Abisai Landscaping Group Corp.

Domestic Business Corporation · 144-25 33rd Avenue, Apt Supt, Flushing, NY 11354

Overview

ABISAI LANDSCAPING GROUP CORP. (DOS #7676954) is a Domestic Business Corporation in Flushing, New York registered with the New York State Department of State (NYSDOS). The business entity was initially filed on August 4, 2025. The registered business location is at 144-25 33rd Avenue, Apt Supt, Flushing, NY 11354. The DOS process location is Marleny Yamilet Carcamo Olmedo at 144-25 33rd Avenue, Apt Supt, Flushing, NY 11354.

Business Entity Information

DOS ID7676954
Current Entity NameABISAI LANDSCAPING GROUP CORP.
CountyQueens
JurisdictionNew York
Entity TypeDOMESTIC BUSINESS CORPORATION
Initial DOS Filing Date2025-08-04
DOS Process NameMARLENY YAMILET CARCAMO OLMEDO
DOS Process Address144-25 33rd Avenue
Apt Supt
Flushing
NY 11354

Lastest Filing Information

Filing Number250804006759
Filing TypeCERTIFICATE OF INCORPORATION
Mod Cert Code01DB A
Approved Date2025-08-04
Filing Date2025-08-04
Entity TypeDOMESTIC BUSINESS CORPORATION
Current Entity NameABISAI LANDSCAPING GROUP CORP.
Effective Date2025-08-04
DurationPERPETUAL
Law SectionBUSINESS CORPORATION - 402 BUSINESS CORPORATION LAW
NFP CategoryNO-ANSWER
CountyQueens
JurisdictionNY
Filer NameALTTAX
Filer Address9103 37th Ave
Jackson Heights
NY 11372
DOS Process NameMARLENY YAMILET CARCAMO OLMEDO
DOS Process Address144-25 33rd Avenue
Apt Supt
Flushing
NY 11354
Old StocksStock Type: NO PAR VALUE, Number of Shares: 200, Par Value:
New StocksStock Type: NO PAR VALUE, Number of Shares: 200, Par Value:

Entity Name History

Filing DateEntity NameFiling NumberTypeStatus
2025-08-04ABISAI LANDSCAPING GROUP CORP.250804006759ActualActive

Entity Address History

Filing DateAddress TypeAddress NameAddressFiling Number
2025-08-04MARLENY Y CARCAMO OLMEDO144-25 33rd Avenue, Apt Supt, Flushing, NY 11354250804006759

Location Information

Street Address 144-25 33RD AVENUE
APT SUPT
CityFLUSHING
StateNY
Zip Code11354

Corporations in the same zip code

Address: 4006 Main St 2fl Apt F56, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 13355 Roosevelt Ave # 3FL, Flushing, NY 11354
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 13102b 40th Road 4r, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 2611 College Point Blvd, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-05
Address: 14321b 38th Ave Fl 5, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-08
Address: 13030 31st Avenue #503, Flushing, NY 11354
DOS Process Name: Jie Zhou
Initial DOS Filing Date: 2025-08-06
Address: 3514 155th St, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-07
Address: 13656 39th Ave 101, Flushing, NY 11354
DOS Process Name: WHAO SERVICE INC
Initial DOS Filing Date: 2025-08-06
Address: 3520 Farrington St Basement, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 33-70 Prince Street 302, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-06
Find all corporations in the same zip code

Similar Entities

Corporations with similar names

Address: 447 Second Street, Albany, NY 12206
DOS Process Name: RODNEY JOHNSON
Initial DOS Filing Date: 2025-02-26
Address: 97 Hampton Ave, Mastic, NY 11950
Registered Agent Name: Jonathan Vasquez Recinos
DOS Process Name: Jonathan Vasquez Recinos
Initial DOS Filing Date: 2022-06-20
Address: 151 E Prospect Ave 1, Mamaroneck, NY 10543
DOS Process Name: Justo Cayetano Ramirez Lopez
Initial DOS Filing Date: 2024-02-16
Address: 1253 E 72nd St, Brooklyn, NY 11234
Registered Agent Name: Anthony Spence
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2023-09-12
Address: 57 Armett St Apt 1, Port Chester, NY 10573
DOS Process Name: DAVID OROZCO SALCEDO
Initial DOS Filing Date: 2019-04-24
Address: 165 Plunkett St., Brentwood, NY 11717
Registered Agent Name: LEONARDO M. SANDOVAL
Initial DOS Filing Date: 2019-07-16
Address: 10 Celtic Crossing, Hurley, NY 12443
Initial DOS Filing Date: 2022-07-28
Address: 82 Burlingham Road, Bloomingburg, NY 12721
Registered Agent Name: CHEYENNE WILLIAMS
DOS Process Name: CHEYENNE WILLIAMS
Initial DOS Filing Date: 2019-04-01
Address: 343 Lexington Ave., Fl. 1, Mount Kisco, NY 10549
Registered Agent Name: GONZALO LEAL LOPEZ
Initial DOS Filing Date: 2020-09-21
Address: 20 N Ridge Road, Pomona, NY 10970
DOS Process Name: LIPOT ROSENBERG
Initial DOS Filing Date: 2020-09-17

Comment

Please leave your review and comments here.


Dataset Information

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.

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.