Entity Number 5378413
Status Active
NameLKQ NORTHEAST, INC.
CountyRockland
Date of registration 19 Jul 2018 (6 years ago) 19 Jul 2018
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
Contact Details
Phone +1 615-831-7326
C/O CORPORATE CREATIONS NETWORK, INC.
DOS Process Agent
600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
CORPORATE CREATIONS NETWORK INC.
Agent
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528
JUSTIN JUDE
Chief Executive Officer
5846 CROSSINGS BLVD., ANTIOCH, TN, United States, 37013
2092159-DCA
Active
Business
2019-11-12
2023-07-31
2024-09-09
2024-09-09
Address
5846 CROSSINGS BLVD., ANTIOCH, TN, 37013, USA (Type of address: Chief Executive Officer)
2024-09-09
2024-09-09
Address
500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2024-07-09
2024-09-09
Address
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2024-07-09
2024-09-09
Address
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2024-07-09
2024-09-09
Address
500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2024-07-09
2024-07-09
Address
500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2021-06-08
2024-07-09
Address
600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2020-07-07
2024-07-09
Address
600 MAMARONECK AVENUE #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)
2020-07-07
2024-07-09
Address
500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2019-11-19
2020-07-07
Address
15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process)
240909000100
2024-09-06
AMENDMENT TO BIENNIAL STATEMENT
2024-09-06
240709000790
2024-07-09
BIENNIAL STATEMENT
2024-07-09
220701001092
2022-07-01
BIENNIAL STATEMENT
2022-07-01
210608000623
2021-06-08
CERTIFICATE OF CHANGE
2021-06-08
200707061071
2020-07-07
BIENNIAL STATEMENT
2020-07-01
191119000255
2019-11-19
CERTIFICATE OF MERGER
2019-11-19
191113000116
2019-11-13
CERTIFICATE OF MERGER
2019-11-13
180719000248
2018-07-19
APPLICATION OF AUTHORITY
2018-07-19
2020-11-17
1390 SPOFFORD AVE, Bronx, BRONX, NY, 10474
No Violation Issued
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
2020-03-05
1390 SPOFFORD AVE, Bronx, BRONX, NY, 10474
Warning
Inspectorate of the Department of Consumer and Workers' Rights Protection
Department of Consumer and Worker Protection
3647144
RENEWAL
INVOICED
2023-05-18
340
Secondhand Dealer General License Renewal Fee
3361474
RENEWAL
INVOICED
2021-08-18
340
Secondhand Dealer General License Renewal Fee
3113559
LICENSE
INVOICED
2019-11-08
340
Secondhand Dealer General License Fee
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts