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.
DOS ID | 7676954 |
Current Entity Name | ABISAI LANDSCAPING GROUP CORP. |
County | Queens |
Jurisdiction | New York |
Entity Type | DOMESTIC BUSINESS CORPORATION |
Initial DOS Filing Date | 2025-08-04 |
DOS Process Name | MARLENY YAMILET CARCAMO OLMEDO |
DOS Process Address | 144-25 33rd Avenue Apt Supt Flushing NY 11354 |
Filing Number | 250804006759 |
Filing Type | CERTIFICATE OF INCORPORATION |
Mod Cert Code | 01DB A |
Approved Date | 2025-08-04 |
Filing Date | 2025-08-04 |
Entity Type | DOMESTIC BUSINESS CORPORATION |
Current Entity Name | ABISAI LANDSCAPING GROUP CORP. |
Effective Date | 2025-08-04 |
Duration | PERPETUAL |
Law Section | BUSINESS CORPORATION - 402 BUSINESS CORPORATION LAW |
NFP Category | NO-ANSWER |
County | Queens |
Jurisdiction | NY |
Filer Name | ALTTAX |
Filer Address | 9103 37th Ave Jackson Heights NY 11372 |
DOS Process Name | MARLENY YAMILET CARCAMO OLMEDO |
DOS Process Address | 144-25 33rd Avenue Apt Supt Flushing NY 11354 |
Old Stocks | Stock Type: NO PAR VALUE, Number of Shares: 200, Par Value: |
New Stocks | Stock Type: NO PAR VALUE, Number of Shares: 200, Par Value: |
Filing Date | Entity Name | Filing Number | Type | Status |
---|---|---|---|---|
2025-08-04 | ABISAI LANDSCAPING GROUP CORP. | 250804006759 | Actual | Active |
Filing Date | Address Type | Address Name | Address | Filing Number |
---|---|---|---|---|
2025-08-04 | MARLENY Y CARCAMO OLMEDO | 144-25 33rd Avenue, Apt Supt, Flushing, NY 11354 | 250804006759 |
Street Address |
144-25 33RD AVENUE APT SUPT |
City | FLUSHING |
State | NY |
Zip Code | 11354 |
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: 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 |
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: 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 |
Please leave your review and comments here.
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.