New York State Corporation Entity
Zip 11207

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: 403 New Jersey Avenue, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-02-18
Address: 1265 Decatur St Apt 2b, Brooklyn, NY 11207
Registered Agent Name: KEVIN RICUPERO
DOS Process Name: KEVIN RICUPERO
Initial DOS Filing Date: 2025-02-17
Address: 51 Bradford St, Brooklyn, NY 11207
DOS Process Name: Jasmin Hendericks
Initial DOS Filing Date: 2025-02-16
Address: 760 Livonia ave, Apt 2, Brooklyn, NY 11207
Registered Agent Name: Safire Agosto
DOS Process Name: Safire Agosto
Initial DOS Filing Date: 2025-02-14
Address: 95 Eldert St., Apt 2, Brooklyn, NY 11207
DOS Process Name: Lissette Bustamante
Initial DOS Filing Date: 2025-02-14
Address: 684 Central Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-02-13
Address: 549 Alabama Avenue Apt. 2F, Brooklyn, NY 11207
DOS Process Name: Martha Adekanmbi
Initial DOS Filing Date: 2025-02-13
Address: 1624 broadway, brooklyn, NY 11207
Initial DOS Filing Date: 2025-02-12
Address: 120 Jerome Street Suite 1, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-02-11
Address: 767 Blake Ave Apt 4C, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-02-11
Address: 550 Ashford St, Brooklyn, NY 11207
Registered Agent Name: BRETANYA MCKENZIE
DOS Process Name: BRETANYA MCKENZIE
Initial DOS Filing Date: 2025-02-11
Address: 2815 Atlantic Ave, Brooklyn, NY 11207
DOS Process Name: LUXURY MINI MARKET & DELI CORP
Initial DOS Filing Date: 2025-02-06
Address: 595 Central Ave. Apt. 1, Brooklyn, NY 11207
DOS Process Name: Handyman Services David Walters
Initial DOS Filing Date: 2025-02-06
Address: 610 Pennsylvania Ave., Brooklyn, NY 11207
Registered Agent Name: Deelisa Meade
DOS Process Name: Deelisa Meade
Initial DOS Filing Date: 2025-02-05
Address: 216 Arlington Avenue Suite 2, Brooklyn, NY 11207
Registered Agent Name: LEANDRO SOTO
DOS Process Name: LEANDRO SOTO
Initial DOS Filing Date: 2025-02-04
Address: 2309 Pitkin Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-02-04
Address: 817 Schenck Ave, Apt 3c, Brooklyn, NY 11207
Registered Agent Name: CARL LAING
DOS Process Name: CARL LAING
Initial DOS Filing Date: 2025-02-03
Address: 656 Hegeman Ave, Brooklyn, NY 11207
DOS Process Name: Marland David
Initial DOS Filing Date: 2025-02-03
Address: 594 Bradford St Apt 2f, Brooklyn, NY 11207
Registered Agent Name: SASHANA GRACE MOFFATT
DOS Process Name: SASHANA GRACE MOFFATT
Initial DOS Filing Date: 2025-02-03
Address: 563 new lots ave, brooklyn, NY 11207
DOS Process Name: Ronald Blake
Initial DOS Filing Date: 2025-02-02
Address: 2814 Fulton St, Brooklyn, NY 11207
DOS Process Name: JOSE A ORTEGA
Initial DOS Filing Date: 2025-02-01
Address: 632 Alabama Ave, Apt 2, Brooklyn, NY 11207
DOS Process Name: Tyari Kazi Chalon
Initial DOS Filing Date: 2025-01-30
Address: 444 Snediker Ave., Brooklyn, NY 11207
Registered Agent Name: AMS TAX
DOS Process Name: FRANCISCO DURAN GUZMAN
Initial DOS Filing Date: 2025-01-30
Address: 446 ALABAMA AVE Apt. 2B, Brooklyn, NY 11207
DOS Process Name: U R STYLEZ
Initial DOS Filing Date: 2025-01-30
Address: 1118 Pennsylvania AVE, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-29
Address: 255 Wyona Street, Brooklyn, NY 11207
DOS Process Name: Promising Pebbles
Initial DOS Filing Date: 2025-01-29
Address: 440 wyona st, apt b, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-29
Address: 428 Sheffield Ave Apt 4d, Brooklyn, NY 11207
Registered Agent Name: WILLIAM G CORDOVA GARRY
DOS Process Name: WILLIAM G CORDOVA GARRY
Initial DOS Filing Date: 2025-01-29
Address: 42 Jerome St, Brooklyn, NY 11207
Registered Agent Name: Danny Rafael Batista
Initial DOS Filing Date: 2025-01-29
Address: 140 wortman avenue, Brooklyn, NY 11207
DOS Process Name: Noor Express Deli & Cafe Corp
Initial DOS Filing Date: 2025-01-28
Address: 399 Snediker Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-27
Address: 1147 Decatur St., 2nd floor, Brooklyn, NY 11207
