Search icon

COLUMBIA PICTURES INDUSTRIES, INC.

Headquarter

Company Details

Name: COLUMBIA PICTURES INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Feb 1988 (37 years ago)
Entity Number: 1234026
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Links between entities

Type Company Name Company Number State
Headquarter of COLUMBIA PICTURES INDUSTRIES, INC., MINNESOTA 5838cb7c-acd4-e011-a886-001ec94ffe7f MINNESOTA

Chief Executive Officer

Name Role Address
TOM ROTHMAN Chief Executive Officer 10202 W WASHINGTON BLVD, 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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2024-02-02 2024-02-02 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2024-02-02 2024-02-02 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2019-09-16 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-09-16 2024-02-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-01-28 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2019-09-16 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2018-02-05 2024-02-02 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2016-02-12 2018-02-05 Address 10202 W WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2012-10-17 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-09-20 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240202004641 2024-02-02 BIENNIAL STATEMENT 2024-02-02
220225001185 2022-02-25 BIENNIAL STATEMENT 2022-02-25
200210060405 2020-02-10 BIENNIAL STATEMENT 2020-02-01
190916000165 2019-09-16 CERTIFICATE OF CHANGE 2019-09-16
SR-85499 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85498 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180205006938 2018-02-05 BIENNIAL STATEMENT 2018-02-01
160212006172 2016-02-12 BIENNIAL STATEMENT 2016-02-01
140416006374 2014-04-16 BIENNIAL STATEMENT 2014-02-01
121017000047 2012-10-17 CERTIFICATE OF CHANGE 2012-10-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314543125 0215000 2010-05-20 767 5TH AVENUE, NEW YORK, NY, 10153
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2010-05-20
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2010-12-29

Related Activity

Type Referral
Activity Nr 202652384
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-10-28
Abatement Due Date 2010-11-09
Current Penalty 2250.0
Initial Penalty 2250.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Hazard FALLING

Date of last update: 16 Mar 2025

Sources: New York Secretary of State