Search icon

BOROTURRO INC.

Company Details

Name: BOROTURRO INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Sep 1987 (38 years ago)
Entity Number: 1202734
ZIP code: 10003
County: New York
Place of Formation: New York
Address: 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN TURTURRO Chief Executive Officer 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

DOS Process Agent

Name Role Address
JOHN TURTURRO DOS Process Agent 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003

Form 5500 Series

Employer Identification Number (EIN):
133424606
Plan Year:
2023
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2023-09-05 2023-09-05 Address 200 PARK AVE S FL 8, NEW YORK, NY, 10003, USA (Type of address: Chief Executive Officer)
2023-09-05 2023-09-05 Address 220 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2010-08-17 2023-09-05 Address 220 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
1987-09-17 2023-09-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1987-09-17 2023-09-05 Address ROBERTS & MOELIS, 220 5TH AVE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230905004307 2023-09-05 BIENNIAL STATEMENT 2023-09-01
220810000933 2022-08-10 BIENNIAL STATEMENT 2021-09-01
100817002665 2010-08-17 BIENNIAL STATEMENT 2010-09-01
B545267-3 1987-09-17 CERTIFICATE OF INCORPORATION 1987-09-17

Date of last update: 16 Mar 2025

Sources: New York Secretary of State