Name: | UNITED PARCEL SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Jun 1930 (95 years ago) |
Date of dissolution: | 01 Jan 2009 |
Entity Number: | 39122 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 55 GLENLAKE PARKWAY, ATLANTA, GA, United States, 30328 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Contact Details
Phone +1 240-694-8282
Shares Details
Shares issued 10000
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
D SCOTT DAVIS | Chief Executive Officer | 55 GLENLAKE PKWY NE, ATLANTA, GA, United States, 30328 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-24 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2025-04-17 | 2025-04-24 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2025-04-14 | 2025-04-17 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2025-04-10 | 2025-04-14 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
2025-04-08 | 2025-04-10 | Shares | Share type: PAR VALUE, Number of shares: 10000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20170710082 | 2017-07-10 | ASSUMED NAME CORP INITIAL FILING | 2017-07-10 |
081218000756 | 2008-12-18 | CERTIFICATE OF MERGER | 2009-01-01 |
080609002299 | 2008-06-09 | BIENNIAL STATEMENT | 2008-06-01 |
070201000259 | 2007-02-01 | CERTIFICATE OF CHANGE | 2007-02-01 |
060608002499 | 2006-06-08 | BIENNIAL STATEMENT | 2006-06-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
189499 | OL VIO | INVOICED | 2012-10-10 | 250 | OL - Other Violation |
320965 | CNV_SI | INVOICED | 2010-04-14 | 40 | SI - Certificate of Inspection fee (scales) |
321027 | CNV_SI | INVOICED | 2010-02-11 | 80 | SI - Certificate of Inspection fee (scales) |
298661 | CNV_SI | INVOICED | 2008-03-13 | 120 | SI - Certificate of Inspection fee (scales) |
286960 | CNV_SI | INVOICED | 2006-11-08 | 40 | SI - Certificate of Inspection fee (scales) |
285912 | CNV_SI | INVOICED | 2006-10-27 | 40 | SI - Certificate of Inspection fee (scales) |
285909 | CNV_SI | INVOICED | 2006-10-16 | 80 | SI - Certificate of Inspection fee (scales) |
285913 | CNV_SI | INVOICED | 2006-10-16 | 40 | SI - Certificate of Inspection fee (scales) |
273381 | CNV_SI | INVOICED | 2005-11-22 | 120 | SI - Certificate of Inspection fee (scales) |
358852 | CNV_SI | INVOICED | 1996-10-07 | 40 | SI - Certificate of Inspection fee (scales) |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State