Search icon

WALNUT REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WALNUT REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Nov 1986 (39 years ago)
Date of dissolution: 24 Mar 2020
Entity Number: 1124088
ZIP code: 10801
County: Westchester
Place of Formation: New York
Principal Address: 52 ROCKDALE AVE, NEW ROCHELLE, NY, United States, 10801
Address: 52 ROCKDALE, NEW ROCHELLE, NY, United States, 10801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WALNUT REALTY CORP. DOS Process Agent 52 ROCKDALE, NEW ROCHELLE, NY, United States, 10801

Chief Executive Officer

Name Role Address
DOROTHY MANGANIELLO Chief Executive Officer 52 ROCKDALE AVE, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2006-11-14 2015-02-26 Address 10 MAUL STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2006-11-14 2015-02-26 Address 10 MAUL STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer)
2006-11-14 2015-02-26 Address 10 MAUL STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)
2001-02-07 2006-11-14 Address 10 MAUL ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)
2001-02-07 2006-11-14 Address 10 MAUL ST, NEW ROCHELLE, NY, 10801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200324000183 2020-03-24 CERTIFICATE OF DISSOLUTION 2020-03-24
181113006686 2018-11-13 BIENNIAL STATEMENT 2018-11-01
161110006274 2016-11-10 BIENNIAL STATEMENT 2016-11-01
150226006232 2015-02-26 BIENNIAL STATEMENT 2014-11-01
121120002505 2012-11-20 BIENNIAL STATEMENT 2012-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State