Search icon

MODEM MEDIA, INC.

Company Details

Name: MODEM MEDIA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 1996 (28 years ago)
Date of dissolution: 11 Aug 2005
Entity Number: 2095602
ZIP code: 02199
County: New York
Place of Formation: Delaware
Address: 800 BOYLSTON STREET, BOSTON, MA, United States, 02199
Principal Address: 230 EAST AVENUE, NORWALK, CT, United States, 06855

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
MARC PARTICELLI Chief Executive Officer 230 EAST AVENUE, NORWALK, CT, United States, 06855

DOS Process Agent

Name Role Address
C/O DIGITAS INC. DOS Process Agent 800 BOYLSTON STREET, BOSTON, MA, United States, 02199

History

Start date End date Type Value
2003-12-23 2005-08-11 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-01-08 2003-12-23 Address 400 NYALA FARMS, WESTPORT, CT, 06880, 6269, USA (Type of address: Principal Executive Office)
1999-01-08 2003-12-23 Address 400 NYALA FARMS, WESTPORT, CT, 06880, 6269, USA (Type of address: Chief Executive Officer)
1998-12-16 2000-07-28 Name MODEM MEDIA . POPPE TYSON, INC.
1997-12-31 1998-12-16 Name TN TECHNOLOGIES, INC.

Filings

Filing Number Date Filed Type Effective Date
050811000236 2005-08-11 SURRENDER OF AUTHORITY 2005-08-11
050216002689 2005-02-16 BIENNIAL STATEMENT 2004-12-01
031223002228 2003-12-23 BIENNIAL STATEMENT 2002-12-01
000728000394 2000-07-28 CERTIFICATE OF AMENDMENT 2000-07-28
991105000333 1999-11-05 CERTIFICATE OF CHANGE 1999-11-05

Date of last update: 01 Apr 2025

Sources: New York Secretary of State