TRUBEE WEALTH ADVISORS, INC.

Name: | TRUBEE WEALTH ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Dec 1991 (34 years ago) |
Entity Number: | 1602976 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | New York |
Address: | 600 Airborne Parkway, Suite 120, Buffalo, NY, United States, 14225 |
Principal Address: | 600 Airborne Parkway, Suite 120, BUFFALO, NY, United States, 14225 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D. SHINE | Chief Executive Officer | 600 AIRBORNE PARKWAY, SUITE 120, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 600 Airborne Parkway, Suite 120, Buffalo, NY, United States, 14225 |
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 |
---|---|---|---|
2023-12-01 | 2023-12-01 | Address | 1350 ONE M&T PLAZA, BUFFALO, NY, 14203, 2396, USA (Type of address: Chief Executive Officer) |
2023-12-01 | 2023-12-01 | Address | 600 AIRBORNE PARKWAY, SUITE 120, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-12-01 | Shares | Share type: PAR VALUE, Number of shares: 20000, Par value: 1 |
2023-06-21 | 2023-12-01 | Address | 1350 ONE M&T PLAZA, BUFFALO, NY, 14203, 2396, USA (Type of address: Chief Executive Officer) |
2023-06-21 | 2023-06-21 | Address | 600 AIRBORNE PARKWAY, SUITE 120, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231201036066 | 2023-12-01 | BIENNIAL STATEMENT | 2023-12-01 |
230621001093 | 2023-06-21 | BIENNIAL STATEMENT | 2021-12-01 |
220907001857 | 2022-09-06 | CERTIFICATE OF AMENDMENT | 2022-09-06 |
140306002643 | 2014-03-06 | BIENNIAL STATEMENT | 2013-12-01 |
111220002491 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State