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: 34-48 11th Street, 1f, Astoria, NY 11106
Registered Agent Name: Montaser Mohamed
DOS Process Name: Montaser Mohamed
Initial DOS Filing Date: 2025-08-11
Address: 2388 29th Street Apt. 4, Astoria, NY 11105
Initial DOS Filing Date: 2025-08-11
Address: 2012 Crescent St, Apt 1a, Astoria, NY 111053201
DOS Process Name: YASSER ELBANNA
Initial DOS Filing Date: 2025-08-11
Address: 44-19 28th Avenue, 2R, Astoria, NY 11103
Initial DOS Filing Date: 2025-08-11
Address: 14-56 31st Dr, #8b, Astoria, NY 11106
DOS Process Name: Karie Eng
Initial DOS Filing Date: 2025-08-10
Address: 2596 43rd street, Astoria, NY 11103
DOS Process Name: Jovan Mijuskovic
Initial DOS Filing Date: 2025-08-09
Address: 2818 30th St, Astoria, NY 11102
Registered Agent Name: Fiach McHugh Hill
Initial DOS Filing Date: 2025-08-08
Address: 3339 13th St, Apt 1, Astoria, NY 11106
Initial DOS Filing Date: 2025-08-08
Address: 1129 30th Dr, Astoria, NY 11102
DOS Process Name: ABDUS SALAM
Initial DOS Filing Date: 2025-08-08
Address: 22-37 47th Street, Astoria, NY 11105
DOS Process Name: SAVO LAKOVIC
Initial DOS Filing Date: 2025-08-08
Address: 25-77 47th St #1, Astoria, NY 11103
Initial DOS Filing Date: 2025-08-07
Address: 2724 21st St, Astoria, NY 11102
Initial DOS Filing Date: 2025-08-07
Address: 3131 23rd Avenue, Astoria, NY 11105
DOS Process Name: C/O The LLC
Initial DOS Filing Date: 2025-08-07
Address: 28-24 46th Street, Astoria, NY 11103
Initial DOS Filing Date: 2025-08-06
Address: 2841 49th St, Astoria, NY 11103
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-08-06
Address: 3252 41st Street Apt 3c, Astoria, NY 11103
Initial DOS Filing Date: 2025-08-06
Address: 3145 Crescent Street, Apt#1d, Astoria, NY 11106
Registered Agent Name: SAID MAHFOUZ
DOS Process Name: SAID MAHFOUZ
Initial DOS Filing Date: 2025-08-06
Address: 18-47 26th Rd, Astoria, NY 11102
Registered Agent Name: MOHAMMAD A SHEIKH
Initial DOS Filing Date: 2025-08-06
Address: 2563 42nd Street Apt 12, Astoria, NY 11103
Registered Agent Name: AHMED JABRANE
DOS Process Name: THE CORPRATION
Initial DOS Filing Date: 2025-08-06
Address: 23-05 27th Street Suite 420, Astoria, NY 11105
Registered Agent Name: OLGA OVSIANNIKOVA
DOS Process Name: TEODOR PANTEROV
Initial DOS Filing Date: 2025-08-05
Address: 3119 33rd St, Apt 1, Astoria, NY 11106
Initial DOS Filing Date: 2025-08-05
Address: 3135 Crescent St Apt 5A, Astoria, NY 11106
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 24-30 23rd Street, Astoria, NY 11102
DOS Process Name: DADO SKRIJELJ
Initial DOS Filing Date: 2025-08-04
Address: 2124 23rd St Apt 1F, Astoria, NY 11105
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-03
Address: 24-41 31st Street # 1159, Astoria, NY 11102
Initial DOS Filing Date: 2025-08-03
Address: 31 05 36th Ave, Astoria, NY 11106
Initial DOS Filing Date: 2025-08-01
Address: 37-14 31st Ave, Suite 4r, Astoria, NY 11003
Initial DOS Filing Date: 2025-08-01
Address: 3544 28th St Apt 6C, Astoria, NY 11106
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Katherine Chiao
Initial DOS Filing Date: 2025-08-01
Address: 2525 Newtown Ave Apt 2A, Astoria, NY 11102
Registered Agent Name: Jennifer Lynn Pearl
Initial DOS Filing Date: 2025-08-01
Address: 25-25 astoria blvd, fl 1, Astoria, NY 11102
Initial DOS Filing Date: 2025-08-01
Address: 21-65 42nd street, Astoria, NY 111051403
DOS Process Name: john tenaglia
Initial DOS Filing Date: 2025-08-01
Address: 20-22 crescent st apt 3b, astoria, NY 11105
DOS Process Name: MOHAMED E HASSANI
Initial DOS Filing Date: 2025-07-31
Address: 3811 Ditmars Blvd Apt 631, Astoria, NY 11105
Initial DOS Filing Date: 2025-07-31
Address: c/o Mastakouris Law P.C., 31-19 Newtown Ave., Suite 1000, Astoria, NY 11102
Initial DOS Filing Date: 2025-07-31
