LANDSTAR TITLE AGENCY - History of Changes


DateDescription
2020-04-07 delete address WEST SIDE 450 7th Avenue, Suite 1906 New York, NY 10123
2019-06-07 delete person Julie Rubinber
2019-06-07 insert person Julie Rubinberg
2019-04-08 delete source_ip 65.51.118.254
2019-04-08 insert source_ip 52.177.206.73
2018-05-28 insert address 206 W 23rd Street, Suite 4 New York, NY 10011
2017-04-29 insert person Julie Rubinber
2017-01-16 delete address 286 Madison Avenue Suite 2200 New York, NY 10017
2017-01-16 delete address The LandStar Building 55 Cherry Lane Carle Place, New York 11514
2017-01-16 delete contact_pages_linkeddomain google.com
2017-01-16 insert address 355 Lexington Avenue, 10th Floor New York, NY 10017
2017-01-16 insert address LONG ISLAND 55 Cherry Lane, Suite 200 Carle Place, New York 11514
2017-01-16 insert address WEST SIDE 450 7th Avenue, Suite 1906 New York, NY 10123
2017-01-16 update primary_contact The LandStar Building 55 Cherry Lane Carle Place, New York 11514 => 355 Lexington Avenue, 10th Floor New York, NY 10017
2016-12-02 delete person Philip M. Roman
2016-02-21 insert managingdirector Marco A. Botarelli
2016-02-21 insert vp Rich Lipman
2016-02-21 insert person Rich Lipman
2016-02-21 insert person Stanley J. Lacher
2016-02-21 insert person William Chung
2016-02-21 update person_description Marco A. Botarelli => Marco A. Botarelli
2016-02-21 update person_title Marco A. Botarelli: Managing Partner of Our New York City Office => Managing Director; Managing Director of Our New York City Office
2015-04-29 delete address 25 Million Seacoast Terrace, Brooklyn, NY
2015-04-29 delete address 49 Million Farmingdale Villas, Farmingdale, NY
2014-04-14 delete address 286 Madison Avenue Suite 1002 New York, NY 10017
2014-04-14 insert address 286 Madison Avenue Suite 2200 New York, NY 10017
2013-10-18 delete general_emails in..@landstartitle.net
2013-10-18 delete email in..@landstartitle.net
2013-10-18 insert email jb..@landstartitle.net
2013-07-04 update website_status DNSError => OK
2013-06-01 update website_status FlippedRobotsTxt => DNSError
2013-05-25 update website_status OK => FlippedRobotsTxt
2013-04-08 delete address 286 Madison Avenue, Ste. 1002 New York, NY 10017
2013-04-08 insert address 25 Million Seacoast Terrace, Brooklyn, NY
2013-04-08 insert address 286 Madison Avenue Suite 1002 New York, NY 10017
2013-04-08 insert address 49 Million Farmingdale Villas, Farmingdale, NY