New York State Corporation Entity
Zip 11230

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: 800 Ocean Pkwy 5H, Brooklyn, NY 11230
Registered Agent Name: Sherzod Akhrorkulov
DOS Process Name: Sherzod Akhrorkulov
Initial DOS Filing Date: 2025-08-11
Address: 1997 Ocean Ave 4a, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-11
Address: 2010 Ocean Ave Apt B6, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-11
Address: 155 Webster Avenue, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-11
Address: 1290 East 19th St Unit 4e, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-09
Address: 1740 Ocean Ave apt 10E, Brooklyn, NY 11230
DOS Process Name: Lola Khusainova
Initial DOS Filing Date: 2025-08-08
Address: 1850 Ocean Ave Apt C8, Brooklyn, NY 11230
DOS Process Name: MAKSYM KOLISNICHENKO
Initial DOS Filing Date: 2025-08-08
Address: 1504 Avenue J Ste 3f, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-08
Address: 1388 E2nd Str Apt. 3F, Brooklyn, NY 11230
Registered Agent Name: Vitalii Heveliuk
DOS Process Name: Vitalii Heveliuk
Initial DOS Filing Date: 2025-08-08
Address: 890 E 7th St Apt 2rr, Brooklyn, NY 11230
Registered Agent Name: SHERZOD KOSIMOV
DOS Process Name: SHERZOD KOSIMOV
Initial DOS Filing Date: 2025-08-08
Address: 918 e 14th street, apt b2, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-08
Address: 975 Mcdonald Ave, Brooklyn, NY 11230
DOS Process Name: IGNACIO TOMAS GARCIA CAXAJ
Initial DOS Filing Date: 2025-08-08
Address: 1347 Ocean Ave Apt 1D, Brooklyn, NY 11230
Registered Agent Name: Farkhod Rakhimov
DOS Process Name: Farkhod Rakhimov
Initial DOS Filing Date: 2025-08-08
Address: 705 Ave L, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-07
Address: 1665 E 3rd St, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-07
Address: 1485 E 16th St, Apt 5g, Brooklyn, NY 11230
DOS Process Name: DENISS CERNOVS
Initial DOS Filing Date: 2025-08-07
Address: 1506 ocean ave 4 nyc, nyc, NY 11230
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
DOS Process Name: Maia grigolia
Initial DOS Filing Date: 2025-08-07
Address: 1000 Ocean Pkwy #4d, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-07
Address: 859 E 17th St, Brooklyn, NY 11230
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 1793 Mcdonald Ave, Brooklyn, NY 11230
DOS Process Name: ZHAN XING WANG
Initial DOS Filing Date: 2025-08-06
Address: 726 E 10th Street,Apt 2f, Brooklyn, NY 11230
Registered Agent Name: ABDUL WAHAB
DOS Process Name: ABDUL WAHAB
Initial DOS Filing Date: 2025-08-06
Address: 847 East 10th St, Brooklyn, NY 11230
DOS Process Name: MIKHAL
Initial DOS Filing Date: 2025-08-06
Address: 1471 East 17th Street, Brooklyn, NY 11230
DOS Process Name: Tzvi Manies
Initial DOS Filing Date: 2025-08-05
Address: 1521 Ocean Ave 5f, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-05
Address: 1494 Ocean Ave Apt 2c, Brooklyn, NY 11230
DOS Process Name: ERKAN SEZGIN
Initial DOS Filing Date: 2025-08-05
Address: 1565 E 14th Street, Apt 2b, Brooklyn, NY 11230
Registered Agent Name: ELISO POPKHADZE
Initial DOS Filing Date: 2025-08-05
Address: 1887 Coney Island Ave, 1f, Brooklyn, NY 11230
Registered Agent Name: Artuto Martinez Texis
DOS Process Name: Arturo Martinez Texis
Initial DOS Filing Date: 2025-08-05
Address: 986 East 14th Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-04
Address: A5, Brooklyn, NY 11230
DOS Process Name: 1015 AVENUE N
Initial DOS Filing Date: 2025-08-04
Address: 823 E 16th St, Apt 2D, Brooklyn, NY 11230
DOS Process Name: Artyom Shin
Initial DOS Filing Date: 2025-08-04
Address: 925 E 14th Street, Apt 1c, Brooklyn, NY 11230
DOS Process Name: AHTISHAM SAJID
Initial DOS Filing Date: 2025-08-04
Address: 1001 Foster Ave, Brooklyn, NY 11230
Registered Agent Name: Toseef Sadiq
Initial DOS Filing Date: 2025-08-04
