New York State Corporation Entity
Zip 11228

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: 8720 15th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-11
Address: 1354 81st Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-11
Address: 7308 13th Avenue Apt #2f, Brooklyn, NY 11228
Registered Agent Name: BENJAMIN AGUILAR TZIC
DOS Process Name: BENJAMIN AGUILAR TZIC
Initial DOS Filing Date: 2025-08-11
Address: 8224 13th Avenue, Unit 1r, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-08
Address: 1028 71st St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-06
Address: 1162 bay ridge pkwy, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-04
Address: 1167 74th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-04
Address: 1353 70th St Apt 2f, Brooklyn, NY 11228
DOS Process Name: SHAHROM TASHRIPOV
Initial DOS Filing Date: 2025-08-03
Address: 83 Bay 7th Street, Brooklyn, NY 11228
Registered Agent Name: Anoosh Ahmar
DOS Process Name: Anoosh Ahmar
Initial DOS Filing Date: 2025-08-01
Address: 7724 14th Ave, Brooklyn, NY 11228
DOS Process Name: XSZ SERVICE INC
Initial DOS Filing Date: 2025-07-31
Address: 1461 76th St Apt 2, Brooklyn, NY 11228
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-31
Address: 1523 76th St Fl 2, Brooklyn, NY 11228
DOS Process Name: JUN AN NY INC
Initial DOS Filing Date: 2025-07-31
Address: 1523 76th Street, Brooklyn, NY 11228
Registered Agent Name: Zhi Cheng Lin
Initial DOS Filing Date: 2025-07-31
Address: 825 72nd Street 3rd Flr, Brooklyn, NY 11228
Registered Agent Name: Ed Ruiz
DOS Process Name: Ed Ruiz
Initial DOS Filing Date: 2025-07-31
Address: 1329 74th street 1f, Brooklyn, NY 11228
DOS Process Name: liguo zhao & jingyan zhu
Initial DOS Filing Date: 2025-07-30
Address: 1025 70th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-28
Address: 7311 13th Ave FL 3, Brooklyn, NY 11228
DOS Process Name: Jiaxing Chen
Initial DOS Filing Date: 2025-07-28
Address: 1424 77th Street, Brooklyn, NY 11228
Registered Agent Name: Brandon Bajue
DOS Process Name: Amanda Curcio
Initial DOS Filing Date: 2025-07-26
Address: 1340 71st Street, Brooklyn, NY 11228
DOS Process Name: M&K SKYLINE BUILDERS INC.
Initial DOS Filing Date: 2025-07-25
Address: 1250 74th St., Apt. 2, Brooklyn, NY 11228
Registered Agent Name: GIVI MARGVELASHVILI
DOS Process Name: GIVI MARGVELASHVILI
Initial DOS Filing Date: 2025-07-25
Address: 365 Bay 8th St, Brooklyn, NY 11228
Registered Agent Name: Marisa Morale
Initial DOS Filing Date: 2025-07-24
Address: 161 Bay 11th Street, Brooklyn, NY 11228
DOS Process Name: STELJAN BAROLLI
Initial DOS Filing Date: 2025-07-23
Address: 1068 71st Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-22
Address: 1514 77th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-22
Address: 7420 10th ave #1, Brooklyn, NY 11228
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-22
Address: 821 72nd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-22
Address: 1123 Bay Ridge Pkwy, Brooklyn, NY 11228
Registered Agent Name: Mohamed A. Ghallab
Initial DOS Filing Date: 2025-07-21
Address: 1213 79th St, Apt 2, Brooklyn, NY 11228
DOS Process Name: Paata Saakadze
Initial DOS Filing Date: 2025-07-21
Address: 7022 Ft Hamilton Parkway, Brooklyn, NY 11228
DOS Process Name: Andy Yu
Initial DOS Filing Date: 2025-07-18
Address: 7311 13Th Ave 2FL, Brooklyn, NY 11228
DOS Process Name: Zhongjiang Wang
Initial DOS Filing Date: 2025-07-18
Address: 1267 83rd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-18
