Search icon

AVVOCATO LITIGATION SUPPORT INTERNATIONAL, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AVVOCATO LITIGATION SUPPORT INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Nov 2007 (18 years ago)
Entity Number: 3595478
ZIP code: 12065
County: Albany
Place of Formation: New York
Address: 23 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065

Contact Details

Phone +1 866-597-7999

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
AVVOCATO LITIGATION SUPPORT INTERNATIONAL, INC. DOS Process Agent 23 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065

Chief Executive Officer

Name Role Address
MARIO S PECORARO Chief Executive Officer 23 EXECUTIVE PARK DR, CLIFTON PARK, NY, United States, 12065

Licenses

Number Status Type Date End date
1457832-DCA Inactive Business 2013-02-20 2020-02-28

History

Start date End date Type Value
2017-10-13 2019-11-01 Address 23 EXECUTIVE PARK DRIVE, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-12-16 2017-11-01 Address 4 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2011-12-16 2017-10-13 Address 4 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2011-12-16 2017-11-01 Address 4 EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2009-12-15 2011-12-16 Address 4 HALFMOON EXECUTIVE PARK DR, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
191101060091 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171101006622 2017-11-01 BIENNIAL STATEMENT 2017-11-01
171013000094 2017-10-13 CERTIFICATE OF CHANGE 2017-10-13
151102006169 2015-11-02 BIENNIAL STATEMENT 2015-11-01
140107006004 2014-01-07 BIENNIAL STATEMENT 2013-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2935102 LICENSE REPL INVOICED 2018-11-27 15 License Replacement Fee
2750852 RENEWAL INVOICED 2018-02-27 340 Process Serving Agency License Renewal Fee
2265945 RENEWAL INVOICED 2016-01-28 340 Process Serving Agency License Renewal Fee
1597028 RENEWAL INVOICED 2014-02-21 340 Process Serving Agency License Renewal Fee
1234893 LICENSE INVOICED 2013-02-22 255 Process Serving Agency License Fee
1234894 FINGERPRINT INVOICED 2013-02-20 75 Fingerprint Fee

USAspending Awards / Financial Assistance

Date:
2010-09-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
10000.00
Total Face Value Of Loan:
10000.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 28 Mar 2025

Sources: New York Secretary of State