MAYBENOTMAY.COM - History of Changes


DateDescription
2021-01-28 update website_status Disallowed => OK
2021-01-28 delete person G Suite
2019-10-15 update website_status OK => Disallowed
2019-09-15 delete solution_pages_linkeddomain android.com
2019-09-15 delete solution_pages_linkeddomain domains.google
2019-09-15 delete solution_pages_linkeddomain withgoogle.com
2019-09-15 delete solution_pages_linkeddomain yourprimer.com
2019-09-15 insert service_pages_linkeddomain yourprimer.com
2019-08-15 insert casestudy_pages_linkeddomain withgoogle.com
2019-08-15 insert partner_pages_linkeddomain withgoogle.com
2019-07-14 delete casestudy_pages_linkeddomain plus.google.com
2019-07-14 delete product_pages_linkeddomain plus.google.com
2019-07-14 delete service_pages_linkeddomain plus.google.com
2019-06-14 delete contact_pages_linkeddomain plus.google.com
2019-05-15 delete partner_pages_linkeddomain googleapps.com
2019-05-15 insert contact_pages_linkeddomain cloudconnectcommunity.com
2019-05-15 insert contact_pages_linkeddomain googleblog.com
2019-05-15 insert contact_pages_linkeddomain plus.google.com
2019-05-15 insert contact_pages_linkeddomain youtube.com
2019-05-15 insert partner_pages_linkeddomain cloudconnectcommunity.com
2019-05-15 insert partner_pages_linkeddomain plus.google.com
2019-04-13 insert partner_pages_linkeddomain googleblog.com
2019-03-07 delete index_pages_linkeddomain plus.google.com
2019-02-02 delete about_pages_linkeddomain withgoogle.com
2019-02-02 delete address Jalan Asia Afrika No. 8, Sentral Senayan 2 Lt. 28 Kebayoran Baru, Jakarta 10270 Indonesia
2019-02-02 delete address Unter den Linden 14 10117 Berlin Germany
2019-02-02 delete phone 0049 30 303986300
2019-02-02 delete product_pages_linkeddomain zagat.com
2019-02-02 delete service_pages_linkeddomain plus.google.com
2019-02-02 insert address Tucholskystraße 2 10117 Berlin Germany
2019-02-02 insert phone +49 30 303986300
2018-12-29 insert about_pages_linkeddomain withgoogle.com
2018-12-29 insert product_pages_linkeddomain zagat.com
2018-11-12 delete about_pages_linkeddomain environment.google
2018-11-12 delete about_pages_linkeddomain grow.google
2018-11-12 delete address 114 Willits Street, Birmingham, MI 48009 United States
2018-11-12 delete contact_pages_linkeddomain environment.google
2018-11-12 delete phone (248) 593-4000
2018-11-12 delete product_pages_linkeddomain environment.google
2018-11-12 delete product_pages_linkeddomain googleforwork.com
2018-11-12 delete service_pages_linkeddomain blogspot.com
2018-11-12 delete service_pages_linkeddomain doubleclickbygoogle.com
2018-11-12 insert about_pages_linkeddomain safety.google
2018-11-12 insert about_pages_linkeddomain sustainability.google
2018-11-12 insert address 52 Henry St. 3rd Floor Detroit, MI 48201 United States
2018-11-12 insert contact_pages_linkeddomain safety.google
2018-11-12 insert contact_pages_linkeddomain sustainability.google
2018-11-12 insert phone +1 248-593-4003
2018-11-12 insert product_pages_linkeddomain cloudconnectcommunity.com
2018-11-12 insert product_pages_linkeddomain safety.google
2018-11-12 insert product_pages_linkeddomain sustainability.google
2018-11-12 insert service_pages_linkeddomain blog.google
2018-08-29 insert address 161 Collins Street, Melbourne VIC 3000, Australia
2018-07-14 delete about_pages_linkeddomain eji.org
2018-07-14 insert about_pages_linkeddomain wellbeing.google
2018-07-14 insert client_pages_linkeddomain withgoogle.com
2018-07-14 insert contact_pages_linkeddomain wellbeing.google
2018-07-14 insert product_pages_linkeddomain wellbeing.google
