New York State Corporation Entity
Zip 10305

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: 44 Linda Ave, Staten Island, NY 10305
DOS Process Name: Melanie Lupach
Initial DOS Filing Date: 2025-08-11
Address: 29 Winfield Ave, Staten Island, NY 10305
Initial DOS Filing Date: 2025-08-08
Address: 186 chestnut avenue, Staten Island, NY 10305
Registered Agent Name: Jaqwon Cleaves
DOS Process Name: Jaqwon Cleaves
Initial DOS Filing Date: 2025-08-07
Address: 125 Mills Avenue, Staten Island, NY 10305
Registered Agent Name: Muslimot Giwa
DOS Process Name: Muslimot Giwa
Initial DOS Filing Date: 2025-08-07
Address: 19 balfour street, Staten Island, NY 10305
DOS Process Name: Raja Rao
Initial DOS Filing Date: 2025-08-06
Address: 302 Buel Avenue, Staten Island, NY 10305
Registered Agent Name: AHMAD SOLIMAN
Initial DOS Filing Date: 2025-08-05
Address: 1885 Hylan Boulevard, #1153, Staten Island, NY 10305
Initial DOS Filing Date: 2025-08-05
Address: 20 Brown Place, Staten Island, NY 10305
DOS Process Name: J&R 1320 LLC
Initial DOS Filing Date: 2025-08-04
Address: 452 Tompkins Avenue, Staten Island, NY 10305
DOS Process Name: PROSPERO LIM
Initial DOS Filing Date: 2025-08-03
Address: 167 Olympia Boulevard, Staten Island, NY 10305
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-01
Address: 685 tompkins avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-30
Address: 246 Hurlbert St, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-29
Address: 1082 Tompkins Ave, Staten Island, NY 10305
Registered Agent Name: FADI FARHAT
Initial DOS Filing Date: 2025-07-28
Address: 156 Liberty Avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-28
Address: 1448 Hylan Blvd, Staten Island, NY 10305
Registered Agent Name: Donna Nowrocki
Initial DOS Filing Date: 2025-07-25
Address: 48 hope ln, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-24
Address: 206 Liberty Ave, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-23
Address: 415 Fatehr Capodanno Blvd, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-23
Address: 320 Hylan Blvd, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-22
Address: 934 Hylan Boulevard, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-22
Address: 900 Hylan Blvd 2nd Fl Ste 2, Staten Island, NY 10305
DOS Process Name: SAMIR JOUDEH
Initial DOS Filing Date: 2025-07-21
Address: 38 Fletcher St, Staten Island, NY 10305
DOS Process Name: ZHIWEI HUANG
Initial DOS Filing Date: 2025-07-18
Address: 56 belair lane, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-18
Address: 354 Fingerboard Road, Staten Island, NY 10305
Registered Agent Name: MICHAEL CUPELLI
DOS Process Name: MICHAEL CUPELLI
Initial DOS Filing Date: 2025-07-18
Address: 69 Kensington Avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-17
Address: 35 Belair Ln, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-17
Address: 1580 hylan blvd., Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-15
Address: 481M Father Capodanno Blvd, Mail Box #7, Staten Island, NY 10305
DOS Process Name: Orhan Soultanov
Initial DOS Filing Date: 2025-07-15
Address: 84 Reid Avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-14
Address: 16 Pebble Ln, Staten Island, NY 10305
DOS Process Name: STANISLAV MAKAROVSKIY
Initial DOS Filing Date: 2025-07-10
Address: 296 Raritan Avenue, Staten Island, NY 10305
Registered Agent Name: Bljedi Bardic
DOS Process Name: Bljedi Bardic
Initial DOS Filing Date: 2025-07-09
Address: 907 Richmond Road, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-08
Address: 144 McClean Ave Ground level, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-07
Address: 111 Fingerboard Road, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-03
