Name: | UPS CAPITAL INSURANCE AGENCY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Dec 1998 (26 years ago) |
Entity Number: | 2323153 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 55 GLENLAKE PKWY, 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 |
---|---|---|
ARCHITA PRASAD | Chief Executive Officer | 55 GLENLAKE PKWY, NE, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-18 | 2025-03-18 | Address | 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2024-12-03 | Address | 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent) |
2024-12-03 | 2025-03-18 | Address | 55 GLENLAKE PKWY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2024-12-03 | 2025-03-18 | Address | 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250318000236 | 2025-03-10 | AMENDMENT TO BIENNIAL STATEMENT | 2025-03-10 |
241203001058 | 2024-12-03 | BIENNIAL STATEMENT | 2024-12-03 |
221201003431 | 2022-12-01 | BIENNIAL STATEMENT | 2022-12-01 |
201203060551 | 2020-12-03 | BIENNIAL STATEMENT | 2020-12-01 |
181203006712 | 2018-12-03 | BIENNIAL STATEMENT | 2018-12-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State