New York State Corporation Entity
Zip 11224

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: 464 Neptune Ave,Apt.15e, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-04-16
Address: 2938 W. 17th Street, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-04-14
Address: 2955 Shell Rd Apt 3m, Brooklyn, NY 11224
DOS Process Name: NUKRI GIGASHVILI
Initial DOS Filing Date: 2025-04-13
Address: 501b Surf Ave #9i, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-04-11
Address: 2971 Shell Road, Brooklyn, NY 11224
DOS Process Name: ANAYA DANIELLE RICHARDSON
Initial DOS Filing Date: 2025-04-10
Address: 2955 Shell Rd Apt 2l, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-04-10
Address: 1 Ocean Dr Apt 10b, Brooklyn, NY 11224
DOS Process Name: ABDULAZIZ SULTONOV
Initial DOS Filing Date: 2025-04-10
Address: 1515 Surf Avenue, Brooklyn, NY 11224
DOS Process Name: Joseph William Davis
Initial DOS Filing Date: 2025-04-10
Address: 2980 W 28th St Apt 1948, Brooklyn, NY 11224
Registered Agent Name: Jose Antonio Andrade
Initial DOS Filing Date: 2025-04-09
Address: 2771 Stillwell Ave, Brooklyn, NY 11224
DOS Process Name: KSENIA SHEVCHENKO
Initial DOS Filing Date: 2025-04-09
Address: 626 Sheepshead Bay Rd Ste 320, c/o Morris Dweck, Brooklyn, NY 11224
DOS Process Name: Lexington Holdings, L.L.C.
Initial DOS Filing Date: 2025-04-09
Address: 626 Sheepshead Bay Rd, 730, Brooklyn, NY 11224
DOS Process Name: The Company
Initial DOS Filing Date: 2025-04-08
Address: 2863 West 31st street, Brooklyn, NY, NY 11224
Initial DOS Filing Date: 2025-04-08
Address: 2828 West 16th Street. Apt.#3D, Brooklyn, NY 11224
DOS Process Name: Damani Thomas
Initial DOS Filing Date: 2025-04-04
Address: 4307 Atlantic Ave, Brooklyn, NY 11224
DOS Process Name: ALEKSANDR NAZAREV
Initial DOS Filing Date: 2025-04-04
Address: 3806 Atlantic Ave, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-04-03
Address: 3704 Oceanic Ave 1fl, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-04-02
Address: 3731 Nautilus Ave, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-04-02
Address: 221 Sea Breeze Ave Apt 9B, Brooklyn, NY 11224
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-01
Address: 2915 W 5th Street #9e, Brooklyn, NY 11224
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-04-01
Address: 501 Surf Ave Ste 10m, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-31
Address: 2842 W 15th St Apt 3f, Brooklyn, NY 11224
DOS Process Name: RUSLAN ABDURAKHMONOV
Initial DOS Filing Date: 2025-03-31
Address: 4310 Beach 43rd St, Brooklyn, NY 11224
Registered Agent Name: Hagit Yair
Initial DOS Filing Date: 2025-03-30
Address: 3028 West 29th Street Apt 11d, Brooklyn, NY 11224
DOS Process Name: NATHANAELLE CHRISTELLE ZADI
Initial DOS Filing Date: 2025-03-27
Address: 1003 Surf Ave, Brooklyn, NY 11224
DOS Process Name: DORIMOMO INC
Initial DOS Filing Date: 2025-03-27
Address: 2882 West 15th Street Apt 5b, Brooklyn, NY 11224
DOS Process Name: IRMA MCHEDLIDZE
Initial DOS Filing Date: 2025-03-25
Address: 2821 WEST 12nd STREET, UNIT 19A, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-24
Address: 2955 Shell Rd Apt 11H, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-24
Address: 3018 W 24th St Apt 10d, Brooklyn, NY 11224
Registered Agent Name: ZHYLDYZ AKMATBEKOVA
DOS Process Name: ZHYLDYZ AKMATBEKOVA
Initial DOS Filing Date: 2025-03-24
Address: 2955 Shell road Apt 1C, Brooklyn, NY 11224
DOS Process Name: Utkir Bavajanov
Initial DOS Filing Date: 2025-03-22
Address: 2943 West 20th st, #204s, Brooklyn, NY 11224
DOS Process Name: Jamila Nolan
Initial DOS Filing Date: 2025-03-21
Address: 2745 W 16th St, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-21