Address: 217 Parkville, 2nd Fl, Brooklyn, NY 11230
DOS Process Name: Akobir Usmonov
Initial DOS Filing Date: 2025-08-04
Address: 759 East 10 Street, Apt 3h, Brooklyn, NY 11230
Registered Agent Name: SHOKHRUKH KOSIMOV
DOS Process Name: SHOKHRUKH KOSIMOV
Initial DOS Filing Date: 2025-08-04
Address: 779 East 10th Street Apt 2f, Brooklyn, NY 11230
DOS Process Name: ASIM SALEEM
Initial DOS Filing Date: 2025-08-04
Address: 1850 Ocean Ave E9, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-04
Address: 1820 Ave M Suite 614, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-04
Address: 1480 Ocean Ave Apt 5A, Brooklyn, NY 11230
DOS Process Name: C/O Corporation
Initial DOS Filing Date: 2025-08-04
Address: 1402 Ave K Apt 6m, Brooklyn, NY 11230
DOS Process Name: FARIDUN QURBONOV
Initial DOS Filing Date: 2025-08-04
Address: 1360 Ocean Ave Apt 2l, Brooklyn, NY 11230
Registered Agent Name: APARNA UTTARA
DOS Process Name: APARNA UTTARA
Initial DOS Filing Date: 2025-08-04
Address: 1665 E 7th Street, Apt 1a, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-01
Address: c/o EXCEPTIONAL TAX & ACCIUNTING SERVICES LLC, 1825 Coney Island Ave, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-08-01
Address: 1293 E 5th St Apt 5G, Brooklyn, NY 11230
Registered Agent Name: NAVRUZ ABDURASHIDOV
DOS Process Name: NAVRUZ ABDURASHIDOV
Initial DOS Filing Date: 2025-08-01
Address: 1120 Ave k 3G, Brooklyn, NY 11230
DOS Process Name: Ali Shan
Initial DOS Filing Date: 2025-08-01
Address: 1497 e 4th st, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-31
Address: 1562 ocean ave, 4J, brooklyn, NY 11230
DOS Process Name: Haseeb u rehman
Initial DOS Filing Date: 2025-07-30
Address: 181 Webster Avenue, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-30
Address: 1740 Ocean Ave 8k, Brooklyn, NY 11230
DOS Process Name: TORAYEV SUHRAB
Initial DOS Filing Date: 2025-07-30
Address: 720 Avenue J, Brooklyn, NY 11230
DOS Process Name: YOSEF HAKOUN
Initial DOS Filing Date: 2025-07-30
Address: 945b coney island ave, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-30
Address: 1277 E14th Street Apt 710b, Brooklyn, NY 11230
DOS Process Name: URBAN RITES, INC.
Initial DOS Filing Date: 2025-07-30
Address: 1021 East 10th St, Brooklyn, NY 11230
DOS Process Name: SMASH HOUSE BK
Initial DOS Filing Date: 2025-07-29
Address: 1306 E 14th St, 2-Fl, Brooklyn, NY 11230
DOS Process Name: IRFAN ANSARI
Initial DOS Filing Date: 2025-07-29
Address: 1270 East 18th St Suite 1J, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-29
Address: 316 Elmwood Avenue, Brooklyn, NY 11230
DOS Process Name: AARON RUBINFELD
Initial DOS Filing Date: 2025-07-29
Address: 1685 Ocean Ave Apt 2f, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-29
Address: 265 Newkirk Ave Apt 2F, Brooklyn, NY 11230
DOS Process Name: Tashtanov Aktilek
Initial DOS Filing Date: 2025-07-28
Address: 1277 E14th STREET, APT. 710B, Brooklyn, NY 11230
DOS Process Name: ORVEE Inc
Initial DOS Filing Date: 2025-07-28
Address: 1081 East 17th Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-28
Address: 1095 E 15th St Apt 3d, Brooklyn, NY 11230
DOS Process Name: YASINKA 1992 INC
Initial DOS Filing Date: 2025-07-28
Address: 1045 east 8th street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-28
Address: 1305 19th St, Apt 2A, Brooklyn, NY 11230
DOS Process Name: Mariam Ghughunishvili
Initial DOS Filing Date: 2025-07-28
Address: 1311 Newkirk Ave 2c, Brooklyn, NY 11230
DOS Process Name: MOHAMMAD M HASAN
Initial DOS Filing Date: 2025-07-28
Address: 1414 E12th St., Brooklyn, NY 11230
DOS Process Name: Jeremy Remy
Initial DOS Filing Date: 2025-07-28
Address: 815 E 14th Street Apt 3c, Brooklyn, NY 11230
DOS Process Name: JAKHONGIR ERGASHEV
Initial DOS Filing Date: 2025-07-26
