New York State Corporation Entity
Queens County

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: 94-18 41 Ave Apt 1fl, Elmhurst, NY 11373
Initial DOS Filing Date: 2026-01-07
Address: 9171 71st Road, Forest Hills, NY 11375
Initial DOS Filing Date: 2026-01-07
Address: 90-17 68 Avenue, Forest Hills, NY 11375
DOS Process Name: Jill London
Initial DOS Filing Date: 2026-01-07
Address: 9221 95th Street, Woodhaven, NY 11421
Initial DOS Filing Date: 2026-01-07
Address: 8012 51 St Ave, Elmhurst, NY 11373
Initial DOS Filing Date: 2026-01-07
Address: 8784 146th Street, Jamaica, NY 11435
Initial DOS Filing Date: 2026-01-07
Address: 8912 216th st, Queens village, NY 11427
Registered Agent Name: Farhan Ifty
DOS Process Name: Farhan ifty
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: 85-14 261st Street, Floral Park, NY 11001
Registered Agent Name: KASHMIRA SINGH
DOS Process Name: KASHMIRA SINGH
Initial DOS Filing Date: 2026-01-07
Address: 37-63 83rd St, Ste 222, Jackson Heights, NY 11372
Initial DOS Filing Date: 2026-01-07
Address: 37-09 Main Street #3b, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-07
Address: 3561 84th Street Apt 603, Jackson Heights, NY 11372
Registered Agent Name: DANIEL F. FLORES ALVAREZ
DOS Process Name: DANIEL F. FLORES ALAVAREZ
Initial DOS Filing Date: 2026-01-07
Address: 31-30 12th Street, 1b, Astoria, NY 11106
DOS Process Name: LEONIDA PETRAI
Initial DOS Filing Date: 2026-01-07
Address: 3164 21st St #1312, Long Island, NY 11106
Initial DOS Filing Date: 2026-01-07
Address: 311 Saint Nicholas Ave Apt 2e, Ridgewood, NY 11385
DOS Process Name: CHRISTOPHER MCNABB
Initial DOS Filing Date: 2026-01-07
Address: 2611 172nd st, Flushing, NY 11358
DOS Process Name: Carlos Franco
Initial DOS Filing Date: 2026-01-07
Address: 27 Sampson St, Jamestown, NY 14701
Initial DOS Filing Date: 2026-01-07
Address: 3-29 Wyckoff Ave, Ridgewood, NY 11385
Initial DOS Filing Date: 2026-01-07
Address: 34-09 153rd Street, Flushing, NY 11354
DOS Process Name: HIN CHUN TANG
Initial DOS Filing Date: 2026-01-07
Address: 2825 34th St Apt 1, Astoria, NY 11103
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 2808 141st Street Apt 1B, Flushing, NY 11354
DOS Process Name: ChangJiang Li
Initial DOS Filing Date: 2026-01-07
Address: 3215 77th St, East Elmhurst, NY 11370
DOS Process Name: CATHERINE DIAZ
Initial DOS Filing Date: 2026-01-07
Address: 134-25 Franklin Ave Apt 425, Flushing, NY 11355
Initial DOS Filing Date: 2026-01-07
Address: 132-17 58th Ave, 3rd Floor, Flushing, NY 11355
DOS Process Name: Lawrence Lee
Initial DOS Filing Date: 2026-01-07
Address: 133-38 Sanford Ave 16b, Flushing, NY 11355
Registered Agent Name: SEN ZHENG
DOS Process Name: SEN ENTERPRISE NY INC
Initial DOS Filing Date: 2026-01-07
Address: 133-38 sanford Ave 5E, Flushing, NY 11355
DOS Process Name: XIA XU
Initial DOS Filing Date: 2026-01-07
Address: 11616 Audley ST, Apt 1a, Richmond Hill, NY 11418
DOS Process Name: Vladyslav Lipinchuk
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: 113-25 14th Ave 2nd FL, College Point, NY 11356
Initial DOS Filing Date: 2026-01-07
Address: 11047 64th Ave, Forest Hills, NY 11375
Registered Agent Name: Rajdeep Singh Braich
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: 107-05 Northern Blvd, Corona, NY 11368
Initial DOS Filing Date: 2026-01-07
Address: 12726 101st Ave, #2f, S Richmond Hill, NY 11419
Registered Agent Name: FNU KARANVEER
DOS Process Name: FNU KARANVEER
Initial DOS Filing Date: 2026-01-07
