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: 8790 16th Ave Apt 1fl, Brooklyn, NY 11214
DOS Process Name: MASTER CLEANING & DUCT CORPORATION
Initial DOS Filing Date: 2025-06-27
Address: 198 Bay 23rd St Apt1, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-27
Address: 2138 86th St 2FL, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-27
Address: 2016 82nd Street, Brooklyn, NY 11214
DOS Process Name: ILLIA BESKARAVAINY
Initial DOS Filing Date: 2025-06-27
Address: 1715 Bath Avenue Apt 1fl, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-27
Address: 8409 20th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-26
Address: 8840 24th Ave # 1, Brooklyn, NY 11214
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-26
Address: 8750 Bay Parkway Apt A10, Brooklyn, NY 11214
Registered Agent Name: ELYOR KHIDIROV
DOS Process Name: ELYOR KHIDIROV
Initial DOS Filing Date: 2025-06-26
Address: 1944 77th St Fl 1, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-26
Address: 7822 20th Avenue, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-25
Address: 7615 18th Avenue, 1st Fl, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-25
Address: 8001 bay pkwy, Brooklyn, NY 11214
DOS Process Name: Jadwiga Gruchalska
Initial DOS Filing Date: 2025-06-25
Address: 226 Bay 43rd Street, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-25
Address: 2022 78th St Apt 2f, Brooklyn, NY 11214
DOS Process Name: GERVIN MYNOR ALEXANDER ITZEP IXCHOP
Initial DOS Filing Date: 2025-06-25
Address: 1835 83rd St Apt 1a, Brooklyn, NY 11214
Registered Agent Name: IUSUFALI IAROV
DOS Process Name: IUSUFALI IAROV
Initial DOS Filing Date: 2025-06-25
Address: 191 Avenue Z, 2nd Fl, Brooklyn, NY 11214
DOS Process Name: SERHII KAZYMIR
Initial DOS Filing Date: 2025-06-24
Address: 8405 Bay PKWY Apt B5, Brooklyn, NY 11214
DOS Process Name: Salamsho Jugeliev
Initial DOS Filing Date: 2025-06-24
Address: 2656 Harway Ave 2FL, Brooklyn, NY 11214
DOS Process Name: Ijmal Alkasimi
Initial DOS Filing Date: 2025-06-24
Address: 2076 Cropsey Avenue Ste 4f, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-24
Address: 2040 21st Dr Apt 2f, Brooklyn, NY 11214
DOS Process Name: FIRDAVSJON NABIEV
Initial DOS Filing Date: 2025-06-23
Address: 2014 86th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-23
Address: 2021 84th Street Apt 2b, Brooklyn, NY 11214
DOS Process Name: GVISION DEVELOPMENT INC
Initial DOS Filing Date: 2025-06-23
Address: 155 Bay 20th Street, 3a, Brooklyn, NY 11214
DOS Process Name: NINO NINOSHVILI-RAKIP
Initial DOS Filing Date: 2025-06-23
Address: 1684 80th Street, Brooklyn, NY 11214
Registered Agent Name: SERGEI NADBITOV
Initial DOS Filing Date: 2025-06-23
Address: 2153 Cropsey Avenue, Brooklyn, NY 11214
DOS Process Name: Adnan Asghar
Initial DOS Filing Date: 2025-06-22
Address: 2740 Cropsey Ave, 4g, Brooklyn, NY 11214
DOS Process Name: YEVHEN PLUZHNIK
Initial DOS Filing Date: 2025-06-20
Address: 7805 19th Avenue, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-20
Address: 1606 Benson Ave, Brooklyn, NY 11214
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-06-20
Address: 1535 Shore Pkwy Apt 4e, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-20
Address: 1804 86th St Apt 3l, Brooklyn, NY 11214
DOS Process Name: SANTIAGO YAX
Initial DOS Filing Date: 2025-06-20
Address: 38 Bay 41st Street, Brooklyn, NY 11214
DOS Process Name: Rafik Khamrayev
Initial DOS Filing Date: 2025-06-20
Address: C/O 2321 86th Street, 2fl, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-19
Address: 1850 81st Street Apt 2g, Brooklyn, NY 11214
DOS Process Name: LAZIZJON RUSTAMOV
Initial DOS Filing Date: 2025-06-19
Address: 20 Bay 23rd St, Brooklyn, NY 11214
