Search icon

TORINO CAPITAL, LLC

Company Details

Name: TORINO CAPITAL, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 29 Mar 2011 (14 years ago)
Entity Number: 4073881
ZIP code: 12207
County: Albany
Place of Formation: New York
Address: 418 Broadway STE R, Albany, NY, United States, 12207

Central Index Key

CIK number Mailing Address Business Address Phone
1518026 733 3RD AVENUE, 15TH FLOOR, NEW YORK, NY, 10017 733 3RD AVENUE, 16TH FLOOR, NEW YORK, NY, 10017 212-661-2400

Filings since 2024-04-01

Form type X-17A-5
File number 008-68855
Filing date 2024-04-01
Reporting date 2023-12-31
File View File

Filings since 2023-04-03

Form type X-17A-5
File number 008-68855
Filing date 2023-04-03
Reporting date 2022-12-31
File View File

Filings since 2022-03-04

Form type FOCUSN
File number 008-68855
Filing date 2022-03-04
Reporting date 2021-12-31
File View File

Filings since 2022-03-04

Form type X-17A-5
File number 008-68855
Filing date 2022-03-04
Reporting date 2021-12-31
File View File

Filings since 2021-03-05

Form type X-17A-5
File number 008-68855
Filing date 2021-03-05
Reporting date 2020-12-31
File View File

Filings since 2021-03-05

Form type FOCUSN
File number 008-68855
Filing date 2021-03-05
Reporting date 2020-12-31
File View File

Filings since 2020-03-05

Form type X-17A-5
File number 008-68855
Filing date 2020-03-05
Reporting date 2019-12-31
File View File

Filings since 2019-03-04

Form type X-17A-5
File number 008-68855
Filing date 2019-03-04
Reporting date 2018-12-31
File View File

Filings since 2019-03-01

Form type FOCUSN
File number 008-68855
Filing date 2019-03-01
Reporting date 2018-12-31
File View File

Filings since 2018-03-05

Form type X-17A-5
File number 008-68855
Filing date 2018-03-05
Reporting date 2017-12-31
File View File

Filings since 2017-03-01

Form type X-17A-5
File number 008-68855
Filing date 2017-03-01
Reporting date 2016-12-31
File View File

Filings since 2016-02-29

Form type X-17A-5
File number 008-68855
Filing date 2016-02-29
Reporting date 2015-12-31
File View File

Filings since 2015-05-21

Form type X-17A-5
File number 008-68855
Filing date 2015-05-21
Reporting date 2014-12-31
File View File

Filings since 2014-03-07

Form type X-17A-5
File number 008-68855
Filing date 2014-03-07
Reporting date 2013-12-31
File View File

Filings since 2013-02-28

Form type X-17A-5
File number 008-68855
Filing date 2013-02-28
Reporting date 2012-12-31
File View File

Legal Entity Identifier

LEI number Registered As Jurisdiction Of Formation General Category Entity Status Entity created at
549300Y0GT41O71UVO24 4073881 US-NY GENERAL ACTIVE 2011-03-28

Addresses

Legal 418 BROADWAY STE R, ALBANY, US-NY, US, 12207
Headquarters 418 BROADWAY STE R, ALBANY, US-NY, US, 12207

Registration details

Registration Date 2017-10-23
Last Update 2024-06-20
Status LAPSED
Next Renewal 2024-06-19
LEI Issuer 5493001KJTIIGC8Y1R12
Corroboration Level FULLY_CORROBORATED
Data Validated As 4073881

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
TORINO CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2016 451259048 2017-07-06 TORINO CAPITAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2126612400
Plan sponsor’s address 800 3RD AVE FL 37, NEW YORK, NY, 100227649

Signature of

Role Plan administrator
Date 2017-07-06
Name of individual signing STEPHEN HIRSCH
TORINO CAPITAL LLC 401K PROFIT SHARING PLAN AND TRUST 2016 451259048 2017-12-12 TORINO CAPITAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2126612400
Plan sponsor’s address 800 3RD AVE 37TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-12-12
Name of individual signing VICTOR SIERRA
TORINO CAPITAL LLC 401K PROFIT SHARING PLAN AND TRUST 2016 451259048 2017-12-12 TORINO CAPITAL LLC 8
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2126612400
Plan sponsor’s address 800 3RD AVE 37TH FL, NEW YORK, NY, 10022

Signature of

Role Plan administrator
Date 2017-12-12
Name of individual signing VICTOR SIERRA
TORINO CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2015 451259048 2016-07-18 TORINO CAPITAL LLC 7
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2126612400
Plan sponsor’s address 777 THIRD AVE FL 23, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2016-07-18
Name of individual signing JORGE A. PIEDRAHITA
TORINO CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2014 451259048 2015-06-27 TORINO CAPITAL LLC 5
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2126612400
Plan sponsor’s address 777 THIRD AVE FL 23, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2015-06-27
Name of individual signing JORGE A. PIEDRAHITA
TORINO CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2013 451259048 2014-06-22 TORINO CAPITAL LLC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2126612400
Plan sponsor’s address 777 THIRD AVE FL 23, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2014-06-22
Name of individual signing JORGE A. PIEDRAHITA
TORINO CAPITAL LLC 401 K PROFIT SHARING PLAN TRUST 2012 451259048 2013-06-05 TORINO CAPITAL LLC 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2012-01-01
Business code 523900
Sponsor’s telephone number 2126612400
Plan sponsor’s address 777 THIRD AVE FL 23, NEW YORK, NY, 10017

Signature of

Role Plan administrator
Date 2013-06-05
Name of individual signing TORINO CAPITAL LLC

Agent

Name Role Address
REGISTERED AGENTS INC. Agent 418 BROADWAY, STE R, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
REGISTERED AGENTS INC. DOS Process Agent 418 Broadway STE R, Albany, NY, United States, 12207

History

Start date End date Type Value
2022-09-30 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-09-29 2023-03-04 Address 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2022-03-18 2022-09-30 Address 90 STATE STREET, SUITE 700, OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2022-03-18 2022-09-29 Address 90 STATE STREET, STE 700 OFFICE 40, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2017-03-03 2022-03-18 Address 80 STATE ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2013-04-11 2017-03-03 Address 777 THIRD AVE, FLOOR 23, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2011-03-29 2022-03-18 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)
2011-03-29 2013-04-11 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230304000284 2023-03-04 BIENNIAL STATEMENT 2023-03-01
220930016596 2022-09-30 CERTIFICATE OF CHANGE BY AGENT 2022-09-30
220929017215 2022-09-29 CERTIFICATE OF CHANGE BY AGENT 2022-09-29
220318001394 2022-03-18 CERTIFICATE OF CHANGE BY ENTITY 2022-03-18
210609060433 2021-06-09 BIENNIAL STATEMENT 2021-03-01
170303006969 2017-03-03 BIENNIAL STATEMENT 2017-03-01
150320006114 2015-03-20 BIENNIAL STATEMENT 2015-03-01
130411002337 2013-04-11 BIENNIAL STATEMENT 2013-03-01
110610000432 2011-06-10 CERTIFICATE OF PUBLICATION 2011-06-10
110329000023 2011-03-29 ARTICLES OF ORGANIZATION 2011-03-29

Date of last update: 02 Feb 2025

Sources: New York Secretary of State