New York State Corporation Entity
Zip 11357

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: 2128 149th St, Whitestone, NY 11357
Initial DOS Filing Date: 2025-09-09
Address: 14-23 144th Pl, Whitestone, NY 11357
Initial DOS Filing Date: 2025-09-08
Address: 14708 3rd Ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-09-08
Address: 15039 23rd Ave, Fl 1, Whitestone, NY 11357
DOS Process Name: Ji Hun Seo
Initial DOS Filing Date: 2025-09-08
Address: P.O Box 570311, Whitestone, NY 11357
DOS Process Name: 11811 15 Ave LLC
Initial DOS Filing Date: 2025-09-07
Address: 151-37 17th Rd, Flushing, NY 11357
Initial DOS Filing Date: 2025-09-05
Address: 150-09 12th Rd, Whitestone, NY 11357
DOS Process Name: SONGLINE INTERIORS INC
Initial DOS Filing Date: 2025-09-05
Address: 16314 24th Rd, Flushing, NY 11357
DOS Process Name: YONGHE INTERNATIONAL TOURISM INC
Initial DOS Filing Date: 2025-09-05
Address: 15026 25th Ave, Whitestone, NY 11357
Registered Agent Name: SING LOK CHU CPA P.C.
DOS Process Name: AQUAFOREST LLC C/O YOUREN LIN
Initial DOS Filing Date: 2025-09-04
Address: 147-21 Willets Point Blvd, Flushing, NY 11357
Registered Agent Name: HUA FAN
Initial DOS Filing Date: 2025-09-03
Address: 147-38 3rd ave, whitestone, NY 11357
DOS Process Name: Andrew Damo
Initial DOS Filing Date: 2025-09-01
Address: 20-14 Francis Lewis Blvd, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-27
Address: 13834 10th Ave, Whitestone, NY 11357
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-27
Address: 151-43 17th Road, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-27
Address: 15027 22nd Ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-26
Address: 14-34 150th street, suite 5, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-26
Address: 1436 139th Street, Whitestone NY 11357, Queens, NY 11357
Registered Agent Name: MARIA I MARMOL
DOS Process Name: Maria l Marmol
Initial DOS Filing Date: 2025-08-26
Address: 15420 24th Ave, Whitestone, NY 11357
Registered Agent Name: PENGFEI MA
Initial DOS Filing Date: 2025-08-25
Address: 6-35 Clintonville St, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-22
Address: 146-15 13 Ave, Whitestone, NY 11357
DOS Process Name: ZHI QIANG LU
Initial DOS Filing Date: 2025-08-20
Address: 151-64 7th Avenue, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-19
Address: 1733 160th st., Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-19
Address: 151-29 17th Rd, 1st Floor, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-18
Address: 14912 20th Ave, Whitestone, NY 11357
DOS Process Name: JIADI HE
Initial DOS Filing Date: 2025-08-18
Address: 166-25 12th Ave, Apt 7A, Whitestone, NY 11357
DOS Process Name: Andrea Moreno
Initial DOS Filing Date: 2025-08-15
Address: 16913 22nd ave, whitestone, NY 11357
DOS Process Name: Chang Liu
Initial DOS Filing Date: 2025-08-15
Address: 16015 21st Ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-14
Address: 162-01 Powells Cove Blvd, Apt. 1C, Beechhurst, NY 11357
DOS Process Name: Mohamed Elshear
Initial DOS Filing Date: 2025-08-14
Address: 14550 23rd Ave Fl2, Flushing, NY 11357
DOS Process Name: REBEKAH SUH
Initial DOS Filing Date: 2025-08-13
Address: 1534 150th pl, Whitestone, NY 11357
DOS Process Name: xinye zhu
Initial DOS Filing Date: 2025-08-13
Address: 151-42 10th ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-13
Address: 150-30 12 road, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-11
Address: 147-22 14th Ave, Whitestone, NY 11357
Registered Agent Name: DONGHUI WANG
Initial DOS Filing Date: 2025-08-11
Address: 27 North Drive, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-06
Address: 160-15 16 Ave, Whitestone, NY 11357
DOS Process Name: PAN WANG
Initial DOS Filing Date: 2025-08-06
Address: 17-14 Parsons Blvd, 2fl, Whitestone, NY 11357
DOS Process Name: M&M FF&E Hotel Supply LLC
Initial DOS Filing Date: 2025-08-06
Address: 162-41 powells cove boulevard, beechhurst, NY 11357
Initial DOS Filing Date: 2025-08-05
Address: 141-11 15 ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-05
Address: 15404 willets point blvd, Whitestone, NY 11357
DOS Process Name: the corp.
