New York State Corporation Entity
Zip 10467

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: 3090 Hull Avenue, Bronx, NY 10467
Initial DOS Filing Date: 2025-08-11
Address: 2554 Holland Ave, Apt 1BR, Bronx, NY 10467
Initial DOS Filing Date: 2025-08-11
Address: 615 Pelham Pkwy North, B9, New York, NY 10467
DOS Process Name: helena kolnrekaj
Initial DOS Filing Date: 2025-08-08
Address: 2434 Bronx Park East Apt 6h, Bronx, NY 10467
DOS Process Name: ARMANDO SHABI
Initial DOS Filing Date: 2025-08-08
Address: 3030 Barnes Avenue, Bronx, NY 10467
DOS Process Name: Jacqueline Segui
Initial DOS Filing Date: 2025-08-07
Address: 3138 Decatur Ave, Fl 2, Bronx, NY 10467
DOS Process Name: ZAHIDA MIM
Initial DOS Filing Date: 2025-08-06
Address: 3828B Barnes Avenue, Bronx, NY 10467
Initial DOS Filing Date: 2025-08-06
Address: 708 E. 215th Street, Suite 2A, Bronx, NY 10467
Initial DOS Filing Date: 2025-08-05
Address: 790 Allerton Ave Ste 101, Bronx, NY 10467
Registered Agent Name: KRISHNA REDDY MADADI
DOS Process Name: KRISHNA REDDY MADADI
Initial DOS Filing Date: 2025-08-04
Address: 788 Arnow Ave, Apto C9 3fl, Nueva York, NY 10467
Registered Agent Name: ANA AMPARO
DOS Process Name: ANA AMPARO
Initial DOS Filing Date: 2025-08-04
Address: 3750 Bronx Blvd Apt 4D, Bronx, NY 10467
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 345 East 205th Street, Bronx, NY 10467
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-08-01
Address: 2714 Wallace Ave Apt 2h, Bronx, NY 10467
DOS Process Name: EXPLORADEROS GRUPO FAMILY DAYCARE LLC
Initial DOS Filing Date: 2025-08-01
Address: 2514 Boston Rd, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-31
Address: 3331 White Plains Rd, Ste 101, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-30
Address: 811 E 219th Street, Bronx, NY 10467
Registered Agent Name: KAILA FAICHNEY
DOS Process Name: KAILA FAICHNEY
Initial DOS Filing Date: 2025-07-30
Address: 346 E Gun Hill Rd, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-29
Address: 3050 Perry Avenue Apt 5F, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-29
Address: 804 Burke Ave, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-28
Address: 825 E 221st St Apt 1, Bronx, NY 10467
Registered Agent Name: Ashley G Spencer
Initial DOS Filing Date: 2025-07-28
Address: 3738a White Plains Rd, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-28
Address: 3601 Bainbridge Ave Num 3647, Bronx, NY 10467
Registered Agent Name: Tany R Cordero Diaz
DOS Process Name: Bainbridge Grocery I Corp
Initial DOS Filing Date: 2025-07-25
Address: 323 E Gun Hill Rd STE R, Bronx, NY 10467
DOS Process Name: JUAN WANG
Initial DOS Filing Date: 2025-07-24
Address: 751 E Gun Hill Rd, Bronx, NY 10467
Registered Agent Name: BELAL ALRAMADNA
DOS Process Name: GRILL HOUSE 1 CORP
Initial DOS Filing Date: 2025-07-23
Address: 3727 olinville ave fl 1, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-23
Address: 3554 Rochambeau, Apt 38, Bronx, NY 10467
Registered Agent Name: JAVED KAMRAN
DOS Process Name: JAVED KAMRAN
Initial DOS Filing Date: 2025-07-22
Address: 788 Arnow Ave Apt E1, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-21
Address: 20 E Gun Hill Rd, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-21
Address: 2260 Olinville Avenue, Apt C48, Bronx, NY 10467
