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: 820 Avenue M, Brooklyn, NY 11230
DOS Process Name: FHGFHGF
Initial DOS Filing Date: 2026-01-07
Address: 1215 Avenue N Apt A1, Brooklyn, NY 11230
DOS Process Name: ISMOIL KHAMIDOV
Initial DOS Filing Date: 2026-01-07
Address: 1402 Avenue K Ste 1m, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1777 Ocean Ave, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1710 Avenue H Apt F4, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1470 E 18th St, Brooklyn, NY 11230
DOS Process Name: YATAO WANG
Initial DOS Filing Date: 2026-01-07
Address: 1673 Mcdonald Avenue, 2 Fl, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-07
Address: 1347 E 17th St Apt 5E, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-06
Address: 1013 East 13th Street, #C-5, Brookyln, NY 11230
Initial DOS Filing Date: 2026-01-06
Address: 1222 Avenue M, Suite 601, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-06
Address: 287 Webster Ave, Apt 1c, Brooklyn, NY 11230
DOS Process Name: RUSTAM TILLOEV
Initial DOS Filing Date: 2026-01-06
Address: 1685 Ocean Avenue apt.3A, Brooklyn, NY 11230
Registered Agent Name: MALIKA ABDULKHASANOVA
DOS Process Name: MALIKA ABDULKHASANOVA
Initial DOS Filing Date: 2026-01-06
Address: c/o EXCEPTIONAL TAX & ACCOUNTING SERVICES LLC, 1825 Coney Island Ave, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-05
Address: 1279 E. 10th St., Brooklyn, NY 11230
Registered Agent Name: Abraham Nissim
DOS Process Name: Abraham Nissim
Initial DOS Filing Date: 2026-01-05
Address: 1270 E 18th St # 2l, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-05
Address: 1301 East 7th Street, Brooklyn, NY 11230
DOS Process Name: The Company
Initial DOS Filing Date: 2026-01-05
Address: 1801 Avenue N Apt 5c, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-05
Address: 1903 Ocean Avenue Apt 1a, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-05
Address: 1563 Ocean Parkway, Brooklyn, NY 11230
DOS Process Name: Moise Yedid
Initial DOS Filing Date: 2026-01-05
Address: 1415 Avenue M, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-05
Address: 1390 Coney Island Ave 1st Fl, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-04
Address: 340 Webster Ave Apt 5n, Brooklyn, NY 11230
DOS Process Name: ABDUSALOM AZIMOV
Initial DOS Filing Date: 2026-01-02
Address: 1433 E. 7th Street, Brooklyn, NY 11230
DOS Process Name: Margaux Levy
Initial DOS Filing Date: 2026-01-02
Address: 1865 Ocean Avenue, Brooklyn, NY 11230
DOS Process Name: Saye Joseph
Initial DOS Filing Date: 2026-01-02
Address: 1623 E. 5th street, 1st fl, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-02
Address: 1319 Ave J, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-02
Address: 1002 Foster Ave, Apt P2, Brooklyn, NY 11230
Initial DOS Filing Date: 2026-01-02
Address: 1059 East 2nd street, Brooklyn, NY 11230
DOS Process Name: Martinez Security Services
Initial DOS Filing Date: 2026-01-01
Address: 1348 East 19th Street, Brooklyn, NY 11230
DOS Process Name: David Gerassy
Initial DOS Filing Date: 2025-12-31
Address: 1074 E 3rd St, Brooklyn, NY 11230
Registered Agent Name: VIOLET COHEN
DOS Process Name: VIOLET COHEN
Initial DOS Filing Date: 2025-12-30
Address: 1067 Coney Island Ave #16, Brooklyn, NY 11230
Registered Agent Name: Registered Agents Inc
Initial DOS Filing Date: 2025-12-30
Address: 1101 East 7th ST, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-30
Address: 1665 East, 7 street APt 5D, Brooklyn, NY 11230
Registered Agent Name: SHAKHNOZA KHAMRAKULOVA
DOS Process Name: SHAKHNOZA KHAMRAKULOVA
Initial DOS Filing Date: 2025-12-30
Address: 1733 Coney Island Ave., Brooklyn, NY 11230
DOS Process Name: David Ennakab and Mark Lalo
Initial DOS Filing Date: 2025-12-30
Address: 1520 Ocean Ave, apt b2, Brooklyn, NY 11230
DOS Process Name: Luka Shonia
Initial DOS Filing Date: 2025-12-30
