Name: | LEVEL FINANCIAL ADVISORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 1979 (45 years ago) |
Entity Number: | 598889 |
ZIP code: | 14051 |
County: | Erie |
Place of Formation: | New York |
Address: | 9310 Transit Road, Suite 300, East Amherst, NY, United States, 14051 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROSANNE BRAXTON | Chief Executive Officer | 9310 TRANSIT ROAD, SUITE 300, EAST AMHERST, NY, United States, 14051 |
Name | Role | Address |
---|---|---|
ROSANNE BRAXTON | DOS Process Agent | 9310 Transit Road, Suite 300, East Amherst, NY, United States, 14051 |
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 |
---|---|---|---|
2023-12-04 | 2025-02-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-04 | 2023-12-04 | Address | 1412 SWEET HOME ROAD. SUITE 7, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2023-12-04 | 2023-12-04 | Address | 9310 TRANSIT ROAD, SUITE 300, EAST AMHERST, NY, 14051, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-04 | Address | 1412 SWEET HOME ROAD. SUITE 7, AMHERST, NY, 14228, USA (Type of address: Chief Executive Officer) |
2017-12-01 | 2023-12-04 | Address | 1412 SWEET HOME ROAD. SUITE 7, AMHERST, NY, 14228, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231204001460 | 2023-12-04 | BIENNIAL STATEMENT | 2023-12-01 |
211202002805 | 2021-12-02 | BIENNIAL STATEMENT | 2021-12-02 |
191202062445 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006721 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160506002007 | 2016-05-06 | BIENNIAL STATEMENT | 2015-12-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State