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 |
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 |
---|---|---|
KATE MANDRELL | Chief Executive Officer | 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, United States, 30328 |
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) |
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 |
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