New York State Corporation Entity
Zip 11219

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: 970 41st St Apt 2d, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-07
Address: 5308 13th Avenue Suite 261, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-07
Address: 6081 New Utrecht Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-07
Address: 1514 60th St #1518, Brooklyn, NY 11219
Registered Agent Name: KE ZHANG
DOS Process Name: KE ZHANG
Initial DOS Filing Date: 2026-01-07
Address: 4403 15th Ave #179, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 4201 Fort Hamilton Parkway apt 2R, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 5001 15 ave, Suite 4b, Brooklyn, NY 11219
DOS Process Name: Leibish schondorf
Initial DOS Filing Date: 2026-01-06
Address: 1164 51st St, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 1056 53rd Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 1274 49th St Ste 531, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 945 59th street, 1f, brooklyn, NY 11219
DOS Process Name: Kairls Ragheb
Initial DOS Filing Date: 2026-01-06
Address: 932 50th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 974 54th Street Apt 2f, Brooklyn, NY 11219
Registered Agent Name: LINGYONG SUN
DOS Process Name: HUI HUANG TENG DA TRADING INC
Initial DOS Filing Date: 2026-01-06
Address: 1565 40th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 1458 55th St 3rd Fl, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 1515 47th Street, Apt. 5G, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 6709 11th Ave, Brooklyn, NY 11219
Registered Agent Name: Man Hay Yiu
DOS Process Name: Man Hay Yiu
Initial DOS Filing Date: 2026-01-06
Address: 5308 13th Ave Suite 452, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-06
Address: 5806 12th Ave, Brooklyn, NY 11219
DOS Process Name: Raizy Buchinger
Initial DOS Filing Date: 2026-01-06
Address: 5504 13th Avenue, unit 151, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 928 41 st ST, Brooklyn, NY 11219
DOS Process Name: Aiana Dondokova
Initial DOS Filing Date: 2026-01-05
Address: 954 67 Street Fl1, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 5000 15 Ave, Apt 4c, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 4711 12th Ave. Apt D5, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 4611 12th Ave #5G, Brooklyn, NY 11219
Registered Agent Name: Yisroel Rosenberg
DOS Process Name: Yisroel Rosenberg
Initial DOS Filing Date: 2026-01-05
Address: 4403 15th Ave., #358, Brooklyn, NY 11219
DOS Process Name: Emeric Weinstock
Initial DOS Filing Date: 2026-01-05
Address: 1245 50th St 3H, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1252 47th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1338 64th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1181 44th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1112 53rd Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1128 64th St 1r, Brooklyn, NY 11219
DOS Process Name: C/O JIAJU YU
Initial DOS Filing Date: 2026-01-05
Address: 1028 44th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1561 Bay Ridge Av 3, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1437 60th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-05
Address: 1370 68th St, Brooklyn, NY 11219
DOS Process Name: CHENGZHONG ZHANG
Initial DOS Filing Date: 2026-01-04
Address: 6812 13th Ave apt 3R, Brooklyn, NY 11219
Registered Agent Name: Nurmuhammad Mirzoev
DOS Process Name: Nurmuhammad Mirzoev
Initial DOS Filing Date: 2026-01-04
Address: 1451 52nd Street Apt E1, Brooklyn, NY 11219
DOS Process Name: IBRAHIM DUNY
Initial DOS Filing Date: 2026-01-02
Address: 1379 65th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-02
Address: 4113 14th Avenue, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-02
Address: 4608 12th Avenue, Brooklyn, NY 11219
DOS Process Name: Eliezer Lebovits
Initial DOS Filing Date: 2026-01-01
Address: 1314 54th St, Brooklyn, NY 11219
DOS Process Name: Abraham Brauner
Initial DOS Filing Date: 2025-12-31
Address: 1068 48th st, brooklyn, NY 11219
Registered Agent Name: abraham rosenberg
DOS Process Name: abraham rosenberg
Initial DOS Filing Date: 2025-12-31
Address: 1274 49th St Ste 97, Brooklyn, NY 11219
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-12-31
Address: 1261 49th Street. STE 19L, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-31
Address: 1419 49th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-31
Address: 1320 48th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-30
Address: 1135 45th street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-30
Address: 1150 45 st, Brooklyn, NY 11219
DOS Process Name: Ascher Schonfeld
Initial DOS Filing Date: 2025-12-30
