New York State Corporation Entity
Brooklyn

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: 78 Crescent Street 2b, Brooklyn, NY 11208
DOS Process Name: JOSHUA TIBURCIO ANDREA SAILEMA
Initial DOS Filing Date: 2026-01-07
Address: 801 51st Street, Brooklyn, NY 11220
Initial DOS Filing Date: 2026-01-07
Address: 88 Withers St, Apt 5b, Brooklyn, NY 11211
Registered Agent Name: ZHIWEI BAO & LIJIONG CHEN
DOS Process Name: ZHIWEI BAO & LIJIONG CHEN
Initial DOS Filing Date: 2026-01-07
Address: 87 Irving Pl #3A, Brooklyn, NY 11238
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2026-01-07
Address: 956 Park Pl, Brooklyn, NY 11213
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 9732 3rd Ave, Brooklyn, NY 11209
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 970 41st St Apt 2d, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-07
Address: 84 Bevy Court, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-07
Address: 820 Avenue M, Brooklyn, NY 11230
DOS Process Name: FHGFHGF
Initial DOS Filing Date: 2026-01-07
Address: 36 kenilworth pl, Brooklyn, NY 11210
Initial DOS Filing Date: 2026-01-07
Address: 318 Hawthorne Street, Apt 4B, Brooklyn, NY 11225
DOS Process Name: Samantha Weinstein
Initial DOS Filing Date: 2026-01-07
Address: 3111 emmons ave, apt. 3b, Brooklyn, NY 11235
DOS Process Name: the corportion
Initial DOS Filing Date: 2026-01-07
Address: 275 9th Street, Suite 24, Brooklyn, NY 11215
DOS Process Name: Xia Bing Li
Initial DOS Filing Date: 2026-01-07
Address: 2737 Strickland Ave, SUITE A, Brooklyn, NY 11234
Registered Agent Name: IRINA JANAL
Initial DOS Filing Date: 2026-01-07
Address: 3016 BRIGHTON 5th ST APT 2C, Brooklyn, NY 11235
Initial DOS Filing Date: 2026-01-07
Address: 2982 Avenue Z, Brooklyn, NY 11235
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Richard Sherman
Initial DOS Filing Date: 2026-01-07
Address: 2932 Avenue X, Brooklyn, NY 11235
Initial DOS Filing Date: 2026-01-07
Address: 278 6th St, Apt 3F, Brooklyn, NY 11215
DOS Process Name: John Legg
Initial DOS Filing Date: 2026-01-07
Address: 2810 Mermaid Ave, Brooklyn, NY 11224
DOS Process Name: Perla Dayana Delgado Ojeda
Initial DOS Filing Date: 2026-01-07
Address: 2818 Ave R, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-07
Address: 130 Lee Ave Unit 654, Brooklyn, NY 11211
Initial DOS Filing Date: 2026-01-07
Address: 1315 West 7th Street Apt E8, Brooklyn, NY 11204
Initial DOS Filing Date: 2026-01-07
Address: 115 Thatford Ave, Brooklyn, NY 11212
DOS Process Name: MILLICENT CRICK
Initial DOS Filing Date: 2026-01-07
Address: 1002 Dean Street, Brooklyn, NY 11238
Initial DOS Filing Date: 2026-01-07
Address: 1071 Carroll St, #2, Brooklyn, NY 11225
Initial DOS Filing Date: 2026-01-07
Address: 1215 Avenue N Apt A1, Brooklyn, NY 11230
DOS Process Name: ISMOIL KHAMIDOV
Initial DOS Filing Date: 2026-01-07
Address: 1169 Sheepshead Bay Road, Brooklyn, NY 11235
DOS Process Name: Orel Danino
Initial DOS Filing Date: 2026-01-07
Address: 1200 FULTON st, brooklyn, NY 11216
DOS Process Name: amr alghazali
Initial DOS Filing Date: 2026-01-07
Address: 2536 E 1st St apt 104, Brooklyn, NY 11223
Registered Agent Name: Lubomyr Arabchuk
DOS Process Name: Lubomyr Arabchuk
Initial DOS Filing Date: 2026-01-07
Address: 252 penn street, Brooklyn, NY 11211
Initial DOS Filing Date: 2026-01-07
Address: 2250 East 7th Street, Brooklyn, NY 11223
Initial DOS Filing Date: 2026-01-07
Address: 2265 East 8th St, Fl 1, Brooklyn, NY 11223
Registered Agent Name: Salome Tchamiashvili
DOS Process Name: Salome Tchamiashvili
Initial DOS Filing Date: 2026-01-07
