New York State Corporation Entity
Astoria

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: 31-30 12th Street, 1b, Astoria, NY 11106
DOS Process Name: LEONIDA PETRAI
Initial DOS Filing Date: 2026-01-07
Address: 2825 34th St Apt 1, Astoria, NY 11103
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 21-24 31st Street, APT 6R, Astoria, NY 11105
DOS Process Name: Zain Ahmed
Initial DOS Filing Date: 2026-01-07
Address: 246028th Street, Astoria, NY 11102
Registered Agent Name: MLADEN BOMESTAR
DOS Process Name: MLADEN BOMESTAR
Initial DOS Filing Date: 2026-01-07
Address: 2053 45th St, Apt 1, Astoria, NY 11105
Registered Agent Name: Allyssa Marie Lohr
Initial DOS Filing Date: 2026-01-07
Address: 2341 21st St, Astoria, NY 11105
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 2305 30th Ave, Apt B4, Astoria, NY 11102
Registered Agent Name: MAHMOUD ABDELHAFEZ
DOS Process Name: MN SERVICE FOOD INC
Initial DOS Filing Date: 2026-01-07
Address: 14-33 31st Avenue, Unit 5b, Astoria, NY 11106
DOS Process Name: C/O BRIAN J. GUIDUCCI
Initial DOS Filing Date: 2026-01-07
Address: 48-02 25th Ave, Suite 302, Astoria, NY 11103
Initial DOS Filing Date: 2026-01-06
Address: 48-02 25th Avenue, Suite 403, Astoria, NY 11103
Initial DOS Filing Date: 2026-01-06
Address: 33-51 Ninth Street, Unit 2e, Astoria, NY 11106
DOS Process Name: C/O IRMA ASKURAVA
Initial DOS Filing Date: 2026-01-06
Address: 3310 crescent st apt. 2e, Astoria, NY 11106
Registered Agent Name: jay lao
Initial DOS Filing Date: 2026-01-06
Address: 34-25 28th Avenue, Astoria, NY 11103
Initial DOS Filing Date: 2026-01-06
Address: 25-80 45 street, Astoria, NY 11103
Initial DOS Filing Date: 2026-01-06
Address: 2576 45th St, Astoria, NY 11103
Registered Agent Name: Sherif Elmanzalawy
DOS Process Name: Sherif Elmanzalawy
Initial DOS Filing Date: 2026-01-06
Address: 2033 41st St, Astoria, NY 11105
Registered Agent Name: Alessandro La Colla
Initial DOS Filing Date: 2026-01-06
Address: 2045 24th Street, Apt 3c, Astoria, NY 11105
Initial DOS Filing Date: 2026-01-06
Address: 24-21 42nd St, Astoria, NY 11103
DOS Process Name: Ian George
Initial DOS Filing Date: 2026-01-06
Address: 21-75 35th Street, Astoria, NY 11105
DOS Process Name: STEVO VUJOVIC
Initial DOS Filing Date: 2026-01-05
Address: 2120 43rd Street, Apt. 1, Astoria, NY 11105
Initial DOS Filing Date: 2026-01-05
Address: 2121 37th street, Astoria, NY 11105
DOS Process Name: Kirsten Mendieta
Initial DOS Filing Date: 2026-01-05
Address: 33-14 23rd Avenue, Astoria, NY 11105
Initial DOS Filing Date: 2026-01-05
Address: 27-10 23rd Avenue, Apartment 1f, Astoria, NY 11105
Initial DOS Filing Date: 2026-01-05
Address: 26-26 14 Street, Astoria, NY 11102
Initial DOS Filing Date: 2026-01-05
Address: 3122 42nd street Apt 21, Astoria, NY 11103
DOS Process Name: Rita Palinkas
Initial DOS Filing Date: 2026-01-03
