Search icon

LKQ BEST AUTOMOTIVE CORP.

Print

Details

Entity Number 4523829

Status Active

NameLKQ BEST AUTOMOTIVE CORP.

CountySuffolk

Date of registration 04 Feb 2014 (11 years ago)

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationDelaware

Address 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Address ZIP code 10528

Principal Address 5846 crossings blvd., ANTIOCH, TN, United States, 37013

Principal Address ZIP code 37013

DOS Process Agent

Name Role Address

C/O CORPORATE CREATIONS NETWORK INC.

DOS Process Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528

Agent

Name Role Address

CORPORATE CREATIONS NETWORK INC.

Agent

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528

Chief Executive Officer

Name Role Address

JUSTINE JUDE

Chief Executive Officer

5846 CROSSINGS BLVD., ANTIOCH, TN, United States, 37013

History

Start date End date Type Value

2024-09-09

2024-09-09

Address

500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2024-09-09

2024-09-09

Address

500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2024-02-05

2024-02-05

Address

500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2024-02-05

2024-02-05

Address

500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2024-02-05

2024-09-09

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2024-02-05

2024-09-09

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2024-02-05

2024-09-09

Address

500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

2021-06-02

2024-02-05

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)

2021-06-02

2024-02-05

Address

600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

2020-02-03

2024-02-05

Address

500 WEST MADISON STREET, SUITE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date

240909000095

2024-09-06

AMENDMENT TO BIENNIAL STATEMENT

2024-09-06

240205004637

2024-02-05

BIENNIAL STATEMENT

2024-02-05

220201003052

2022-02-01

BIENNIAL STATEMENT

2022-02-01

210602000081

2021-06-02

CERTIFICATE OF CHANGE

2021-06-02

200203061060

2020-02-03

BIENNIAL STATEMENT

2020-02-01

180201007153

2018-02-01

BIENNIAL STATEMENT

2018-02-01

160401000511

2016-04-01

CERTIFICATE OF CHANGE

2016-04-01

140204000285

2014-02-04

APPLICATION OF AUTHORITY

2014-02-04

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts