Search icon

WATSON SECURITIES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: WATSON SECURITIES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Apr 2002 (23 years ago)
Date of dissolution: 12 Jan 2007
Entity Number: 2750365
ZIP code: 10006
County: New York
Place of Formation: New York
Principal Address: 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017
Address: GOLDSTEIN & DIGIOIA, LLP, 45 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10006

Shares Details

Shares issued 1000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
STANLEY R GOLDSTEIN ESQ DOS Process Agent GOLDSTEIN & DIGIOIA, LLP, 45 BROADWAY, 7TH FLOOR, NEW YORK, NY, United States, 10006

Chief Executive Officer

Name Role Address
JOSEPH MCSHERRY Chief Executive Officer 100 PARK AVENUE, SUITE 1600, NEW YORK, NY, United States, 10017

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0001192914
Phone:
212-397-1980

Latest Filings

Form type:
X-17A-5
File number:
008-65584
Filing date:
2006-02-28
File:
Form type:
X-17A-5
File number:
008-65584
Filing date:
2005-02-24
File:
Form type:
X-17A-5
File number:
008-65584
Filing date:
2004-02-26
File:

History

Start date End date Type Value
2003-02-18 2004-04-21 Address GOLDSTEIN & DIGIOIA, LLP, 45 BROADWAY 7TH FL, NEW YORK, NY, 10006, USA (Type of address: Service of Process)
2002-04-02 2003-02-18 Address ATTN: EMANUEL J ADLER, ESQ., 405 LEXINGTON AVE, NEW YORK, NY, 10174, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
070112000415 2007-01-12 CERTIFICATE OF DISSOLUTION 2007-01-12
040421002554 2004-04-21 BIENNIAL STATEMENT 2004-04-01
030218000476 2003-02-18 CERTIFICATE OF CHANGE 2003-02-18
020402000978 2002-04-02 CERTIFICATE OF INCORPORATION 2002-04-02

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State