This dataset includes about three million business entities and corporations registered with New York State Department of State (NYSDOS). The Department of State keeps a record of every filing for every incorporated business in the state of New York. Each business entity is registered with DOS ID, business legal name, type, filing date, registered agent name, office address, etc.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
The New York State Department of State, one of the oldest and most diverse agencies in state government, works to make New York a more welcoming, equitable, and prosperous place for all who call it home. Established in 1778, and known as the Keeper of Records for more than two centuries, the Department improves the quality of life for all New Yorkers by providing a myriad of essential services and programs to local governments, businesses, community organizations and citizens. Business corporations, not-for-profit corporations, limited liability companies and limited partnerships must file a formation document with the New York State Department of State in order to do business within the State of New York. Each corporate, limited liability company or limited partnership name must be unique.
Out-of-state corporations which choose to do business in New York State must file with the Department of State an application for authority. If the entity name is not distinguishable from the name of all other entities on file with the Department of State, the corporation must use a fictitious name which, likewise, must be distinguishable from the name of all other entities on file with the Department of State. With some exceptions, each business corporation must submit a statement every two years verifying their service of process address and identifying the name and address of the chief executive officer of the corporation and the address of the principal executive office of the corporation. Limited liability companies must submit a statement every two years that verifies the service of process address.
This Corporation and Business Entity Database includes business and not for profit corporations, limited partnerships, limited liability companies, limited liability partnerships, and other miscellaneous businesses. The database also includes assumed name filings for corporations, limited liability companies and limited partnerships. Each business entity is registered with DOS ID, business legal name, entity type, filing date, registered agent name and address, officer name and address, office address, etc.
To give New Yorkers the access they deserve to government data and information, Governor Andrew M. Cuomo launched the Open NY initiative in March 2013 and signed Executive Order 95. It directs state agencies to identify, catalog, and publish their data on the state's open data website administered by the Office of Information Technology Services (ITS). Open NY increases transparency, improves government performance, empowers New Yorkers to participate in government, and encourages research and economic opportunities statewide.
Address: 76 Caryl Ave, Apt 4d, Yonkers, NY 10705 Registered Agent Name: FRANKLIN O BAEZ BREA DOS Process Name: THE CORP Initial DOS Filing Date: 2025-04-17 | |||||
Address: 19 Abeel St Apt 1J, Yonkers, NY 10705 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 186 Park Hill Ave, Yonkers, NY 10705 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 49 Courter Ave Apt 2, Yonkers, NY 10705 Registered Agent Name: Raysa Valdez Initial DOS Filing Date: 2025-04-17 | |||||
