Name: | TWP AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 May 1996 (29 years ago) |
Date of dissolution: | 31 Mar 2023 |
Entity Number: | 2034592 |
ZIP code: | 10017 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 100 CHURCH STREET, SUITE 800, NEW YORK, NY, United States, 10007 |
Address: | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP | DOS Process Agent | 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017 |
Name | Role | Address |
---|---|---|
CHRISTINA HOCKIN | Chief Executive Officer | 100 CHURCH STREET, SUITE 800, NEW YORK, NY, United States, 10007 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-29 | 2023-03-31 | Address | 100 CHURCH STREET, SUITE 800, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2014-05-20 | 2020-05-29 | Address | 299 BROADWAY SUITE #720, NEW YORK, NY, 10007, USA (Type of address: Principal Executive Office) |
2012-06-29 | 2020-05-29 | Address | 299 BROADWAY SUITE #720, NEW YORK, NY, 10007, USA (Type of address: Chief Executive Officer) |
2012-06-29 | 2014-05-20 | Address | 299 BROADWAY SUITE #720, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2004-06-09 | 2012-06-29 | Address | 84 WOOSTER ST, SUITE #505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
2002-04-22 | 2012-06-29 | Address | 84 WOOSTER ST, SUITE #505, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
2000-05-18 | 2004-06-09 | Address | 84 WOOSTER ST., SUITE #505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2023-03-31 | Address | 555 FIFTH AVENUE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
1998-05-11 | 2000-05-18 | Address | 84 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
1998-05-11 | 2002-04-22 | Address | 84 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230331001311 | 2023-03-31 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-03-31 |
200529060111 | 2020-05-29 | BIENNIAL STATEMENT | 2020-05-01 |
160510007077 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
140520006387 | 2014-05-20 | BIENNIAL STATEMENT | 2014-05-01 |
120629002819 | 2012-06-29 | BIENNIAL STATEMENT | 2012-05-01 |
080523002982 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
080410002865 | 2008-04-10 | BIENNIAL STATEMENT | 2006-05-01 |
040609002171 | 2004-06-09 | BIENNIAL STATEMENT | 2004-05-01 |
020422002332 | 2002-04-22 | BIENNIAL STATEMENT | 2002-05-01 |
000518002507 | 2000-05-18 | BIENNIAL STATEMENT | 2000-05-01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0807037 | Other Contract Actions | 2008-08-07 | default | |||||||||||||||||||||||||||||||||||||||||||||
|
Name | TWP AMERICA, INC. |
Role | Plaintiff |
Name | SILVERBACK BOOKS, INC. |
Role | Defendant |
Circuit | Second Circuit |
Origin | original proceeding |
Jurisdiction | diversity of citizenship |
Jury Demand | Neither plaintiff nor defendant demands jury |
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 | 2010-05-06 |
Termination Date | 2010-07-02 |
Section | 1332 |
Sub Section | BC |
Status | Terminated |
Parties
Name | TWP AMERICA, INC. |
Role | Plaintiff |
Name | BUENAVENTURA PRESS LLC |
Role | Defendant |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State