Search icon

TWP AMERICA, INC.

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 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)

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
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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0807037 Other Contract Actions 2008-08-07 default
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 order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2008-08-07
Termination Date 2009-03-13
Section 1332
Sub Section BC
Status Terminated

Parties

Name TWP AMERICA, INC.
Role Plaintiff
Name SILVERBACK BOOKS, INC.
Role Defendant
1003759 Other Contract Actions 2010-05-06 voluntarily
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