Address: 2760 W 33rd st, Apt 8K, Brooklyn, NY 11224
DOS Process Name: Kishawna Jenkins
Initial DOS Filing Date: 2025-03-21
Address: 601b Surf Ave Ste 21l, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-21
Address: 2935 West 5th Street St 22g, Brooklyn, NY 11224
Registered Agent Name: SERGEI NIUKHALOV
DOS Process Name: SERGEI NIUKHALOV
Initial DOS Filing Date: 2025-03-20
Address: 1045 Surf Ave, Brooklyn, NY 11224
DOS Process Name: THE INC
Initial DOS Filing Date: 2025-03-20
Address: 4517 Surf Avenue, Apt 1, Brooklyn, NY 11224
DOS Process Name: Maia Basilidze
Initial DOS Filing Date: 2025-03-20
Address: 3083 Cropsey Avenue 2 Fl, Brooklyn, NY 11224
DOS Process Name: KAREN ANGEL MARTINEZ
Initial DOS Filing Date: 2025-03-19
Address: 2938 West 16Th Street, ste 811, Brooklyn, NY 11224
DOS Process Name: Denise Zangrillo
Initial DOS Filing Date: 2025-03-17
Address: 2957 Brighton 1st Street, Brooklyn, NY 11224
DOS Process Name: Ravshan Khalikov
Initial DOS Filing Date: 2025-03-15
Address: 2775 W 5th St, #11e, Brooklyn, NY 11224
DOS Process Name: BAIRAM GASYMOV
Initial DOS Filing Date: 2025-03-14
Address: 2679 W 37th St, Brooklyn, NY 11224
Registered Agent Name: GILBERT HENDERSON
DOS Process Name: GILBERT HENDERSON
Initial DOS Filing Date: 2025-03-14
Address: 4522 Beach 45th Street Apt 1c, Brooklyn, NY 11224
DOS Process Name: ELENA ZAKALIMNAYA
Initial DOS Filing Date: 2025-03-14
Address: 4010 Sea Gate Ave 1, Brooklyn, NY 11224
DOS Process Name: HAYDARJON NARZIQULOV
Initial DOS Filing Date: 2025-03-13
Address: 2749 STILLWELL AVE, 2nd FL, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-12
Address: P.O. Box 245-292, Brooklyn, NY 11224
DOS Process Name: SELCUK AYHAN
Initial DOS Filing Date: 2025-03-11
Address: 4619 Surf Ave, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-11
Address: 2730 west 33rd street, apt 16h, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-10
Address: 3717 cypress avenue, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-07
Address: 4730 Beach 47th Street, apt. 2, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-05
Address: 2836 W 19th St, # 1r, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-05
Address: 1712 Mermaid Avenue, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-05
Address: 545 Neptune Avenue, Apt 6A, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-05
Address: 2925 west 5th st 10c, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-04
Address: 2950 W 31st St Apt 11g, Brooklyn, NY 11224
Registered Agent Name: HENRY CORDERO
DOS Process Name: HENRY CORDERO
Initial DOS Filing Date: 2025-03-03
Address: 1 Ocean Dr Apt 14l, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-03-03
Address: 2943 W 20th St Apt 1006S, Brooklyn, NY 11224
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-28
Address: 458 neptune ave 5g, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-28
Address: 4733 Beach 47th St., Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-28
Address: 2848 W 15th St, Apt 5d, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-27
Address: 1515 Surf Avenue, Suite 1022, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-27
Address: 3804 Poplar Ave Apt 1k, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-26
Address: 2775 W 5th Street, Apt 17f, Brooklyn, NY 11224
DOS Process Name: KARINA ANDRIYAN
Initial DOS Filing Date: 2025-02-26
Address: 2779 West 16 Street, Second Floor, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-26
Address: 2760 west 33rd st., Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-26
Address: 3405 Neptune Ave Apt 936, Brooklyn, NY 11224
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-25
