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: 7705 13th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2026-01-07
Address: 1548 78th St, Floor 1, Brooklyn, NY 11228
DOS Process Name: Tomas Lukosius
Initial DOS Filing Date: 2026-01-06
Address: 6914 15th ave, brooklyn, NY 11228
Registered Agent Name: asif. shafique
DOS Process Name: asif shafique
Initial DOS Filing Date: 2026-01-06
Address: 1302 85th Street, Brooklyn, NY 11228
DOS Process Name: C/O THE LLC
Initial DOS Filing Date: 2026-01-05
Address: 1566 83rd St # 1, Brooklyn, NY 11228
DOS Process Name: HAO CHEN
Initial DOS Filing Date: 2026-01-05
Address: c/o RAYMOND TSE, CPA, Po Box 280095, Brooklyn, NY 11228
Initial DOS Filing Date: 2026-01-02
Address: 102 Bay 8th St # 2, Brooklyn, NY 11228
Registered Agent Name: Luis Rodriguez
Initial DOS Filing Date: 2026-01-02
Address: 8413 13th ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-30
Address: 7014 13th Avenue, Suite 202., Brooklyn, NY 11228
DOS Process Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-30
Address: 7419 15th Ave, Brooklyn, NY 11228
DOS Process Name: FRANKLIN SHAN
Initial DOS Filing Date: 2025-12-24
Address: 1574 83rd St, Brooklyn, NY 11228
DOS Process Name: Alexandra Obraztsova
Initial DOS Filing Date: 2025-12-24
Address: 7001 13th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-23
Address: 828 71st St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-22
Address: 1405 71st St, Apt C1, Brooklyn, NY 11228
DOS Process Name: JOSE ARMANDO PARRA DE LA O
Initial DOS Filing Date: 2025-12-22
Address: 140 Bay 7th St, Brooklyn, NY 11228
DOS Process Name: Olivia Saw
Initial DOS Filing Date: 2025-12-22
Address: 1452 76 Street, Basement, Brooklyn, NY 11228
Registered Agent Name: May Ahmed
DOS Process Name: May Ahmed
Initial DOS Filing Date: 2025-12-18
Address: 1401 86 Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-17
Address: 910 81st St Apt C10, Brooklyn, NY 11228
DOS Process Name: Rustam Saidgareev
Initial DOS Filing Date: 2025-12-16
Address: 7102 New Utrecht Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-15
Address: 801 72nd St Apt D2, Brooklyn, NY 11228
DOS Process Name: WASIF ALTAF AHMED CHAUDHARY
Initial DOS Filing Date: 2025-12-15
Address: 951 78th St, Brooklyn, NY 11228
Registered Agent Name: Stephen Joseph Fallon
Initial DOS Filing Date: 2025-12-11
Address: 835 73rd St Suite 1, Brooklyn, NY 11228
DOS Process Name: Giorgi Kakhidze
Initial DOS Filing Date: 2025-12-10
Address: 57 Battery Ave Apt 4B, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-10
Address: 1515 Cropsey Avenue, Brooklyn, NY 11228
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-12-10
Address: 8023 7th ave, suite 101, Brooklyn, NY 11228
DOS Process Name: c/o nazrisho & associates, pc
Initial DOS Filing Date: 2025-12-09
Address: 1414 77th St, Brooklyn, NY 11228
Registered Agent Name: Stephen Lombardo
Initial DOS Filing Date: 2025-12-08
Address: 1421 80th Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-05
Address: 7519 13th Ave, Brooklyn, NY 11228
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-05
Address: 288 dahlgren place, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-03
Address: 1121 83rd Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-02
Address: 1458 74th Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-02
Address: 126 Bay 11th St Apt 1f, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-01
Address: 1358 83rd St. Apt 2, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-26
Address: 1314 78th st, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-26
Address: 7909 7th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-25
Address: 969 77th St, Brooklyn, NY 11228
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-25
Address: 7501 15th Ave, Brooklyn, NY 11228
Registered Agent Name: ESHAQ YAHYA
Initial DOS Filing Date: 2025-11-24
Address: 7304 10th Ave, Apt 2r, Brooklyn, NY 11228
DOS Process Name: BESIKI MAKHARADZE
Initial DOS Filing Date: 2025-11-24
Address: 1316 76th Street 2nd Flr, Brooklyn, NY 11228
DOS Process Name: ANTONINA A. ZHEDEEVA
Initial DOS Filing Date: 2025-11-21
Address: 1542 84th St Fl 1st, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-20
Address: 6916 Fort Hamilton Pkwy, Brooklyn, NY 11228
Registered Agent Name: SIROJIDDIN MADAMINOV
Initial DOS Filing Date: 2025-11-20
Address: 1461 Bath Avenue, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-19
Address: 939 72nd St, Brooklyn, NY 11228
Registered Agent Name: SING LOK CHU CPA P.C.
