New York State Corporation Entity
Zip 11354

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: 3122 Union St Apt 6d, Flushing, NY 11354
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-02-18
Address: 136-18 39th Ave Unit 601, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-18
Address: 133-27 39th Ave Unit Phf, Flushing, NY 11354
DOS Process Name: JINGXING XIA
Initial DOS Filing Date: 2025-02-18
Address: 13030 31st Ave, Ste 707, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-18
Address: 135-40 39th Ave, Flushing, NY 11354
Registered Agent Name: SHULING LI
Initial DOS Filing Date: 2025-02-18
Address: 39-07 Prince St. 6c, Flushing, NY 11354
Registered Agent Name: CAIYUN CHEN
DOS Process Name: SUNSHINE PROFESSIONAL SERVICES, INC
Initial DOS Filing Date: 2025-02-18
Address: 35-20 146th Street #1FL, Flushing, NY 11354
Registered Agent Name: Sheng Lin
DOS Process Name: Sheng Lin
Initial DOS Filing Date: 2025-02-15
Address: 26-15 Parsons Blvd 1e, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-14
Address: 146-20 35th ave, Flushing, NY 11354
Registered Agent Name: Daesong Hwang
DOS Process Name: Daesong Hwang
Initial DOS Filing Date: 2025-02-14
Address: 137-11 32nd Ave Apt 6w, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-14
Address: 3304 Downing Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-14
Address: 31-34 137th Stree, Suite Cf1, Flushing, NY 11354
DOS Process Name: LINDA L SHEN
Initial DOS Filing Date: 2025-02-13
Address: 3720 Main St STE A2, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-13
Address: 14425 Roosevelt Ave 610, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-13
Address: 14470 29th Ave, Flushing, NY 11354
DOS Process Name: WEI CUI, YUHENG YU
Initial DOS Filing Date: 2025-02-13
Address: 156-11 Northern Blvd Suite 204, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-13
Address: 14108 Northern Blvd Apt 49, Flushing, NY 11354
DOS Process Name: FENG WANG
Initial DOS Filing Date: 2025-02-13
Address: 3910 Main street APT 1711, Flushing, NY 11354
Registered Agent Name: ANTHONY BRUCE RILEY
DOS Process Name: ANTHONY BRUCE RILEY
Initial DOS Filing Date: 2025-02-13
Address: 13656 39th Ave 303, Flushing, NY 11354
DOS Process Name: LICHUN LI
Initial DOS Filing Date: 2025-02-13
Address: 13515 40th Rd Ste 302, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-13
Address: 135-21 40th Rd 3fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-13
Address: 3708 Main St B15, Flushing, NY 11354
DOS Process Name: KESI LI
Initial DOS Filing Date: 2025-02-12
Address: 15020 29th Ave, Flushing, NY 11354
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-12
Address: 14748 Roosevelt Ave Apt 1a, Flushing, NY 11354
DOS Process Name: LJA SERVICE INC
Initial DOS Filing Date: 2025-02-12
Address: 37-12 Prince St, Suite 8c, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-11
Address: 3214 Farrington Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-11
Address: 14720 Northern Blvd, Flushing, NY 11354
DOS Process Name: JIANGUO ZHUO
Initial DOS Filing Date: 2025-02-11
Address: 131-03 40th Rd Apt 20v, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-10
Address: 136-20 38th Ave Ste 11j, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-10
Address: 136-56 39th Ave., Ste 304B, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-10
Address: 35-10 Union St, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-10
Address: 151-23 34th Ave, Flushing, NY 11354
DOS Process Name: KARL JIN
Initial DOS Filing Date: 2025-02-08
Address: 13682 39th Avenue #1h, Flushing, NY 11354
DOS Process Name: HSIN CHIH CHEN
Initial DOS Filing Date: 2025-02-07
Address: 133-53 37th Ave Ste 307, Flushing, NY 11354
DOS Process Name: THE CORP.
