Name: | MCKENZIE, LABELLA, MATOL & CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 2001 (23 years ago) |
Entity Number: | 2692836 |
ZIP code: | 07728 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 503B STILLWELLS CORNER RD, FREEHOLD, NJ, United States, 07728 |
Principal Address: | 503 B STILLWELLS CORNER RD, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
DONALD W LABELLA, JR | Chief Executive Officer | 503 B STILLWELLS CORNER RD, FREEHOLD, NJ, United States, 07728 |
Name | Role | Address |
---|---|---|
DONALD W LABELLA, JR | DOS Process Agent | 503B STILLWELLS CORNER RD, FREEHOLD, NJ, United States, 07728 |
Start date | End date | Type | Value |
---|---|---|---|
2009-10-16 | 2011-10-19 | Address | 503B STILLWELLS CORNER RD, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
2003-10-20 | 2011-10-19 | Address | 503 B STILLWELLS CORNER RD, FREEHOLD, NJ, 07728, USA (Type of address: Chief Executive Officer) |
2002-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-04-01 | 2009-10-16 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2001-10-25 | 2002-04-01 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2001-10-25 | 2002-04-01 | Address | 503 B STILLWELLS CORNER ROAD, FREEHOLD, NJ, 07728, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-34225 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
111019002618 | 2011-10-19 | BIENNIAL STATEMENT | 2011-10-01 |
091016002279 | 2009-10-16 | BIENNIAL STATEMENT | 2009-10-01 |
071107002800 | 2007-11-07 | BIENNIAL STATEMENT | 2007-10-01 |
050927002137 | 2005-09-27 | BIENNIAL STATEMENT | 2005-10-01 |
031020002254 | 2003-10-20 | BIENNIAL STATEMENT | 2003-10-01 |
020401000095 | 2002-04-01 | CERTIFICATE OF CHANGE | 2002-04-01 |
011025000624 | 2001-10-25 | APPLICATION OF AUTHORITY | 2001-10-25 |
Date of last update: 13 Mar 2025
Sources: New York Secretary of State