New York State Corporation Entity
Zip 10701

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: 111 Linden St Apt 3, Yonkers, NY 10701
DOS Process Name: GILBERTO O EROSTICO
Initial DOS Filing Date: 2025-08-11
Address: 6 Lafayette Pl, Yonkers, NY 10701
DOS Process Name: Dorrian Stewart
Initial DOS Filing Date: 2025-08-11
Address: 706 Warburton Avenue, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-11
Address: 175 Kingston Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-11
Address: 1 Glenwood Ave Apt 27G, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 26 Parsons Street, Yonkers, NY 10701
DOS Process Name: Agron Avdija
Initial DOS Filing Date: 2025-08-07
Address: 26 Lennon Ave, basement, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 91 Yonkers Avenue, Yonkers, NY 10701
Registered Agent Name: Mariadelys Cabrera
DOS Process Name: Mariadelys Cabrera
Initial DOS Filing Date: 2025-08-07
Address: 32 Gavin Street, Yonkers, NY 10701
DOS Process Name: YUDALYS CONTRERAS
Initial DOS Filing Date: 2025-08-06
Address: 188 Mile Square Road, Yonkers, NY 10701
Registered Agent Name: Gino Sebastiani
DOS Process Name: Gino Sebastiani
Initial DOS Filing Date: 2025-08-06
Address: 20 Water Grant St 649, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-06
Address: 259 Glenhill Ave, Yonkers, NY 10701
Registered Agent Name: JOVANY MENDEZ
DOS Process Name: JOVANY MENDEZ
Initial DOS Filing Date: 2025-08-06
Address: 128 Buena Vista Ave, Apt 1, Yonkers, NY 10701
DOS Process Name: DENNIS B ABOAGYE
Initial DOS Filing Date: 2025-08-06
Address: 234 Elm St, Apt 2E, Yonkers, NY 10701
DOS Process Name: Kevin Cifuentes
Initial DOS Filing Date: 2025-08-05
Address: 156 north broadway, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-05
Address: 8 Pocono Ave # 2A, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 20 water grant st #470, yonkers, NY 10701
DOS Process Name: Jennie Rodriguez
Initial DOS Filing Date: 2025-08-04
Address: 52 Groshon Ave, Suite 2S, Yonkers, NY 10701
Initial DOS Filing Date: 2025-08-04
Address: 536 Mile Square Road, yonkers, NY 10701
DOS Process Name: Zuleiky Valerio
Initial DOS Filing Date: 2025-08-03
Address: 100 Herriot Street apt 2d, Yonkers, NY 10701
Registered Agent Name: John Hernandez
DOS Process Name: John Hernandez
Initial DOS Filing Date: 2025-08-01
Address: 55 riverside drive, Yonkers, NY 10701
DOS Process Name: mohamed musid mohamed saleh
Initial DOS Filing Date: 2025-07-31
Address: 44 Briggs Avenue, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-31
Address: 80 Riverdale Ave 9a, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-31
Address: 23 water grant street, apt 2l, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-30
Address: 70 Fairmount Ave., Apt 1, Yonkers, NY 10701
DOS Process Name: Angel Aquino Pinales
Initial DOS Filing Date: 2025-07-29
Address: 39 Jody Ln, Yonkers, NY 10701
Registered Agent Name: Nathalie Mercado
Initial DOS Filing Date: 2025-07-28
Address: 42 Linden St, Apt 2r, Yonkers, NY 10701
Registered Agent Name: SUSY MARGARITA DEL AGUILA TORRES
DOS Process Name: SUSY MARGARITA DEL AGUILA TORRES
Initial DOS Filing Date: 2025-07-26
Address: 709 Warburton Ave, Apt #3f, Yonkers, NY 10701
DOS Process Name: Edwin Figueroa
Initial DOS Filing Date: 2025-07-25
Address: 43 Lennon Ave, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-23
Address: 108 Waverly St, Yonkers, NY 10701
Registered Agent Name: TARSICIO TOVAR
Initial DOS Filing Date: 2025-07-23
Address: 100 Linden St, Yonkers, NY 10701
DOS Process Name: BRYAN JONATHAN FLORES
Initial DOS Filing Date: 2025-07-22
Address: 79 Stratton street, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-22
Address: 113 Herriot St Apt 1, Yonkers, NY 10701
Registered Agent Name: Joseph Flores
Initial DOS Filing Date: 2025-07-21
Address: 45 Main St Apt 611, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-21