DOS Process Name: ANTONIO HERNANDEZ HUERTA
Initial DOS Filing Date: 2025-06-19
Address: 2109 85th St Apt 608, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-19
Address: 7709 17th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-18
Address: 8655 20th Ave, Brooklyn, NY 11214
Registered Agent Name: Shan Qin Zhang
DOS Process Name: Shan Qin Zhang
Initial DOS Filing Date: 2025-06-18
Address: 2121 shore parkway, apt. 4n, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-18
Address: 7601 New Utrecht Ave, Brooklyn, NY 11214
DOS Process Name: NADEEM A MIR
Initial DOS Filing Date: 2025-06-17
Address: 207 Bay 35 Street Ph, Brooklyn, NY 11214
DOS Process Name: WINNIE FUNG
Initial DOS Filing Date: 2025-06-17
Address: 2014 Bath Ave, Brooklyn, NY 11214
DOS Process Name: RUI JIN YOU
Initial DOS Filing Date: 2025-06-17
Address: 2428 84th Street Apt 1f, Brooklyn, NY 11214
DOS Process Name: SUNATILLO IBRAGIMOV
Initial DOS Filing Date: 2025-06-17
Address: 199 27th Ave, 2fl, Brooklyn, NY 11214
Registered Agent Name: SAMI KORRI
DOS Process Name: SAMI KORRI
Initial DOS Filing Date: 2025-06-17
Address: 7602 21st Avanue Apt 5e, Brooklyn, NY 11214
DOS Process Name: BEKZOD NURULLAEV
Initial DOS Filing Date: 2025-06-15
Address: 7613 16th Ave, Brooklyn, NY 11214
Registered Agent Name: Bryant Cheng
DOS Process Name: Bryant Cheng
Initial DOS Filing Date: 2025-06-14
Address: 30 Bay 29th St Apt 6k, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-13
Address: 247 Bay 17th Street, #3d, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-13
Address: 2255 Benson Ave. Apt. 7L, Brooklyn, NY 11214
Registered Agent Name: Ievgeniia Musiienko
DOS Process Name: Ievgeniia Musiienko
Initial DOS Filing Date: 2025-06-12
Address: 8758 23rd avenue, apt 1, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-11
Address: 8815 25th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-11
Address: 8639 16th ave, Brooklyn, NY 11214
DOS Process Name: Taiji Hashimoto
Initial DOS Filing Date: 2025-06-11
Address: 2367 86th St Basement, Brooklyn, NY 11214
DOS Process Name: BITING MAI
Initial DOS Filing Date: 2025-06-11
Address: 2233 81st St, Apt B2, Brooklyn, NY 11214
DOS Process Name: Avtandil Kiladze
Initial DOS Filing Date: 2025-06-11
Address: 2022 78th St, 2f, Brooklyn, NY 11214
DOS Process Name: Franklin Albert Itzep
Initial DOS Filing Date: 2025-06-11
Address: 1644 77th Street Apt 2f, Brooklyn, NY 11214
Registered Agent Name: NOOR HOSSIN
Initial DOS Filing Date: 2025-06-10
Address: 79 Bay 20 St, Brooklyn, NY 11214
Registered Agent Name: Dominick Lagonigro
DOS Process Name: Dominick Lagonigro
Initial DOS Filing Date: 2025-06-10
Address: 8023 19th Avenue Apt 1a, Brooklyn, NY 11214
Registered Agent Name: AZIZ DAVRONOV
DOS Process Name: AZIZ DAVRONOV
Initial DOS Filing Date: 2025-06-10
Address: 8871 20th Avenue, Apt. 3E, Brooklyn, NY 11214
DOS Process Name: Anushervon Norov
Initial DOS Filing Date: 2025-06-10
Address: 8699 Bay Parkway Building LLC, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-10
Address: 2140 84th street, Brooklyn, NY 11214
DOS Process Name: hillard timothy chea & may hing chea
Initial DOS Filing Date: 2025-06-10
Address: 2069 79th St., Fl2, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-10
Address: 2137 Cropsey Ave Apt 4B, Brooklyn, NY 11214
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-09
Address: 2345 85th St Apt C3, Brooklyn, NY 11214
DOS Process Name: AIUR DASHINIMAEV
Initial DOS Filing Date: 2025-06-09
Address: 8714 21st Avenue Apt D9, Brooklyn, NY 11214
DOS Process Name: ELYOR SHAMSUTDINOV
Initial DOS Filing Date: 2025-06-06
Address: 8704 26th Ave, Brooklyn, NY 11214
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-06
