DAGAN TEAM - History of Changes


DateDescription
2025-05-16 update website_status OK => InternalTimeout
2025-04-14 delete address 1028 2nd Avenue 3F 1028 2nd Avenue 3F, New York City, NY 10022
2025-04-14 delete address 1273 1st Avenue 9 1273 1st Avenue 9, New York City, NY 10065
2025-04-14 delete address 621 2nd Avenue 2 621 2nd Avenue 2, New York City, NY 10016
2025-04-14 insert address 102 W 80th Street 45 102 W 80th Street 45, New York City, NY 10024
2025-04-14 insert address 125 W 22nd Street 2A 125 W 22nd Street 2A, New York City, NY 10011
2025-04-14 insert address 269 W 87th Street 7B 269 W 87th Street 7B, New York City, NY 10024
2025-04-14 insert address 315 E 56th Street 4G 315 E 56th Street 4G, New York City, NY 10022
2025-04-14 insert address 315 E 56th Street 5H 315 E 56th Street 5H, New York City, NY 10022
2025-04-14 insert address 320 E 83rd Street 4DE 320 E 83rd Street 4DE, New York City, NY 10028
2025-04-14 insert address 340 E 80th Street 1D 340 E 80th Street 1D, New York City, NY 10075
2025-04-14 insert address 350 E 62nd Street 3J 350 E 62nd Street 3J, New York City, NY 10065
2025-04-14 insert address 444 E 86th Street 20B 444 E 86th Street 20B, New York City, NY 10028
2025-03-14 delete address 157 E 72nd Street 3C 157 E 72nd Street 3C, New York City, NY 10021
2025-03-14 delete address 308 E 38th Street 20A 308 E 38th Street 20A, New York City, NY 10016
2025-03-14 insert address 1028 2nd Avenue 3F 1028 2nd Avenue 3F, New York City, NY 10022
2025-03-14 insert address 105 Thompson Street 22 105 Thompson Street 22, New York City, NY 10012
2025-03-14 insert address 1273 1st Avenue 9 1273 1st Avenue 9, New York City, NY 10065
2025-03-14 insert address 185 W End Avenue 24H 185 W End Avenue 24H, New York City, NY 10023
2025-03-14 insert address 325 Lexington Avenue 19B 325 Lexington Avenue 19B, New York City, NY 10016
2025-03-14 insert address 555 2nd Avenue 1 555 2nd Avenue 1, New York City, NY 10016
2025-03-14 insert address 57-10 Junction Boulevard 5A 57-10 Junction Boulevard 5A, Queens, NY 11373
2025-03-14 insert address 575 Park Avenue 407 575 Park Avenue 407, New York City, NY 10065
2025-03-14 insert address 75 Wall Street 23Q 75 Wall Street 23Q, New York City, NY 10005
2025-02-10 delete address 300 East 54th Street 23J 300 East 54th Street 23J, New York City, NY 10022
2025-02-10 delete address 308 East 38th Street 8C 308 East 38th Street 8C, New York City, NY 10016
2025-02-10 delete address 524 East 72nd Street 26A 524 East 72nd Street 26A, New York City, NY 10021
2025-02-10 insert address 157 E 72nd Street 3C 157 E 72nd Street 3C, New York City, NY 10021
2025-02-10 insert address 210 W 21st Street 6RE 210 W 21st Street 6RE, New York City, NY 10011
2025-02-10 insert address 300 E 54th Street 23J 300 E 54th Street 23J, New York City, NY 10022
2025-02-10 insert address 300 E 62nd Street 1001 300 E 62nd Street 1001, New York City, NY 10065
2025-02-10 insert address 308 E 38th Street 20A 308 E 38th Street 20A, New York City, NY 10016
2025-02-10 insert address 342 E 110th Street 5E, New York City, NY 10029
2025-02-10 insert address 411 E 53rd Street 20A 411 E 53rd Street 20A, New York City, NY 10022
2025-02-10 insert address 505-513 W 43rd Street 10B 505-513 W 43rd Street 10B, New York City, NY 10036
2025-02-10 insert address 505-513 W 43rd Street 11H 505-513 W 43rd Street 11H, New York City, NY 10036
2025-02-10 insert address 505-513 W 43rd Street 2B 505-513 W 43rd Street 2B, New York City, NY 10036
2025-02-10 insert address 505-513 W 43rd Street 6A 505-513 W 43rd Street 6A, New York City, NY 10036
