New York State Corporation Entity
Zip 11212

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: 971b E New York Avenue, Brooklyn, NY 11212
DOS Process Name: TAMARA TASSY
Initial DOS Filing Date: 2025-08-11
Address: 1656 Pitkin Ave, Brooklyn, NY 11212
DOS Process Name: the limited liability company
Initial DOS Filing Date: 2025-08-08
Address: 86 E 94th Street Apt 3G, Brooklyn, NY 11212
DOS Process Name: Kerryann Williams
Initial DOS Filing Date: 2025-08-07
Address: 375 Rockaway Ave Apt 1, Brooklyn, NY 11212
Registered Agent Name: ABDUL MATIN
Initial DOS Filing Date: 2025-08-06
Address: 124 Blake Ave, Brooklyn, NY 11212
DOS Process Name: Kimathi Brown
Initial DOS Filing Date: 2025-08-04
Address: 540 Rockaway Pkwy 1c, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-08-04
Address: 381 east 96 street, Brooklyn, NY 11212
DOS Process Name: Lucas M Golbourne
Initial DOS Filing Date: 2025-08-04
Address: 643 Saratoga Ave, Brooklyn, NY 11212
Registered Agent Name: Michael Joshua Roberts
Initial DOS Filing Date: 2025-08-01
Address: 1797 Pitkin Ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-31
Address: 173 Pitkin Ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-30
Address: 103 liberty ave, Brooklyn, NY 11212
DOS Process Name: Mohammed Mothi Amin Ali
Initial DOS Filing Date: 2025-07-28
Address: 80 E 94th St Apt 2F, Brooklyn, NY 11212
Registered Agent Name: Mircleis Marie Campbell
Initial DOS Filing Date: 2025-07-26
Address: 365 Thatford Ave Apt 3c, Brooklyn, NY 11212
DOS Process Name: HARLIN DAVID WILLIAMS DIAZ
Initial DOS Filing Date: 2025-07-25
Address: 501 Bristol Street, Apt 1, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-23
Address: 44b new lots ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-23
Address: 242 east 96th street, brooklyn, NY 11212
DOS Process Name: joseph anderson
Initial DOS Filing Date: 2025-07-21
Address: 1991 Strauss Street, Brooklyn, NY 11212
DOS Process Name: Hezekiah Sinclair
Initial DOS Filing Date: 2025-07-20
Address: 896 Rockaway Ave, Brooklyn, NY 11212
Registered Agent Name: WAMBA BROKERAGE AND FINANCIAL SERVICES INC
DOS Process Name: SAMBA TAMBADOU
Initial DOS Filing Date: 2025-07-17
Address: 1122 Winthrop St, 2r, Brooklyn, NY 11212
DOS Process Name: Joshua Santiago
Initial DOS Filing Date: 2025-07-15
Address: 281 Mother Gaston Blvd Apt 1, Brooklyn, NY 11212
DOS Process Name: IBRAHIM SAHIN
Initial DOS Filing Date: 2025-07-15
Address: 161 Amboy St, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-14
Address: 9302 Kings Hwy Apt C7, Brooklyn, NY 11212
Registered Agent Name: Frantz Saint Cyr
Initial DOS Filing Date: 2025-07-12
Address: 39 Legion Street, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-11
Address: 282 E 95th St Apt 1F, Brooklyn, NY 11212
Registered Agent Name: CATHERINE JUBA
Initial DOS Filing Date: 2025-07-11
Address: 22 E 96th St Apt 1C, Brooklyn, NY 11212
Registered Agent Name: Michael Earlwaine Barnett Green
Initial DOS Filing Date: 2025-07-10
Address: 183 East 93rd Street, Brooklyn, NY 11212
DOS Process Name: Melisa Daniels
Initial DOS Filing Date: 2025-07-10
Address: 290 Blake Ave Apt 2c, Brooklyn, NY 11212
Registered Agent Name: Henry Lee Baker jr
DOS Process Name: Henry Lee Baker jr
Initial DOS Filing Date: 2025-07-09
Address: 338 Bristol Street A, Brooklyn, NY 11212
DOS Process Name: OUMOU SOGUO
Initial DOS Filing Date: 2025-07-09
Address: 8 E 91st St, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-09
Address: 934 Rockaway Ave, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-07
Address: 285 E 91st Street Apt G5, Brooklyn, NY 11212
DOS Process Name: Kristen Jones
Initial DOS Filing Date: 2025-07-07
Address: 363 dumont ave, 1a, Brooklyn, NY 11212
Registered Agent Name: Larry Maxwell
DOS Process Name: Larry Maxwell
Initial DOS Filing Date: 2025-07-07
