New York State Corporation Entity
Yonkers

Overview

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.

Dataset Information

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

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.

Search Result

Address: 33 Murray Ave, Yonkers, NY 10704
Registered Agent Name: Benda Cardona
Initial DOS Filing Date: 2025-08-11
Address: 111 Linden St Apt 3, Yonkers, NY 10701
DOS Process Name: GILBERTO O EROSTICO
Initial DOS Filing Date: 2025-08-11
Address: 55 Dover Ln., Yonkers, NY 10710
DOS Process Name: Jereena Varghese
Initial DOS Filing Date: 2025-08-11
Address: 6 Lafayette Pl, Yonkers, NY 10701
DOS Process Name: Dorrian Stewart
Initial DOS Filing Date: 2025-08-11
Address: 706 Warburton Avenue, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-11
Address: 16 Agawam South, 2d, Yonkers, NY 10704
Initial DOS Filing Date: 2025-08-11
Address: 175 Kingston Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-11
Address: 1 Glenwood Ave Apt 27G, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 114 Saint Johns Ave, Yonkers, NY 10704
Registered Agent Name: Jakaria Saha
Initial DOS Filing Date: 2025-08-09
Address: 26 Parsons Street, Yonkers, NY 10701
DOS Process Name: Agron Avdija
Initial DOS Filing Date: 2025-08-07
Address: 26 Lennon Ave, basement, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 53 Rumsey Rd, Yonkers, NY 10705
DOS Process Name: RAJARAJAN KIRUBANANDAN
Initial DOS Filing Date: 2025-08-07
Address: 91 Yonkers Avenue, Yonkers, NY 10701
Registered Agent Name: Mariadelys Cabrera
DOS Process Name: Mariadelys Cabrera
Initial DOS Filing Date: 2025-08-07
Address: 32 Gavin Street, Yonkers, NY 10701
DOS Process Name: YUDALYS CONTRERAS
Initial DOS Filing Date: 2025-08-06
Address: 188 Mile Square Road, Yonkers, NY 10701
Registered Agent Name: Gino Sebastiani
DOS Process Name: Gino Sebastiani
Initial DOS Filing Date: 2025-08-06
Address: 20 Water Grant St 649, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-06
Address: 259 Glenhill Ave, Yonkers, NY 10701
Registered Agent Name: JOVANY MENDEZ
DOS Process Name: JOVANY MENDEZ
Initial DOS Filing Date: 2025-08-06
Address: 128 Buena Vista Ave, Apt 1, Yonkers, NY 10701
DOS Process Name: DENNIS B ABOAGYE
Initial DOS Filing Date: 2025-08-06
Address: 119 Wakefield Ave Apt 1, Yonkers, NY 10704
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 234 Elm St, Apt 2E, Yonkers, NY 10701
DOS Process Name: Kevin Cifuentes
Initial DOS Filing Date: 2025-08-05
Address: 156 north broadway, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-05
Address: 606 yonkers ave, Yonkers, NY 10704
Initial DOS Filing Date: 2025-08-05
Address: 58 Caryl Ave, Yonkers, NY 10705
DOS Process Name: Omar Germosen
Initial DOS Filing Date: 2025-08-05
Address: 8 Pocono Ave # 2A, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 819 Midland Ave 1, Yonkers, NY 10704
DOS Process Name: ARTEMIO LOPEZ REYES
Initial DOS Filing Date: 2025-08-04
Address: 20 water grant st #470, yonkers, NY 10701
DOS Process Name: Jennie Rodriguez
Initial DOS Filing Date: 2025-08-04
Address: 552 Kimball Ave, Yonkers, NY 10704
DOS Process Name: Joel Faitrouni
Initial DOS Filing Date: 2025-08-04
Address: 140 Dunwoodie Street, Yonkers, NY 10704
Initial DOS Filing Date: 2025-08-04
Address: 52 Groshon Ave, Suite 2S, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-04
Address: 53 morris st, yonkers, NY 10705
Initial DOS Filing Date: 2025-08-03
Address: 536 Mile Square Road, yonkers, NY 10701
DOS Process Name: Zuleiky Valerio
Initial DOS Filing Date: 2025-08-03
Address: 1730 central park avenue ste 1f, Yonkers, NY 10710
Initial DOS Filing Date: 2025-08-01
Address: 152 Amackassin Terrace, #2, Yonkers, NY 10703
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-08-01
