Search icon

7-11 TOURS, INC.

Headquarter

Company Details

Name: 7-11 TOURS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Apr 1974 (51 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 341936
ZIP code: 11747
County: Nassau
Place of Formation: New York
Address: 515 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIUS HAAS Chief Executive Officer 2868 MICHAEL RD, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 515 BROADHOLLOW RD, MELVILLE, NY, United States, 11747

Links between entities

Type:
Headquarter of
Company Number:
F98000004784
State:
FLORIDA

History

Start date End date Type Value
1974-04-25 1998-01-27 Address 2824 CHURCH AVE., BROOKLYN, NY, 11226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2098032 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C351411-2 2004-08-13 ASSUMED NAME LLC INITIAL FILING 2004-08-13
020328002443 2002-03-28 BIENNIAL STATEMENT 2002-04-01
000417002339 2000-04-17 BIENNIAL STATEMENT 2000-04-01
980422002328 1998-04-22 BIENNIAL STATEMENT 1998-04-01

Trademarks Section

Serial Number:
75099383
Mark:
AT YOUR SERVICE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
1996-05-06
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
AT YOUR SERVICE

Goods And Services

For:
travel agency services, namely, making reservations and booking for transportation
First Use:
1989-11-01
International Classes:
039 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
travel agency services, namely, making reservations and booking for temporary lodging
First Use:
1989-11-01
International Classes:
042 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Date of last update: 18 Mar 2025

Sources: New York Secretary of State