Search icon

SYNERGETICS, INC.

Company Details

Name: SYNERGETICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 21 Feb 2007 (18 years ago)
Entity Number: 3479293
ZIP code: 10528
County: New York
Place of Formation: Missouri
Principal Address: 3845 CORPORATE CENTRE DRIVE, O'FALLON, MO, United States, 63368
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC DOS Process Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
LUC BONNEFOY Chief Executive Officer 3845 CORPORATE CENTRE DRIVE, O'FALLON, MO, United States, 63368

Agent

Name Role Address
UNITED AGENT GROUP INC Agent 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

History

Start date End date Type Value
2025-02-20 2025-02-20 Address 3845 CORPORATE CENTRE DRIVE, O'FALLON, MO, 63368, USA (Type of address: Chief Executive Officer)
2021-03-01 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-03-01 2025-02-20 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-25 2021-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2021-02-25 2021-03-01 Address 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2021-02-09 2025-02-20 Address 3845 CORPORATE CENTRE DRIVE, O'FALLON, MO, 63368, USA (Type of address: Chief Executive Officer)
2018-04-13 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
2018-04-13 2021-02-25 Address 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent)
2017-02-08 2021-02-09 Address 400 SOMERSET CORPORATE BLVD., BRIDGEWATER, NJ, 08807, USA (Type of address: Chief Executive Officer)
2011-03-21 2017-02-08 Address 3845 CORPORATE CENTRE DRIVE, O'FALLON, MO, 63368, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250220001477 2025-02-20 BIENNIAL STATEMENT 2025-02-20
230202000650 2023-02-02 BIENNIAL STATEMENT 2023-02-01
210301000699 2021-03-01 CERTIFICATE OF CHANGE 2021-03-01
210225000111 2021-02-25 CERTIFICATE OF CHANGE 2021-02-25
210209060628 2021-02-09 BIENNIAL STATEMENT 2021-02-01
190220060020 2019-02-20 BIENNIAL STATEMENT 2019-02-01
180413000231 2018-04-13 CERTIFICATE OF CHANGE 2018-04-13
170208006486 2017-02-08 BIENNIAL STATEMENT 2017-02-01
150121006431 2015-01-21 BIENNIAL STATEMENT 2013-02-01
110321002669 2011-03-21 BIENNIAL STATEMENT 2011-02-01

Date of last update: 28 Mar 2025

Sources: New York Secretary of State