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: P.O. Box 350158, Brooklyn, NY 11229
DOS Process Name: Coyle St. Realty LLC
Initial DOS Filing Date: 2025-08-11
Address: 815 Bedford Avenue #4, Brooklyn, NY 11205
Initial DOS Filing Date: 2025-08-11
Address: 810 e 38th st, 2, Brooklyn, NY 11210
Registered Agent Name: James McManus
DOS Process Name: James McManus
Initial DOS Filing Date: 2025-08-11
Address: 8100 Bay Pkwy Unit 4n, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-08-11
Address: 800 Ocean Pkwy 5H, Brooklyn, NY 11230
Registered Agent Name: Sherzod Akhrorkulov
DOS Process Name: Sherzod Akhrorkulov
Initial DOS Filing Date: 2025-08-11
Address: 800 Franklin Ave, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-08-11
Address: 930 40th Street Unit 1f, Brooklyn, NY 11219
DOS Process Name: c/o Philip Shao Hui Lee
Initial DOS Filing Date: 2025-08-11
Address: 92 Sterling Place, Apt 2, Brooklyn, NY 11217
DOS Process Name: Geeta Bharathi
Initial DOS Filing Date: 2025-08-11
Address: 92 Underhill Ave Apt 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 92 Hale Ave, Brooklyn, NY 11208
Initial DOS Filing Date: 2025-08-11
Address: 917 East 80th Street, Brooklyn, NY 11236
Registered Agent Name: Kahzayah Graham Quashie
DOS Process Name: Kahzayah Graham Quashie
Initial DOS Filing Date: 2025-08-11
Address: 9111 Church Ave, Apt 2E, Brooklyn, NY 11236
DOS Process Name: Sparkle C Karatali
Initial DOS Filing Date: 2025-08-11
Address: 888 Montgomery St Apt C14, Brooklyn, NY 11213
Registered Agent Name: Brendan Sauray
Initial DOS Filing Date: 2025-08-11
Address: 8869 20th Ave Apt 3g, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-08-11
Address: 885 East 34th Street, Brooklyn, NY 11210
DOS Process Name: Layand Montilme
Initial DOS Filing Date: 2025-08-11
Address: 8650 26th ave., Brooklyn, NY 11214
DOS Process Name: jingzhu ye
Initial DOS Filing Date: 2025-08-11
Address: 8623 3rd Ave, Brooklyn, NY 11209
DOS Process Name: PREETIBEN THAKKAR
Initial DOS Filing Date: 2025-08-11
Address: 8791 21st Ave, Apt 3, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-08-11
Address: 8720 15th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-11
Address: 99 Lafayette Ave Apt 7B, Brooklyn, NY 11217
Registered Agent Name: Ricardo A De La Torre
Initial DOS Filing Date: 2025-08-11
Address: 986 E 14, Brooklyn, NY 11210
DOS Process Name: FSG
Initial DOS Filing Date: 2025-08-11
Address: 971b E New York Avenue, Brooklyn, NY 11212
DOS Process Name: TAMARA TASSY
Initial DOS Filing Date: 2025-08-11
Address: 834 Lexington Ave, Brooklyn, NY 10065
DOS Process Name: Yi Xiong
Initial DOS Filing Date: 2025-08-11
Address: 356 10th St, Brooklyn, NY 11215
Registered Agent Name: Jelani Edwards-Nedd
DOS Process Name: Jelani Edwards-Nedd
Initial DOS Filing Date: 2025-08-11
Address: 3196 Atlantic Ave, Brooklyn, NY 11208
Initial DOS Filing Date: 2025-08-11
Address: 3101 Ocean Parkway, Apt 5-F, Brooklyn, NY 11235
Initial DOS Filing Date: 2025-08-11
Address: 306 Irving Ave, Brooklyn, NY 11237
Initial DOS Filing Date: 2025-08-11
Address: 31 Brooklyn NY, apt 2D, Brooklyn, NY 11216
DOS Process Name: Holly Ardern
Initial DOS Filing Date: 2025-08-11
Address: 312 Atlantic Avenue, Brooklyn, NY 11201
DOS Process Name: HUAN YING LIANG
Initial DOS Filing Date: 2025-08-11
Address: 2607 Bedford Ave, Brooklyn, NY 11226
Initial DOS Filing Date: 2025-08-11
Address: 2680 East 19th Street Ste S6, Brooklyn, NY 11235
Registered Agent Name: TUNAY DOGAN
DOS Process Name: TUNAY DOGAN
Initial DOS Filing Date: 2025-08-11
Address: 340 Pennsylvania Avenue, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-08-11
Address: 2901 Quentin Rd, Brooklyn, NY 11229
Registered Agent Name: Daniel Gross
