Search icon

ADK STRATEGY GROUP, LLC

Company Details

Name: ADK STRATEGY GROUP, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 03 Jul 2014 (11 years ago)
Entity Number: 4601902
ZIP code: 12309
County: Schenectady
Place of Formation: New York
Address: 23 LINCOLN MALL, NISKAYUNA, NY, United States, 12309

DOS Process Agent

Name Role Address
MARY KAERICHER DOS Process Agent 23 LINCOLN MALL, NISKAYUNA, NY, United States, 12309

Unique Entity ID

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.

Unique Entity ID:
M6KXRCBMMWC8
CAGE Code:
8HDF5
UEI Expiration Date:
2025-11-01

Business Information

Activation Date:
2024-11-04
Initial Registration Date:
2020-02-08

National Provider Identifier

NPI Number:
1437714748

Authorized Person:

Name:
MRS. MARY KAERICHER
Role:
OWNER
Phone:

Taxonomy:

Selected Taxonomy:
251X00000X - Supports Brokerage Agency
Is Primary:
Yes

Contacts:

History

Start date End date Type Value
2023-03-06 2024-07-01 Address 23 LINCOLN MALL, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2020-07-07 2023-03-06 Address 23 LINCOLN MALL, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2014-11-25 2020-07-07 Address 2428 BROOKSHIRE DR., NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)
2014-07-03 2014-11-25 Address 2428 BROOKSHIRE DRIVE, NISKAYUNA, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240701033421 2024-07-01 BIENNIAL STATEMENT 2024-07-01
230306003650 2023-03-06 BIENNIAL STATEMENT 2022-07-01
200707061887 2020-07-07 BIENNIAL STATEMENT 2020-07-01
190311061786 2019-03-11 BIENNIAL STATEMENT 2018-07-01
141125000084 2014-11-25 CERTIFICATE OF CHANGE 2014-11-25

Date of last update: 25 Mar 2025

Sources: New York Secretary of State