-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, GNPbN7lYQB9f+uONeIZkEA/CbrIc14C4dzKjacocrfPrdp41p0f0Bc+C+O9B/1H/ oNgkSfGluhudiaEg7TgYqw== 0000950130-95-000308.txt : 19950518 0000950130-95-000308.hdr.sgml : 19950518 ACCESSION NUMBER: 0000950130-95-000308 CONFORMED SUBMISSION TYPE: 10-C PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19950213 FILED AS OF DATE: 19950217 SROS: NASD FILER: COMPANY DATA: COMPANY CONFORMED NAME: SYNETIC INC CENTRAL INDEX KEY: 0000850436 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-DRUG STORES AND PROPRIETARY STORES [5912] IRS NUMBER: 222975182 STATE OF INCORPORATION: DE FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 10-C SEC ACT: 1934 Act SEC FILE NUMBER: 000-17822 FILM NUMBER: 95513644 BUSINESS ADDRESS: STREET 1: 669 RIVER DRIVE CITY: ELMWOOD PARK STATE: NJ ZIP: 07407 BUSINESS PHONE: 2013585300 MAIL ADDRESS: STREET 1: 669 RIVER DRIVE CITY: ELMWOOD PARK STATE: NJ ZIP: 07407 10-C 1 FORM 10-C SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 FORM 10-C REPORT BY ISSUER OF SECURITIES QUOTED ON NASDAQ INTERDEALER QUOTATION SYSTEM Filed pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 and Rule 13a-17 or 15d-17 thereunder SYNETIC, INC. ----------------------- (Exact name of issuer as specified in charter) 669 River Drive, Elmwood Park, New Jersey 07407 ---------------------------------------------------- (Address of principal executive offices) Issuer's telephone number, including area code: (201) 703-3400 I. CHANGE IN NUMBER OF SHARES OUTSTANDING Increase of 5% or more in the number of shares outstanding: 1. Title of security: Common Stock, $.01 par value per share ("Common Stock") ------------------------------------------------------- 2. Number of shares outstanding before the change: 12,552,269 ------------------------- 3. Number of shares outstanding after the change: 16,429,876 -------------------------- 4. Effective date of change: February 13, 1995 ----------------------------------------------- 5. Method of change: Call for Redemption of Convertible Subordinated Debentures ---------------------------------------------------------- Resulting in Conversion of Such Debentures into Common Stock ------------------------------------------------------------ Give brief description of transaction: On January 27, 1995, Synetic, Inc. (the "Company") called for redemption on February 13, 1995 the entire $80,500,000 outstanding principal amount of its 7% Convertible Subordinated Debentures Due 2001 (the "Debentures"). The right to convert Debentures into Common Stock expired at the close of business on February 10, 1995. The Company has issued an aggregate of approximately 3,877,607 shares of Common Stock upon conversion of $79,104,000 aggregate principal amount of Debentures. The remaining $1,396,000 aggregate principal amount of Debentures were redeemed by the Company. II. CHANGE IN NAME OF ISSUER 1. Name prior to change: not applicable --------------------------------------------- 2. Name after change: not applicable ------------------------------------------------ 3. Effective date of charter amendment changing name: not applicable ---------------- 4. Date of shareholder approval of change, if required: not applicable -------------- Date: February 17, 1995 SYNETIC, INC. By: /s/ Victor L. Marrero ---------------------------- Name: Victor L. Marrero Title: Vice President - Finance and Chief Financial Officer 2 -----END PRIVACY-ENHANCED MESSAGE-----