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: 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: 108 mansion ave, yonkers, NY 10704
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: 170 concord road, Yonkers, NY 10710
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: 641 Palisade Ave, Yonkers, NY 10703
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: 17 willow pl, Yonkers, NY 10701
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: 123 king ave, Yonkers, NY 10704
Initial DOS Filing Date: 2025-12-18
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: 25 Purtian Ave, Yonkers, NY 10701
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: 71 Halley Street, 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: 85 Colin St., Apt. 2a, Yonkers, NY 10701
Initial DOS Filing Date: 2025-12-15
Address: 2048 Central Park Ave, Yonkers, NY 10710
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