New York State Corporation Entity
Flushing

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: 3520 Farrington St Basement, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 27-21 165th St, Flushing, NY 11358
Registered Agent Name: QUANYI LI
Initial DOS Filing Date: 2025-08-11
Address: 13245 Maple Ave Apt 214, Flushing, NY 11355
Registered Agent Name: Saran Mama Toure
Initial DOS Filing Date: 2025-08-11
Address: 13102b 40th Road 4r, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 13419 Blossom Ave Apt 5b, Flushing, NY 11355
Registered Agent Name: DAOCAI LU
DOS Process Name: LU DAO FREIGHT INC
Initial DOS Filing Date: 2025-08-11
Address: 13338 Sanford Ave Apt 12d, Flushing, NY 11355
DOS Process Name: CHOCO LOVE INC
Initial DOS Filing Date: 2025-08-11
Address: 13344 37th Ave 2fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 13355 Roosevelt Ave # 3FL, Flushing, NY 11354
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 13324 Sanford Ave 1e, Flushing, NY 11355
DOS Process Name: MARIA ALTAGRACIA RAMIREZ BRITO
Initial DOS Filing Date: 2025-08-11
Address: 25-25 Parson Blvd, Flushing, NY 11354
DOS Process Name: XIALING LIN
Initial DOS Filing Date: 2025-08-11
Address: 136-60 72nd Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-11
Address: 14224 38th Ave Apt 501, Flushing, NY 11354
DOS Process Name: DONGS SPEED CONSTRUCTION INC
Initial DOS Filing Date: 2025-08-11
Address: 143-01 Cherry Ave, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-11
Address: 14619 59th Ave Fl 1, Flushing, NY 11355
DOS Process Name: YANBO ZHANG
Initial DOS Filing Date: 2025-08-11
Address: 41-18 Main St, Flushing, NY 11354
DOS Process Name: BINGHUA LIN
Initial DOS Filing Date: 2025-08-11
Address: 4112a Main St Apt 58m, Flushing, NY 11355
Registered Agent Name: YUNCAI FU
Initial DOS Filing Date: 2025-08-11
Address: 41-05 149th st, 2nd floor, Flushing, NY 11355
DOS Process Name: yu lin
Initial DOS Filing Date: 2025-08-11
Address: 4006 Main St 2fl Apt F56, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 4028 College Point Blvd #1601, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-11
Address: 135-17 Northern Blvd #5g, Flushing, NY 11354
DOS Process Name: ZHIJIAN HU
Initial DOS Filing Date: 2025-08-09
Address: 14321b 38th Ave Fl 5, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-08
Address: 14825 59th Ave, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-08
Address: 14719 Cherry Ave., Flushing, NY 11355
DOS Process Name: Shu Gao
Initial DOS Filing Date: 2025-08-08
Address: 13617 39th Ave Num 3c-6, Flushing, NY 11354
Registered Agent Name: ZHENBO SHEN
Initial DOS Filing Date: 2025-08-08
Address: 13663 41st Ave, Flushing, NY 11355
DOS Process Name: Ava Chan
Initial DOS Filing Date: 2025-08-08
Address: 141-05 Cherry Ave Ste 9-A, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-08
Address: 13851 62nd Rd, Flushing, NY 11367
DOS Process Name: SHENGAN INC
Initial DOS Filing Date: 2025-08-08
Address: 140-33 Poplar Ave, Flushing, NY 11355
Registered Agent Name: chenxi liu
Initial DOS Filing Date: 2025-08-08
Address: 38-08 Union St 7d, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-08
Address: 9727 63rd Dr, Flushing, NY 11374
Registered Agent Name: YELAMAN DANABAYEV
DOS Process Name: YELAMAN DANABAYEV
Initial DOS Filing Date: 2025-08-08
Address: 13409 59th Ave Apt BSMT 1, Flushing, NY 11355
Registered Agent Name: America Start Business
DOS Process Name: Rodolfo Buitrago Plaza
Initial DOS Filing Date: 2025-08-08
Address: 4220 Kissena Blvd Apt A6, Flushing, NY 11355
DOS Process Name: JIANWANG CONSTRUCTION INC
Initial DOS Filing Date: 2025-08-07
Address: 3901 Main St Ground Floor, Flushing, NY 11354
Registered Agent Name: CHANGXIA HU
Initial DOS Filing Date: 2025-08-07
Address: 45-29 161st Street, Flushing, NY 11358
DOS Process Name: C&J BOROUGHS INC.