DOS Process Name: GOLDEN SEASON INC. C/O MIAO XIAN TAN
Initial DOS Filing Date: 2025-11-18
Address: 1574 74th St, Brooklyn, Nyc, NY 11228
DOS Process Name: Jing Bu
Initial DOS Filing Date: 2025-11-16
Address: 1345 70th Street 3fl, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-13
Address: 1546 74th Street, Brooklyn, NY 11228
DOS Process Name: Amanda Zhao
Initial DOS Filing Date: 2025-11-13
Address: 7005 11th Avenue, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-13
Address: 1078 Bay Ridge Pkwy, Brooklyn, NY 11228
DOS Process Name: JIWEI CHEN
Initial DOS Filing Date: 2025-11-12
Address: 76 Battery Ave Apt 4a, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-12
Address: 7203 13th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-07
Address: 1429 85th St, Apt 2f, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-06
Address: 837 70th street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-06
Address: 901 73rd Street, Apt D406, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-05
Address: 637 88th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-11-05
Address: 1175 82nd street, Brooklyn, NY 11228
DOS Process Name: trudy chen
Initial DOS Filing Date: 2025-11-03
Address: 1028 74th St 1fl, Brooklyn, NY 11228
Registered Agent Name: FENG ZHENG
Initial DOS Filing Date: 2025-11-03
Address: 1366 bayridge parkway, Brooklyn, NY 11228
Registered Agent Name: Mostafa Essam Altawab
Initial DOS Filing Date: 2025-10-31
Address: 7424 13th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-29
Address: 1025 - 78th Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-28
Address: 8517 12th Ave, 2, Brooklyn, NY 11228
DOS Process Name: GABRIEL AGUILA
Initial DOS Filing Date: 2025-10-28
Address: 1563 70th Street, Brooklyn, NY 11228
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-10-27
Address: P.O. Box 280290, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-24
Address: 1321 80th Street, Brooklyn, NY 11228
DOS Process Name: JI WEN HUANG
Initial DOS Filing Date: 2025-10-24
Address: 1468 78th Street, Brooklyn, NJ 11228
Registered Agent Name: KAROL LEE
DOS Process Name: KAROL LEE
Initial DOS Filing Date: 2025-10-23
Address: 894 70th St Apt. 2, Brooklyn, NY 11228
DOS Process Name: LUIS MANUEL ALMONTE RODRIGUEZ
Initial DOS Filing Date: 2025-10-22
Address: 901 80th St Apt 5c, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-22
Address: 111 Dahlgren Place, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-22
Address: 1451 74th Street, Brooklyn, NY 11228
Registered Agent Name: YA CHANG ZENG
Initial DOS Filing Date: 2025-10-21
Address: 1576 76th St, Fl 1, Brooklyn, NY 11228
Registered Agent Name: LIBO LIN
Initial DOS Filing Date: 2025-10-20
Address: 8018 14th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-17
Address: 1264 Bay Ridge Parkway, Brooklyn, NY 11228
DOS Process Name: Arlind Stafa
Initial DOS Filing Date: 2025-10-16
Address: 1029 70th Street 2/Fl, Brooklyn, NY 11228
Registered Agent Name: WENCAI LI
DOS Process Name: WENCAI LI
Initial DOS Filing Date: 2025-10-16
Address: 228 Bay 8th Street, Brooklyn, NY 11228
DOS Process Name: Joseph Trovato
Initial DOS Filing Date: 2025-10-16
Address: 1577 81st Street, Fl 2, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-16
Address: 8720 15th Avenue, Suite # 2, Brooklyn, NY 11228
Registered Agent Name: ADEL FADEL
Initial DOS Filing Date: 2025-10-16
Address: c/o 1119 79th Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-15
Address: 1014 71st, Brooklyn, NY 11228
DOS Process Name: Ghaith A
Initial DOS Filing Date: 2025-10-13
Address: 1529 71st street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-13
Address: 1422 71st Apt 1F, Brooklyn, NY 11228
DOS Process Name: Shoaib Ansaar
Initial DOS Filing Date: 2025-10-13
Address: 7014 8th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-10
Address: 825 73rd Street, Brooklyn, NY 11228
DOS Process Name: VASILIKA HIDA
Initial DOS Filing Date: 2025-10-10
Address: 1272 70th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-10
Address: 1333 73rd St 2fl, Brooklyn, NY 11228
Registered Agent Name: JIA ZHANG WANG
Initial DOS Filing Date: 2025-10-09
Address: 8745 14th Ave, Brooklyn, NY 11228
DOS Process Name: HLS889 INC
Initial DOS Filing Date: 2025-10-09
Address: 43 Bay 10th St, Brooklyn, NY 11228
DOS Process Name: LIPING XU
Initial DOS Filing Date: 2025-10-07
Address: 94 Bay 11th Street, Fl 2, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-07
Address: 7316 15th Ave Apt 1, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-07
Address: 6910 14th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-06
Address: 7210 New Utrecht Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-03
Address: 8416 13th Avenue, 2ff, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-01
Address: 8676 15 Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-01
Address: 1160 72nd St., Brooklyn, NY 11228
DOS Process Name: ZHIYUN LIU
Initial DOS Filing Date: 2025-10-01
Address: 1075 bay ridge pkwy, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-01
Address: 7104 Fort Hamilton Parkway Apt 2, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-01
Address: 6903 15th Avenue, 3rd Rear, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-10-01
Address: 1184 72nd Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-09-30
Address: 1409 71st St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-09-29
Address: 56 bay 8th st, Brooklyn, NY 11228
DOS Process Name: Mikhail Sysoev
Initial DOS Filing Date: 2025-09-28
Address: 6918 12th Ave, Brooklyn, NY 11228
Registered Agent Name: Brandon Chen
Initial DOS Filing Date: 2025-09-26
Address: 8312 14th Ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-09-26