New York State Corporation Entity
Jamaica

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: 90-41 170th Street, Jamaica, NY 11432
DOS Process Name: Nuruzzaman Sarder
Initial DOS Filing Date: 2026-01-07
Address: 8784 146th Street, Jamaica, NY 11435
Initial DOS Filing Date: 2026-01-07
Address: 8732 166th ST, 3FL, Jamaica, NY 11432
DOS Process Name: MOMIN HOSSAIN
Initial DOS Filing Date: 2026-01-07
Address: 116-21 141 Street, Jamaica, NY 11436
Registered Agent Name: Jerome Ramkhelawan
DOS Process Name: Jerome Ramkhelawan
Initial DOS Filing Date: 2026-01-07
Address: 108-10 223rd, Jamaica, NY 11429
DOS Process Name: Khatia Merzius
Initial DOS Filing Date: 2026-01-07
Address: 139-05 254th Street, Jamaica, NY 11422
Registered Agent Name: Varlyne Bosquet
DOS Process Name: Varlyne Bosquet
Initial DOS Filing Date: 2026-01-07
Address: 175-14 2nd FLOOR, Jamaica, NY 11432
Initial DOS Filing Date: 2026-01-07
Address: 14307 Hillside Ave, 3f, Jamaica, NY 11435
Registered Agent Name: Ranjit Singh
DOS Process Name: Ranjit Singh
Initial DOS Filing Date: 2026-01-07
Address: 16303 110th Ave, Jamaica, NY 11433
Initial DOS Filing Date: 2026-01-07
Address: 169-24 hillside ave 2nd fl, Jamaica, NY 11432
Initial DOS Filing Date: 2026-01-07
Address: 13442 159th St, Jamaica, NY 11434
Registered Agent Name: Troy Alex Winfield
Initial DOS Filing Date: 2026-01-06
Address: 11450 174th Street, Jamaica, NY 11434
Registered Agent Name: IMRAN HASAN
DOS Process Name: IMRAN HASAN
Initial DOS Filing Date: 2026-01-06
Address: 111-23 156th Street, Jamaica, NY 11433
DOS Process Name: Santos Rodriguez
Initial DOS Filing Date: 2026-01-06
Address: 91-25 143rd St, Jamaica, NY 11435
Initial DOS Filing Date: 2026-01-06
Address: 170-07 120th Avenue, Jamaica, NY 11434
Registered Agent Name: SHUMIT CHOUDHURY
Initial DOS Filing Date: 2026-01-06
Address: 168-22 104th Ave, 1st Floor, Jamaica, NY 11433
Registered Agent Name: Spencer Lochansingh
DOS Process Name: Spencer Lochansingh
Initial DOS Filing Date: 2026-01-06
Address: 165-20 Archer Avenue, Jamaica, NY 11433
DOS Process Name: 165 MANAGEMENT PARTNERS INC
Initial DOS Filing Date: 2026-01-06
Address: 147-14 Hillside Avenue, Jamaica, NY 11435
DOS Process Name: MD SAIFUL ISLAM JOARDER
Initial DOS Filing Date: 2026-01-06
Address: 147-16-97th Ave, Jamaica, NY 11435
DOS Process Name: UMBRELLA MANAGEMENT PARTNERS INC
Initial DOS Filing Date: 2026-01-06
Address: 173-47 104th Ave, Jamaica, NY 11433
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
DOS Process Name: JHON ALEJANDRO FARIAS GONZALEZ
Initial DOS Filing Date: 2026-01-06
Address: 224-12 South Conduit Ave, Jamaica, NY 11413
DOS Process Name: Zain Ul Aabedin
Initial DOS Filing Date: 2026-01-06
Address: 8810 Liberty Ave, Jamaica, NY 11417
DOS Process Name: YONG SHEN
Initial DOS Filing Date: 2026-01-05
Address: 8551 164th Street, Jamaica, NY 11432
DOS Process Name: Dharamjit Singh
Initial DOS Filing Date: 2026-01-05
Address: 94-46 85th RD #1H, Jamaica, NY 11421
Initial DOS Filing Date: 2026-01-05
Address: 9201a 165th St, Jamaica, NY 11433