Address: 1371 Linden Blvd., Apt 9F, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-07
Address: 621 Osborn St, Brooklyn, NY 11212
DOS Process Name: OLUMIDE TOYIN OSHODI
Initial DOS Filing Date: 2025-07-02
Address: 159 E 93rd Street, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-07-01
Address: 79 Legion St Apt 1F, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-01
Address: 225 Grafton St, Brooklyn, NY 11212
DOS Process Name: Melinda Bunbury
Initial DOS Filing Date: 2025-06-30
Address: 55 hegeman ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-30
Address: 1706 East New York Ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-27
Address: 641 Junius Street, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-26
Address: 340 Junius Street, Brooklyn, NY 11212
DOS Process Name: Omu Suzuki
Initial DOS Filing Date: 2025-06-25
Address: 693 Howard Ave, Brooklyn, NY 11212
DOS Process Name: St Blase Charles
Initial DOS Filing Date: 2025-06-25
Address: 325 legion st apt 3, Brooklyn, NY 11212
DOS Process Name: Boubacar jalloh
Initial DOS Filing Date: 2025-06-24
Address: 1064 Willmohr Street, Apt 1B, Brooklyn, NY 11212
DOS Process Name: Nikkiesha Crosby
Initial DOS Filing Date: 2025-06-23
Address: 39 Riverdale Ave, Brooklyn, NY 11212
DOS Process Name: Anwar Alam
Initial DOS Filing Date: 2025-06-21
Address: 1040 E New York Ave, Brooklyn, NY 11212
DOS Process Name: Aanand Persad
Initial DOS Filing Date: 2025-06-21
Address: 9321 Church Ave, Brooklyn, NY 11212
DOS Process Name: fnu hasanuzzaman
Initial DOS Filing Date: 2025-06-20
Address: 280 E 91st Street, 4d, Brooklyn, NY 11212
Registered Agent Name: Kendry DelVillar Hernandez
DOS Process Name: Kendry DelVillar Hernandez
Initial DOS Filing Date: 2025-06-20
Address: 2061 union street Apt 1F, Brooklyn, NY 11212
Registered Agent Name: Edward Vallenilla
DOS Process Name: Edward Vallenilla
Initial DOS Filing Date: 2025-06-19
Address: 520 East 96 Street Apt 2f, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-18
Address: 392 Bristol st apt b, Brooklyn, NY 11212
Registered Agent Name: Marquese smith
DOS Process Name: Marquese smith
Initial DOS Filing Date: 2025-06-18
Address: 108 E 91st St, Brooklyn, NY 11212
Registered Agent Name: Yisroel Yarmak
Initial DOS Filing Date: 2025-06-17
Address: 115 amboy street, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-16
Address: 207 E 91st St Apt 3c, Brooklyn, NY 11212
Registered Agent Name: SANDRA CASSEUS
DOS Process Name: SANDRA CASSEUS
Initial DOS Filing Date: 2025-06-16
Address: 325 Legion St, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-14
Address: 1688 Pitkin Ave, Brooklyn, NY 11212
DOS Process Name: MAREMA LOUME
Initial DOS Filing Date: 2025-06-14
Address: 1046 Winthrop St, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-13
Address: 1129 Clarkson Ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-12
Address: 36 E 96th St Apt 2R, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-11
Address: 1548 E New York Ave Apt 4D, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-11
Address: 151 Grafton St, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-11
Address: 1135 Clarkson Avenue, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-11
Address: 461 Christopher Ave, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-10
Address: 557 Chester St, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-09
Address: 1115 Willmohr St Apt 2F, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-07
Address: 1035 Clarkson Ave Apt 6K, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-05
Address: 106 east 96th street, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-03
Address: 501 e 93rd street, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-03
Address: 5 E 93rd st apt A605, Brooklyn, NY 11212
DOS Process Name: Crystal Small
