Name: | UPS FUEL SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 May 1992 (33 years ago) |
Entity Number: | 1634538 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 GLENLAKE PARKWAY NE, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
NOT APPOINTED | Chief Executive Officer | 55 GLENLAKE PARKWAY NE, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-15 | 2024-05-15 | Address | 55 GLENLAKE PARKWAY NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2016-05-03 | 2024-05-15 | Address | 55 GLENLAKE PARKWAY NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2008-04-30 | 2016-05-03 | Address | 55 GLENLAKE PARKWAY NE, ATLANTA, GA, 30328, 3474, USA (Type of address: Chief Executive Officer) |
2007-02-01 | 2024-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2007-02-01 | 2024-05-15 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240515004677 | 2024-05-15 | BIENNIAL STATEMENT | 2024-05-15 |
220522000430 | 2022-05-22 | BIENNIAL STATEMENT | 2022-05-01 |
200514060167 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
180504006856 | 2018-05-04 | BIENNIAL STATEMENT | 2018-05-01 |
160503006171 | 2016-05-03 | BIENNIAL STATEMENT | 2016-05-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State