New York State Corporation Entity
Zip 11238

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 Franklin Ave, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-08-11
Address: 92 Underhill Ave Apt 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 564 Vanderbilt Ave Ste 4r, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-08-11
Address: 475 St.Marks Ave, Apt 14 D, Brookly, NY 11238
DOS Process Name: Andre Guillette
Initial DOS Filing Date: 2025-08-11
Address: 807 Bergen Street, Brooklyn, NY 11238
DOS Process Name: Kaled Abdou
Initial DOS Filing Date: 2025-08-09
Address: 447 1st Street, Brooklyn, NY 11238
DOS Process Name: Alessandro Trezza
Initial DOS Filing Date: 2025-08-08
Address: 380 Park Pl Apt 3, Brooklyn, NY 11238
DOS Process Name: SEBASTIAN LOKHANOV FLORES
Initial DOS Filing Date: 2025-08-07
Address: 311 Lincoln Place, Brooklyn, NY 11238
DOS Process Name: Shawntel Pedro-Nelson
Initial DOS Filing Date: 2025-08-06
Address: 740 Franklin Ave, 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 381 Park Place, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-08-05
Address: 564 St. John's Place #306, #306, Brooklyn, NY 11238
DOS Process Name: Morris Cox
Initial DOS Filing Date: 2025-08-03
Address: 957 Atlantic Ave, Apt 606, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-08-01
Address: 928 Fulton St, Unit 130, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-30
Address: 853 Atlantic Ave Suite 105, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-30
Address: 399A Grand Ave Apt 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-30
Address: 228 Greene Ave, #1, Brooklyn, NY 11238
DOS Process Name: Diana Mitchell
Initial DOS Filing Date: 2025-07-29
Address: 712 Washington Ave, Ste A, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-28
Address: 475 Clermont Ave, Apt 820, Brooklyn, NY 11238
DOS Process Name: Chris Wichert
Initial DOS Filing Date: 2025-07-28
Address: 435a Classon Avenue, Unit B, Brooklyn, NY 11238
DOS Process Name: ANDREW BANK
Initial DOS Filing Date: 2025-07-25
Address: 836 Bergen St., Apt. 317, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-25
Address: 84 Lefferts Pl Apt 3B, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-25
Address: 641 Bergen St, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-24
Address: 29 Greene Avenue, Apt. 4G, Brooklyn, NY 11238
DOS Process Name: Steven Wilson Jr
Initial DOS Filing Date: 2025-07-23
Address: 1040 dean street, apt 207, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-23
Address: 247 Prospect Place, Apt 3, Brooklyn, NY 11238
DOS Process Name: Andrea Warmington
Initial DOS Filing Date: 2025-07-22
Address: 957 Pacific St Apt 303, Brooklyn, NY 11238
Registered Agent Name: SARAH STRINGER
DOS Process Name: SARAH STRINGER
Initial DOS Filing Date: 2025-07-22
Address: 270 Greene Ave, Apt 4A, Brooklyn, NY 11238
DOS Process Name: Michael Kushner
Initial DOS Filing Date: 2025-07-17
Address: 452 park pl, 1e, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-15
Address: 804 Bergen St Apt 4F, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-14
Address: 88 Starr St Apt 3r, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-14
Address: 545 Vanderbilt Avenue, 6h, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-14
Address: 187 Prospect Pl., Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-11
Address: 663 Classon Avenue, Brooklyn, NY 11238
Registered Agent Name: Deanna Green
DOS Process Name: Deanna Green
Initial DOS Filing Date: 2025-07-11
Address: 51 Putnam Ave Apt 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-10
