PACE GALLERY - History of Changes


DateDescription
2021-12-22 delete address 6 Burlington Gardens London W1S 3ET
2021-12-22 insert address 5 Hanover Square London W1S 1HQ
2021-02-07 insert phone +1 561 444 3922
2020-04-10 insert office_emails se..@pacegallery.com
2020-04-10 delete email se..@pacegallery.com
2020-04-10 delete phone +82 70 7707 8787
2020-04-10 insert email se..@pacegallery.com
2020-04-10 insert phone +82 2 790 9388
2019-11-13 insert office_emails ge..@pacegallery.com
2019-11-13 delete email ge..@pacegallery.com
2019-11-13 delete email pa..@pacegallery.com
2019-11-13 insert email ge..@pacegallery.com
2019-11-13 insert email pa..@pacegallery.com
2019-10-12 delete office_emails be..@pacegallery.com
2019-10-12 delete office_emails ge..@pacegallery.com
2019-10-12 delete office_emails se..@pacegallery.com
2019-10-12 delete address 30 Queen's Road Central Hong Kong Find on Map Email hongkong
2019-10-12 delete address 32 East 57th Street New York NY 10022
2019-10-12 delete address 510 West 25th Street New York NY 10001
2019-10-12 delete address 540 West 25th Street New York NY 10001
2019-10-12 delete address 80 Queen's Road Central Hong Kong Find on Map Email hongkong
2019-10-12 delete email be..@pacegallery.com
2019-10-12 delete email ge..@pacegallery.com
2019-10-12 delete email re..@pacegallery.com
2019-10-12 delete email se..@pacegallery.com
2019-10-12 delete fax +852 2608 5064
2019-10-12 delete fax 212.421.0835
2019-10-12 delete fax 212.659.0096
2019-10-12 delete phone 212.255.4044
2019-07-22 delete fax +86 10 5978 9781-818
2019-07-22 delete phone +86 10 5978 9781
2019-06-22 delete address 537 West 24th Street New York NY 10011
2019-06-22 insert address 540 West 25th Street New York NY 10001
2019-02-14 delete general_emails in..@future-pace.com
2019-02-14 delete email in..@future-pace.com
2019-01-11 delete address Miami Beach Convention Center, 1901 Convention Center Drive
2018-12-03 insert address Miami Beach Convention Center, 1901 Convention Center Drive
2018-10-25 delete address 245 Wilson Street, Eveleigh, Sydney, New South Wales 2015
2018-08-17 insert address 245 Wilson Street, Eveleigh, Sydney, New South Wales 2015
2018-06-30 insert general_emails in..@future-pace.com
2018-06-30 delete email fu..@pacegallery.com
2018-06-30 insert email in..@future-pace.com
2018-03-30 delete general_emails in..@pacebeijing.com
2018-03-30 delete general_emails in..@pacehongkong.com
2018-03-30 insert office_emails be..@pacegallery.com
2018-03-30 insert office_emails ge..@pacegallery.com
2018-03-30 insert office_emails ho..@pacegallery.com
2018-03-30 delete address Piers 92 & 94, New York 10019
2018-03-30 delete email in..@pacebeijing.com
2018-03-30 delete email in..@pacehongkong.com
2018-03-30 insert address 30 Queen's Road Central Hong Kong Find on Map Email hongkong
2018-03-30 insert address 80 Queen's Road Central Hong Kong Find on Map Email hongkong
2018-03-30 insert email be..@pacegallery.com
2018-03-30 insert email ge..@pacegallery.com
2018-03-30 insert email ho..@pacegallery.com
2018-03-30 insert phone +41 22 900 16 50
2018-02-10 delete office_emails pa..@pacegallery.com
2018-02-10 delete address 10 avenue de Messine Paris France 75008
2018-02-10 delete email pa..@pacegallery.com
2018-02-10 delete phone +33153750256
2018-02-10 insert address Piers 92 & 94, New York 10019
2017-05-17 delete office_emails me..@pacegallery.com
2017-05-17 delete address 20 Randall's Island, New York, New York 10035
2017-05-17 delete email me..@pacegallery.com
2017-05-17 delete phone 650-656-8190
2017-05-17 delete phone 650.462.1368
2017-03-17 insert office_emails se..@pacegallery.com
2017-03-17 insert address 20 Randall's Island, New York, New York 10035
2017-03-17 insert address Itaewon-ro 262 Yongsan-gu Seoul South Korea 04400
2017-03-17 insert email se..@pacegallery.com
