ZORAL - History of Changes


DateDescription
2022-03-16 update person_title Andrew Kozhanov: VP, Solution Architecture => VP of Engineering
2021-08-21 delete ceo Alan Hambrook
2021-08-21 insert chairman Alan Hambrook
2021-08-21 delete phone +1 646 722 4222
2021-08-21 insert phone +1 646-722-4226
2021-08-21 update person_title Alan Hambrook: Co - Chief Executive Officer => Chairman
2021-08-21 update person_title Eric Sandler: Co - Chief Executive Officer => Chief Executive Officer
2021-01-27 delete address 77 Water Street New York NY 10005 USA
2021-01-27 insert address 165 Broadway Fl. 23rd New York NY 10006 USA
2021-01-27 update primary_contact 77 Water Street New York NY 10005 USA => 165 Broadway Fl. 23rd New York NY 10006 USA
2020-04-21 delete cto Eric Sandler
2020-04-21 delete president Eric Sandler
2020-04-21 insert ceo Eric Sandler
2020-04-21 insert cto Pavel Kourochka
2020-04-21 update person_title Alan Hambrook: Chief Executive Officer => Co - Chief Executive Officer
2020-04-21 update person_title Eric Sandler: President; CTO => Co - Chief Executive Officer
2020-04-21 update person_title Pavel Kourochka: VP of Engineering => Chief Technology Officer
2020-03-21 delete person Anna Stronska
2020-03-21 delete person Greg Grimer
2019-07-17 delete address 88 Wood Street London EC2V 7RS United Kingdom
2019-07-17 insert address 30 Moorgate London EC2R 6PJ United Kingdom
2019-01-25 delete address 196 West Ashland Street Doylestown PA 18901 USA
2019-01-25 delete alias Zoral GmbH
2019-01-25 delete alias Zoral Group Inc.
2019-01-25 delete phone +1 267 895 1794
2019-01-25 insert address 77 Water Street New York NY 10005 USA
2019-01-25 insert phone +1 646 722 4222
2018-12-18 update website_status FlippedRobots => OK
2018-11-11 update website_status OK => FlippedRobots
2018-10-07 delete source_ip 136.243.161.189
2018-10-07 insert source_ip 35.186.200.206
2017-05-19 delete phone +44 (0) 7733 318073
2017-05-19 insert phone +44 (0) 203 897 4278
2017-03-19 delete source_ip 148.251.86.182
2017-03-19 insert source_ip 136.243.161.189
2017-02-08 delete source_ip 178.79.149.234
2017-02-08 insert source_ip 148.251.86.182
2016-10-06 insert alias Zoral
2016-10-06 insert alias Zoral Inc.
2016-10-06 insert alias Zoral Labs
2016-10-06 insert industry_tag software research and development
2016-09-08 delete alias Zoral
2016-09-08 delete alias Zoral Inc.
2016-09-08 delete alias Zoral Labs
2016-09-08 delete industry_tag software research and development
2016-08-11 insert alias Zoral
2016-08-11 insert alias Zoral Inc.
2016-08-11 insert alias Zoral Labs
2016-08-11 insert industry_tag software research and development
2016-07-26 delete alias Zoral
2016-07-26 delete alias Zoral Inc.
2016-07-26 delete alias Zoral Labs
2016-07-26 delete industry_tag software research and development
2016-03-12 update website_status OK => DomainNotFound
2015-07-30 delete index_pages_linkeddomain t.co
2013-04-20 update website_status NotEnoughTargetInformation => OK
2013-04-20 delete address 104 Hursley Road, Chandlers Ford, Eastleigh Eastleigh, Hampshire SO52 1JB, UK
2013-04-20 delete address 29 Tall Timber Drive, Morristown Morristown, New Jersey 07960, USA
2013-04-20 insert address 29 Tall Timber Drive Morristown, New Jersey 07960, USA
2013-04-20 insert address 88 Wood Street, 10th floor London EC2V 7RS UK
2013-04-20 update primary_contact 29 Tall Timber Drive, Morristown Morristown, New Jersey 07960, USA => 29 Tall Timber Drive Morristown, New Jersey 07960, USA
2013-02-14 update website_status NotEnoughTargetInformation
2013-01-31 delete phone + 44 (0) 208 133 6121
2013-01-31 insert address 3 Place Léon Roux 83440 Fayence, France
2012-11-26 delete cfo JULIAN A D COOMBES
2012-11-26 delete person JULIAN A D COOMBES
2012-11-26 delete person VICTOR MURGA