2025-02-10 insert address 524 E 72nd Street 26A 524 E 72nd Street 26A, New York City, NY 10021
2025-02-10 insert address 621 2nd Avenue 2 621 2nd Avenue 2, New York City, NY 10016
2025-02-10 insert address 98-120 Boulevard 5B 98-120 Boulevard 5B, Queens, NY 11374
2025-01-07 insert address 300 East 54th Street 23J 300 East 54th Street 23J, New York City, NY 10022
2025-01-07 insert address 308 East 38th Street 8C 308 East 38th Street 8C, New York City, NY 10016
2024-12-07 delete address 210 Clinton Avenue 4B 210 Clinton Avenue 4B, Brooklyn, NY 11205
2024-12-07 delete address 300 East 54th Street 23J 300 East 54th Street 23J, New York City, NY 10022
2024-12-07 delete address 301 East 79th Street 8R 301 East 79th Street 8R, New York City, NY 10075
2024-12-07 delete address 315 East 56th Street 5A 315 East 56th Street 5A, New York City, NY 10022
2024-12-07 delete address 315 East 56th Street 6D 315 East 56th Street 6D, New York City, NY 10022
2024-12-07 delete address 329 Broome Street 4R 329 Broome Street 4R, New York City, NY 10002
2024-12-07 delete address 34-32 43rd Street 3L, Queens, NY 11101
2024-12-07 delete address 77 Allen Street 7A 77 Allen Street 7A, New York City, NY 10002
2024-12-07 insert address 315 East 56th Street 1A 315 East 56th Street 1A, New York City, NY 10022
2024-11-06 delete address 142 East 49th Street 7B, New York City, NY 10017
2024-11-06 delete address 155 East 34th Street 14N 155 East 34th Street 14N, New York City, NY 10016
2024-11-06 insert address 100 2nd Avenue 2 100 2nd Avenue 2, New York City, NY 10003
2024-11-06 insert address 210 Clinton Avenue 4B 210 Clinton Avenue 4B, Brooklyn, NY 11205
2024-11-06 insert address 300 East 54th Street 23J 300 East 54th Street 23J, New York City, NY 10022
2024-11-06 insert address 301 East 79th Street 8R 301 East 79th Street 8R, New York City, NY 10075
2024-11-06 insert address 308 East 38th Street 8A 308 East 38th Street 8A, New York City, NY 10016
2024-11-06 insert address 77 Allen Street 7A 77 Allen Street 7A, New York City, NY 10002
2024-10-05 delete address 159 West 126th Street Unit: 3B 159 West 126th Street Unit: 3B, New York City, NY 10027
2024-10-05 delete address 229 East 31st Street GARDEN 229 East 31st Street GARDEN, New York City, NY 10016
2024-10-05 delete address 269 West 87th Street 14A 269 West 87th Street 14A, New York City, NY 10024
2024-10-05 delete address 269 West 87th Street 6B 269 West 87th Street 6B, New York City, NY 10024
2024-10-05 insert address 155 East 34th Street 14N 155 East 34th Street 14N, New York City, NY 10016
2024-10-05 insert address 159 West 126th Street 3B, New York City, NY 10027
2024-10-05 insert address 220 East 57th Street 14K 220 East 57th Street 14K, New York City, NY 10022
2024-10-05 insert address 269 West 87th Street 10B 269 West 87th Street 10B, New York City, NY 10024
2024-10-05 insert address 315 East 56th Street 5A 315 East 56th Street 5A, New York City, NY 10022
2024-10-05 insert address 315 East 56th Street 5F 315 East 56th Street 5F, New York City, NY 10022
2024-10-05 insert address 315 East 56th Street 6D 315 East 56th Street 6D, New York City, NY 10022
2024-10-05 insert address 329 Broome Street 4R 329 Broome Street 4R, New York City, NY 10002
2024-10-05 insert address 34-32 43rd Street 3L, Queens, NY 11101
2024-10-05 insert address 44 East End Avenue 2B 44 East End Avenue 2B, New York City, NY 10028
2024-09-04 delete address 136 West Houston Street Unit: 4 136 West Houston Street Unit: 4, New York City, NY 10012
2024-09-04 delete address 142 East 49th Street Unit: 7B 142 East 49th Street Unit: 7B, New York City, NY 10017
