New York State Corporation Entity
Zip 11214

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: 8512 18th Ave, Brooklyn, NY 11214
DOS Process Name: JIANCHUN CAI
Initial DOS Filing Date: 2025-01-16
Address: 29 bay 25th street, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-16
Address: 2217 86th Street, Brooklyn, NY 11214
DOS Process Name: HAPPY MALL INC
Initial DOS Filing Date: 2025-01-16
Address: 8862 19th Ave 2 Fl, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-15
Address: 8855 Bay Parkway Apt 10c, Brooklyn, NY 11214
Registered Agent Name: SAYFULLOKH SHARIPOV
DOS Process Name: SAYFULLOKH SHARIPOV
Initial DOS Filing Date: 2025-01-15
Address: 1912 84th Street, Brooklyn, NY 11214
Registered Agent Name: SULTAN ABDUVALI
DOS Process Name: ABDUVALI SULTAN
Initial DOS Filing Date: 2025-01-15
Address: 67 bay 40th st, f2, Brooklyn, NY 11214
DOS Process Name: yudong ruan
Initial DOS Filing Date: 2025-01-14
Address: 8894 20th Ave, Brooklyn, NY 11214
DOS Process Name: MIRIAN KAVTARADZE
Initial DOS Filing Date: 2025-01-14
Address: 88 Bay 34th St Apt 4a, Brooklyn, NY 11214
DOS Process Name: LENA LIU
Initial DOS Filing Date: 2025-01-14
Address: 103 Bay 37th Street, Apt 6, Brooklyn, NY 11214
DOS Process Name: EDUARD MATISHYNETS
Initial DOS Filing Date: 2025-01-14
Address: 2270 86th Street, 1 Fl., Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-14
Address: 168 Bay 34th St, apt 2R, Brooklyn, NY 11214
DOS Process Name: Baira Erdnieva
Initial DOS Filing Date: 2025-01-13
Address: 141 Bay 23RD ST Unit 2FL, Brooklyn, NY 11214
DOS Process Name: Manuel R Equila Ordonez
Initial DOS Filing Date: 2025-01-13
Address: 7805 New Utrecht Ave, Brooklyn, NY 11214
DOS Process Name: LEMAX TAX & NOTARY SOLUTIONS, LLC
Initial DOS Filing Date: 2025-01-13
Address: 8745 24th Ave Fl 2, Brooklyn, NY 11214
DOS Process Name: ULUGBEK MUMINOV
Initial DOS Filing Date: 2025-01-13
Address: 8762 20th Avenue, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-13
Address: 8855 Bay Pkwy Apt. 4n, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-13
Address: 2040 21st Dr Apt 2b, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-13
Address: 2546 Cropsey Ave., Brooklyn, NY 11214
DOS Process Name: Yelizaveta Gabichvadze
Initial DOS Filing Date: 2025-01-13
Address: 2230 Cropsey Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-13
Address: 2160 84th st, Brooklyn, NY 11214
DOS Process Name: Akmaljon Jurakulov
Initial DOS Filing Date: 2025-01-10
Address: 2250 83 Road Apt.4E, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-10
Address: 201 Bay 41st St, 2r, Brooklyn, NY 11214
Registered Agent Name: AIUR SAMPILOV
DOS Process Name: AIUR SAMPILOV
Initial DOS Filing Date: 2025-01-10
Address: 181 Bay 46th Street 2nd Fl, Brooklyn, NY 11214
DOS Process Name: TULKINJON JURAEV
Initial DOS Filing Date: 2025-01-10
Address: 88 Bay 17th St Apt 3, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-10
Address: 8760 23rd Ave., #2, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-09
Address: 2645 Harway Avenue, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-09
Address: 2648 Harway Avenue, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-09
Address: 2025 82nd St, Fl2, Brooklyn, NY 11214
DOS Process Name: KILCHYNSKY IHOR
Initial DOS Filing Date: 2025-01-09
Address: 2016 Bath Avenue, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-09
Address: 1755 Benson Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-09
Address: 8858 19th Ave 2nd, Brooklyn, NY 11214
DOS Process Name: MIRZOKHID SHODMONOV
Initial DOS Filing Date: 2025-01-08
Address: 8805 26th Ave Fl 2, Brooklyn, NY 11214
DOS Process Name: CACTUS 23 CORP
