New York State Corporation Entity
Zip 11217

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: 92 Sterling Place, Apt 2, Brooklyn, NY 11217
DOS Process Name: Geeta Bharathi
Initial DOS Filing Date: 2025-08-11
Address: 99 Lafayette Ave Apt 7B, Brooklyn, NY 11217
Registered Agent Name: Ricardo A De La Torre
Initial DOS Filing Date: 2025-08-11
Address: 41 7th Ave Apt 3R, Brooklyn, NY 11217
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2025-08-09
Address: 500 Degraw St, Brooklyn, NY 11217
DOS Process Name: YUAN WANG
Initial DOS Filing Date: 2025-08-08
Address: 124 Bergen Street, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-08-08
Address: 250 Ashland Pl, Apt 16h, Brooklyn, NY 11217
DOS Process Name: Alex Smith
Initial DOS Filing Date: 2025-08-06
Address: 129 5th Ave, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-08-06
Address: 124 Lincoln Pl Apt 3B, Brooklyn, NY 11217
Registered Agent Name: William Cauchois
Initial DOS Filing Date: 2025-08-05
Address: 229 Flatbush Ave, Brooklyn, NY 11217
DOS Process Name: HUSSAN ALI
Initial DOS Filing Date: 2025-08-05
Address: 22 S Portland Ave, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 86 5th Ave., Apt. 3, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-08-01
Address: 30 marks pl apt 3, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-08-01
Address: 230 Ashland Pl Apt 21d, Brooklyn, NY 11217
Registered Agent Name: MATTHEW HOFBAUER
DOS Process Name: MATTHEW HOFBAUER
Initial DOS Filing Date: 2025-07-31
Address: 204 4th Ave, Brooklyn, NY 11217
Registered Agent Name: Esther Felipe
DOS Process Name: Esther Felipe
Initial DOS Filing Date: 2025-07-30
Address: 230 Ashland Pl, Apt PHC, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-28
Address: 75 Elliot Place, Brooklyn, NY 11217
Registered Agent Name: Tonya Lewis Lee
DOS Process Name: Tonya Lewis Lee
Initial DOS Filing Date: 2025-07-28
Address: 145 Park Place, 2g, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-25
Address: 408 Pacific St, Brooklyn, NY 11217
DOS Process Name: Michael Uffer
Initial DOS Filing Date: 2025-07-24
Address: 49 south oxford street, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-24
Address: 315 Flatbush Avenue, #306, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-23
Address: 151 S Portland Ave, Brooklyn, NY 11217
Registered Agent Name: NYSCORPORATION.COM
Initial DOS Filing Date: 2025-07-23
Address: 144 Nevins Street, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-22
Address: 180 Sterling Place #16, Brooklyn, NY 11217
Registered Agent Name: Anne Miller
DOS Process Name: Anne Miller
Initial DOS Filing Date: 2025-07-18
Address: 180 Sterling Place #6, Brooklyn, NY 11217
Registered Agent Name: Anne Miller
DOS Process Name: Anne Miller
Initial DOS Filing Date: 2025-07-18
Address: 393 Pacific St, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-17
Address: 150 4th avenue apt 3h, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-16
Address: 533 Pacific Street, Apt. 9B, Brooklyn, NY 11217
DOS Process Name: Matthew Sadownick
Initial DOS Filing Date: 2025-07-16
Address: 99 Sterling Pl Apt 2, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-13
Address: 465 Pacific St Apt 602, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-12
Address: 137 6th Ave Apt 8, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-11
Address: 92 Saint Marks Ave Apt 4, Brooklyn, NY 11217
Registered Agent Name: BRUCE WELLS
DOS Process Name: BRUCE WELLS
Initial DOS Filing Date: 2025-07-11
Address: c/o miguel braceli, 46 fort greene place, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-10
Address: 178 Nevins St, 8, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-09
Address: 300 Ashland Pl Apt 26g, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-07
Address: 36 South Portland Ave, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-07
Address: 53 6th Ave, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-07-07
Address: 179 4th Ave Apt 5A, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-06
Address: 63 Lafayette Ave, Brooklyn, NY 11217
Registered Agent Name: AYAKA YONEKAWA
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-03
Address: 174 Douglas St, Apt 1, Brooklyn, NY 11217
DOS Process Name: Rachel Leksana
Initial DOS Filing Date: 2025-07-03
Address: 333 Schermerhorn Street 43G, Brooklyn, NY 11217
Registered Agent Name: Ayokunnu Adebiyi
DOS Process Name: Ayokunnu Adebiyi
Initial DOS Filing Date: 2025-07-02
Address: 38 6th Ave Apt 714, Brooklyn, NY 11217
Registered Agent Name: Natasha M Vester
Initial DOS Filing Date: 2025-07-02
Address: 340 Livingston St, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-30
Address: 212 S Oxford St, 2k, Brooklyn, NY 11217
DOS Process Name: Sy Cleckley
Initial DOS Filing Date: 2025-06-29
Address: 174 Hoyt St, Brooklyn, NY 11217
Registered Agent Name: Mumta Mittal
Initial DOS Filing Date: 2025-06-27
Address: 82 6th Avenue, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-27
Address: 509 pacific street, unit ph2d, Brooklyn, NY 11217
DOS Process Name: attn: lyndsay magid and josh aviner
Initial DOS Filing Date: 2025-06-26
Address: 509 Pacific St Apt 5D, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-25
Address: 163 bergen street, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-23
Address: 217 Bergen St Apt 1, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-21
Address: 170 Hoyt St, Brooklyn, NY 11217