2024-09-04 delete address 1645 York Avenue 3C 1645 York Avenue 3C, New York City, NY 10028
2024-09-04 delete address 330 East 49th Street 11B 330 East 49th Street 11B, New York City, NY 10017
2024-09-04 delete address 416 East 71st Street 27 416 East 71st Street 27, New York City, NY 10021
2024-09-04 delete address 65 Cooper Square 2A 65 Cooper Square 2A, New York City, NY 10003
2024-09-04 insert address 100 2nd Avenue PH8 100 2nd Avenue PH8, New York City, NY 10003
2024-09-04 insert address 142 East 49th Street 7B, New York City, NY 10017
2024-09-04 insert address 269 West 87th Street 14A 269 West 87th Street 14A, New York City, NY 10024
2024-09-04 insert address 304 East 65th Street 18C 304 East 65th Street 18C, New York City, NY 10065
2024-09-04 insert address 308 East 38th Street 11A 308 East 38th Street 11A, New York City, NY 10016
2024-08-03 delete address 252 South Street 8G 252 South Street 8G, New York City, NY 10002
2024-08-03 delete address 333 East 46th Street 10K 333 East 46th Street 10K, New York City, NY 10017
2024-08-03 delete address 401 East 60th Street 9P 401 East 60th Street 9P, New York City, NY 10022
2024-08-03 delete address 411 East 53rd Street Unit: 16A 411 East 53rd Street Unit: 16A, New York City, NY 10022
2024-08-03 delete address 44 East End Avenue 4C 44 East End Avenue 4C, New York City, NY 10028
2024-08-03 delete address 44 East End Avenue 5D 44 East End Avenue 5D, New York City, NY 10028
2024-08-03 delete address 524 East 72nd Street Unit: 33AG 524 East 72nd Street Unit: 33AG, New York City, NY 10021
2024-08-03 delete address 63 Cooper Square 2A 63 Cooper Square 2A, New York City, NY 10003
2024-08-03 insert address 15 West 53rd Street 31C 15 West 53rd Street 31C, New York City, NY 10019
2024-08-03 insert address 1645 York Avenue 3C 1645 York Avenue 3C, New York City, NY 10028
2024-08-03 insert address 269 West 87th Street 6B 269 West 87th Street 6B, New York City, NY 10024
2024-08-03 insert address 307 East 105th Street 5S 307 East 105th Street 5S, New York City, NY 10029
2024-08-03 insert address 330 East 49th Street 11B 330 East 49th Street 11B, New York City, NY 10017
2024-08-03 insert address 34-32 43rd Street 3R, Queens, NY 11101
2024-08-03 insert address 350 East 62nd Street 4O 350 East 62nd Street 4O, New York City, NY 10065
2024-08-03 insert address 416 East 71st Street 27 416 East 71st Street 27, New York City, NY 10021
2024-08-03 insert address 524 East 72nd Street 26A 524 East 72nd Street 26A, New York City, NY 10021
2024-08-03 insert address 524 East 72nd Street 33AG, New York City, NY 10021
2024-07-02 delete address 1273 1st Avenue Unit: 12 1273 1st Avenue Unit: 12, New York City, NY 10065
2024-07-02 delete address 1569 2nd Avenue Unit: 201 1569 2nd Avenue Unit: 201, New York City, NY 10028
2024-07-02 delete address 2-01 50th Avenue Unit: 11E 2-01 50th Avenue Unit: 11E, Queens, NY 11101
2024-07-02 delete address 2-17 51st Avenue Unit: 508 2-17 51st Avenue Unit: 508, Queens, NY 11101
2024-07-02 delete address 250 East 31st Street Unit: 5A 250 East 31st Street Unit: 5A, New York City, NY 10016
2024-07-02 delete address 308 East 38th Street Unit: 10D 308 East 38th Street Unit: 10D, New York City, NY 10016
2024-07-02 delete address 320 East 54th Street Unit: 8H 320 East 54th Street Unit: 8H, New York City, NY 10022
2024-07-02 delete address 44 East End Avenue Unit: 3A 44 East End Avenue Unit: 3A, New York City, NY 10028
2024-07-02 delete address 50-54 East 8th Street Unit: 6R 50-54 East 8th Street Unit: 6R, New York City, NY 10003
2024-07-02 insert address 136 West Houston Street Unit: 4 136 West Houston Street Unit: 4, New York City, NY 10012
