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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
Carl Galioto | President | 1065 Avenue Of The Americas, 6th Floor, New York, NY 10018 |
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 |
Name | Role | Address |
---|---|---|
Matthew L Breidenthal | Treasurer | 133 Peachtree St NE, Ste 4800, Atlanta, GA 30303 |
Name | Role | Address |
---|---|---|
Donovan Olliff | Secretary | 10 S. Broadway, Suite 200, St. Louis, MS 63102 |
Name | Role | Address |
---|---|---|
Carl Galioto | Other | 1065 Avenue Of The Americas, 6th Floor, New York, NY 10018 |
Name | Role | Address |
---|---|---|
William Hoisington | Vice President | 10 S. Broadway, Suite 200, St. Louis, MO 63102 |
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