Address: 5 phillipse road, yonkers, NY 10701
Registered Agent Name: Peter Ramos
DOS Process Name: Peter Ramos
Initial DOS Filing Date: 2025-07-21
Address: 65 glendwood ave #1, Yonkers, NY 10701
DOS Process Name: Joelle Santelises
Initial DOS Filing Date: 2025-07-18
Address: 99 Elm Street apt ST 1, Yonkers, NY 10701
DOS Process Name: Sonilvia Garcia
Initial DOS Filing Date: 2025-07-18
Address: 300 Nepperhan Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-18
Address: 157 Walsh Road, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-17
Address: 50 Warburton Ave Apt 50B, Yonkers, NY 10701
Registered Agent Name: Julivia Cruz
DOS Process Name: Julivia Cruz
Initial DOS Filing Date: 2025-07-17
Address: 80 Maple St, Apt 1, Yonkers, NY 10701
DOS Process Name: FRANCHESCA ARIAS
Initial DOS Filing Date: 2025-07-16
Address: 44 gavin st., apt. 1r, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-16
Address: 28 Chestnut St, Apt 2, Yonkers, NY 10701
DOS Process Name: Justin Pabellon
Initial DOS Filing Date: 2025-07-15
Address: 68 Virgina pl, Yonkers, NY 10701
DOS Process Name: Child care services
Initial DOS Filing Date: 2025-07-15
Address: 80 school street, apt 2j, Yonkers, NY 10701
Registered Agent Name: wanda blagman
Initial DOS Filing Date: 2025-07-15
Address: 13 Burhans Ave, Yonkers, NY 10701
Registered Agent Name: Damaris A. Torres
DOS Process Name: Damaris A. Torres
Initial DOS Filing Date: 2025-07-14
Address: 64 Jackson St. Yonkers, Apt 3l, Yonkers, NY 10701
Registered Agent Name: SHEYLE THALIA PAUTA GOMEZ
Initial DOS Filing Date: 2025-07-14
Address: 21 Saw Mill River Rd Rear 4, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-12
Address: 2 Fero St, Yonkers, NY 10701
DOS Process Name: ALL GARAGE DOORS INC
Initial DOS Filing Date: 2025-07-08
Address: 156 Palisade Avenue, Yonkers, NY 10701
DOS Process Name: Secret of state
Initial DOS Filing Date: 2025-07-08
Address: 40 Rumsey Ave., Yonkers, NY 10701
Registered Agent Name: CESAR QUEZADA
Initial DOS Filing Date: 2025-07-08
Address: 108 Jefferson St Apt 7b, Yonkers, NY 10701
Registered Agent Name: TANEVIA DIAZ
DOS Process Name: TANEVIA DIAZ
Initial DOS Filing Date: 2025-07-07
Address: 245 Rumsey Rd Apt 4l, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-07
Address: 47 Farquhar Ave, Yonkers, NY 10701
DOS Process Name: PAMELY A GOMEZ
Initial DOS Filing Date: 2025-07-07
Address: 21 Saw Mill River Rd, Ste 1, Yonkers, NY 10701
Registered Agent Name: Yan L Torres
Initial DOS Filing Date: 2025-07-03
Address: 173 Oak Street Apt 3, Yonkers, NY 10701
Registered Agent Name: JAVIER GONZALEZ SANCHEZ
DOS Process Name: JAVIER GONZALEZ SANCHEZ
Initial DOS Filing Date: 2025-06-30
Address: 80 Alexander Street, APT 3124, Yonkers, NY 10701
DOS Process Name: Fred Alain Antoine
Initial DOS Filing Date: 2025-06-28
Address: 300 Prescott St, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-25
Address: 163 Linden St, Yonkers, NY 10701
Registered Agent Name: Jonathan I Rosales
Initial DOS Filing Date: 2025-06-24
Address: 86 Main St Ste 502, Yonkers, NY 10701
Registered Agent Name: MINGJU LYU
DOS Process Name: MINGJU LYU
Initial DOS Filing Date: 2025-06-24
Address: 101 Ravine Ave Apt 2B, Yonkers, NY 10701
Registered Agent Name: Carolina Hernandez Rosario
DOS Process Name: Carolina Hernandez Rosario
Initial DOS Filing Date: 2025-06-23
Address: 138 South Broadway apt 4C, yonkers, NY 10701
DOS Process Name: Adrian Feijoo Torres
Initial DOS Filing Date: 2025-06-23
Address: 85 Riverdale Ave Apt A337, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-22
Address: 59 Van Cortlandt Park Avenue, Yonkers, NY 10701
Registered Agent Name: James Abraham
DOS Process Name: James Abraham
Initial DOS Filing Date: 2025-06-22
Address: 74 Arthur Pl, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-22
Address: 1177 Warburton Ave, 101, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-20