Address: 786westminster Road Apt 2, Brooklyn, NY 11230
DOS Process Name: ROYAL VIP INC
Initial DOS Filing Date: 2025-12-29
Address: 1117 Avenue J, Brooklyn, NY 11230
Registered Agent Name: ILEANA M HERNANDEZ PERALTA
DOS Process Name: ILEANA M HERNANDEZ PERALTA
Initial DOS Filing Date: 2025-12-29
Address: 1014 East 2nd Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-29
Address: 1439 Ocean Ave Apt B7, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-29
Address: 1818 Ave L Apt 5a, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-26
Address: 515 Ave I Apt 1a, Brooklyn, NY 11230
Registered Agent Name: RABIN GOLD
Initial DOS Filing Date: 2025-12-26
Address: 1150 E 2nd St, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-26
Address: 1302 Newkirk Avenue, Unit C, Brooklyn, NY 11230
Registered Agent Name: Md. Abul Basher
Initial DOS Filing Date: 2025-12-26
Address: 1217 Avenue J, Brooklyn, NY 11230
Registered Agent Name: JOSEPH NAHON
DOS Process Name: JOSEPH NAHON
Initial DOS Filing Date: 2025-12-25
Address: 863 E 18th St, Brooklyn, NY 11230
Registered Agent Name: Gidon Mishael
Initial DOS Filing Date: 2025-12-25
Address: 1650 East 7th Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-24
Address: 15 Parkville Avenue, Suite 500, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-24
Address: 1612 East 3rd Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-24
Address: 1463 East 3rd Street Apt D8, Brooklyn, NY 11230
Registered Agent Name: RABIN GOLD
DOS Process Name: AVRAHAM NY CONCEPT
Initial DOS Filing Date: 2025-12-24
Address: 805 E 13th Street, Brooklyn, NY 11230
DOS Process Name: AMJAD KHAN
Initial DOS Filing Date: 2025-12-23
Address: 810 E 16th Street Apt 2f, Brooklyn, NY 11230
DOS Process Name: Yaseen Muhammad
Initial DOS Filing Date: 2025-12-23
Address: 1375 East 18 Str Apt F7, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-23
Address: 1350 e 19th st., Brooklyn, NY 11230
Registered Agent Name: yehuda neumann
Initial DOS Filing Date: 2025-12-22
Address: 1820 Avenue M PMB 819, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-20
Address: 806 Avenue N, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-18
Address: 951 E 14 Th St Fl 2, Brooklyn, NY 11230
DOS Process Name: AZAMAT KASIMOV
Initial DOS Filing Date: 2025-12-18
Address: 951 E 14th St Fl 2, Brooklyn, NY 11230
DOS Process Name: AZAMAT KASIMOV
Initial DOS Filing Date: 2025-12-18
Address: 1113 E 10 Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-17
Address: 1280 E 18 St. Apt 2d, Brooklyn, NY 11230
DOS Process Name: Nana Gilashvili
Initial DOS Filing Date: 2025-12-17
Address: 1555 E 19th St Apt 3h, Brooklyn, NY 11230
Registered Agent Name: DMITRIY KHEGAY
DOS Process Name: DMITRIY KHEGAY
Initial DOS Filing Date: 2025-12-17
Address: 1212 Avenue J, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-15
Address: 1000 OCEAN PKWY Apt 6L, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-15
Address: 1512 E3rd St FL 1, Brooklyn, NY 11230
DOS Process Name: Joshua Steven Anzaroot
Initial DOS Filing Date: 2025-12-15
Address: 1015 Avenue N Apt B1, Brooklyn, NY 11230
DOS Process Name: KHUSEN AKHMEDOV
Initial DOS Filing Date: 2025-12-12
Address: 12 lawrence avenue, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-12
Address: 1350 E 18th St Apt D11, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-11
Address: 1045 ocean parkway, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-11
Address: 765 E 9th St, Apt 4, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-11
Address: 928 E 16th Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-10
Address: 1985 Ocean Ave., #2a, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-10
Address: 1524 E 12th St, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-10
Address: 1740 Ocean Avenue Apt 6D, Brooklyn, NY 11230
DOS Process Name: BOG Transportation Inc.
