New York State Corporation Entity
Zip 10458

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: 2777 Webster Avenue, Bronx, NY 10458
Initial DOS Filing Date: 2025-01-16
Address: 444 E 187th St Apt 2B, Bronx, NY 10458
Registered Agent Name: Miguel Vinicio Santos
DOS Process Name: Miguel Vinicio Santos
Initial DOS Filing Date: 2025-01-15
Address: 270 East 198Th ST, Bronx, NY 10458
Initial DOS Filing Date: 2025-01-15
Address: 660 E 187th Street, Bronx, NY 10458
Initial DOS Filing Date: 2025-01-14
Address: 2476 belmont ave., apt. 2a, Bronx, NY 10458
Initial DOS Filing Date: 2025-01-14
Address: 382 E 197th Street, Bronx, NY 10458
DOS Process Name: MAMADOU ALPHA DIALLO
Initial DOS Filing Date: 2025-01-13
Address: 2421 Arthur Ave, Bronx, NY 10458
DOS Process Name: Nicolette Lekocaj
Initial DOS Filing Date: 2025-01-09
Address: 2821 Briggs avenue apt 29, bronx, NY 10458
DOS Process Name: Maria Elena Millan Mata
Initial DOS Filing Date: 2025-01-08
Address: 664 E 187th Street, Bronx, NY 10458
Initial DOS Filing Date: 2025-01-08
Address: 2540 Valentine ave apt 54, Bronx, NY 10458
DOS Process Name: Yanilda Peralta Ramos
Initial DOS Filing Date: 2025-01-07
Address: 540 e 187th st, apt 2a, Bronx, NY 10458
DOS Process Name: yasirilis l alba polanco
Initial DOS Filing Date: 2025-01-03
Address: 593-A Crescent Ave, Bronx, NY 10458
Registered Agent Name: Lucas Rondon
DOS Process Name: Lucas Rondon
Initial DOS Filing Date: 2025-01-03
Address: 2314 Valentine Ave, Bronx, NY 10458
Registered Agent Name: FRANKLIN BAEZ BREA
DOS Process Name: LIVIA FRANCHESCA VILLAR
Initial DOS Filing Date: 2024-12-31
Address: 2316 Belmont Avenue, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-30
Address: 2732 Bainbridge Ave Apt 3g, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-20
Address: 186 saint georges cres, apt 4c, Bronx, NY 10458
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-20
Address: 387 East Fordham Road 2nd Floor, Bronx, NY 10458
DOS Process Name: Juana Lizet Juela Tenemaza
Initial DOS Filing Date: 2024-12-19
Address: 219 miriam street #3a, Bronx, NY 10458
DOS Process Name: gloria a. senfis jhonson
Initial DOS Filing Date: 2024-12-18
Address: 2332 Tiebout Ave #5-H, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-17
Address: 261 East 202nd Street Apt 8H, Bronx, NY 10458
Registered Agent Name: Cathy Ballester
DOS Process Name: Cathy Ballester
Initial DOS Filing Date: 2024-12-16
Address: 2356 Ryer Ave, 3b, Bronx, NY 10458
DOS Process Name: FATI OSMAN
Initial DOS Filing Date: 2024-12-15
Address: 2973 Bainbridge Avenue, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-11
Address: 283 E Kingsbridge Rd, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-10
Address: 325 E 201st Street, Apt 4a, Bronx, NY 10458
DOS Process Name: Josue Grullon
Initial DOS Filing Date: 2024-12-10
Address: 2857 Decatur, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-09
Address: 2376 ryer ave apt 2b, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-09
Address: 2434 Cambreleng Ave, Apt 2, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-06
Address: 319 East 197 St Apt. 3a, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-05
Address: 2321 Belmont Ave, Apt 4B, Bronx, NY 10458
Registered Agent Name: Yeimy Bonifacio
DOS Process Name: Yeimy Bonifacio
Initial DOS Filing Date: 2024-12-05
Address: 217 East 188th Street, 2nd Fl, Bronx, NY 10458
Initial DOS Filing Date: 2024-12-04
Address: 2431 Belmont Avenue Apt 2j, Bronx, NY 10458
DOS Process Name: JOSE M SILVERIO
Initial DOS Filing Date: 2024-11-29
Address: 2603 Webster Ave, Bronx, NY 10458
Initial DOS Filing Date: 2024-11-28
Address: 2873 Webster Avenue, Bronx, NY 10458
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2024-11-26
Address: 2720 Grand Concourse Apt 103, Bronx, NY 10458
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-11-25
Address: 2415 Prospect Ave Apt 4D, Bronx, NY 10458
