Search icon

MURDER MYSTERY, INC.

Company Details

Name: MURDER MYSTERY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1989 (36 years ago)
Date of dissolution: 12 Sep 2013
Entity Number: 1345311
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 18 HOLLYWOOD PLACE, HUNTINGTON, NY, United States, 11743
Principal Address: 18 HOLLYWOOD PL, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 18 HOLLYWOOD PLACE, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
RON PACIE Chief Executive Officer 18 HOLLYWOOD PL, HUNTINGTON, NY, United States, 11743

Filings

Filing Number Date Filed Type Effective Date
130912000414 2013-09-12 CERTIFICATE OF DISSOLUTION 2013-09-12
070426002812 2007-04-26 BIENNIAL STATEMENT 2007-04-01
050526002094 2005-05-26 BIENNIAL STATEMENT 2005-04-01
030408002011 2003-04-08 BIENNIAL STATEMENT 2003-04-01
990409000405 1999-04-09 ANNULMENT OF DISSOLUTION 1999-04-09
DP-1337122 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970508002485 1997-05-08 BIENNIAL STATEMENT 1997-04-01
C000488-4 1989-04-18 CERTIFICATE OF INCORPORATION 1989-04-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9305852 Copyright 1993-12-28 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 9
Filing Date 1993-12-28
Termination Date 1994-06-09
Date Issue Joined 1993-12-29
Pretrial Conference Date 1994-05-25
Section 0501

Parties

Name GARNER,
Role Plaintiff
Name MURDER MYSTERY, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State