HELLMUTH, OBATA & KASSABAUM, P.C.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
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 |
Name | Role |
---|---|
C T CORPORATION SYSTEM | Agent |
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 | - |
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