Registered Agent Name: TEWOGBOLA O. DUROTOYE
Initial DOS Filing Date: 2025-07-21
Address: 6 W. Gunhill Rd, Bronx, NY 10467
Registered Agent Name: JUAN LUIS RODRIGUEZ
Initial DOS Filing Date: 2025-07-21
Address: 747 E 220th St, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-21
Address: 3775 White Plains Road, Bronx, NY 10467
Registered Agent Name: NASRALDIN SHAWKI SALEH
Initial DOS Filing Date: 2025-07-18
Address: 2550 Olinville Ave Apt 5j, Bronx, NY 10467
DOS Process Name: DIELLI MUSA
Initial DOS Filing Date: 2025-07-18
Address: 655 Burke Ave apt 5G, Bronx, NY 10467
DOS Process Name: StoneBrigde Advisory Group
Initial DOS Filing Date: 2025-07-17
Address: 738 East 211th Street, The Bronx, NY 10467
Registered Agent Name: Oliver Molina
DOS Process Name: Oliver Molina
Initial DOS Filing Date: 2025-07-17
Address: 3279 Hull Avenue, Apt 19, Bronx, NY 10467
DOS Process Name: Jesus Garcia
Initial DOS Filing Date: 2025-07-16
Address: 3288 Reservoir Oval E Apt 707, Bronx, NY 10467
Registered Agent Name: Arlind Sylmetaj
Initial DOS Filing Date: 2025-07-16
Address: 29e Mosholu Pkwy Apt 1c, Bronx, NY 10467
Registered Agent Name: JELINE JIMENEZ PEREZ
DOS Process Name: JELINE JIMENEZ PEREZ
Initial DOS Filing Date: 2025-07-16
Address: 215 E Gun Hill Rd Apt 1l, Bronx, NY 10467
Registered Agent Name: JOSE R CORNEJO
DOS Process Name: JOSE R CORNEJO
Initial DOS Filing Date: 2025-07-16
Address: 762 East 218th St, 1 floor, bronx, NY 10467
DOS Process Name: Linda Agyeman
Initial DOS Filing Date: 2025-07-16
Address: 686 Rosewood St, Apt 4, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-16
Address: 3758 Barnes Ave Apt 1, Bronx, NY 10467
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-16
Address: 2720 Bronx Park East, Ste H-52, Bronx, NY 10467
Registered Agent Name: EDWIN RUIZ, HIQIM ANWAR GHAZI EL
DOS Process Name: EDWIN RUIZ, HIQIM ANWAR GHAZI EL
Initial DOS Filing Date: 2025-07-11
Address: 3867 E Tremont Ave, Bronx, NY 10467
DOS Process Name: BROOKLYN GRID
Initial DOS Filing Date: 2025-07-10
Address: 3122 Perry Ave, Bronx, NY 10467
Registered Agent Name: Driton Asllani
Initial DOS Filing Date: 2025-07-10
Address: 155 E Mosholu Pkwy N, Apartment C, Bronx, NY 10467
DOS Process Name: BORIS JOKIC
Initial DOS Filing Date: 2025-07-09
Address: 3703 Willett Ave, Bronx, NY 10467
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-08
Address: 3863 White Plains Rd, Bronx, NY 10467
DOS Process Name: HAMADOU SALEY
Initial DOS Filing Date: 2025-07-08
Address: 391 E Mosholu PKWY SUITE 1B, Bronx, NY 10467
Registered Agent Name: JOHARROLD MERCEDES
DOS Process Name: JMP 24 LLC
Initial DOS Filing Date: 2025-07-08
Address: 789 WARING AVE SUITE 1i, Bronx, NY 10467
DOS Process Name: RAINER GJECI
Initial DOS Filing Date: 2025-07-08
Address: 239 E Mosholu Pkwy N Apt 5D, Bronx, NY 10467
Registered Agent Name: Vicente Encarnacion
Initial DOS Filing Date: 2025-07-03
Address: 722 E 220th St Apt 1F, Bronx, NY 10467
Registered Agent Name: Jerlin Catalina Cuesta
Initial DOS Filing Date: 2025-07-03
Address: 3418 Gates Pl Apt 6B, Bronx, NY 10467
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-03
Address: 3630 white plains rd #1082, Bronx, NY 10467
DOS Process Name: Nisei Starks
Initial DOS Filing Date: 2025-07-02
