Search icon

ON LOCATION TOURS, INC.

Company Details

Name: ON LOCATION TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Jun 2000 (25 years ago)
Entity Number: 2523844
ZIP code: 10018
County: New York
Place of Formation: New York
Principal Address: 555 EIGHTH AVENUE, SUITE 2003, NEW YORK, NY, United States, 10018
Address: 555 EIGHTH AVE., NEW YORK, NY, United States, 10018

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ON LOCATION TOURS, INC. DOS Process Agent 555 EIGHTH AVE., NEW YORK, NY, United States, 10018

Agent

Name Role Address
GEORGETTE BLAU Agent 555 EIGHTH AVENUE, #2003, NEW YORK, NY, 10018

Chief Executive Officer

Name Role Address
GEORGETTE BLAU Chief Executive Officer 555 EIGHTH AVENUE, SUITE 2003, NEW YORK, NY, United States, 10018

Form 5500 Series

Employer Identification Number (EIN):
134129637
Plan Year:
2018
Number Of Participants:
9
Plan Year:
2017
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2016-02-26 2020-06-02 Address 555 8TH AVENUE SUITE 2003, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2015-07-06 2016-02-26 Address 555 EIGHTH AVENUE, #2003, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2012-11-09 2018-06-06 Address 6 WEST 37TH STREET 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Chief Executive Officer)
2012-11-09 2018-06-06 Address 6 WEST 37TH STREET 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Principal Executive Office)
2012-11-09 2015-07-06 Address 6 WEST 37TH STREET 2ND FLR, NEW YORK, NY, 10018, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602060118 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180606006675 2018-06-06 BIENNIAL STATEMENT 2018-06-01
160226000688 2016-02-26 CERTIFICATE OF CHANGE 2016-02-26
150706000669 2015-07-06 CERTIFICATE OF CHANGE 2015-07-06
150506006093 2015-05-06 BIENNIAL STATEMENT 2014-06-01

USAspending Awards / Financial Assistance

Date:
2020-04-29
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
77161006
Mark:
SHOT ON THIS SPOT
Status:
ABANDONED-FAILURE TO RESPOND OR LATE RESPONSE
Mark Type:
TRADEMARK
Application Filing Date:
2007-04-19
Mark Drawing Type:
Standard character mark
Mark Literal Elements:
SHOT ON THIS SPOT

Goods And Services

For:
Stickers
First Use:
2007-05-30
International Classes:
016 - Primary Class
Class Status:
Active

Date of last update: 30 Mar 2025

Sources: New York Secretary of State