DOS Process Name: GAOYAN LI
Initial DOS Filing Date: 2026-01-05
Address: 9701 150th St, Jamaica, NY 11435
DOS Process Name: RASHADUL CHOWDHURY
Initial DOS Filing Date: 2026-01-05
Address: 111-52 156th Street, Jamaica, NY 11433
DOS Process Name: Andrea Gordon
Initial DOS Filing Date: 2026-01-05
Address: 11038 168th St, Jamaica, NY 11433
Initial DOS Filing Date: 2026-01-05
Address: 170-30 Douglas Ave, Jamaica, NY 11433
Initial DOS Filing Date: 2026-01-05
Address: 15021 Coolidge Avenue, Jamaica, NY 11432
Initial DOS Filing Date: 2026-01-05
Address: 159 19 Hillside Ave, Jamaica, NY 11432
Initial DOS Filing Date: 2026-01-05
Address: 155-60 116 Drive, Jamaica, NY 11434
DOS Process Name: The limited liability company
Initial DOS Filing Date: 2026-01-05
Address: 142-26 122nd Avenue, Jamaica, NY 11436
Registered Agent Name: Brittny Grenion
DOS Process Name: Brittny Grenion
Initial DOS Filing Date: 2026-01-05
Address: 14129 84th DRIVE STE 3F, Jamaica, NY 11435
Initial DOS Filing Date: 2026-01-05
Address: 144-21 Liberty Ave, Jamaica, NY 11435
DOS Process Name: TARANPREET BHATTI
Initial DOS Filing Date: 2026-01-05
Address: 14249 Rockaway, Jamaica, NY 11436
DOS Process Name: Christine Neblett
Initial DOS Filing Date: 2026-01-05
Address: 150-78 Goethals Ave, Apt 1, Jamaica, NY 11432
DOS Process Name: Antoine Reza Haghdoust
Initial DOS Filing Date: 2026-01-03
Address: 162-11 89th Ave, Apt-3f, Jamaica, NY 11432
DOS Process Name: MD HAQUE
Initial DOS Filing Date: 2026-01-03
Address: 11916 166th St, Jamaica, NY 11434
Registered Agent Name: Kerry-Ann Davis Whittingham
Initial DOS Filing Date: 2026-01-03
Address: 145-56 Lakewood Ave, Fl 2, Jamaica, NY 11435
DOS Process Name: RUBEL AMIN
Initial DOS Filing Date: 2026-01-02
Address: 120-31 180th street, jamaica, NY 11434
Initial DOS Filing Date: 2026-01-02
Address: 14504 Arlington Terrace 2, Jamaica, NY 11435
DOS Process Name: Alexandra Reyes
Initial DOS Filing Date: 2026-01-01
Address: 9146 96th Street, Jamaica, NY 11421
DOS Process Name: Omar Alexis Carrillo
Initial DOS Filing Date: 2026-01-01
Address: 9101 138th Place, Jamaica, NY 11435
Registered Agent Name: Carl Chinatomby
DOS Process Name: Carl Chinatomby
Initial DOS Filing Date: 2026-01-01
Address: 166-05 88th Avenue, Apt 2b, Jamaica, NY 11432
DOS Process Name: TAPAN KUMER SARKER
Initial DOS Filing Date: 2025-12-31
Address: 17141 119th Ave, Jamaica, NY 11434
Registered Agent Name: Shamar Languedoe
DOS Process Name: Shamar Languedoe
Initial DOS Filing Date: 2025-12-31
Address: 112-40 169 street 2nd Floor, 23805 116th Road, Jamaica, NY 11433
Registered Agent Name: Chyma Opurum
DOS Process Name: Chyma Opurum
Initial DOS Filing Date: 2025-12-30
Address: 91-14 Sutphin Blvd, Jamaica, NY 11435
Registered Agent Name: GHASSAN ALNUGAR
Initial DOS Filing Date: 2025-12-30
Address: 14312 hoover ave, Jamaica, NY 11435
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-12-30
Address: 17505 Wexford Ter Apt 6H, Jamaica, NY 11432
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-30
