Search icon

MALIBU GRAND PRIX CONSULTING, INC.

Company Details

Name: MALIBU GRAND PRIX CONSULTING, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Aug 1989 (35 years ago)
Entity Number: 1381262
ZIP code: 10005
County: New York
Place of Formation: California
Principal Address: 717 NORTH HARWOOD, STE. 1650, DALLAS, TX, United States, 75201
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
RICH BECKERT Chief Executive Officer 717 NORTH HARWOOD, STE. 1650, DALLAS, TX, United States, 75201

History

Start date End date Type Value
1999-10-21 2001-08-08 Address 717 NORTH HARWOOD, STE. 1650, DALLAS, TX, 75201, USA (Type of address: Chief Executive Officer)
1999-10-21 2001-08-08 Address 717 NORTH HARWOOD, STE. 1650, DALLAS, TX, 75201, USA (Type of address: Principal Executive Office)
1999-10-21 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-08-26 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-08-26 1999-10-21 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-13 1999-08-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Registered Agent)
1995-03-13 1999-08-26 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, 2290, USA (Type of address: Service of Process)
1990-11-13 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Registered Agent)
1990-11-13 1995-03-13 Address 15 COLUMBUS CIRCLE, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)
1989-08-10 1990-11-13 Address SYSTEM, INC., 1 GULF+WESTERN PLAZA, NEW YORK, NY, 10023, 7773, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-17927 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-17926 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
010808002740 2001-08-08 BIENNIAL STATEMENT 2001-08-01
991021002313 1999-10-21 BIENNIAL STATEMENT 1999-08-01
990826000294 1999-08-26 CERTIFICATE OF CHANGE 1999-08-26
950313000345 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
901113000524 1990-11-13 CERTIFICATE OF CHANGE 1990-11-13
C042925-4 1989-08-10 APPLICATION OF AUTHORITY 1989-08-10

Date of last update: 23 Jan 2025

Sources: New York Secretary of State