Search icon

UPS THRIFT PLAN CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: UPS THRIFT PLAN CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Nov 1962 (63 years ago)
Entity Number: 152148
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 55 GLENLAKE PKWY NE, ATLANTA, GA, United States, 30328
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JAMES P KELLY Chief Executive Officer 55 GLENLAKE PKWY NE, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-27 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1996-11-27 1998-12-21 Address TAX DEPT, 55 GLENLAKE PARKWAY,NE, ATLANTA, GA, 30328, 3474, USA (Type of address: Principal Executive Office)
1996-11-27 1998-12-21 Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, 30328, 3474, USA (Type of address: Chief Executive Officer)
1992-12-23 1996-11-27 Address 400 PERIMETER CENTER, TERRACES NORTH - PO BOX 88259, ATLANTA, GA, 30356, 8259, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
SR-2049 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-2050 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
990927000132 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
981221002404 1998-12-21 BIENNIAL STATEMENT 1998-11-01
961127002469 1996-11-27 BIENNIAL STATEMENT 1996-11-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State