2018-07-14 insert service_pages_linkeddomain domains.google
2018-04-22 delete address 1-13 St Giles High St London WC2H 8LG United Kingdom
2018-04-22 delete address 1818 Library Street Reston, VA 20190 United States
2018-04-22 delete address Ecoplex 57 Wireless Road Bangkok 10330 Thailand
2018-04-22 delete address No. 3 Old Madras Rd Bangalore, 560 016 India
2018-04-22 insert address 1-13 St Giles High St London WC2H 8AG United Kingdom
2018-04-22 insert address 1875 Explorer Street 10th Floor Reston, VA 20190 United States
2018-04-22 insert address 6420 Sequence Dr Suite 400 San Diego, CA 92121 United States
2018-04-22 insert address Avenida da Liberdade, 110 Lisbon, 1269-046, Portugal
2018-04-22 insert address Belgrave House 76 Buckingham Palace Road London SW1W 9TQ United Kingdom
2018-04-22 insert address Ecoplex 14th Floor, Wireless Road Bangkok, 10330, Thailand
2018-04-22 insert address London - 6PS 6 Pancras Square London N1C 4AG United Kingdom
2018-04-22 insert address No. 3, RMZ Infinity - Tower E Old Madras Road 4th and 5th Floors Bangalore, 560 016, India
2018-04-22 insert phone +1 858-239-4000
2018-04-22 insert phone +351 21 122 1803
2018-04-22 insert phone +44-20-7031-3000
2018-04-22 insert phone +44-20-7031-3001
2018-04-22 insert service_pages_linkeddomain yourprimer.com
2018-03-17 insert phone +1 202-370-5600
2018-02-01 insert about_pages_linkeddomain eji.org
2018-02-01 insert about_pages_linkeddomain grow.google
2018-02-01 insert address 1-13 St Giles High St London WC2H 8LG United Kingdom
2018-02-01 insert address 10 10th Street NE Atlanta, GA 30309 United States
2018-02-01 insert address 100 Century Avenue, Pudong Shanghai 200120 China
2018-02-01 insert address 111 8th Avenue New York, NY 10011 United States
2018-02-01 insert address 111 Richmond Street West Toronto, ON M5H 2G4 Canada
2018-02-01 insert address 114 Willits Street, Birmingham, MI 48009 United States
2018-02-01 insert address 12422 W. Bluff Creek Drive Playa Vista, CA 90094 United States
2018-02-01 insert address 1253 McGill College Avenue Montreal, QC H3B 2Y5 Canada
2018-02-01 insert address 1450 Brickell Ave Ste 900 Miami FL 33131 United States
2018-02-01 insert address 1600 Amphitheatre Parkway Mountain View, CA 94043 United States
2018-02-01 insert address 1818 Library Street Reston, VA 20190 United States
2018-02-01 insert address 19510 Jamboree Road Irvine, CA 92612 United States
2018-02-01 insert address 2300 Traverwood Dr. Ann Arbor, MI 48105 United States
2018-02-01 insert address 25 Massachusetts Avenue Washington DC, 20001 United States
2018-02-01 insert address 2600 Pearl Street Boulder, CO 80302 United States
2018-02-01 insert address 320 N. Morgan, Suite 600 Chicago, IL 60607 United States
2018-02-01 insert address 340 Main Street Los Angeles, CA 90291 United States
2018-02-01 insert address 345 Spear Street San Francisco, CA 94105 United States
2018-02-01 insert address 35 Ballyclare Drive Building E Johannesburg 2191, South Africa
2018-02-01 insert address 355 Main Street Cambridge, MA 02142 United States
2018-02-01 insert address 48 Pirrama Road Sydney, NSW 2009 Australia
2018-02-01 insert address 500 W 2nd St Suite 2900 Austin, TX 78701 United States
2018-02-01 insert address 51 Breithaupt Street Kitchener, ON N2H 5G5 Canada
2018-02-01 insert address 601 N. 34th Street Seattle, WA 98103 United States
2018-02-01 insert address 6425 Penn Avenue Pittsburgh, PA 15206 United States
2018-02-01 insert address 6th Floor, Tower B, Raycom InfoTech Park No. 2 Kexueyuan South Road Zhongguancun Beijing 100190
2018-02-01 insert address 7 Balchug St Moscow 115035 Russia