Initial DOS Filing Date: 2025-08-11
Address: 3328 Fulton St, Brooklyn, NY 11208
DOS Process Name: The Corp
Initial DOS Filing Date: 2025-08-11
Address: 3310 Church Ave # 1, Brooklyn, NY 11203
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1354 81st Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-11
Address: 135 Evergreen Ave apt 2L, Brooklyn, NY 11206
DOS Process Name: Vargas Montelongo Israel
Initial DOS Filing Date: 2025-08-11
Address: 1338 Myrtle Ave, Brooklyn, NY 11208
Initial DOS Filing Date: 2025-08-11
Address: 1155 Sutter Ave, Brooklyn, NY 11208
Initial DOS Filing Date: 2025-08-11
Address: 1136 67th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-11
Address: 1 Newkirk Plaza, Brooklyn, NY 11226
DOS Process Name: KN CONVENIENCE CORP
Initial DOS Filing Date: 2025-08-11
Address: 109 S 4th Street, apt 3, Brooklyn, NY 11249
Registered Agent Name: Christina Oxler
DOS Process Name: Christina Oxler
Initial DOS Filing Date: 2025-08-11
Address: 1274 49 street unit 450, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-11
Address: 119 E 51 St, Brooklyn, NY 11203
DOS Process Name: David Magazine
Initial DOS Filing Date: 2025-08-11
Address: 2580 21st Street, Brooklyn, NY 11235
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-08-11
Address: 2538 E 65th St, Brooklyn, NY 11234
DOS Process Name: IHOR MAZNICHKO
Initial DOS Filing Date: 2025-08-11
Address: 218 Sumpter St, Fl 1, Brooklyn, NY 11233
DOS Process Name: Ryan Scatenato
Initial DOS Filing Date: 2025-08-11
Address: 2223 E 15th Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-11
Address: 1997 Ocean Ave 4a, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-11
Address: 1930 Fulton St, Brooklyn, NY 11233
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-08-11
Address: 211 A 67th St, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-08-11
Address: 2147 60th Street, Brooklyn, NY 11204
DOS Process Name: Azamat Nurtayev
Initial DOS Filing Date: 2025-08-11
Address: 2126 Benson Ave Ste 1g, Brooklyn, NY 11214
DOS Process Name: JAMSHED TOKHIROV
Initial DOS Filing Date: 2025-08-11
Address: 243 Livingston St # 5C3, Brooklyn, NY 11201
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 2010 Ocean Ave Apt B6, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-11
Address: 2047 Nostrand Ave Apt 6H, Brooklyn, NY 11210
Registered Agent Name: Ashley Alana Austin
Initial DOS Filing Date: 2025-08-11
Address: 2038 Cropsey Ave Apt 4D, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-08-11
Address: 200 Schermerhorn St Apt 609, Brooklyn, NY 11201
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 2365 E 23rd St, Brooklyn, NY 11229
DOS Process Name: TIMUR KASSABAYEV
Initial DOS Filing Date: 2025-08-11
Address: 2346 W 11th St, Brooklyn, NY 11223
Registered Agent Name: AVTANDIL AKHVLEDIANI
Initial DOS Filing Date: 2025-08-11
Address: 2280 85th Street, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-08-11
Address: 7308 13th Avenue Apt #2f, Brooklyn, NY 11228
Registered Agent Name: BENJAMIN AGUILAR TZIC
DOS Process Name: BENJAMIN AGUILAR TZIC
Initial DOS Filing Date: 2025-08-11
Address: 74 Stockholm Street Apt 1, Brooklyn, NY 11221
DOS Process Name: Ciara Ebaley
Initial DOS Filing Date: 2025-08-11
Address: 62 18 street, basement, Brooklyn, NY 11232
DOS Process Name: Youssouf Mohamed
Initial DOS Filing Date: 2025-08-11
Address: 6001 11th Ave, Brooklyn, NY 11219
DOS Process Name: XU RAN WU & WEIFENG ZHAO
Initial DOS Filing Date: 2025-08-11
Address: 580 E 28th St, Brooklyn, NY 11210
Registered Agent Name: jean junior LOUIS JEUNE
Initial DOS Filing Date: 2025-08-11
Address: 566 E 56th St, Brooklyn, NY 11203
DOS Process Name: BO ZOU
