Company Details
Name: |
THOMAS NELSON, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
07 Jun 1991 (34 years ago)
|
Date of dissolution: |
07 Jun 1991 |
Entity Number: |
1553577 |
County: |
Blank |
Place of Formation: |
Tennessee |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
0800271
|
Copyright
|
2008-01-14
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
other
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2008-01-14
|
Termination Date |
2009-07-21
|
Date Issue Joined |
2008-03-05
|
Section |
0101
|
Status |
Terminated
|
Parties
Name |
MUINOS
|
Role |
Plaintiff
|
|
Name |
THOMAS NELSON, INC.
|
Role |
Defendant
|
|
|
0408032
|
Other Contract Actions
|
2004-10-12
|
other
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
diversity of citizenship
|
Jury Demand |
Missing
|
Demanded Amount |
150000
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
2004-10-12
|
Termination Date |
2004-11-19
|
Section |
1332
|
Sub Section |
OC
|
Status |
Terminated
|
Parties
|
Date of last update: 15 Mar 2025
Sources:
New York Secretary of State