Search icon

GOGO TOURS, INC.

Headquarter

Company Details

Name: GOGO TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1961 (64 years ago)
Date of dissolution: 01 Aug 2010
Entity Number: 140129
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 69 SPRING ST, RAMSEY, NJ, United States, 07446
Address: 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, United States, 10001

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 875 AVENUE OF THE AMERICAS, SUITE 501, NEW YORK, NY, 10001

Chief Executive Officer

Name Role Address
NATALIE BENSON Chief Executive Officer 69 SPRING ST, RAMSEY, NJ, United States, 07446

Links between entities

Type:
Headquarter of
Company Number:
696527
State:
MISSISSIPPI
Type:
Headquarter of
Company Number:
000-904-205
State:
Alabama
Type:
Headquarter of
Company Number:
f1224eb9-b3d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0262270
State:
KENTUCKY
Type:
Headquarter of
Company Number:
851383
State:
FLORIDA
Type:
Headquarter of
Company Number:
000035022
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
000084657
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0019658
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0111367
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
11805
State:
IDAHO
Type:
Headquarter of
Company Number:
12589
State:
IDAHO
Type:
Headquarter of
Company Number:
13036
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_49530692
State:
ILLINOIS
Type:
Headquarter of
Company Number:
CORP_58508594
State:
ILLINOIS

History

Start date End date Type Value
2003-08-04 2009-08-12 Address 69 SPRING ST, RAMSEY, NJ, 07446, USA (Type of address: Service of Process)
2003-08-04 2009-08-26 Address 69 SPRING ST, RAMSEY, NJ, 07446, USA (Type of address: Chief Executive Officer)
2001-08-30 2003-08-04 Address 69 SPRING ST, RAMSEY, NJ, 07446, 0507, USA (Type of address: Chief Executive Officer)
1999-08-24 2001-08-30 Address 69 SPRING STREET, RAMSEY, NJ, 07446, 0507, USA (Type of address: Chief Executive Officer)
1998-04-10 2009-08-12 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
100721000847 2010-07-21 CERTIFICATE OF MERGER 2010-08-01
090826002980 2009-08-26 BIENNIAL STATEMENT 2009-08-01
090812000133 2009-08-12 CERTIFICATE OF CHANGE 2009-08-12
070827002683 2007-08-27 BIENNIAL STATEMENT 2007-08-01
051027002030 2005-10-27 BIENNIAL STATEMENT 2005-08-01

Trademarks Section

Serial Number:
76382451
Mark:
EARN MORE MONEY
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-03-13
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
EARN MORE MONEY

Goods And Services

For:
travel agency services, namely, providing reservations and bookings for transportation
First Use:
2001-12-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State