Search icon

ISLAND RESORT TOURS, INC.

Headquarter

Company Details

Name: ISLAND RESORT TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Oct 1989 (36 years ago)
Entity Number: 1389873
ZIP code: 10017
County: New York
Place of Formation: New York
Principal Address: 300 EAST 40TH STREET, APT #32K, NEW YORK, NY, United States, 10016
Address: 211 EAST 43RD STREET, STE 1405, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEPHEN A HICKS Chief Executive Officer 211 EAST 43RD STREET, STE 1405, NEW YORK, NY, United States, 10017

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 211 EAST 43RD STREET, STE 1405, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
P35038
State:
FLORIDA

History

Start date End date Type Value
2006-01-25 2009-10-01 Address 300 EAST 40TH STREET, NEW YORK, NY, 10016, 2154, USA (Type of address: Service of Process)
2006-01-25 2009-10-01 Address 300 EAST 40TH STREET, NEW YORK, NY, 10016, 2154, USA (Type of address: Chief Executive Officer)
1997-10-20 2006-01-25 Address 300 EAST 40TH ST, NEW YORK, NY, 10016, 2154, USA (Type of address: Service of Process)
1997-10-20 2006-01-25 Address 300 EAST 40TH ST, NEW YORK, NY, 10016, 2154, USA (Type of address: Principal Executive Office)
1992-11-06 2006-01-25 Address 300 EAST 40TH STREET, APT. 32K, NEW YORK, NY, 10016, 2154, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
091001002488 2009-10-01 BIENNIAL STATEMENT 2009-10-01
071003002649 2007-10-03 BIENNIAL STATEMENT 2007-10-01
060125002824 2006-01-25 BIENNIAL STATEMENT 2005-10-01
030929002481 2003-09-29 BIENNIAL STATEMENT 2003-10-01
010924002360 2001-09-24 BIENNIAL STATEMENT 2001-10-01

USAspending Awards / Financial Assistance

Date:
2020-05-15
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF ECONOMIC INJURY TYPE DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
42000.00
Total Face Value Of Loan:
42000.00
Date:
2020-04-17
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
74016786
Mark:
ST. MAARTEN EXPRESS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-01-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ST. MAARTEN EXPRESS

Goods And Services

For:
arranging of package travel tours and transportation of passengers by air
First Use:
1990-01-01
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED
Serial Number:
74016785
Mark:
ARUBA EXPRESS
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1990-01-08
Mark Drawing Type:
1 - TYPESET WORD(S) /LETTER(S) /NUMBER(S)
Mark Literal Elements:
ARUBA EXPRESS

Goods And Services

For:
arranging of package travel tours and transportation of passengers by air to and or from the island of Aruba
First Use:
1991-05-30
International Classes:
039 - Primary Class
Class Status:
SECTION 8 - CANCELLED

Date of last update: 16 Mar 2025

Sources: New York Secretary of State