Address: 52 homewood ave, Yonkers, NY 10701 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 17 Gunther Ave, Yonkers, NY 10704 Registered Agent Name: MATTHEW MARRERO DOS Process Name: COURTNEY ZAPPASODI Initial DOS Filing Date: 2025-04-16 | |||||
Address: 18 cherwing rd, Yonkers, NY 10701 DOS Process Name: Zarah Anvery Initial DOS Filing Date: 2025-04-16 | |||||
Address: 64 Story Ln, Yonkers, NY 10710 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 601 ridgehill blvd, apt 509, Yonkers, NY 10710 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 5 Nile St, Yonkers, NY 10704 DOS Process Name: Brandon Jabbour Initial DOS Filing Date: 2025-04-15 | |||||
Address: 141 lake ave apt 3R, yonkers, NY 10703 Registered Agent Name: jeanie rivero DOS Process Name: jeanie rivero Initial DOS Filing Date: 2025-04-15 | |||||
Address: 180 Hawthorne Ave, Apt 7G, Yonkers, NY 10705 DOS Process Name: Abdullai Abubakar Initial DOS Filing Date: 2025-04-14 | |||||
Address: 12 Bryn Mawr Pl, Yonkers, NY 10701 DOS Process Name: WALDY FERNANDEZ & ANA CARNEY Initial DOS Filing Date: 2025-04-14 | |||||
Address: 780 Kimball Ave Apt 3B, Yonkers, NY 10704 Registered Agent Name: Geraldo Ramos Initial DOS Filing Date: 2025-04-13 | |||||
Address: 12 Knowles St Apt 2c, Yonkers, NY 10705 Registered Agent Name: JUAN M SILVA DOS Process Name: JUAN M SILVA Initial DOS Filing Date: 2025-04-11 | |||||
Address: 90 Carver Terrace, Yonkers, NY 10710 DOS Process Name: Gary Silva Initial DOS Filing Date: 2025-04-11 | |||||
Address: 225 Edgewood Ave Apt B, Yonkers, NY 10704 Registered Agent Name: EVANGELINE OGLETREE DOS Process Name: EVANGELINE OGLETREE Initial DOS Filing Date: 2025-04-10 | |||||
Address: 2 Sadora Lane Ste 3W, Yonkers, NY 10710 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: Jose Tapia Initial DOS Filing Date: 2025-04-10 | |||||
Address: 8 Palisade Ave, Yonkers, NY 10701 Initial DOS Filing Date: 2025-04-10 | |||||
Address: 505 Van Cortlandt Park Ave, Apt 5c, Yonkers, NY 10705 Registered Agent Name: RUSLAN ANDRUSHKO DOS Process Name: RUSLAN ANDRUSHKO Initial DOS Filing Date: 2025-04-09 | |||||
Address: 270 Edwards Pl, Yonkers, NY 10703 Registered Agent Name: ALBER FRANCO DOS Process Name: ALBER FRANCO Initial DOS Filing Date: 2025-04-09 | |||||
Address: 186 Ashburton Ave, Yonkers, NY 10701 Registered Agent Name: Abdullah Almontaser Initial DOS Filing Date: 2025-04-09 | |||||
Address: 178 1st St, Apt 1, Yonkers, NY 10704 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-04-09 | |||||
Address: 57 Alexander St Apt 348, Yonkers, NY 10701 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-09 | |||||
Address: 69 Ridgewood Avenue, Yonkers, NY 10704 DOS Process Name: KANDYS SANTOS Initial DOS Filing Date: 2025-04-08 | |||||
Address: 109 Highland Ave, Yonkers, NY 10705 DOS Process Name: Denise Ortiz Initial DOS Filing Date: 2025-04-08 | |||||
Address: 24 Patton Dr, Yonkers, NY 10710 DOS Process Name: Amanni Jabbour Initial DOS Filing Date: 2025-04-08 | |||||
Address: 38 Tuckahoe Rd Suite C, Yonkers, NY 10701 Initial DOS Filing Date: 2025-04-08 | |||||
Address: 31 Carroll Street, Apt 1, Yonkers, NY 10705 DOS Process Name: ANYELI ANTONIO RONDON Initial DOS Filing Date: 2025-04-08 | |||||
Address: 144 Park Ave, Yonkers, NY 10703 Registered Agent Name: Robert Kocur Jr Initial DOS Filing Date: 2025-04-07 | |||||
Address: 54 Coolidge Ave, Apt 1, Yonkers, NY 10701 DOS Process Name: Angel Beriguete Initial DOS Filing Date: 2025-04-07 | |||||
Address: 45 Ludlow St Ste 312, Yonkers, NY 10705 Registered Agent Name: Julie I Riesa Initial DOS Filing Date: 2025-04-07 | |||||
