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