Search icon

A.B. WATLEY GROUP, INC.

Company Details

Name: A.B. WATLEY GROUP, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Oct 1996 (29 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 2070811
ZIP code: 10016
County: New York
Place of Formation: Delaware
Address: 90 PARK AVENUE 26TH FLOOR, NY, NY, United States, 10016
Principal Address: 40 WALL STREET, 27TH FLOOR, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 90 PARK AVENUE 26TH FLOOR, NY, NY, United States, 10016

Chief Executive Officer

Name Role Address
STEVEN MALIN Chief Executive Officer 40 WALL STREET, 28TH FLR, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-06-09 2000-10-17 Address 40 WALL STREET, 27TH FLOOR, NEW YORK, NY, 10005, USA (Type of address: Chief Executive Officer)
1999-06-09 2005-04-29 Address C/O EDWARD TISHELMAN, 460 PARK AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1996-10-01 1999-06-09 Address 33 WEST 17TH STREET, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050429000308 2005-04-29 CERTIFICATE OF CHANGE 2005-04-29
DP-1679673 2003-06-25 ANNULMENT OF AUTHORITY 2003-06-25
001017002164 2000-10-17 BIENNIAL STATEMENT 2000-10-01
990901000179 1999-09-01 CERTIFICATE OF AMENDMENT 1999-09-01
990609002312 1999-06-09 BIENNIAL STATEMENT 1998-10-01
961001000418 1996-10-01 APPLICATION OF AUTHORITY 1996-10-01

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0703362 Other Contract Actions 2007-04-27 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
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 2007-04-27
Termination Date 2007-05-08
Section 1446
Sub Section NR
Status Terminated

Parties

Name A.B. WATLEY GROUP, INC.
Role Plaintiff
Name ADMINSTAFF COMPANIES II, L.P.
Role Defendant
0601274 Securities, Commodities, Exchange 2006-03-21 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction US government plaintiff
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2006-03-21
Termination Date 2014-03-25
Date Issue Joined 2010-03-23
Section 0078
Status Terminated

Parties

Name U.S. SECURITIES AND EXCHANGE C
Role Plaintiff
Name A.B. WATLEY GROUP, INC.
Role Defendant
0703362 Other Contract Actions 2007-05-08 remanded to state court
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 other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2007-05-08
Termination Date 2007-05-08
Date Issue Joined 2007-05-08
Section 1446
Sub Section NR
Status Terminated

Parties

Name A.B. WATLEY GROUP, INC.
Role Plaintiff
Name ADMINSTAFF COMPANIES II, L.P.
Role Defendant

Date of last update: 14 Mar 2025

Sources: New York Secretary of State