Search icon

P. J. R. CAR WASH, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 277 PARK AVE, NEW YORK, NY, 10021

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O SEIDEN AND ZIGMAN, 200 GARDEN CITY PLAZA, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
JOHN TREANOR Chief Executive Officer 2917 E TREMONT AVE, BRONX, NY, United States, 10461

History

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)

Filings

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