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 (28 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

Date of last update: 21 Jan 2025

Sources: New York Secretary of State