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
Name | Role | Address |
---|---|---|
JOHN TURTURRO | Chief Executive Officer | 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003 |
Name | Role | Address |
---|---|---|
JOHN TURTURRO | DOS Process Agent | 200 PARK AVE S FL 8, NEW YORK, NY, United States, 10003 |
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) |
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