Name: | CORNELL POCHILY INVESTMENT ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Oct 2007 (18 years ago) |
Entity Number: | 3576207 |
ZIP code: | 14850 |
County: | Tompkins |
Place of Formation: | New York |
Address: | 2415 NORTH TRIPHAMMER ROAD, SUITE 1, ITHACA, NY, United States, 14850 |
Principal Address: | 2415 N TRIPHAMMER RD, STE 1, ITHACA, NY, United States, 14850 |
Shares Details
Shares issued 10000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EZRA CORNELL | DOS Process Agent | 2415 NORTH TRIPHAMMER ROAD, SUITE 1, ITHACA, NY, United States, 14850 |
Name | Role | Address |
---|---|---|
EZRA CORNELL | Chief Executive Officer | 2415 N TRIPHAMMER RD, STE 1, ITHACA, NY, United States, 14850 |
A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly
traded on U.S. stock exchanges, File reports with the SEC.
Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must
comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR
database.
Start date | End date | Type | Value |
---|---|---|---|
2023-10-02 | 2023-10-02 | Address | 2415 N TRIPHAMMER RD, STE 1, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2020-02-28 | 2023-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 10000, Par value: 0 |
2009-10-05 | 2023-10-02 | Address | 2415 N TRIPHAMMER RD, STE 1, ITHACA, NY, 14850, USA (Type of address: Chief Executive Officer) |
2009-10-05 | 2011-11-04 | Address | 1415 N TRIPHAMMER RD, STE 1, ITHACA, NY, 14850, USA (Type of address: Principal Executive Office) |
2008-02-14 | 2023-10-02 | Address | 2415 NORTH TRIPHAMMER ROAD, SUITE 1, ITHACA, NY, 14850, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231002004366 | 2023-10-02 | BIENNIAL STATEMENT | 2023-10-01 |
211104001626 | 2021-11-04 | BIENNIAL STATEMENT | 2021-11-04 |
200228000523 | 2020-02-28 | CERTIFICATE OF AMENDMENT | 2020-02-28 |
191002061302 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171228006027 | 2017-12-28 | BIENNIAL STATEMENT | 2017-10-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State