Search icon

THE SCORE BOARD, INC.

Company Details

Name: THE SCORE BOARD, INC.
Jurisdiction: New York
Legal type: FOREIGN DESIGNATION OF THE SECRETARY OF STATE
Status: Recorded
Date of registration: 18 Sep 1990 (35 years ago)
Date of dissolution: 18 Sep 1990
Entity Number: 1475574
County: Blank
Place of Formation: New Jersey

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9200367 Trademark 1992-01-16 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-01-16
Termination Date 1992-02-20
Section 1125

Parties

Name THE SCORE BOARD, INC.
Role Plaintiff
Name BIG LEAGUE MARKETING,
Role Defendant
9204580 Trademark 1992-06-23 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-06-23
Termination Date 1992-12-04
Section 1051

Parties

Name THE SCORE BOARD, INC.
Role Plaintiff
Name FAVORITE PLAYERS,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State