Address: 3406 31st Ave, Astoria, NY 11106
DOS Process Name: WEN QIN CHEN
Initial DOS Filing Date: 2026-01-02
Address: 18-02, 26th Rd, Astoria, NY 11102
Initial DOS Filing Date: 2026-01-02
Address: 25-31 27th street, #1f, Astoria, NY 11102
Initial DOS Filing Date: 2026-01-02
Address: 20-06 49th street, apt. #2, Astoria, NY 11105
Initial DOS Filing Date: 2026-01-02
Address: 2338 38th St., Apt 1l, Astoria, NY 11105
DOS Process Name: ASHLEY MARTIN
Initial DOS Filing Date: 2026-01-02
Address: c/o drew berlin, 2141 34th avenue, apt. 5a, Astoria, NY 11106
Initial DOS Filing Date: 2026-01-02
Address: 41-11 28th Avenue Apt 18, Astoria, NY 11103
Registered Agent Name: Angel Adorno
DOS Process Name: Angel Adorno
Initial DOS Filing Date: 2026-01-02
Address: 3811 Ditmars Blvd #2174, Astoria, NY 11105
DOS Process Name: Chavi Day
Initial DOS Filing Date: 2026-01-02
Address: 3455 12th Street Apt 6c, Astoria, NY 11106
DOS Process Name: IESHIA BYAS
Initial DOS Filing Date: 2025-12-31
Address: 2598 36th St Apt 3j, Astoria, NY 11103
DOS Process Name: MEDEA GORGADZE
Initial DOS Filing Date: 2025-12-31
Address: 45-07 30th Avenue, Astoria, NY 11103
DOS Process Name: Magdalena Mayancela Guaman
Initial DOS Filing Date: 2025-12-31
Address: 40-11 25th ave, apt 1, Astoria, NY 11103
DOS Process Name: Pamela Estefania Hoyos Gutierrez
Initial DOS Filing Date: 2025-12-30
Address: 41-13 31st Ave., Astoria, NY 11103
DOS Process Name: WEI CHEN
Initial DOS Filing Date: 2025-12-30
Address: 30-20b 23rd St, Apt 3b, Astoria, NY 11102
Registered Agent Name: JINIA AFROZ
Initial DOS Filing Date: 2025-12-30
Address: 2308 36th Ave, Astoria, NY 11106
DOS Process Name: N&W UNITED CORP
Initial DOS Filing Date: 2025-12-30
Address: 2427 19th St, Astoria, NY 11102
Registered Agent Name: Andronicos Georgiou
Initial DOS Filing Date: 2025-12-30
Address: 2116 35th St Ap 4e, Astoria, NY 11105
DOS Process Name: CARLOS ALBERTO GARZON NOVOA
Initial DOS Filing Date: 2025-12-29
Address: 2213 38th St, #1, Astoria, NY 11105
DOS Process Name: Alessandra Mauro
Initial DOS Filing Date: 2025-12-29
Address: 20-05 38th Street, Astoria, NY 11105
DOS Process Name: BOZO BRNOVIC
Initial DOS Filing Date: 2025-12-29
Address: 20-65 27th Street, Suite 1B, Astoria, NY 11105
DOS Process Name: Zack D. Schiavetta
Initial DOS Filing Date: 2025-12-29
Address: 2026 29th St, Astoria, NY 11105
Registered Agent Name: Zachary Noble
DOS Process Name: Zachary Noble
Initial DOS Filing Date: 2025-12-29
Address: 2515 45th St, Suite 2, Astoria, NY 11103
Initial DOS Filing Date: 2025-12-29
Address: 45-24 Newtown Rd. #2, Astoria, NY 11103
DOS Process Name: Justyna Przyborowski Pena
Initial DOS Filing Date: 2025-12-28
Address: 30-95 47th St, Astoria, NY 11103
Registered Agent Name: LING LU
Initial DOS Filing Date: 2025-12-26
Address: 3080 21st St Apt 6D, Astoria, NY 11102
Registered Agent Name: Mansi NarangTugnait