Registered Agent Name: Victor Guy Washington
Initial DOS Filing Date: 2024-11-22
Address: 2350 Wester Ave, Bronx, NY 10458
DOS Process Name: DOLORES RIVERA LORA
Initial DOS Filing Date: 2024-11-20
Address: 390 E Mosholu Pkwy S, Unit 4A, Bronx, NY 10458
DOS Process Name: Rodion Matatov
Initial DOS Filing Date: 2024-11-18
Address: 2326 Ryer Ave Apt 2b, bronx, NY 10458
Initial DOS Filing Date: 2024-11-18
Address: 2980 Valentine Ave Apt 514, Bronx, NY 10458
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-11-16
Address: 320 east 197th street, #4b, Bronx, NY 10458
DOS Process Name: hope ahodokpo
Initial DOS Filing Date: 2024-11-15
Address: 2470 Beaumont Ave, Bronx, NY 10458
Initial DOS Filing Date: 2024-11-14
Address: 215 E 197th St, Apt 2d, Bronx, NY 10458
Registered Agent Name: JOSEPH CHARLES SANTIAGO
Initial DOS Filing Date: 2024-11-14
Address: 261 E Kingsbridge Rd, Bronx, NY 10458
DOS Process Name: JACQUELIN VASQUEZ CUEVAS
Initial DOS Filing Date: 2024-11-13
Address: 2834 Valentine Ave., Bronx, NY 10458
Initial DOS Filing Date: 2024-11-12
Address: 2383 belmont avenue, apt 8, Bronx, NY 10458
Initial DOS Filing Date: 2024-11-08
Address: 2465 arthur avenue, Bronx, NY 10458
Initial DOS Filing Date: 2024-11-07
Address: 460 E Fordham Rd, #2014, Bronx, NY 10458
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-11-05
Address: 460 East Fordham Road, Unit 2090, Bronx, NY 10458
DOS Process Name: WALDO TORIBIO
Initial DOS Filing Date: 2024-11-05
Address: 2362 Crotona Ave Apt 1, Bronx, NY 10458
DOS Process Name: ABOU JIBSANE OUEDRAOGO
Initial DOS Filing Date: 2024-11-05
Address: 2355 Prospect Ave, Bronx, NY 10458
Registered Agent Name: ASHWANI KUMAR
DOS Process Name: ASHWANI KUMAR
Initial DOS Filing Date: 2024-11-02
Address: 2735 Marion Ave. Ste. 1b, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-31
Address: 2366 Grandconcourse, St#4, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-30
Address: 2519 Webster Ave, bronx, NY 10458
Initial DOS Filing Date: 2024-10-30
Address: 2431 Crotona Ave., Apt. 15, Bronx, NY 10458
DOS Process Name: LEANDRO ALBERTO EUFRACIA SOSA
Initial DOS Filing Date: 2024-10-29
Address: 566 E 187th Street, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-28
Address: 2368 Hoffman Street #101, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-24
Address: 275 E 201 street, apt 2h, bronx, NY 10458
DOS Process Name: Jonathan Gil
Initial DOS Filing Date: 2024-10-23
Address: 2403 Hoffman Street Unit 26, Bronx, NY 10458
DOS Process Name: Jerry Javier Jones
Initial DOS Filing Date: 2024-10-23
Address: 2506 Hughes Ave, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-22
Address: 2385 Lorillard Place, Apt 11, Bronx, NY 10458
DOS Process Name: ALPHA BOUBACAR DIALLO
Initial DOS Filing Date: 2024-10-21
Address: 2446 Tiebout Ave 26a, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-18
Address: 605a E 187th Street, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-17
Address: 178 East 205th Street Apt# 3C, Bronx, NY 10458
Registered Agent Name: Adam Ahmed
DOS Process Name: Adam Ahmed
Initial DOS Filing Date: 2024-10-17
Address: 2600 Decatur Ave APT 4S, Bronx, NY 10458
Registered Agent Name: Luz Marina Alexander Vazquez
DOS Process Name: Luz Marina Alexander Vazquez
Initial DOS Filing Date: 2024-10-15
Address: 2922 Grand Concourse, Apt 4H, Bronx, NY 10458
DOS Process Name: Felix Vargas
Initial DOS Filing Date: 2024-10-15
Address: 365 E 184th St Apt 616, Bronx, NY 10458
DOS Process Name: KAMA DIAGOURAGA
Initial DOS Filing Date: 2024-10-15
Address: 2409 Beaumont Avenue, Apt 8, Bronx, NY 10458
DOS Process Name: SAMANTA A PALTOO
Initial DOS Filing Date: 2024-10-14
Address: 2875 Bainbridge Avenue # 7E, Bronx, NY 10458
DOS Process Name: General services
Initial DOS Filing Date: 2024-10-10
Address: 239 E Kingsbridge Rd Apt 1e, Bronx, NY 10458
Registered Agent Name: ILYAS JOSEPH