Address: 71 Bay 10th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-17
Address: 665 88th Street Apt D10, Brooklyn, NY 11228
DOS Process Name: Ilnazar Ilnazarov
Initial DOS Filing Date: 2025-07-17
Address: 1567 73rd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-17
Address: 7902 15th Ave, 3b, Brooklyn, NY 11228
DOS Process Name: Salavat Latypov
Initial DOS Filing Date: 2025-07-17
Address: 827 73rd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-17
Address: 7426 15th Ave, Apt 2, Brooklyn, NY 11228
Registered Agent Name: WALID ABD ELSAYED
DOS Process Name: WALID ABD ELSAYED
Initial DOS Filing Date: 2025-07-14
Address: 1363 81 St, Brooklyn, NY 11228
DOS Process Name: ANASTASIIA GALIMARDANOVA
Initial DOS Filing Date: 2025-07-14
Address: 70 Battery Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-11
Address: 8017 10th Ave, 2FL, Brooklyn, NY 11228
Registered Agent Name: LIXIN WANG
Initial DOS Filing Date: 2025-07-10
Address: 7417 14th Ave, Apt 1b, New York, NY 11228
DOS Process Name: Malik Nate Wilson
Initial DOS Filing Date: 2025-07-08
Address: 227 Bay 10 Street, Brooklyn, NY 11228
DOS Process Name: Vincent Bongiorni
Initial DOS Filing Date: 2025-07-07
Address: 277 Bay 10th St, Brooklyn, NY 11228
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-06
Address: 8642 15th Ave, Brooklyn, NY 11228
Registered Agent Name: VLADISLAV ARZHIKOV
DOS Process Name: VLADISLAV ARZHIKOV
Initial DOS Filing Date: 2025-07-04
Address: 972 76th Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-03
Address: 915 84th St Apt 5e, Brooklyn, NY 11228
DOS Process Name: AZIZ SHERALIEV
Initial DOS Filing Date: 2025-07-03
Address: 931 84th St 3 Fl, Brooklyn, NY 11228
Registered Agent Name: QUAN BIN FAN
Initial DOS Filing Date: 2025-07-02
Address: 1353 71st St, Brooklyn, NY 11228
Registered Agent Name: YANSHAN ZOU
Initial DOS Filing Date: 2025-07-02
Address: 1353 77th street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-07-01
Address: 1419 73rd Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-30
Address: 38 Bay 11th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-27
Address: 7522 13th Ave 2nd Fl, Brooklyn, NY 11228
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-06-26
Address: 7601 15th avenue, floor 2, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-26
Address: 942 79th Stapt 2f, Brooklyn, NY 11228
DOS Process Name: NAZARBEK NAZARBEKOV
Initial DOS Filing Date: 2025-06-26
Address: 8219 7th Ave, Brooklyn, NY 11228
DOS Process Name: Jack Peng
Initial DOS Filing Date: 2025-06-25
Address: 11 Bay 7th Street 1/F, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-25
Address: 8744 2nd Floor 15th Avenue, Brooklyn, NY 11228
DOS Process Name: Jie Shi
Initial DOS Filing Date: 2025-06-24
Address: 701715 Avenue, apt 2C, Brooklyn, NY 11228
DOS Process Name: Aleksei Kolesnikov
Initial DOS Filing Date: 2025-06-23
Address: 1546 74th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-20
Address: 959 70th St 1fl, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-20
Address: 1536 Bath Avenue, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-18
Address: 7002 Fort Hamilton Pkwy, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-18
Address: 925 71st Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-16
Address: 8771 14th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-13
Address: 1119 72nd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-13
Address: 1136 74th St, Brooklyn, NY 11228
DOS Process Name: ELIAS SAFI
Initial DOS Filing Date: 2025-06-13
