MODERNE COMMUNICATIONS, INC.

Name: | MODERNE COMMUNICATIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Aug 1993 (32 years ago) |
Entity Number: | 1753277 |
ZIP code: | 11570 |
County: | Nassau |
Place of Formation: | New York |
Activity Description: | Moderne Communications ('Moderne' for short) is a New York based marketing agency with nationwide reach. We pride ourselves on offering "no boundaries experiential marketing" solutions for our clients. Our three core branches, Moderne Experiential, Moderne Media, and Moderne Strategy, allow us to tailor completely integrated experiential and media campaigns for our clients. For Moderne, strategic marketing integration is never an afterthought. |
Address: | 69 no park ave, ROCKVILLE CENTRE, NY, United States, 11570 |
Principal Address: | 49 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Contact Details
Phone +1 516-594-1100
Website http://www.ModerneCommunications.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA MASTROCOVI | Chief Executive Officer | 49 FRONT ST, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 69 no park ave, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2019-01-17 | 2024-03-15 | Address | 49 FRONT ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2009-08-04 | 2019-01-17 | Address | 49 FRONT ST, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2009-06-18 | 2024-03-15 | Address | 49 FRONT STREET, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Service of Process) |
2008-11-07 | 2009-06-18 | Address | 162 MERRITTS ROAD, FARMINGDALE, NY, 11735, 3216, USA (Type of address: Service of Process) |
2008-10-01 | 2009-08-04 | Address | 162 MERRITTS RD, FARMINGDALE, NY, 11735, 3216, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240315001074 | 2024-02-20 | CERTIFICATE OF AMENDMENT | 2024-02-20 |
190807060701 | 2019-08-07 | BIENNIAL STATEMENT | 2019-08-01 |
190117060967 | 2019-01-17 | BIENNIAL STATEMENT | 2017-08-01 |
130805006591 | 2013-08-05 | BIENNIAL STATEMENT | 2013-08-01 |
110811003342 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State