GMH DOMESTICS, INC.

Name: | GMH DOMESTICS, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 08 Aug 1996 (29 years ago) |
Business ID: | 632902 |
State of Incorporation: | PENNSYLVANIA |
Principal Office Address: | 353 W LANCASTER AVE #210WAYNE, PA 19087 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 645 LAKELAND EAST DR STE 101, FLOWOOD, MS 39232 |
Name | Role | Address |
---|---|---|
GARY M HOLLOWAY | Director | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
BRUCE ROBINSON | Director | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
GARY M HOLLOWAY | President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
CATHERINE COYLE | Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
BRUCE ROBINSON | Vice President | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
BRUCE ROBINSON | Treasurer | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
CATHERINE COYLE | Secretary | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Type | Status | Filed Date | Description |
---|---|---|---|
Amendment Form | Filed | 2003-02-14 | Amendment |
Withdrawal | Filed | 2001-03-22 | Withdrawal |
Annual Report | Filed | 2001-03-03 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2000-12-02 | Notice to Dissolve/Revoke |
Notice to Dissolve/Revoke | Filed | 2000-11-30 | Notice to Dissolve/Revoke |
Amendment Form | Filed | 1999-06-16 | Amendment |
Annual Report | Filed | 1999-03-10 | Annual Report |
Annual Report | Filed | 1998-02-05 | Annual Report |
Annual Report | Filed | 1997-04-10 | Annual Report |
Name Reservation Form | Filed | 1996-08-08 | Name Reservation |
This company hasn't received any reviews.
Date of last update: 20 Jun 2025
Sources: Company Profile on Mississippi Secretary of State Website