Name: | THE UPS STORE, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 2002 (23 years ago) |
Entity Number: | 2723022 |
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 | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
SARAH CASALAN BITTLE | Chief Executive Officer | 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, United States, 30328 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-16 | 2024-01-16 | Address | 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2024-01-16 | 2024-01-16 | Address | 55 GLENLAKE PARKWAY, NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2016-01-05 | 2024-01-16 | Address | 6060 CORNERSTONE COURT WEST, SAN DIEGO, CA, 92121, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2016-01-05 | Address | 55 GLENLAKE PARKWAY NE, ATLANTA, GA, 30328, USA (Type of address: Chief Executive Officer) |
2014-01-02 | 2024-01-16 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240116002455 | 2024-01-16 | BIENNIAL STATEMENT | 2024-01-16 |
220111003696 | 2022-01-11 | BIENNIAL STATEMENT | 2022-01-11 |
200102061448 | 2020-01-02 | BIENNIAL STATEMENT | 2020-01-01 |
180104006192 | 2018-01-04 | BIENNIAL STATEMENT | 2018-01-01 |
160105006475 | 2016-01-05 | BIENNIAL STATEMENT | 2016-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3654237 | CL VIO | CREDITED | 2023-06-07 | 150 | CL - Consumer Law Violation |
3654238 | OL VIO | CREDITED | 2023-06-07 | 100 | OL - Other Violation |
3023002 | SCALE02 | INVOICED | 2019-04-26 | 80 | SCALE TO 661 LBS |
1777734 | OL VIO | INVOICED | 2014-09-09 | 250 | OL - Other Violation |
208358 | OL VIO | INVOICED | 2013-01-29 | 250 | OL - Other Violation |
187234 | OL VIO | INVOICED | 2012-10-04 | 2350 | OL - Other Violation |
187245 | OL VIO | INVOICED | 2012-09-14 | 350 | OL - Other Violation |
185117 | OL VIO | INVOICED | 2012-08-22 | 250 | OL - Other Violation |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2024-01-24 | Pleaded | REFUND POLICY IS NOT POSTED AT EACH OF CASH REGISTER/S OR AT EACH OF POINTS OF SALE OR AT EACH OF THE STORE ENTRANCES OR REFUND POLICY IS NOT POSTED CONSPICUOUSLY | 1 | No data | No data | No data |
2024-01-24 | Pleaded | Business refuses to accept payment in cash from consumers. | 1 | No data | No data | No data |
2023-06-01 | Pleaded | NO PRICE LIST FOR SERVICES DISPLAYED | 1 | 1 | No data | No data |
2023-06-01 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
2014-09-03 | Pleaded | STORE DID NOT CONSPICUOUSLY DISPLAY THE TOTAL SELLING PRICE, AT POINT OF DISPLAY, FOR ITEM. | 2 | 2 | No data | No data |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State