Name: | ADK MERCHANT SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Dec 2008 (16 years ago) |
Entity Number: | 3748055 |
ZIP code: | 14063 |
County: | Chautauqua |
Place of Formation: | New York |
Principal Address: | 19 NORTON PLACE, FREDONIA, NY, United States, 14063 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ADK MERCHANT SERVICES INC | DOS Process Agent | 19 NORTON PLACE, FREDONIA, NY, United States, 14063 |
Name | Role | Address |
---|---|---|
DONALD W COTTER | Chief Executive Officer | 19 NORTON PL, FREDONIA, NY, United States, 14063 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-01-30 | 2025-01-30 | Address | 19 NORTON PL, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-01-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-11-18 | 2025-01-30 | Address | 19 NORTON PL, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2024-11-18 | Address | 19 NORTON PL, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer) |
2024-11-18 | 2025-01-30 | Address | 19 NORTON PLACE, FREDONIA, NY, 14063, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250130015538 | 2025-01-30 | BIENNIAL STATEMENT | 2025-01-30 |
241118001980 | 2024-11-18 | BIENNIAL STATEMENT | 2024-11-18 |
200630060205 | 2020-06-30 | BIENNIAL STATEMENT | 2018-12-01 |
160627006245 | 2016-06-27 | BIENNIAL STATEMENT | 2014-12-01 |
121210006062 | 2012-12-10 | BIENNIAL STATEMENT | 2012-12-01 |
Date of last update: 27 Mar 2025
Sources: New York Secretary of State