Name: | GH COLLEGE PARK, INC. |
Jurisdiction: | MISSISSIPPI |
Business Type: | Profit Corporation |
Status: | Canceled |
Effective Date: | 28 Jul 1997 (28 years ago) |
Business ID: | 645169 |
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 HOLLOWAY | Director | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
CATHERINE COYLE | Director | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
BRUCE ROBINSON | Director | 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 |
Name | Role | Address |
---|---|---|
GARY 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 |
Type | Status | Filed Date | Description |
---|---|---|---|
Withdrawal | Filed | 2004-06-17 | Withdrawal |
Annual Report | Filed | 2004-06-15 | Annual Report |
Amendment Form | Filed | 2003-06-25 | Amendment |
Annual Report | Filed | 2003-06-18 | Annual Report |
Amendment Form | Filed | 2003-02-14 | Amendment |
Annual Report | Filed | 2002-10-11 | Annual Report |
Notice to Dissolve/Revoke | Filed | 2002-09-05 | Notice to Dissolve/Revoke |
Annual Report | Filed | 2001-10-10 | Annual Report |
Annual Report | Filed | 2000-04-20 | Annual Report |
Annual Report | Filed | 1999-07-13 | Annual Report |
Date of last update: 24 Dec 2024
Sources: Mississippi Secretary of State