Initial DOS Filing Date: 2025-12-10
Address: 1415 east 13th street, Brooklyn, NY 11230
DOS Process Name: Marvin Esses
Initial DOS Filing Date: 2025-12-10
Address: 1206 Ave J 2nd Floor, Brooklyn, NY 11230
DOS Process Name: ALAN GLANSE
Initial DOS Filing Date: 2025-12-09
Address: 1002 Foster Avenue Apt 2l, Brooklyn, NY 11230
Registered Agent Name: BEGZOD KOZIMOV
DOS Process Name: BEGZOD KOZIMOV
Initial DOS Filing Date: 2025-12-09
Address: 918 Foster Avenue, Unit 2, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-09
Address: 1444 east 10th street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-09
Address: 1273 Ocean Parkway, Brooklyn, NY 11230
DOS Process Name: Isaac Mizrahi
Initial DOS Filing Date: 2025-12-08
Address: 1775 Coney Island Ave PHE, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-08
Address: 777 Foster Ave Apt 2K, Brooklyn, NY 11230
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-07
Address: 1250 Ocean Avenue APT 3G, Brooklyn, NY 11230
DOS Process Name: Azizjon Ulugdjanov
Initial DOS Filing Date: 2025-12-06
Address: 1899 Coney Island Avenue, Brooklyn, NY 11230
DOS Process Name: JOSEPH'S ON CONEY INC
Initial DOS Filing Date: 2025-12-05
Address: 1438 Ocean Avenue Apt 1b, Brooklyn, NY 11230
DOS Process Name: ERCAN BOZKURT
Initial DOS Filing Date: 2025-12-04
Address: 1391 east 14th street, Brooklyn, NY 11230
DOS Process Name: michael etgar
Initial DOS Filing Date: 2025-12-04
Address: 1000 Ocean Pkwy Apt 6b, Brooklyn, NY 11230
Registered Agent Name: MAKHLIYO SHUKUROVA
DOS Process Name: KAMOLA UMIROVA
Initial DOS Filing Date: 2025-12-03
Address: 1199 ocean avenue # 1f, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-03
Address: 15 Parkville Ave, Suite 111, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-03
Address: 15 Parkville Avenue, Suite 111, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-03
Address: 1673 McDonald Avenue, 2nd floor, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-03
Address: 1170 east 10 st, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-02
Address: 1072 East 12th Street, Brooklyn, NY 11230
DOS Process Name: PREMIUM MANAGEMENT USA INC
Initial DOS Filing Date: 2025-12-02
Address: 1301 Avenue K Apt 3H, Brooklyn, NY 11230
Registered Agent Name: MOHAMMAD WAQAS ARIF
Initial DOS Filing Date: 2025-12-02
Address: 1311 E 9th St, Brooklyn, NY 11230
Registered Agent Name: Michael Shrem
Initial DOS Filing Date: 2025-12-02
Address: 1256 e 13th st., apt. e8, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-02
Address: 880 e 14th st, brooklyn, NY 11230
DOS Process Name: Chaim Gerlitz
Initial DOS Filing Date: 2025-12-02
Address: 1417 Ave K Apt 3c, Brooklyn, NY 11230
Registered Agent Name: PARVIZJON ZAFAROVICH NORBOEV
DOS Process Name: PARVIZJON ZAFAROVICH NORBOEV
Initial DOS Filing Date: 2025-12-02
Address: 706 Ocean Parkway, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-02
Address: 1330 E 7th Street, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-01
Address: 1317 ave j 2nd floor, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-01
Address: 1771 McDonald Avenue, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-12-01