Address: 1586 E 14th St Fl 3, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-25
Address: 1305 East 4th street, Brooklyn, NY 11230
DOS Process Name: Alfred Cohen
Initial DOS Filing Date: 2025-07-25
Address: 202 Foster Ave Unit 7, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-24
Address: 1576 Ocean ave, 2e, Brooklyn, NY 11230
Registered Agent Name: Akmal Usmanov
DOS Process Name: Akmal Usmanov
Initial DOS Filing Date: 2025-07-24
Address: 1366 E 3RD ST Apt D8, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-24
Address: 1306 ocean ave, #4c, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-24
Address: 1316 Ave J, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-24
Address: 1248 Coney Island Avenue, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-24
Address: 820 Ocean Parkway Apt 709, Brooklyn, NY 11230
DOS Process Name: Edward Zisk
Initial DOS Filing Date: 2025-07-24
Address: 1082 East 9th St, Brooklyn, NY 11230
DOS Process Name: Gabriella Blatt
Initial DOS Filing Date: 2025-07-23
Address: 1171 Ocean Pkwy Apt 2H, Brooklyn, NY 11230
Registered Agent Name: David Gulyamov
Initial DOS Filing Date: 2025-07-23
Address: 1360 East 14th Street-Ste 101, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-22
Address: 955 Coney Island Ave, apt 201, Brooklyn, NY 11230
DOS Process Name: Winsdy Antoine
Initial DOS Filing Date: 2025-07-21
Address: 848 E 15th St, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-21
Address: 615 Rugby Rd Apt 3b, Brooklyn, NY 11230
DOS Process Name: ABDELMONIM BABIKER ABDALLA
Initial DOS Filing Date: 2025-07-21
Address: 1504 E 9th Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-21
Address: 1418 e. 9th st, Brooklyn, NY 11230
DOS Process Name: dina stein
Initial DOS Filing Date: 2025-07-21
Address: 1367 Ocean Pkwy, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-18
Address: 1469 e 9th st, brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-18
Address: 820 Ocean Parkway apt 409, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-18
Address: 901 Avenue H Apt 3h, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-18
Address: 264 Avenue O Apt B8, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-18
Address: 1245 Ocean Ave, Apt. 4F, Brooklyn, NY 11230
Registered Agent Name: Valon Gashi
DOS Process Name: Valon Gashi
Initial DOS Filing Date: 2025-07-18
Address: 2011 Ocean Ave, Apt 2d, Brooklyn, NY 11230
Registered Agent Name: ELENE JAVAKHISHVILI
DOS Process Name: ELENE JAVAKHISHVILI
Initial DOS Filing Date: 2025-07-18
Address: 666 E 19th St, Brooklyn, NY 11230
DOS Process Name: QI ZHANG
Initial DOS Filing Date: 2025-07-17
Address: 676 E 18th St, Brooklyn, NY 11230
DOS Process Name: SHIXIN ZHAO
Initial DOS Filing Date: 2025-07-17
Address: 1438 Ocean Ave Apt 2a, Brooklyn, NY 11230
DOS Process Name: FAHAMIDA AKTHER
Initial DOS Filing Date: 2025-07-17
Address: 1180 Ocean Parkway, Apt. 6F, Brooklyn, NY 11230
DOS Process Name: Daniel Pfeifer
Initial DOS Filing Date: 2025-07-17
Address: 1477 East 10th Street, Brooklyn, NY 11230
DOS Process Name: David Bacari
Initial DOS Filing Date: 2025-07-16
Address: 1539 E 12th Street, 2nd Floor, Brooklyn, NY 11230
Registered Agent Name: Bension Kohen
Initial DOS Filing Date: 2025-07-16
Address: 1583 East 13th Street, Attn: Jonathan Gross, Brooklyn, NY 11230
DOS Process Name: J. Gross & Associates LLC
Initial DOS Filing Date: 2025-07-16
Address: 1340 E 4th St, Brooklyn, NY 11230
Registered Agent Name: Elka Perlman
Initial DOS Filing Date: 2025-07-16
Address: 1314 Ave K, Apt 1f, Brooklyn, NY 11230
DOS Process Name: FARIDUN BARATOV
Initial DOS Filing Date: 2025-07-15
Address: 959 E 13th St Fl 1, Brooklyn, NY 11230
DOS Process Name: AZIZKHON AKBAROV
Initial DOS Filing Date: 2025-07-15
Address: 829 E 10th St Apt 4g, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-14