Search icon

KINETIC SYNERGY, INC.

Headquarter

Company Details

Name: KINETIC SYNERGY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2002 (23 years ago)
Entity Number: 2812705
ZIP code: 07601
County: Kings
Place of Formation: New York
Address: 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601
Principal Address: 2 UNIVERSITY PLAZA, SUITE 100, HACKENSACK, NJ, United States, 07601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KINETIC SYNERGY, INC. DOS Process Agent 2 UNIVERSITY PLAZA, HACKENSACK, NJ, United States, 07601

Chief Executive Officer

Name Role Address
DONNAT POWELL Chief Executive Officer 175 HUGUENOT ST SUITE 200, NEW ROCHELLE, NY, United States, 10801

Links between entities

Type:
Headquarter of
Company Number:
1249873
State:
CONNECTICUT

History

Start date End date Type Value
2025-03-05 2025-03-07 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-07-26 2020-09-23 Address 175 HUGUENOT ST SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2019-06-12 2019-07-26 Address 2 UNIVERSITY PLAZA, SUITE 100, HACKENSACK, NJ, 07601, USA (Type of address: Principal Executive Office)
2019-06-12 2019-07-26 Address 175 HUGUENOT STREET, SUITE 200, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2017-08-22 2019-06-12 Address 360 BLOOMFIELD AVE, SUITE 30, WINDSOR, CT, 06095, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200923060063 2020-09-23 BIENNIAL STATEMENT 2020-09-01
190726002051 2019-07-26 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
190612060171 2019-06-12 BIENNIAL STATEMENT 2018-09-01
170822002045 2017-08-22 BIENNIAL STATEMENT 2016-09-01
150414000267 2015-04-14 CERTIFICATE OF CHANGE 2015-04-14

Date of last update: 30 Mar 2025

Sources: New York Secretary of State