2017-03-17 insert fax +82 2 790 9388
2017-03-17 insert phone +82 70 7707 8787
2017-01-01 delete address Miami Beach Convention Center, 1901 Convention Center Drive, Miami Beach,, FL 33139
2016-11-18 insert address Miami Beach Convention Center, 1901 Convention Center Drive, Miami Beach,, FL 33139
2016-10-13 insert address 350 El Camino Real Menlo Park CA 94025
2016-10-13 insert phone 650.656.8190
2016-08-18 delete address CenturyLink Field Event Center, 800 Occidental Ave S, Seattle, Washington 98134
2016-07-15 insert email re..@pacegallery.com
2016-07-15 insert phone 650-561-4076
2016-06-05 insert general_emails in..@pacebeijing.com
2016-06-05 insert general_emails in..@pacegallery.com
2016-06-05 insert office_emails me..@pacegallery.com
2016-06-05 insert office_emails pa..@pacegallery.com
2016-06-05 delete address 229 Hamilton Avenue Palo Alto California
2016-06-05 delete address Upcoming / 15C Entertainment Building Robert Rauschenberg
2016-06-05 insert address 229 Hamilton Avenue Palo Alto CA 94301
2016-06-05 insert address CenturyLink Field Event Center, 800 Occidental Ave S, Seattle, Washington 98134
2016-06-05 insert email fu..@pacegallery.com
2016-06-05 insert email in..@pacebeijing.com
2016-06-05 insert email in..@pacegallery.com
2016-06-05 insert email lo..@pacegallery.com
2016-06-05 insert email me..@pacegallery.com
2016-06-05 insert email pa..@pacegallery.com
2016-03-21 insert address 10 avenue de Messine Paris France 75008
2016-03-21 insert address 229 Hamilton Avenue Palo Alto California
2016-03-21 insert address Upcoming / 15C Entertainment Building Robert Rauschenberg
2016-03-21 insert phone +33153750256
2016-02-17 insert address 537 West 24th Street New York, NY, 10011
2016-01-19 delete address 798 Art District, No. 2 Jiuxianqiao Road Menlo Park Menlo Park Hong Kong
2015-06-19 delete address Current / 15C Entertainment Building Chewing Gum
2015-05-22 delete phone +44 (0)20 7437 1050
2015-05-22 insert address 300 El Camino Real Menlo Park, CA, 94025
2015-05-22 insert address 798 Art District, No. 2 Jiuxianqiao Road Menlo Park Menlo Park Hong Kong
2015-05-22 insert address Current / 15C Entertainment Building Chewing Gum
2015-05-22 insert phone 650-462-1368
2015-03-16 delete address Current / 15C Entertainment Building Zhao Yao Painting of Thought
2015-01-15 delete address 300 El Camino Real Menlo Park, CA, 94025
2015-01-15 delete address 375 Park Avenue, New York, as
2015-01-15 delete address 798 Art District, No. 2 Jiuxianqiao Road Menlo Park Menlo Park Hong Kong
2015-01-15 delete phone 650-462-1368
2015-01-15 insert address Current / 15C Entertainment Building Zhao Yao Painting of Thought
2014-12-04 delete address 300 El Camino Real Menlo Park, CA, 94025, US
2014-12-04 delete phone +41 (0) 81 850 1103
2014-12-04 insert address 798 Art District, No. 2 Jiuxianqiao Road Menlo Park Menlo Park Hong Kong
2014-11-06 delete office_emails ne..@pacegallery.com
2014-11-06 delete email ml..@pacegallery.com
2014-11-06 delete email ne..@pacegallery.com
2014-11-06 delete email re..@pacegallery.com
2014-10-06 insert office_emails ne..@pacegallery.com
2014-10-06 delete address Rue de la République, Arles, 13 104
2014-10-06 delete email rs..@pacegallery.com
2014-10-06 insert address 375 Park Avenue, New York, as
2014-10-06 insert email ml..@pacegallery.com
2014-10-06 insert email ne..@pacegallery.com
2014-10-06 insert email re..@pacegallery.com
2014-07-26 insert address Rue de la République, Arles, 13 104
2014-05-19 insert fax +852 2608 5064
2014-05-19 insert phone +852 2608 5065
2014-05-19 insert phone 650-462-1368
2014-04-19 delete address 6 Burlington Gardens, W1S 3ET, London
2014-04-19 delete address Straglia Pezzi 34, Zuoz, Switzerland
2014-04-19 delete email rs..@pacegallery.com
2014-04-19 insert address 300 El Camino Real Menlo Park CA 94025
2014-04-19 insert email rs..@pacegallery.com