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: 37-09 Main Street #3b, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-07
Address: 34-09 153rd Street, Flushing, NY 11354
DOS Process Name: HIN CHUN TANG
Initial DOS Filing Date: 2026-01-07
Address: 2808 141st Street Apt 1B, Flushing, NY 11354
DOS Process Name: ChangJiang Li
Initial DOS Filing Date: 2026-01-07
Address: 4125 Kissena Blvd #4l, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-07
Address: 40-34 Main Street 1fl, Flushing, NY 11354
DOS Process Name: XINCON
Initial DOS Filing Date: 2026-01-07
Address: 3808 Uniion St, Ste 2b, Flushing, NY 11354
DOS Process Name: YAO LING
Initial DOS Filing Date: 2026-01-06
Address: 130-30 31st Ave, Ste 705, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-06
Address: 131-03 40th Road Apt 8q, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-06
Address: 3323 143rd St, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-06
Address: 33-24 147 St, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-06
Address: 13835 39th Ave Unit 11b, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-06
Address: 14911 32nd Avenue, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-06
Address: 40-06 Main St 2fl, Flushing, NY 11354
DOS Process Name: DEYI ZHENG
Initial DOS Filing Date: 2026-01-05
Address: 3370 Prince St Ca-14, Flushing, NY 11354
Registered Agent Name: WON CHA
Initial DOS Filing Date: 2026-01-05
Address: 3708 Main St B10, Flushing, NY 11354
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2026-01-05
Address: 33-01 149th Pl, Flushing, NY 11354
DOS Process Name: SHI CHENG
Initial DOS Filing Date: 2026-01-05
Address: 32-16 137th St, Apt 2a, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-05
Address: 138-12 Northern Blvd, #5d, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-05
Address: 136-75 37th Ave Ste 12, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-05
Address: 136-33 37th Ave, Suite 8b, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-05
Address: 150-07 Bayside Ave, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-05
Address: 14125 Northern Blvd Apt F5, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-05
Address: 33-32 Farrington St, Plp, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-02
Address: 3303 Leavitt St, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-02
Address: 3720 prince st, ste 3b, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-02
Address: 135-02-6, Roosevelt Ave, Flushing, NY 11354
DOS Process Name: Mengen Yang
Initial DOS Filing Date: 2026-01-01
Address: 135-25 Northern Blvd., 2nd floor, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-30
Address: 13511 40th Rd Ste 4B, Flushing, NY 11354
DOS Process Name: QINGCUI LI
Initial DOS Filing Date: 2025-12-29
Address: 136-21 Roosevelt Ave #3, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-29
Address: 13687 Roosevelt Ave Ste 301, Flushing, NY 11354
DOS Process Name: QINGCUI LI
Initial DOS Filing Date: 2025-12-29
Address: 143-30 38th Ave Ste 4j, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-29
Address: 14451 38th Ave Apt B, Flushing, NY 11354
Registered Agent Name: SHENGPIAO LAN
Initial DOS Filing Date: 2025-12-29
Address: 35-32 College Point Blvd, 2 Floor, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-27
Address: 15005 Northern Blvd 2FL, Flushing, NY 11354
DOS Process Name: JINZHU ZHENG
Initial DOS Filing Date: 2025-12-26
Address: 135-17 40th Road 2fl, Flushing, NY 11354
DOS Process Name: YAN LUO
Initial DOS Filing Date: 2025-12-24
Address: 14715 Northern Blvd Ste 1i, Flushing, NY 11354
DOS Process Name: REHANA BUTT
Initial DOS Filing Date: 2025-12-24
Address: 131-02 40th Road Apt 12K, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-23
Address: 3143 137th Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-23
Address: 3520 147th Street Ste Le, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-23
Address: 3366 Farrington St., Suite 200, Flushing, NY 11354
DOS Process Name: George Xu
Initial DOS Filing Date: 2025-12-23
Address: 3111 Liden Pl, Apt 1A, Flushing, NY 11354
Registered Agent Name: Zhen Xing Liu
DOS Process Name: Zhen Xing Liu
Initial DOS Filing Date: 2025-12-22
Address: 3636 Main St., Ste. 2h, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-22
Address: 3366 Farrington St Apt 15d, Flushing, NY 11354
DOS Process Name: KE ZHOU
Initial DOS Filing Date: 2025-12-22
Address: 136-79 Roosevelt Ave 301, Flushing, NY 11354
Registered Agent Name: XIAOQIN WEI
Initial DOS Filing Date: 2025-12-22
Address: 36-45 Prince Street 2fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-19
Address: 14204 Bayside Ave., Flushing, NY 11354
Initial DOS Filing Date: 2025-12-19
Address: 13835 39th Ave Apt 5e, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-19
Address: 39-15 Main St #401a, Flushing, NY 11354
DOS Process Name: WENQIN LIU
Initial DOS Filing Date: 2025-12-19
Address: 131-02 40th Rd. Apt 5i, Flushing, NY 11354
DOS Process Name: HUAITIAN LI
Initial DOS Filing Date: 2025-12-18
Address: 131-08 40th Rd Floor 4, Flushing, NY 11354
Registered Agent Name: MUHAN MAXINE ZHENG
DOS Process Name: MUHAN MAXINE ZHENG
Initial DOS Filing Date: 2025-12-18
Address: 138-35 39th Avenue, Apt 13K, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-18
