Search icon

GLOBAL POLYGRAPH NETWORK, INC.

Company Details

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

Chief Executive Officer

Name Role Address
R. MICHAEL MARTIN Chief Executive Officer PO BOX 4444, ELMIRA, NY, United States, 14904

DOS Process Agent

Name Role Address
GLOBAL POLYGRAPH NETWORK, INC. DOS Process Agent 3562 Doty Hill Road, Wellsburg, NY, United States, 14894

U.S. Small Business Administration Profile

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.

Phone Number:
E-mail Address:
Contact Person:
MICHAEL MARTIN
User ID:
P3378736

History

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)

Filings

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