New York State Corporation Entity
Zip 11229

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: 84 Bevy Court, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-07
Address: 2818 Ave R, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-07
Address: 2155 Haring St, Brooklyn, NY 11229
Registered Agent Name: Cornel Barrett
DOS Process Name: Cornel Barrett
Initial DOS Filing Date: 2026-01-07
Address: 2147 East 19th Street, Brooklyn, NY 11229
Registered Agent Name: Faraj R. Louz
DOS Process Name: Faraj R. Louz
Initial DOS Filing Date: 2026-01-07
Address: 1202 Avenue U PMB 1027, Brooklyn, NY 11229
Registered Agent Name: eli fallas
Initial DOS Filing Date: 2026-01-06
Address: 1318 Gravesend Neck Rd, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-06
Address: 1146 Sheepshead Bay Road 1fl, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-06
Address: 2276 Homecrest Ave Apt 4B, Brooklyn, NY 11229
DOS Process Name: The Company
Initial DOS Filing Date: 2026-01-06
Address: 2345 Ocean Ave Apt 5c, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-06
Address: 2388 Ocean Avenue, Suite 2, Brooklyn, NY 11229
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2026-01-06
Address: P.O. Box 297150, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-05
Address: 2278 E 22th St Fl 2, Brooklyn, NY 11229
DOS Process Name: RUSLAN FAIZI
Initial DOS Filing Date: 2026-01-05
Address: 2233 E 14 St, Brooklyn, NY 11229
DOS Process Name: MUSTAFA KAHUWATI
Initial DOS Filing Date: 2026-01-05
Address: 2234 Ocean Ave Apt E6, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-05
Address: 2039 Homecrest Ave, Apt A2, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-05
Address: 1755 East 14th St, Brooklyn, NY 11229
DOS Process Name: Hillel Jaski
Initial DOS Filing Date: 2026-01-05
Address: 1836 E 29th St, Brooklyn, NY 11229
DOS Process Name: ATLAS URBAN SERVICES INC
Initial DOS Filing Date: 2026-01-05
Address: 1707 E 14th St, Apt 2, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-05
Address: 3157 Nostrand Avenue, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-02
Address: 1582 East 26th Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-02
Address: 1815 Ave R, Brooklyn, NY 11229
DOS Process Name: Sergey Severin
Initial DOS Filing Date: 2026-01-02
Address: 2471 Ocean Ave Apt 7a, Brooklyn, NY 11229
Registered Agent Name: YURIY IVANIN
DOS Process Name: YURIY IVANIN
Initial DOS Filing Date: 2026-01-02
Address: 2167 E 21 St, N176, Brooklyn, NY 11229
DOS Process Name: Mila Kravetskaya
Initial DOS Filing Date: 2026-01-02
Address: 2919 Avenue S, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-31
Address: 2748 Ocean Avenue, 2nd Floor, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-30
Address: 1927 Homecrest Ave, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-30
Address: 2270 Ocean Ave Apt 2e, Brooklyn, NY 11229
Registered Agent Name: DAMIR TURAKULOV
DOS Process Name: DAMIR TURAKULOV
Initial DOS Filing Date: 2025-12-30
Address: 1301 Kings Hwy, Ste 2f, Brooklyn, NY 11229
DOS Process Name: NY LEO MEDI INC
Initial DOS Filing Date: 2025-12-29
Address: 2227 Plum 2nd St, Brooklyn, NY 11229
DOS Process Name: MARIYA EVANS
Initial DOS Filing Date: 2025-12-29
Address: 2240 E 17th St, Brooklyn, NY 11229
DOS Process Name: YONGPING CHEN
Initial DOS Filing Date: 2025-12-29
Address: 3040 avenue t, Brooklyn, NY 11229
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 1815 Avenue P Fl 3rd, Brooklyn, NY 11229
DOS Process Name: KHABIBULLO TURSUNOV
Initial DOS Filing Date: 2025-12-29
Address: 1562 E 29th St, Brooklyn, NY 11229
Registered Agent Name: Nooshin Golshan
Initial DOS Filing Date: 2025-12-29
