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: 96 Amherst Dr, Yonkers, NY 10710 Registered Agent Name: Denny Sena Initial DOS Filing Date: 2026-01-07 | |||||
Address: 34 Helena Avenue, Yonkers, NY 10710 Registered Agent Name: THE BM AGENT Initial DOS Filing Date: 2026-01-07 | |||||
Address: 118 convent pl, apt 1, yonkers, NY 10703 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 53 Yonkers Avenue, Yonkers, NY 10701 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 601 Ridge Hill Boulevard #1311, Yonkers, NY 10710 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 67 Morningside Ave, Apt 1, Yonkers, NY 10703 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 83 Alta Ave, Yonkers, NY 10705 DOS Process Name: DAYSI YOLANI BAUTISTA RODRIGUEZ Initial DOS Filing Date: 2026-01-06 | |||||
Address: 79 St. James Terrace, #3, Yonkers, NY 107042400 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 97 Maple Pl, Yonkers, NY 10704 Registered Agent Name: SCOTT DIRAFFAELE DOS Process Name: SCOTT DIRAFFAELE Initial DOS Filing Date: 2026-01-06 | |||||
Address: 150 Glenwood Ave Apt H5, Yonkers, NY 10703 Registered Agent Name: Kathleen Soledad Leite Initial DOS Filing Date: 2026-01-06 | |||||
Address: 99 pietro drive, Yonkers, NY 10710 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 101 Catskill Avenue, Yonkers, NY 10704 DOS Process Name: Johncarlos Joel Heras Initial DOS Filing Date: 2026-01-05 | |||||
Address: 141 Vineyard Ave #2b, Yonkers, NY 10703 DOS Process Name: ERICK SANTIAGO BAUTISTA Initial DOS Filing Date: 2026-01-05 | |||||
Address: 162 Yonkers Ave, Yonkers, NY 10701 DOS Process Name: ENDRIT HOXHAJ Initial DOS Filing Date: 2026-01-05 | |||||
Address: 191 Croydon Rd., Yonkers, NY 10710 DOS Process Name: Anthony Fraina Initial DOS Filing Date: 2026-01-04 | |||||
Address: 465 Tuckahoe Road #1039, Yonkers, NY 10710 DOS Process Name: Sheila Barr Initial DOS Filing Date: 2026-01-04 | |||||
Address: 48 Sumner Ave, Yonkers, NY 10704 Initial DOS Filing Date: 2026-01-04 | |||||
Address: 123 Valentine Ln Apt 1A, Yonkers, NY 10705 Initial DOS Filing Date: 2026-01-01 | |||||
Address: 111 Yonkers Ave, Yonkers, NY 10701 DOS Process Name: KHANDAKER S FAIAD Initial DOS Filing Date: 2025-12-31 | |||||
Address: 2 Fathr Fnn Sllvn, Apt 8f, Yonkers, NY 10705 DOS Process Name: JAIRO RAFAEL MARTINEZ Initial DOS Filing Date: 2025-12-31 | |||||
Address: 234 Vredenburgh Ave, Yonkers, NY 10704 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 1523 Central Park Avenue, Apt 2d, Yonkers, NY 10710 Registered Agent Name: A TRUE DREAM ENTERPRISE DOS Process Name: NOBLE HALL Initial DOS Filing Date: 2025-12-31 | |||||
Address: 150 Parkway North Apartment 3c, Yonkers, NY 10704 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 476 S Broadway, Yonkers, NY 10705 DOS Process Name: 159 Yonkers Inc Initial DOS Filing Date: 2025-12-30 | |||||
Address: 1155 Warburton Avenue suite 5V, Yonkers, NY 10701 Registered Agent Name: Michelle Estevez DOS Process Name: Michelle Estevez Initial DOS Filing Date: 2025-12-30 | |||||
Address: 1107 Mile Square Road Fl 1, Yonkers, NY 10704 Registered Agent Name: STEPHANIE RAMIREZ BAEZ Initial DOS Filing Date: 2025-12-30 | |||||
Address: 9 Pondview Road, Yonkers, NY 10710 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 181 Ashburton Ave, Yonkers, NY 10701 Registered Agent Name: FARIS KASSIM Initial DOS Filing Date: 2025-12-30 | |||||
Address: 161 Forest Ave, Apt 2, Yonkers, NY 10705 Registered Agent Name: ORLANDO GARCIA PEREZ DOS Process Name: ORLANDO GARCIA PEREZ Initial DOS Filing Date: 2025-12-30 | |||||
Address: 54 Catskill Ave, Yonkers, NY 10704 DOS Process Name: Thomas Gormally Initial DOS Filing Date: 2025-12-30 | |||||
Address: 701 Ridge Hill Blvd. Apt 12G, Yonkers, NY 10710 DOS Process Name: Quincy J. Sims Initial DOS Filing Date: 2025-12-29 | |||||
Address: 97 Bruce Ave Apt 3C, Yonkers, NY 10705 Registered Agent Name: Laurence R. Sykes Initial DOS Filing Date: 2025-12-29 | |||||
