United Parcel Service, Inc. Overview
United Parcel Service, Inc. filed as a Statement & Designation By Foreign Corporation in the State of California on Saturday, December 31, 1960 and is approximately sixty-four years old, according to public records filed with California Secretary of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.
Sponsored
Learn More
D&B Reports Available for
United Parcel Service, Inc.
Network Visualizer
Advertisements
Key People
Who own United Parcel Service, Inc.
Name | |
---|---|
Norman M. Brothers 40 |
Director
Secretary
NonDir
NonSec
|
Brian B. Cannon |
President
|
Ron Mayorga |
President
|
David P. Abney 46 |
Chief Executive Officer
NonDir
President
Secretary
Director
Vice President
|
Richard D. Bishop 42 |
Treasurer
Secretary
Assistant Treasurer
|
Allen Gudim |
NonPres
President
|
Rich Peretz 40 |
NonDir
NonTreas
Treasurer
Director
|
D. Scott Davis 75 |
President
Treasurer
Director
|
Scott Davis 20 |
President
|
Myron A. Gray 3 |
President
Director
|
Davis D Scott 8 |
CEO
|
Kurt P. Kuehn 46 |
Treasurer
Director
Vice President
|
Winifer P. Tong 36 |
Treasurer
Secretary
Assistant Treas.
Assistant Treasurer
|
Peretz Richard N 2 |
Treasurer
Director
|
Kurt P. Juehn |
Treasurer
|
Teri P. McClure 50 |
Director
Secretary
Vice President
|
Teri P. McLure 1 |
Director
|
Norma M. Brothers |
Director
Secretary
|
William J. Seward 1 |
Vice President
|
Burton H. White |
Vice President
|
Maurice M. Agresta 46 |
Assistant Sec.
|
Bishop Richard D |
Assistant Treasurer
|
Showing 8 records out of 22
Companies for United Parcel Service, Inc.
United Parcel Service, Inc. has another company listed as an officer. It is not uncommon for one company to hold a position in another company.
Name | Status | Incorporated | Key People | Role |
---|---|---|---|---|
0231461 |
Active
|
President
|
Known Addresses for United Parcel Service, Inc.
3070 Windward Plz
Alpharetta, GA 30005
7623 Baymeadows Cir W
Jacksonville, FL 32256
316 Pennsylvania Ave SE
Washington, DC 20003
55 Glenlake Pkwy
Atlanta, GA 30328
217 Country Club Park
Birmingham, AL 35213
11010 NW 30th St
Miami, FL 33172
5174 McGinnis Ferry Rd
Alpharetta, GA 30005
11111 San Jose Blvd
Jacksonville, FL 32223
3545 Saint Johns Bluff Rd S
Jacksonville, FL 32224
6001 E 8th Ave
Hialeah, FL 33013
Corporate Filings for United Parcel Service, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | 819816 |
Date Filed: | Monday, August 15, 1966 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active |
State: | Texas |
State ID: | 2548906 |
Date Filed: | Wednesday, April 20, 1966 |
Registered Agent | Corporation Service Company D/B/A Csc-Lawyers Incorporating Service Company |
California Secretary of State
Filing Type: | Statement & Designation By Foreign Corporation |
---|---|
Status: | Active |
State: | California |
Foreign State: | Ohio |
State ID: | 00407243 |
Date Filed: | Saturday, December 31, 1960 |
Registered Agent | Corporation Service Company Which Will DO Business In California As Csc - Lawyers Incorporating Service |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | Ohio |
State ID: | C21-1966 |
Date Filed: | Tuesday, January 4, 1966 |
Registered Agent | Csc Services of Nevada, Inc. |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Inactive Merged Out |
State: | New York |
County: | New York |
State ID: | 39122 |
Date Filed: | Friday, June 27, 1930 |
Date Expired: | Thursday, January 1, 2009 |
Source Record | NY DOS |
New York Department of State
Filing Type: | Foreign Business Corporation |
---|---|
Status: | Active |
State: | New York |
Foreign State: | Ohio |
County: | NEW YORK |
State ID: | 3715795 |
Date Filed: | Wednesday, September 3, 2008 |
DOS Process | United Parcel Service, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
6/27/1930 | Name History/Actual | United Parcel Service of New York, Inc. | |
6/27/1930 | Name History/Actual | United Parcel Service of New York, Inc. | |
6/25/1959 | Name History/Actual | United Parcel Service, Inc. | |
6/25/1959 | Name History/Actual | United Parcel Service, Inc. | |