Address: 1274 49th Street, No. 52, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-30
Address: 1553 57th St, Brooklyn, NY 11219
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-12-30
Address: 6224 Fort Hamilton Pkwy, Apt B12, Brooklyn, NY 11219
DOS Process Name: JASURBEK ERKINJONOV
Initial DOS Filing Date: 2025-12-30
Address: 5906 11th Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-30
Address: 5404 11th Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-29
Address: 4118 14th Ave unit #80, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-29
Address: 1228 46 street, Brooklyn, NY 11219
DOS Process Name: J Grunfeld
Initial DOS Filing Date: 2025-12-29
Address: 1270 47th St STE 120, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-29
Address: 1240 54th Street, Brooklyn, NY 11219
Registered Agent Name: Meir Schon
Initial DOS Filing Date: 2025-12-29
Address: 1245 50th Street Apt 2E, Brooklyn, NY 11219
Registered Agent Name: Baila Hochhauser
Initial DOS Filing Date: 2025-12-29
Address: 1303 53rd St. Suite 157, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-29
Address: 1319 31st St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-29
Address: 1170 43rd St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-29
Address: 1144 58th Street, Brooklyn, NY 11219
Registered Agent Name: Naftali Rosenberg
Initial DOS Filing Date: 2025-12-29
Address: 1231 44th Street Unit 2, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-26
Address: 5904 15th Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-25
Address: 1225 42nd Street Unit 4a, Brooklyn, NY 11219
Registered Agent Name: PINCHUS SCHER
DOS Process Name: PINCHUS SCHER
Initial DOS Filing Date: 2025-12-24
Address: 5308 13th Ave Suite 632, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-24
Address: 4418 10th Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 1303 53st #24, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 1126 42nd St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 1254 - 49th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 1575 50th st, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 1404 47th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 5614 15th Ave Apt 3f, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 5701 15th Avenue Apt 1H, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-22
Address: 900 60th St, Brooklyn, NY 11219
DOS Process Name: DAN CHEN
Initial DOS Filing Date: 2025-12-22
Address: 4405 New Utrecht Ave, Apt 3R, Brooklyn, NY 11219
Registered Agent Name: Ali Abbas
DOS Process Name: Ali Abbas
Initial DOS Filing Date: 2025-12-22
Address: 5014-16 Avenue #258, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-22
Address: 1303 53rd St, Pmb 204, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-22
Address: 1160 44th Street, Brooklyn, NY 11219
DOS Process Name: Simon Klein
Initial DOS Filing Date: 2025-12-22
Address: 1364 44th Street, Brooklyn, NY 11219
Registered Agent Name: Dovid Katz
Initial DOS Filing Date: 2025-12-22
Address: 1431 45 St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-22
Address: 1520 58th st, Brooklyn, NY 11219
DOS Process Name: Naftuli Ostreicher
Initial DOS Filing Date: 2025-12-22
Address: 5611 Fort Hamilton Pkwy, Brooklyn, NY 11219
DOS Process Name: CASUAL TEA SHOP INC
Initial DOS Filing Date: 2025-12-19
Address: 1236 49th St, Ste 3E, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-18
Address: 5601 14th Ave Ste 6H, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-18
Address: 5308 13th Avenue Ste 339, Brooklin, NY 11219
DOS Process Name: D K DELIVERY SERVICE INC
Initial DOS Filing Date: 2025-12-18
Address: 916 57th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-18
Address: 1126 50th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-17
Address: 4812 13th Ave #118, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-17
Address: 5001 14th Ave Apr D6, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-17
Address: 1157 42nd Street, Brooklyn, NY 11219
DOS Process Name: Marcus Dresdner
Initial DOS Filing Date: 2025-12-16
Address: 1235 55 St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-16
Address: 1274 49th st, ste 115, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-16
Address: 1476 Ovington Ave, Brooklyn, NY 11219
DOS Process Name: CLOUD CAFE CORP
Initial DOS Filing Date: 2025-12-16
Address: 6522 11th Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-16
Address: 6505 11th Ave 2f, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-16
Address: 5701 15th Ave #1J, Brooklyn, NY 11219
DOS Process Name: Leah Youngewirth
Initial DOS Filing Date: 2025-12-15
Address: 1552 43rd street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-15
Address: 1545-53 Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-15