Search icon

MCKENZIE, LABELLA, MATOL & CO.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

Chief Executive Officer

Name Role Address
DONALD W LABELLA, JR Chief Executive Officer 503 B STILLWELLS CORNER RD, FREEHOLD, NJ, United States, 07728

DOS Process Agent

Name Role Address
DONALD W LABELLA, JR DOS Process Agent 503B STILLWELLS CORNER RD, FREEHOLD, NJ, United States, 07728

History

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)

Filings

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