Initial DOS Filing Date: 2025-01-08
Address: 177 Bay 43rd St, Brooklyn, NY 11214
DOS Process Name: MICHAEL NG
Initial DOS Filing Date: 2025-01-08
Address: 1741 76th St, Brooklyn, NY 11214
DOS Process Name: JIANNING TAN
Initial DOS Filing Date: 2025-01-08
Address: 2250 83rd St Apt 4m, Brooklyn, NY 11214
DOS Process Name: BARNO IBRAGIMOVA
Initial DOS Filing Date: 2025-01-08
Address: 2109 85th Street, Apt 110, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-08
Address: 8867 24th Ave Apt 1, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-07
Address: 1702 86st, Brooklyn, NY 11214
DOS Process Name: 17 Flaming deli grill inc
Initial DOS Filing Date: 2025-01-07
Address: 1865 Benson Ave, Po 140028, Brooklyn, NY 11214
DOS Process Name: BOTIR RAKHIMOV
Initial DOS Filing Date: 2025-01-06
Address: 8855 Bay Parkway Apt 9e, Brooklyn, NY 11214
DOS Process Name: SHORENA KHUBERISHVILI
Initial DOS Filing Date: 2025-01-06
Address: 2021 84TH ST Apt L3, Brooklyn, NY 11214
DOS Process Name: The Company
Initial DOS Filing Date: 2025-01-06
Address: 2544 Harway Ave Fl 1, Brooklyn, NY 11214
Registered Agent Name: KOZHOMKUL ABDRASULOV
DOS Process Name: KOZHOMKUL ABDRASULOV
Initial DOS Filing Date: 2025-01-06
Address: 1950 Bath Ave, STORE 3 & 4, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-04
Address: 2000 84th St Ste 608, Brooklyn, NY 11214
DOS Process Name: OYUNA DMITRIEVA
Initial DOS Filing Date: 2025-01-04
Address: 24 bay 31 street, Brooklyn, NY 11214
DOS Process Name: Jose Chan Julaj
Initial DOS Filing Date: 2025-01-03
Address: 2106 Bath Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-03
Address: 2076 Cropsey Ave 2a, Brooklyn, NY 11214
DOS Process Name: JALOLIDDIN MAMARAIMOV
Initial DOS Filing Date: 2025-01-03
Address: 200 Bay 49th Street, Brooklyn, NY 11214
DOS Process Name: SHAKHBOZ ASHRAFOV
Initial DOS Filing Date: 2025-01-03
Address: 1840 85th St, Fl 1, Brooklyn, NY 11214
DOS Process Name: YIMIN ZHAO
Initial DOS Filing Date: 2025-01-03
Address: 1730 Bath Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-03
Address: 8630 23 Rd Ave, Apt 5c, Brooklyn, NY 11214
DOS Process Name: DIYORJON ABDULLOYEV
Initial DOS Filing Date: 2025-01-03
Address: 8745 25th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-02
Address: 8754 24th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-02
Address: 30 Bay 41st St, Brooklyn, NY 11214
DOS Process Name: BAYTJC 1917 LLC
Initial DOS Filing Date: 2025-01-02
Address: 2562 W 17th St Apt 3, Brooklyn, NY 11214
Registered Agent Name: Alisher Mirzoev
Initial DOS Filing Date: 2025-01-02
Address: 207 Bay 17th St Apt 3F, Brooklyn, NY 11214
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-02
Address: 2072 20th Ln Apt 4d, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-02
Address: 65 Bay 31st Street, Brooklyn, NY 11214
DOS Process Name: Benson Zheng
Initial DOS Filing Date: 2025-01-02
Address: 1919 82nd St, Apt 2a, Brooklyn, NY 11214
DOS Process Name: KOMIL AKOBIROV
Initial DOS Filing Date: 2025-01-02
Address: 144 Bay 17th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-01-02
Address: 45 Bay 19th St Apt 1j, Brooklyn, NY 11214
DOS Process Name: BOLI RAKHIMOV
Initial DOS Filing Date: 2025-01-02
Address: 4 Bay 32nd Street, Brooklyn, NY 11214
DOS Process Name: SHUI WO LEUNG
Initial DOS Filing Date: 2025-01-02
Address: 2168 85th St 2fl, Brooklyn, NY 11214
DOS Process Name: LITING CHEN
Initial DOS Filing Date: 2024-12-31
Address: 139 Bay 20th St Apt 2, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-30
Address: 39 Bay 40th Street, Brooklyn, NY 11214
DOS Process Name: Henry Li
Initial DOS Filing Date: 2024-12-30