Initial DOS Filing Date: 2025-12-26
Address: 3249 45th Street, Astoria, NY 111031903
DOS Process Name: Anastasia Naumovski
Initial DOS Filing Date: 2025-12-26
Address: 42-09 21 avenue, astoria, NY 11105
DOS Process Name: Baba Holdings
Initial DOS Filing Date: 2025-12-25
Address: 3274 46th Street, Astoria, NY 11103
Initial DOS Filing Date: 2025-12-23
Address: 25-26 12th street #4f, Astoria, NY 11102
Initial DOS Filing Date: 2025-12-22
Address: 215 27th Ave, Apt 2l, Astoria, NY 11102
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
DOS Process Name: HENRY NAZARET CAICEDO FERNANDEZ
Initial DOS Filing Date: 2025-12-22
Address: 3150 33rd Street, Apt 7c, Astoria, NY 11106
Registered Agent Name: AMIR ABOUELNAGA
DOS Process Name: APEX SIGNATURE MOBILITY INC
Initial DOS Filing Date: 2025-12-22
Address: 3366 11th Street, Astoria, NY 11106
Initial DOS Filing Date: 2025-12-22
Address: 21-28 Ditmars Blvd, Apt 1F, Astoria, NY 11105
DOS Process Name: Andrew Ba Than
Initial DOS Filing Date: 2025-12-21
Address: 2817 3rd St. Apt. 4, Astoria, NY 11102
DOS Process Name: JUSTINA CLEMENTE ASTUDILLO
Initial DOS Filing Date: 2025-12-20
Address: 28-58 36th St, 4e, Astoria, NY 11103
DOS Process Name: Michael Cortes
Initial DOS Filing Date: 2025-12-19
Address: 3446 Vernon Blvd Apt E507, Astoria, NY 11106
DOS Process Name: MEIQI AN
Initial DOS Filing Date: 2025-12-19
Address: 2331 33rd Ave Fl 3, Astoria, NY 11106
Initial DOS Filing Date: 2025-12-19
Address: 22-16 21st street, Astoria, NY 11105
Initial DOS Filing Date: 2025-12-18
Address: 22-59 19th Street, Astoria, NY 11105
DOS Process Name: ADRIANNA GUIDETTI
Initial DOS Filing Date: 2025-12-18
Address: 3553 11th Street Floor 2, Astoria, NY 11106
Registered Agent Name: SAMEE REHMAN
DOS Process Name: SAMEE REHMAN
Initial DOS Filing Date: 2025-12-18
Address: 3501 36th Ave, Astoria, NY 11106
Registered Agent Name: MANOJ AMMANATH BHASKARAN
DOS Process Name: MANOJ AMMANATH BHASKARAN
Initial DOS Filing Date: 2025-12-18
Address: 30-44 29th STREET, APT. 2J, Astoria, NY 11102
Initial DOS Filing Date: 2025-12-18
Address: 30-63 31st Street Unit C-4, Astoria, NY 11102
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-12-18
Address: 32-78 35th Street Apt. B2, Astoria, NY 11106
DOS Process Name: Jeffrey Taveras
Initial DOS Filing Date: 2025-12-17
Address: 30-46, 23 Street, Astoria, NY 11102
DOS Process Name: PROPERTY ACCOUNTING
Initial DOS Filing Date: 2025-12-17
Address: 25-24 Broadway, Astoria, NY 11106
Initial DOS Filing Date: 2025-12-17
Address: 2008 21st AVE, Astoria, NY 11105
Registered Agent Name: ESMAEL ABDULLA
Initial DOS Filing Date: 2025-12-17
Address: 48-28 Broadway, Astoria, NY 11103
Initial DOS Filing Date: 2025-12-16
Address: 3178 30th st. #2, Astoria, NY 11106
Initial DOS Filing Date: 2025-12-16
Address: 3133 33rd Street, Apt 3B, Astoria, NY 11106