Address: 2409 Ocean Ave Ste 3b, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-26
Address: 721 Avenue U, Suite 2R, Brooklyn, NJ 11229
DOS Process Name: Nouri Shaaya
Initial DOS Filing Date: 2025-12-26
Address: 1322 Kings Highway, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-24
Address: 3002 avenue t, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-23
Address: 1730 East 14 Street, L4, Brooklyn, NY 11229
DOS Process Name: GULAMDJAN TAJIMETOV
Initial DOS Filing Date: 2025-12-23
Address: 2427 Stuart Street, Fl 2, Brooklyn, NY 11229
Registered Agent Name: SHARIFJON AKMALOV
DOS Process Name: SHARIFJON AKMALOV
Initial DOS Filing Date: 2025-12-23
Address: 2337 E 27th Street, Suite 1, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-23
Address: 4442 Bedford Ave Fl 1, Brooklyn, NY 11229
Registered Agent Name: KAKHABER GABIEV
DOS Process Name: KAKHABER GABIEV
Initial DOS Filing Date: 2025-12-22
Address: 2128 Ocean Avenue Apt 4a, Brooklyn, NY 11229
DOS Process Name: ZARSHED KARSHIEV
Initial DOS Filing Date: 2025-12-22
Address: 1913 E 24th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-22
Address: 1857 E. 18th Street, Brooklyn, NY 11229
DOS Process Name: MAKAN DELRAHIMINA
Initial DOS Filing Date: 2025-12-22
Address: 77 Bartlett Place, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-19
Address: 2442 Ocean Ave Ste 8, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-17
Address: 1919 East 13th Street, Brooklyn, NY 11229
DOS Process Name: Abraham Hakim
Initial DOS Filing Date: 2025-12-17
Address: 1974 E 21st Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-16
Address: 2058 Haring Street, Brooklyn, NY 11229
DOS Process Name: c/o Tigroid Consulting Group, Inc.
Initial DOS Filing Date: 2025-12-15
Address: 1670 E 13th Street, Apt C, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-15
Address: 1737 Burnett Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-15
Address: 1755 E 13th St C7, Brooklyn, NY 11229
DOS Process Name: Kakhaber Natsvlishvili
Initial DOS Filing Date: 2025-12-15
Address: 1812 E 18 St Apt D8, Brooklyn, NY 11229
DOS Process Name: SANDRO JANELIDZE
Initial DOS Filing Date: 2025-12-12
Address: 2227 Plumb 2nd St Apt 2d, Brooklyn, NY 11229
Registered Agent Name: JOSEPH MALDONADO
DOS Process Name: JOSEPH MALDONADO
Initial DOS Filing Date: 2025-12-11
Address: 1829 E 28th Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-11
Address: 1911 E 16th St, Brooklyn, NY 11229
Registered Agent Name: CHEDVA SHEMESH
DOS Process Name: CHEDVA SHEMESH
Initial DOS Filing Date: 2025-12-10
Address: 1122 Avenue U, Brooklyn, NY 11229
DOS Process Name: Jack Sabbagh
Initial DOS Filing Date: 2025-12-09
Address: 1234 Avenue S, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-09
Address: 1234 Avenue S 2nd Fl, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-09
Address: 1777 East 21st Street, Brooklyn, NY 11229
DOS Process Name: GUST LSTN LLC
Initial DOS Filing Date: 2025-12-09
Address: 1410 AVE S Apt 5F, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-09
Address: 2307 East 29th Street Fl1, Brooklyn, NY 11229
DOS Process Name: DE WEN CHEN
Initial DOS Filing Date: 2025-12-08
Address: 1828 Stuart Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-05
Address: 2138 east 12th street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-05
Address: 1985 E 15th Street, Apt F8, Brooklyn, NY 11229
DOS Process Name: NILUFAR MURADOVA
Initial DOS Filing Date: 2025-12-05
Address: 1938 East 12th Street, Brooklyn, NY 11229
DOS Process Name: FRIEDA JOY COHEN
Initial DOS Filing Date: 2025-12-05
Address: 1919 E 13th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-05