Registered Agent Name: Paulin Coronado
DOS Process Name: Paulin Coronado
Initial DOS Filing Date: 2025-01-27
Address: c/o 1526 Bushwick Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-27
Address: 433 Ashford street, Brooklyn, NY 11207
DOS Process Name: Yanique Lambert
Initial DOS Filing Date: 2025-01-24
Address: 308 New Lots Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-23
Address: 639 Warwick St, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-23
Address: 97 Moffat Street, Apt 3, Brooklyn, NY 11207
Registered Agent Name: Ryan Ortiz
DOS Process Name: Ryan Ortiz
Initial DOS Filing Date: 2025-01-23
Address: 199 Schenck Ave #814, Brooklyn, NY 11207
DOS Process Name: Qiaodi Zhang
Initial DOS Filing Date: 2025-01-22
Address: 1370 Bushwick Avenue #5a, Brooklyn, NY 11207
Registered Agent Name: JENNIFER TSOU
DOS Process Name: JENNIFER TSOU
Initial DOS Filing Date: 2025-01-22
Address: 499 Hinsdale Street, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-22
Address: 533 Blake Ave 1st O, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-21
Address: 285 Warwick St, Brooklyn, NY 11207
Registered Agent Name: DENIS RUIZ CABALLERO
DOS Process Name: DENIS RUIZ CABALLERO
Initial DOS Filing Date: 2025-01-20
Address: 685 Hendrix St # 1, Brooklyn, NY 11207
Registered Agent Name: Rahsaan Harris
Initial DOS Filing Date: 2025-01-17
Address: 40 Cooper St Apt 2A, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-17
Address: 355 New Lot Ave, Brooklyn, NY 11207
Registered Agent Name: KAI F. JIANG
Initial DOS Filing Date: 2025-01-16
Address: 355 New Lots Ave, Brooklyn, NY 11207
DOS Process Name: J & C LAUNDROMAT JIANG INC
Initial DOS Filing Date: 2025-01-16
Address: 12 Pennsylvania Ave., Suite 1, Brooklyn, NY 11207
DOS Process Name: Terrance Smith
Initial DOS Filing Date: 2025-01-15
Address: 269 Vermont St, Apt 2, Brooklyn, NY 11207
DOS Process Name: Orlando Nelson
Initial DOS Filing Date: 2025-01-14
Address: 11 Granite Street, Apartment 4 I, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 463 Jerome St, Fl 2, Brooklyn, NY 11207
DOS Process Name: Talnza Business Mails
Initial DOS Filing Date: 2025-01-14
Address: 978 Decatur Street, Apt. 2, Brooklyn, NY 11207
DOS Process Name: David Jean Louis
Initial DOS Filing Date: 2025-01-13
Address: 432 Newlots Avenue, Brooklyn, NY 11207
DOS Process Name: Jamora Jacobs
Initial DOS Filing Date: 2025-01-11
Address: 1220 Halsey St Apt 3, Brooklyn, NY 11207
Registered Agent Name: YORDY FLORENTINO ORTEGA
DOS Process Name: YORDY FLORENTINO ORTEGA
Initial DOS Filing Date: 2025-01-10
Address: 1611 Broadway, Brooklyn, NY 11207
DOS Process Name: ASMATULLAH TOKHIE
Initial DOS Filing Date: 2025-01-09
Address: 48 Sunnyside Ave, Brooklyn, NY 11207
Registered Agent Name: RENAEDIAZ MILLER
DOS Process Name: RENAEDIAZ MILLER
Initial DOS Filing Date: 2025-01-09
Address: 524 Riverdale Ave apt#2R, Brooklyn, NY 11207
DOS Process Name: Jeremy Polite
Initial DOS Filing Date: 2025-01-09
Address: 673 Shepherd Avenue, Brooklyn, NY 11207
DOS Process Name: AISSATOU B. CAMARA
Initial DOS Filing Date: 2025-01-07
Address: 715 Schenck Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-07
Address: 1019 decatur street, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-01-06
Address: 33 Hendrix Stree, Brooklyn, NY 11207
Registered Agent Name: Eleon Noghama
DOS Process Name: Abdulrasheed Adetunji
Initial DOS Filing Date: 2025-01-04
Address: 524 Wyona Street Apt 2r, Brooklyn, NY 11207
DOS Process Name: SEKOU SAWANE
Initial DOS Filing Date: 2025-01-03
Address: 2355 Pitkin Ave, Apt 2, Brooklyn, NY 11207
Registered Agent Name: FRANKLIN O BAEZ BREA
DOS Process Name: NICOLAS DE LOS SANTOS MARTINEZ
Initial DOS Filing Date: 2024-12-31
Address: 601 Wilson Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-30
Address: 617 Ashford Street, Brooklyn, NY 11207
DOS Process Name: Brian Delbridge
Initial DOS Filing Date: 2024-12-30
Address: 2221 Pitkin Avenue, Brooklyn, NY 11207