Initial DOS Filing Date: 2025-08-07
Address: 4315 158th St., # 2fl, Flushing, NY 11358
Initial DOS Filing Date: 2025-08-07
Address: 13234 41st Ave 4a, Flushing, NY 11355
Registered Agent Name: JINHUA WU
Initial DOS Filing Date: 2025-08-07
Address: 13234 41st Ave Apt 4a, Flushing, NY 11355
Registered Agent Name: JINHUA WU
Initial DOS Filing Date: 2025-08-07
Address: 3514 155th St, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-07
Address: 33-70 Prince Street 302, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-06
Address: 14075 ash ave, 2d, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-06
Address: 13656 39th Ave 101, Flushing, NY 11354
DOS Process Name: WHAO SERVICE INC
Initial DOS Filing Date: 2025-08-06
Address: 14010 Franklin Ave Apt B50, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-06
Address: 144-14 Jewel Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-06
Address: 199 -08 47th ave, #1a, Flushing, NY 11358
Initial DOS Filing Date: 2025-08-06
Address: 2559 francis lewis blvd, Flushing, NY 11358
Initial DOS Filing Date: 2025-08-06
Address: 61-13 170 Street, Floor 2, Flushing, NY 11365
DOS Process Name: Bryan Camilo
Initial DOS Filing Date: 2025-08-06
Address: 6614 Gray Street, Flushing, NY 11379
DOS Process Name: TONY GAVRIL
Initial DOS Filing Date: 2025-08-06
Address: 4371 167th St, Flushing, NY 11358
DOS Process Name: LIQING LIN
Initial DOS Filing Date: 2025-08-06
Address: 47-45 195th Street 2nd Fl, Flushing, NY 11358
DOS Process Name: Dysiris Mateo
Initial DOS Filing Date: 2025-08-06
Address: 4656 160th St, Flushing, NY 11358
DOS Process Name: A SHLEY INC
Initial DOS Filing Date: 2025-08-06
Address: 10206 Northern Blvd, Flushing, NY 11368
DOS Process Name: HECTOR NIEE HONG
Initial DOS Filing Date: 2025-08-06
Address: 13030 31st Avenue #503, Flushing, NY 11354
DOS Process Name: Jie Zhou
Initial DOS Filing Date: 2025-08-06
Address: 133-55 Roosevelt Ave 3f, Flushing, NY 113546740
DOS Process Name: GUOWEI YANG
Initial DOS Filing Date: 2025-08-06
Address: 13411 Dahlia Ave, Flushing, NY 11355
DOS Process Name: YIZHOU TRADING INC
Initial DOS Filing Date: 2025-08-06
Address: 13030 31st Ave #819, Flushing, NY 11354
DOS Process Name: MIN WANG
Initial DOS Filing Date: 2025-08-05
Address: 13265 Pople Ave, Flushing, NY 11355
Registered Agent Name: XIAOYAN JIN & HAIDONG LIU
DOS Process Name: XIAOYAN JIN & HAIDONG LIU
Initial DOS Filing Date: 2025-08-05
Address: 2611 College Point Blvd, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-05
Address: 37-02 Main Street C7, Flushing, NY 11354
DOS Process Name: TAN FUN CHAN
Initial DOS Filing Date: 2025-08-05
Address: 14426 77th Ave, Flushing, NY 11367
Registered Agent Name: DAVIDOFF LAW PC
Initial DOS Filing Date: 2025-08-05
Address: 143-33 Sanford Ave #D-29, Flushing, NY 11355
Registered Agent Name: KIM, SHIN
Initial DOS Filing Date: 2025-08-05
Address: 14010 69th Rd, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-05
Address: 14026 34th Ave Apt 1, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-05
Address: 141-05 Northern Blvd Suite 1D, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-05
Address: 15338 76th Ave, Flushing, NY 11367
DOS Process Name: HUANYU TRANSPORTATION INC
Initial DOS Filing Date: 2025-08-05
Address: 154-14 Northerm Blvd, Flushing, NY 11354
Registered Agent Name: Araceli Rosales Morales
Initial DOS Filing Date: 2025-08-05
Address: 4114b Main St Apt A183, Flushing, NY 11355
DOS Process Name: YIZHOU CONSTRUCTION INC
Initial DOS Filing Date: 2025-08-05
Address: 4170 Main Street #B365h, Flushing, NY 11355
DOS Process Name: TONGBAO JIA
Initial DOS Filing Date: 2025-08-05
Address: 6702 150th St Num 383a, Flushing, NY 11367