Address: 4 Page Ave, Yonkers, NY 10704 DOS Process Name: SOKOL NIKA Initial DOS Filing Date: 2025-04-07 | |||||
Address: 56 Locust Hill Apt 1c, Yonkers, NY 10701 DOS Process Name: MIGUEL A NICHOLAS MAGANA Initial DOS Filing Date: 2025-04-07 | |||||
Address: 326 Warburton Ave, Yonkers, NY 10701 Registered Agent Name: JENNIFFER CASTRO DOS Process Name: MARIA GONZALEZ Initial DOS Filing Date: 2025-04-07 | |||||
Address: 3 Carlisle Pl, 1 Fl, Yonkers, NY 10701 Initial DOS Filing Date: 2025-04-07 | |||||
Address: 225 Sommerville Pl, Apt 3, Yonkers, NY 10703 Registered Agent Name: CAROLINA SANCHEZ DOS Process Name: CAROLINA SANCHEZ Initial DOS Filing Date: 2025-04-07 | |||||
Address: 15 Burbank, Apt 2B, Yonkers, NY 10710 DOS Process Name: Enmanuel Beltre Initial DOS Filing Date: 2025-04-06 | |||||
Address: 157 Hawthorne Ave, Yonkers, NY 10701 DOS Process Name: Bryan Velez Initial DOS Filing Date: 2025-04-06 | |||||
Address: 179 Elm Street Apt 1, yonkers, NY 10701 DOS Process Name: Laura N Santana Initial DOS Filing Date: 2025-04-06 | |||||
Address: 95 Smart Ave, Yonkers, NY 10704 DOS Process Name: EDUARDO ACOSTA Initial DOS Filing Date: 2025-04-05 | |||||
Address: 1 Sadore Ln Apt 7T, Yonkers, NY 10710 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-04 | |||||
Address: 235 Park Hill Ave, Yonkers, NY 10705 Registered Agent Name: Curtis Ronald Smith Initial DOS Filing Date: 2025-04-04 | |||||
Address: 63 Hillview Ave, Yonkers, NY 10704 DOS Process Name: Eileen Madden Initial DOS Filing Date: 2025-04-04 | |||||
Address: 754 Bronx River Rd B38, Yonkers, NY 10708 Initial DOS Filing Date: 2025-04-04 | |||||
Address: 6 Mt. Carmel Place, Yonkers, NY 10701 DOS Process Name: ZIAD DELI & GROCERY INC. Initial DOS Filing Date: 2025-04-04 | |||||
Address: 37 Market St, Suite 376, Yonkers, NY 10710 Initial DOS Filing Date: 2025-04-03 | |||||
Address: 151 Lewis St Apt 1, Yonkers, NY 10703 DOS Process Name: Jorge Martinez Initial DOS Filing Date: 2025-04-03 | |||||
Address: 54 Gail Rd, Yonkers, NY 10710 Registered Agent Name: Brandon Perez Initial DOS Filing Date: 2025-04-03 | |||||
Address: 54 Hall Place, Yonkers, NY 10705 DOS Process Name: NOEL NEVIN Initial DOS Filing Date: 2025-04-02 | |||||
Address: 66 Crisfield St Apt 2A, Yonkers, NY 10710 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-02 | |||||
Address: 785 Yonkers Ave, Yonkers, NY 10704 Initial DOS Filing Date: 2025-04-02 | |||||
Address: 623 Bellevue Ave, Yonkers, NY 10703 DOS Process Name: Sophia Pavlou-Annis Initial DOS Filing Date: 2025-04-02 | |||||
Address: 7 Shelburne Road, Yonkers, NY 10710 DOS Process Name: Chris Lopez Initial DOS Filing Date: 2025-04-02 | |||||
Address: 6 executive plaza, suite 200, Yonkers, NY 10701 Initial DOS Filing Date: 2025-04-01 | |||||
Address: 28 Albemarle Place, Yonkers, NY 10701 DOS Process Name: Anthony Tornatore Jr Initial DOS Filing Date: 2025-04-01 | |||||
Address: 28 Centre St, Yonkers, NY 10701 Registered Agent Name: Amy Bileci DOS Process Name: Amy Bileci Initial DOS Filing Date: 2025-04-01 | |||||
Address: 17 Pershing Ave, Yonkers, NY 10705 DOS Process Name: Nilton Concha Initial DOS Filing Date: 2025-04-01 | |||||
Address: 37 Glover Ave, Yonkers, NY 10704 Registered Agent Name: RICHARD LUNA DOS Process Name: RICHARD LUNA Initial DOS Filing Date: 2025-03-31 | |||||
Address: 101 Westminster Dr., Yonkers, NY 10710 Initial DOS Filing Date: 2025-03-28 | |||||
Address: 36 Hancock Ave Apt 4, Yonkers, NY 10705 DOS Process Name: FREDERIK KASEMI Initial DOS Filing Date: 2025-03-28 | |||||
