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: P.O. Box 350158, Brooklyn, NY 11229
DOS Process Name: Coyle St. Realty LLC
Initial DOS Filing Date: 2025-08-11
Address: 2901 Quentin Rd, Brooklyn, NY 11229
Registered Agent Name: Daniel Gross
Initial DOS Filing Date: 2025-08-11
Address: 2223 E 15th Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-11
Address: 2365 E 23rd St, Brooklyn, NY 11229
DOS Process Name: TIMUR KASSABAYEV
Initial DOS Filing Date: 2025-08-11
Address: 1601 Gravesend Neck Rd, 903, Brooklyn, NY 11229
DOS Process Name: DARYNA KALASHNIK
Initial DOS Filing Date: 2025-08-11
Address: 1778 E 12th St, Ste 1, Brooklyn, NY 11229
DOS Process Name: UTKUR AHMEDOV
Initial DOS Filing Date: 2025-08-08
Address: 45 Fane Ct Apt 1f, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-08
Address: 2701 Ocean Ave Apt 6c, Brooklyn, NY 11229
Registered Agent Name: TEMIRLAN BIMASHEV
DOS Process Name: TEMIRLAN BIMASHEV
Initial DOS Filing Date: 2025-08-08
Address: 2328 east 27th street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-07
Address: 1740 E 13th, Brooklyn, NY 11229
DOS Process Name: Jacob Jnani
Initial DOS Filing Date: 2025-08-07
Address: 1734 E 24th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-07
Address: 1683 E 15th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-07
Address: 1840 E 14th Street Ste 2a, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-06
Address: 2074 E 14th St apt 2r, Brooklyn, NY 11229
DOS Process Name: Waqas Akram
Initial DOS Filing Date: 2025-08-06
Address: 2058 E 14th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-08-05
Address: 1629 E 12th St 1B, Brooklyn, NY 11229
Registered Agent Name: Ibrokhim kalbaev
DOS Process Name: Ibrokhim kalbaev
Initial DOS Filing Date: 2025-08-05
Address: 1775 E 18 St Apt 4h, Brooklyn, NY 11229
DOS Process Name: ELKHAN KHAMZAEV
Initial DOS Filing Date: 2025-08-05
Address: 2334 East 24th St, Brooklyn, NY 11229
Registered Agent Name: Liang Chen
DOS Process Name: Liang Chen
Initial DOS Filing Date: 2025-08-04
Address: 2220 E 19th ST FL 2, Brooklyn, NY 11229
DOS Process Name: Saloh Mukaram
Initial DOS Filing Date: 2025-08-03
Address: 2020 Avenue V Apt 1e, Brooklyn, NY 11229
DOS Process Name: JALOLKHON AKHMEDOV
Initial DOS Filing Date: 2025-08-03
Address: 1800 E 12th St Ste 3e, Brooklyn, NY 11229
DOS Process Name: AHMADJON HAKIMOV
Initial DOS Filing Date: 2025-08-02
Address: 1808 E 18th Street, Apt 1, Brooklyn, NY 11229
Registered Agent Name: MOKHIGUL AKHMEDOVA
DOS Process Name: JAKHONGIR YULDOSHEV
Initial DOS Filing Date: 2025-08-02
Address: 2218 Ocean Avenue, Brooklyn, NY 11229
DOS Process Name: Mestechkin Law Group P.C.