2018-02-01 insert address 8 Rue de Londres-15-15 Bis Rue de Clichy 75009 Paris France
2018-02-01 insert address 803 11th Avenue Sunnyvale, CA 94089 United States
2018-02-01 insert address 901 Cherry Avenue San Bruno, CA 94066 United States
2018-02-01 insert address ABC-Strasse 19 20354 Hamburg Germany
2018-02-01 insert address Axiata Tower No. 9, Jalan Stesen Sentral 5 50470 Kuala Lumpur Malaysia
2018-02-01 insert address Brandschenkestrasse 110 8002 Zürich Switzerland
2018-02-01 insert address Chapel Hill 200 West Franklin Street Chapel Hill, NC 27516 United States
2018-02-01 insert address Claude Debussylaan 34 1082 MD, Amsterdam Netherlands
2018-02-01 insert address Ecoplex 57 Wireless Road Bangkok 10330 Thailand
2018-02-01 insert address Fragkokklisias 7 Athens 151 25 Greece
2018-02-01 insert address Google Korea LLC. 22nd Floor, Gangnam Finance Center 152 Teheran-ro, Gangnam-gu Seoul 06236 South Korea
2018-02-01 insert address Google Mexico, S. de R.L. de C.V. Montes Urales 445 Lomas de Chapultepec Mexico City 11000, Mexico
2018-02-01 insert address Jalan Asia Afrika No. 8, Sentral Senayan 2 Lt. 28 Kebayoran Baru, Jakarta 10270 Indonesia
2018-02-01 insert address Kirkland 777 6th Street South Kirkland, WA United States
2018-02-01 insert address Kungsbron 2 111 22 Stockholm Sweden
2018-02-01 insert address No. 3 Old Madras Rd Bangalore, 560 016 India
2018-02-01 insert address Plaza Pablo Ruiz Picasso, I Madrid 28020 Spain
2018-02-01 insert address Porta Nuova Isola, Building C, Via Federico Confalonieri 4 20124 Milan Italy
2018-02-01 insert address Roppongi Hills Mori Tower 6-10-1 Roppongi Minato-ku, Tokyo 106-6126 Japan
2018-02-01 insert address Taikoo Hui Tower 1, No.383 Tianhe Road Guangzhou, 510620 China
2018-02-01 insert address Unter den Linden 14 10117 Berlin Germany
2018-02-01 insert address Yigal Alon 98 Tel Aviv, 6789141 Israel
2018-02-01 insert phone (202) 346-1100
2018-02-01 insert phone (248) 593-4000
2018-02-01 insert phone +1 206-876-1800
2018-02-01 insert phone +1 212-565-0000
2018-02-01 insert phone +1 303-245-0086
2018-02-01 insert phone +1 305-985-7900
2018-02-01 insert phone +1 310-310-6000
2018-02-01 insert phone +1 312-840-4100
2018-02-01 insert phone +1 404-487-9000
2018-02-01 insert phone +1 412-345-6700
2018-02-01 insert phone +1 415-736-0000
2018-02-01 insert phone +1 425-739-5600
2018-02-01 insert phone +1 512-343-5283
2018-02-01 insert phone +1 617-575-1300
2018-02-01 insert phone +1 734-332-6500
2018-02-01 insert phone +1 949-794-1600
2018-02-01 insert phone +1-519-880-2300
2018-02-01 insert phone +34 91-748-6400
2018-02-01 insert phone +41 44 668 18 00
2018-02-01 insert phone +44 (0)20-7031-3000
2018-02-01 insert phone +45 3370 2600
2018-02-01 insert phone +48 (71) 73 41 000
2018-02-01 insert phone +48 22 207 19 00
2018-02-01 insert phone +52 55-5342-8400
2018-02-01 insert phone +54-11-5530-3000
2018-02-01 insert phone +55-31-2128-6800
2018-02-01 insert phone +57 (1) 5939400
2018-02-01 insert phone +61 2 9374 4000
2018-02-01 insert phone +65 6521-8000
2018-02-01 insert phone +7-495-644-1400
2018-02-01 insert phone +81-3-6384-9000
2018-02-01 insert phone +82-2-531-9000
2018-02-01 insert phone +852-3923-5400
2018-02-01 insert phone +86-10-62503000
2018-02-01 insert phone +86-21-6133-7666
2018-02-01 insert phone +886 2 8729 6000
2018-02-01 insert phone +91-12-44512900
2018-02-01 insert phone +91-22-6611-7150
2018-02-01 insert phone +91-40-6619-3000
2018-02-01 insert phone +91-80-67218000
2018-02-01 insert phone +971 4 4509500
2018-02-01 insert phone +972-74-746-6245
