Search icon

LEXCAR, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: LEXCAR, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 31 Jan 2003 (22 years ago)
Date of dissolution: 24 Dec 2008
Entity Number: 2864196
ZIP code: 10023
County: New York
Place of Formation: Delaware
Address: 1995 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10023

DOS Process Agent

Name Role Address
ATTN: GARY LIEBERMAN DOS Process Agent 1995 BROADWAY, 8TH FLOOR, NEW YORK, NY, United States, 10023

History

Start date End date Type Value
2003-01-31 2008-12-24 Address 130 WEST 70TH STREET, SUITE 1G, NEW YORK, NY, 10023, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
081224000141 2008-12-24 SURRENDER OF AUTHORITY 2008-12-24
050328002611 2005-03-28 BIENNIAL STATEMENT 2005-01-01
030131000303 2003-01-31 APPLICATION OF AUTHORITY 2003-01-31

Trademarks Section

Serial Number:
78204500
Mark:
WESTCHESTER WILDFIRE
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2003-01-17
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
WESTCHESTER WILDFIRE

Goods And Services

For:
entertainment and educational services in the nature of ongoing television and radio programs in the field of basketball, and rendering live basketball games and basketball exhibitions; the production and distribution of radio and television broadcasts of basketball games, basketball events and prog...
First Use:
2003-02-01
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Court Cases

Court Case Summary

Filing Date:
2006-02-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
UNITED STATES BASKETBALL LEAGU
Party Role:
Defendant
Party Name:
LEXCAR, LLC
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State