Initial DOS Filing Date: 2025-08-01
Address: 2034 E 15th Street Ste 3, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-31
Address: 2074 East 26 Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-31
Address: 2387 Ocean Ave Apt 3l, Brooklyn, NY 11229
DOS Process Name: ZUKHRIDDIN USMANOV
Initial DOS Filing Date: 2025-07-31
Address: 1925 e 17th st, 2nd fl, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-31
Address: 2167 East 16th Street, 3rd Fl, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-31
Address: 2914 Avenue T, Brooklyn, NY 11229
DOS Process Name: AVENUE T RX PHARMACY INC
Initial DOS Filing Date: 2025-07-31
Address: 2728 Kings Why D10, Brooklyn, NY 11229
DOS Process Name: Gvantsa Katsitadze
Initial DOS Filing Date: 2025-07-30
Address: 2602 Avenue U #239, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-30
Address: 1593 East 29th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-30
Address: 1686 E 19th St Apt 5a, Brooklyn, NY 11229
DOS Process Name: BESIK LOBJANIDZE
Initial DOS Filing Date: 2025-07-30
Address: 2070 East 13th St Apt 1a, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-29
Address: 2070 E 29th St, Brooklyn, NY 11229
DOS Process Name: ABDIRAIM IBRAIMOV
Initial DOS Filing Date: 2025-07-29
Address: 2424 Kings Hwy Apt 5A, Brooklyn, NY 11229
DOS Process Name: FERUZ BAZAROV
Initial DOS Filing Date: 2025-07-29
Address: 1951 e 27th st, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-29
Address: 1970 Stuart Street, Brooklyn, NY 11229
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2025-07-29
Address: 1701 kings highway unit 2, Brooklyn, NY 11229
DOS Process Name: Corecare supplies corp
Initial DOS Filing Date: 2025-07-29
Address: 1800 E 18th st apt. C2, Brooklyn, NY 11229
DOS Process Name: IKA SHEROZIA
Initial DOS Filing Date: 2025-07-29
Address: 1773 E 29th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-29
Address: 1818 E 16th St, Fl 1, Brooklyn, NY 11229
DOS Process Name: Irakli Tuniashvili
Initial DOS Filing Date: 2025-07-28
Address: 1849 E 24th St, Brooklyn, NY 11229
DOS Process Name: Victor Kameo
Initial DOS Filing Date: 2025-07-28
Address: 1901 Avenue P Apt 2L, Brooklyn, NY 11229
Registered Agent Name: Maryna Tarasova
DOS Process Name: Maryna Tarasova
Initial DOS Filing Date: 2025-07-28
Address: 1877 E 12th St, Apt. 2F, Brooklyn, NY 11229
Registered Agent Name: SOFIIA BONCHAK
DOS Process Name: SOFIIA BONCHAK
Initial DOS Filing Date: 2025-07-28
Address: 1600 Avenue T Apt 2e, Brooklyn, NY 11229
DOS Process Name: DILAFRUZ SIROJOVA
Initial DOS Filing Date: 2025-07-28
Address: 1901 Ave P, Apt 5h, Brooklyn, NY 11229
DOS Process Name: IVAN MIKHEEV
Initial DOS Filing Date: 2025-07-25
Address: 1625 East 13th Street Apt 4l, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-25
Address: 2105 E 12th St Apt 2c, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-25
Address: 2001 Avenue P Apt D6, Brooklyn, NY 11229
Registered Agent Name: ALIJON ALIEV
DOS Process Name: ALIJON ALIEV
Initial DOS Filing Date: 2025-07-25
Address: 2443 Ocean Avenue, Suite-2a, Brooklyn, NY 11229
DOS Process Name: ANASTASIIA PURESEVA
Initial DOS Filing Date: 2025-07-24
Address: 1903 E 22nd St Fl 2, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-24
Address: 1856 East 27th St, Brooklyn, NY 11229
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Serhii Feher
Initial DOS Filing Date: 2025-07-24
Address: 1624 E 12th Street, Apt 4f, Brooklyn, NY 11229
DOS Process Name: ROHATOY ASLITDINOVA
Initial DOS Filing Date: 2025-07-24
Address: 1214 Avenue V Flr 1, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-24
Address: 1710 East 16th Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-23
Address: 1671 E 12th Street, Brooklyn, NY 11229
Registered Agent Name: Aysel Angela Mansley
DOS Process Name: Abdulsemet Ok
Initial DOS Filing Date: 2025-07-23
Address: 2167 East 21 St #113, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-23
Address: 1940 E 14th Street, Brooklyn, NY 11229
Registered Agent Name: Isaac Hamaoui
DOS Process Name: Isaac Hamaoui
Initial DOS Filing Date: 2025-07-23
Address: 2335 bragg st, 1st floor, Brooklyn, NY 11229
Registered Agent Name: Yhtiyar Achilov
Initial DOS Filing Date: 2025-07-23
Address: 5308 13th ave #558, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-23
Address: 2044 East 13 Street, #6f, Brooklyn, NY 11229
Registered Agent Name: Yurii Stoliarskyi
DOS Process Name: Yurii Stoliarskyi
Initial DOS Filing Date: 2025-07-22
Address: 2019 E 18th St, Brooklyn, NY 11229
DOS Process Name: Sergei Naumov
Initial DOS Filing Date: 2025-07-22
Address: 16 Kay Ct, Brooklyn, NY 11229
Registered Agent Name: Serina Solimeo
Initial DOS Filing Date: 2025-07-22
Address: 1853 E 21 St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-22
Address: 2954 Avenue T, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-21
Address: 3180 Ave V Suite C1, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-21
Address: 1209 Avenue U, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-21
Address: 2 Ivan Court, Brooklyn, NY 11229
Registered Agent Name: DENIS KALENCHUK
Initial DOS Filing Date: 2025-07-21
Address: 2246 Ocean Avenue apt 1a, Brooklyn, NY 11229
Registered Agent Name: Angura Berdibekova
DOS Process Name: Angura Berdibekova
Initial DOS Filing Date: 2025-07-21
Address: 4129 Bedford Ave, Fl 2, Brooklyn, NY 11229
DOS Process Name: DILMUROD ZOKIROV
Initial DOS Filing Date: 2025-07-21
Address: 1767 east 29th street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-18
Address: 2745 Ocean Ave, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-18
Address: 2157 E 18th St Apt 1, Brooklyn, NY 11229
DOS Process Name: Z & D DISTRIBUTOR CORP.
