INFRINGEMENT - History of Changes


DateDescription
2022-07-17 delete address New Jersey Patent Lawyer Clifton, NJ 1037 Rt. 46 East #107 Clifton, NJ 07013
2022-07-17 insert address New Jersey Patent Lawyer Clifton, NJ 1037 Route 46 East Suite 107 Clifton, NJ 07013
2022-07-17 update primary_contact New Jersey Patent Lawyer Clifton, NJ 1037 Rt. 46 East #107 Clifton, NJ 07013 => New Jersey Patent Lawyer Clifton, NJ 1037 Route 46 East Suite 107 Clifton, NJ 07013
2019-08-23 delete address New York Patent Lawyer 469 7th Ave, 7th Floor New York City NY
2018-08-15 insert address New Jersey Patent Lawyer Clifton, NJ 1037 Rt. 46 East #107 Clifton, NJ 07013
2018-05-04 delete contact_pages_linkeddomain paysimple.com
2018-05-04 delete directions_pages_linkeddomain paysimple.com
2018-05-04 delete index_pages_linkeddomain paysimple.com
2018-05-04 delete management_pages_linkeddomain paysimple.com
2017-09-19 delete phone 215-375-7940
2017-09-19 insert contact_pages_linkeddomain whatsapp.com
2017-09-19 insert directions_pages_linkeddomain whatsapp.com
2017-09-19 insert index_pages_linkeddomain whatsapp.com
2017-09-19 insert management_pages_linkeddomain whatsapp.com
2017-07-09 delete address New York Office 469 7th Ave, 7th Floor New York City NY
2017-07-09 insert address New York Patent Lawyer 469 7th Ave, 7th Floor New York City NY
2017-04-04 delete address 469 7th Ave, New York City, NY 918 N.Arch St, Allentown, PA
2017-04-04 delete email fi..@patentlawnj.com
2017-04-04 delete index_pages_linkeddomain patentlawpa.com
2017-04-04 insert address New York Office 469 7th Ave, 7th Floor New York City NY
2017-04-04 insert email fi..@patentlawny.com
2016-03-19 update website_status DomainNotFound => OK
2016-03-15 update website_status OK => DomainNotFound
2016-01-18 delete address 103 The Circle, Passaic, New Jersey
2016-01-18 insert person Jeanette Meng Nakagawa
2015-06-19 delete address 230 S. Broad St, Philadelphia, PA
2015-06-19 delete address 918 North Arch St, Allentown, PA 18104
2015-05-22 delete address 103 The Circle, Passaic, NJ 07055
2015-05-22 delete address 469 7th Ave, 4th Floor, New York, NY
2015-05-22 delete person Matthew DiMaggio
2015-05-22 insert address 469 7th Ave, 7th Floor, New York, NY
2015-05-22 insert person Lawrence G. Fridman
2015-03-17 delete address 103 The Circle, Passaic Park NJ
2014-05-28 delete index_pages_linkeddomain northjersey.com
2014-02-01 delete address 469 7th Ave, New York NY 918 N. Arch St, Allentown, PA
2014-02-01 insert index_pages_linkeddomain northjersey.com
2013-12-05 delete index_pages_linkeddomain lawreviewcle.com
2013-08-26 delete index_pages_linkeddomain lawline.com
2013-08-19 insert index_pages_linkeddomain lawreviewcle.com
2013-07-08 insert alias Primer For Start-ups
2013-04-20 insert index_pages_linkeddomain lawline.com
2012-12-22 delete address 352 7th Ave, New York City, NY 918 N. Arch St, Allentown, PA
2012-12-22 delete address 352 7th Ave, New York NY 918 N. Arch St, Allentown, PA
2012-12-22 insert address 469 7th Ave, 4th Floor, New York, NY
2012-12-22 insert address 469 7th Ave, New York City, NY 918 N. Arch St, Allentown, PA
2012-12-22 insert address 469 7th Ave, New York NY 918 N. Arch St, Allentown, PA