New York State Corporation Entity
Zip 11211

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: 489 Grand St, Apt 2C, Brooklyn, NY 11211
DOS Process Name: Matthew Rothman
Initial DOS Filing Date: 2025-11-04
Address: 130 lee ave suite 688, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-11-03
Address: 101 Bedford Ave Apt A613, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-03
Address: 222 Penn Street Suite 6i, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-11-03
Address: 208 Broadway, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-11-03
Address: 210 North 7th Street, Brooklyn, NY 11211
DOS Process Name: Kyla Paolucci
Initial DOS Filing Date: 2025-11-01
Address: 327 Bedford Ave Apt 2C, Brooklyn, NY 11211
DOS Process Name: Joseph Derrico
Initial DOS Filing Date: 2025-10-30
Address: 250 Manhattan Ave # 4R, Brooklyn, NY 11211
Registered Agent Name: Jaxon Anthony Gehman
Initial DOS Filing Date: 2025-10-29
Address: 165 North 10th Street, #6, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-29
Address: 150 Hooper Street, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-29
Address: 84 Withers Street, Third Floor, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-29
Address: 314 Marcy Ave, Brooklyn, NY 11211
DOS Process Name: Miriam Felberbaum
Initial DOS Filing Date: 2025-10-28
Address: 659 Bedford Ave #3, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-28
Address: 381 Metropolitan Avenue, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-28
Address: 30 Skillman Ave Apt 4F, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-27
Address: 246 Jackson St, Brooklyn, NY 11211
Registered Agent Name: TYLER GREEN
DOS Process Name: TYLER GREEN
Initial DOS Filing Date: 2025-10-27
Address: 308 North 7th Street, Apt 7B, Brooklyn, NY 11211
DOS Process Name: Brian Ongeri
Initial DOS Filing Date: 2025-10-26
Address: 606 driggs ave, 2nd floor, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-24
Address: 130 Lee Ave #269, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-24
Address: 143 S 8th Street, Apt 1A, Brooklyn, NY 11211
DOS Process Name: Lili Wulfgang
Initial DOS Filing Date: 2025-10-23
Address: 254 Devoe Street, Apt. 1R, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-23
Address: 242 Devoe St, Apt 2a, Brooklyn, NY 11211
DOS Process Name: Blake Guillaume
Initial DOS Filing Date: 2025-10-23
Address: 199 Lee Ave., Ste. 492, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-22
Address: 42 Devoe Street, Apartment 2A, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-22
Address: 489 Bedford Ave Unit 3, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-22
Address: 623 union Ave, Brooklyn, NY 11211
DOS Process Name: Jonathon Rodriguez
Initial DOS Filing Date: 2025-10-22
Address: 544 Union Avenue apt 2a, Brooklyn, NY 11211
Registered Agent Name: Blake Bejan
DOS Process Name: Blake Bejan
Initial DOS Filing Date: 2025-10-22
Address: 130 Lee Ave PMB 483, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-21
Address: 467 Grand St Apt B, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-20
Address: 38 sharon st., Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-20
Address: 10 Grand Strett, Brooklyn, NY 11211
DOS Process Name: SHIFRO RAZIILOVA
Initial DOS Filing Date: 2025-10-20
Address: 260 Hewes St Top Fl, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-20
Address: 34 Pulaski St, Broolyn, NY 11211
Initial DOS Filing Date: 2025-10-20
Address: 101 Bedford Ave Apt B804, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-17
Address: 188 Woodpoint Road, #1c, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-16
Address: 247 South 3rd St Apt 6d, Brooklyn, NY 11211
DOS Process Name: ANTHONY LUNA
Initial DOS Filing Date: 2025-10-14
Address: 7 judge street apt 1L, Brooklyn, NY 11211
Registered Agent Name: Oscar Delgado
DOS Process Name: Oscar Delgado
Initial DOS Filing Date: 2025-10-14
Address: 408 south 2nd street, Brooklyn, NY 11211
Registered Agent Name: Karen Rodrigues
DOS Process Name: Karen Rodrigues
Initial DOS Filing Date: 2025-10-12
Address: 156 Hope Street Apt 5a, Brooklyn, NY 11211
DOS Process Name: Conner Kimelman
Initial DOS Filing Date: 2025-10-11
Address: 47 Kingsland Ave, Brooklyn, NY 11211
Registered Agent Name: MUFLEH H ALATIYAT
Initial DOS Filing Date: 2025-10-10
Address: 294 Broadway, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-09
Address: 30 Bayard St, #7a, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-07
Address: 140 Hope Street, Apt. 3E, Brooklyn, NY 11211
Registered Agent Name: Meghan Faddis
DOS Process Name: Meghan Faddis
Initial DOS Filing Date: 2025-10-07
Address: 130 Lee Ave. #788, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-06
Address: 153 bedford avenue, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-03
Address: 15 Jackson St, Apt 3G, Brooklyn, NY 11211
Registered Agent Name: Alex T. Rushin
DOS Process Name: Alex T. Rushin
Initial DOS Filing Date: 2025-10-02
Address: 453 Broadway, 5th Floor, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-02
Address: 400 S 5th St Apt 1, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-02
Address: 350 Manhattan Ave Apt 605, Brooklyn, NY 11211
Registered Agent Name: Alex Thomas Weaver