Address: 18 Bay 17th Street Suite 1A, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-06
Address: 1677 86th Street, Brooklyn, NY 11214
DOS Process Name: KAZAF CHAN & HOMAR SALCEDO BARCENA
Initial DOS Filing Date: 2025-06-05
Address: 2337 86th Street, 1 Fl, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-05
Address: 2025 86th Street, Brooklyn, NY 11214
DOS Process Name: MAN YI TANG
Initial DOS Filing Date: 2025-06-05
Address: 2483 W 16th St, Apt 6e, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-05
Address: 60 Bay 35th Street Apt 2a, Brooklyn, NY 11214
DOS Process Name: OLGA IASHKEEVA
Initial DOS Filing Date: 2025-06-05
Address: 7602 21st Avenue Apt 5e, Brooklyn, NY 11214
Registered Agent Name: BEKZOD NURULLAEV
DOS Process Name: BEKZOD NURULLAEV
Initial DOS Filing Date: 2025-06-04
Address: 8021 17th Avenue, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-04
Address: 8621 23rd Ave Apt 1r, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-04
Address: 8859 16th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-04
Address: 4211 17th Ave, Brooklyn, NY 11214
DOS Process Name: Sapphire Elite Services Inc
Initial DOS Filing Date: 2025-06-04
Address: 2578 WEST 16th STREET, APT. 2B, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-04
Address: 7704 18th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-03
Address: 8772 18th Ave, Brooklyn, NY 11214
Registered Agent Name: MOHAMMAD MARINI
DOS Process Name: MOHAMMAD MARINI
Initial DOS Filing Date: 2025-06-03
Address: 8794 17th Ave Apt 202, Brooklyn, NY 11214
DOS Process Name: KKL MANAGEMENT INC
Initial DOS Filing Date: 2025-06-03
Address: 8797 25th Ave Apt 1c, Brooklyn, NY 11214
Registered Agent Name: RUSLAN DZHUMAGULOV
DOS Process Name: RUSLAN DZHUMAGULOV
Initial DOS Filing Date: 2025-06-03
Address: 8419 19th Ave Apt 10a, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-03
Address: 2444 86th Street 2fl, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-03
Address: 193 Bay 41st St Fl2, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-02
Address: 1921 81st Street, Apt 3r, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-02
Address: 1922 85th street, apt a1, Brooklyn, NY 11214
DOS Process Name: roman kravchenko
Initial DOS Filing Date: 2025-06-02
Address: 8201 Bay Pkwy, Apt 6A, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-02
Address: 8022 21st Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-01
Address: 1926 Bath Ave, Brooklyn, NY 11214
Registered Agent Name: MALKHAZ MAISASHVILI
Initial DOS Filing Date: 2025-05-30
Address: 2115 81st St, 1st floor, Brooklyn, NY 11214
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-30
Address: 1425 Shore Pkwy, Brooklyn, NY 11214
Registered Agent Name: ABUBAKR SAMEEV
DOS Process Name: ABUBAKR SAMEEV
Initial DOS Filing Date: 2025-05-30
Address: 96 Bay 17th St, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-05-29
Address: 2009 85th St Apt 34, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-05-29
Address: 2243 81st Street Floor 1, Brooklyn, NY 11214
DOS Process Name: Ricky Dang
Initial DOS Filing Date: 2025-05-29
Address: 1927 84th Street Fl 2, Woodside, Brooklyn, NY 11214
DOS Process Name: LYUBOV STEPANENKO
Initial DOS Filing Date: 2025-05-28
Address: 2215 Cropsey Ave Apt 4b, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-05-28
Address: 1487 Shore Pkwy Apt 5a, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-05-28
Address: 8301 Bay Pkwy Apt 603, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-05-27
Address: 8635 21st Ave, Apt 7k, Brooklyn, NY 11214
DOS Process Name: ARTUR TOKHIAN
Initial DOS Filing Date: 2025-05-27
Address: 8734 18th Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-05-27