Initial DOS Filing Date: 2025-08-11
Address: 564 Vanderbilt Ave Ste 4r, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-08-11
Address: 570 Manhattan Ave, Apt 3L, Brooklyn, NY 11222
DOS Process Name: Peter Martin
Initial DOS Filing Date: 2025-08-11
Address: 673 E 48th St, Brooklyn, NY 11203
Initial DOS Filing Date: 2025-08-11
Address: 186 Green St, Apt 1B, Brooklyn, NY 11222
DOS Process Name: Shalini Israni
Initial DOS Filing Date: 2025-08-11
Address: 1850 Ocean Pkwy, Apt. C-12, Brooklyn, NY 11223
Registered Agent Name: VASYL POZNANSKYY
Initial DOS Filing Date: 2025-08-11
Address: 1820 74th st, brooklyn, NY 11204
DOS Process Name: liqu you
Initial DOS Filing Date: 2025-08-11
Address: 155 Webster Avenue, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-11
Address: 1601 Gravesend Neck Rd, 903, Brooklyn, NY 11229
DOS Process Name: DARYNA KALASHNIK
Initial DOS Filing Date: 2025-08-11
Address: 139 Plymouth St Apt 601B, Brooklyn, NY 11201
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1370 New York Ave Apt 2F, Brooklyn, NY 11210
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1780 Nostand Ave, Brooklyn, NY 11226
Initial DOS Filing Date: 2025-08-11
Address: 1754 76th Street Apt2, Brooklyn, NY 11214
DOS Process Name: TIMUR YARASHEV
Initial DOS Filing Date: 2025-08-11
Address: 1471 East 96th street, Brooklyn, NY 11236
DOS Process Name: Tiffany Loncke
Initial DOS Filing Date: 2025-08-11
Address: 170 Noll St Unit 1, Brooklyn, NY 11237
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1634 66th St, Apt 2f, Brooklyn, NY 11204
Initial DOS Filing Date: 2025-08-11
Address: 432 Himrod St # 2L, Brooklyn, NY 11237
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 3918 13th Avenue, Brooklyn, NY 11218
DOS Process Name: Ari Ure
Initial DOS Filing Date: 2025-08-11
Address: 4909 Clarendon Rd, Brooklyn, NY 11203
Registered Agent Name: ABDO SALEH
DOS Process Name: JASSAR CORP
Initial DOS Filing Date: 2025-08-11
Address: 957 utica ave apt 1b, brooklyn, NY 11203
DOS Process Name: Jovanie Vital
Initial DOS Filing Date: 2025-08-10
Address: 173 N 3rd St, ground floor, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 2184 E 9th St, Brooklyn, NY 11223
DOS Process Name: Sergey Osadchuk
Initial DOS Filing Date: 2025-08-10
Address: 657 E 108th St Apt 3B, Brooklyn, NY 11236
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 807 Bergen Street, Brooklyn, NY 11238
DOS Process Name: Kaled Abdou
Initial DOS Filing Date: 2025-08-09
Address: 41 7th Ave Apt 3R, Brooklyn, NY 11217
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2025-08-09
Address: 1248 Prospect Pl, Brooklyn, NY 11213
DOS Process Name: Michele DeSilva
Initial DOS Filing Date: 2025-08-09
Address: 1290 East 19th St Unit 4e, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-09
Address: 11 Hoyt Street apt 8h, brooklyn, NY 11201
Registered Agent Name: Amy Jans
DOS Process Name: Amy Jans
Initial DOS Filing Date: 2025-08-09
Address: 1614 W Second St, 2 floor, Brooklyn, NY 11223
Registered Agent Name: BEKZODBEK KURBONOV
DOS Process Name: BEKZODBEK KURBONOV
Initial DOS Filing Date: 2025-08-09
Address: 1574 56th STREET STE D9, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-08
Address: 1590 West 8th Street Apt 4b, Brooklyn, NY 11204
Registered Agent Name: GULNOZA TADJIDINOVA
DOS Process Name: GULNOZA TADJIDINOVA
Initial DOS Filing Date: 2025-08-08
Address: 1656 Pitkin Ave, Brooklyn, NY 11212
DOS Process Name: the limited liability company
Initial DOS Filing Date: 2025-08-08
Address: 1629 Bath Ave Apt 4F, Brooklyn, NY 11214
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 1643 st johns pl, Brooklyn, NY 11233
DOS Process Name: Adam Aythh
Initial DOS Filing Date: 2025-08-08