2024-07-02 insert address 220 East 57th Street 16F 220 East 57th Street 16F, New York City, NY 10022
2024-07-02 insert address 229 East 31st Street GARDEN 229 East 31st Street GARDEN, New York City, NY 10016
2024-07-02 insert address 252 South Street 8G 252 South Street 8G, New York City, NY 10002
2024-07-02 insert address 333 East 46th Street 10K 333 East 46th Street 10K, New York City, NY 10017
2024-07-02 insert address 401 East 60th Street 9P 401 East 60th Street 9P, New York City, NY 10022
2024-07-02 insert address 411 East 53rd Street Unit: 16A 411 East 53rd Street Unit: 16A, New York City, NY 10022
2024-07-02 insert address 44 East End Avenue 4C 44 East End Avenue 4C, New York City, NY 10028
2024-07-02 insert address 44 East End Avenue 5D 44 East End Avenue 5D, New York City, NY 10028
2024-07-02 insert address 50-54 East 8th Street 6R, New York City, NY 10003
2024-07-02 insert address 524 East 72nd Street Unit: 33AG 524 East 72nd Street Unit: 33AG, New York City, NY 10021
2024-07-02 insert address 63 Cooper Square 2A 63 Cooper Square 2A, New York City, NY 10003
2024-07-02 insert address 65 Cooper Square 2A 65 Cooper Square 2A, New York City, NY 10003
2024-05-31 delete address 129 Martense Street Unit: 4B 129 Martense Street Unit: 4B, New York City, NY 11226
2024-05-31 delete address 1565 2nd Avenue Unit: 2 1565 2nd Avenue Unit: 2, New York City, NY 10028
2024-05-31 delete address 237 East 88th Street Unit: 103 237 East 88th Street Unit: 103, New York City, NY 10128
2024-05-31 delete address 250 East 34th Street Unit: 2 250 East 34th Street Unit: 2, New York City, NY 10016
2024-05-31 delete address 335 East 51st Street Unit: 10F 335 East 51st Street Unit: 10F, New York City, NY 10022
2024-05-31 delete address 345 E 80th Street Unit: 21G 345 East 80th Street Unit: 21G, New York City, NY 10075
2024-05-31 delete address 416 E 71st Street Unit: 4E 416 East 71st Street Unit: 4E, New York City, NY 10021
2024-05-31 delete address 416 W 52nd Street Unit: 605 416 West 52nd Street Unit: 605, New York City, NY 10019
2024-05-31 delete address 416 W 52nd Street Unit: TH220 416 West 52nd Street Unit: TH220, New York City, NY 10019
2024-05-31 delete address 48-09 43rd Avenue Unit: 3F 48-09 43rd Avenue Unit: 3F, New York City, NY 11104
2024-05-31 insert address 1273 1st Avenue Unit: 12 1273 1st Avenue Unit: 12, New York City, NY 10065
2024-05-31 insert address 142 East 49th Street Unit: 7B 142 East 49th Street Unit: 7B, New York City, NY 10017
2024-05-31 insert address 1569 2nd Avenue Unit: 201 1569 2nd Avenue Unit: 201, New York City, NY 10028
2024-05-31 insert address 159 West 126th Street Unit: 3B 159 West 126th Street Unit: 3B, New York City, NY 10027
2024-05-31 insert address 2-01 50th Avenue Unit: 11E 2-01 50th Avenue Unit: 11E, Queens, NY 11101
2024-05-31 insert address 2-17 51st Avenue Unit: 508 2-17 51st Avenue Unit: 508, Queens, NY 11101
2024-05-31 insert address 250 East 31st Street Unit: 5A 250 East 31st Street Unit: 5A, New York City, NY 10016
2024-05-31 insert address 308 East 38th Street Unit: 10D 308 East 38th Street Unit: 10D, New York City, NY 10016
2024-05-31 insert address 320 East 54th Street Unit: 8H 320 East 54th Street Unit: 8H, New York City, NY 10022
2024-05-31 insert address 44 East End Avenue Unit: 3A 44 East End Avenue Unit: 3A, New York City, NY 10028
2024-05-31 insert address 50-54 East 8th Street Unit: 6R 50-54 East 8th Street Unit: 6R, New York City, NY 10003
2024-05-31 insert alias San Diego's Favorite Team
2024-03-25 insert support_emails su..@luxurypresence.com