Address: 136-94 Roosevelt Ave, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-18
Address: 136-98 Roosevelt Ave, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-18
Address: 136-20 38th Ave 3a1 Room 108, Flushing, NY 11354
DOS Process Name: RWG TAX AND ACCOUNTING INC
Initial DOS Filing Date: 2025-12-18
Address: 14487 37th Ave 3fl, Flushing, NY 11354
DOS Process Name: ZHENG TAISHUN
Initial DOS Filing Date: 2025-12-18
Address: 147-15 35th Ave 1a, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-18
Address: 3716 Union St, Ste 1207, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-18
Address: 4002a Main Street Suit 2, Flushing, NY 11354
DOS Process Name: YUJIE MA
Initial DOS Filing Date: 2025-12-18
Address: 35-22 Farrington St 2nd Fl Front, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-17
Address: 13511 38th Ave 2b, Flushing, NY 11354
Registered Agent Name: GAOYING SI
DOS Process Name: GAOYING SI
Initial DOS Filing Date: 2025-12-17
Address: 4004 Bowne St Apt 3g, Flushing, NY 11354
Registered Agent Name: SHUANGSHUANG LU
DOS Process Name: SHUANGSHUANG LU
Initial DOS Filing Date: 2025-12-17
Address: 4042 Main St Ste 3c, Flushing, NY 11354
Registered Agent Name: TONGTONG ZOU
DOS Process Name: TONGTONG ZOU
Initial DOS Filing Date: 2025-12-17
Address: 39-01 Main St Ste 608, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-17
Address: 3825 Parsons Blvd 5f, Flushing, NY 11354
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-12-17
Address: 38-08 Union St #2A, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-16
Address: 3639 Main Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-16
Address: 3366 Farrington Street Apt 9h, Flushing, NY 11354
DOS Process Name: YA CHENG
Initial DOS Filing Date: 2025-12-16
Address: 2802 Union Street, Flushing, NY 11354
DOS Process Name: DIYAAB N KORIN
Initial DOS Filing Date: 2025-12-16
Address: 3320 Farrington St, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-16
Address: 13686 Roosevelt Ave Fl 1, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-16
Address: 3220 137th St Apt 4a, Flushing, NY 11354
DOS Process Name: WENQING DOU
Initial DOS Filing Date: 2025-12-15
Address: 13621 Latimer Pl 3l, Flushing, NY 11354
DOS Process Name: BAOSHAN LI
Initial DOS Filing Date: 2025-12-15
Address: 14007 34th Ave Apt 3f, Flushing, NY 11354
DOS Process Name: FENG LI
Initial DOS Filing Date: 2025-12-15
Address: 144-71 37 Ave 2F, Flushing, NY 11354
DOS Process Name: Keyvan Lunden
Initial DOS Filing Date: 2025-12-15
Address: 3636 Main St Ste 1, Flushing, NY 11354
DOS Process Name: SHU CHIH TSAI
Initial DOS Filing Date: 2025-12-14
Address: 13007 26th Ave Ste 28, Flushing, NY 11354
DOS Process Name: SHU CHIH TSAI
Initial DOS Filing Date: 2025-12-14
Address: 37-11 Prince Street, Suite D, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-12
Address: 13416-36th Rd, 4f, flushing, NY 11354
Initial DOS Filing Date: 2025-12-12
Address: 13101 40th Rd Apt 9q, Flushing, NY 11354
DOS Process Name: TULIP CLOTHING TRADING INC
Initial DOS Filing Date: 2025-12-12
Address: 133-42 37th Avenue Bsmt, Flushing, NY 11354
DOS Process Name: TAI FANG HUANG
Initial DOS Filing Date: 2025-12-11
Address: 3153 Linden Pl Apt 3a, Flushing, NY 11354
DOS Process Name: SONGXUE PIAO & XIANG LI
Initial DOS Filing Date: 2025-12-11
Address: 36-26 Main Street Suite 2x, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-11
Address: 36-39 Main Street, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-11
Address: 3621 Prince St, 3/Fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-11
Address: 144-57 25th Dr, Flushing, NY 11354
DOS Process Name: FUGUAN LAN, CHRISTOPHER LIAO
Initial DOS Filing Date: 2025-12-11
Address: 136-92 Roosevelt Ave., Flushing, NY 11354
Initial DOS Filing Date: 2025-12-11
Address: 136-17 39th Ave Unit Cs2, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-11
Address: 136-56 39th Ave. Suite 309, Flushing, NY 11354
Registered Agent Name: zhang meiru
Initial DOS Filing Date: 2025-12-11
Address: 30-27 Murray Lane, Flushing, NY 11354
DOS Process Name: JULIE HUE-CHAU CHAN
Initial DOS Filing Date: 2025-12-10
Address: 36-03A College Point Blvd, Flushing, NY 11354
Registered Agent Name: Chee Wei Chong
Initial DOS Filing Date: 2025-12-10
Address: 37-09 College Point Blvd Unit #G8, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-10
Address: 135-29 40th Rd, 3rd Fl Unit B, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-10
Address: 13105 50th Road Ph-1n, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-10
Address: 136-56 39th Ave Suite 305, Flushing, NY 11354
Registered Agent Name: zhang meiru
Initial DOS Filing Date: 2025-12-10
Address: 3709 Main Street, Suite 3A, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-09
Address: 13647 Roosevelt Ave, Flushing, NY 11354
Registered Agent Name: YAN LIN
Initial DOS Filing Date: 2025-12-09
Address: 149-44 northern blvd 2fl, Flushing, NY 11354
DOS Process Name: New oasis inc
Initial DOS Filing Date: 2025-12-09
Address: 147-20 35th Ave Unit 3e, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-09
Address: 3910 Main St Apt 2230, Flushing, NY 11354
DOS Process Name: LINLIN ZHANG
Initial DOS Filing Date: 2025-12-08
Address: 3037 Linden Pl 3fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-12-08