Address: 2190 E 7th St, Brooklyn, NY 11223
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 2223 Bath Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2026-01-07
Address: 199 Lee Ave Ste 767, Brooklyn, NY 11211
Initial DOS Filing Date: 2026-01-07
Address: 199 Bay 35th Street, Brooklyn, NY 11214
Initial DOS Filing Date: 2026-01-07
Address: 199 Court Street Apt 4, Brooklyn, NY 11201
Initial DOS Filing Date: 2026-01-07
Address: 1958 Flatbush Ave, Brooklyn, NY 11234
DOS Process Name: Abbas Ellahi
Initial DOS Filing Date: 2026-01-07
Address: 195 Spencer Street, Suite 9B, Brooklyn, NY 11205
DOS Process Name: Kaila Jenkins
Initial DOS Filing Date: 2026-01-07
Address: 2 Blue Slip #15K, Brooklyn, NY 11222
DOS Process Name: Jena VanElslander
Initial DOS Filing Date: 2026-01-07
Address: 2155 Haring St, Brooklyn, NY 11229
Registered Agent Name: Cornel Barrett
DOS Process Name: Cornel Barrett
Initial DOS Filing Date: 2026-01-07
Address: 2084 East 1st Street, Brooklyn, NY 11223
Initial DOS Filing Date: 2026-01-07
Address: 2147 East 19th Street, Brooklyn, NY 11229
Registered Agent Name: Faraj R. Louz
DOS Process Name: Faraj R. Louz
Initial DOS Filing Date: 2026-01-07
Address: 2126 Homecrest Ave., Apt.Br, Brooklyn, NY 112294126
Initial DOS Filing Date: 2026-01-07
Address: 2069 82nd Street, Brooklyn, NY 11214
DOS Process Name: LIANGHE FENG AND CUONG DUC MA
Initial DOS Filing Date: 2026-01-07
Address: 2027 Pacific St, Apt 2G, Brooklyn, NY 11233
DOS Process Name: Alex C Presley
Initial DOS Filing Date: 2026-01-07
Address: 201 St Nicholas Ave, Brooklyn, NY 11237
DOS Process Name: JOSE R SUMBA
Initial DOS Filing Date: 2026-01-07
Address: 2045 58th St, Brooklyn, NY 11204
Initial DOS Filing Date: 2026-01-07
Address: 2046 66th St, Brooklyn, NY 11204
Initial DOS Filing Date: 2026-01-07
Address: 2049 68th Street, Brooklyn, NY 11204
DOS Process Name: CONSTANDINA PARAPONIARIS
Initial DOS Filing Date: 2026-01-07
Address: 2329 Nostrand Avenue, 3rd Fl, Brooklyn, NY 11210
Initial DOS Filing Date: 2026-01-07
Address: 232 Bergen St, Brooklyn, NY 11217
Initial DOS Filing Date: 2026-01-07
Address: 229 Jackson Street, Brooklyn, NY 11211
DOS Process Name: Jeffrey Sundheim
Initial DOS Filing Date: 2026-01-07
Address: 7705 13th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2026-01-07
Address: 6309 Bay Pkwy Apt B9, Brooklyn, NY 11204
Registered Agent Name: ELDOR SHERMUKHAMEDOV
DOS Process Name: ELDOR SHERMUKHAMEDOV
Initial DOS Filing Date: 2026-01-07
Address: 63 Flushing Ave B3 Ste 309, Brooklyn, NY 11205
Initial DOS Filing Date: 2026-01-07
Address: 545 Neptune Avenue, Apt 3B, Brooklyn, NY 11224
Initial DOS Filing Date: 2026-01-07
Address: 5314 16th Avenue Ste 128, Brooklyn, NY 11204
Initial DOS Filing Date: 2026-01-07
Address: 5314 16th Avenue Ste 321, Brooklyn, NY 11204
Initial DOS Filing Date: 2026-01-07
Address: 5308 13th Avenue Suite 261, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-07
Address: 540 Ocean Pkwy #R, Brooklyn, NY 11218
DOS Process Name: BABAEV KHURSHED
Initial DOS Filing Date: 2026-01-07
Address: 552 Chestnut Street, 1st Fl, Brooklyn, NY 11208
Initial DOS Filing Date: 2026-01-07
Address: 60 Clarkson Ave Apt 4M, Brooklyn, NY 11226
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 61 Graham Ave, Unit 6, Brooklyn, NY 11206
Registered Agent Name: Celina Bhandari
DOS Process Name: Celina Bhandari
Initial DOS Filing Date: 2026-01-07
Address: 6081 New Utrecht Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-07
Address: 709 Flabush Ave, Brooklyn, NY 11225
Initial DOS Filing Date: 2026-01-07
Address: 596 Willoughby Ave, Brooklyn, NY 11206