Address: 17740 105 Avenue, Jamaica, NY 11433
Initial DOS Filing Date: 2025-12-30
Address: 150-33 115th Avenue, Jamaica, NY 11434
Registered Agent Name: Anthony E. Medley
DOS Process Name: Anthony E. Medley
Initial DOS Filing Date: 2025-12-30
Address: 8601 143rd St, Jamaica, NY 11435
Registered Agent Name: FRANKLIN O BAEZ BREA
DOS Process Name: ANAND R MUSUNURI
Initial DOS Filing Date: 2025-12-29
Address: 114-64 C Merrick Blvd, Jamaica, NY 11434
Initial DOS Filing Date: 2025-12-29
Address: 14707 Hillside Ave, Jamaica, NY 11435
DOS Process Name: 14707 DELI & GRILL CORP
Initial DOS Filing Date: 2025-12-29
Address: 144-65 175th street, jamaica, NY 11434
Registered Agent Name: Dana Peck
DOS Process Name: Dana peck
Initial DOS Filing Date: 2025-12-29
Address: 9238 173rd St, Jamaica, NY 11433
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-28
Address: 8522 169th St, Apt 1, Jamaica, NY 11432
DOS Process Name: Md Abu Raihan Chowdhury
Initial DOS Filing Date: 2025-12-28
Address: 10809 159th St Apt 5B, Jamaica, NY 11433
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-28
Address: 17822 Crandell Ave 2, Jamaica, NY 11434
Registered Agent Name: ASHLEY CLEARY
DOS Process Name: ASHLEY CLEARY
Initial DOS Filing Date: 2025-12-27
Address: 11925 179th St, Jamaica, NY 11434
Registered Agent Name: Jennifer Tennet-Armour
Initial DOS Filing Date: 2025-12-27
Address: 95-15 Liverpool St Apt 2fl, Jamaica, NY 11435
Registered Agent Name: MADELINE DAVIS SALES
DOS Process Name: MADELINE DAVIS SALES
Initial DOS Filing Date: 2025-12-26
Address: 8554 Homelawn St, Jamaica, NY 11432
DOS Process Name: TANVIR RAHMAN
Initial DOS Filing Date: 2025-12-26
Address: 87-07 Kingston Place, Unit 2, Jamaica, NY 11432
DOS Process Name: LIMA USA 1 INC
Initial DOS Filing Date: 2025-12-26
Address: 176-06 133rd Avenue, Jamaica, NY 11434
DOS Process Name: Olakunle Tolulope Sowunmi
Initial DOS Filing Date: 2025-12-25
Address: 135-30 82nd Dr, Apt 6L, Jamaica, NY 11435
Registered Agent Name: Shakhboz Klichev
DOS Process Name: Shakhboz Klichev
Initial DOS Filing Date: 2025-12-24
Address: 168-14 81st Avenue, jamaica, NY 11432
DOS Process Name: Albert Kakzanov
Initial DOS Filing Date: 2025-12-24
Address: 150-42 115th Drive, Jamaica, NY 11420
Initial DOS Filing Date: 2025-12-24
Address: 144-63 176 St, Suite B2, Jamaica, NY 11434
Initial DOS Filing Date: 2025-12-24
Address: 18012 140 Ave, Jamaica, NY 11434
Registered Agent Name: KADINE HILL
DOS Process Name: KADINE HILL
Initial DOS Filing Date: 2025-12-24
Address: 114-35 170th Street, Jamaica, NY 11434
Initial DOS Filing Date: 2025-12-23
Address: 12248 Merrick Blvd, Jamaica, NY 11434
DOS Process Name: Fatima Landaverde Garcia
Initial DOS Filing Date: 2025-12-23
Address: 119-35 Nashville Boulevard, Jamaica, NY 11412
DOS Process Name: Deepa Khanna
Initial DOS Filing Date: 2025-12-23
Address: 15052 115th Road, Jamaica, NY 11434
DOS Process Name: STEVE BEAKINGUI LENDOUMA
Initial DOS Filing Date: 2025-12-23
Address: 139-48 Queens Blvd., Jamaica, NY 11435
Initial DOS Filing Date: 2025-12-23