2024-03-25 delete address 213 E 88th Street Unit: 4-B, New York City, NY 10128
2024-03-25 delete address 220 E 65th Street Unit: 11-N, New York City, NY 10065
2024-03-25 delete address 301 W 53rd Street Unit: 14-A, New York City, NY 10019
2024-03-25 delete address 308 E 38th Street Unit: 10-A, New York City, NY 10016
2024-03-25 delete address 308 E 38th Street Unit: 19/20B, New York City, NY 10016
2024-03-25 delete address 340 E 64th Street Unit: 5-E, New York City, NY 10065
2024-03-25 delete address 350 E 62nd Street Unit: 4-F, New York City, NY 10065
2024-03-25 delete address 422 Amsterdam Avenue Unit: 1-A, New York City, NY 10024
2024-03-25 delete address 44 E End Avenue Unit: 4-E, New York City, NY 10028
2024-03-25 delete address 50 E 8th Street Unit: 6-R, New York City, NY 10003
2024-03-25 delete address 77 W 55th Street Unit: 11-A, New York City, NY 10019
2024-03-25 delete address 80 Park Avenue Unit: 2-D, New York City, NY 10016
2024-03-25 delete alias Personal Data
2024-03-25 delete email te..@luxurypresence.com
2024-03-25 delete person Richard Babeck Licensed
2024-03-25 delete source_ip 151.139.128.10
2024-03-25 delete terms_pages_linkeddomain youronlinechoices.eu
2024-03-25 insert address 129 Martense Street Unit: 4B 129 Martense Street Unit: 4B, New York City, NY 11226
2024-03-25 insert address 155 E 49th Street Unit: 6G 155 East 49th Street Unit: 6G, New York City, NY 10022
2024-03-25 insert address 1565 2nd Avenue Unit: 2 1565 2nd Avenue Unit: 2, New York City, NY 10028
2024-03-25 insert address 196 Orchard Street Unit: 5A 196 Orchard Street Unit: 5A, New York City, NY 10002
2024-03-25 insert address 1991 Broadway Unit: 3B 1991 Broadway Unit: 3B, New York City, NY 10023
2024-03-25 insert address 211 East 88th Street Unit: 3A 211 East 88th Street Unit: 3A, New York City, NY 10128
2024-03-25 insert address 237 East 88th Street Unit: 103 237 East 88th Street Unit: 103, New York City, NY 10128
2024-03-25 insert address 250 East 34th Street Unit: 2 250 East 34th Street Unit: 2, New York City, NY 10016
2024-03-25 insert address 335 East 51st Street Unit: 10F 335 East 51st Street Unit: 10F, New York City, NY 10022
2024-03-25 insert address 345 E 80th Street Unit: 21G 345 East 80th Street Unit: 21G, New York City, NY 10075
2024-03-25 insert address 416 E 71st Street Unit: 4E 416 East 71st Street Unit: 4E, New York City, NY 10021
2024-03-25 insert address 416 W 52nd Street Unit: 605 416 West 52nd Street Unit: 605, New York City, NY 10019
2024-03-25 insert address 416 W 52nd Street Unit: TH220 416 West 52nd Street Unit: TH220, New York City, NY 10019
2024-03-25 insert address 48-09 43rd Avenue Unit: 3F 48-09 43rd Avenue Unit: 3F, New York City, NY 11104
2024-03-25 insert address 8605 Santa Monica Blvd PMB 54452 West Hollywood, California 90069-4109
2024-03-25 insert email su..@luxurypresence.com
2024-03-25 insert person Brian Blessinger
2024-03-25 insert person Joe Gilani
2024-03-25 insert source_ip 104.18.119.91
2024-03-25 insert source_ip 104.18.120.91
2024-03-25 insert terms_pages_linkeddomain aboutads.info
2024-03-25 insert terms_pages_linkeddomain allaboutdnt.com
2024-03-25 insert terms_pages_linkeddomain duckduckgo.com
2024-03-25 insert terms_pages_linkeddomain ghostery.com
2024-03-25 insert terms_pages_linkeddomain networkadvertising.org
2024-03-25 insert terms_pages_linkeddomain privacybadger.org
2024-03-25 insert terms_pages_linkeddomain twitter.com
2024-03-25 insert terms_pages_linkeddomain ublock.org
2024-03-25 update website_status FlippedRobots => OK
2023-03-24 update website_status OK => FlippedRobots