Search icon

CARBON 38, INC.

Company Details

Name: CARBON 38, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 2018 (7 years ago)
Date of dissolution: 27 Aug 2024
Entity Number: 5399996
ZIP code: 12207
County: Suffolk
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 10000 WEST WASHINGTON BLVD., FLEX SPACE, CULVER CITY, CA, United States, 90232

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KATIE WARNER JOHNSON Chief Executive Officer 10000 WEST WASHINGTON BLVD., SUITE 109, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2021-10-29 2024-08-28 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-08-27 2021-10-29 Address 244 MONTAUK HIGHWAY, BRIDGEHAMPTON, NY, 11932, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240828002701 2024-08-27 CERTIFICATE OF TERMINATION 2024-08-27
220705002908 2022-07-05 BIENNIAL STATEMENT 2020-08-01
211029001014 2021-10-29 CERTIFICATE OF CHANGE BY ENTITY 2021-10-29
180827000557 2018-08-27 APPLICATION OF AUTHORITY 2018-08-27

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1901244 Americans with Disabilities Act - Other 2019-03-01 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2019-03-01
Termination Date 2019-07-26
Section 1331
Sub Section CV
Status Terminated

Parties

Name FISCHLER
Role Plaintiff
Name CARBON 38, INC.
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State