Address: 2009 85th street, brooklyn, NY 11214
DOS Process Name: Izzatbek Nazirov
Initial DOS Filing Date: 2024-12-30
Address: 1131 Shore Parkway, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-27
Address: 1711 Cropsey Ave 1, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-27
Address: 7608 Bay Pkwy Apt 5b, Brooklyn, NY 11214
Registered Agent Name: KOMYOR NOYOFTOV
DOS Process Name: KOMYOR NOYOFTOV
Initial DOS Filing Date: 2024-12-27
Address: 2412 83rd St Apt 2r, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-26
Address: 7902 21st Avenue, Brooklyn, NY 11214
Registered Agent Name: yaakov goldstein jr
DOS Process Name: yaakov goldstein jr
Initial DOS Filing Date: 2024-12-26
Address: 2417 85th st, Brooklyn, NY 11214
DOS Process Name: Pablo
Initial DOS Filing Date: 2024-12-24
Address: 2859 Cropsey Ave, Brooklyn, NY 11214
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-24
Address: 1743 81th St., Apt 3b, Brooklyn, NY 11214
DOS Process Name: Kristina Hovhannisyan
Initial DOS Filing Date: 2024-12-23
Address: 2346 80th St, Apt 1r, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-23
Address: 2349 Benson Ave Apt 3b, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-20
Address: 8311 21st Ave, Apt 2F, Brooklyn, NY 11214
DOS Process Name: Narciso Obispo Ulario Yac
Initial DOS Filing Date: 2024-12-19
Address: 8507 21st Avenue, Brooklyn, NY 11214
DOS Process Name: EDDIE YIZHAN ZHENG AND SHAO YING CEN
Initial DOS Filing Date: 2024-12-19
Address: 205 Bay 34th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-19
Address: 71 Bay 28th street, 2nd FL, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-19
Address: 8001 18th Avenue, Brooklyn, NY 11214
DOS Process Name: MINH DUONG
Initial DOS Filing Date: 2024-12-19
Address: 60 Bay 35th St., Apt. 1B, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-19
Address: 1751 80th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-19
Address: 180 Bay 44th Street, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-19
Address: 1818 86th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-19
Address: 8404 23rd Ave,Apt 2c, Brooklyn, NY 11214
Registered Agent Name: SHAKHRIYOR SHARAPOV
DOS Process Name: SHAKHRIYOR SHARAPOV
Initial DOS Filing Date: 2024-12-18
Address: 7705 New Utrecht Ave, Brooklyn, NY 11214
Registered Agent Name: SHENGYONG CHEN
DOS Process Name: SHENGYONG CHEN
Initial DOS Filing Date: 2024-12-18
Address: 109 Bay 31st St Fl 1, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-17
Address: 2701 Cropsey Ave., Apt. 1D, Brooklyn, NY 11214
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2024-12-17
Address: 1931 86th St Fl 1, Brooklyn, NY 11214
DOS Process Name: YING ER SHI
Initial DOS Filing Date: 2024-12-17
Address: 150 Bay 29th St #3, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-17
Address: 119 Bay 29th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-16
Address: 2051 80th St, Brooklyn, NY 11214
DOS Process Name: T&G Original Corp.
Initial DOS Filing Date: 2024-12-16
Address: 8817 Bay Pkwy Apt 4c, Brooklyn, NY 11214
DOS Process Name: SHAKHBOZ KHOLIKOV
Initial DOS Filing Date: 2024-12-14
Address: 1763 78th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-13
Address: 8832 18th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2024-12-13
Address: 8784 23rd Ave, Apt C6, Brooklyn, NY 11214
DOS Process Name: Arslonbek Nazarov
Initial DOS Filing Date: 2024-12-12
Address: 7506 16 Ave, Apt2a, Brooklyn, NY 11214
DOS Process Name: BAIAZHAP DYMBRYLOV
Initial DOS Filing Date: 2024-12-12
Address: 1901 84th Street Apt 4c, Brooklyn, NY 11214
DOS Process Name: MURAT TOCHIEV
Initial DOS Filing Date: 2024-12-12