SYNERGETIC COMMUNICATION, INC.

Name: | SYNERGETIC COMMUNICATION, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 2004 (21 years ago) |
Entity Number: | 3114576 |
ZIP code: | 77092 |
County: | New York |
Place of Formation: | Texas |
Address: | 5450 NW CENTRAL STE 220, HOUSTON, TX, United States, 77092 |
Principal Address: | 5450 NW CENTRAL #220, HOUSTON, TX, United States, 77092 |
Contact Details
Phone +1 713-590-2740
Name | Role | Address |
---|---|---|
SYNERGETIC COMMUNICATION, INC. | DOS Process Agent | 5450 NW CENTRAL STE 220, HOUSTON, TX, United States, 77092 |
Name | Role | Address |
---|---|---|
GREGORY NOWICKI | Chief Executive Officer | 5450 NW CENTRAL #220, HOUSTON, TX, United States, 77092 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1192031-DCA | Active | Business | 2005-03-30 | 2025-01-31 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-24 | 2024-04-24 | Address | 5450 NW CENTRAL #220, HOUSTON, TX, 77092, USA (Type of address: Chief Executive Officer) |
2024-04-24 | 2024-04-24 | Address | 5450 NW CENTRAL / #220, HOUSTON, TX, 77092, USA (Type of address: Chief Executive Officer) |
2020-10-05 | 2024-04-24 | Address | 5450 NW CENTRAL STE 220, HOUSTON, TX, 77092, USA (Type of address: Service of Process) |
2018-10-01 | 2020-10-05 | Address | 5450 NW CENTRAL STE 220, HOUSTON, TX, 77092, USA (Type of address: Service of Process) |
2014-10-01 | 2024-04-24 | Address | 5450 NW CENTRAL / #220, HOUSTON, TX, 77092, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240424002105 | 2024-04-24 | BIENNIAL STATEMENT | 2024-04-24 |
201005060699 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181001007262 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161018006118 | 2016-10-18 | BIENNIAL STATEMENT | 2016-10-01 |
141001006673 | 2014-10-01 | BIENNIAL STATEMENT | 2014-10-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2019-02-28 | 2019-04-08 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
2017-09-19 | 2017-09-28 | Billing Dispute | Yes | 0.00 | Resolved and Consumer Satisfied |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3662031 | LICENSE | INVOICED | 2023-06-29 | 150 | Debt Collection License Fee |
3570960 | RENEWAL | INVOICED | 2022-12-21 | 150 | Debt Collection Agency Renewal Fee |
3283088 | RENEWAL | INVOICED | 2021-01-14 | 150 | Debt Collection Agency Renewal Fee |
2943656 | RENEWAL | INVOICED | 2018-12-13 | 150 | Debt Collection Agency Renewal Fee |
2518069 | RENEWAL | INVOICED | 2016-12-20 | 150 | Debt Collection Agency Renewal Fee |
2501081 | LL VIO | INVOICED | 2016-11-30 | 12000 | LL - License Violation |
1940264 | RENEWAL | INVOICED | 2015-01-14 | 150 | Debt Collection Agency Renewal Fee |
736635 | RENEWAL | INVOICED | 2013-01-16 | 150 | Debt Collection Agency Renewal Fee |
736636 | CNV_TFEE | INVOICED | 2013-01-16 | 3.740000009536743 | WT and WH - Transaction Fee |
736637 | CNV_TFEE | INVOICED | 2010-12-06 | 3 | WT and WH - Transaction Fee |
This company hasn't received any reviews.
Date of last update: 29 Mar 2025
Sources: New York Secretary of State