TWP AMERICA, INC.

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 | 2014-05-20 | Address | 299 BROADWAY SUITE #720, NEW YORK, NY, 10012, 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) |
2004-06-09 | 2012-06-29 | Address | 84 WOOSTER ST, SUITE #505, NEW YORK, NY, 10012, USA (Type of address: Chief Executive Officer) |
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 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State