VALASSIS - History of Changes


DateDescription
2023-01-12 insert address 4103 C St NE Auburn WA98002 United States of America
2023-01-12 insert address 5172 South 13th Street, Milwaukee, WI 53221 United States of America
2023-01-12 insert address Call center 4837 Harold Gatty Drive Salt Lake City, UT 84116 United States of America Washington
2022-12-06 delete address 35 East 62nd Street 6th Floor New York, NY 10065 United States of America Durham, NC
2022-12-06 delete address 4103 C Street NE, Ste 300 Auburn, WA 98002 United States of America
2022-12-06 delete address 5172 South 13th St. Milwaukee, WI 53221-3663. United States of America Washington
2022-12-06 delete address 7722 Reinhold Drive Cincinnati, OH 45237 United States of America New York NEW YORK
2022-12-06 delete address 801 Seaco Court Deer Park, TX 77536 United States of America Utah
2022-12-06 delete address Call center 4837 Harold Gatty Drive Salt Lake City, UT 84116 United States of America Wisconsin Milwaukee
2022-12-06 insert address 15955 La Cantera Parkway San Antonio, TX 78256 United States of America Utah
2022-12-06 insert address 35 East 62nd Street 6th Floor New York, NY 10065 United States of America North Carolina Durham
2022-12-06 insert email ta..@vericast.com
2022-12-06 insert phone 1-800-275-1053
2022-12-06 insert phone 1-800-503-2345
2021-12-01 delete address 10176 Dixie Highway Florence, KY 41042 United States of America Michigan
2021-12-01 delete address 130 Twin Bridge Drive Pennsauken, NJ 08110 United States of America New York New York
2021-12-01 delete address 14550 Torrey Chase Blvd. Suite 500 Houston, TX 77014 United States of America Utah
2021-12-01 delete address 1601 Response Road Suite 100 Sacramento, CA 95815 United States of America Connecticut Windsor
2021-12-01 delete address 19975 Victor Parkway Livonia, MI 48152 United States of America New Jersey
2021-12-01 delete address 200 N. LaSalle Street Suite 2800 Chicago, IL 60601 United States of America Kentucky Florence
2021-12-01 delete address 6955 Mowry Avenue Newark, CA 94560 United States of America Sacramento, CA
2021-12-01 delete address 801 Seaco Court Deer Park, TX 77536 United States of America Houston, TX
2021-12-01 insert address 19975 Victor Parkway Livonia, MI 48152 United States of America New York New York
2021-12-01 insert address 200 N. LaSalle Street Suite 2800 Chicago, IL 60601 United States of America Michigan
2021-12-01 insert address 6955 Mowry Avenue Newark, CA 94560 United States of America Connecticut Windsor
2021-12-01 insert address 801 Seaco Court Deer Park, TX 77536 United States of America Utah
2021-01-28 delete address 600 Vine Street Suite 108 Cincinnati, OH 45202 United States of America
2020-09-15 delete address 600 California Street 11th Floor San Francisco, CA 94108 San Francisco California
2020-09-15 delete address 600 California Street 11th Floor San Francisco, CA 94108 United States of America
2020-09-15 delete address 7455 New Ridge Road Suite Q Hanover, MD 21076 United States of America
2020-09-15 delete address 840 Apollo Street Suite 100 El Segundo, CA 90245 United States of America
2020-09-15 delete address 8911 N Capital of Texas Hwy. Building 1, Suite 1200 Austin, TX 78759 Austin Texas
2020-09-15 delete address 8911 N. Capital of Texas Hwy. Building 1, Suite 1200 Austin, TX 78759 United States of America
2020-09-15 insert address 10176 Dixie Highway Florence, KY 41042 United States of America Massachusetts
2020-09-15 insert address 14550 Torrey Chase Blvd. Suite 500 Houston, TX 77014 United States of America Utah
2020-09-15 insert address 1601 Response Road Suite 100 Sacramento, CA 95815 United States of America Connecticut Windsor
2020-09-15 insert phone 800.916.9960
2020-02-08 delete address 1818 E. Riverview Drive Phoenix, AZ 85034 United States of America
2020-02-08 delete address 701-B Ashland Avenue Building 23, Suite 5 Folcroft, PA 19032 United States of America
2020-02-08 insert address 130 Twin Bridge Drive Pennsauken, NJ 08110 United States of America
2020-02-02 delete phone 800-437-0479 9
2020-02-02 delete phone 866-576-0523 8
2020-02-02 insert phone 1 (866) 532-2507
2019-09-07 delete address 500 7th Avenue New York, NY 10018 United States of America