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, USA (Type of address: Chief Executive Officer)
2024-04-08 2024-04-08 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, 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)
2019-01-28 2019-09-18 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2016-04-21 2024-04-08 Address 10202 WEST WASHINGTON BLVD, CULVER CITY, CA, 90232, 3195, USA (Type of address: Chief Executive Officer)
2014-06-11 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, CA, 10011, USA (Type of address: Service of Process)
2012-09-20 2014-06-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2012-08-27 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
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
SR-85524 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180410006548 2018-04-10 BIENNIAL STATEMENT 2018-04-01
160421006227 2016-04-21 BIENNIAL STATEMENT 2016-04-01
140611006734 2014-06-11 BIENNIAL STATEMENT 2014-04-01
120920000432 2012-09-20 CERTIFICATE OF CHANGE (BY AGENT) 2012-09-20

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203923 Copyright 1992-08-18 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 1992-08-18
Termination Date 1992-11-25
Section 0101

Parties

Name TRISTAR PICTURES, INC.
Role Plaintiff
Name GOODTIME VIDEO INC.
Role Defendant
9206985 Copyright 1992-09-24 other
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 injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1992-09-24
Termination Date 1993-08-31
Section 0101

Parties

Name TRISTAR PICTURES, INC.
Role Plaintiff
Name LAWLER,
Role Defendant
9405583 Copyright 1994-12-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 0
Filing Date 1994-12-06
Termination Date 1995-05-12
Section 0101

Parties

Name TRISTAR PICTURES, INC.
Role Plaintiff
Name URAL
Role Defendant
9304552 Copyright 1993-10-06 consent
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement both
Arbitration On Termination Missing
Office 0
Filing Date 1993-10-06
Termination Date 1994-02-01
Section 0101

Parties

Name MJM VIDEO INC.
Role Defendant
Name TRISTAR PICTURES, INC.
Role Plaintiff
9605464 Copyright 1996-11-07 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 1996-11-07
Termination Date 1996-12-30
Section 0101

Parties

Name TRISTAR PICTURES, INC.
Role Plaintiff
Name BERMAN,
Role Defendant
9401542 Other Statutory Actions 1994-04-05 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 1994-04-05
Termination Date 1994-07-26
Section 9999

Parties

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

Date of last update: 16 Mar 2025

Sources: New York Secretary of State