Address: 1566 72nd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-12
Address: 1850 81th St Apt A4, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-11
Address: 1352 71st St, Brooklyn, NY 11228
Registered Agent Name: Bin Chen
DOS Process Name: Bin Chen
Initial DOS Filing Date: 2025-06-11
Address: 1148 71st Street, Apt 2f, Brooklyn, NY 11228
Registered Agent Name: MILENA OMURALIEVA
DOS Process Name: MILENA OMURALIEVA
Initial DOS Filing Date: 2025-06-10
Address: 923 72nd St Fl1, Brroklyn, NY 11228
Initial DOS Filing Date: 2025-06-10
Address: 7923 11th Avenue, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-10
Address: 923 72nd st, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-09
Address: 7521 13th Ave Apt 2, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-09
Address: 7105 11th Ave, Brooklyn, NY 11228
DOS Process Name: CHEN LIN
Initial DOS Filing Date: 2025-06-09
Address: 1504 78th st, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-09
Address: 6912 13th Ave., Brooklyn, NY 11228
DOS Process Name: KAU WAH FONG
Initial DOS Filing Date: 2025-06-06
Address: 8202 15th Ave 1fl, Brooklyn, NY 11228
DOS Process Name: JING YANG
Initial DOS Filing Date: 2025-06-06
Address: 1251 78th Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-05
Address: 1227 70th street apt 1r, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-05
Address: 1535 80th St, Brooklyn, NY 11228
DOS Process Name: CarryVibe Trading Inc
Initial DOS Filing Date: 2025-06-03
Address: 1414 72nd St 2fl, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-03
Address: 8508 10th Ave, Fl 1, Brooklyn, NY 11228
Registered Agent Name: Ming Juan Zhu
DOS Process Name: Ming Juan Zhu
Initial DOS Filing Date: 2025-05-31
Address: 7311 13th Ave, Brooklyn, NY 11228
DOS Process Name: Qiaoming Tang
Initial DOS Filing Date: 2025-05-30
Address: 8710 15th Avenue, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-05-30
Address: 1543 74th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-05-28
Address: 665 88th St Apt. D5, Brooklyn, NY 11228
Registered Agent Name: ISKANDAR SHERALSHOEV
DOS Process Name: ISKANDAR SHERALSHOEV
Initial DOS Filing Date: 2025-05-28
Address: 56 bay 8th st, Brooklyn, NY 11228
Registered Agent Name: Mikhail Sysoev
DOS Process Name: Mikhail Sysoev
Initial DOS Filing Date: 2025-05-27
Address: 7413 13th Ave, Brooklyn, NY 11228
DOS Process Name: Hugo D. Laynez Tipaz
Initial DOS Filing Date: 2025-05-26
Address: 7905 10th Ave, Brooklyn, NY 11228
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-05-23
Address: 1544 71 Street Bsmt, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-05-22
Address: 1434 86 Str Apt 2rr, Brooklyn, NY 11228
DOS Process Name: ROMAN NENKIN
Initial DOS Filing Date: 2025-05-22
Address: 8103 11th avenue, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-05-22
Address: 8736 15th Ave, Brooklyn, NY 11228
DOS Process Name: Gary Esposito
Initial DOS Filing Date: 2025-05-21
Address: 1567 82nd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-05-20
Address: 1362 70th St, Brooklyn, NY 11228
DOS Process Name: BK STILLWELL CONSULTING INC
Initial DOS Filing Date: 2025-05-20
Address: 1114 71st St, Brooklyn, NY 11228
Registered Agent Name: ZHONGJIE SUN
Initial DOS Filing Date: 2025-05-19
Address: 1312 78 Street, Brooklyn, NY 11228
DOS Process Name: TIMUR KHORZOV
Initial DOS Filing Date: 2025-05-18
Address: 1465 78 Street, Brooklyn, NY 11228
DOS Process Name: Athena Mei
Initial DOS Filing Date: 2025-05-16
Address: 854 72nd St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-05-16