2018-02-01 insert phone +972-74-746-6453
2018-02-01 insert phone 0049 30 303986300
2018-02-01 insert phone 3190500
2018-02-01 insert phone 416-915-8200
2018-02-01 insert phone 49 40-80-81-79-000
2018-02-01 insert phone 514-670-8700
2017-12-23 delete client_pages_linkeddomain googleforwork.com
2017-12-23 delete client_pages_linkeddomain microsoft.com
2017-12-23 insert casestudy_pages_linkeddomain googleforwork.com
2017-11-14 delete ceo Sundar Pichai
2017-11-14 delete person Sundar Pichai
2017-11-14 delete product_pages_linkeddomain zagat.com
2017-11-14 insert about_pages_linkeddomain environment.google
2017-11-14 insert about_pages_linkeddomain google.org
2017-11-14 insert contact_pages_linkeddomain environment.google
2017-11-14 insert contact_pages_linkeddomain google.org
2017-11-14 insert index_pages_linkeddomain google.co.uk
2017-11-14 insert product_pages_linkeddomain environment.google
2017-11-14 insert product_pages_linkeddomain google.org
2017-11-14 insert product_pages_linkeddomain withgoogle.com
2017-03-08 insert casestudy_pages_linkeddomain doubleclickbygoogle.com
2017-03-08 insert contact_pages_linkeddomain doubleclickbygoogle.com
2017-03-08 insert service_pages_linkeddomain doubleclickbygoogle.com
2017-01-20 delete casestudy_pages_linkeddomain doubleclickbygoogle.com
2017-01-20 delete contact_pages_linkeddomain doubleclickbygoogle.com
2017-01-20 delete product_pages_linkeddomain panoramio.com
2017-01-20 delete service_pages_linkeddomain doubleclickbygoogle.com
2016-11-01 delete address 8 Marina View Asia Square 1 #30-01 Singapore 018960
2016-11-01 delete career_pages_linkeddomain nytimes.com
2016-11-01 delete fax +65 6521-8901
2016-11-01 delete phone +65 6521-8000
2016-11-01 delete solution_pages_linkeddomain advertisercommunity.com
2016-11-01 delete solution_pages_linkeddomain google.ca
2016-11-01 delete solution_pages_linkeddomain google.co.jp
2016-11-01 delete solution_pages_linkeddomain google.co.uk
2016-11-01 delete solution_pages_linkeddomain google.com
2016-11-01 delete solution_pages_linkeddomain google.com.au
2016-11-01 delete solution_pages_linkeddomain google.es
2016-11-01 delete solution_pages_linkeddomain google.fr
2016-11-01 delete solution_pages_linkeddomain plus.google.com
2016-11-01 delete solution_pages_linkeddomain withgoogle.com
2016-11-01 delete solution_pages_linkeddomain youtube.com
2016-11-01 insert address 70 Pasir Panjang Road, #03-71 Mapletree Business City Singapore 117371 Taiwan
2016-11-01 insert service_pages_linkeddomain advertisercommunity.com
2016-11-01 insert service_pages_linkeddomain plus.google.com
2016-11-01 insert service_pages_linkeddomain twitter.com
2016-11-01 insert service_pages_linkeddomain withgoogle.com
2016-08-06 delete address 151 Charles Street West Suite 200 Kitchener, Ontario, N2G 1H6
2016-08-06 delete address 201 S. Division St. Suite 500 Ann Arbor, MI 48104
2016-08-06 delete address Block 1 DivyaSree Omega Survey No. 13 Kondapur Village, Hyderabad Telangana, India
2016-08-06 delete phone +1 519-880-2300
2016-08-06 delete phone +1 734-332-6500
2016-08-06 delete terms_pages_linkeddomain export.gov
2016-08-06 insert address 2300 Traverwood Drive Ann Arbor, MI 48105
2016-08-06 insert address 6 Pancras Square, London, N1C 4AG United Kingdom
2016-08-06 insert address Breithaupt Block 51 Breithaupt St. Suite 101 Kitchener, Ontario, N2H 5G5
2016-08-06 insert address DivyaSree Omega Towers Survey No. 13 Kondapur Village, Hyderabad - 500 084 Telangana, India
2016-07-04 update website_status FlippedRobots => OK
2016-07-04 delete contact_pages_linkeddomain googlewebmastercentral.blogspot.com