Address: 111 Lawton Street, Yonkers, NY 10705 DOS Process Name: Jessica Gargurevich Initial DOS Filing Date: 2025-12-29 | |||||
Address: 3 Canyon CIR, Yonkers, NY 10705 DOS Process Name: The Ardent Archive Initial DOS Filing Date: 2025-12-29 | |||||
Address: 31 Victoria Lane, Yonkers, NY 10701 Registered Agent Name: Nicholas Cipriano DOS Process Name: Nicholas Cipriano Initial DOS Filing Date: 2025-12-29 | |||||
Address: 15 Sedgwick Ave Fl 2, Yonkers, NY 10705 Registered Agent Name: Angela Cedeno DOS Process Name: Angela Cedeno Initial DOS Filing Date: 2025-12-29 | |||||
Address: 380 Grandview Blvd, Yonkers, NY 10710 Registered Agent Name: Praveen Cherian Initial DOS Filing Date: 2025-12-28 | |||||
Address: 970 N Broadway Ste 207, Yonkers, NY 10701 DOS Process Name: DEYUAN XIA Initial DOS Filing Date: 2025-12-27 | |||||
Address: 356 St. John's Avenue, Yonkers, NY 10704 DOS Process Name: Fountain Roots Initial DOS Filing Date: 2025-12-27 | |||||
Address: 15 Palisade Ave, Yonkers, NY 10701 Registered Agent Name: FARIS KASSIM Initial DOS Filing Date: 2025-12-26 | |||||
Address: 80 Kimball Avenue, Yonkers, NY 10704 DOS Process Name: My Bronx Process Server Initial DOS Filing Date: 2025-12-26 | |||||
Address: 137 Morningside Pl, Yonkers, NY 10703 DOS Process Name: Donald George McIntosh III Initial DOS Filing Date: 2025-12-25 | |||||
Address: 159 Radford St Apt 3a, Yonkers, NY 10705 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 472 S Broadway STE 1, Yonkers, NY 10705 DOS Process Name: Abraham Glanz Initial DOS Filing Date: 2025-12-23 | |||||
Address: 41 Randlph St Apt 1, Yonkers, NY 10705 Registered Agent Name: German Domingo Ventura Luna DOS Process Name: German Domingo Ventura Luna Initial DOS Filing Date: 2025-12-23 | |||||
Address: 1 Hawley Ter APT 3F, Yonkers, NY 10701 Registered Agent Name: Shawn D Baldwin DOS Process Name: Shawn D Baldwin Initial DOS Filing Date: 2025-12-23 | |||||
Address: 349 Sawmill River Road, Yonkers, NY 10701 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 1543 Central Park Avenue #F2, Yonkers, NY 10710 DOS Process Name: BRUCE MAY Initial DOS Filing Date: 2025-12-23 | |||||
Address: 26 Valdale Ave, Yonkers, NY 10705 DOS Process Name: KATHERINE STAVRIANOPOULOS Initial DOS Filing Date: 2025-12-23 | |||||
Address: 585 Central Park Ave, Yonkers, NY 10704 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 57 Ramsey Ave, Yonkers, NY 10701 Registered Agent Name: Esteban Ernesto Jimenez Gomez DOS Process Name: Esteban Ernesto Jimenez Gomez Initial DOS Filing Date: 2025-12-22 | |||||
Address: 79 Radford Street, Yonkers, NY 10705 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 45 S Broadway Apt 4j, Yonkers, NY 10701 Registered Agent Name: OSHANE TUCKER DOS Process Name: OSHANE TUCKER Initial DOS Filing Date: 2025-12-22 | |||||
Address: 217 willow st, yonkers, NY 10701 DOS Process Name: ANDREW EFRAN TELLERIAS LOPEZ Initial DOS Filing Date: 2025-12-21 | |||||
Address: 188 Voss Ave Apt 1C, Yonkers, NY 10703 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-20 | |||||
Address: 42 Carroll Street, Yonkers, NY 10705 DOS Process Name: Ian Bryan Initial DOS Filing Date: 2025-12-20 | |||||
Address: 145 linn avenue, Yonkers, NY 10705 DOS Process Name: victor rivera Initial DOS Filing Date: 2025-12-19 | |||||
Address: 160 Warburton Ave Apt 11b, Yonkers, NY 10701 DOS Process Name: TIFFANY DEAN Initial DOS Filing Date: 2025-12-19 | |||||
Address: 223 Tibbetts Road, Yonkers, NY 10705 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-12-19 | |||||
Address: 22 Emerson St, Yonkers, NY 10704 Registered Agent Name: ERALD ZENELAJ DOS Process Name: ERALD ZENELAJ Initial DOS Filing Date: 2025-12-18 | |||||
Address: 269 Kneeland Avenue, Yonkers, NY 10705 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 19 Patton Dr, Yonkers, NY 10710 DOS Process Name: Erany Suarez Initial DOS Filing Date: 2025-12-18 | |||||
