Search icon

TWP AMERICA, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
WARSHAW BURSTEIN COHEN SCHLESINGER & KUH, LLP DOS Process Agent 555 FIFTH AVENUE, NEW YORK, NY, United States, 10017

Chief Executive Officer

Name Role Address
CHRISTINA HOCKIN Chief Executive Officer 100 CHURCH STREET, SUITE 800, NEW YORK, NY, United States, 10007

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2010-05-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TWP AMERICA, INC.
Party Role:
Plaintiff
Party Name:
BUENAVENTURA PRESS LLC
Party Role:
Defendant

Court Case Summary

Filing Date:
2008-08-07
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
TWP AMERICA, INC.
Party Role:
Plaintiff
Party Name:
SILVERBACK BOOKS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State