2016-07-04 insert contact_pages_linkeddomain googleblog.com
2016-05-19 update website_status OK => FlippedRobots
2016-03-07 delete address 20 West Kinzie St. Chicago, IL 60654
2016-02-08 delete address Dienerstrasse 12 80331 Munich Germany
2016-02-08 delete source_ip 143.95.52.38
2016-02-08 insert address Erika-Mann-Straße 33, 80636 München, Germany
2016-02-08 insert address Jalan Asia Afrika No.8 Sentral Senayan 2 Lt. 28, Kebayoran Baru Jakarta 10270, Indonesia View jobs in Jakarta Teams in Jakarta
2016-02-08 insert address Level 20, Axiata Tower No. 9, Jalan Stesen Sentral 5 KL Sentral 50470 Kuala Lumpur Malaysia View jobs in Kuala Lumpur Teams in Kuala Lumpur
2016-02-08 insert source_ip 143.95.75.190
2016-01-11 delete address 20 W. Kinzie St. Suite 900 Chicago, IL 60654
2016-01-11 delete address Dienerstrasse 12 80331 Munich Germany Greece
2016-01-11 delete address Google Wrocław Bema Plaza, V pietro Plac Gen. Jozefa Bema nr 2 50-265 Wroclaw Poland
2016-01-11 delete contact_pages_linkeddomain orkut.com
2016-01-11 insert address 320 N. Morgan, Suite 600 Chicago IL 60607
2016-01-11 insert address Erika-Mann-Strasse 33 80636 Munich Germany Greece
2016-01-11 insert address Generała Józefa Bema, 2 50-265 Wrocław Poland
2016-01-11 insert address Montes Urales 445 Lomas de Chapultepec Mexico City 11000, Mexico
2015-10-29 delete address 1818 Library Street Suite 400 Reston, VA 20190
2015-10-29 delete index_pages_linkeddomain apple.com
2015-10-29 delete phone +1 202-370-5600
2015-10-29 insert address 1875 Explorer St. Suite 1000 Reston, VA 20190
2015-10-29 insert fax +358 9 2516 6100
2015-10-01 delete contact_pages_linkeddomain acm.org
2015-10-01 insert about_pages_linkeddomain googleapps.com
2015-10-01 insert address 22nd Floor, Gangnam Finance Center 152 Teheran-ro, Gangnam-gu Seoul 06236 South Korea
2015-10-01 insert index_pages_linkeddomain apple.com
2015-08-06 insert cfo Ruth M. Porat
2015-08-06 insert svp Ruth M. Porat
2015-08-06 delete address 345 Spear Street Floors 2-4 San Francisco, CA 94105
2015-08-06 delete address Block 1 DivyaSree Omega Survey No. 13 Kondapur Village, Hyderabad Andhra Pradesh, India
2015-08-06 delete address Block 1, DivyaSree Omega Survey No. 13, Kondapur Village Hyderabad 500 032 Andhra Pradesh, India
2015-08-06 delete address Henrik Ibsens gate 100 0255 Oslo
2015-08-06 delete address The Campus Cnr Main & Sloane Street Bryanston, Johannesburg 02021 South Africa
2015-08-06 delete fax +47 23001231
2015-08-06 delete phone +47 23001238
2015-08-06 insert address 345 Spear Street San Francisco, CA 94105
2015-08-06 insert address Ballyclare Drive, Bryanston, Johannesburg 2194, South Africa Uganda
2015-08-06 insert address Block 1 DivyaSree Omega Survey No. 13 Kondapur Village, Hyderabad Telangana, India
2015-08-06 insert address Bryggegata 6 0250 Oslo Norway Poland
2015-08-06 insert address Bryggegata 6 0250 Oslo Norway View jobs in Oslo Teams in Oslo
2015-08-06 insert address Survey No. 13, Kondapur Village Hyderabad 500 032 Telangana, India
2015-08-06 insert person Ruth M. Porat
2015-07-09 delete cfo Patrick Pichette
2015-07-09 delete svp Patrick Pichette
2015-07-09 delete person Patrick Pichette
2015-07-09 delete person Rachel Whetstone
2015-07-09 insert address Piso 16 Las Condes, Santiago Chile
2015-07-09 update person_description Omid Kordestani => Omid Kordestani
2015-07-09 update person_title Omid Kordestani: Senior Vice President; Chief Business Officer; Chief Business Officer, Special Advisor to the CEO; Member of the Senior Leadership Team => Senior Vice President; Chief Business Officer; Member of the Executive Officers Team
