SENTINEL CONSULTING - History of Changes


DateDescription
2024-03-07 delete person PETER GIUNCHINI
2022-02-19 delete address One Penn Plaza 36th Floor, New York, NY 10119
2022-02-19 delete address One Penn Plaza, 36 th Floor New York, NY 10119 United States
2022-02-19 delete person LAUREN ZAVAGLIA
2022-02-19 insert address 127 West 30th Street 9th Floor, New York, NY 10001
2022-02-19 insert address 127 West 30th Street, 9th Floor New York, NY 10001 United States
2022-02-19 update primary_contact One Penn Plaza 36th Floor, New York, NY 10119 => 127 West 30th Street 9th Floor, New York, NY 10001
2021-02-12 delete person William (Bill) Durso
2021-02-12 insert person LAUREN ZAVAGLIA
2021-02-12 update person_description PETER GIUNCHINI => PETER GIUNCHINI
2020-03-02 insert person Sivan Weizmann-Robbins
2020-03-02 update person_description PETER GIUNCHINI => PETER GIUNCHINI
2016-06-19 update website_status FlippedRobots => FailedRobots
2016-04-28 update website_status OK => FlippedRobots
2016-02-12 delete source_ip 66.96.130.37
2016-02-12 insert source_ip 66.96.149.1
2015-12-04 update description
2015-05-06 update description
2015-03-25 delete alias Church Sentinel
2015-03-25 delete index_pages_linkeddomain catchthemes.com
2015-03-25 delete index_pages_linkeddomain disqus.com
2015-03-25 delete index_pages_linkeddomain wordpress.org
2014-10-29 delete general_emails in..@churchsentinel.com
2014-10-29 delete alias Church Sentinel, LLC
2014-10-29 delete email in..@churchsentinel.com
2014-10-29 insert index_pages_linkeddomain catchthemes.com
2014-10-29 insert index_pages_linkeddomain disqus.com