New York State Corporation Entity
Zip 11231

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: 150 Nelson Street, #2, Brooklyn, NY 11231
DOS Process Name: Alana Divak
Initial DOS Filing Date: 2025-08-07
Address: 44 Coffey Street, Brooklyn, NY 11231
Registered Agent Name: JULIO CUENCA
Initial DOS Filing Date: 2025-08-07
Address: 119 4th Place, Brooklyn, NY 11231
DOS Process Name: MICHELLE CIULLA LIPKIN
Initial DOS Filing Date: 2025-08-07
Address: 125 2nd Place, #G, Brooklyn, NY 11231
DOS Process Name: AMIR ARIELY
Initial DOS Filing Date: 2025-08-07
Address: 717 Henry St Apt 2R, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-01
Address: 478 Smith St, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-07-31
Address: 54 Van Dyke St, #3, Brooklyn, NY 11231
DOS Process Name: Paul Magyar
Initial DOS Filing Date: 2025-07-30
Address: 123 Lorraine St Apt 2D, Brooklyn, NY 11231
Registered Agent Name: Tenisha Thompson
Initial DOS Filing Date: 2025-07-26
Address: 16 Douglass Street, Brooklyn, NY 11231
Registered Agent Name: BAI JIN ZENG
DOS Process Name: BAI JIN ZENG
Initial DOS Filing Date: 2025-07-23
Address: 38 Strong Place, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-07-23
Address: 832 Hicks St Apt 1, Brooklyn, NY 11231
Registered Agent Name: alex krueger
Initial DOS Filing Date: 2025-07-21
Address: 376 President St Apt 2H, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-21
Address: 481 Van Brunt Street, Unit 11AR, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-07-16
Address: 229 Sackett Street Apt: 2, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-07-15
Address: 355 Smith Street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-07-15
Address: 150 sullivan st, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-07-11
Address: 43 Coffey St, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-07-10
Address: 36 Van Dyke St # 2FL, Brooklyn, NY 11231
Registered Agent Name: Jocelyn Alexandra Guest
Initial DOS Filing Date: 2025-07-10
Address: 88 3rd Place, Garden Level, Brooklyn, NY 11231
Registered Agent Name: Lyubov Proger
DOS Process Name: Lyubov Proger
Initial DOS Filing Date: 2025-07-09
Address: 349 Court St, #3, Brooklyn, NY 11231
DOS Process Name: Julie Weil
Initial DOS Filing Date: 2025-07-03
Address: 47 Carroll St G, Brooklyn, NY 11231
DOS Process Name: Fine creative writing, strategy and photography
Initial DOS Filing Date: 2025-07-01
Address: 748 Henry Street, 4d, Brooklyn, NY 11231
DOS Process Name: Denise Morris
Initial DOS Filing Date: 2025-06-28
Address: 348 Clinton Ave Unit 1, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-27
Address: 25 Wolcott St., Brooklyn, NY 11231
DOS Process Name: David Shechter
Initial DOS Filing Date: 2025-06-26
Address: 424 Hoyt St, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-25
Address: 437 Columbia Street, Suite # D5, Brooklyn, NY 11231
Registered Agent Name: OMAR ANEDAF
Initial DOS Filing Date: 2025-06-25
Address: 46 Butler Street, Apt LL, Brooklyn, NY 11231
Registered Agent Name: Philip Eck
DOS Process Name: Philip Eck
Initial DOS Filing Date: 2025-06-25
Address: 492 Court St., Apt 1, Brooklyn, NY 11231
Registered Agent Name: Ronak Singh
DOS Process Name: Ronak Singh
Initial DOS Filing Date: 2025-06-25
Address: 185 Van Dyke St, Suite 215, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-24
Address: 42 Butler St # 0, Brooklyn, NY 11231
Registered Agent Name: Dennis Cetinkaya
Initial DOS Filing Date: 2025-06-23
Address: 75 1 St Place, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-21
Address: 43 cheever place, apt. 2l, Brooklyn, NY 11231
DOS Process Name: lauren tweel
Initial DOS Filing Date: 2025-06-20
Address: 184 W. 9th Street, Apt. 2, Brooklyn, NY 11231
DOS Process Name: John Seider
Initial DOS Filing Date: 2025-06-18
Address: 234 Conover Street, Brooklyn, NY 11231
DOS Process Name: Kristen Dempsey
Initial DOS Filing Date: 2025-06-17
Address: 209 Union St Apt 1, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-17
Address: 502 Henry St, Brooklyn, NY 11231
DOS Process Name: Vincenzo Ruggiero
Initial DOS Filing Date: 2025-06-17
Address: 19 Delevan Street, Apt. 4O, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-16
Address: 52 Tompkins Pl, # 1, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-16
Address: 42 1st Place, Apt 2, Brooklyn, NY 11231
DOS Process Name: Nicole Kerson
Initial DOS Filing Date: 2025-06-16
Address: 421 Union Street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-13
Address: 37 3rd St, 37 3rd St, New York City, NY 11231
Registered Agent Name: LUIS LEBRON
DOS Process Name: LUIS LEBRON
Initial DOS Filing Date: 2025-06-13
Address: 97 Butler St Apt 3F, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-12
Address: 309 president st, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-11
Address: 98 Fourth Street, #412, Brooklyn, NY 11231
DOS Process Name: Scott Puryear
Initial DOS Filing Date: 2025-06-10
Address: 262 Smith Street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-09
Address: 230 smith st. apt. 2, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-09
Address: 369 Clinton Street, Brooklyn, NY 11231
DOS Process Name: John Roberts
Initial DOS Filing Date: 2025-06-06
Address: 353 Court St, Suite 3, Brooklyn, NY 11231
DOS Process Name: Benoit Lagarde
Initial DOS Filing Date: 2025-06-05
Address: 26 3rd street #1l, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-04