2015-06-11 delete address 15th Floor Amsterdam, Netherlands 1082 MD
2015-06-11 delete fax +1 650 253 0001
2015-06-11 delete fax +31 (0)20-524-8150
2015-06-11 delete phone +31 (0)20-5045-100
2015-06-11 insert address Claude Debussylaan 34 (15th Floor) 1082 MD, Amsterdam The Netherlands
2015-05-14 delete contact_pages_linkeddomain dataliberation.blogspot.com
2015-05-14 delete contact_pages_linkeddomain dataliberation.org
2015-05-14 delete contact_pages_linkeddomain gwsgoestopittsburgh.blogspot.com
2015-05-14 delete index_pages_linkeddomain withgoogle.com
2015-05-14 delete person Brian "Fitz" Fitzpatrick
2015-05-14 insert contact_pages_linkeddomain chicagobusiness.com
2015-05-14 insert contact_pages_linkeddomain usfirst.org
2015-05-14 update person_description Omid Kordestani => Omid Kordestani
2015-03-18 delete fax +81-3-6384-9001
2015-03-18 insert contact_pages_linkeddomain webrtc.org
2015-03-18 insert index_pages_linkeddomain withgoogle.com
2015-03-18 update person_title Sundar Pichai: Member of the Senior Leadership Team; Senior Vice President, Android, Chrome & Apps => Member of the Senior Leadership Team; Senior Vice President, Products
2015-02-18 delete contact_pages_linkeddomain coogle.com
2015-01-21 delete address Corso Europa 2 20122 Milan
2015-01-21 insert address Via Federico Confalonieri 4 20124 Milano Italia
2014-12-24 delete address 5 Cambridge Center, Floors 3-6 Cambridge, MA 02142
2014-11-19 delete fax +1 202-370-5601
2014-11-19 delete fax +1 206-876-1701
2014-11-19 delete fax +1 212-565-0001
2014-11-19 delete fax +1 248-593-4001
2014-11-19 delete fax +1 303-535-5592
2014-11-19 delete fax +1 310-310-6001
2014-11-19 delete fax +1 312-840-4101
2014-11-19 delete fax +1 404-487-9001
2014-11-19 delete fax +1 412-345-6699
2014-11-19 delete fax +1 416-915-8201
2014-11-19 delete fax +1 425-968-9399
2014-11-19 delete fax +1 512-343-5285
2014-11-19 delete fax +1 514-670-8701
2014-11-19 delete fax +1 519-880-3401
2014-11-19 delete fax +1 608-669-9601
2014-11-19 delete fax +1 617-575-1301
2014-11-19 delete fax +1 734-332-6501
2014-11-19 delete fax +1 949-794-1601
2014-11-19 insert person Jeff Dean
2014-11-19 insert person Sanjay Ghemawat
2014-11-19 update person_title Omid Kordestani: Interim Chief Business Officer, Special Advisor to the CEO; Member of the Senior Leadership Team => Chief Business Officer, Special Advisor to the CEO; Member of the Senior Leadership Team
2014-10-22 delete address 8th and 9th Floors Tower C Building No.8 DLF Cyber City Gurgaon India 122002
2014-10-22 insert address II Village Silokhera Gurgaon 122001 India
2014-09-14 delete career_pages_linkeddomain googleblog.blogspot.com
2014-09-14 delete contact_pages_linkeddomain kqed.org
2014-09-14 insert address Unter den Linden 14 10117 Berlin Germany
2014-09-14 insert career_pages_linkeddomain allthingsd.com
2014-09-14 insert contact_pages_linkeddomain campuslondon.com
2014-09-14 insert contact_pages_linkeddomain coogle.com
2014-09-14 insert contact_pages_linkeddomain discovere.org
2014-09-14 insert contact_pages_linkeddomain fastcodesign.com
2014-09-14 insert contact_pages_linkeddomain gmail.com
2014-09-14 insert contact_pages_linkeddomain goo.gl
2014-09-14 insert contact_pages_linkeddomain nytimes.com
2014-09-14 insert fax +49 30 69088154
2014-09-14 insert person Omid Kordestani
2014-09-14 insert phone +49 30 303986300
2014-08-07 delete otherexecutives Nikesh Arora
2014-08-07 delete svp Nikesh Arora
2014-08-07 insert chieflegalofficer Kent Walker
2014-08-07 insert svp Kent Walker
2014-08-07 delete address 111 Richmond Street West 12th Floor Toronto, Ontario M5B 2G4