Address: 943 Pacific St, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-09
Address: 918 Pacific St, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-09
Address: 10 Lexington Avenue, Apt 5G, Brooklyn, NY 11238
DOS Process Name: B'Leaka Martins
Initial DOS Filing Date: 2025-07-08
Address: 133 Gate Avenue, Brooklyn, NY 11238
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-07-08
Address: 338A Lafayette Ave Apt 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-08
Address: 298 St. James Place, Brooklyn, NY 11238
DOS Process Name: Ulises Pichardo
Initial DOS Filing Date: 2025-07-08
Address: 167 Gates ave, Apt 2, Brooklyn, NY 11238
DOS Process Name: Aemilia Madden
Initial DOS Filing Date: 2025-07-08
Address: 522 Classon Ave, Apt 1, Brooklyn, NY 11238
Registered Agent Name: Kathryn Fabbroni
DOS Process Name: Kathryn Fabbroni
Initial DOS Filing Date: 2025-07-08
Address: 110 St. James PL, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-07
Address: 602 Vanderbilt Ave, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-07
Address: 177 Prospect Pl, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-07-07
Address: 481 Prospect Pl, Apt 1B, Brooklyn, NY 11238
DOS Process Name: Ryan Byrne
Initial DOS Filing Date: 2025-07-07
Address: 527 St Marks, Brooklyn, NY 11238
DOS Process Name: Kim Wood
Initial DOS Filing Date: 2025-07-05
Address: 836 bergen st, apt 405, Brooklyn, NY 11238
DOS Process Name: marianne white
Initial DOS Filing Date: 2025-07-03
Address: 974 Fulton St 1st Floor, Brooklyn, NY 11238
DOS Process Name: Muaeen Abdulla
Initial DOS Filing Date: 2025-07-02
Address: 957 atlANTIC AVENUE #802, Brooklyn, NY 11238
DOS Process Name: nicolas smith
Initial DOS Filing Date: 2025-06-30
Address: 684 Franklin Ave, Brooklyn, NY 11238
Registered Agent Name: Dauris Rafael Perez Torres
DOS Process Name: Brooklyn Deli I Inc
Initial DOS Filing Date: 2025-06-30
Address: 732 classon ave, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-30
Address: 144 Lefferts Pl, 2f, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-26
Address: 379 Washington Ave Apt 7d, Brooklyn, NY 11238
DOS Process Name: CONRAD MCMAHON
Initial DOS Filing Date: 2025-06-26
Address: 391 Cumberland St., # 4, Brooklyn, NY 11238
Registered Agent Name: Jason Harrell
DOS Process Name: Jason Harrell
Initial DOS Filing Date: 2025-06-26
Address: 294 Saint James Pl Apt 4, Brooklyn, NY 11238
Registered Agent Name: Nina Sargent Hardy
Initial DOS Filing Date: 2025-06-25
Address: 360 Clinton Avenue, Apartment 4A, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-25
Address: 423 Clermont Ave Apt 2, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-25
Address: 508 Clinton Ave, Brooklyn, NY 11238
DOS Process Name: Charles Davidson
Initial DOS Filing Date: 2025-06-25
Address: 214 Prospect Pl Apt 4d, Brooklyn, NY 11238
Registered Agent Name: JOSEPH HUNTER BRAITHWAITE
DOS Process Name: JOSEPH HUNTER BRAITHWAITE
Initial DOS Filing Date: 2025-06-24
Address: 718 Washington Ave Unit #3, Brooklyn, NY 11238
DOS Process Name: Jacks' Table
Initial DOS Filing Date: 2025-06-23
Address: 37 Irving Pl, #5, Brooklyn, NY 11238
DOS Process Name: Alyssa Pasternack
Initial DOS Filing Date: 2025-06-21
Address: 410 Clinton Ave Apt E1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-20
Address: 919 Atlantic Ave, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-19
Address: 22 Jefferson Ave., Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-18
Address: 431 Washington Ave, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-18
Address: 637 Park Pl, Brooklyn, NY 11238
DOS Process Name: TRUE ORGANIC DELI CORP
Initial DOS Filing Date: 2025-06-17