Registered Agent Name: Kevin Gregory de Oliveira Sales
DOS Process Name: Kevin Gregory De Oliveira Sales
Initial DOS Filing Date: 2025-12-16
Address: 32-02 34th Ave, Astoria, NY 11106
Registered Agent Name: MARJUS LAMAJ
DOS Process Name: M&A ACCOUNTANTS LLC
Initial DOS Filing Date: 2025-12-16
Address: 2113 28th Ave, Astoria, NY 11103
Registered Agent Name: HAKIM DHOUIB
Initial DOS Filing Date: 2025-12-16
Address: 23-25 31st street, suite 800, Astoria, NY 11105
Initial DOS Filing Date: 2025-12-16
Address: 2424 43rd Street Apt 1r, Astoria, NY 11103
Initial DOS Filing Date: 2025-12-15
Address: 2266 37th St, Astoria, NY 11105
Registered Agent Name: Basil R West
Initial DOS Filing Date: 2025-12-13
Address: 3102 21st St, Astoria, NY 11103
DOS Process Name: ABDULBASET A MOHAMED
Initial DOS Filing Date: 2025-12-12
Address: 44-01 Apt 2E 34th Ave, Astoria, NY 11101
Registered Agent Name: Christopher Charles Innace Jr.
DOS Process Name: Christopher Charles Innace Jr.
Initial DOS Filing Date: 2025-12-11
Address: 4307 28th ave., apt. 3d, Astoria, NY 11103
Initial DOS Filing Date: 2025-12-11
Address: 815 27th Ave, Apt 203, Astoria, NY 11102
Initial DOS Filing Date: 2025-12-10
Address: 3425 28th avenue, Astoria, NY 11103
Initial DOS Filing Date: 2025-12-10
Address: 3405 29th Street #2, Astoria, NY 11106
DOS Process Name: IKBAL HOSSAIN
Initial DOS Filing Date: 2025-12-10
Address: 3 1-19 Newtown Avenue, Astoria, NY 11102
Initial DOS Filing Date: 2025-12-10
Address: 36-11 30th Street, Astoria, NY 11102
Initial DOS Filing Date: 2025-12-10
Address: 11-08 31st Drive, Astoria, NY 11103
Initial DOS Filing Date: 2025-12-10
Address: 21-07 Astoria Blvd, 7i, Astoria, NY 11102
Registered Agent Name: Aristides Koutsoubis
DOS Process Name: Dr. Aristides Koutsoubis
Initial DOS Filing Date: 2025-12-10
Address: 21-39 29th Street Suite 7, Astoria, NY 11105
DOS Process Name: EDIN HADZIC
Initial DOS Filing Date: 2025-12-10
Address: 24-62 24th Street, Astoria, NY 11102
DOS Process Name: Charles Farruggio
Initial DOS Filing Date: 2025-12-10
Address: 2053 18th St, Apt 1B, Astoria, NY 11105
Initial DOS Filing Date: 2025-12-10
Address: 3811 Ditmars Blvd #949, Astoria, NY 11105
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Daniela Silva
Initial DOS Filing Date: 2025-12-09
Address: 2803 Ditmars Blvd, Astoria, NY 11105
DOS Process Name: CATALINA VALLEJO
Initial DOS Filing Date: 2025-12-09
Address: 3437 11th St, Astoria, NY 11106
Initial DOS Filing Date: 2025-12-09
Address: 18-29 Ditmars Blvd., Apt 3A, Astoria, NY 11105
Initial DOS Filing Date: 2025-12-09
Address: 1901 21st Avenue, Suite 1b, Astoria, NY 11105
Initial DOS Filing Date: 2025-12-09
Address: 2416 43rd Street, Apt 2f, Astoria, NY 11103
Registered Agent Name: YAHYA BEKKAOUI
Initial DOS Filing Date: 2025-12-09
Address: 20-63 48th Street, Apt 1f, Astoria, NY 11105
Initial DOS Filing Date: 2025-12-09