2014-08-07 delete address 12th Floor 111 Richmond Street West Toronto, Ontario M5B 2G4
2014-08-07 delete address 2590 Pearl Street Suite 100 Boulder, CO 80302
2014-08-07 delete person Nikesh Arora
2014-08-07 delete source_ip 64.131.73.196
2014-08-07 insert address 111 Richmond Street West 12th Floor Toronto, Ontario M5H 2G4
2014-08-07 insert address 12th Floor 111 Richmond Street West Toronto, Ontario M5H 2G4
2014-08-07 insert address 2590 Pearl Street Suite 110 Boulder, CO 80302
2014-08-07 insert person Alan R. Mulally
2014-08-07 insert person Kent Walker
2014-08-07 insert person Laszlo Bock
2014-08-07 insert person Lorraine Twohill
2014-08-07 insert person Rachel Whetstone
2014-08-07 insert source_ip 143.95.52.38
2014-07-09 delete about_pages_linkeddomain googleventures.com
2014-07-09 delete address 1101 New York Avenue, N.W. Second Floor Washington, DC 20005
2014-07-09 delete address 19540 Jamboree Road 2nd Floor Irvine, CA 92612
2014-07-09 delete address Kiviharjunlenkki 1 B 90220 Oulu France
2014-07-09 delete phone +1 202-346-1100
2014-07-09 delete service_pages_linkeddomain gybo.ca
2014-07-09 insert address 19510 Jamboree Road Suite 300 Irvine, CA 92612
2014-07-09 insert address 25 Massachusetts Avenue NW. Suite 900 Washington, DC 20001
2014-07-09 insert address Karadžičova 8/A Bratislava 82108 Slovak Republic Spain
2014-07-09 insert person Amit Singhal
2014-07-09 insert person Craig Barratt
2014-07-09 insert service_pages_linkeddomain apple.com
2014-07-09 insert service_pages_linkeddomain g.co
2014-05-26 delete person Vic Gundotra
2014-04-25 delete address 1st Floor 3 North Avenue Maker Maxity Bandra Kurla Complex Bandra East Mumbai, 400 015 India
2014-04-25 insert address 1st Floor 3 North Avenue Maker Maxity Bandra Kurla Complex Bandra East Mumbai, 400 051 India
2014-04-25 update person_description David C. Drummond => David C. Drummond
2014-04-25 update person_title Salar Kamangar: Member of the Senior Leadership Team; Senior Vice President, YouTube & Video => Member of the Senior Leadership Team; Senior Vice President, Products
2014-04-25 update person_title Susan Wojcicki: Senior Vice President, Ads & Commerce; Member of the Senior Leadership Team => Senior Vice President, YouTube; Member of the Senior Leadership Team
2014-03-28 delete phone +47 22996288
2014-03-28 insert phone +47 23001238
2014-02-28 delete address 301 S. Blount St. Suite 301 Madison, WI 53703
2014-02-28 delete address 98 Yigal Alon St. Electra Tower, Floor 29 Tel-Aviv, 67891 Israel
2014-02-28 delete address Google Chapel Hill 410 Market St Suite 415 Chapel Hill, NC 27516
2014-02-28 delete address PO Box 15096 Haifa, 31905 Israel
2014-02-28 insert address 10 North Livingston St. 2nd Floor Madison, WI 53703
2014-02-28 insert address 57 Wireless Road Bangkok 10330 Thailand
2014-02-28 insert address 98 Yigal Alon St. Electra Tower, Floor 29 Tel-Aviv, 6789141 Israel
2014-02-28 insert address Google Chapel Hill 200 West Franklin Street Suite 300 Chapel Hill, NC 27516
2014-02-28 insert address PO Box 15096 Haifa, 3190500 Israel
2014-01-22 delete person Dave Strenski
2013-12-25 delete fax +57 (1) 6211565
2013-12-25 delete phone +57 (1) 6231000
2013-12-25 insert fax +57 (1) 5939401
2013-12-25 insert phone +57 (1) 5939400
2013-11-27 delete address Tower 1, Times Square 1 Matheson Street Room 1706 Causeway Bay, Hong Kong
2013-11-27 insert address Suite 2501 Tower 2, Times Square 1 Matheson Street, Causeway Bay, Hong Kong
2013-10-30 insert address Tower 2, Times Square 1 Matheson Street Suite 2501 Causeway Bay, Hong Kong