Address: 738 East 214th street apt4, Bronx, NY 10467
DOS Process Name: Charles Castillo
Initial DOS Filing Date: 2025-07-02
Address: 788 East 214 St, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-02
Address: 789 Waring Avenue Apt 2F, Bronx, NY 10467
DOS Process Name: Kashmira Aimee Mercedes De Puig
Initial DOS Filing Date: 2025-07-02
Address: 3824-26 White Plains Rd, Ste. 3, Bronx, NY 10467
Registered Agent Name: ABABACAR GUEYE
DOS Process Name: ABABACAR GUEYE
Initial DOS Filing Date: 2025-07-02
Address: 3630 White Plains Rd, Suite 1024, Bronx, NY 10467
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-01
Address: 751-B East Gun Hill Road, Bronx, NY 10467
Initial DOS Filing Date: 2025-07-01
Address: 729 E 217 St, Bronx, NY 10467
DOS Process Name: Roukiatou Ba
Initial DOS Filing Date: 2025-07-01
Address: 2500 White Plains Rd, Bronx, NY 10467
Registered Agent Name: EDRES AL WAJIH
DOS Process Name: EDRES AL WAJIH
Initial DOS Filing Date: 2025-06-30
Address: 3830 Bronx Boulevard, 3f, Bronx, NY 10467
Registered Agent Name: DOMINIQUE OUEDRAOGO
DOS Process Name: DOMINIQUE OUEDRAOGO
Initial DOS Filing Date: 2025-06-30
Address: 332 E Gun Hill Road, Bronx, NY 10467
Registered Agent Name: PANPAN HU
DOS Process Name: PANPAN HU
Initial DOS Filing Date: 2025-06-29
Address: 3536 Hull Ave Apt 5C, Bronx, NY 10467
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-29
Address: 739 Arnow Ave, 7b, Bronx, NY 10467
DOS Process Name: Peter Trippedo
Initial DOS Filing Date: 2025-06-29
Address: 615 Pelham Parkway N Apt A5, Bronx, NY 10467
DOS Process Name: MARIO JAKAJ
Initial DOS Filing Date: 2025-06-26
Address: 3204 Holland Ave Apt A, Bronx, NY 10467
DOS Process Name: KRYSTAL MARQUEZ
Initial DOS Filing Date: 2025-06-25
Address: 3366 Decatur Ave Apt 1h, Bronx, NY 10467
Initial DOS Filing Date: 2025-06-24
Address: 818 Bartholdi St, Bronx, NY 10467
Registered Agent Name: Syed Kibria
Initial DOS Filing Date: 2025-06-21
Address: 684 East 222nd Street Apt 4C, Bronx, NY 10467
DOS Process Name: Johvaughn Destin
Initial DOS Filing Date: 2025-06-20
Address: 6220 Reiss Pl, Apt 5m, Bronx, NY 10467
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-06-20
Address: 2321 Wallace Ave, 2nd Floor, Bronx, NY 10467
Registered Agent Name: EDWIN ALMANZAR
DOS Process Name: EDWIN ALMANZAR
Initial DOS Filing Date: 2025-06-20
Address: 789 Astor Ave Apt 5l, Bronx, NY 10467
DOS Process Name: SHPEJTIM SELIMAJ
Initial DOS Filing Date: 2025-06-19
Address: 3630 White plains Rd, Bronx, NY 10467
Registered Agent Name: Juan Carlos Ortiz Paniagua
DOS Process Name: Juan Carlos Ortiz Paniagua
Initial DOS Filing Date: 2025-06-19
Address: 3055 Decatur Ave Bsmt F, Bronx, NY 10467
DOS Process Name: JOVANNI CEPERO
Initial DOS Filing Date: 2025-06-17
Address: 3435 Olinville Ave Apt 1J, Bronx, NY 10467
Registered Agent Name: Sade Diamond James
Initial DOS Filing Date: 2025-06-17
Address: 7 E Gun Hill Rd Apt 3a, Bronx, NY 10467
Registered Agent Name: CAROL PATRICK
DOS Process Name: CAROL PATRICK
Initial DOS Filing Date: 2025-06-17
Address: 66 W Gun Hill Rd., Apt. 5H, Bronx, NY 10467
Registered Agent Name: ANNA J. CAMPBELL
Initial DOS Filing Date: 2025-06-16
Address: 3722 Bronx Blvd Apt. 2, Bronx, NY 10467
Registered Agent Name: PAULINO BUSINESS SERVICES INC.