Initial DOS Filing Date: 2025-07-18
Address: 1976 E 23rd St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-18
Address: 2190 Brigham St Apt 1g, Brooklyn, NY 11229
Registered Agent Name: Greelin Madeline Agramonte
DOS Process Name: Greelin Madeline Agramonte
Initial DOS Filing Date: 2025-07-17
Address: 2344 E 13th St, 3 Fl, Brooklyn, NY 11229
DOS Process Name: Viktor Lysohor
Initial DOS Filing Date: 2025-07-17
Address: 1961 E 17th St Apt 2f, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-17
Address: 2818 ocean ave, room #1, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-16
Address: 1807 Avenue P, Brooklyn, NY 11229
DOS Process Name: DM FUNDING SOLUTIONS INC.
Initial DOS Filing Date: 2025-07-16
Address: 1669 E 19th St, Brooklyn, NY 11229
Registered Agent Name: MOSHE MALKA
DOS Process Name: MOSHE MALKA
Initial DOS Filing Date: 2025-07-16
Address: 1815 E 17th Street, Ste 3j, Brooklyn, NY 11229
DOS Process Name: FOZILJON HAMDAMOV
Initial DOS Filing Date: 2025-07-16
Address: 1905 East 17th Str 2 Fl, Brooklyn, NY 11229
Registered Agent Name: Takhmina Shokhimardonova
DOS Process Name: Takhmina Shokhimardonova
Initial DOS Filing Date: 2025-07-16
Address: 1610 Quentin Rd, 1r, Broooklyn, NY 11229
Initial DOS Filing Date: 2025-07-16
Address: 2035 E 16th St Apt 3G, Brooklyn, NY 11229
Registered Agent Name: Ahmad Rahmonzoda
Initial DOS Filing Date: 2025-07-16
Address: 2296 E 22nd St, Brooklyn, NY 11229
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-16
Address: 2209 Ave R, Brooklyn, NY 11229
DOS Process Name: Yacov Gigi
Initial DOS Filing Date: 2025-07-15
Address: 2425 Kings Higway Apt C14, Brooklyn, NY 11229
Registered Agent Name: BASEM SHAFEI
DOS Process Name: BASEM SHAFEI
Initial DOS Filing Date: 2025-07-15
Address: 1719 Quentin Rd Apt 4e, Brooklyn, NY 11229
DOS Process Name: BESIK KENTCHADZE
Initial DOS Filing Date: 2025-07-15
Address: 1654 E 19th St 2c, Brooklyn, NY 11229
DOS Process Name: NIJAT RAUFOV
Initial DOS Filing Date: 2025-07-15
Address: 1812 East 18th street, Brooklyn, NY 11229
DOS Process Name: Andranik Arshakian
Initial DOS Filing Date: 2025-07-14
Address: 1907 king hyw, Brooklyn, NY 11229
DOS Process Name: Changying Chen
Initial DOS Filing Date: 2025-07-14
Address: 2288 E 23rd St, Brooklyn, NY 11229
DOS Process Name: Irene Ng
Initial DOS Filing Date: 2025-07-12
Address: 1820 Ave V Apt 1-F, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-11
Address: 1821 E18th Street, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-11
Address: 2990 Norstrand Ave Apt 2r, Brooklyn, NY 11229
DOS Process Name: HAKEM NAJI CONTRACTING & DECOR CORP.
Initial DOS Filing Date: 2025-07-11
Address: 2977 Avenue W Apt 2C, Brooklyn, NY 11229
DOS Process Name: Sergio Pryce
Initial DOS Filing Date: 2025-07-11
Address: 2113 E 16th St, Brooklyn, NY 11229
DOS Process Name: ANEL KURALBAYEVA
Initial DOS Filing Date: 2025-07-11
Address: 2300 Ocean Ave Apt 3l, Brooklyn, NY 11229
DOS Process Name: ANUSHERVON FAIZULLOEV
Initial DOS Filing Date: 2025-07-11
Address: 2154 E 12th St, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-10