Address: 141-16 Rockaway Blvd, Jamaica, NY 11436
Registered Agent Name: BALJEET SINGH
DOS Process Name: APNA ADDA CORP
Initial DOS Filing Date: 2025-12-23
Address: 8382 Daniels Street, Jamaica, NY 114352151
Initial DOS Filing Date: 2025-12-22
Address: 122-15 Guy R Brewer Blvd, Jamaica, NY 11434
Initial DOS Filing Date: 2025-12-22
Address: 139-22 85 Drive, Jamaica, NY 11435
DOS Process Name: BORIS NISANOV
Initial DOS Filing Date: 2025-12-22
Address: 14312 Hoover Avenue, Jamaica, NY 11435
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-12-22
Address: 173-01 Mayfield Road, Jamaica, NY 11432
Initial DOS Filing Date: 2025-12-22
Address: 8410 main street, jamaica, NY 11435
Initial DOS Filing Date: 2025-12-21
Address: 8283 159th Street, Jamaica, NY 11432
Registered Agent Name: SILVIA AKTER
DOS Process Name: SILVIA AKTER
Initial DOS Filing Date: 2025-12-20
Address: 8927 168th Pl, Jamaica, NY 11432
Registered Agent Name: Mokles Associates Inc
Initial DOS Filing Date: 2025-12-20
Address: 134-30 156th Street, Jamaica, NY 11434
Initial DOS Filing Date: 2025-12-19
Address: 13532 82nd Ave, Apt 2, Jamaica, NY 11435
Registered Agent Name: WENDPOUIRE B ERNESTINE KABORE
DOS Process Name: WENDPOUIRE B ERNESTINE KABORE
Initial DOS Filing Date: 2025-12-19
Address: 120-29, 142nd Place, Jamaica, NY 11436
DOS Process Name: Akintunde Omojola
Initial DOS Filing Date: 2025-12-19
Address: 135-30 82nd Ave, Jamaica, NY 11435
Initial DOS Filing Date: 2025-12-18
Address: 13732 Jamaica Ave Fl 2, Jamaica, NY 11435
Registered Agent Name: ARALYS ARROYO
DOS Process Name: ARALYS ARROYO
Initial DOS Filing Date: 2025-12-18
Address: 14711 110th Rd, Jamaica, NY 11435
Registered Agent Name: DAVENDRA PERSAUD
DOS Process Name: DAVENDRA PERSAUD
Initial DOS Filing Date: 2025-12-18
Address: 17359 105th Ave, Jamaica, NY 11433
Registered Agent Name: ROSENAY DUPAS
DOS Process Name: ROSENAY DUPAS
Initial DOS Filing Date: 2025-12-18
Address: 166-20 90th Ave Unit 1009, Jamaica, NY 11432
DOS Process Name: Francesca Nicole Solis
Initial DOS Filing Date: 2025-12-18
Address: 18712 Hillside Ave, Jamaica, NY 11432
DOS Process Name: SHAH RASTI
Initial DOS Filing Date: 2025-12-18
Address: 15311 90th Ave Apt 6b, Jamaica, NY 11432
Registered Agent Name: MARC JOSEPH
DOS Process Name: MARC JOSEPH
Initial DOS Filing Date: 2025-12-17
Address: 13836 Grand Central Parkway, Jamaica, NY 11435
Initial DOS Filing Date: 2025-12-17
Address: 14832 87th Ave, Fl 1, Jamaica, NY 11435
DOS Process Name: MINHAZ AHMED
Initial DOS Filing Date: 2025-12-17
Address: 172-34 Amelia Rd, Jamaica, NY 11434
DOS Process Name: Dieuna Oxilus
Initial DOS Filing Date: 2025-12-17
Address: 172-41 126th Ave, Jamaica, NY 11434
Initial DOS Filing Date: 2025-12-17
Address: 17551 Linden Blvd., Jamaica, NY 11434
Registered Agent Name: Joseph Oyibotsa
DOS Process Name: Joseph Oyibotsa
Initial DOS Filing Date: 2025-12-17
Address: 135-47 128th St, Jamaica, NY 11420
Registered Agent Name: YUBELYN CRUEL CASTRO
DOS Process Name: YUBELYN CRUEL CASTRO
Initial DOS Filing Date: 2025-12-16