Search icon

HELLMUTH, OBATA & KASSABAUM, P.C.

Branch

Company Details

Name: HELLMUTH, OBATA & KASSABAUM, P.C.
Jurisdiction: MISSISSIPPI
Business Type: Profit Corporation
Status: Good Standing
Effective Date: 24 Feb 2000 (25 years ago)
Branch of: HELLMUTH, OBATA & KASSABAUM, P.C., NEW YORK (Company Number 249876)
Business ID: 683024
State of Incorporation: NEW YORK
Principal Office Address: 1065 Avenue of the Americas, 6th FloorNew York, NY 10018

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232

President

Name Role Address
Carl Galioto President 1065 Avenue Of The Americas, 6th Floor, New York, NY 10018

Director

Name Role Address
Matthew L Breidenthal Director 133 Peachtree St NE, Ste 4800, Atlanta, GA 30303
Thomas H. Robson Director 10 S. Broadway, STE 200, St. Louis, MO 63102
William Hoisington Director 10 S. Broadway, Suite 200, St. Louis, MO 63102
Carl Galioto Director 1065 Avenue Of The Americas, 6th Floor, New York, NY 10018

Treasurer

Name Role Address
Matthew L Breidenthal Treasurer 133 Peachtree St NE, Ste 4800, Atlanta, GA 30303

Secretary

Name Role Address
Donovan Olliff Secretary 10 S. Broadway, Suite 200, St. Louis, MS 63102

Other

Name Role Address
Carl Galioto Other 1065 Avenue Of The Americas, 6th Floor, New York, NY 10018

Vice President

Name Role Address
William Hoisington Vice President 10 S. Broadway, Suite 200, St. Louis, MO 63102

Filings

Type Status Filed Date Description
Annual Report Filed 2025-03-17 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2024-03-14 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2023-03-09 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2022-04-07 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2021-04-09 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2020-04-15 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2019-04-12 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2018-05-01 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Annual Report Filed 2017-09-25 Annual Report For HELLMUTH, OBATA & KASSABAUM, P.C.
Notice to Dissolve/Revoke Filed 2017-09-06 Notice to Dissolve/Revoke

Date of last update: 18 Mar 2025

Sources: Mississippi Secretary of State