Initial DOS Filing Date: 2025-10-01
Address: 19 Frost Street Apt 1, Williamsburg, NY 11211
Registered Agent Name: Carla Valenti
DOS Process Name: Carla Valenti
Initial DOS Filing Date: 2025-10-01
Address: 759 grand street, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-01
Address: 526 West 26th Street #815, New York, NY 11211
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-10-01
Address: 861 Putnam Ave Apt 2, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-10-01
Address: 82 Bushwick Avenue, Brooklyn, NY 11211
Registered Agent Name: Matthew Grzyb
DOS Process Name: Matthew Grzyb
Initial DOS Filing Date: 2025-09-30
Address: 199 Lee Avenue Suite 472, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-30
Address: 221 Hooper Street, Apt 2, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-30
Address: 543 Bedford Ave Ste 257, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-30
Address: 543 Bedford Avenue #301, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-30
Address: 635 Bedford Avenue, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-30
Address: 176 Borinquen Place, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-29
Address: 199 Lee Ave Suite 395, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-26
Address: 150 jackson street, apt 5, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-26
Address: 388 union ave., Brooklyn, NY 11211
DOS Process Name: barcade, llc
Initial DOS Filing Date: 2025-09-26
Address: 287 keap st. suit 2, brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-26
Address: 329 Grand st., Apt 3, Brooklyn, NY 11211
DOS Process Name: Lydia Tachkov
Initial DOS Filing Date: 2025-09-25
Address: 183 Wilson St. STE 375, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-25
Address: 420 Broadway, Brooklyn, NY 11211
DOS Process Name: CHAIM WALTER
Initial DOS Filing Date: 2025-09-25
Address: 68 Devoe St., Apt 2, Brooklyn, NY 11211
DOS Process Name: Sean Nelson
Initial DOS Filing Date: 2025-09-24
Address: 278 Hewes St, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-22
Address: 189 Woodpoint Rd, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-22
Address: 145 Hooper Street #6C, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-22
Address: 2322 86th ST, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-22
Address: 726 Lorimer St 3r, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-22
Address: 725 Driggs Ave, Apt 1L, Brooklyn, NY 11211
DOS Process Name: Kyle Downey
Initial DOS Filing Date: 2025-09-20
Address: 850 metropolotan ave., Apt#2D, Brooklyn, NY 11211
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-19
Address: 185 Clymer Street C03, Brooklyn, NY 11211
DOS Process Name: City Vipes Corp
Initial DOS Filing Date: 2025-09-18
Address: 178 N 11th St Apt 2E, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-18
Address: 199 Lee Ave Ste 745, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-18
Address: 464 Humboldt St Apt 1, Brooklyn, NY 11211
Registered Agent Name: Cole Ross Goldklang
Initial DOS Filing Date: 2025-09-18
Address: 406 South 3rd Street #2, Brooklyn, NY 11211
DOS Process Name: Aaron McCann
Initial DOS Filing Date: 2025-09-18
Address: 231 Keap Street, Brooklyn, NY 11211
DOS Process Name: Chana Seidenfeld
Initial DOS Filing Date: 2025-09-17
Address: 320 Roebling Street, Suite 125, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-17
Address: 364 Hooper St Apt 1r, Brooklyn, NY 11211
DOS Process Name: ANSLEM VALMONT
Initial DOS Filing Date: 2025-09-17
Address: 195 Clymer St Apt C-19, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-16
Address: 635 Bedford Ave, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-16
Address: 161 Maspeth Ave, Brooklyn, NY 11211
DOS Process Name: Dana Bell
Initial DOS Filing Date: 2025-09-16
Address: 183 Wilson St Ste 328, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-16
Address: 130 Lee Ave Ste 222, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-15
Address: 130 Lee Ave Ste 776, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-15
Address: 279 Hooper St., Brooklyn, NY 11211
Registered Agent Name: Zalmen Lefkowitz
DOS Process Name: Zalmen Lefkowitz
Initial DOS Filing Date: 2025-09-15
Address: 355 humboldt street, apt. 1, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-15
Address: 303 bedford ave., Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-15
Address: 64 jackson st., Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-15
Address: 230 N 7th Street #1, Brooklyn, NY 11211
DOS Process Name: KEMAL ARDA GURDAL
Initial DOS Filing Date: 2025-09-12
Address: 150 south 1st street, 3a, Brooklyn, NY 11211
DOS Process Name: OFFER GIMPEL
Initial DOS Filing Date: 2025-09-12
Address: 381 S 5th St apt 202, Brooklyn, NY 11211
DOS Process Name: Noah Obstfeld
Initial DOS Filing Date: 2025-09-12
Address: 320 Roebling St Ste 609, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-12
Address: 118 withers street, apt. 2, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-11
Address: 101 Bedford Ave, B608, Brooklyn, NY 11211
Registered Agent Name: Jun-young Han
DOS Process Name: Jun-young Han
Initial DOS Filing Date: 2025-09-10
Address: 199 Lee Ave suite 688, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-09-10