Date | Description |
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 |