New York State Corporation Entity
Zip 11361

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: 36-07 211th Street, Bayside, NY 11361
Initial DOS Filing Date: 2025-02-18
Address: 40-12 214th Place, Bayside, NY 11361
DOS Process Name: C/O The LLC
Initial DOS Filing Date: 2025-02-18
Address: 4250 Clearview Expressway, Bayside, NY 11361
DOS Process Name: EFRAIN MOLINA
Initial DOS Filing Date: 2025-02-18
Address: 3805 213th Street, Bayside, NY 11361
DOS Process Name: P & J LEE CORP.
Initial DOS Filing Date: 2025-02-16
Address: 209-05 34th Avenue, Bayside, NY 11361
Initial DOS Filing Date: 2025-02-09
Address: 32-17 214th St, Bayside, NY 11361
Initial DOS Filing Date: 2025-02-05
Address: 3633 219th St, Bayside, NY 11361
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-05
Address: 3812 Corporal Stone St Apt 3, Bayside, NY 11361
Registered Agent Name: JASON WALKER
DOS Process Name: JASON WALKER
Initial DOS Filing Date: 2025-02-05
Address: 219-16 43rd Avenue, Bayside, NY 11361
Registered Agent Name: FELIPE ACOSTA
DOS Process Name: FELIPE ACOSTA
Initial DOS Filing Date: 2025-02-04
Address: 20427 45th Dr, Bayside, NY 11361
Initial DOS Filing Date: 2025-02-04
Address: 3512 203rd St, Bayside, NY 11361
Registered Agent Name: JINFENG BAI
Initial DOS Filing Date: 2025-02-03
Address: 45-61 215 St 1fl, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-31
Address: 214-49 43rd Ave Suite 2, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-30
Address: 47-12 204th Street, 1st Floor, Bayside, NY 11361
DOS Process Name: B&D 21820 INC
Initial DOS Filing Date: 2025-01-30
Address: 4020 202nd st, Flushing, NY 11361
Initial DOS Filing Date: 2025-01-30
Address: 4141 220th st, bayside, NY 11361
DOS Process Name: yao wu
Initial DOS Filing Date: 2025-01-27
Address: 20315 33rd Ave, bayside, NY 11361
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-01-27
Address: 35-32 205th Street, Bayside, NY 11361
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Michael Chen
Initial DOS Filing Date: 2025-01-26
Address: 3520 Bell Blvd, Bayside, NY 11361
Registered Agent Name: Geraldine Biordi
Initial DOS Filing Date: 2025-01-25
Address: 34-51 Bell Boulevard, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-24
Address: 4710 213th St Fl 1, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-22
Address: 36-35 Bell Blvd Suite 204, Bayside, NY 11361
Registered Agent Name: MAEGAN RATLIFF
Initial DOS Filing Date: 2025-01-21
Address: 215-15 Northern blvd 3rd Floor, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-17
Address: 45-58 Bell Blvd, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-17
Address: C/O 4215 209th St, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-17
Address: 3841 213th St Apt 3, Bayside, NY 11361
DOS Process Name: BYUNG JOO SONG
Initial DOS Filing Date: 2025-01-16
Address: 43-14 213th St, 2fl, Bayside, NY 11361
DOS Process Name: JESSICA J LIU
Initial DOS Filing Date: 2025-01-16
Address: 201-07 42nd Ave 1fl, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-15
Address: 3919 Bell Blvd, Bayside, NY 11361
DOS Process Name: LIN CHEN
Initial DOS Filing Date: 2025-01-15
Address: 3618 218 street, bayside, NY 11361
Registered Agent Name: william quinones
DOS Process Name: William Quinones
Initial DOS Filing Date: 2025-01-14
Address: 47-16 208th St, Bayside, NY 11361
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-01-13
Address: 4324 219th Street, Flushing, NY 11361
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-01-13
Address: 214-26 46th Ave, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-10
Address: 20702 47th Ave, Bayside, NY 11361
DOS Process Name: GNLE SERVICE INC
Initial DOS Filing Date: 2025-01-10
Address: 3603 204th St, Bayside, NY 11361
Registered Agent Name: XIAO LIN
DOS Process Name: Xiao Lin
Initial DOS Filing Date: 2025-01-10
Address: 214-20 45th Road, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-08
Address: 208-03 35th Ave, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-08
Address: 47-10 Bell Blvd, Bayside, NY 11361
DOS Process Name: BAYSIDE MINI MARKET CORP
Initial DOS Filing Date: 2025-01-06
Address: 21716 47th Rd, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-03
Address: 200-20 42nd Ave Fl 1, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-03
Address: 4240 Bell Blvd, Bayside, NY 11361
DOS Process Name: Syed Shah
Initial DOS Filing Date: 2025-01-03
Address: 213-02 42nd Ave, Apt. 6G, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-02
Address: 3962 222nd Street, Bayside, NY 11361
Initial DOS Filing Date: 2025-01-02
Address: 42-16 215th Street, Bayside, NY 11361
DOS Process Name: WEN-HUI WANG
Initial DOS Filing Date: 2025-01-02
Address: 213-42 34TH Road, Apt #12, Bayside, NY 11361
DOS Process Name: Hany Elagha
Initial DOS Filing Date: 2024-12-31
Address: 202-30 47th Ave, Flushing, NY 11361
DOS Process Name: WEIHUA KUANG
Initial DOS Filing Date: 2024-12-30
Address: 3646 202 Street, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-27
Address: 209-34 northen blvd # 1028, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-26