Address: 189 Shonnard Ter # 1, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-19
Address: 42 Pine St, 1m, Yonkers, NY 10701
Registered Agent Name: John Matthew Pelaez
Initial DOS Filing Date: 2025-06-19
Address: 100 Riverdale Ave Apt 3m, Yonkers, NY 10701
Registered Agent Name: JARDON THOMPSON
DOS Process Name: JARDON THOMPSON
Initial DOS Filing Date: 2025-06-17
Address: 57 Alexander St Apt 603, Yonkers, NY 10701
Registered Agent Name: ASHLEY MARAGH
DOS Process Name: ASHLEY MARAGH
Initial DOS Filing Date: 2025-06-17
Address: 83 Ravine Avenue, Apartment 4-C, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-16
Address: 33 Ashburton Ave, Apt 404, Yonkers, NY 10701
DOS Process Name: Susan Valdez
Initial DOS Filing Date: 2025-06-16
Address: 7 New School St, Yonkers, NY 10701
Registered Agent Name: ZELENE E. MENDOZA- IGNACIO LOPEZ
DOS Process Name: ZELENE E. MENDOZA
Initial DOS Filing Date: 2025-06-16
Address: 383 Warburton Ave, Apt 2K, Yonkers, NY 10701
DOS Process Name: Luis Alejandro Jimenez Adames
Initial DOS Filing Date: 2025-06-16
Address: 5 Guion Street, Apt 2, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-13
Address: 240 S. broadway avenue, yonkers, NY 10701
DOS Process Name: joel faitrouni
Initial DOS Filing Date: 2025-06-12
Address: 90 Farquhar Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-12
Address: 20 Water Grant St Apt 565, Yonkers, NY 10701
Registered Agent Name: Timoteo Solano
DOS Process Name: Timoteo Solano
Initial DOS Filing Date: 2025-06-10
Address: 45 S Broadway Apt 4E, Yonkers, NY 10701
Registered Agent Name: Cheryl Moseley
Initial DOS Filing Date: 2025-06-10
Address: 46 Buena Vista Ave, Yonkers, NY 10701
DOS Process Name: Ignacio Garcia
Initial DOS Filing Date: 2025-06-10
Address: 31 Rossiter Ave, Yonkers, NY 10701
DOS Process Name: Michelle Veras
Initial DOS Filing Date: 2025-06-09
Address: 71 Lockwood Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-09
Address: 167 Woodworth Ave, Suite 3n, Yonkers, NY 10701
Initial DOS Filing Date: 2025-06-09
Address: 24 Ashford Pl, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-05
Address: 30 Cliff St Apt 3S, Yonkrs, NY 10701
Initial DOS Filing Date: 2025-06-05
Address: 247 Mile Square Rd, Yonkers, NY 10701
DOS Process Name: REMON Z A AIZER
Initial DOS Filing Date: 2025-06-03
Address: 137 Alexander St Apt 2161, Yonkers, NY 10701
Registered Agent Name: KENNETH GORDON
DOS Process Name: KENNETH GORDON
Initial DOS Filing Date: 2025-06-03
Address: 7 Odell Plaza Unit 140, Yonkers, NY 10701
Registered Agent Name: Amir Sheri
Initial DOS Filing Date: 2025-06-03
Address: 55 Main St, 3rd Flr, Yonkers, NY 10701
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-05-30
Address: 150 School St 2L, Yonkers, NY 10701
Registered Agent Name: Alex Marte Jr
Initial DOS Filing Date: 2025-05-29
Address: 79 Palisade Ave suite A, Yonkers, NY 10701
Registered Agent Name: David Michael Cohen
Initial DOS Filing Date: 2025-05-29
Address: 15 Porach St, Apt 1B, Yonkers, NY 10701
DOS Process Name: Iryna Brandalska
Initial DOS Filing Date: 2025-05-28
Address: 107 Bennett Avenue, Yonkers, NY 10701
DOS Process Name: JEHAN SABA SAYEGH
Initial DOS Filing Date: 2025-05-27
Address: 760 Warburton Ave, Yonkers, NY 10701
Initial DOS Filing Date: 2025-05-26
Address: 510 Mile Sq Rd, Yonkers, NY 10701
DOS Process Name: Tamanna Nazir
Initial DOS Filing Date: 2025-05-23
Address: Erics Multiservice Business, 199 Nepperhan Avenue, Yonkers, NY 10701
DOS Process Name: Eric M. Velez
Initial DOS Filing Date: 2025-05-23
Address: 1184 Warburton Ave, Apt 5w, Yonkers, NY 10701
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-05-22
Address: 250 Concord Road, Yonkers, NY 10701
Initial DOS Filing Date: 2025-05-21
Address: 1133 Warburton Ave Apt 713S, Yonkers, NY 10701
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-20
Address: 91 Elm Street, 4b, Yonkers, NY 10701
DOS Process Name: CESAR DE OLEO
Initial DOS Filing Date: 2025-05-20