Initial DOS Filing Date: 2025-02-07
Address: 136-98 Roosevelt Ave, Flushing, NY 11354
DOS Process Name: HUI LIN WU
Initial DOS Filing Date: 2025-02-07
Address: 3712 Main St 102, Flushing, NY 11354
DOS Process Name: FENGXIA WEI
Initial DOS Filing Date: 2025-02-06
Address: 38-08 Union St. 8a, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-06
Address: 3064 Whitestone Expy, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-06
Address: 3416 Linnaeus Pl, Flushing, NY 11354
DOS Process Name: C/O ZHENGYONG HE
Initial DOS Filing Date: 2025-02-06
Address: 144-35 Roosevelt Ave 3b, Flushing, NY 11354
Registered Agent Name: PENGFEI LI
DOS Process Name: PENGFEI LI
Initial DOS Filing Date: 2025-02-06
Address: 136-43 37Th AVE.APT 4M, flushing, NY 11354
DOS Process Name: xiufang lin
Initial DOS Filing Date: 2025-02-05
Address: 135-08 Roosevelt Ave Unit 18, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-05
Address: 2542 Parsons Blvd Apt 1, Flushing, NY 11354
DOS Process Name: JIN LIN
Initial DOS Filing Date: 2025-02-05
Address: 3036 150th St Fl1, Flushing, NY 11354
DOS Process Name: JAMSHID IRGASHEV
Initial DOS Filing Date: 2025-02-05
Address: 34-32 Union Street, Flushing, NY 11354
Registered Agent Name: SAHER SADIQI
DOS Process Name: SAHER SADIQI
Initial DOS Filing Date: 2025-02-05
Address: 144-44 38th Ave Apt 4g, Flushing, NY 11354
Registered Agent Name: GIO DANIEL ESCOBAR
DOS Process Name: GIO DANIEL ESCOBAR
Initial DOS Filing Date: 2025-02-05
Address: 14330 38th Ave 6k, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-05
Address: 4033 Main St 2nd Floor, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-05
Address: 4006 Main Street, 2fl #J41, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-05
Address: 4022 College Point Blvd Apt Ph3d, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-05
Address: c/o 136-20 38th Ave, Suite 11C, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-04
Address: 37-11 Main St Ste 25, Flushing, NY 11354
Registered Agent Name: Qian Song
Initial DOS Filing Date: 2025-02-04
Address: 38-10 138th Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-04
Address: 13521 40th Rd, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-04
Address: 15514 35th Ave, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-04
Address: 15416 bayside avenue, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-04
Address: 146-21 Bayside Ave, Flushing, NY 11354
DOS Process Name: Steve Vamvakas
Initial DOS Filing Date: 2025-02-04
Address: 4023 Murray St, Flushing, NY 11354
Registered Agent Name: YOUNG SIK KWON
Initial DOS Filing Date: 2025-02-03
Address: 13102A 40th Road Unit 5F, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-03
Address: 13520 40th Rd, Flushing, NY 11354
Registered Agent Name: QILONG ZHAO
Initial DOS Filing Date: 2025-02-03
Address: 3415 Parsons Blvd,#6hh, Flushing, NY 11354
DOS Process Name: KHADIJA KHAN
Initial DOS Filing Date: 2025-02-03
Address: 3225 Leavitt St., Flushing, NY 11354
DOS Process Name: WW&M USA INC.
