Name: | CORNERSTONE HOP SOLUTIONS, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 13 Jun 2016 (9 years ago) |
Date of dissolution: | 26 Jan 2018 |
Entity Number: | 4961783 |
ZIP code: | 14546 |
County: | Monroe |
Place of Formation: | New York |
Address: | PO BOX 117, SCOTTSVILLE, NY, United States, 14546 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7N5Y0 | Obsolete | Non-Manufacturer | 2016-06-20 | 2024-03-10 | 2022-05-04 | No data | |||||||||||||
|
POC | HOLLEN M. GROFF |
Phone | +1 607-341-3078 |
Address | 20 COATES RD, SCOTTSVILLE, NY, 14546 9600, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORNERSTONE HOP SOLUTIONS, LLC | DOS Process Agent | PO BOX 117, SCOTTSVILLE, NY, United States, 14546 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180126000447 | 2018-01-26 | ARTICLES OF DISSOLUTION | 2018-01-26 |
160613010034 | 2016-06-13 | ARTICLES OF ORGANIZATION | 2016-06-13 |
Date of last update: 24 Mar 2025
Sources: New York Secretary of State