Search icon

GMH ASSET MANAGEMENT, INC.

Company Details

Entity Name: GMH ASSET MANAGEMENT, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 04 Jan 1999 (26 years ago)
Date of dissolution: 26 Feb 2001 (24 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 26 Feb 2001 (24 years ago)
Document Number: F99000000024
FEI/EIN Number 232985094
Address: 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
Mail Address: 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
Place of Formation: DELAWARE

President

Name Role Address
HOLLOWAY GARY M President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
ROBINSON BRUCE F President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
COYLE CATHERINE President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073

Director

Name Role Address
HOLLOWAY GARY M Director 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
ROBINSON BRUCE F Director 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
COYLE CATHERINE Director 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
DIGIUSEPPE ROBERT Director 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073

Vice President

Name Role Address
ROBINSON BRUCE F Vice President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073
COYLE CATHERINE Vice President 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073

Treasurer

Name Role Address
ROBINSON BRUCE F Treasurer 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073

Secretary

Name Role Address
COYLE CATHERINE Secretary 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073

Assistant Secretary

Name Role Address
DIGIUSEPPE ROBERT Assistant Secretary 10 CAMPUS BLVD, NEWTOWN SQUARE, PA, 19073

Events

Event Type Filed Date Value Description
WITHDRAWAL 2001-02-26 No data No data
CHANGE OF PRINCIPAL ADDRESS 2000-08-16 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 No data
CHANGE OF MAILING ADDRESS 2000-08-16 10 CAMPUS BLVD, NEWTOWN SQUARE, PA 19073 No data

Documents

Name Date
Withdrawal 2001-02-26
ANNUAL REPORT 2001-02-06
ANNUAL REPORT 2000-08-16
Foreign Profit 1999-01-04

Date of last update: 02 Feb 2025

Sources: Florida Department of State