New York State Corporation Entity
Zip 11101

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: 28-30 Jackson Ave, Apt PH2A, Long Island City, NY 11101
DOS Process Name: Jeffrey Chang
Initial DOS Filing Date: 2025-01-16
Address: 28-30 Jackson Avenue, Apt Ph2A, Long Island City, NY 11101
DOS Process Name: Jeffrey Chang
Initial DOS Filing Date: 2025-01-16
Address: 1115 46th Rd Apt 4I, Long Island City, NY 11101
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 4550 Pearson St Apt 5M, Long Island City, NY 11101
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 34-35 44th Street, Unit 550, Astoria, NY 11101
Initial DOS Filing Date: 2025-01-15
Address: 2701 Jackson Ave, 9h, Long Island City, NY 11101
DOS Process Name: An Chi Tung
Initial DOS Filing Date: 2025-01-15
Address: 3 Court Sq Apt 1602, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-14
Address: 5-44 47th Avenue, Third Floor, Long Island City, NY 11101
DOS Process Name: c/o Kordas & Marinis, LLP
Initial DOS Filing Date: 2025-01-13
Address: 43-22 36th Street Unit 120, Long Island, NY 11101
Initial DOS Filing Date: 2025-01-13
Address: 3740 27th St, 7a, Long Island City, NY 11101
DOS Process Name: Rebecca Chen
Initial DOS Filing Date: 2025-01-13
Address: 28-10 Jackson Ave, Apt 29C, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-13
Address: 31-37 Thompson Avenue, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-13
Address: 31-07 38th Ave, Ground Flr, Long Island city, NY 11101
DOS Process Name: Peyj Kash
Initial DOS Filing Date: 2025-01-13
Address: 25-21 43rd avnue #311, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-13
Address: 34-24 44th St Apt 2R, Long Island City, NY 11101
DOS Process Name: Penelope Bajanchi
Initial DOS Filing Date: 2025-01-10
Address: 36-20 Steinway St Apt 519, Long Island City, NY 11101
DOS Process Name: A&ENO LLC
Initial DOS Filing Date: 2025-01-10
Address: 3535 Steinway Street, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-10
Address: 43-25 Hunter St, APT 4814, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-10
Address: 5-49 Borden Avenue, Apt. 12D, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-10
Address: 2840 Jackson Ave, Apt. 23G, Long Island City, NY 11101
DOS Process Name: Zhirui Hai
Initial DOS Filing Date: 2025-01-09
Address: 10-15 46th Avenue, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-09
Address: 4114 27th Street, Apt 3B, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-09
Address: 10-26 46th avenue Floor 1, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-08
Address: 1059 50th Ave Apt 6R, Long Island City, NY 11101
Registered Agent Name: Daniel Deriso
Initial DOS Filing Date: 2025-01-08
Address: 4824 33rd St, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-07
Address: 4519 21st Street, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-07
Address: 4277 Hunter Street Apt 2A, Long Island City, NY 11101
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-01-07
Address: 34-16 41st St. Apt 1h, Long Island City, NY 11101
Registered Agent Name: Naim Dzaferovic
DOS Process Name: Naim Dzaferovic
Initial DOS Filing Date: 2025-01-07
Address: 29-18 41st Ave, Apt 18d, Long Island City, NY 11101
DOS Process Name: JHIH-YU LIN
Initial DOS Filing Date: 2025-01-07
Address: 29-18 41st Avenue Apt 8D, Long Island City, NY 11101
DOS Process Name: Lisa C
Initial DOS Filing Date: 2025-01-05
Address: 47-34 Vernon Blvd. #1r, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-03
Address: 38-06 31st 2fl, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-02
Address: 3708 Greenpoint Ave, Long Island City, NY 11101
Initial DOS Filing Date: 2025-01-02
Address: 1125 46th rd apt 2E, Long Island City, NY 11101
DOS Process Name: Jeremy Guzman
Initial DOS Filing Date: 2025-01-02