Initial DOS Filing Date: 2026-01-07
Address: 571 77th Street, 1 Fl, Brooklyn, NY 11209
DOS Process Name: Julio Adames
Initial DOS Filing Date: 2026-01-07
Address: 586 Montgomery St., Brooklyn, NY 11225
Initial DOS Filing Date: 2026-01-07
Address: 16 Court St, 26th Fl., Brooklyn, NY 11241
DOS Process Name: Friedman Sanchez, LLP
Initial DOS Filing Date: 2026-01-07
Address: 155 N 5th St Apt 5, Brooklyn, NY 11211
Initial DOS Filing Date: 2026-01-07
Address: 160 88th Street, Brooklyn, NY 11209
Registered Agent Name: METRO CORPORATE SERVICES LLC
Initial DOS Filing Date: 2026-01-07
Address: 1571 Brooklyn Avenue, Brooklyn, NY 11210
Initial DOS Filing Date: 2026-01-07
Address: 1360 OCEAN AVE Apt 3C, Brooklyn, NY 11224
DOS Process Name: The Company
Initial DOS Filing Date: 2026-01-07
Address: 1402 Avenue K Ste 1m, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1371 Dahill Rd Apt 1fl, Brooklyn, NY 11204
DOS Process Name: YELLOW MOON DAY CARE INC./ JOSE MELENDEZ
Initial DOS Filing Date: 2026-01-07
Address: 140 58th Street, Suite 2i, Brooklyn, NY 11220
Initial DOS Filing Date: 2026-01-07
Address: 1506 Sterling pl 3c, Brooklyn, NY 11213
DOS Process Name: Dan Alcenat
Initial DOS Filing Date: 2026-01-07
Address: 1525 47th Street, Brooklyn, NY 10314
Initial DOS Filing Date: 2026-01-07
Address: 1514 60th St #1518, Brooklyn, NY 11219
Registered Agent Name: KE ZHANG
DOS Process Name: KE ZHANG
Initial DOS Filing Date: 2026-01-07
Address: 1777 Ocean Ave, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1774 76th St Ste D1, Brooklyn, NY 11214
Initial DOS Filing Date: 2026-01-07
Address: 1710 Avenue H Apt F4, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1751 E 31st St, Brooklyn, NY 11234
Registered Agent Name: Stephen Irwin Epstein
DOS Process Name: Stephen Irwin Epstein
Initial DOS Filing Date: 2026-01-07
Address: 1752 50th Street, Brooklyn, NY 11204
Initial DOS Filing Date: 2026-01-07
Address: 1730 44th St, Brooklyn, NY 11204
Initial DOS Filing Date: 2026-01-07
Address: 149 21st Street, Brooklyn, NY 11232
Registered Agent Name: MOHAMED ELDEEN
DOS Process Name: MOHAMED ELDEEN
Initial DOS Filing Date: 2026-01-07
Address: 1416 E 89th St # 1, Brooklyn, NY 11236
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 1470 E 18th St, Brooklyn, NY 11230
DOS Process Name: YATAO WANG
Initial DOS Filing Date: 2026-01-07
Address: 1462 Eastern Parkway, Brooklyn, NY 11233
Initial DOS Filing Date: 2026-01-07
Address: 1673 Mcdonald Avenue, 2 Fl, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1650 Ocean Prkwy 3f, Brooklyn, NY 11223
DOS Process Name: RAVSHANBEK SARIMSAKOV
Initial DOS Filing Date: 2026-01-07
Address: 53 South 9 2b, brooklyn, NY 11249
DOS Process Name: YECHIEL MEISELS
Initial DOS Filing Date: 2026-01-07
Address: 53 Boerum place Apt 3G, Brooklyn, NY 11201
DOS Process Name: Nicola Nicoletta
Initial DOS Filing Date: 2026-01-07
Address: 43 Skillman Street, Apt 5a, Brooklyn, NY 11205
Initial DOS Filing Date: 2026-01-07
Address: 383 Kingston Ave Suite 91, Brooklyn, NY 11213
Initial DOS Filing Date: 2026-01-07
Address: 383 Van Brunt Street FL 2, Brooklyn, NY 11231
DOS Process Name: Juan Manuel Santos Chinchay
Initial DOS Filing Date: 2026-01-07
Address: 3826 Nautilus Avenue, Brooklyn, NY 11224
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2026-01-07
Address: 389 S 3rd St # 2, Brooklyn, NY 11211
Registered Agent Name: Priscilla Rubio Sutherland
Initial DOS Filing Date: 2026-01-07
Address: 487 Pennsylvania Avenue, 2nd floor, Brooklyn, NY 11207
Registered Agent Name: SWINDAK, INC.
Initial DOS Filing Date: 2026-01-07