Registered Agent Name: Warnell Bright
DOS Process Name: Warnell Bright
Initial DOS Filing Date: 2024-12-29
Address: 244 schaefer st #3, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-26
Address: 1051 Hendrix St, Brooklyn, NY 11207
Registered Agent Name: Stanley Ige
Initial DOS Filing Date: 2024-12-25
Address: 267 Eldert St #1, brooklyn, NY 11207
DOS Process Name: Bryant Bueso Alberto
Initial DOS Filing Date: 2024-12-24
Address: 260 Schenck ave, Suite 100, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-20
Address: 681 Alabama Avenue, Brooklyn, NY 11207
Registered Agent Name: Lauren Sutherland
Initial DOS Filing Date: 2024-12-20
Address: 538 Wyona St, 2nd Flr, Brooklyn, NY 11207
DOS Process Name: Juana M. Sanchez
Initial DOS Filing Date: 2024-12-20
Address: 808 Hendrix Street, Brooklyn, NY 11207
Registered Agent Name: ANDRE FABLE
DOS Process Name: ANDRE FABLE
Initial DOS Filing Date: 2024-12-20
Address: 316 Miller Avenue, Brooklyn, NY 11207
Registered Agent Name: Marcus Hubbard
DOS Process Name: Marcus Hubbard
Initial DOS Filing Date: 2024-12-20
Address: 761 Barbey St., Brooklyn, NY 11207
DOS Process Name: RAMON A. CAMACHO
Initial DOS Filing Date: 2024-12-18
Address: 553 Sutter Avenue, Brooklyn, NY 11207
Registered Agent Name: Ruffas Christee
DOS Process Name: Ruffas Christee
Initial DOS Filing Date: 2024-12-18
Address: 148 Snediker Avenue, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-17
Address: 545 dumont ave apt 2d, Brooklyn, NY 11207
Registered Agent Name: Ashantee Lawson
DOS Process Name: Ashantee Lawson
Initial DOS Filing Date: 2024-12-17
Address: 50 Sunnyside Avenue, Brooklyn, NY 11207
DOS Process Name: C/O The Corporation
Initial DOS Filing Date: 2024-12-16
Address: 457 Glenmore Ave, Brooklyn, NY 11207
DOS Process Name: Ore Adelaja
Initial DOS Filing Date: 2024-12-16
Address: 1226 Halsey St, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-16
Address: 170 Bradford St, Brooklyn, NY 11207
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2024-12-16
Address: 641 Snediker Ave, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-16
Address: 1792 Broadway Apt 2, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-14
Address: 2178 Pitkin Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-14
Address: 1250 Halsey Street, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-13
Address: 581 New Jersey Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-12
Address: 245 Cooper Street, 1b, Brooklyn, NY 11207
DOS Process Name: MICHAEL MENDOZA TORRES
Initial DOS Filing Date: 2024-12-11
Address: 620 wilson avenue #102, Brooklyn, NY 11207
DOS Process Name: c/o wendy chou
Initial DOS Filing Date: 2024-12-11
Address: 100 Hinsdale St, ground floor, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-10
Address: 337 Bradford Street Apt 2, Brooklyn, NY 11207
DOS Process Name: FUNMILOLA ELUMADE
Initial DOS Filing Date: 2024-12-09
Address: 802 Miller Ave, Brooklyn, NY 11207
DOS Process Name: Gracia Stewart
Initial DOS Filing Date: 2024-12-09
Address: 686 Riverdale Ave, Brooklyn, NY 11207
DOS Process Name: JORGE VILLARREAL
Initial DOS Filing Date: 2024-12-09
Address: 620 wilson avenue, #55, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-09
Address: 2777 Atlantic Avenue, Brooklyn, NY 11207
DOS Process Name: CARLOS SANCHEZ
Initial DOS Filing Date: 2024-12-05
Address: 2831 Atlantic ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-05
Address: 405 Miller Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-05
Address: 446 ashford st, Brooklyn, NY 11207
DOS Process Name: Thaiesha brou
Initial DOS Filing Date: 2024-12-05
Address: 446 Ashford st Unit 2, Brooklyn, NY 11207
Registered Agent Name: Devonte Mason
DOS Process Name: Devonte Mason
Initial DOS Filing Date: 2024-12-05
Address: 123 Hendrix Street, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-05
Address: 570 Bradford Street, Brooklyn, NY 11207
Initial DOS Filing Date: 2024-12-04