Search icon

TOPOLOGY, LLC

Company Details

Name: TOPOLOGY, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 29 Mar 2004 (21 years ago)
Date of dissolution: 06 Apr 2017
Entity Number: 3032879
ZIP code: 12051
County: Greene
Place of Formation: New York
Address: 152 SOUTH RIVER STREET, COXSACKIE, NY, United States, 12051

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 152 SOUTH RIVER STREET, COXSACKIE, NY, United States, 12051

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.

CAGE Code:
6XUE5
UEI Expiration Date:
2017-11-03

Business Information

Activation Date:
2016-11-03
Initial Registration Date:
2013-07-24

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
6XUE5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-07
CAGE Expiration:
2022-02-15

Contact Information

POC:
DANIEL A HERNANDEZ
Phone:
+1 917-930-0106

Filings

Filing Number Date Filed Type Effective Date
170406000802 2017-04-06 ARTICLES OF DISSOLUTION 2017-04-06
120514002054 2012-05-14 BIENNIAL STATEMENT 2012-03-01
100408002108 2010-04-08 BIENNIAL STATEMENT 2010-03-01
080314002135 2008-03-14 BIENNIAL STATEMENT 2008-03-01
060221002123 2006-02-21 BIENNIAL STATEMENT 2006-03-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State