Search icon

UNITED PARCEL SERVICE GENERAL SERVICES CO.

Company Details

Name: UNITED PARCEL SERVICE GENERAL SERVICES CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1957 (67 years ago)
Entity Number: 169189
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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
KATE MANDRELL Chief Executive Officer 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2023-12-22 2023-12-22 Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2017-12-01 2023-12-22 Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-01 Address 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2015-12-01 2017-12-01 Address 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Principal Executive Office)
2013-12-02 2015-12-01 Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231222001941 2023-12-22 BIENNIAL STATEMENT 2023-12-22
211202002326 2021-12-02 BIENNIAL STATEMENT 2021-12-02
191202061159 2019-12-02 BIENNIAL STATEMENT 2019-12-01
171201006820 2017-12-01 BIENNIAL STATEMENT 2017-12-01
151201007385 2015-12-01 BIENNIAL STATEMENT 2015-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
310452 CNV_SI INVOICED 2009-08-14 80 SI - Certificate of Inspection fee (scales)
310299 CNV_SI INVOICED 2009-08-03 80 SI - Certificate of Inspection fee (scales)

Date of last update: 18 Mar 2025

Sources: New York Secretary of State