Address: 100 Herriot Street apt 2d, Yonkers, NY 10701
Registered Agent Name: John Hernandez
DOS Process Name: John Hernandez
Initial DOS Filing Date: 2025-08-01
Address: 55 riverside drive, Yonkers, NY 10701
DOS Process Name: mohamed musid mohamed saleh
Initial DOS Filing Date: 2025-07-31
Address: 44 Briggs Avenue, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-31
Address: 525 Bronxville Road 2A, Yonkers, NY 10708
DOS Process Name: Divya Elizabeth John
Initial DOS Filing Date: 2025-07-31
Address: 80 Riverdale Ave 9a, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-31
Address: 37 Moquette Row S, Yonkers, NY 10703
Registered Agent Name: ISAIAS ROMERO
DOS Process Name: ISAIAS ROMERO
Initial DOS Filing Date: 2025-07-30
Address: 14 Wingate Pl, Yonkers, NY 10705
Registered Agent Name: kristjan dedi
Initial DOS Filing Date: 2025-07-30
Address: 23 water grant street, apt 2l, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-30
Address: 452 Bronxville Rd, Yonkers, NY 10708
Registered Agent Name: ERIK HALILAJ
DOS Process Name: ERIK HALILAJ
Initial DOS Filing Date: 2025-07-30
Address: 12 Randolph St # 2, Yonkers, NY 10705
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-30
Address: 2 Sunnyside Drive, Ste 10A, Yonkers, NY 10705
Initial DOS Filing Date: 2025-07-29
Address: 166 Seminary Avenue Suite 2, Yonkers, NY 10704
Initial DOS Filing Date: 2025-07-29
Address: 70 Fairmount Ave., Apt 1, Yonkers, NY 10701
DOS Process Name: Angel Aquino Pinales
Initial DOS Filing Date: 2025-07-29
Address: 925 Saw Mill River Rd, Yonkers, NY 10710
DOS Process Name: JASON RODOLPH
Initial DOS Filing Date: 2025-07-29
Address: 11 balint drive apt 542, Yonkers, NY 10710
Initial DOS Filing Date: 2025-07-28
Address: 196 douglas ave, Yonkers, NY 10703
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-07-28
Address: 55 Colonial Parkway North, Yonkers, NY 10710
Initial DOS Filing Date: 2025-07-28
Address: 650 Yonkers Ave Ste 1, Yonkers, NY 10704
Initial DOS Filing Date: 2025-07-28
Address: 39 Jody Ln, Yonkers, NY 10701
Registered Agent Name: Nathalie Mercado
Initial DOS Filing Date: 2025-07-28
Address: 174 Woodworth avenue, Fl 1, yonkers, NY 11026
DOS Process Name: Debra Fenner
Initial DOS Filing Date: 2025-07-27
Address: 159 Saratoga Ave Apt 1b, Yonkers, NY 10705
DOS Process Name: Miguel Disla
Initial DOS Filing Date: 2025-07-27
Address: 667 Ridge Hill Blvd Apt 911, Yonkers, NY 10710
Registered Agent Name: Juneice Arias
Initial DOS Filing Date: 2025-07-26
Address: 42 Linden St, Apt 2r, Yonkers, NY 10701
Registered Agent Name: SUSY MARGARITA DEL AGUILA TORRES
DOS Process Name: SUSY MARGARITA DEL AGUILA TORRES
Initial DOS Filing Date: 2025-07-26
Address: 52 Waring PLACE #1, Yonkers, NY 10703
DOS Process Name: BEST HOME RESTORATION , INC.
Initial DOS Filing Date: 2025-07-25
Address: 709 Warburton Ave, Apt #3f, Yonkers, NY 10701
DOS Process Name: Edwin Figueroa
Initial DOS Filing Date: 2025-07-25
Address: 771 Yonkers Ave, Yonkers, NY 10704
Initial DOS Filing Date: 2025-07-25
Address: 68 Berkeley Avenue, Yonkers, NY 10705
Initial DOS Filing Date: 2025-07-25
Address: 54 Elliott Ave Apt 2n, Yonkers, NY 10705
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-07-25
Address: 96 Douglas Avenue, Yonkers, NY 10703
Registered Agent Name: William Burke
DOS Process Name: William Burke
Initial DOS Filing Date: 2025-07-25
Address: 62 Wallace Pkwy, Yonkers, NY 10705
Initial DOS Filing Date: 2025-07-24
Address: 19 Saratoga Avenue, Yonkers, NY 10705
DOS Process Name: Karem Coronel
Initial DOS Filing Date: 2025-07-24
Address: 11 Abner Place, Yonkers, NY 10704
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-24
Address: 16 minetta place, Yonkers, NY 10710
DOS Process Name: eleana maria ramos