Address: 2064 E 17th St # 2, Brooklyn, NY 11229
Registered Agent Name: Shirel Barakat
Initial DOS Filing Date: 2025-12-05
Address: 2446 east 2nd street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-04
Address: 2001 Homecrest Ave, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-04
Address: 2165 E15th street, Brooklyn, NY 11229
DOS Process Name: Philip Chau
Initial DOS Filing Date: 2025-12-04
Address: 2357 Stuart Street, Brooklyn, NY 11229
DOS Process Name: Assel Turgynbekov
Initial DOS Filing Date: 2025-12-04
Address: 2128 E 29th Street, Brooklyn, NY 11229
DOS Process Name: MARIANNA RAYSTEN
Initial DOS Filing Date: 2025-12-03
Address: 1901 Kings Hwy, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-03
Address: 2701 Ave W, Brooklyn, NY 11229
Registered Agent Name: WEN CI WANG
Initial DOS Filing Date: 2025-12-02
Address: 1824 Avenue S, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-02
Address: 2513 Avenue R, Brooklyn, NY 11229
Registered Agent Name: Nathan Nissim Maslaton
Initial DOS Filing Date: 2025-12-02
Address: 2301 Ocean Ave, Apt 3k, Brooklyn, NY 11229
DOS Process Name: ALEXANDROS KARAKALIDIS
Initial DOS Filing Date: 2025-12-02
Address: 2119 East 15 Str Suite #5, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-01
Address: 1729 E 14th St, Suit B, Brooklyn, NY 11229
DOS Process Name: SHAVKAT JONIKULOV
Initial DOS Filing Date: 2025-12-01
Address: 17 Knight Ct, Brooklyn, NY 11229
Registered Agent Name: SEAN RYAN
DOS Process Name: SEAN RYAN
Initial DOS Filing Date: 2025-12-01
Address: 2140 Knapp Street, Apt 5G, Brooklyn, NY 11229
Registered Agent Name: New York Registered Agent LLC
Initial DOS Filing Date: 2025-11-30
Address: 2072 E 18th St Apt 2f, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-29
Address: 2003 coyle st, brooklyn, NY 11229
Registered Agent Name: REGISTERED AGENTS INC.
DOS Process Name: daniel wu
Initial DOS Filing Date: 2025-11-28
Address: 2306 Ocean Ave Apt D2, Brooklyn, NY 11229
Registered Agent Name: Anatoly Valtsis
Initial DOS Filing Date: 2025-11-28
Address: 1900 Ave W Apt 2c, Brooklyn, NY 11229
DOS Process Name: MUHAMMAD MUSTAFA
Initial DOS Filing Date: 2025-11-27
Address: 2077E12th street, Brooklyn, NY 11229
DOS Process Name: Giorgi Kopaliani
Initial DOS Filing Date: 2025-11-26
Address: 2065 Gerritsen Avenue, Brooklyn, NY 11229
DOS Process Name: Daniel A. Pero
Initial DOS Filing Date: 2025-11-26
Address: 2388 Ocean Ave, Ste Mo, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-26
Address: 2388 ocean ave ste mo, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-26
Address: 2320 East 15th Street, Fl 1, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-26
Address: 1227 Avenue T, Brooklyn, NY 11229
Registered Agent Name: ALON SALMAN
DOS Process Name: ALON SALMAN
Initial DOS Filing Date: 2025-11-25
Address: 1835 East 14th Street, Apartment 2B, Brooklyn, NY 11229
DOS Process Name: c/o Rota Travel Inc.
Initial DOS Filing Date: 2025-11-25
Address: 1718 East 26th street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-25
Address: 2516 Ocean Ave, Unit B2, Brooklyn, NY 11229
DOS Process Name: AMS MEDI INC
Initial DOS Filing Date: 2025-11-25
Address: 2215 East 15th St, Unit 2, Brooklyn, NY 11229
DOS Process Name: Claire Lozea
Initial DOS Filing Date: 2025-11-25
Address: 2151 east 28th street, Apt 50, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-25
Address: 1916 East 17th Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-25
Address: 1871 east 22nd street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-24
Address: 1656 East 12 Th Street, 2 Floor, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-11-23