Initial DOS Filing Date: 2025-08-04
Address: 150-37 9th Avenue, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-04
Address: 16660 25th Ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-04
Address: 149-16 15th Dr, Whitestone, NY 11357
Registered Agent Name: XIUYUN YANG
Initial DOS Filing Date: 2025-08-02
Address: 157-47 11Th Avenue, Beechhurst, NY 11357
Initial DOS Filing Date: 2025-08-01
Address: 14009 14th Ave, Whitestone, NY 11357
DOS Process Name: GAME AND COP LLC
Initial DOS Filing Date: 2025-08-01
Address: 15118 19th Ave, Whitestone, NY 11357
Registered Agent Name: Danielle Rizzo
Initial DOS Filing Date: 2025-08-01
Address: 1463 142nd street, whitestone, NY 11357
DOS Process Name: Meicen Liu
Initial DOS Filing Date: 2025-08-01
Address: 1033 Whitestone Expressway, Whitestone, NY 11357
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-08-01
Address: 36 Center Drive, Whitestone, NY 11357
Initial DOS Filing Date: 2025-08-01
Address: 163-47 21st Avenue, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-31
Address: 1413 154th St, Whitestone, NY 11357
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-31
Address: 1712 Utopia Pkwy, Whitestone, NY 11357
DOS Process Name: RONG XIAO
Initial DOS Filing Date: 2025-07-29
Address: 141 32 25th Ave, Whitestone, NY 11357
Registered Agent Name: The LLC
DOS Process Name: Ispiraki Kostandinidis
Initial DOS Filing Date: 2025-07-29
Address: 150-48 14th Ave, lower level, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-29
Address: 15164 20th RD, Whitestone, NY 11357
Registered Agent Name: Abdelhamid Dalia
DOS Process Name: Abdelhamid Dalia
Initial DOS Filing Date: 2025-07-28
Address: 1735 147th St, Whitestone, NY 11357
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: AIYU CAI
Initial DOS Filing Date: 2025-07-28
Address: 147-37 22nd Ave, Whitestone, NY 11357
Registered Agent Name: HERNAN GIRALDO
DOS Process Name: HERNAN GIRALDO
Initial DOS Filing Date: 2025-07-28
Address: 157-31 16th Rd, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-28
Address: 14415 20th Ave, Fl1, Whitestone, NY 11357
DOS Process Name: SOLANGE MELGAR
Initial DOS Filing Date: 2025-07-26
Address: 150-15 14th Ave, Whitestone, NY 11357
DOS Process Name: RASPBERRY FARM MARKET 1 INC
Initial DOS Filing Date: 2025-07-25
Address: 1414 Utopia Pkwy, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-25
Address: 15034 7th Ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-24
Address: 21-26 154th St, Flushing, NY 11357
Initial DOS Filing Date: 2025-07-23
Address: 157-28 20 Avenue, 1st Floor, Flushing, NY 11357
Initial DOS Filing Date: 2025-07-23
Address: 7-25 166th Street, Apt 5D, Beechhurst, NY 11357
DOS Process Name: Stephen Joyce
Initial DOS Filing Date: 2025-07-22
Address: 14-52 165th Street, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-21
Address: 15450 20th Ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-21
Address: 21-15 154 St, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-18
Address: 16316 Willets Point Blvd, Whitestone, NY 11357
Registered Agent Name: PAUL MADIEFSKY
DOS Process Name: PAUL MADIEFSKY
Initial DOS Filing Date: 2025-07-18
Address: 14 Point Crescent, Whitestone, NY 11357
DOS Process Name: GEORGE SAKELLARIDIS
Initial DOS Filing Date: 2025-07-18
Address: 2325 143rd Street, Whitestone, NY 11357
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-17
