Search icon

ORIENT PARADISE TOURS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ORIENT PARADISE TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1968 (57 years ago)
Date of dissolution: 20 Mar 1991
Entity Number: 227357
ZIP code: 10017
County: New York
Place of Formation: New York
Address: 4 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JACKSON G. COOK DOS Process Agent 4 EAST 41ST STREET, NEW YORK, NY, United States, 10017

Filings

Filing Number Date Filed Type Effective Date
C300901-1 2001-04-06 ASSUMED NAME CORP INITIAL FILING 2001-04-06
910320000314 1991-03-20 CERTIFICATE OF DISSOLUTION 1991-03-20
701812-4 1968-08-27 CERTIFICATE OF INCORPORATION 1968-08-27

Trademarks Section

Serial Number:
73554707
Mark:
ORIENT PARADISE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1985-08-22
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ORIENT PARADISE

Goods And Services

For:
TRAVEL SERVICES, NAMELY ARRANGING AND CONDUCTING TRAVEL TOURS
First Use:
1967-09-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
Serial Number:
73094016
Mark:
ORIENT PARADISE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1976-07-20
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
ORIENT PARADISE

Goods And Services

For:
TRAVEL SERVICES-NAMELY, ARRANGING TRAVEL TOURS
First Use:
1967-09-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1979-11-29
Type:
Complaint
Address:
32 PELL ST, New York -Richmond, NY, 10013
Safety Health:
Health
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State