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: 930 40th Street Unit 1f, Brooklyn, NY 11219
DOS Process Name: c/o Philip Shao Hui Lee
Initial DOS Filing Date: 2025-08-11
Address: 1136 67th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-11
Address: 1274 49 street unit 450, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-11
Address: 6001 11th Ave, Brooklyn, NY 11219
DOS Process Name: XU RAN WU & WEIFENG ZHAO
Initial DOS Filing Date: 2025-08-11
Address: 1574 56th STREET STE D9, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-08
Address: 1501 59th S, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-08
Address: 6705 11th Ave 3c, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-08
Address: 6218 New Utrecht Ave, 2nd Floor, Brooklyn, NY 11219
DOS Process Name: Thomas Musial
Initial DOS Filing Date: 2025-08-08
Address: 1030 62nd St 1f, Brooklyn, NY 11219
DOS Process Name: ZHONG H HUANG
Initial DOS Filing Date: 2025-08-08
Address: 1528 49th Street #4G, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-07
Address: 1524 44th street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-07
Address: 4619 12th ave, brooklyn, NY 11219
DOS Process Name: jacob gross
Initial DOS Filing Date: 2025-08-07
Address: 1060 57 St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-07
Address: 1061 58th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-07
Address: 1327H 46th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-07
Address: 1166 44th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-07
Address: 980 66th Street #3f, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-07
Address: 5910 11th Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-06
Address: 5610 14th Ave, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-06
Address: 4403 15th Avenue, Suite 144, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-06
Address: 1063 54th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-06
Address: 1274 49th Street Suite 408, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-06
Address: 1351 42st, brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-06
Address: 1061 Bay Ridge Ave Apt F2, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-05
Address: 1370 51th St, Apt 5k, Brooklyn, NY 11219
DOS Process Name: AMIR ISLOMOV
Initial DOS Filing Date: 2025-08-05
Address: 4918 13 Ave, Brooklyn, NY 11219
Registered Agent Name: HERSCHEL LANDAU
DOS Process Name: HERSCHEL LANDAU
Initial DOS Filing Date: 2025-08-05
Address: 5308 13th Ave Ste 546, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-05
Address: 955 52nd St Fl2, Brooklyn, NY 11219
DOS Process Name: LAMS DAYCARE INC
Initial DOS Filing Date: 2025-08-05
Address: 905 60th St, Brooklyn, NY 11219
DOS Process Name: YUXIN CAO
Initial DOS Filing Date: 2025-08-04
Address: 1156 59th Street, Brooklyn, NY 11219
DOS Process Name: FAIGY ROSNER
Initial DOS Filing Date: 2025-08-04
Address: 1525 43rd St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-04
Address: 1372 64th St Fl 1, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-04
Address: 1404 Bay Ridge 2F, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-04
Address: 1555 60th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-01
Address: 1432 60th St, Brooklyn, NY 11219
DOS Process Name: KAYLA KLEINBART
Initial DOS Filing Date: 2025-08-01
Address: 4403 15 ave., Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-01
Address: 6815 14th Ave, Brooklyn, NY 11219
DOS Process Name: SAMI H. MILLWALA
Initial DOS Filing Date: 2025-08-01
Address: 5406 12th Ave, Brooklyn, NY 11219
DOS Process Name: IMPACTCOACHING INC
Initial DOS Filing Date: 2025-08-01
Address: 6318 New Utrecht Ave, Apt 3f, Brooklyn, NY 11219
DOS Process Name: JULIO ELIAS VICENTE CHIYAL
Initial DOS Filing Date: 2025-07-31
Address: 1460 57 Street, Brooklyn, NY 11219
DOS Process Name: ReLease Auto LLC
Initial DOS Filing Date: 2025-07-31
Address: 1364 57th Street 1st Floor, Brooklyn, NY 11219
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2025-07-31
Address: 1369 Bay Ridge, Apt 2c, Brooklyn, NY 11219
DOS Process Name: MIRZOASAN SHIRMAMADOV
Initial DOS Filing Date: 2025-07-31
Address: 4403 15th Ave Unit 103, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-31
Address: 1155 47th St, Brooklyn, NY 11219
DOS Process Name: RACHEL WIND
Initial DOS Filing Date: 2025-07-31
Address: 4223 Ft. Hamilton Parkway, Brooklyn, NY 11219
Registered Agent Name: Michelle Meltser
DOS Process Name: Michelle Meltser
Initial DOS Filing Date: 2025-07-30
Address: 5704 New Utrecht Ave., Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-29
Address: 943 60th St, Unit 3a, Brooklyn, NY 11219
DOS Process Name: AI JUAN LIN
Initial DOS Filing Date: 2025-07-28
Address: 964 52nd St, Brooklyn, NY 11219
DOS Process Name: HONGYAN LIU
Initial DOS Filing Date: 2025-07-28
Address: 1225 49th St, apt 4C, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-28
Address: 6717 10th Ave, Brooklyn, NY 11219
DOS Process Name: EUNICE WONG
Initial DOS Filing Date: 2025-07-28
Address: 6420 11th Ave, Brooklyn, NY 11219
Registered Agent Name: YINGUAN LI
Initial DOS Filing Date: 2025-07-28
Address: 1501 53rd Street Apt 2c, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-28
Address: 1444 Ovington Ave 2r, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-28
Address: 4716 14th Ave, F4, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-28
Address: 5116 Fort Hamilton Pkwy Apt 1R, Brooklyn, NY 11219
Registered Agent Name: Nicholas Alias Bhattacharya
Initial DOS Filing Date: 2025-07-27
Address: 1561 45th, Brooklyn, NY 11219
DOS Process Name: Devorah Traube
Initial DOS Filing Date: 2025-07-27
Address: 6812 11th Avenue, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-26
Address: 1537 59 St., Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-25
Address: 5808 Fort Hamiton Pkwy, Brooklyn, NY 11219
DOS Process Name: M&H BAKERY INC.
