Search icon

UPS AUTOGISTICS, INC.

Company Details

Name: UPS AUTOGISTICS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 May 2000 (25 years ago)
Date of dissolution: 13 Oct 2017
Entity Number: 2505134
ZIP code: 30328
County: New York
Place of Formation: Delaware
Address: 55 GLENLAKE PARKWAY, ATLANTA, GA, United States, 30328
Principal Address: 55 GLENLAKE PARKWAY NE, ATLANTA, GA, United States, 30328

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
DAVID P. ABNEY Chief Executive Officer 55 GLENLAKE PARKWAY NE, ATLANTA, GA, United States, 30328

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 55 GLENLAKE PARKWAY, ATLANTA, GA, United States, 30328

History

Start date End date Type Value
2008-04-30 2016-05-03 Address 55 GLENLAKE PKWY NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer)
2007-02-01 2017-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2007-02-01 2017-10-13 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2006-05-22 2016-05-03 Address 55 GLENLAKE PARKWAY NE, ATLANTA, GA, 30328, 3474, USA (Type of address: Principal Executive Office)
2006-05-22 2008-04-30 Address 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, 30328, 3474, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
171013000463 2017-10-13 SURRENDER OF AUTHORITY 2017-10-13
160503006170 2016-05-03 BIENNIAL STATEMENT 2016-05-01
140513006032 2014-05-13 BIENNIAL STATEMENT 2014-05-01
120507006483 2012-05-07 BIENNIAL STATEMENT 2012-05-01
100524002593 2010-05-24 BIENNIAL STATEMENT 2010-05-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State