Address: 3023 41st apt 1R, Astoria, NY 11103
Registered Agent Name: Munder abobaker
Initial DOS Filing Date: 2025-07-31
Address: 2733 21 Street, #101, Astoria, NY 11102
DOS Process Name: John Kinney
Initial DOS Filing Date: 2025-07-31
Address: 30-06 34th street Apt 2F, Astoria, NY 11103
Registered Agent Name: Michael Koukias
DOS Process Name: Michael Koukias
Initial DOS Filing Date: 2025-07-30
Address: 24-41 31st St, Astoria, NY 11102
DOS Process Name: Claudio Gonzalo Sosa
Initial DOS Filing Date: 2025-07-30
Address: 2424 41st St Apt 2, Astoria, NY 11103
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-30
Address: 2386 27th Street, Astoria, NY 11105
Registered Agent Name: KHAYRUL HASAN ASHRAF
Initial DOS Filing Date: 2025-07-30
Address: 25-24 41st, 3f, astoria, NY 11103
DOS Process Name: angel estrada
Initial DOS Filing Date: 2025-07-30
Address: 8-09 Astoria Boulevard, Astoria, NY 11102
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2025-07-30
Address: 1137 31st Avenue, Apt 601s, Astoria, NY 11106
Registered Agent Name: Ashley Steele
DOS Process Name: Ashley Steele
Initial DOS Filing Date: 2025-07-29
Address: 23-06 24th Avenue, Astoria, NY 11102
Initial DOS Filing Date: 2025-07-29
Address: 31-22 28th ave, flr 1, Astoria, NY 11102
DOS Process Name: anna carissa villacorta
Initial DOS Filing Date: 2025-07-29
Address: 3541 32nd Street, #Bsmt, Astoria, NY 11106
Registered Agent Name: FERNANDA SPANNER
DOS Process Name: MARCOS HENRIQUE DA SILVA REIS
Initial DOS Filing Date: 2025-07-28
Address: 34-35 44th St Apt 909, Astoria, NY 11101
DOS Process Name: MARIIA BAVYKO
Initial DOS Filing Date: 2025-07-28
Address: 3251 48th St Apt 1l, Astoria, NY 11103
DOS Process Name: MD ZAKARIA HUSSAIN
Initial DOS Filing Date: 2025-07-28
Address: 21-61 Steinway St, Apt C3, Astoria, NY 11105
DOS Process Name: KEVIN KOLETIC
Initial DOS Filing Date: 2025-07-28
Address: 2264 23rd St, Astoria, NY 11105
Initial DOS Filing Date: 2025-07-28
Address: 2273 28th Street, Astoria, NY 11105
DOS Process Name: Elizaveta Kutyrshina
Initial DOS Filing Date: 2025-07-28
Address: 38-05 Ditmars Blvd, Astoria, NY 11105
DOS Process Name: RAED AL AWDI
Initial DOS Filing Date: 2025-07-28
Address: 35th Street Apt 2L, Astoria, NY 11103
DOS Process Name: Gennadyi Gurman
Initial DOS Filing Date: 2025-07-26
Address: 2354 Steinway St Apt 3R, Astoria, NY 11105
DOS Process Name: Caturra DRM LLC C/o Daniel Hernandez
Initial DOS Filing Date: 2025-07-24
Address: 2345 36th St, Fl2, Astoria, NY 11105
DOS Process Name: TASHI LASHI
Initial DOS Filing Date: 2025-07-24
Address: 23-07 Steinway St, Astoria, NY 11105
DOS Process Name: MARC BUCCELLATO
Initial DOS Filing Date: 2025-07-24
Address: 31-61 Vernon Blvd, Apt 6b, Astoria, NY 11106
DOS Process Name: Brandon Geer
Initial DOS Filing Date: 2025-07-24
Address: 3051 Crescent St Apt 3, Astoria, NY 11102
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-24
Address: 3224 Steinway St Bsmt, Astoria, NY 11103
DOS Process Name: c/o VICTORIA HSIAO
Initial DOS Filing Date: 2025-07-24
Address: 3007 Newtown Ave, Astoria, NY 11102
Registered Agent Name: Joann Grupinski
Initial DOS Filing Date: 2025-07-24
Address: 29-17 23rd Ave, Astoria, NY 11105
Initial DOS Filing Date: 2025-07-23
Address: 32-57 48 St Apt 2r, Astoria, NY 11103
DOS Process Name: BING F. LAU
Initial DOS Filing Date: 2025-07-23
Address: 3207 23rd St, Apt 3, Astoria, NY 11106
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-07-23
Address: 38-11 Ditmars Blvd 953, Astoria, NY 11105
Initial DOS Filing Date: 2025-07-23
Address: 1114 Main Ave Ste A, Astoria, NY 11102
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-23
Address: 23-50 24th street, Astoria, NY 11105
DOS Process Name: luciano savedra
Initial DOS Filing Date: 2025-07-22