Initial DOS Filing Date: 2025-02-03
Address: 37-12 Prince St Suite 8c, Flushing, NY 11354
Registered Agent Name: FIRST TAX AND ACCOUNTING, INC
DOS Process Name: FIRST TAX AND ACCOUNTING, INC
Initial DOS Filing Date: 2025-02-03
Address: 3636 Prince Street, #307, Flushing, NY 11354
Registered Agent Name: Anzhi Ye
Initial DOS Filing Date: 2025-02-03
Address: 3605 Bud Pl, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-03
Address: 149-06 Northern Blvd, Apt 507, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-03
Address: 142-44 Roosevelt Ave, Flushing, NY 11354
Registered Agent Name: KI DUK KWAK
Initial DOS Filing Date: 2025-02-03
Address: 2615 Parsons Blvd Apt 2G, Flushing, NY 11354
Initial DOS Filing Date: 2025-02-01
Address: 32-03 Farrington St, Flushing, NY 11354
DOS Process Name: GR 298 LLC
Initial DOS Filing Date: 2025-01-31
Address: 3711 Main St Apt 21, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-31
Address: 36-35 Main Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-30
Address: 2813 119th Street, Flushing, NY 11354
DOS Process Name: Dongseuk Woo
Initial DOS Filing Date: 2025-01-30
Address: 4026 College Point Blvd Apt 8c, Flushing, NY 11354
Registered Agent Name: LINDA LIU
DOS Process Name: LINDA LIU
Initial DOS Filing Date: 2025-01-30
Address: 13335 Roosevelt Ave Unit 20, Flushing, NY 11354
DOS Process Name: XUAN WANG
Initial DOS Filing Date: 2025-01-30
Address: 37-01 Main Street, # Ll 107, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-29
Address: 29-30 137th St. Apt 4k, Flushing, NY 11354
Registered Agent Name: SA WON KIM
Initial DOS Filing Date: 2025-01-29
Address: 3508 146th St 4D, Flushing, NY 11354
DOS Process Name: Huanying Liang
Initial DOS Filing Date: 2025-01-29
Address: 35-08 146th st 4D, Flushing, NY 11354
DOS Process Name: Shanying liang
Initial DOS Filing Date: 2025-01-28
Address: 150-13 Northern Blvd 1st Fl, Flushing, NY 11354
DOS Process Name: c/o Ae ji Kim
Initial DOS Filing Date: 2025-01-28
Address: 14210 Roosevelt 501, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-28
Address: 3907 Prince St 1g, Flushing, NY 11354
Registered Agent Name: BIFENG LIU
DOS Process Name: BIFENG LIU
Initial DOS Filing Date: 2025-01-28
Address: 13201 Roosevelt Ave Ste 818153, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-27
Address: 136-21 Roosevelt Ave Suite 207, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-27
Address: 133-53 37th Ave Unit 302, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-27
Address: 3411 149th Pl Fl 1, Flushing, NY 11354
DOS Process Name: JUN ZHONG
Initial DOS Filing Date: 2025-01-27
Address: 37-16 Union Street, #503, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-27
Address: 142-04 Bayside Ave #9U, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-27
Address: 15003 25th Dr, Flushing, NY 11354
Registered Agent Name: Nicholas Bliss
Initial DOS Filing Date: 2025-01-25
Address: 135-50 Roosevelt Ave Ste 306, Flushing, NY 11354
DOS Process Name: ZHONGSHENG LIU
Initial DOS Filing Date: 2025-01-24
Address: 136-33 37th Ave. #3B, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-24
Address: 3118 Farrington St, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-24
Address: 139-50 35th Ave Apt 5a, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-23
Address: c/o Bill Zou & Associates PLLC, 136-20 38th Avenue, Suite 10D, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-23
Address: 133-42 39th Avenue G04-A, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-23
Address: 13525 Northern Blvd 2fl, Flushing, NY 11354
DOS Process Name: LINZHONG ZHUO
Initial DOS Filing Date: 2025-01-22
Address: 136-56 39th Ave. Suite 301b, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-22
Address: 28-18 Parsons BLVD, Flushing, NY 11354
DOS Process Name: Zuning Lin
Initial DOS Filing Date: 2025-01-22
Address: 14226 37th Ave 5b, Flushing, NY 11354
DOS Process Name: JIANWU XIONG
Initial DOS Filing Date: 2025-01-22
Address: 14444 38TH Ave, #2B, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-22
Address: 37-01 Main Street, #LL 107, Ll107, Flushing, NY 11354
DOS Process Name: TIEN WANG, CPA
Initial DOS Filing Date: 2025-01-21