Name: | HELLMUTH, OBATA & KASSABAUM, P.C. |
Jurisdiction: | Idaho |
Legal type: | Professional Service Corporation (D) |
Status: | Active-Good Standing |
Date of registration: | 23 Mar 2000 (25 years ago) |
Financial Date End: | 31 Mar 2026 |
Branch of: | HELLMUTH, OBATA & KASSABAUM, P.C., NEW YORK (Company Number 249876) |
Entity Number: | 406735 |
Place of Formation: | NEW YORK |
File Number: | 406735 |
Mailing Address: | LAVONNE BYERS STE 200 10 S BROADWAY SAINT LOUIS, MO 63102-1729 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 1555 W SHORELINE DR, STE 100, BOISE, ID 83702 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
GARY W. KUZMA | Secretary | 3200 SOUTHWEST FREEWAY, HOUSTON, TX 77027 | 2021-03-28 | 2023-03-01 |
Donovan Olliff | Secretary | 10 S. BROADWAY, ST. LOUIS, MO 63102 | 2024-02-08 | 2024-02-08 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
THOMAS H. ROBSON | Director | 10 S. BROADWAY, ST. LOUIS, MO 63102 | 2023-03-01 | No data |
CARL E. GALIOTO | Director | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY 10018 | 2024-02-08 | 2024-02-08 |
Matthew L Breidenthal | Director | 133 PEACHTREE ST NE, STE 4800, ATLANTA, GA 30303 | 2024-02-08 | 2024-02-08 |
William Hoisington | Director | 10 S. BROADWAY, ST. LOUIS, MO 63102 | 2024-02-08 | No data |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
CARL E. GALIOTO | President | 1065 AVENUE OF THE AMERICAS, NEW YORK, NY 10018 | 2024-02-08 | 2024-02-08 |
Name | Role | Address | Appointed On |
---|---|---|---|
William Hoisington | Vice President | 10 S. BROADWAY, ST. LOUIS, MO 63102 | 2024-02-08 |
Name | Role | Address | Appointed On | Resigned On |
---|---|---|---|---|
Matthew L Breidenthal | Treasurer | 133 PEACHTREE ST NE, STE 4800, ATLANTA, GA 30303 | 2024-02-08 | 2024-02-08 |
Filing Name | Filing Number | Filing date |
---|---|---|
Annual Report | 0006132064 | 2025-02-28 |
Annual Report | 0005592884 | 2024-02-08 |
Annual Report | 0005128986 | 2023-03-01 |
Registered Agent Name/Address Change (mass change) | 0004898634 | 2022-09-12 |
Annual Report | 0004655453 | 2022-03-11 |
Annual Report | 0004220883 | 2021-03-28 |
Annual Report | 0003819814 | 2020-03-25 |
Annual Report | 0003464268 | 2019-03-27 |
Annual Report | 0002741375 | 2018-03-27 |
Annual Report | 0002741374 | 2017-03-28 |
Date of last update: 06 Apr 2025
Sources: Idaho Secretary of State