Address: 102-37 62nd Drive, Forest Hills, NY 11375
Initial DOS Filing Date: 2026-01-07
Address: 1200 babbitt road, Euclid, OH 44132
Initial DOS Filing Date: 2026-01-07
Address: 253-14 Craft Avenue, Rosedale, NY 11422
Initial DOS Filing Date: 2026-01-07
Address: 221-14 101st Ave, Queens Village, NY 11429
Initial DOS Filing Date: 2026-01-07
Address: 218-64 Hartland Avenue, Oakland Gardens, NY 11364
DOS Process Name: Jasmin Nessa Ali
Initial DOS Filing Date: 2026-01-07
Address: 2247 121st St Fl 1, College Point, NY 11356
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 193-06 122nd Avenue, Springfield Gardens, NY 11413
Registered Agent Name: Maisha F Saba
DOS Process Name: Mahmud Farhan
Initial DOS Filing Date: 2026-01-07
Address: 19205 Crocheron Ave, Flushing, NY 11358
Initial DOS Filing Date: 2026-01-07
Address: 197-05 Jamaica Ave, Hollis, NY 11423
Initial DOS Filing Date: 2026-01-07
Address: 216-17 Linden Blvd, Cambria Heights, NY 11411
Initial DOS Filing Date: 2026-01-07
Address: 216-19 73rd Ave, Oakland Gardens, NY 11364
DOS Process Name: VIVIAN BEI CAI
Initial DOS Filing Date: 2026-01-07
Address: 2103 Mott Ave, Far Rockaway, NY 11691
DOS Process Name: THAHER A SARSOUR
Initial DOS Filing Date: 2026-01-07
Address: 21-38 44th Rd, Long Island City, NY 11101
Initial DOS Filing Date: 2026-01-07
Address: 21-24 31st Street, APT 6R, Astoria, NY 11105
DOS Process Name: Zain Ahmed
Initial DOS Filing Date: 2026-01-07
Address: 240-38 68th Ave., Fl 2, Little Neck, NY 11362
DOS Process Name: CHIA HUA LIU
Initial DOS Filing Date: 2026-01-07
Address: 246028th Street, Astoria, NY 11102
Registered Agent Name: MLADEN BOMESTAR
DOS Process Name: MLADEN BOMESTAR
Initial DOS Filing Date: 2026-01-07
Address: 244-32 88th Rd, Bellerose, NY 11426
Initial DOS Filing Date: 2026-01-07
Address: 2053 45th St, Apt 1, Astoria, NY 11105
Registered Agent Name: Allyssa Marie Lohr
Initial DOS Filing Date: 2026-01-07
Address: 2341 21st St, Astoria, NY 11105
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 22919 Merrick Blvd, #532, Laurelton, NY 114132108
DOS Process Name: Huon Rhoden
Initial DOS Filing Date: 2026-01-07
Address: 2305 30th Ave, Apt B4, Astoria, NY 11102
Registered Agent Name: MAHMOUD ABDELHAFEZ
DOS Process Name: MN SERVICE FOOD INC
Initial DOS Filing Date: 2026-01-07
Address: 7534 193rd street, fresh meadows, NY 11366
Registered Agent Name: Malka Movashov
DOS Process Name: HandVance Legal, Inc.
Initial DOS Filing Date: 2026-01-07
Address: 76-22 173rd St, Fresh Meadows, NY 11366
Initial DOS Filing Date: 2026-01-07
Address: 76-07 37th Ave, Jackson Heights, NY 11372
DOS Process Name: JOHN JAIRO ZHAGUI
Initial DOS Filing Date: 2026-01-07
Address: 657 fairview avenue, Ridgewood, NY 11385
Initial DOS Filing Date: 2026-01-07
Address: 64-33 99th Street, Apt 1a, Rego Park, NY 11374
Initial DOS Filing Date: 2026-01-07
Address: 63-25 saunders str apt 2h, Rego Park, NY 11374
Initial DOS Filing Date: 2026-01-07
Address: 63-07 Saunders Street Ste 2k, Rego Park, NY 11374
DOS Process Name: SHOKHISTA INOYATOVA
Initial DOS Filing Date: 2026-01-07
Address: 6455 Alderton St, Rego Park, NY 11374
Initial DOS Filing Date: 2026-01-07
Address: 6419 78th St, Middle Village, NY 11379
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 5420 Nurge Ave, Queens, NY 11378
Initial DOS Filing Date: 2026-01-07
Address: 5356 65th Pl, Apt 1, Maspeth, NY 11378
Initial DOS Filing Date: 2026-01-07
Address: 55-43 Myrtle Ave #2, Ridgewood, NY 11385
Initial DOS Filing Date: 2026-01-07
