Company Details
Name: |
DOVE AUDIO, INC. |
Jurisdiction: |
New York |
Legal type: |
FOREIGN DESIGNATION OF THE SECRETARY OF STATE |
Status: |
Recorded
|
Date of registration: |
08 Nov 1995 (29 years ago)
|
Date of dissolution: |
08 Nov 1995 |
Entity Number: |
1972109 |
County: |
Blank |
Place of Formation: |
California |
Court Cases
Docket Number |
Nature of Suit |
Filing Date |
Disposition |
|
9503519
|
Copyright
|
1995-05-17
|
voluntarily
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
no court action
|
Nature Of Judgment |
Missing
|
Judgement |
missing
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-05-17
|
Termination Date |
1995-09-20
|
Date Issue Joined |
1995-07-21
|
Section |
0501
|
Parties
Name |
COHEN
|
Role |
Plaintiff
|
|
Name |
DOVE AUDIO, INC.
|
Role |
Defendant
|
|
|
9506012
|
Trademark
|
1995-08-09
|
court trial
|
|
Circuit |
Second Circuit
|
Origin |
original proceeding
|
Jurisdiction |
federal question
|
Jury Demand |
Missing
|
Demanded Amount |
0
|
Termination Class Action |
Missing
|
Procedural Progress |
after court trial
|
Nature Of Judgment |
monetary award only
|
Judgement |
plaintiff
|
Arbitration On Termination |
Missing
|
Office |
1
|
Filing Date |
1995-08-09
|
Termination Date |
1997-07-30
|
Date Issue Joined |
1995-10-10
|
Pretrial Conference Date |
1997-01-13
|
Trial Begin Date |
1997-01-27
|
Trial End Date |
1997-02-05
|
Section |
1125
|
Parties
Name |
SIMON & SCHUSTER,
|
Role |
Plaintiff
|
|
Name |
DOVE AUDIO, INC.
|
Role |
Defendant
|
|
|
Date of last update: 14 Mar 2025
Sources:
New York Secretary of State