Address: 193 Yonkers Ave, Yonkers, NY 10701 Registered Agent Name: ROSA SANTOS DOS Process Name: ROSA SANTOS Initial DOS Filing Date: 2025-03-28 | |||||
Address: 445 Sprain Rd, Yonkers, NY 10710 DOS Process Name: RICHARD MAIARO Initial DOS Filing Date: 2025-03-28 | |||||
Address: 915 yonkers ave, #327, Yonkers, NY 10704 DOS Process Name: the pllc Initial DOS Filing Date: 2025-03-27 | |||||
Address: 236 Hawthorne Avenue, 3c, Yonkers, NY 10705 DOS Process Name: REMY PEGUERO RIVERA Initial DOS Filing Date: 2025-03-27 | |||||
Address: 64 Ball Avenue, Yonkers, NY 10701 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 77 Veltri Ln 2 fl, Yonkers, NY 10704 DOS Process Name: JULIANA BATISTA Initial DOS Filing Date: 2025-03-27 | |||||
Address: 174 Kneeland Ave, Yonkers, NY 10705 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 40 Bronxville Lane, Yonkers, NY 10708 Registered Agent Name: Florie Mexhuani DOS Process Name: Florie Mexhuani Initial DOS Filing Date: 2025-03-27 | |||||
Address: 135 Vredenburgh Ave, Yonkers, NY 10704 DOS Process Name: Johaira Hernandez Initial DOS Filing Date: 2025-03-26 | |||||
Address: 135 Shonnard Place, 1st Floor, Yonkers, NY 10703 DOS Process Name: Jose Corniel Bello Initial DOS Filing Date: 2025-03-26 | |||||
Address: 197 Park Hill Ave, Yonkers, NY 10705 Initial DOS Filing Date: 2025-03-26 | |||||
Address: 200 Parkway North, Yonkers, NY 10704 DOS Process Name: Kevin Patrick Leddy Initial DOS Filing Date: 2025-03-26 | |||||
Address: 611 Bellevue Ave N, Yonkers, NY 10703 Registered Agent Name: Tralona Boisne DOS Process Name: Tralona Boisne Initial DOS Filing Date: 2025-03-26 | |||||
Address: 7 Odell Plaza Unit 140, Yonkers, NY 10701 Registered Agent Name: Amir Sheri Initial DOS Filing Date: 2025-03-25 | |||||
Address: 58 Burhans Ave., Yonkers, NY 10701 DOS Process Name: Slater Construction Initial DOS Filing Date: 2025-03-25 | |||||
Address: 56 Locust Hill Ave Apt 1g, Yonkers, NY 10701 Registered Agent Name: ERIEL RIVERA DOS Process Name: ERIEL RIVERA Initial DOS Filing Date: 2025-03-25 | |||||
Address: 85 Windsor Terrace, Yonkers, NY 10701 DOS Process Name: Edith Coughlin Initial DOS Filing Date: 2025-03-25 | |||||
Address: 42 First St, Yonkers, NY 10704 Registered Agent Name: BLEDAR MARKU DOS Process Name: BLEDAR MARKU Initial DOS Filing Date: 2025-03-25 | |||||
Address: 465 Tuckahoe Rd #1245, Yonkers, NY 10710 Initial DOS Filing Date: 2025-03-25 | |||||
Address: 142 trenchard st 2d, yonkers, NY 10704 DOS Process Name: chitara welch Initial DOS Filing Date: 2025-03-25 | |||||
Address: 19 Hardy Pl, Yonkers, NY 10703 DOS Process Name: Trifton A Rose Initial DOS Filing Date: 2025-03-25 | |||||
Address: 45 Ludlow St Ste 510, Yonkers, NY 10705 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-03-24 | |||||
Address: 37 Midwood Ave, Yonkers, NY 10701 Initial DOS Filing Date: 2025-03-24 | |||||
Address: 675 McLean Avenue 2f, Yonkers, NY 10704 Registered Agent Name: Nadhir Choudhury DOS Process Name: Nadhir Choudhury Initial DOS Filing Date: 2025-03-23 | |||||
Address: 289 S Broadway, Yonkers, NY 10705 DOS Process Name: Annety Pena Initial DOS Filing Date: 2025-03-23 | |||||
Address: 15 Caryl Ave Apt 3h, Yonkers, NY 10705 DOS Process Name: CECILIA PICHARDO Initial DOS Filing Date: 2025-03-22 | |||||
Address: 11 Byrd Pl, Yonkers, NY 10710 Registered Agent Name: KHIT BHONE THIT DOS Process Name: KHIT BHONE THIT Initial DOS Filing Date: 2025-03-22 | |||||
Address: 10 Huntsbridge Rd, Yonkers, NY 10704 DOS Process Name: MOHAMMED ALREFAI Initial DOS Filing Date: 2025-03-21 | |||||