LKQ BROADWAY AUTO PARTS, INC.

Name: | LKQ BROADWAY AUTO PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Jan 1991 (35 years ago) |
Date of dissolution: | 19 Nov 2019 |
Entity Number: | 1500943 |
ZIP code: | 10528 |
County: | Columbia |
Place of Formation: | New York |
Principal Address: | 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, United States, 60661 |
Address: | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATE CREATIONS NETWORK INC | Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
C/O CORPORATE CREATIONS NETWORK INC | DOS Process Agent | 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
ROBERT WAGMAN | Chief Executive Officer | 500 W. MADISON STREET, SUITE 2800, CHICAGO, IL, United States, 60661 |
Start date | End date | Type | Value |
---|---|---|---|
2016-04-01 | 2021-06-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Registered Agent) |
2016-04-01 | 2021-06-08 | Address | 15 NORTH MILL STREET, NYACK, NY, 10960, USA (Type of address: Service of Process) |
2012-10-10 | 2016-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2012-10-03 | 2016-04-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2005-03-03 | 2012-10-10 | Address | SUITE 501, 875 AVENUE OF THE AMERICAS, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210608000522 | 2021-06-08 | CERTIFICATE OF CHANGE | 2021-06-08 |
191119000255 | 2019-11-19 | CERTIFICATE OF MERGER | 2019-11-19 |
190107061039 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
170103007181 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
160401000225 | 2016-04-01 | CERTIFICATE OF CHANGE | 2016-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State