New York State Corporation Entity
Zip 10314

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: 31 Keiber Court, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-11
Address: 7 Keating PL, Staten Island, NY 10314
DOS Process Name: Daniel Lunden
Initial DOS Filing Date: 2025-08-11
Address: 664 Stewart ave, Staten Island, NY 10314
Registered Agent Name: Michaela Rosenrauch
DOS Process Name: Michaela Rosenrauch
Initial DOS Filing Date: 2025-08-11
Address: 16 Oliver Pl, Staten Island, NY 10314
DOS Process Name: SHIQING LIN
Initial DOS Filing Date: 2025-08-11
Address: 4366B Victory Blvd, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 104 Crafton Ave, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 43 Slayton Ave, Staten Island, NY 10314
Registered Agent Name: ilia khubashvili
DOS Process Name: ilia khubashvili
Initial DOS Filing Date: 2025-08-08
Address: 700harris avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-08
Address: 6 Sommers Ln, Staten Island, NY 10314
DOS Process Name: BAHTIYOR BABAEV
Initial DOS Filing Date: 2025-08-07
Address: 51 Bowling Green Pl, Staten Island, NY 10314
Registered Agent Name: MUHAMMAD BARAKAT
DOS Process Name: MUHAMMAD BARAKAT
Initial DOS Filing Date: 2025-08-07
Address: 68 Gansevoort Boulevard, Staten Island, NY 10314
DOS Process Name: SMOOTH LANDING CORP
Initial DOS Filing Date: 2025-08-06
Address: 81 Evans Street, Staten Island, NY 10314
DOS Process Name: Mariia Davydova
Initial DOS Filing Date: 2025-08-06
Address: 188 Clermont Pl Bsmt, Staten Island, NY 10314
DOS Process Name: HECTOR GONZALEZ
Initial DOS Filing Date: 2025-08-05
Address: 54 Millstone Ct, Staten Island, NY 10314
DOS Process Name: DONGLING INC
Initial DOS Filing Date: 2025-08-05
Address: 343 Stewart Ave, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 3297 Victory Blvd, Staten Island, NY 10314
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 195 Bridgetown Street, Staten Island, NY 10314
DOS Process Name: Michelle A. Flanigan
Initial DOS Filing Date: 2025-08-04
Address: 160 Marble Street, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-04
Address: 4 Turf Road, Apt 1, Staten Island, NY 10314
Registered Agent Name: CREATE-A-CORP.NET
Initial DOS Filing Date: 2025-08-04
Address: 19 Walcott Ave, Staten Island, NY 10314
Registered Agent Name: Shimon Halbershtam
Initial DOS Filing Date: 2025-08-01
Address: 300 Manor Rd, Staten Island, NY 10314
Initial DOS Filing Date: 2025-08-01
Address: 2232 Victory Blvd Apt 2, Staten Island, NY 10314
Registered Agent Name: ROBERT P JR BARONE
DOS Process Name: ROBERT P JR BARONE
Initial DOS Filing Date: 2025-08-01
Address: 328 Kell ave, station island, NY 10314
DOS Process Name: 5302 Funding. inc
Initial DOS Filing Date: 2025-07-31
Address: 155 Friendship Lane Apt 305, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-30
Address: 382- Livermore Avenue, Staten Island, NY 10314
DOS Process Name: Dennis E. Guilfoyle
Initial DOS Filing Date: 2025-07-30
Address: 1246 Richmond Ave, Staten Island, NY 10314
Registered Agent Name: Daphne Andrea Duran
Initial DOS Filing Date: 2025-07-30
Address: 1167 Rockland Ave., New York, NY 10314
Initial DOS Filing Date: 2025-07-29
Address: 87 Rupert Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-29
Address: 51 College Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-28
Address: 214 Quinlan Ave, Staten island, NY 10314
Initial DOS Filing Date: 2025-07-24
Address: 572 Woolley Avenue, Ste 1, Staten Island, NY 10314
Registered Agent Name: UMAR SAFDAR
DOS Process Name: UMAR SAFDAR
Initial DOS Filing Date: 2025-07-24
Address: 945 Westwood Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-24
Address: 54 Lakeland Road, Staten Island, NY 10314
DOS Process Name: Eat alike A BRO, LLC
Initial DOS Filing Date: 2025-07-23
Address: 407 Manor Road, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-23
Address: 102 beechwood place, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-23
Address: 235 Crafton Ave, Staten Island, NY 10314
DOS Process Name: Chaim Rosengerg
Initial DOS Filing Date: 2025-07-22
Address: 326 Nome Ave, Staten Island, NY 10314
DOS Process Name: DAVID ARDZENADZE
Initial DOS Filing Date: 2025-07-22
Address: 234 Freedom Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-21
Address: 257 Monahan Ave, Staten Island, NY 10314
DOS Process Name: Mohamed Karram
Initial DOS Filing Date: 2025-07-21
Address: 46 Leona St #2, Staten Island, NY 10314
Registered Agent Name: MARCOS ROSAS PACHECO
Initial DOS Filing Date: 2025-07-21
Address: 56 ada dr., Staten Island, NY 10314
Registered Agent Name: jose mejia
DOS Process Name: the cororation
Initial DOS Filing Date: 2025-07-18
Address: 210 Perry Ave, Staten Island, NY 10314
DOS Process Name: The Corp
Initial DOS Filing Date: 2025-07-17
Address: 88 Saturn Lane Unit 88a, Staten Island, NY 10314
Registered Agent Name: Adrian M Esparragoza
DOS Process Name: Adrian M Esparragoza
Initial DOS Filing Date: 2025-07-17
Address: 3226 Victory Blvd Apt 2d, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-17
Address: 34 Larrison Loop, Staten Island, NY 10314
DOS Process Name: Gina Herrera Valbuena
Initial DOS Filing Date: 2025-07-16
Address: 1741 Victory Blvd, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-16
Address: 143 fields avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-16
Address: 151 Glenn Rd, Staten Island, NY 10314