Initial DOS Filing Date: 2025-06-03
Address: 533 Chester st, Basement/backyard, Brooklyn, NY 11212
Registered Agent Name: Dwayne Wendell Woodall
DOS Process Name: Dwayne Wendell Woodall
Initial DOS Filing Date: 2025-06-03
Address: 440 Watkins Street Suite 4n, Brooklyn, NY 11212
Registered Agent Name: KAISSON SANDERS
DOS Process Name: KAISSON SANDERS
Initial DOS Filing Date: 2025-06-02
Address: 455 E 93rd St, Brooklyn, NY 11212
Registered Agent Name: DONTAE CALISTRO
DOS Process Name: DONTAE CALISTRO
Initial DOS Filing Date: 2025-06-02
Address: 318 E 91st St # 1, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-30
Address: 1945 strauss street, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-05-29
Address: 420 Watkins St, Unit 8k, Brooklyn, NY 11212
Registered Agent Name: TUNDE A AKANMU
DOS Process Name: TUNDE A AKANMU
Initial DOS Filing Date: 2025-05-29
Address: 302 E 91st Street, 1f, Brooklyn, NY 11212
DOS Process Name: KASHKEL ALEXIS
Initial DOS Filing Date: 2025-05-29
Address: 250 Grafton St, Brooklyn, NY 11212
Registered Agent Name: Audrey Wilson
Initial DOS Filing Date: 2025-05-28
Address: 906 Mother Gaston Blvd, Apt 3, Brooklyn, NY 11212
DOS Process Name: Mahaman Sani Dan Mallam
Initial DOS Filing Date: 2025-05-28
Address: 1567 pitjin ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-05-27
Address: 7 Hegeman Ave Apt 21C, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-27
Address: 230 Riverdale Ave, 609, Brooklyn, NY 11212
Registered Agent Name: TAMEIKA LOYD
DOS Process Name: KIA SIMS
Initial DOS Filing Date: 2025-05-23
Address: 203 Sutter Ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-05-23
Address: 249 Grafton St, Brooklyn, NY 11212
DOS Process Name: A.DIOUF MECHANICAL & HEATING, LLC
Initial DOS Filing Date: 2025-05-22
Address: 429 Sutter Avenue, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-05-22
Address: 892 Thomas S Boyland Street, Brooklyn, NY 11212
Registered Agent Name: DANE WILLIAMS
DOS Process Name: DANE WILLIAMS
Initial DOS Filing Date: 2025-05-22
Address: 280 Remsen Avenue, Brooklyn, NY 11212
DOS Process Name: C/O The Corporation
Initial DOS Filing Date: 2025-05-22
Address: 2253 Strauss st #1, Brooklyn, NY 11212
Registered Agent Name: Daquan Mohammed
DOS Process Name: Daquan Mohammed
Initial DOS Filing Date: 2025-05-20
Address: 1168 Willmohr St, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-05-19
Address: 256 Dumont Ave., Apt D, Brooklyn, NY 11212
DOS Process Name: Carol Semper
Initial DOS Filing Date: 2025-05-19
Address: 178 Rockaway Parkway 6g, Brooklyn, NY 11212
Registered Agent Name: ELIZABETH PRECIUS
Initial DOS Filing Date: 2025-05-19
Address: 182 E 93rd St Apt 4C, Brooklyn, NY 11212
Registered Agent Name: Alexis L Nelson
Initial DOS Filing Date: 2025-05-18
Address: 1703 Pitkin Ave 2nd Floor, Brooklyn, NY 11212
DOS Process Name: JOSE RICARDO TORRES
Initial DOS Filing Date: 2025-05-16
Address: 463 E 95th Street, Brooklyn, NY 11212
DOS Process Name: DEONARINE SING
Initial DOS Filing Date: 2025-05-15
Address: 30 E 95th St, Unit 1, Brooklyn, NY 11212
DOS Process Name: Keddie Theodule
Initial DOS Filing Date: 2025-05-14
Address: 190 E98th Street, Brooklyn, NY 11212
DOS Process Name: HAJJI KHAMIS
Initial DOS Filing Date: 2025-05-13
Address: 575 Powell Street, Brooklyn, NY 11212
Registered Agent Name: Taiwo Alamu
DOS Process Name: Taiwo Alamu
Initial DOS Filing Date: 2025-05-13
Address: 245 Remsen Ave, Brooklyn, NY 11212
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-12
Address: 65 Lott Ave, Store, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-05-09
Address: 305 Livonia Avenue, Brooklyn, NY 11212
DOS Process Name: Antoine Youseff Martinez JR
Initial DOS Filing Date: 2025-05-09
Address: 315 Sutter Avenue, 8F, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-05-09