Address: 6067 71st street, Maspeth, NY 11378
Registered Agent Name: Swekchha Luitel
DOS Process Name: Swekchha Luitel
Initial DOS Filing Date: 2026-01-07
Address: 6029 69th Pl #1, Maspeth, NY 11378
DOS Process Name: THE CORPOTATION
Initial DOS Filing Date: 2026-01-07
Address: 7015 65th Pl 3b, Glendale, NY 113856410
Initial DOS Filing Date: 2026-01-07
Address: 5929 Queens Blvd, Apt 4j, Woodside, NY 11377
Registered Agent Name: SANJIT KUMER ROY
Initial DOS Filing Date: 2026-01-07
Address: 57-54 Van Doren St, Fl 1, Corona, NY 11368
DOS Process Name: ANTHONY MARTIN PAREDES RAMIREZ
Initial DOS Filing Date: 2026-01-07
Address: 57-11 49th Pl. #B, Maspeth, NY 11378
Initial DOS Filing Date: 2026-01-07
Address: 5820 202nd St, Flushing, NY 11364
Initial DOS Filing Date: 2026-01-07
Address: 69-22 171st Street, Fresh Meadows, NY 11365
DOS Process Name: Shonit Alon
Initial DOS Filing Date: 2026-01-07
Address: 16124 Northern Blvd Ste 2c, Flushing, NY 11358
Initial DOS Filing Date: 2026-01-07
Address: 16-18 Jefferson Ave, Ridgewood, NY 11385
DOS Process Name: ANDRIJA MILETIC
Initial DOS Filing Date: 2026-01-07
Address: 157-59 Rose Ave, Flushing, NY 11355
Registered Agent Name: FEITIAN HUANG
Initial DOS Filing Date: 2026-01-07
Address: 156-16 102nd Street, Howard Beach, NY 11414
Registered Agent Name: Vincent Donaruma
DOS Process Name: Vincent Donaruma
Initial DOS Filing Date: 2026-01-07
Address: 139-22 86 Avenue, Briarwood, NY 11435
DOS Process Name: REFAEL MORDUCHAYEV
Initial DOS Filing Date: 2026-01-07
Address: 136-20 Booth Memorial Ave 3i, Flushing, NY 11355
DOS Process Name: XIAODONG LU
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: 138-04 58th Ave, Flushing, NY 11355
DOS Process Name: FENG SHI
Initial DOS Filing Date: 2026-01-07
Address: 140-12 181st, Springfield Gardens, NY 11413
DOS Process Name: Yulanda C. McKenzie
Initial DOS Filing Date: 2026-01-07
Address: 137-48 Geranium Ave 2fl, Flushing, NY 11355
Registered Agent Name: XIN LI
Initial DOS Filing Date: 2026-01-07
Address: 14-33 31st Avenue, Unit 5b, Astoria, NY 11106
DOS Process Name: C/O BRIAN J. GUIDUCCI
Initial DOS Filing Date: 2026-01-07
Address: 1719 Harman St Apt 2L, Ridgewood, NY 11385
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 175-14 2nd FLOOR, Jamaica, NY 11432
Initial DOS Filing Date: 2026-01-07
Address: 149-31 Waller lane Rosedale, Queens, NY 11422
DOS Process Name: Randy Metayer
Initial DOS Filing Date: 2026-01-07
Address: 14805 Hook Creek Blvd, SUITE, Rosedale, NY 11422
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
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: 52 Drexel Drive, Bayshore, NY 11706
DOS Process Name: BLAKE CHEN
Initial DOS Filing Date: 2026-01-07
Address: 4301 21st St Ste 109, Long Island City, NY 11101
DOS Process Name: ZONGBIAO ZHENG
Initial DOS Filing Date: 2026-01-07
Address: 4306 45th Street 4G, Sunnyside, NY 11104
Registered Agent Name: Jason Cruz
DOS Process Name: Jason Cruz
Initial DOS Filing Date: 2026-01-07
Address: 4310 44th St Apt 1b, Sunnyside, NY 11104
Initial DOS Filing Date: 2026-01-07
Address: 41-62 Bowne Street Apt 6b, Flushing, NY 11355
Registered Agent Name: CHANG BYUNG LEE
Initial DOS Filing Date: 2026-01-07
Address: 41-70 Main St Apm B348c, Flushing, NY 11355
DOS Process Name: YANG GUO
Initial DOS Filing Date: 2026-01-07
Address: 41-34 71St Street, Woodside, NY 11377
Initial DOS Filing Date: 2026-01-07
Address: 4170 Main St B36m, Flushing, NY 11355
DOS Process Name: PENGQIAO SUN
Initial DOS Filing Date: 2026-01-07