MURDER MYSTERY COMPANY INC

Name: | MURDER MYSTERY COMPANY INC |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Jan 2015 (10 years ago) |
Entity Number: | 4694753 |
ZIP code: | 10005 |
County: | Albany |
Place of Formation: | Michigan |
Address: | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Principal Address: | 4550 Airwest Drive SE, Kentwood, MI, United States, 49512 |
Name | Role | Address |
---|---|---|
c t corporation system | Agent | 28 liberty street, NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
MURDER MYSTERY COMPANY INC | DOS Process Agent | 28 LIBERTY STREET, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
SCOTT CRAMTON | Chief Executive Officer | 4550 AIRWEST DRIVE SE, KENTWOOD, MI, United States, 49512 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-02 | 2025-01-02 | Address | 4550 AIRWEST DRIVE SE, KENTWOOD, MI, 49512, USA (Type of address: Chief Executive Officer) |
2025-01-02 | 2025-01-02 | Address | 1038 JACARANDA CIRCLE SE, ADA, MI, 49301, USA (Type of address: Chief Executive Officer) |
2022-05-03 | 2025-01-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2022-05-03 | 2025-01-02 | Address | 1038 JACARANDA CIRCLE SE, ADA, MI, 49301, USA (Type of address: Chief Executive Officer) |
2022-05-03 | 2025-01-02 | Address | 28 liberty street, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250102006319 | 2025-01-02 | BIENNIAL STATEMENT | 2025-01-02 |
230103003747 | 2023-01-03 | BIENNIAL STATEMENT | 2023-01-01 |
220503000253 | 2022-05-02 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-02 |
210113060239 | 2021-01-13 | BIENNIAL STATEMENT | 2021-01-01 |
190109060453 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
This company hasn't received any reviews.
Date of last update: 25 Mar 2025
Sources: New York Secretary of State