Address: 4043 215 Pl, Bayside, NY 11361
DOS Process Name: ANAND POPE
Initial DOS Filing Date: 2024-12-24
Address: 4123 Bell Blvd., Bayside, NY 11361
DOS Process Name: HOWARD BECKER
Initial DOS Filing Date: 2024-12-23
Address: 20934 Northern Blvd, # 1048, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-23
Address: 45-65 204th Street 2fl, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-20
Address: 36-12 219th Street, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-19
Address: 215-42 43rd Ave, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-18
Address: 201-04 Northern Blvd 1st Fl, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-18
Address: 45-44 217th Street, Bayside, NY 11361
Registered Agent Name: Pun-Hon Chan
DOS Process Name: Pun-Hon Chan
Initial DOS Filing Date: 2024-12-18
Address: 4720 Bell Blvd, Bayside, NY 11361
Registered Agent Name: Danny Moshopoulos
Initial DOS Filing Date: 2024-12-18
Address: 20414 33rd Ave, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-17
Address: 214-08 33 Avenue, Queens, NY 11361
DOS Process Name: Lorraine Iwan
Initial DOS Filing Date: 2024-12-16
Address: 3628 205th st, Bayside, NY 11361
DOS Process Name: c/o the llc
Initial DOS Filing Date: 2024-12-13
Address: 3634 203rd St., Bayside, NY 11361
Initial DOS Filing Date: 2024-12-13
Address: 213-42 34th rd., apt. 16, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-12
Address: 36-45 Bell Blvd, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-10
Address: 42-23 Bell Blvd, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-09
Address: 3512 Bell Blvd, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-09
Address: 36-24 215th St., Bayside, NY 11361
Initial DOS Filing Date: 2024-12-05
Address: 209-35 northern blvd, suite #201, Bayside, NY 11361
Initial DOS Filing Date: 2024-12-05
Address: 47-30 207th St, Bayside, NY 11361
DOS Process Name: GUSTAVO ADOLFO GIRALDO URREA
Initial DOS Filing Date: 2024-11-27
Address: 4745 215th Street, Bayside, NY 11361
DOS Process Name: Compass Legal Dept.
Initial DOS Filing Date: 2024-11-27
Address: 4727 215th Street, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-26
Address: 3923 Bell Blvd, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-25
Address: 40-12 215th st, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-25
Address: 204-08 Northern Blvd 2nd Fl, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-22
Address: 39-16 214th Pi, Flushing, NY 11361
Initial DOS Filing Date: 2024-11-22
Address: 32-14 204th St, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-21
Address: 206-17 45th Drive, Bayside, NY 11361
DOS Process Name: the organization
Initial DOS Filing Date: 2024-11-21
Address: 3913 215th PL APT 2, Bayside, NY 11361
Registered Agent Name: Emmanuel Gonzales
DOS Process Name: Emmanuel Gonzales
Initial DOS Filing Date: 2024-11-21
Address: 4025 221 St, Bayside, NY 11361
DOS Process Name: YVONNE S RUIZ
Initial DOS Filing Date: 2024-11-20
Address: 45-37a Bell Blvd, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-18
Address: 45-32 217th Street, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-18
Address: 20523 34th Ave, Bayside, NY 11361
DOS Process Name: Yun Chen
Initial DOS Filing Date: 2024-11-16
Address: 20406 42nd Ave 2f, Bayside, NY 11361
DOS Process Name: JUNMA SERVICE INC
Initial DOS Filing Date: 2024-11-15
Address: 215-31 40th Ave, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-15
Address: 212-35 42nd Ave, Ste 1, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-15
Address: 4240 Bell Blvd Suite 103, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-14
Address: 3916 216th St FL 1, Bayside, NY 11361
DOS Process Name: Amir Gadit
Initial DOS Filing Date: 2024-11-13
Address: 34-15 203rd street, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-12
Address: 214-28 35th Ave, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-12
Address: 213-37 39th Avenue, #338, Bayside, NY 11361
DOS Process Name: M&V SOLUTIONS LEGAL INVESTIGATION AND MARKETING INC.
Initial DOS Filing Date: 2024-11-12
Address: 217-32 Corbett Rd, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-08
Address: 43-19 216th St, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-07
Address: 4206a Bell Blvd #255, Bayside, NY 11361
DOS Process Name: Albert Hong
Initial DOS Filing Date: 2024-11-06
Address: 4327 215th Pl 1fl, Bayside, NY 11361
Initial DOS Filing Date: 2024-11-06
Address: 200-08 36th Ave, Flushing, NY 11361
Initial DOS Filing Date: 2024-10-31
Address: 39-38 Bell Boulevard, Bayside, NY 11361
Initial DOS Filing Date: 2024-10-30
Address: P.O. Box 610509, Bayside, NY 11361
Initial DOS Filing Date: 2024-10-30
Address: 3818 216th St, Bayside, NY 11361
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-10-29
Address: 47-40 201st St, Bayside, NY 11361
Registered Agent Name: Gang Chen
DOS Process Name: Gang Chen
Initial DOS Filing Date: 2024-10-28
Address: 21615 40th Ave, Bayside, NY 11361
DOS Process Name: NUSRAT JAHAN
Initial DOS Filing Date: 2024-10-28
Address: 34-37 Bell Blvd, Bayside, NY 11361
Initial DOS Filing Date: 2024-10-26