Address: 4301 22nd St Second Floor 241, Long Island City, New York, NY 11101
Registered Agent Name: ECEVIT ULAS BAKIR
DOS Process Name: ECEVIT ULAS BAKIR
Initial DOS Filing Date: 2025-01-02
Address: 4210 27th St Apt 8E, Long Island City, NY 11101
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-02
Address: 3925 24th Street Apt 1, Long Island City, NY 11101
DOS Process Name: MD RABBIUL HASAN CHOWDHURY
Initial DOS Filing Date: 2025-01-02
Address: 2912 40th Ave, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-31
Address: 2144 45th Rd, Long Island City, NY 11101
Registered Agent Name: AIZAZ UR RAHMAN TAHA MOHAMMED
DOS Process Name: AIZAZ UR RAHMAN TAHA MOHAMMED
Initial DOS Filing Date: 2024-12-27
Address: 3726 32nd St Apt 3c, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-27
Address: 4124 38th St, Long Island City, NY 11101
DOS Process Name: ALPI PILKU
Initial DOS Filing Date: 2024-12-27
Address: 116 Cypress Street, Floral Park, NY 11101
Initial DOS Filing Date: 2024-12-26
Address: 902 38th AVE SUITE 1004, Long Island City, NY 11101
Registered Agent Name: JOSHUA ANDRE CALCANO
DOS Process Name: JOSHUA ANDRE CALCANO
Initial DOS Filing Date: 2024-12-22
Address: 32-02 Queens Boulevard, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-20
Address: attention: anthony e. mann, 46-41 vernon blvd., Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-20
Address: 2-10 50th ave, #25g, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-19
Address: 40-09 12th ST, Apt 1c, Long Island City, NY 11101
DOS Process Name: Daniel Aguirre
Initial DOS Filing Date: 2024-12-18
Address: 3 Court Sq Suite 4202, Long Island City, NY 11101
DOS Process Name: TAE MOON
Initial DOS Filing Date: 2024-12-17
Address: 4733 5th St Apt 4D, Long Island City, NY 11101
Registered Agent Name: Phillip Clyde Vocatura
Initial DOS Filing Date: 2024-12-16
Address: 4628 Vernon Blvd, BMB 532, Long Island City, NY 11101
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-16
Address: 2728 Thomson Ave Unit 335, Long Island City, NY 11101
Registered Agent Name: Despina Rizopoulos
Initial DOS Filing Date: 2024-12-16
Address: 52-03 Center Blvd, Apt 1401, Long Island City, NY 11101
Registered Agent Name: Virgean Corcuchia
DOS Process Name: Virgean Corcuchia
Initial DOS Filing Date: 2024-12-15
Address: #543, L.I.C, NY 11101
DOS Process Name: 3418 NORTHERN BLVD.
Initial DOS Filing Date: 2024-12-14
Address: 11-22 44th Rd, Rm 205, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-13
Address: 48-12 37th Street, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-13
Address: 2840 Jaskson Avenue, Apt. 30H, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-12
Address: 38-76 10th Street, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-12
Address: 4766 33rd St, Long Island City, NY 11101
DOS Process Name: KAIZHANG JIANG
Initial DOS Filing Date: 2024-12-12
Address: 42-59 Hunter Street, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-11
Address: 3710 crescent st., apt 6c, Long Island City, NY 11101
DOS Process Name: the pllc
Initial DOS Filing Date: 2024-12-11
Address: 3410 41st Street, Long Islan City, NY 11101
Initial DOS Filing Date: 2024-12-11
Address: 34-18 Northern Blvd., Long Island City, NY 11101
Registered Agent Name: ANTHONY MAXWELL
DOS Process Name: ANTHONY MAXWELL
Initial DOS Filing Date: 2024-12-11
Address: 2244 Jackson Ave., Apt 2814, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-11
Address: 3853 9th Street, Apt 3f, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-10
Address: 4142 24th street, apt 833, Long Island City, NY 11101
DOS Process Name: the pllc
Initial DOS Filing Date: 2024-12-09
Address: 2912 40th Ave., Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-09
Address: 31-00 47th Avenue, Ste. 3100, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-09