Registered Agent Name: Ethan Kassimir
Initial DOS Filing Date: 2025-06-20
Address: 374 Pacific St, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-20
Address: 663 Degraw Street, Brooklyn, NY 11217
Registered Agent Name: AKM ZAHIRUDDIN
Initial DOS Filing Date: 2025-06-20
Address: 395 Douglass St. #2, Brooklyn, NY 11217
Registered Agent Name: MOLLY TREROTOLA
DOS Process Name: MOLLY TREROTOLA
Initial DOS Filing Date: 2025-06-19
Address: 101 Lafayette Avenue, 16L, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-19
Address: 323 Dean St, Unit 1, Brooklyn NY, NY 11217
DOS Process Name: Bryan Lehrer
Initial DOS Filing Date: 2025-06-19
Address: 208 Hoyt Street, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-18
Address: 116 1/2 Bond Street, Brooklyn, NY 11217
DOS Process Name: Kim Klatzkin
Initial DOS Filing Date: 2025-06-16
Address: 595 Baltic Street, #3J, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-16
Address: 86 Fort Greene Pl Apt 2D, Brooklyn, NY 11217
Registered Agent Name: Makenna Katreen Taylor-Gonzalez
Initial DOS Filing Date: 2025-06-14
Address: 335 State Street Apt. 1a, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-12
Address: 217 Bond St., 2nd Floor, Brooklyn, NY 11217
DOS Process Name: Alfred Hansen
Initial DOS Filing Date: 2025-06-11
Address: 108 Saint Marks Pl, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-10
Address: 505 State St Apt 27D, Brooklyn, NY 11217
Registered Agent Name: Liam Hagan
Initial DOS Filing Date: 2025-06-10
Address: 46 6th avenue, apt 1, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-09
Address: 66 Rockwell Pl Apt 9K, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-08
Address: center ring theatrical, 62 saint felix street, Brooklyn, NY 11217
Registered Agent Name: kenneth dingledine
DOS Process Name: c/o kenneth dingledine
Initial DOS Filing Date: 2025-06-04
Address: 42 saint felix Street, 1C, Bklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-04
Address: 405 Butler St, Fl3, Brooklyn, NY 11217
Registered Agent Name: Gordon Bauer
DOS Process Name: Gordon Bauer
Initial DOS Filing Date: 2025-06-03
Address: 63 S Oxford St Apt 1, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-02
Address: 122 Saint Marks Pl # 1, Brooklyn, NY 11217
Registered Agent Name: Matthew Morgan
Initial DOS Filing Date: 2025-06-01
Address: 180-182 Hoyt Street, Brooklyn, NY 11217
DOS Process Name: JAMAL ALMONTASER
Initial DOS Filing Date: 2025-05-29
Address: 116 Hoyt St, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-27
Address: 140 4th ave. apt 2r, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-21
Address: 300 ashland pl 18q, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-20
Address: 79 Hanson Place Ste 6, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-20
Address: 128 douglass st. #1, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-19
Address: 726 Sackett Street, Apt 4L, Brooklyn, NY 11217
DOS Process Name: Eric Owen
Initial DOS Filing Date: 2025-05-18
Address: 142 south portland avenue, apt. 402, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-15
Address: 446 9th St. 2nd Floor, Brooklyn, NY 11217
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-05-15
Address: 293 Livingston St, Brooklyn, NY 11217
Registered Agent Name: Peter Lawson
Initial DOS Filing Date: 2025-05-15
Address: 465 Baltic Street, Brooklyn, NY 11217
Registered Agent Name: TAMER TAMER
DOS Process Name: Tamer Tamer
Initial DOS Filing Date: 2025-05-14
Address: 1 S Oxford Street # C2, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-13
Address: 128 S Oxford Street, Brooklyn, NY 11217
Registered Agent Name: METRO CORPORATE SERVICES LLC
Initial DOS Filing Date: 2025-05-13
Address: 18 6th Ave Apt 3516, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-12
Address: 18 6th ave, apt 3900, Brooklyn, NY 11217
DOS Process Name: benjamin shelley
Initial DOS Filing Date: 2025-05-12
Address: 222 Hoyt Ave, Brooklny, NY 11217
Initial DOS Filing Date: 2025-05-09
Address: 209 Lincoln Pl Apt 5A, Brooklyn, NY 11217
Registered Agent Name: Chloe Markowitz Nassau
Initial DOS Filing Date: 2025-05-09
Address: 250 Ashland Pl Apt 6H, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-08
Address: 539 Atlantic Ave, Suite 170413, Brooklyn, NY 11217
DOS Process Name: c/o Turn Key Management Services, llc
Initial DOS Filing Date: 2025-05-08
Address: 239 Bond Street, Brooklyn, NY 11217
Registered Agent Name: NHP BUSINESS MANAGEMENT SERVICES INC.
Initial DOS Filing Date: 2025-05-06
Address: 333 schermerhorn street, apte 8b, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-05
Address: 122 s oxford st, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-05
Address: 186 Hoyt Street, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-05
Address: 157 S Oxford St Apt 3, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-03
Address: 539 Atlantic Avenue, Suite 170413, Brooklyn, NY 11217
DOS Process Name: C/O Turn Key Management Services
Initial DOS Filing Date: 2025-05-02
Address: 23 Flatbush Ave, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-05-02
Address: 52 S Portland Ave # 3, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-30
Address: 548 State Street, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-04-29
Address: 49 5th ave, #1157, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-04-28
Address: 6 S Portland Ave Apt 5A, Brooklyn, NY 11217
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2025-04-27