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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 90 PARK AVENUE 26TH FLOOR, NY, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
STEVEN MALIN | Chief Executive Officer | 40 WALL STREET, 28TH FLR, NEW YORK, NY, United States, 10005 |
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) |
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