Name: | GLOBAL POLYGRAPH NETWORK, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 2007 (18 years ago) |
Entity Number: | 3492145 |
ZIP code: | 14894 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 3562 Doty Hill Road, Wellsburg, NY, United States, 14894 |
Name | Role | Address |
---|---|---|
R. MICHAEL MARTIN | Chief Executive Officer | PO BOX 4444, ELMIRA, NY, United States, 14904 |
Name | Role | Address |
---|---|---|
GLOBAL POLYGRAPH NETWORK, INC. | DOS Process Agent | 3562 Doty Hill Road, Wellsburg, NY, United States, 14894 |
The U.S. Small Business Administration (SBA) helps Americans start, grow, and build resilient businesses.
Note: SBA was created in 1953 as an independent agency of the federal government to aid, counsel, assist and protect the interests of small
business concerns; preserve free competitive enterprise; and maintain and strengthen the overall economy of our nation. SBA reviews Congressional and
testifies on behalf of small businesses. It assesses the impact of regulatory burden on small businesses.
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | PO BOX 4444, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-04-30 | Address | PO BOX 4444, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-02-07 | Address | PO BOX 4444, ELMIRA, NY, 14904, USA (Type of address: Chief Executive Officer) |
2025-02-07 | 2025-04-30 | Address | 3562 Doty Hill Road, Wellsburg, NY, 14894, USA (Type of address: Service of Process) |
2009-04-22 | 2025-02-07 | Address | 704 BROADWAY, ELMIRA, NY, 14904, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430022864 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
250207000771 | 2025-02-07 | BIENNIAL STATEMENT | 2025-02-07 |
220711002537 | 2022-07-11 | BIENNIAL STATEMENT | 2021-03-01 |
130307007035 | 2013-03-07 | BIENNIAL STATEMENT | 2013-03-01 |
110404003016 | 2011-04-04 | BIENNIAL STATEMENT | 2011-03-01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State