Address: 15168 20th Ave, Whitestone, NY 11357
DOS Process Name: WZG SERVICE INC
Initial DOS Filing Date: 2025-07-16
Address: 15156 21st ave, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-16
Address: 163 - 59 15 Dr, Whitestone, NY 11357
Registered Agent Name: MEILIN LAI-HON
DOS Process Name: MEILIN LAI-HON
Initial DOS Filing Date: 2025-07-16
Address: 160-25 16th Avenue 2nd floor, Whitestone, NY 11357
Registered Agent Name: Sean O'Brien
DOS Process Name: Sean O'Brien
Initial DOS Filing Date: 2025-07-15
Address: 14965 24th Rd, Whitestone, NY 11357
DOS Process Name: BINGHUA SHENG
Initial DOS Filing Date: 2025-07-14
Address: 147-21 15th road, Whitestone, NY 11357
DOS Process Name: Jianfu Zhu
Initial DOS Filing Date: 2025-07-14
Address: 17-18 154th St, 2r, Whitestone, NY 11357
DOS Process Name: GISSELLE BRAVO LOPEZ
Initial DOS Filing Date: 2025-07-13
Address: 15248 12th Road, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-13
Address: 1522 Parsons Boulevard, 2nd Floor, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-11
Address: 154-01 9th Avene, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-11
Address: 1244 Clintonville St Suite 1c200, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-11
Address: 166-20 16th Road, Whitestone, NY 11357
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-10
Address: 147-29 15th Rd, Whitestone, NY 11357
DOS Process Name: Juan Diego Rozo
Initial DOS Filing Date: 2025-07-10
Address: 157-20 24th Avenue, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-08
Address: 10-17 147th St., Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-07
Address: 173 Middle Country Rd, Middle Island, NY 11357
DOS Process Name: Haji Sulaiman
Initial DOS Filing Date: 2025-07-07
Address: 14-28 162nd Street, Beechhurst, NY 11357
DOS Process Name: C/O The LLC
Initial DOS Filing Date: 2025-07-07
Address: 1335 140th St, Whitestone, NY 11357
DOS Process Name: YNG SERVICE INC
Initial DOS Filing Date: 2025-07-02
Address: 149-12 21st Ave 1st Fl, Flushing, NY 11357
Registered Agent Name: HEXIN LI
Initial DOS Filing Date: 2025-07-02
Address: 17-38 Murray Street, Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-02
Address: 162-21 powells cove blvd, apt 1r, whitestone, NY 11357
Registered Agent Name: Avayanna marcano
DOS Process Name: Avayanna Marcano
Initial DOS Filing Date: 2025-07-02
Address: 13-54 Parsons Blvd., Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-01
Address: 150-41 17th Ave., Whitestone, NY 11357
Initial DOS Filing Date: 2025-07-01
Address: 2120 Francis Lewis Blvd, Whitestone, NY 11357
DOS Process Name: WENJUN HU
Initial DOS Filing Date: 2025-06-27
Address: 15019 12th Rd, Office, Whitestone, NY 11357
Registered Agent Name: Jose Verdaguer
Initial DOS Filing Date: 2025-06-27
Address: 154-24 12th road, 2nd floor, Whitestone, NY 11357
Initial DOS Filing Date: 2025-06-26
Address: 166-32 16th Rd, Floor 2, Whitestone, NY 11357
Registered Agent Name: SABA RIAZ CHAUDHRY
Initial DOS Filing Date: 2025-06-25
Address: 14756 8th Ave, Whitestone, NY 11357
DOS Process Name: L & B BROTHERS
Initial DOS Filing Date: 2025-06-25
Address: 146-38 15 Ave, Whitestone, NY 11357
Registered Agent Name: Dorentina Lagjaj
DOS Process Name: Dorentina Lagjaj
Initial DOS Filing Date: 2025-06-25
Address: 16219 12th Rd, Whitestone, NY 11357
Initial DOS Filing Date: 2025-06-24