Address: 4010 Seagate Ave Apt 2, Brooklyn, NY 11224
DOS Process Name: HOSHIMJON KODIROV
Initial DOS Filing Date: 2025-02-24
Address: 4010 Seagate Ave Fl1, Brooklyn, NY 11224
DOS Process Name: HAYDARJON NARZIQULOV
Initial DOS Filing Date: 2025-02-24
Address: 3853 Oceanview Ave, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-24
Address: 221 Sea Breezea Ave, Apt 11E, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-21
Address: 445 Neptune Ave Apt 17a, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-21
Address: 525 Neptune Ave, Apt 16c, Brooklyn, NY 11224
DOS Process Name: Tetyana Ilyina
Initial DOS Filing Date: 2025-02-21
Address: 2819 West 12th St Apt 18O, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-20
Address: 1515 Surf Ave Apt 539, Brooklyn, NY 11224
DOS Process Name: LARISA BAKHAREVA
Initial DOS Filing Date: 2025-02-20
Address: 2838 W 36 Apt 3b, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-19
Address: 4034 Surf Ave, Brooklyn, NY 11224
DOS Process Name: DMITRIY LARIN
Initial DOS Filing Date: 2025-02-18
Address: 2922 west 28th street, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-18
Address: 2951 W 33rd St Apt 10H, Brooklyn, NY 11224
Registered Agent Name: Damian Vargas
Initial DOS Filing Date: 2025-02-18
Address: 2760 W 33rd Street, Apt.13A, Brooklyn, NY 11224
Registered Agent Name: Janae Jones
DOS Process Name: Janae Jones
Initial DOS Filing Date: 2025-02-17
Address: 3086 W 1st St Apt L7, Brooklyn, NY 11224
DOS Process Name: Amir Ashurov
Initial DOS Filing Date: 2025-02-17
Address: 221 Sea Breeze Ave, 13b, Brooklyn, NY 11224
DOS Process Name: Lior Cohen
Initial DOS Filing Date: 2025-02-16
Address: 221 Sea Breeze Ave 13B, Brooklyn, NY 11224
DOS Process Name: Lior Cohen
Initial DOS Filing Date: 2025-02-16
Address: 4214 Sea Gate Ave #3, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-16
Address: 2777 West 16 Street, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-14
Address: 2873 W 17th St Apt 6a, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-13
Address: 3833 Oceanview Ave, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-13
Address: 3812 Maple Ave, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-12
Address: 4302 Manhattan Avenue 2A, Brooklyn, NY 11224
DOS Process Name: Andrey Shmulyarenko
Initial DOS Filing Date: 2025-02-12
Address: 2825 W 19th Street, Brooklyn, NY 11224
Registered Agent Name: LINA QIU
DOS Process Name: LINA QIU
Initial DOS Filing Date: 2025-02-12
Address: 501 surf ave apt 23s, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-11
Address: 2928 West 5th St Apt 8e, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-11
Address: 2825 West 16 Street, Apt 3b, Brooklyn, NY 11224
DOS Process Name: Jairo Perez
Initial DOS Filing Date: 2025-02-09
Address: 601 Surf Ave #344, Brooklyn, NY 11224
DOS Process Name: YATSENKO MAKSYM
Initial DOS Filing Date: 2025-02-07
Address: 2706 Mermaid Ave, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-06
Address: 3900 Maple Ave, Brooklyn, NY 11224
Registered Agent Name: Mordechai Bergman
Initial DOS Filing Date: 2025-02-05
Address: 4732 Beach 47th St, Brooklyn, NY 11224
DOS Process Name: FARSHED URUNOV
Initial DOS Filing Date: 2025-02-05
Address: 2950 W 31 St Apt 1h, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-05
Address: 1522 Hart Place, 2nd Floor, Brooklyn, NY 11224
Registered Agent Name: E-Accounting Services, Inc.
Initial DOS Filing Date: 2025-02-04
Address: 2765 West 5th Street Apt 19B, Brooklyn, NY 11224
DOS Process Name: Boris I Tverdokhleb
Initial DOS Filing Date: 2025-02-03
Address: 2971 Shell Rd, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-02-03