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.
| Subject | Business and Economy |
| Jurisdiction | State of New York |
| Data Provider | New York State Department of State (NYSDOS) |
| Source | data.ny.gov |
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.
Address: 78 Crescent Street 2b, Brooklyn, NY 11208 DOS Process Name: JOSHUA TIBURCIO ANDREA SAILEMA 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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 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: 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 | |||||