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: PO Box 300136, Jamaica, NY 11430
Initial DOS Filing Date: 2025-08-11
Address: 94-02 150th St, Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-11
Address: 94-02 150th St., Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-11
Address: 13312 145th St, Jamaica, NY 11436
Initial DOS Filing Date: 2025-08-11
Address: 116-40 Inwood Street, Jamaica, NY 11436
Initial DOS Filing Date: 2025-08-11
Address: 182-30 Midland Pkwy, Jamaica, NY 11432
DOS Process Name: MAXIM IVANOV
Initial DOS Filing Date: 2025-08-11
Address: 17929 142nd Ave, Jamaica, NY 11434
Registered Agent Name: PETAGAYE MORGAN
DOS Process Name: PETAGAYE MORGAN
Initial DOS Filing Date: 2025-08-11
Address: 148-05 175th St., Jamaica, NY 11434
Initial DOS Filing Date: 2025-08-11
Address: 14736 94th Ave Apt 9M, Jamaica, NY 11435
Registered Agent Name: Clevens Louis
Initial DOS Filing Date: 2025-08-11
Address: 171-07 B Jamaica Ave, Jamaica, NY 11432
DOS Process Name: JENNIFER BARRERA
Initial DOS Filing Date: 2025-08-11
Address: 8109 134th St, Apt 5E, Jamaica, NY 11453
DOS Process Name: Adoni Gutierrez
Initial DOS Filing Date: 2025-08-10
Address: 224-12 South Conduit Ave, Jamaica, NY 11413
DOS Process Name: Zain Ul Aabedin
Initial DOS Filing Date: 2025-08-10
Address: 16630 Gothic Dr # 1, Jamaica, NY 11432
Registered Agent Name: Quanajah Pinnock
Initial DOS Filing Date: 2025-08-09
Address: 16012 84th Dr Fl 1, Jamaica, NY 11432
DOS Process Name: MOHAMMAD RAJU
Initial DOS Filing Date: 2025-08-08
Address: 14222 Bascom Avenue, Jamaica, NY 11436
Initial DOS Filing Date: 2025-08-08
Address: 147-35 95th Ave Apt 724, Jamaica, NY 11435
Registered Agent Name: JORGUYNS A CACERES RIOS
DOS Process Name: JORGUYNS A CACERES RIOS
Initial DOS Filing Date: 2025-08-08
Address: 13012 147th Street, Jamaica, NY 11436
Registered Agent Name: SANDRA RAMCHAN
DOS Process Name: SANDRA RAMCHAN
Initial DOS Filing Date: 2025-08-08
Address: 119-50 177th Place, Jamaica, NY 11434
Initial DOS Filing Date: 2025-08-08
Address: 11941 Sutphin Blvd, 2nd Floor, Jamaica, NY 11434
Registered Agent Name: ROHIT SHETTY
DOS Process Name: ROHIT SHETTY
Initial DOS Filing Date: 2025-08-08
Address: 11842 155th St, Jamaica, NY 11434
Registered Agent Name: PIA HUANG
DOS Process Name: PIA HUANG
Initial DOS Filing Date: 2025-08-08
Address: 107-41 157th Street, Jamaica, NY 11433
Registered Agent Name: Nawsin Chowdhury
DOS Process Name: Nawsin Chowdhury
Initial DOS Filing Date: 2025-08-08
Address: 177 64 106th Road, Jamaica, NY 11433
Registered Agent Name: Edith B Di Lorenzo
DOS Process Name: Edith B Di Lorenzo
Initial DOS Filing Date: 2025-08-07
Address: 159-18 89th Avenue, Jamaica, NY 11432
Initial DOS Filing Date: 2025-08-07
Address: 162-11 89ave apt 4G, jamaica, NY 11432
DOS Process Name: REMY BARRON EMEKINDENE
Initial DOS Filing Date: 2025-08-07
Address: 171-15 103rd Road, Jamaica, NY 11433
