Name: | P. J. R. CAR WASH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Jun 1974 (51 years ago) |
Date of dissolution: | 08 May 2014 |
Entity Number: | 346339 |
ZIP code: | 11530 |
County: | New York |
Place of Formation: | New York |
Address: | C/O SEIDEN AND ZIGMAN, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Principal Address: | 2917 EAST TREMONT AVE, BRONX, NY, United States, 10461 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 277 PARK AVE, NEW YORK, NY, 10021 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O SEIDEN AND ZIGMAN, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530 |
Name | Role | Address |
---|---|---|
JOHN TREANOR | Chief Executive Officer | 2917 E TREMONT AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
1995-07-21 | 2002-06-21 | Address | 3220 TIERNEY PLACE, BRONX, NY, 10465, USA (Type of address: Chief Executive Officer) |
1995-07-21 | 2002-06-21 | Address | 255-39 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Principal Executive Office) |
1976-11-03 | 1995-07-21 | Address | BOTTIGLIERI, P.C., 655 MADISON AVE, NEW YORK, NY, 10021, USA (Type of address: Service of Process) |
1974-06-21 | 1976-11-03 | Address | 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140508000823 | 2014-05-08 | CERTIFICATE OF DISSOLUTION | 2014-05-08 |
120716003013 | 2012-07-16 | BIENNIAL STATEMENT | 2012-06-01 |
100720002448 | 2010-07-20 | BIENNIAL STATEMENT | 2010-06-01 |
060605002912 | 2006-06-05 | BIENNIAL STATEMENT | 2006-06-01 |
C352644-2 | 2004-09-13 | ASSUMED NAME LLC INITIAL FILING | 2004-09-13 |
040708002326 | 2004-07-08 | BIENNIAL STATEMENT | 2004-06-01 |
020621002457 | 2002-06-21 | BIENNIAL STATEMENT | 2002-06-01 |
000707002380 | 2000-07-07 | BIENNIAL STATEMENT | 2000-06-01 |
980618002122 | 1998-06-18 | BIENNIAL STATEMENT | 1998-06-01 |
960724002482 | 1996-07-24 | BIENNIAL STATEMENT | 1996-06-01 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State