Search icon

TRISTAR PICTURES, INC.

Company Details

Name: TRISTAR PICTURES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 13 Apr 1988 (37 years ago)
Entity Number: 1252551
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 10202 W WASHINGTON BLVD, CULVER CITY, CA, United States, 90232
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

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

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
TOM ROTHMAN Chief Executive Officer 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, United States, 90232

History

Start date End date Type Value
2024-04-08 2024-04-08 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, USA (Type of address: Chief Executive Officer)
2019-09-18 2024-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2019-09-18 2024-04-08 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2019-01-28 2019-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240408002870 2024-04-08 BIENNIAL STATEMENT 2024-04-08
220408003159 2022-04-08 BIENNIAL STATEMENT 2022-04-01
200415060452 2020-04-15 BIENNIAL STATEMENT 2020-04-01
190918000620 2019-09-18 CERTIFICATE OF CHANGE 2019-09-18
SR-85525 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Court Cases

Court Case Summary

Filing Date:
1996-11-07
Nature Of Judgment:
monetary award and other
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
TRISTAR PICTURES, INC.
Party Role:
Plaintiff
Party Name:
BERMAN,
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-12-06
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Copyright

Parties

Party Name:
TRISTAR PICTURES, INC.
Party Role:
Plaintiff
Party Name:
URAL
Party Role:
Defendant

Court Case Summary

Filing Date:
1994-04-05
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
TRISTAR PICTURES, INC.
Party Role:
Plaintiff
Party Name:
POWELL
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State