Address: post office box 380253, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-16
Address: 950 Fulton St, #380-798, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-15
Address: 325 Lafayette Ave 2n, Brooklyn, NY 11238
DOS Process Name: KLODJAN GJERGJI
Initial DOS Filing Date: 2025-06-13
Address: 203 Greene Ave, Brooklyn, NY 11238
DOS Process Name: Marcelo Luna
Initial DOS Filing Date: 2025-06-13
Address: 322 Flatbush Ave, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-12
Address: 450 Grand Avenue #2e, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-11
Address: 893 Bergen St Unit 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-10
Address: 985 Dean Street, Brooklyn, NY 11238
DOS Process Name: Barry Grunfeld
Initial DOS Filing Date: 2025-06-09
Address: 300 Saint James Place, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-09
Address: 52 Underhill Ave, Apt 3, New York, NY 11238
Registered Agent Name: Eartha Petersen Farngalo
Initial DOS Filing Date: 2025-06-09
Address: 262 greene ave., unit 3, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-06
Address: 244 Lafayette Avenue, Fl. 3, Brooklyn, NY 11238
DOS Process Name: Etienne Douyon
Initial DOS Filing Date: 2025-06-05
Address: 476 Prospect Pl #4, Brooklyn, NY 11238
DOS Process Name: Kathryn Weatherup
Initial DOS Filing Date: 2025-06-04
Address: 399 Clermont Ave, Apt 2, Brooklyn, NY 11238
DOS Process Name: Leah Berry
Initial DOS Filing Date: 2025-06-04
Address: 1000 Dean Street, #428, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-06-03
Address: 189 Sterling Pl Apt 2, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-03
Address: 535 Washington Ave, #4, Brooklyn, NY 11238
DOS Process Name: PAUL M. BRYANT
Initial DOS Filing Date: 2025-06-03
Address: 659 Bergen St Apt 5A, Brooklyn, NY 11238
Registered Agent Name: Boaz Gilad
Initial DOS Filing Date: 2025-05-30
Address: attention: michael spitzer-rubenstein, 375 lincoln place, suite 1b, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-05-30
Address: 82 Irving Pl Apt 5C, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-30
Address: 325 Franklin Ave, 2b, Brooklyn, NY 11238
DOS Process Name: Janerick Holmes
Initial DOS Filing Date: 2025-05-30
Address: 370 carlto ave., Brooklyn, NY 11238
Initial DOS Filing Date: 2025-05-29
Address: 410 Clinton Avenue, Apt D5, Brooklyn, NY 11238
Registered Agent Name: Julianne Hagerty Wilson
DOS Process Name: Julianne Hagerty Wilson
Initial DOS Filing Date: 2025-05-28
Address: 301 Cumberland St., Apt C4, Brooklyn, NY 11238
DOS Process Name: Alexandra Romano
Initial DOS Filing Date: 2025-05-27
Address: 425 grand ave # c-1, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-05-23
Address: 556 Saint Johns Pl Apt 1A, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-23
Address: 582 Sterling Pl Apt 1A, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-22
Address: 757 franklin avenue, apt 4b, Brooklyn, NY 11238
DOS Process Name: the company
Initial DOS Filing Date: 2025-05-22
Address: 267 Lincoln Place, Apt 3B, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-05-20
Address: 793 Franklin Ave Apt 3A, Brooklyn, NY 11238
DOS Process Name: Georgia Gleason
Initial DOS Filing Date: 2025-05-20
Address: 262 Prospect Place 1, Brooklyn, NY 11238
DOS Process Name: Christopher Jackson Albrittain
Initial DOS Filing Date: 2025-05-19
Address: 423 Clermont Avenue, Apt 1, Brooklyn, NY 11238
Registered Agent Name: Tam Son
DOS Process Name: Tam Son & Choshun Snyder
Initial DOS Filing Date: 2025-05-16
Address: 733 Franklin Ave, Ste A, Brooklyn, NY 11238
Registered Agent Name: Kevin Phillip
Initial DOS Filing Date: 2025-05-16