DOS Process Name: ILYAS JOSEPH
Initial DOS Filing Date: 2024-10-10
Address: 2629 Marion Ave, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-10
Address: 211 E 198th St, Bronx, NY 10458
Registered Agent Name: Katiusca Juana Acosta
Initial DOS Filing Date: 2024-10-09
Address: 460 E Fordham Rd PMB 2073, Bronx, NY 10458
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-10-07
Address: 358 Bedford Blvd, Bronx, NY 10458
Initial DOS Filing Date: 2024-10-07
Address: 2776 Bainbridge Ave #2, Bronx, NY 10458
Registered Agent Name: Terrence Jones
DOS Process Name: Terrence Jones
Initial DOS Filing Date: 2024-10-03
Address: 239 E Kingsbridge Road 3h, Bronx, NY 10458
Registered Agent Name: VISHAL PRAKASH SONAR
Initial DOS Filing Date: 2024-10-03
Address: 2323 Cambreleng Ave Apt 5, Bronx, NY 10458
Registered Agent Name: BRUCE VOLPE
Initial DOS Filing Date: 2024-09-30
Address: 261 E 201 st Apt D1, Broxn, NY 10458
Registered Agent Name: glenys Rivas
DOS Process Name: Glenys Rivas
Initial DOS Filing Date: 2024-09-30
Address: 2666 Valentine Ave Apt 5a, Bronx, NY 10458
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2024-09-30
Address: 2356 Lorillard Pl 1a, Bronx, NY 10458
DOS Process Name: Perfecto F Diaz Rodriguez
Initial DOS Filing Date: 2024-09-28
Address: 2870 Valentine Avenue, Apt. 1, Bronx, NY 10458
Initial DOS Filing Date: 2024-09-26
Address: 2438 B Beaumont Ave. Ste 3, Bronx, NY 10458
DOS Process Name: LA DIVINA MISERICORDIA INC
Initial DOS Filing Date: 2024-09-26
Address: 226 E 203rd St Apt 2c, Bronx, NY 10458
Registered Agent Name: SONYA M GIL MENDEZ
DOS Process Name: SONYA M GIL MENDEZ
Initial DOS Filing Date: 2024-09-24
Address: 2921 Briggs Ave Apt 2f, Bronx, NY 10458
Registered Agent Name: Cristiana Robles
DOS Process Name: Cristiana Robles
Initial DOS Filing Date: 2024-09-24
Address: 2403 Hoffman St Apt 7, Bronx, NY 10458
Registered Agent Name: Malcolm Aleaxander Dominguez
Initial DOS Filing Date: 2024-09-23
Address: 261 E 188th St Apt 22, Bronx, NY 10458
Registered Agent Name: Elmer Frias
DOS Process Name: Elmer Frias
Initial DOS Filing Date: 2024-09-21
Address: 2644 Decatur Ave Bsmt 3, Bronx, NY 10458
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-09-19
Address: 728 E 187th St, Apt 18, Bronx, NY 10458
Registered Agent Name: JOSE RAMON LORA PENA
DOS Process Name: LENIN J LORA TAVERAS
Initial DOS Filing Date: 2024-09-19
Address: 303 E 188 St Suite 1w, Bronx, NY 10458
Registered Agent Name: ROBERTO SANTOS
Initial DOS Filing Date: 2024-09-18
Address: 237 East 203rd Street, Bronx, NY 10458
Initial DOS Filing Date: 2024-09-18
Address: 2482 Tiebout Ave apt 2N, Bronx, NY 10458
DOS Process Name: Sajid Butt
Initial DOS Filing Date: 2024-09-17
Address: 365 E 184th Street, Bronx, NY 10458
DOS Process Name: ALIE DARAMY
Initial DOS Filing Date: 2024-09-17
Address: 2665 Valentine Ave Apt 1c, Bronx, NY 10458
Registered Agent Name: JOHNNY LUCERO
DOS Process Name: JOHNNY LUCERO
Initial DOS Filing Date: 2024-09-15
Address: 2700 Grand Concourse, apt 408, Bronx, NY 10458
DOS Process Name: Cidney Frias
Initial DOS Filing Date: 2024-09-14
Address: 2404 Crotona Ave Apt 5A, Bronx, NY 10458
Registered Agent Name: Yenidania Hidalgo
Initial DOS Filing Date: 2024-09-13
Address: 2995 Marion Avenue Apt 1E, Bronx, NY 10458
Registered Agent Name: Theezan Dewangso
Initial DOS Filing Date: 2024-09-11
Address: 275 E 201ST ST Apt 3A, Bronx, NY 10458
Registered Agent Name: Starlin Rodriguez Fernandez
DOS Process Name: Starlin Rodriguez Fernandez
Initial DOS Filing Date: 2024-09-11
Address: 270 East 198th Street, Bronx, NY 10458
Initial DOS Filing Date: 2024-09-07
Address: 2427 Webster Ave, Apt E4, Bronx, NY 10458
DOS Process Name: EDWIN GERONIMO
Initial DOS Filing Date: 2024-09-06
Address: 2321 Hughes Ave, Apt 17, Bronx, NY 10458
Initial DOS Filing Date: 2024-09-05
Address: 450 East 184 Street Unit 2a, Bronx, NY 10458
Initial DOS Filing Date: 2024-09-05