DOS Process Name: Warren L.M. Shaw
Initial DOS Filing Date: 2025-08-07
Address: 150-32 115 Drive, Jamaica, NY 11434
Initial DOS Filing Date: 2025-08-07
Address: 106-23 153rd Street, Jamaica, NY 11433
DOS Process Name: Akinkunle Kayode
Initial DOS Filing Date: 2025-08-07
Address: 118-14 Long Street, Jamaica, NY 11431
Initial DOS Filing Date: 2025-08-07
Address: 8598 148th Street, Jamaica, NY 11435
DOS Process Name: KAZI TOUFIQ
Initial DOS Filing Date: 2025-08-07
Address: One Archer Avenue, Jamaica, NY 11433
DOS Process Name: SAMEER ABDULWAHAB ALMULAIKI
Initial DOS Filing Date: 2025-08-07
Address: 9117 139th St, Jamaica, NY 11435
DOS Process Name: WENSONG XIE
Initial DOS Filing Date: 2025-08-07
Address: 9036 149th Street, #3s, Jamaica, NY 11435
DOS Process Name: SHEIKH SHAILATUL ASHRAF
Initial DOS Filing Date: 2025-08-07
Address: 87-27 97th Street, Jamaica, NY 11421
DOS Process Name: Mohammed Bonny
Initial DOS Filing Date: 2025-08-07
Address: 13836 Grand Central Pkwy, Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-06
Address: 177-53 119th rd, jamaica, NY 11434
DOS Process Name: MadameBoir
Initial DOS Filing Date: 2025-08-06
Address: 145-103 Guy R Brewer Blvd, Jamaica, NY 11434
Initial DOS Filing Date: 2025-08-06
Address: 147-03 119th Avenue, Jamaica, NY 11436
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-08-06
Address: 8785 172nd Street Fl 1, Jamaica, NY 11432
Initial DOS Filing Date: 2025-08-06
Address: 9111 139th St, Jamaica, NY 11435
DOS Process Name: WENSONG XIE
Initial DOS Filing Date: 2025-08-06
Address: 13508 82nd Ave, Jamaica, NY 11435
Registered Agent Name: ARSEN HAVRYLIUK
DOS Process Name: ARSEN HAVRYLIUK
Initial DOS Filing Date: 2025-08-06
Address: 144-03 Jamaica Ave Apt1, Jamaica, NY 11435
DOS Process Name: WISAM MIBDER
Initial DOS Filing Date: 2025-08-05
Address: 14642 177th St, Jamaica, NY 11434
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 175-20 Mayfield Road, Jamaica, NY 11432
DOS Process Name: Arif Hussain
Initial DOS Filing Date: 2025-08-05
Address: 8320 141 street Apt 1B, Jamaica, NY 11435
DOS Process Name: Sushree Mathema
Initial DOS Filing Date: 2025-08-05
Address: 89-50 146th Street, 2 Fl, Jamaica, NY 11435
DOS Process Name: YANETH L. MENDEZ ASENCIO
Initial DOS Filing Date: 2025-08-05
Address: 8457 Avon Street, Jamaica, NY 11432
Initial DOS Filing Date: 2025-08-04
Address: 8902 Jamaica Ave, Jamaica, NY 11421
DOS Process Name: NASEER KHAN
Initial DOS Filing Date: 2025-08-04
Address: 14018 Burden Cres, 306, Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-04
Address: 17708 145th Drive, Jamaica, NY 11434
Initial DOS Filing Date: 2025-08-04
Address: 119-40 177th Street, Jamaica, NY 11434
DOS Process Name: Andre Russell
Initial DOS Filing Date: 2025-08-03
Address: 17830 Anderson Rd, Apt 1, Jamaica, NY 11434
DOS Process Name: JACOUB KWASI
Initial DOS Filing Date: 2025-08-03
