Search icon

A.B. WATLEY, INC.

Company Details

Name: A.B. WATLEY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Dec 1958 (66 years ago)
Entity Number: 115104
ZIP code: 10016
County: Westchester
Place of Formation: New York
Address: 90 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Central Index Key

CIK number Mailing Address Business Address Phone
0000095085 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005 40 WALL STREET, 26TH FLOOR, NEW YORK, NY, 10005 212-422-1100

Filings since 2003-12-22

Form type X-17A-5
File number 008-07080
Filing date 2003-12-22
Reporting date 2003-09-30
File View File

Filings since 2003-12-22

Form type FOCUSN
File number 008-07080
Filing date 2003-12-22
Reporting date 2003-09-30
File View File

Filings since 2002-11-29

Form type X-17A-5
File number 008-07080
Filing date 2002-11-29
Reporting date 2002-09-30
File View File

Filings since 2002-11-29

Form type FOCUSN
File number 008-07080
Filing date 2002-11-29
Reporting date 2002-09-30
File View File

Filings since 2002-01-31

Form type X-17A-5
File number 008-07080
Filing date 2002-01-31
Reporting date 2001-09-30
File View File

Chief Executive Officer

Name Role Address
ROBERT MALIN Chief Executive Officer 90 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVE, 26TH FL, NEW YORK, NY, United States, 10016

History

Start date End date Type Value
2004-04-23 2005-01-20 Address 40 WALL ST, NEW YORK, NY, 10005, 1302, USA (Type of address: Chief Executive Officer)
2004-04-23 2005-01-20 Address 40 WALL ST, NEW YORK, NY, 10005, 1302, USA (Type of address: Principal Executive Office)
2004-04-23 2005-01-20 Address AB WATLEY GROUP INC, 40 WALL ST, NEW YORK, NY, 10005, 1302, USA (Type of address: Service of Process)
2000-08-15 2004-04-23 Address 40 WALL ST, NEW YORK, NY, 10005, 1302, USA (Type of address: Principal Executive Office)
2000-08-15 2004-04-23 Address A B WATLEY GROUP INC, 40 WALL ST, NEW YORK, NY, 10005, 1302, USA (Type of address: Chief Executive Officer)
2000-08-15 2004-04-23 Address A B WATLEY GROUP INC, 40 WALL ST, NEW YORK, NY, 10005, 1302, USA (Type of address: Service of Process)
1984-05-10 1988-03-09 Name T.L. ANDERSON & COMPANY, INC.
1958-12-09 2000-08-15 Address 374 UNIONDALE AVE., UNIONDALE, NY, 11553, USA (Type of address: Service of Process)
1958-12-09 1984-05-10 Name SUBURBAN INVESTORS CORPORATION

Filings

Filing Number Date Filed Type Effective Date
050120002721 2005-01-20 BIENNIAL STATEMENT 2004-12-01
040423002490 2004-04-23 BIENNIAL STATEMENT 2002-12-01
010201002789 2001-02-01 BIENNIAL STATEMENT 2000-12-01
000815002239 2000-08-15 BIENNIAL STATEMENT 1998-12-01
B612293-4 1988-03-09 CERTIFICATE OF AMENDMENT 1988-03-09
B340061-2 1986-03-31 ASSUMED NAME CORP INITIAL FILING 1986-03-31
B099969-3 1984-05-10 CERTIFICATE OF AMENDMENT 1984-05-10
151678 1959-03-19 CERTIFICATE OF AMENDMENT 1959-03-19
134637 1958-12-09 CERTIFICATE OF INCORPORATION 1958-12-09

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0306926 Other Statutory Actions 2003-09-09 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2003-09-09
Termination Date 2004-09-13
Date Issue Joined 2004-01-14
Section 1331
Status Terminated

Parties

Name SPRINT COMM. CO.
Role Plaintiff
Name A.B. WATLEY, INC.
Role Defendant
0407366 Securities, Commodities, Exchange 2007-12-11 default
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress judgement on motion
Nature Of Judgment monetary award only
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-11
Termination Date 2007-12-12
Section 0077
Status Terminated

Parties

Name DOVER LIMITED,
Role Plaintiff
Name A.B. WATLEY, INC.
Role Defendant
0407366 Securities, Commodities, Exchange 2004-09-15 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2004-09-15
Termination Date 2007-11-07
Section 0077
Status Terminated

Parties

Name DOVER LIMITED
Role Plaintiff
Name A.B. WATLEY, INC.
Role Defendant
0711215 Overpayments & Enforcement of Judgments 2007-12-13 settled
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-12-13
Termination Date 2008-04-21
Date Issue Joined 2007-12-13
Pretrial Conference Date 2008-03-06
Section 1331
Sub Section OT
Status Terminated

Parties

Name DOVER LIMITED
Role Plaintiff
Name A.B. WATLEY, INC.
Role Defendant
0107693 Securities, Commodities, Exchange 2001-08-17 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 950
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2001-08-17
Termination Date 2003-05-02
Date Issue Joined 2002-05-20
Section 1331
Status Terminated

Parties

Name AKRO INVESTICNI
Role Plaintiff
Name A.B. WATLEY, INC.
Role Defendant
0404000 Civil Rights Employment 2004-05-26 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2004-05-26
Termination Date 2004-07-02
Section 2000
Sub Section E
Status Terminated

Parties

Name GERACI
Role Plaintiff
Name A.B. WATLEY, INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State