Initial DOS Filing Date: 2025-07-23
Address: 2 Alexander Place, Yonkers, NY 10704
DOS Process Name: CRISTIAN A ALDANA
Initial DOS Filing Date: 2025-07-23
Address: 957 McLean Ave, Suite 201, Yonkers, NY 10704
DOS Process Name: Julianne Mrnacaj
Initial DOS Filing Date: 2025-07-23
Address: 43 Lennon Ave, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-23
Address: 108 Waverly St, Yonkers, NY 10701
Registered Agent Name: TARSICIO TOVAR
Initial DOS Filing Date: 2025-07-23
Address: 100 Linden St, Yonkers, NY 10701
DOS Process Name: BRYAN JONATHAN FLORES
Initial DOS Filing Date: 2025-07-22
Address: 102 Grassy Sprain Road, Yonkers, NY 10710
DOS Process Name: MICHELLE BENITEZ-ORTIZ
Initial DOS Filing Date: 2025-07-22
Address: 1173 yonkers ave., Yonkers, NY 10704
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-22
Address: 1841 Central Park Ave, 11n, Yonkers, NY 10710
Registered Agent Name: HUMBERTO CARRILLO
Initial DOS Filing Date: 2025-07-22
Address: 61 Teresa Ave, Yonkers, NY 10704
Initial DOS Filing Date: 2025-07-22
Address: 79 Stratton street, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-22
Address: 9 Regina Pl, Yonkers, NY 10703
Initial DOS Filing Date: 2025-07-21
Address: 32 Storey Ln, Yonkers, NY 10710
Initial DOS Filing Date: 2025-07-21
Address: 113 Herriot St Apt 1, Yonkers, NY 10701
Registered Agent Name: Joseph Flores
Initial DOS Filing Date: 2025-07-21
Address: 105 Hart Ave, Yonkers, NY 10704
Initial DOS Filing Date: 2025-07-21
Address: 174 Park Hill Avenue 1, Yonkers, NY 10705
Initial DOS Filing Date: 2025-07-21
Address: 45 Main St Apt 611, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-21
Address: 385 mclean ave, 6f, yonkers, NY 10705
Registered Agent Name: zaheer asghar
DOS Process Name: zaheer asghar
Initial DOS Filing Date: 2025-07-21
Address: 38 Caryl Ave Apt 3E, Yonkers, NY 10705
Registered Agent Name: Candida Silvestre
Initial DOS Filing Date: 2025-07-21
Address: 5 phillipse road, yonkers, NY 10701
Registered Agent Name: Peter Ramos
DOS Process Name: Peter Ramos
Initial DOS Filing Date: 2025-07-21
Address: 527 Riverdale ave Apto 5P, Yonkers, NY 10705
DOS Process Name: Paula Abad Diaz
Initial DOS Filing Date: 2025-07-19
Address: 18 munn pl, yonkers, NY 10704
Initial DOS Filing Date: 2025-07-18
Address: 465 Tuckahoe Road #1282, Yonkers, NY 10710
Initial DOS Filing Date: 2025-07-18
Address: 42 Purser Place, Yonkers, NY 10705
Registered Agent Name: MALCOLM MCMULLIN
DOS Process Name: MALCOLM MCMULLIN
Initial DOS Filing Date: 2025-07-18
Address: 65 glendwood ave #1, Yonkers, NY 10701
DOS Process Name: Joelle Santelises
Initial DOS Filing Date: 2025-07-18
Address: 99 Elm Street apt ST 1, Yonkers, NY 10701
DOS Process Name: Sonilvia Garcia
Initial DOS Filing Date: 2025-07-18
Address: 878 mclean ave, Yonkers, NY 10704
DOS Process Name: philip faulkner
Initial DOS Filing Date: 2025-07-18
Address: 300 Nepperhan Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-18
Address: 28 Covington Road, Yonkers, NY 10710
Initial DOS Filing Date: 2025-07-18
Address: 23 Thurton Place, 1st Fl, Yonkers, NY 10704
Initial DOS Filing Date: 2025-07-18
Address: 64 Elissa Ln, Apt A, Yonkers, NY 10710
Registered Agent Name: ANGEL DE LOS SANTOS
DOS Process Name: CONSTRUCTION AND SOLUTIONS
Initial DOS Filing Date: 2025-07-17
Address: 14 caryl ave #36, Yonkers, NY 10705
DOS Process Name: leonardo cepeda
Initial DOS Filing Date: 2025-07-17
Address: 157 Walsh Road, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-17
Address: 50 Warburton Ave Apt 50B, Yonkers, NY 10701
Registered Agent Name: Julivia Cruz
DOS Process Name: Julivia Cruz
Initial DOS Filing Date: 2025-07-17
Address: 40 Courter Avenue, Yonkers, NY 10705
DOS Process Name: Miguel Hernandez
Initial DOS Filing Date: 2025-07-17