Address: 275 Seaver Ave, Staten Island, NY 10305
Registered Agent Name: Yoke Peng Liew
DOS Process Name: Yoke Peng Liew
Initial DOS Filing Date: 2025-07-03
Address: 1880 Hylan Blvd Ste 2r-12, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-02
Address: 30 Merle Pl., #5d, Staten Island, NY 10305
DOS Process Name: ENDRI SHKRETA
Initial DOS Filing Date: 2025-07-01
Address: 44 scott avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-07-01
Address: 65 Saint Marys Ave, Staten Island, NY 10305
DOS Process Name: Carlos Valentin Sambula
Initial DOS Filing Date: 2025-07-01
Address: 27 Cambria St, Brooklyn, NY 10305
DOS Process Name: ALINA GOLDSTEIN
Initial DOS Filing Date: 2025-06-30
Address: 37 Altavista Ct, Staten Island, NY 10305
Registered Agent Name: Calvin B Mai
Initial DOS Filing Date: 2025-06-30
Address: 101 Mcclean Ave, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-30
Address: 45 Scarboro Avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-30
Address: 313 Sand Lane 2nd Fl, Staten island, NY 10305
DOS Process Name: PR Processing and Storage
Initial DOS Filing Date: 2025-06-29
Address: 145 Cedar avenue, 3r, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-28
Address: 149 Lamport Blvd, Staten Island, NY 10305
Registered Agent Name: WEIWEN CHEN
Initial DOS Filing Date: 2025-06-26
Address: 31 Conger ST, Staten Island, NY 10305
DOS Process Name: BITTY & BRIGHT LLC
Initial DOS Filing Date: 2025-06-25
Address: 115 Lamport Blvd, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-25
Address: 128 sand Ln, apt 2lt, staten island, NY 10305
Initial DOS Filing Date: 2025-06-25
Address: 900 Hylan Blvd STE 2, Staten Island, NY 10305
DOS Process Name: 900 DELI & GRILL CORP C/O (OMRAN ALDWEIKAT)
Initial DOS Filing Date: 2025-06-23
Address: 80 Fingerboard Rd, Staten Island, NY 10305
DOS Process Name: MARCIN DYMCZYK
Initial DOS Filing Date: 2025-06-23
Address: 242 edgewater st, Staten island, NY 10305
DOS Process Name: Inha Vasko
Initial DOS Filing Date: 2025-06-23
Address: 1186 Hylan Blvd. Ground FL, Staten Island, NY 10305
DOS Process Name: Lux Realty Partners INC
Initial DOS Filing Date: 2025-06-20
Address: 428 Virginia Avenue, Staten Island, NY 10305
DOS Process Name: SELIM KRASNIQI
Initial DOS Filing Date: 2025-06-16
Address: 9 Jerome Rd, Staten Islan, NY 10305
Registered Agent Name: WILBER LOPEZ
DOS Process Name: WILBER LOPEZ
Initial DOS Filing Date: 2025-06-13
Address: 322 sand lane, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-13
Address: 6 New Ln #3f, Staten Island, NY 10305
DOS Process Name: ANTHONY M GALLO
Initial DOS Filing Date: 2025-06-12
Address: 453 Alter Ave, Staten Island, NY 10305
DOS Process Name: YAN CHEN & ZHEN XIANG LIN
Initial DOS Filing Date: 2025-06-12
Address: 128 Sand Ln Apt B, Staten Island, NY 10305
Registered Agent Name: Veronica Robinson
Initial DOS Filing Date: 2025-06-10
Address: 41 Altavista Ct., Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-10
Address: 76 Oceanside Avenue, Staten Island, NY 10305
DOS Process Name: YEVGENIY PRESMAN
Initial DOS Filing Date: 2025-06-10
Address: 61 Cliff Street, Staten Island, NY 10305
Registered Agent Name: JOHN VASSILIOU
DOS Process Name: JOHN VASSILIOU
Initial DOS Filing Date: 2025-06-09
Address: 17 kensington ave., Staten Island, NY 10305
DOS Process Name: ivan li
Initial DOS Filing Date: 2025-06-09
Address: 1885 Hylan Blvd, #1278, Staten Island, NY 10305
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-06
Address: 307 Sand Ln, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-06
Address: 11 Windermere rd, Staten Island, NY 10305
DOS Process Name: Ilir Goga
Initial DOS Filing Date: 2025-06-06