Address: 80-46 Kent st, Jamaica, NY 11432
DOS Process Name: Aryeh Rozic
Initial DOS Filing Date: 2025-08-02
Address: 17220-20 133rd Ave, Apt 3G, Jamaica, NY 11434
Initial DOS Filing Date: 2025-08-02
Address: 167-20 82nd Rd, Jamaica, NY 11432
Registered Agent Name: ALBERT DOMATOV
DOS Process Name: ALBERT DOMATOV
Initial DOS Filing Date: 2025-08-01
Address: 139-09 97 Ave., Jamaica, NY 11435
DOS Process Name: MATTHEW ARAUJO
Initial DOS Filing Date: 2025-08-01
Address: 141-30 84th Dr, Jamaica, NY 11435
Registered Agent Name: AVI SIONOV
DOS Process Name: AVI SIONOV
Initial DOS Filing Date: 2025-08-01
Address: 145-19 120th Ave,2nd, Jamaica, NY 11436
Registered Agent Name: BIKRAMJIT SINGH
DOS Process Name: BIKRAMJIT SINGH
Initial DOS Filing Date: 2025-08-01
Address: 142-21 120th Avenue, Jamaica, NY 11436
Initial DOS Filing Date: 2025-08-01
Address: 9525 149th St, Jamaica, NY 11435
DOS Process Name: YAN YANG
Initial DOS Filing Date: 2025-08-01
Address: 95-27 Cresskill Pl, Jamaica, NY 11435
Registered Agent Name: NELSON JOVANNY MOROCHO VILLA
DOS Process Name: NELSON JOVANNY MOROCHO VILLA
Initial DOS Filing Date: 2025-08-01
Address: 10435 Farmers Blvd, Jamaica, NY 11412
Registered Agent Name: Wilkins Elie
Initial DOS Filing Date: 2025-08-01
Address: 17001 120th Ave, Jamaica, NY 11434
DOS Process Name: Lucas Brown
Initial DOS Filing Date: 2025-07-31
Address: 17912 134th Ave, Jamaica, NY 11434
Registered Agent Name: JAMAL KETTRELL
DOS Process Name: JAMAL KETTRELL
Initial DOS Filing Date: 2025-07-31
Address: 115-59 157th St, 2nd Floor, Jamaica, NY 11434
Registered Agent Name: YHOAN LEANDRO PALOMINO CORREA
DOS Process Name: YHOAN LEANDRO PALOMINO CORREA
Initial DOS Filing Date: 2025-07-31
Address: 11527 Bedell Street, Jamaica, NY 11434
Initial DOS Filing Date: 2025-07-31
Address: 116-43 Sutphin Blvd, Jamaica, NY 11434
Initial DOS Filing Date: 2025-07-31
Address: 89-34 Gettysburg St, Jamaica, NY 11426
Initial DOS Filing Date: 2025-07-31
Address: 92-43 172 Street, Jamaica, NY 11433
DOS Process Name: Narotan Ramnarine and Radha Basmattie Ramnarine
Initial DOS Filing Date: 2025-07-31
Address: 8401 Main St Apt 230, Jamaica, NY 11435
Registered Agent Name: Fatima Mendoza Agour
Initial DOS Filing Date: 2025-07-31
Address: 141-11 Linden Blvd, Jamaica, NY 11436
Registered Agent Name: SHAFRAZ SUBHRATALLY
DOS Process Name: SHAFRAZ SUBHRATALLY
Initial DOS Filing Date: 2025-07-30
Address: 137-23 101st Ave, Jamaica, NY 11435
DOS Process Name: CARLOS ORTIZ
Initial DOS Filing Date: 2025-07-30
Address: 16023 119th Rd, Jamaica, NY 11434
Registered Agent Name: LYNDELL HILL BROWN
DOS Process Name: LYNDELL HILL BROWN
Initial DOS Filing Date: 2025-07-30
Address: 17561 Hillside Ave Ste 202, Jamaica, NY 11432
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-30
Address: 165-28 144th Avenue, Jamaica, NY 11434
Registered Agent Name: MOHAMMAD A SHEIKH