DOS Process Name: YANCY RINCON
Initial DOS Filing Date: 2025-06-16
Address: 600 Mace Avenue, Apt. B, Bronx, NY 10467
DOS Process Name: GOTHAMPROBUILD
Initial DOS Filing Date: 2025-06-14
Address: 275 E Gun Hill Rd, 6d, Bronx, NY 10467
Registered Agent Name: MARIO VAZQUEZ
DOS Process Name: MARIO VAZQUEZ
Initial DOS Filing Date: 2025-06-12
Address: 3650 White Plains Rd, Bronx, NY 10467
Initial DOS Filing Date: 2025-06-11
Address: 789 Astor avenue, Apt. 2L, Bronx, NY 10467
DOS Process Name: c/o The Corporation
Initial DOS Filing Date: 2025-06-11
Address: 2440 Olinville Apt 817, Bronx, NY 10467
Registered Agent Name: Danny Mendoza
DOS Process Name: Danny Mendoza
Initial DOS Filing Date: 2025-06-10
Address: 3580 Webster Ave, Apt. 1E, Bronx, NY 10467
Initial DOS Filing Date: 2025-06-10
Address: 3554 DeKalb Ave Apt 4G, Bronx, NY 10467
Registered Agent Name: Mohammed Nawaz
Initial DOS Filing Date: 2025-06-10
Address: 2815 White Plains Road, Po Box 670191, Bronx, NY 10467
DOS Process Name: AHSAN RIAZ
Initial DOS Filing Date: 2025-06-07
Address: 747 E 215th St, Bronx, NY 10467
Initial DOS Filing Date: 2025-06-05
Address: 823 E. 222nd Street, Bronx, NY 10467
Initial DOS Filing Date: 2025-06-04
Address: 375 E. Mosholu Pkwy N., Apt. A7, Bronx, NY 10467
Initial DOS Filing Date: 2025-06-04
Address: 2275 Barker Avenue, Apt. #4j, Bronx, NY 10467
Registered Agent Name: WILSON HERNANDEZ
Initial DOS Filing Date: 2025-06-03
Address: 2950 bronx park east #2b, bronx, NY 10467
Registered Agent Name: isaias rivera
DOS Process Name: isaias rivera
Initial DOS Filing Date: 2025-06-03
Address: 3032 Cruger Avenue, 1st Floor, Bronx, NY 10467
DOS Process Name: Safora Savadogo
Initial DOS Filing Date: 2025-06-03
Address: 3202 Koshut Avenue Apt 2g, Bronx, NY 10467
DOS Process Name: HAZALIA Y VILLA CEBALLOS
Initial DOS Filing Date: 2025-06-03
Address: 665 Thwaites Pl, apt 2M, bronx, NY 10467
DOS Process Name: Edmel Figueroa
Initial DOS Filing Date: 2025-06-03
Address: 754 Burke Avenue, Bronx, NY 10467
Registered Agent Name: Gerson Y Escalante Rojas
DOS Process Name: Gerson Y Escalante Rojas
Initial DOS Filing Date: 2025-06-03
Address: 3425 Gates Place Apt. 1f, Bronx, NY 10467
Registered Agent Name: ALEXANDRA MULTI SERVICE INC.
DOS Process Name: MIGUEL A JIMENEZ
Initial DOS Filing Date: 2025-06-02
Address: 2235 Cruger Ave Unit 1C, Bronx, NY 10467
Initial DOS Filing Date: 2025-06-02
Address: 3614 White Plains Road, The Bronx, NY 10467
Registered Agent Name: Candida Velez
DOS Process Name: Candida Velez
Initial DOS Filing Date: 2025-05-30