Address: 80 Elliott Ave Apt 2, Yonkers, NY 10705 Registered Agent Name: Ena L. Griffin Initial DOS Filing Date: 2025-12-18 | |||||
Address: 300 Palisade Ave Apt 2c, Yonkers, NY 10703 Registered Agent Name: GILBERTO RODRIGUEZ DOS Process Name: GILBERTO RODRIGUEZ Initial DOS Filing Date: 2025-12-17 | |||||
Address: 143 Florence Street, Yonkers, NY 10704 DOS Process Name: Valentino Sokoli Initial DOS Filing Date: 2025-12-17 | |||||
Address: 163 Radford St, Yonkers, NY 10705 DOS Process Name: ESMERLIN A GUTIERREZ Initial DOS Filing Date: 2025-12-17 | |||||
Address: 132 Gavin Street, Yonkers, NY 10701 Registered Agent Name: Ralph Estay DOS Process Name: Ralph Estay Initial DOS Filing Date: 2025-12-16 | |||||
Address: 106 New Main Street, Yonkers, NY 10701 DOS Process Name: YINET M MARTINEZ PENA Initial DOS Filing Date: 2025-12-16 | |||||
Address: 89 Elliott Ave, Yonkers, NY 10705 DOS Process Name: LUIS M SANCHEZ Initial DOS Filing Date: 2025-12-16 | |||||
Address: 154 Catskill Ave., Yonkers, NY 10704 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 53 Summer Ave, Yonkers, NY 10704 DOS Process Name: C/O LUIS DURAN Initial DOS Filing Date: 2025-12-15 | |||||
Address: 57 Cliff Ave Apt 1, Yonkers, NY 10705 Registered Agent Name: Edith Eugenia Torres Rojas DOS Process Name: Edith Eugenia Torres Rojas Initial DOS Filing Date: 2025-12-15 | |||||
Address: 291 Saw Mill River Road, Yonkers, NY 10701 Initial DOS Filing Date: 2025-12-15 | |||||
Address: 153 Lockwood Avenue, Yonkers, NY 10701 DOS Process Name: The Incorporation Initial DOS Filing Date: 2025-12-15 | |||||
Address: 50 Carver Terrace, Yonkers, NY 10710 Registered Agent Name: Tareq Rabadi DOS Process Name: Tareq Rabadi Initial DOS Filing Date: 2025-12-13 | |||||
Address: 324 Bellevue Avenue, Yonkers, NY 10703 DOS Process Name: Kristine Cunha Initial DOS Filing Date: 2025-12-12 | |||||
Address: 65 Central Park Ave Apt 3d, Yonkers, NY 10705 Registered Agent Name: EVGENI MAHOVER DOS Process Name: EVGENI MAHOVER Initial DOS Filing Date: 2025-12-12 | |||||
Address: 82 Helena Ave., Yonkers, NY 10710 Initial DOS Filing Date: 2025-12-12 | |||||
Address: 96 Clinton Pl, Apt 3, Yonkers, NY 10701 Registered Agent Name: Jose Gabriel Trevino Vera DOS Process Name: Jose Gabriel Trevino Vera Initial DOS Filing Date: 2025-12-12 | |||||
Address: 117 Lee Ave, Yonkers, NY 10705 DOS Process Name: MARILYN NUNEZ Initial DOS Filing Date: 2025-12-11 | |||||
Address: 208 voss ave, yonkers, NY 10703 DOS Process Name: Damian Pompey Initial DOS Filing Date: 2025-12-11 | |||||
Address: 23 Staunton street, Yonkers, NY 10704 DOS Process Name: Portia Osei Mensah Initial DOS Filing Date: 2025-12-11 | |||||
Address: 18 Candlewood Dr, Yonkers, NY 10710 Registered Agent Name: Nick Plakas Initial DOS Filing Date: 2025-12-11 | |||||
Address: 15 Cliff St, Yonkers, NY 10701 Registered Agent Name: NATASHA AGUERO DOS Process Name: NATASHA AGUERO Initial DOS Filing Date: 2025-12-11 | |||||
Address: 165 Oliver Ave Apt 3, Yonkers, NY 10701 Registered Agent Name: GENESIS J JAPA ESTEVEZ Initial DOS Filing Date: 2025-12-11 | |||||
Address: 57 radford st, apt 2r, Yonkers, NY 10705 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 88 Glen Road, Yonkers, NY 10704 Registered Agent Name: Xhoel Idrizi DOS Process Name: Xhoel Idrizi Initial DOS Filing Date: 2025-12-11 | |||||
Address: 295 Jessamine Ave, Yonkers, NY 10701 Registered Agent Name: BELKIS LIRANZO DOS Process Name: BELKIS LIRANZO Initial DOS Filing Date: 2025-12-10 | |||||
Address: 37 Odell Ave. Apt 1i, Yonkers, NY 10701 Registered Agent Name: ALEJANDRO C. FELIZ DIAZ DOS Process Name: ALEJANDRO C. FELIZ DIAZ Initial DOS Filing Date: 2025-12-10 | |||||
Address: 122 Windsor Terrace, Yonkers, NY 10701 Registered Agent Name: Amal Rabadi DOS Process Name: Amal Rabadi Initial DOS Filing Date: 2025-12-10 | |||||
Address: 541 Bronx River Road APT 1B, Yonkers, NY 10704 Initial DOS Filing Date: 2025-12-10 | |||||