Address: 27-21 44th Dr Apt 501, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-09
Address: 4711 Austell PL., Lic, NY 11101
DOS Process Name: Donald Jesus Gomez Morales
Initial DOS Filing Date: 2024-12-08
Address: 30-28 Starr Ave, New York, NY 11101
DOS Process Name: BRYAN ADENEYE
Initial DOS Filing Date: 2024-12-06
Address: 2728 Thomson Ave, Unit 426, New York, NY 11101
Registered Agent Name: Kasey Chaleunsouk
Initial DOS Filing Date: 2024-12-05
Address: 4142 24th St Apt 734, Long Island City, NY 11101
Registered Agent Name: Haoyun Xi
Initial DOS Filing Date: 2024-12-05
Address: 5149 35th St, Long Island City, NY 11101
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-05
Address: 44-70 21st Street #3260, Long Island City, NY 11101
Initial DOS Filing Date: 2024-12-03
Address: 3010 41st Ave, Office 222, Long Island City, NY 11101
Registered Agent Name: SHENBIN DANIEL WU
Initial DOS Filing Date: 2024-12-02
Address: 4322 Queens St Apt #3302, Long Island City, NY 11101
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2024-11-29
Address: 37-40 27th St #6C, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-27
Address: 1-15 57th Ave, Unit 2322, Long Island City, NY 11101
Registered Agent Name: Natalie J. Walker
DOS Process Name: Natalie J. Walker
Initial DOS Filing Date: 2024-11-26
Address: 3905 29th street, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-25
Address: 3805 Crescent Street, Apartment 2F, Logn Island City, NY 11101
DOS Process Name: Gurbaksh Bhullar
Initial DOS Filing Date: 2024-11-23
Address: 4441 Purves St Apt 912, Long Island City, NY 11101
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-11-22
Address: 4731 35sTREET, Long Island City, NY 11101
DOS Process Name: ANDREW VELIS
Initial DOS Filing Date: 2024-11-22
Address: 3450 41st Street Apt D15, Long Island, NY 11101
Initial DOS Filing Date: 2024-11-21
Address: 3735 Crescent Street, Apt 5, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-21
Address: 41 34 Crescent St APT 3M, Long Island City, NY 11101
DOS Process Name: Adrian Nunez
Initial DOS Filing Date: 2024-11-21
Address: 3718 Northern Blvd Ste 517, Long Island City, NY 11101
Registered Agent Name: shafiq yasin
Initial DOS Filing Date: 2024-11-20
Address: 2116 40th Ave # 2, Long Island City, NY 11101
Registered Agent Name: Joakim Morales
Initial DOS Filing Date: 2024-11-20
Address: 4501 Northern Blvd, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-19
Address: 4016 Crescent St, Apt 21, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-19
Address: 4701 Northern Blvd, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-18
Address: 2-14 50th Ave, #407W, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-18
Address: 2810 Jackson Ave Apt 30l, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-15
Address: 3030 Northern Blvd, Long Island City, NY 11101
DOS Process Name: C/O DEBRINATOR LLC
Initial DOS Filing Date: 2024-11-15
Address: 4513 34th Avenue, Long Island City, NY 11101
Registered Agent Name: JESSICA CARRETERO TLAMANI
DOS Process Name: JESSICA CARRETERO TLAMANI
Initial DOS Filing Date: 2024-11-15
Address: 2905 39 avenue, apt 1f, Long Island City, NY 11101
Registered Agent Name: Kevin Quigua
DOS Process Name: Kevin Quigua
Initial DOS Filing Date: 2024-11-14
Address: 535 47th road, apt 1w, lic, NY 11101
Initial DOS Filing Date: 2024-11-14
Address: 40-23 23 St, Long Island City, NY 11101
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-11-13
Address: 4322 queens st apt 3514, long island city, NY 11101
DOS Process Name: Runze Yang
Initial DOS Filing Date: 2024-11-13
Address: 34-10 42nd Street Apt. 3R, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-13
Address: 37-26 32nd Street, Unit N-5A, Long Island City, NY 11101
Initial DOS Filing Date: 2024-11-13