Search icon

HELLMUTH, OBATA & KASSABAUM, P.C.

Branch
Date of last update: 14 Apr 2025. Data updated weekly.

Company Details

Entity Name: HELLMUTH, OBATA & KASSABAUM, P.C.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Revoked
Date Formed: 19 Mar 1981
Branch of: HELLMUTH, OBATA & KASSABAUM, P.C., NEW YORK (Company Number 249876)
Business ALEI: 0115759
Mailing address: PAUL L. WATSON 100 NORTH BROADWAY, ST. LOUIS, MO, 63102
Place of Formation: NEW YORK

Agent

Name Role
C T CORPORATION SYSTEM Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0005877517 2017-06-06 2017-06-06 Change of Agent Address Agent Address Change -
0004482215 2011-12-01 2011-12-02 Change of Agent Address Agent Address Change -
0003427942 2007-04-02 2007-04-02 Change of Agent Address Agent Address Change -
0000410165 1994-02-04 - Administrative Dissolution Certificate of Dissolution/Revocation -
0000410164 1993-10-29 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000410162 1988-06-07 - Change of Agent Address Agent Address Change -
0000410163 1988-06-07 - Change of Business Address Business Address Change -
0000410161 1988-03-04 - Administrative Dissolution Notice of Intent to Dissolve/Revoke -
0000410160 1987-05-15 - Change of Agent Address Agent Address Change -
0000410159 1986-05-30 - Change of Agent Address Agent Address Change -
See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information