1/4/1966 | Foreign Qualification | ||
4/20/1966 | Application for Certificate of Authority | ||
12/1/1969 | Application for Amended Certificate of Authority | ||
12/1/1969 | Merger | AGREEMENT OF MERGER-MERGING PACKAGE DELIVERY SERVICE CO., A COLORADO CORPORATION (NOT QUALIFIED IN NEV.) INTO THIS COMPANY. | |
9/3/1970 | Merger | AGREEMENT OF MERGER-MERGING "UNITED PARCEL SERVICE OF SEATTLE" A WASHINGTON CORPORATION INTO THIS COMPANY | |
9/30/1970 | Application for Amended Certificate of Authority | ||
1/18/1971 | Application for Amended Certificate of Authority | ||
1/18/1971 | Merger | AGREEMENT OF MERGER MERGING UNITED PARCEL SERVICE OF PORTLAND (AN OREGON CORP) INTO THIS COMPANY | |
6/30/1986 | Amendment | AGREEMENT OF MERGER MERGING UPS DELIVERY SERVICE, INC.(A DELAWARE CORPORATION) INTO THIS CORP UNITED PARCEL SERVICES, INC. (AN OHIO CORPORATION) | |
6/30/1989 | Amendment | CERTIFICATE OF FILING OF CERTIFICATE OF MERGER MERGING THEONIX CORPORATION AND ZIRA REALTY COMPANY (BOTH ARIZONA CORPS) NOT QUALIFIED INTO THIS CORP. | |
9/12/1989 | Amendment | AGREEMENT OF MERGER: MERGING AMIFLO COMPANY & FLOTAMPAR CORPORATION, (BOTH FLORIDA CORPS.), NOT QUAL. INTO THIS CORP... NEM | |
2/11/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
2/4/2000 | Annual List | ||
6/20/2000 | Change Of Registered Agent/Office | ||
1/25/2001 | Annual List | ||
1/21/2002 | Annual List | ||
12/31/2002 | Public Information Report (PIR) | ||
2/13/2003 | Annual List | ||
12/31/2003 | Public Information Report (PIR) | ||
12/31/2003 | Public Information Report (PIR) | ||
1/22/2004 | Annual List | ||
12/31/2004 | Public Information Report (PIR) | ||
1/13/2005 | Annual List | List of Officers for 2005 to 2006 | |
12/31/2005 | Public Information Report (PIR) | ||
1/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
1/23/2007 | Registered Agent Change | ||
1/24/2007 | Change of Registered Agent/Office | ||
3/27/2007 | Annual List | ||
11/20/2007 | Annual List | ||
9/3/2008 | Name History/Actual | United Parcel Service, Inc. | |
9/3/2008 | Name History/Fictitious | Ups | |
12/10/2008 | Annual List | ||
12/31/2008 | Public Information Report (PIR) | ||
10/30/2009 | Change of Office by Registered Agent | ||
12/16/2009 | Annual List | ||
12/31/2009 | Public Information Report (PIR) | ||
12/16/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
12/12/2011 | Annual List | ||
12/11/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/31/2013 | Public Information Report (PIR) | ||
1/6/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
1/21/2015 | Annual List | ||
12/7/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/12/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
12/31/2017 | Public Information Report (PIR) | ||
1/5/2018 | Annual List | ||
11/27/2018 | Annual List | ||
12/31/2018 | Public Information Report (PIR) | ||
12/31/2019 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
California Secretary of State
Data last refreshed on Monday, April 4, 2022
Data last refreshed on Monday, April 4, 2022
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
What next?
Follow
Receive an email notification when changes occur for United Parcel Service, Inc..
Notifications include:
- New company roles
- Change in active status
- Location updates
- New connections
Follow
Create Account
Create a free account to access additional details for United Parcel Service, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
3070 Windward Plz Alpharetta, GA 30005
7623 Baymeadows Cir W Jacksonville, FL 32256
316 Pennsylvania Ave SE Washington, DC 20003
55 Glenlake Pkwy Atlanta, GA 30328
217 Country Club Park Birmingham, AL 35213
11010 NW 30th St Miami, FL 33172
5174 McGinnis Ferry Rd Alpharetta, GA 30005
11111 San Jose Blvd Jacksonville, FL 32223
3545 Saint Johns Bluff Rd S Jacksonville, FL 32224
6001 E 8th Ave Hialeah, FL 33013
These addresses are known to be associated with United Parcel Service, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
6
Corporate Records