Search icon

LKQ NORTHEAST, INC.

Company Details

Name: LKQ NORTHEAST, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2018 (7 years ago)
Entity Number: 5378413
ZIP code: 10528
County: Rockland
Place of Formation: Delaware
Address: 600 MAMARONECK AVENUE #400, HARRISON, NY, United States, 10528
Principal Address: 5846 crossings blvd., ANTIOCH, TN, United States, 37013

Contact Details

Phone +1 615-831-7326

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
JUSTIN JUDE Chief Executive Officer 5846 CROSSINGS BLVD., ANTIOCH, TN, United States, 37013

Licenses

Number Status Type Date End date
2092159-DCA Active Business 2019-11-12 2023-07-31

History

Start date End date Type Value
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 2024-07-09 Address 500 W. MADISON ST, STE 2800, CHICAGO, IL, 60661, USA (Type of address: Chief Executive Officer)
2024-07-09 2024-09-09 Address 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)

Filings

Filing Number Date Filed Type Effective Date
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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
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: 23 Mar 2025

Sources: New York Secretary of State