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: 487 Pennsylvania Avenue, 2nd floor, Brooklyn, NY 11207
Registered Agent Name: SWINDAK, INC.
Initial DOS Filing Date: 2026-01-07
Address: 487 van siclen ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2026-01-06
Address: 262 Williams Ave, Brooklyn, NY 11207
DOS Process Name: 262 MANAGEMENT PARTNERS INC
Initial DOS Filing Date: 2026-01-06
Address: 1559 Bushwick Ave Apt 2, Brooklyn, NY 11207
Registered Agent Name: Jonathan Michael Kenneth Pryor
Initial DOS Filing Date: 2026-01-06
Address: 661 Bradford street, Brooklyn, NY 11207
DOS Process Name: Mariam Abelrahman
Initial DOS Filing Date: 2026-01-05
Address: 22 Granite St, 1b, brooklyn, NY 11207
DOS Process Name: Christian Breaux
Initial DOS Filing Date: 2026-01-05
Address: 78 Hendrix St, Brooklyn, NY 11207
Registered Agent Name: francis luna
Initial DOS Filing Date: 2026-01-03
Address: 2188 pitkin avenue, Brooklyn, NY 11207
Initial DOS Filing Date: 2026-01-02
Address: 771 Williams Avenue, Brooklyn, NY 11207
DOS Process Name: Asia N Bowman
Initial DOS Filing Date: 2026-01-02
Address: 166 Highland Blvd, Brooklyn, NY 11207
Registered Agent Name: BIBI KHARTOON
DOS Process Name: BIBI KHARTOON
Initial DOS Filing Date: 2025-12-26
Address: 647 Pennsylvania Ave Apt 1R, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-26
Address: 830 Ashford street, apt 2A, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-26
Address: 391 Ashford St, Brooklyn, NY 11207
Registered Agent Name: Gabriel Allen
Initial DOS Filing Date: 2025-12-26
Address: 517 Georgia Ave Apt 2B, Brooklyn, NY 11207
Registered Agent Name: Aaron Deonta Owens
Initial DOS Filing Date: 2025-12-25
Address: 199 Schenck Avenue Brooklyn, Brooklyn, NY 11207
DOS Process Name: The Highland Apartment
Initial DOS Filing Date: 2025-12-24
Address: 530 Sutter Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-24
Address: 50 Pennsylvania Ave, Brooklyn, NY 11207
DOS Process Name: Noman Mayas
Initial DOS Filing Date: 2025-12-23
Address: 25 granite st., Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-23
Address: 651 Evergreen Ave 2, Brooklyn, NY 11207
DOS Process Name: Lucero Delacruz
Initial DOS Filing Date: 2025-12-23
Address: 120-73 Flatlands Ave, Store #1, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-18
Address: 2783 atlantic av, brooklyn, NY 11207
DOS Process Name: JP MARKERING AND CONSULTING CORP
Initial DOS Filing Date: 2025-12-18
Address: 736 warwick street, brooklyn, NY 11207
Registered Agent Name: Marie Fleurival
DOS Process Name: Marie Fleurival
Initial DOS Filing Date: 2025-12-16
Address: 15 Jerome St, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-15
Address: 51 Malta st apt 1b, Brooklyn, NY 11207
DOS Process Name: Monnette Dejesus
Initial DOS Filing Date: 2025-12-14
Address: 270 wortman ave apt 5F, Brooklyn, NY 11207
Registered Agent Name: Keyonna James
DOS Process Name: Keyonna james
Initial DOS Filing Date: 2025-12-14
Address: 491 Sheffield Avenue, Apt 4D, Brooklyn, NY 11207
DOS Process Name: Anissa L Coward
Initial DOS Filing Date: 2025-12-12
Address: 288 Ashford Street, 1st FLOOR, Brooklyn, NY 11207
DOS Process Name: Lourdes Villalba
Initial DOS Filing Date: 2025-12-10
Address: 224 Highland Blvd Apt710, Brooklyn, NY 11207
DOS Process Name: C. Clyne
Initial DOS Filing Date: 2025-12-10
Address: 528 Vermont St, 2f, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-09
Address: 1017 Schenck Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-09
Address: 28 eldert st. #2, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-09
Address: 197 schaefer st, Brooklyn, NY 11207
DOS Process Name: Yoav adereth
Initial DOS Filing Date: 2025-12-09
Address: 2348 Pitkin Avenue, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-09
Address: 693 wyona street, brooklyn, NY 11207
DOS Process Name: melodye harvey
Initial DOS Filing Date: 2025-12-09
Address: 633 Warwick St, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-08