Address: 20-68 41st st, Astoria, NY 11106
Initial DOS Filing Date: 2025-07-22
Address: 2592 Steinway Street, Astoria, NY 11103
Initial DOS Filing Date: 2025-07-22
Address: 3033 31st St, 2f, Astoria, NY 11102
Registered Agent Name: ELSAYED ZOAIR
DOS Process Name: RAHAF HALAL FOOD INC
Initial DOS Filing Date: 2025-07-22
Address: 30-22 44th St, Astoria, NY 11103
Initial DOS Filing Date: 2025-07-22
Address: 30-25 42st apto 1 R, Astoria, NY 11103
Registered Agent Name: Joslen Natasha Presas
DOS Process Name: Joslen Natasha Presas Pedroza
Initial DOS Filing Date: 2025-07-22
Address: 2816 21st St, Astoria, NY 11102
Initial DOS Filing Date: 2025-07-22
Address: 32-07 30th ave, floor 2, Astoria, NY 11102
Initial DOS Filing Date: 2025-07-22
Address: 18-27 Ditmars Blvd, Apt. 1B, Astoria, NY 11105
DOS Process Name: Wan Shan Lu
Initial DOS Filing Date: 2025-07-22
Address: 3405 29th Street, 2fl, Astoria, NY 11106
DOS Process Name: IKBAL HOSSAIN
Initial DOS Filing Date: 2025-07-21
Address: 31-27 Ditmars Blvd, Astoria, NY 11105
DOS Process Name: EMON ULLAH
Initial DOS Filing Date: 2025-07-21
Address: 3156 30th St, Astoria, NY 11106
Registered Agent Name: Jeanie Laoudas Reyes
Initial DOS Filing Date: 2025-07-21
Address: 3168 38th St Apt 1F, Astoria, NY 11103
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-21
Address: 2809 34th Ave, Astoria, NY 11106
Registered Agent Name: Shardawattie Bisram
Initial DOS Filing Date: 2025-07-21
Address: 21-15 19th St, Apt 1e, Astoria, NY 11105
Initial DOS Filing Date: 2025-07-21
Address: 23-05 27th Street, Ste 335, Astoria, NY 11105
DOS Process Name: NIKO SOTA
Initial DOS Filing Date: 2025-07-21
Address: 25-72 47th Street, Astoria, NY 11103
Initial DOS Filing Date: 2025-07-21
Address: 3811 Ditmars Blvd # 2113, Astoria, NY 11105
DOS Process Name: D LICE REMOVER CORP
Initial DOS Filing Date: 2025-07-21
Address: 3818 Astoria Blvd, Astoria, NY 11103
DOS Process Name: DIYAAB KORIN
Initial DOS Filing Date: 2025-07-21
Address: 3811 Ditmars Blvd #2288, Astoria, NY 11105
DOS Process Name: Laura Bennett
Initial DOS Filing Date: 2025-07-20
Address: 31-51 Steinway St, Astoria, NY 11103
DOS Process Name: AHMED OHAMED
Initial DOS Filing Date: 2025-07-18
Address: 2920 Crescent Street, Astoria, NY 11102
DOS Process Name: CRESCENT NAIL SALON
Initial DOS Filing Date: 2025-07-18
Address: 2152 37th St, Astoria, NY 11105
DOS Process Name: Dimitry Sullivan
Initial DOS Filing Date: 2025-07-18
Address: 2045 crescent st apt 2A, Astoria, NY 11105
DOS Process Name: Mohamed R Ibrahim
Initial DOS Filing Date: 2025-07-17
Address: 22-22 Steinway St Apt 2C, Astoria, NY 11105
DOS Process Name: Angela Juliano and Jordan Juliano
Initial DOS Filing Date: 2025-07-17
Address: 1826 21st Dr Apt 1, Astoria, NY 11105
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-17
Address: 32-72 Steinway St 7th Fl, Astoria, NY 11103
DOS Process Name: MAHBUBUL ALAM
Initial DOS Filing Date: 2025-07-17
Address: 3172 31st street, 5l, Astoria, NY 11106
DOS Process Name: zaria ahmed
Initial DOS Filing Date: 2025-07-17
Address: 30-15 33rd st apt 5B, Astoria, NY 11102
DOS Process Name: Batoul Saleh
Initial DOS Filing Date: 2025-07-17
Address: 3123 34th street, Astoria, NY 111061719
DOS Process Name: Aurel Sterjo
Initial DOS Filing Date: 2025-07-16
Address: 2906 Crescent St, Apt 1i, Astoria, NY 11102
Initial DOS Filing Date: 2025-07-16
Address: 32-35 30th St #23, Astoria, NY 11106
DOS Process Name: IDRIS CAKIR
Initial DOS Filing Date: 2025-07-16
Address: 21-656 31st street, first floor, Astoria, NY 11105
Initial DOS Filing Date: 2025-07-16
Address: 2263 28th St, Astoria, NY 11106
Initial DOS Filing Date: 2025-07-15
Address: 26-25 3rd St, Apt 303b, Astoria, NY 11102
DOS Process Name: JULIAN GUTIERREZ
Initial DOS Filing Date: 2025-07-15