Search icon

THE WALNUT ADVISORY CORPORATION

Headquarter

Company Details

Name: THE WALNUT ADVISORY CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1974 (51 years ago)
Entity Number: 334653
ZIP code: 07059
County: Bronx
Place of Formation: New York
Address: 40 TECHNOLOGY DRIVE, WARREN, NJ, United States, 07059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
SIGMAR HESSING Agent 95 MT. BETHEL ROAD, WARREN, NJ, 07059

Chief Executive Officer

Name Role Address
ARIEL HESSING Chief Executive Officer 40 TECHNOLOGY DRIVE, WARREN, NJ, United States, 07059

DOS Process Agent

Name Role Address
THE WALNUT ADVISORY CORPORATION DOS Process Agent 40 TECHNOLOGY DRIVE, WARREN, NJ, United States, 07059

Links between entities

Type:
Headquarter of
Company Number:
000-937-912
State:
Alabama
Type:
Headquarter of
Company Number:
9b76ce53-91d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0686823
State:
KENTUCKY

History

Start date End date Type Value
2005-01-11 2017-01-27 Address 95 MT. BETHEL ROAD, WARREN, NJ, 07059, USA (Type of address: Service of Process)
2004-11-29 2017-01-27 Address 95 MOUNT BETHEL RD, WARREN, NJ, 07059, USA (Type of address: Principal Executive Office)
2004-11-29 2017-01-27 Address 95 MOUNT BETHEL RD, WARREN, NJ, 07059, USA (Type of address: Chief Executive Officer)
2003-12-30 2004-11-29 Address 744 MOUNTAIN BLVD, WATCHUNG, NJ, 07069, USA (Type of address: Principal Executive Office)
2003-12-30 2004-11-29 Address 744 MOUNTAIN BLVD, WATCHUNG, NJ, 07069, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170127006033 2017-01-27 BIENNIAL STATEMENT 2016-01-01
140415002215 2014-04-15 BIENNIAL STATEMENT 2014-01-01
120207002583 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100211002802 2010-02-11 BIENNIAL STATEMENT 2010-01-01
080116003147 2008-01-16 BIENNIAL STATEMENT 2008-01-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State