Address: 810 Blake Ave, Brooklyn, NY 11207
DOS Process Name: BLAKE DELI INC
Initial DOS Filing Date: 2025-12-08
Address: 315 Dewitt Ave, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-08
Address: 558 hendrix street apt 2, Brooklyn, NY 11207
DOS Process Name: isaac capetillo
Initial DOS Filing Date: 2025-12-05
Address: 699 Stanley Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-04
Address: 1277 Bushwick Ave, Apt 1, Brooklyn, NY 11207
DOS Process Name: MD JASIM
Initial DOS Filing Date: 2025-12-03
Address: 654 Alabama Avenue Apt 2r, Brookyln, NY 11207
Registered Agent Name: SAVI BATTH
Initial DOS Filing Date: 2025-12-03
Address: 34 Ridgewood Ave 1fl, Brooklyn, NY 11207
DOS Process Name: JUAN T RODRIGUEZ
Initial DOS Filing Date: 2025-12-02
Address: 474 riverdale ave #3b, Brooklyn, NY 11207
DOS Process Name: jai hudson
Initial DOS Filing Date: 2025-12-01
Address: 195 Cozine Ave Apt 7E, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-01
Address: 999 Warwick Street, Brooklyn, NY 11207
DOS Process Name: CIW Sheetmetal Corp
Initial DOS Filing Date: 2025-11-30
Address: 1293 Bushwick Ave, Apt. 1, Brooklyn, NY 11207
Registered Agent Name: JUAN L GUZMAN
DOS Process Name: JUAN L GUZMAN
Initial DOS Filing Date: 2025-11-25
Address: 291 Pennsylvania Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-25
Address: 141 B Pennsylvania Ave, Brooklyn, NY 11207
DOS Process Name: KMF WIRELESS INC
Initial DOS Filing Date: 2025-11-25
Address: 548 Hinsdale St, 1st Floor, Brooklyn, NY 11207
Registered Agent Name: JUAN CAMILO BENAVIDES PADILLA
Initial DOS Filing Date: 2025-11-24
Address: 251 Schenck Avenue #2, Brooklyn, NY 11207
Registered Agent Name: EKIZ JOEL CASTRO
DOS Process Name: EKIZ JOEL CASTRO
Initial DOS Filing Date: 2025-11-24
Address: 1108 Decatur Street #2B, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-21
Address: 114a Cooper Street, apt 2, Brooklyn, NY 11207
DOS Process Name: rasheeda frazier
Initial DOS Filing Date: 2025-11-21
Address: 238 Wyona Street, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-20
Address: 245 Wortman Ave Apt 10D, Brooklyn, NY 11207
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-20
Address: 2355 Pitking Ave, Brooklyn, NY 11207
Registered Agent Name: FRANKLIN O BAEZ BREA
DOS Process Name: RAMON DE LOS SANTOS
Initial DOS Filing Date: 2025-11-20
Address: 282 Ashford St, Brooklyn, NY 11207
Registered Agent Name: Naveenah lewis
Initial DOS Filing Date: 2025-11-20
Address: 575 Jerome Street, Apartment 1, Brooklyn, NY 11207
Registered Agent Name: Mariam Adeyi
DOS Process Name: Mariam Adeyi
Initial DOS Filing Date: 2025-11-20
Address: 362 Bradford St, Brooklyn, NY 11207
DOS Process Name: Daniel J Bowen
Initial DOS Filing Date: 2025-11-19
Address: 1753 Broadway, Brooklyn, NY 11207
Registered Agent Name: Mamdouh Saad
Initial DOS Filing Date: 2025-11-19
Address: 41 Bulwer Place, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-18
Address: 1009 Barbey St # 2, Brooklyn, NY 11207
Registered Agent Name: Tyesha Sherelle Zinnamon
Initial DOS Filing Date: 2025-11-18
Address: 2817 Atlantic Ave Apt 10D, Brooklyn, NY 11207
Registered Agent Name: ANTHONY FITZGERALD HUNTER Jr
Initial DOS Filing Date: 2025-11-18
Address: 581 Belmont Ave Apt 1B, Brooklyn, NY 11207
DOS Process Name: Tyrease Darby
Initial DOS Filing Date: 2025-11-18
Address: 632 Belmont Avenue, Brooklyn, NY 11207
Registered Agent Name: METRO BUSINESS SERVICES
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-11-18
Address: 576 Glenmore Ave, Brooklyn, NY 11207
Registered Agent Name: FRANKLIN O BAEZ BREA
DOS Process Name: ROMAN GUAMAN
Initial DOS Filing Date: 2025-11-17
Address: 224 Schaefer St Apt 1L, Brooklyn, NY 11207
Registered Agent Name: Jarred David Lowe
Initial DOS Filing Date: 2025-11-17
Address: 474 Ashford St, Brooklyn, NY 11207
DOS Process Name: Blessing Ogbonna
Initial DOS Filing Date: 2025-11-15