Address: 81 Jerome Rd, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-05
Address: 274 Alter Ave, Staten Island, NY 10305
DOS Process Name: KANAT IDRISOV
Initial DOS Filing Date: 2025-06-05
Address: 327 fingerboard road, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-05
Address: 32 Hancock, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-04
Address: 295 Lamport Blvd, Staten Island, NY 10305
DOS Process Name: NEZIR ARDOLIC
Initial DOS Filing Date: 2025-06-04
Address: 23 Mendelsohn Street, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-04
Address: 28 Scarboro Ave, Staten Island, NY 10305
Registered Agent Name: BUILD GATES
DOS Process Name: BUILD GATES
Initial DOS Filing Date: 2025-06-03
Address: 78 Windermere Road, Staten Island, NY 10305
Initial DOS Filing Date: 2025-06-03
Address: 35 Delphine Terr., Staten Island, NY 10305
DOS Process Name: Donna M. Lachok
Initial DOS Filing Date: 2025-06-02
Address: 382 Mason Ave, Staten Island, NY 10305
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-02
Address: 58 Foch Avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-30
Address: 85 Arthur Ave, Staten Island, NY 10305
Registered Agent Name: Angela Januszewski
Initial DOS Filing Date: 2025-05-29
Address: 35 Hickory Ave, Staten Island, NY 10305
Registered Agent Name: HAOYUAN LEI
DOS Process Name: HAOYUAN LEI
Initial DOS Filing Date: 2025-05-29
Address: 114 McClean Ave 2F, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-28
Address: 6 Quincy Ave, Staten Island, NY 10305
DOS Process Name: EVGENY LOGINOV
Initial DOS Filing Date: 2025-05-26
Address: 88 Mulberry Cir, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-24
Address: 151 Sand Lane, Staten Island, NY 10305
Registered Agent Name: ZOHAIB MUNAWAR CHAUDHRY
DOS Process Name: ZOHAIB MUNAWAR CHAUDHRY
Initial DOS Filing Date: 2025-05-21
Address: 114 Virginia Ave, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-20
Address: 25 Shore Acres Road, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-20
Address: 315 Fingerboard Rd, Staten Island, NY 10305
DOS Process Name: Asrar Askar
Initial DOS Filing Date: 2025-05-20
Address: 222 Seaview Ave, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-19
Address: 162 Jackson Avenue, Staten Island, NY 10305
DOS Process Name: Yuriy Zelenchuk
Initial DOS Filing Date: 2025-05-18
Address: 20 Father Capodanno 5n, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-15
Address: 256-c mason avenue, 3rd floor, Staten Island, NY 10305
DOS Process Name: david c. hoffmans, dds
Initial DOS Filing Date: 2025-05-15
Address: 294 Garretson Ave, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-15
Address: 441 Buel Ave No 1, Staten Island, NY 10305
DOS Process Name: Bassam Yahya
Initial DOS Filing Date: 2025-05-13
Address: 63 Pearsall Street, Staten Island, NY 10305
Registered Agent Name: NAN JIANG
Initial DOS Filing Date: 2025-05-13
Address: 378 Alter Avenue, Staten Island, NY 10305
DOS Process Name: ANNIE ZHENG
Initial DOS Filing Date: 2025-05-12
Address: 600 Hylan Blvd Apt B1B, Staten Island, NY 10305
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-11
Address: 50 Nautilus Street, Staten Island, NY 10305
Registered Agent Name: Amera Abdalla
DOS Process Name: Amera Abdalla
Initial DOS Filing Date: 2025-05-08
Address: 284 Garretson Avenue, Staten Island, NY 10305
DOS Process Name: Serge Tinovsky
Initial DOS Filing Date: 2025-05-07
Address: 175 Zoe St., Apt. 1O, Staten Island, NY 10305
DOS Process Name: Zviad Khorguashvili
Initial DOS Filing Date: 2025-05-07
Address: 226 Clifton Avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-05-01
Address: 80 landis avenue, Staten Island, NY 10305
Initial DOS Filing Date: 2025-04-30