Registered Agent Name: ZHAOMING LIU
Initial DOS Filing Date: 2025-08-05
Address: 132-27a 41st Ave Apt 2r, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-04
Address: 132-28 57th Rd, Flushing, NY 11355
Registered Agent Name: Dan Yang
DOS Process Name: Dan Yang
Initial DOS Filing Date: 2025-08-04
Address: 13502 62nd Avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-04
Address: 199-06 32nd Ave, Flushing, NY 11358
DOS Process Name: DANIEL YUSHANAYEV
Initial DOS Filing Date: 2025-08-04
Address: 59-17 146th st 2Fl, Flushing, NY 11354
DOS Process Name: Xiang Ren
Initial DOS Filing Date: 2025-08-04
Address: 143-30 Roosevelt Ave Ste 2l, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-04
Address: 144-25 33rd Avenue, Apt Supt, Flushing, NY 11354
DOS Process Name: MARLENY YAMILET CARCAMO OLMEDO
Initial DOS Filing Date: 2025-08-04
Address: 147-37 Delaware Ave, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-04
Address: 14615 25th Dr Num 1f, Flushing, NY 11354
Registered Agent Name: WENJIN YI
Initial DOS Filing Date: 2025-08-04
Address: 14487 41st Ave Apt 507, Flushing, NY 11355
DOS Process Name: WANDAXING INC
Initial DOS Filing Date: 2025-08-04
Address: 43-14 192nd St., Flushing, NY 11358
Initial DOS Filing Date: 2025-08-04
Address: 3720 Prince St Ste 3b, Flushing, NY 11354
Registered Agent Name: YING ZHU
DOS Process Name: YING ZHU
Initial DOS Filing Date: 2025-08-04
Address: 3901 Main St Room 606, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-04
Address: 42-10 Colden Street, Apt 416, Flushing, NY 11355
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2025-08-04
Address: 4560 Parsons Blvd, Flushing, NY 11355
DOS Process Name: MING MING CONSTRUCTION INC
Initial DOS Filing Date: 2025-08-04
Address: 140-54 34th Avenue, Flushing, NY 11354
Registered Agent Name: Dennis Zheng
DOS Process Name: Dennis Zheng
Initial DOS Filing Date: 2025-08-03
Address: 4260 157th Street Apt. 3c, Flushing, NY 11355
DOS Process Name: NANA DAI
Initial DOS Filing Date: 2025-08-02
Address: 4022 Collegepoint Boulevard, 9j, Flushing, NY 11354
Registered Agent Name: Registered Agents Inc.
DOS Process Name: Sidharth Ghoshal
Initial DOS Filing Date: 2025-08-02
Address: 13835 Elder Ave Apt 9h, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-02
Address: 16404 35th Avenue, Flushing, NY 11358
Initial DOS Filing Date: 2025-08-01
Address: 15008 33 Ave, Flushing, NY 11354
DOS Process Name: Cecilia Y Lin
Initial DOS Filing Date: 2025-08-01
Address: 147-32 72nd Rd, Apt 3d, Flushing, NY 11367
Registered Agent Name: ALCEGUERRE MAITRE
DOS Process Name: WADNER INELUS
Initial DOS Filing Date: 2025-08-01
Address: 39-10 Main Street, Suite #205, Flushing, NY 11354
Initial DOS Filing Date: 2025-08-01
Address: 45-19B 162nd St., Flushing, NY 11358
Initial DOS Filing Date: 2025-08-01
Address: 57-32 Catalpa Ave Apt 3l, Flushing, NY 11385
Initial DOS Filing Date: 2025-08-01
Address: 3426 Union St, Flushing, NY 11354
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-08-01
Address: 13225 58th Rd, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-01
Address: 13440 Cherry Ave, # S3, Flushing, NY 11354
Registered Agent Name: TAOWEN LIN
DOS Process Name: TAOWEN LIN
Initial DOS Filing Date: 2025-08-01
Address: 13338 Sanford Ave Apt 20e, Flushing, NY 11355
DOS Process Name: PURE CONTINENT INC
Initial DOS Filing Date: 2025-08-01
Address: 19613 Station Rd, Flushing, NY 11358
DOS Process Name: YONG FANG TRUCK INC
Initial DOS Filing Date: 2025-08-01
Address: 195-07 42nd ave, Flushing, NY 11358
Initial DOS Filing Date: 2025-08-01
Address: 61-38 148th St Fl 2, Flushing, NY 11367
DOS Process Name: WINLINE EXPRESS INC
Initial DOS Filing Date: 2025-07-31