Initial DOS Filing Date: 2025-07-30
Address: 83-14 Homelawn Street, Jamaica, NY 11432
DOS Process Name: ANITA RANI NATH
Initial DOS Filing Date: 2025-07-30
Address: 126-14 Merrick Blvd, Jamaica, NY 11434
Initial DOS Filing Date: 2025-07-30
Address: 13240 158th St, Jamaica, NY 11434
Registered Agent Name: IQEQ LAW PLLC
Initial DOS Filing Date: 2025-07-30
Address: 10434 198th St, Jamaica, NY 11412
Registered Agent Name: SYED HASSAN
DOS Process Name: SYED HASSAN
Initial DOS Filing Date: 2025-07-29
Address: 14307A Lakewood Ave # 2, Jamaica, NY 11435
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-29
Address: 184-30 Avon Road, Jamaica, NY 11432
Initial DOS Filing Date: 2025-07-29
Address: 18754 87th Rd, Jamaica, NY 11432
Registered Agent Name: ANJAN NATH
DOS Process Name: ANJAN NATH
Initial DOS Filing Date: 2025-07-29
Address: 9744 Sutphin Blvd, Jamaica, NY 11435
Initial DOS Filing Date: 2025-07-28
Address: 8335 169th St, 1 Fl, Jamaica, NY 11432
Initial DOS Filing Date: 2025-07-28
Address: 10912 175th St, Jamaica, NY 11433
Registered Agent Name: SALA AHMED
DOS Process Name: SALA AHMED
Initial DOS Filing Date: 2025-07-28
Address: 144-61 87th Ave FL 1, Jamaica, NY 11435
DOS Process Name: RIBBI BIN MOSTAFA
Initial DOS Filing Date: 2025-07-28
Address: 16115 Rockaway Blvd Ste 107, Jamaica, NY 11434
Initial DOS Filing Date: 2025-07-28
Address: 161-44 86th Avenue, Jamaica, NY 11432
Registered Agent Name: MD M ALAM
Initial DOS Filing Date: 2025-07-28
Address: 16903 Jamaica, Jamaica, NY 11432
Initial DOS Filing Date: 2025-07-28
Address: 114-19 155th St, Jamaica, NY 11434
DOS Process Name: SULTAN H RAHIM
Initial DOS Filing Date: 2025-07-26
Address: 15319 Arlington Ter, PVT, Jamaica, NY 11433
Registered Agent Name: Cherise M Mizelle
Initial DOS Filing Date: 2025-07-26
Address: 18349 dalny road, Jamaica, NY 11432
Initial DOS Filing Date: 2025-07-26
Address: 182-30 150th road, jamaica, NY 11413
Initial DOS Filing Date: 2025-07-25
Address: 18241 Avon Rd, Jamaica, NY 11432
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-25
Address: 167-17 145th Ave, Jamaica, NY 11434
Registered Agent Name: JARELL LEITZSEY
DOS Process Name: JARELL LEITZSEY
Initial DOS Filing Date: 2025-07-25
Address: 8641 Marengo St, Jamaica, NY 11423
Initial DOS Filing Date: 2025-07-25
Address: 14736 94th Ave APT 15B, Jamaica, NY 11435
DOS Process Name: Charisse Joseph
Initial DOS Filing Date: 2025-07-24
Address: 147-36 94th Ave, Apt 20N, Jamaica, NY 11435
DOS Process Name: Jessica Mathis
Initial DOS Filing Date: 2025-07-24
Address: 16822 119th Ave, Jamaica, NY 11434
DOS Process Name: ROSE DJOUKLIKO
Initial DOS Filing Date: 2025-07-24
Address: 13310 146th St, Jamaica, NY 11436
DOS Process Name: Kiran Khalid Johnson
Initial DOS Filing Date: 2025-07-24
Address: 130-19 228th Street, Jamaica, NY 11413
Registered Agent Name: USACORP Inc
Initial DOS Filing Date: 2025-07-24