Address: 1311 Decatur St, Brooklyn, NY 11207
DOS Process Name: Carol Gross
Initial DOS Filing Date: 2025-11-15
Address: 172 Covert Street, Brooklyn, NY 11207
Registered Agent Name: MAMADOU NDIAYE
DOS Process Name: MAMADOU NDIAYE
Initial DOS Filing Date: 2025-11-13
Address: 753 Miller Avenue, 2f, Brooklyn, NY 11207
Registered Agent Name: Lenin Perez
DOS Process Name: Lenin Perez
Initial DOS Filing Date: 2025-11-13
Address: 666 Belmont Ave, Brooklyn, NY 11207
Registered Agent Name: Wanda James
DOS Process Name: Wanda James
Initial DOS Filing Date: 2025-11-13
Address: 348 Liberty Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-12
Address: 236 Arlington Ave Apt 2, Brooklyn, NY 11207
Registered Agent Name: RAFAEL A DIAZ-MAYI
DOS Process Name: RAFAEL A DIAZ-MAYI
Initial DOS Filing Date: 2025-11-12
Address: 94 Wyona st, Brooklyn, NY 11207
DOS Process Name: David Auqui
Initial DOS Filing Date: 2025-11-10
Address: 1065 Vermont St Apt 6F, Brooklyn, NY 11207
Registered Agent Name: Jalon Elcid Holmes
Initial DOS Filing Date: 2025-11-10
Address: 810 Miller Avenue, Brooklyn, NY 11207
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Christina L. Padilla
Initial DOS Filing Date: 2025-11-07
Address: 1018 Halsey St, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-05
Address: 717 Jerome St Apt 3, Brooklyn, NY 11207
Registered Agent Name: Patrina Roberts
Initial DOS Filing Date: 2025-11-05
Address: 188 Cooper St, Unit 7, Brooklyn, NY 11207
DOS Process Name: Gerry geyer
Initial DOS Filing Date: 2025-11-05
Address: 61 Barbey St #1, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-04
Address: 448 Ashford St, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-11-03
Address: 55 Bradford st, Brooklyn, NY 11207
DOS Process Name: Sweet Water Signatures LLC
Initial DOS Filing Date: 2025-11-02
Address: 3043 Fulton Street, Brooklyn, NY 11207
DOS Process Name: Gary Guzman
Initial DOS Filing Date: 2025-11-02
Address: 971 Jerome st, 2f, Brooklyn, NY 11207
DOS Process Name: Ashley Welch
Initial DOS Filing Date: 2025-11-01
Address: 367 Jerome St Bsmt, Brookln, NY 11207
Initial DOS Filing Date: 2025-10-31
Address: 191 Ashford Street, 1st Floor, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-10-30
Address: 1717 broadway #3, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-10-30
Address: 860 Pennsylvania Ave #315, Brooklyn, NY 11207
DOS Process Name: NAYERLIN DATHAN ANTONIONI APONTE
Initial DOS Filing Date: 2025-10-28
Address: attn: patricia lean v. coralde, 783 knickbocker ave., apt 209, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-10-28
Address: 175 Ashford Street, Brooklyn, NY 11207
Registered Agent Name: JAMES OLIVIER
DOS Process Name: JAMES OLIVIER
Initial DOS Filing Date: 2025-10-28
Address: 587 Ashford St, Brooklyn, NY 11207
DOS Process Name: Fritz Paillant
Initial DOS Filing Date: 2025-10-28
Address: 772 Williams Avenue, Brooklyn, NY 11207
DOS Process Name: Tramain Daly Henry
Initial DOS Filing Date: 2025-10-27
Address: 1009 Barbey St Fl 2, Brooklyn, NY 11207
Registered Agent Name: Omar Troy Campbell
Initial DOS Filing Date: 2025-10-27
Address: 1259 Decatur St, Brooklyn, NY 11207
DOS Process Name: Francisco Vaquero-Patino
Initial DOS Filing Date: 2025-10-27
Address: 185 Schaefer St, Brooklyn, NY 11207
DOS Process Name: Devin C Dudley
Initial DOS Filing Date: 2025-10-27
Address: 971 jerome st, apt 9d, Brooklyn, NY 11207
Registered Agent Name: Bianca Stewart
Initial DOS Filing Date: 2025-10-25
Address: 165 Schaefer St, Brooklyn, NY 11207
DOS Process Name: David Cornelius Bright
Initial DOS Filing Date: 2025-10-24
Address: 610 Bradford Street, Brooklyn, NY 11207
DOS Process Name: Letta Bovell-Lagadoue
Initial DOS Filing Date: 2025-10-24
Address: 525 Alabama Ave., Brooklyn, NY 11207
Registered Agent Name: AMS TAX
DOS Process Name: PHYLLIS P. JOHNSON
Initial DOS Filing Date: 2025-10-24
Address: 644 Wilson Ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-10-23