DOS Process Name: MIAOFEN ZHOU
Initial DOS Filing Date: 2025-07-16
Address: 25 Martin Ave, Floor 1, Staten Island, NY 10314
DOS Process Name: TIMOTHY ROGERS
Initial DOS Filing Date: 2025-07-16
Address: 64 FAHY Avenue, Staten Island, NY 10314
DOS Process Name: Viktor Borzenkov
Initial DOS Filing Date: 2025-07-16
Address: 564 W Caswell Ave, Staten Island, NY 10314
Registered Agent Name: SKYE OWEN
DOS Process Name: SKYE OWEN
Initial DOS Filing Date: 2025-07-16
Address: 887 manor Rd., Staten Island, NY 10314
DOS Process Name: Israel Kahan
Initial DOS Filing Date: 2025-07-16
Address: 90 Richmond Hill Rd Apt 3g, Staten Island, NY 10314
Registered Agent Name: Ely khairi
DOS Process Name: Ely khairi
Initial DOS Filing Date: 2025-07-16
Address: 59 Saybrook Street, Staten Island, NY 10314
DOS Process Name: ANTON STASENKOV
Initial DOS Filing Date: 2025-07-14
Address: 1757 Victory Blvd, Staten Island, NY 10314
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-07-14
Address: 402 Harold Street, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-14
Address: 450 Richmond Hill Rd, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-14
Address: 178 jules dr, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-11
Address: 188 Clermont Pl, Bsmt, Staten Island, NY 10314
Registered Agent Name: HECTOR GONZALEZ LAZO
DOS Process Name: HECTOR GONZALEZ
Initial DOS Filing Date: 2025-07-11
Address: 16B Dreyer Ave, Staten Island, NY 10314
Registered Agent Name: Adrian M Esparragoza
Initial DOS Filing Date: 2025-07-10
Address: 250 Willard Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-09
Address: 429 Hillman Ave, Staten Island, NY 10314
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-09
Address: 100 Gower Street, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-09
Address: 155 Potter Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-08
Address: 52 Bradley Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-08
Address: 83 Lott Lane, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-08
Address: 2232 Victory Blvd, Staten Island, NY 10314
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-07-07
Address: 18B Julie Ct, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-05
Address: 1475 Richmond Ave, Staten Island, NY 10314
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-07-03
Address: 120 Royal Oak Road, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-03
Address: 80 Mcveigh Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-03
Address: 32 College Ave, Staten Island, NY 10314
DOS Process Name: MICHAEL SCALEGNIO
Initial DOS Filing Date: 2025-07-02
Address: 34 Larrison Loop Apt B, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-02
Address: 161 Regis Drive, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-02
Address: 2047 Victory Blvd Suite 200, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-02
Address: 64 Pierpont Pl, Staten Island, NY 10314
DOS Process Name: Ofer Noga
Initial DOS Filing Date: 2025-07-02
Address: 77 Schmidts Lane, Staten Island, NY 10314
DOS Process Name: MICHAIL CHOULAKIS
Initial DOS Filing Date: 2025-07-02
Address: 121 Wellington Ct Apt 1m, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-01
Address: 36 Washington Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-01
Address: 1445 Richmond Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-01
Address: 151 Dickie Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-07-01
Address: 900 South Avenue, Suite 67, Staten Island, NY 10314
Registered Agent Name: David Checchi
Initial DOS Filing Date: 2025-06-30
Address: 76 Marshall Ave, Staten Island, NY 10314
DOS Process Name: Frank Lopa
Initial DOS Filing Date: 2025-06-29
Address: 1150 South Ave., Suite 301A, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-27
Address: 38 Bowling Green Pl, Staten Island, NY 10314
DOS Process Name: TANG HUI
Initial DOS Filing Date: 2025-06-26
Address: 350 Buchanan Ave, Staten Island, NY 10314
DOS Process Name: samreen azhar
Initial DOS Filing Date: 2025-06-26
Address: 1452-3 Forest Hill Road, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-25
Address: 734 Woolley Ave, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-25
Address: 92 Travis Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-25
Address: 21 Schmidts Lane, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-24
Address: 1779 Richmond Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-24
Address: 902 Rockland Ave 12, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-23
Address: 3135 Victory Blvd Ste D02, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-23
Address: 214 quinlan avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-23
Address: 25 elvin street, staten island, NY 10314
DOS Process Name: John Stemma
Initial DOS Filing Date: 2025-06-23
Address: 99 debbie street, Staten island, NY 10314
DOS Process Name: Naome Jeanty
Initial DOS Filing Date: 2025-06-21
Address: 14 rice ave., Staten Island, NY 10314
DOS Process Name: heather o'shea
Initial DOS Filing Date: 2025-06-20
Address: 548 Valeyview Pl, Statenisland, NY 10314
DOS Process Name: KABEER ZAHIR
Initial DOS Filing Date: 2025-06-19
Address: 167 Chandler Ave 1FL, Staten Island, NY 10314
Registered Agent Name: Li, Jian Qiang
DOS Process Name: LI, Jian Qiang
Initial DOS Filing Date: 2025-06-18
Address: 173 Chandler Avenue, Staten Island, NY 10314
Initial DOS Filing Date: 2025-06-17