Address: 422 Clinton St Apt 2, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-04
Address: 449 Henry St., Apt. 3, Brooklyn, NY 11231
DOS Process Name: Camille Delaune
Initial DOS Filing Date: 2025-06-04
Address: 495 Henry St #106, Brooklyn, NY 11231
DOS Process Name: ZHIQIANG WU
Initial DOS Filing Date: 2025-06-04
Address: 89 Luquer Street, 2l, Brooklyn, NY 11231
DOS Process Name: Andrea Fecik
Initial DOS Filing Date: 2025-06-02
Address: 51 Tompkins Pl, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-06-02
Address: 399 Clinton Street, Apartment 1, Brooklyn, NY 11231
DOS Process Name: Natalka Burian
Initial DOS Filing Date: 2025-05-29
Address: 16 2nd St, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-25
Address: 542 Court Street, #2, Brooklyn, NY 11231
DOS Process Name: Claire Skodnek
Initial DOS Filing Date: 2025-05-24
Address: 442 henry street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-23
Address: 24 4th Pl, Brooklyn, NY 11231
DOS Process Name: Dylan Schultz
Initial DOS Filing Date: 2025-05-23
Address: 223 Sackett St Apt 1, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-16
Address: 41 Wolcott Street, 1, Brooklyn, NY 11231
Registered Agent Name: Art Esquivel
DOS Process Name: Art Esquivel
Initial DOS Filing Date: 2025-05-15
Address: 1 W 9th Street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-15
Address: 326 Union Street, Apt. 1, Brooklyn, NY 11231
DOS Process Name: Sean Oakley
Initial DOS Filing Date: 2025-05-14
Address: 76 Rapelye St., Apt 2f, Brooklyn, NY 11231
DOS Process Name: JENNIFER HARRINGTON
Initial DOS Filing Date: 2025-05-14
Address: 492 Court St, Apt 1, Brooklyn, NY 11231
Registered Agent Name: Ronak Singh
DOS Process Name: Ronak Singh
Initial DOS Filing Date: 2025-05-14
Address: PO Box 310197, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-13
Address: 387 Clinton St # 3L, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-09
Address: 376 van brunt street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-08
Address: 363 Bond Street Apt 366, Brooklyn, NY 11231
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2025-05-07
Address: 208 President St, Brooklyn, NY 11231
Registered Agent Name: Maria D'Angelo
Initial DOS Filing Date: 2025-05-07
Address: 540 Court St #4087, Brooklyn, NY 11231
DOS Process Name: John Dunlop
Initial DOS Filing Date: 2025-05-07
Address: 107 3rd Street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-06
Address: 363 Bond Street # 1103, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-05
Address: 359 Union St, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-05-01
Address: 234 Van Brunt St., Apt. 1, Brooklyn, NY 11231
DOS Process Name: Nicholas Boyer
Initial DOS Filing Date: 2025-04-29
Address: 80 Union Street # 2, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-28
Address: 165 Conover St Apt 3g, Brooklyn, NY 11231
Registered Agent Name: KATHINE POCHE
DOS Process Name: KATHINE POCHE
Initial DOS Filing Date: 2025-04-28
Address: 450 Clinton Street, Apt. 3H, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-28
Address: 414 Columbia St Apt 1B, Brooklyn, NY 11231
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-26
Address: 393 Union Street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-22
Address: 361 carroll street, 2e, Brooklyn, NY 11231
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-04-17
Address: 26a 1st street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-15
Address: 145 Sackett Street, Unit 6A, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-14
Address: 204 Huntington St Apt Th3, Brooklyn, NY 11231
Registered Agent Name: BROOKS MILLER
DOS Process Name: BROOKS MILLER
Initial DOS Filing Date: 2025-04-09
Address: Oily River Development LLC, 160 Dikeman Street, 2nd Fl, Brooklyn, NY 11231
DOS Process Name: ULGUR AYDIN
Initial DOS Filing Date: 2025-04-09
Address: 53 2nd Street 1st Floor, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-09
Address: 13 Strong Place, Apt. 4B, Brooklyn, NY 11231
DOS Process Name: Scott M. Sommer
Initial DOS Filing Date: 2025-04-09
Address: 310 union street, Brooklyn, NY 11231
Registered Agent Name: laura mackall
DOS Process Name: c/o olaura mackall
Initial DOS Filing Date: 2025-04-08
Address: 80 Coffey St, #1, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-07
Address: 110 Butler Street, Brooklyn, NY 11231
Registered Agent Name: Pierre-Yves Guillo
DOS Process Name: Pierre-Yves Guillo
Initial DOS Filing Date: 2025-04-07
Address: 60 4th place #2, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-07
Address: 499 Clinton Street, Apt 1, Brooklyn, NY 11231
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-04-04
Address: 54 van dyke street, apt. 2, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-04
Address: 32 tiffany place. #2l, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-02
Address: 50 1st Pl Apt 1, Brooklyn, NY 11231
Registered Agent Name: ANNA KAMPFE
DOS Process Name: ANNA KAMPFE
Initial DOS Filing Date: 2025-04-01
Address: 560 Henry Street Apr 3, Brooklyn, NY 11231
DOS Process Name: Ameerah Omar
Initial DOS Filing Date: 2025-04-01
Address: 94 first place, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-04-01
Address: 142 W9 Street Corporation, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-03-31
Address: 403 Union St Apt 3, Brooklyn, NY 11231
Registered Agent Name: Juliette Marie Borda
Initial DOS Filing Date: 2025-03-28
Address: 164 Coffey Street, Brooklyn, NY 11231
Initial DOS Filing Date: 2025-03-27