Initial DOS Filing Date: 2025-07-25
Address: 5512 13th Avenue, Brooklyn, NY 11219
DOS Process Name: HADI YAFAI
Initial DOS Filing Date: 2025-07-25
Address: 5510 13th Avenue, Brooklyn, NY 11219
Registered Agent Name: Farida Hossain
DOS Process Name: Farida Hossain
Initial DOS Filing Date: 2025-07-24
Address: 5100 15th Ave #1A, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-24
Address: 1273 46th St Suite 101, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-24
Address: 1135 45th St, Brooklyn, NY 11219
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-24
Address: 974 45th street, #Aa3, Brooklyn, NY 11219
Registered Agent Name: Jairy Ortega
Initial DOS Filing Date: 2025-07-24
Address: 5308 13 Avenue Suite 185, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-23
Address: 4118 14th Ave #187, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-23
Address: 1021 42nd St, Brooklyn, NY 11219
DOS Process Name: JIAN JIANG
Initial DOS Filing Date: 2025-07-23
Address: 1167 45 st, brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-23
Address: 1274 49 St pmb 517, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-23
Address: 1307 64th St, Brooklyn, NY 11219
DOS Process Name: DOSBOL ISABEKOV
Initial DOS Filing Date: 2025-07-23
Address: 1274 49th St Ste 202, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-22
Address: 1401 55st, Apt#4e, brooklyn, NY 11219
Registered Agent Name: mordechai landau
DOS Process Name: landau mordechai
Initial DOS Filing Date: 2025-07-22
Address: 4403 15 Avenue Suite 358, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-22
Address: 955 68th St, Brooklyn, NY 11219
DOS Process Name: HY TRADING INTL INC
Initial DOS Filing Date: 2025-07-22
Address: 922 57th, Brooklyn, NY 11219
DOS Process Name: Bing Gao
Initial DOS Filing Date: 2025-07-21
Address: 5813 11 Ave #3, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-21
Address: 5308 13th Ave Ste 629, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-21
Address: 1531 Ovington ave, apt 4B, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-21
Address: 4701 15th Ave. #1G, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-21
Address: 4402 12th Avenue, Unit 2, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-21
Address: 1274 49th Street STE 458, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-20
Address: 1563 61st Street APT 3R, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-18
Address: 5308 13th Avenue, Suite 458, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-18
Address: 1532 50th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-17
Address: 1347 48th St. Apt C4, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-17
Address: 1317 46th St Apt 6B, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-17
Address: 1276 47th Street, 2nd Floor, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-17
Address: 1274 49th St Suite 443, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-17
Address: 1363 45th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-16
Address: 1427 46 Street, Brooklyn, NY 11219
DOS Process Name: Mendel Lipschutz
Initial DOS Filing Date: 2025-07-16
Address: 1534 43 Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-16
Address: 950 67th Street, Brooklyn, NY 11219
DOS Process Name: MARIA PAULA SABOGAL
Initial DOS Filing Date: 2025-07-16
Address: 946 57th st, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-16
Address: 5209 13th Avenue, Brooklyn, NY 11219
DOS Process Name: Yekutiel Wieder
Initial DOS Filing Date: 2025-07-16
Address: 4403 15th Ave #142, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-16
Address: 4118 14 ave #60, brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-16
Address: 1258 58th St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-16
Address: 4118 14th Ave Suite 204, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-07-15
Address: 905 60th St 4fl, Brooklyn, NY 11219
Registered Agent Name: SING LOK CHU CPA P.C.
DOS Process Name: PUAST INC. C/O YUXIN CAO
Initial DOS Filing Date: 2025-07-15