New York State Corporation Entity
Zip 11365

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: 69-22 171st Street, Fresh Meadows, NY 11365
DOS Process Name: Shonit Alon
Initial DOS Filing Date: 2026-01-07
Address: 197-50c Peck Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2026-01-06
Address: 6133 173st, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2026-01-06
Address: 69-28 Fresh Meadow Ln, Fresh Meadows, NY 11365
DOS Process Name: WEIGUO JIANG
Initial DOS Filing Date: 2026-01-05
Address: 6702 199th St, Fresh Meadows, NY 11365
DOS Process Name: HAITAO WAN
Initial DOS Filing Date: 2026-01-05
Address: 67-07 Fresh Meadow Lane, Fresh Meadows, NY 11365
Registered Agent Name: SHUYUN LI
Initial DOS Filing Date: 2026-01-05
Address: 61- 43 186th St Ste. 207, Fresh Meadows, NY 11365
DOS Process Name: Michael Turk C/O Faskowitz Law
Initial DOS Filing Date: 2026-01-05
Address: 5625 197th St, Fl 2, Fresh Meadows, NY 11365
DOS Process Name: YIJUN ZHENG
Initial DOS Filing Date: 2026-01-05
Address: 144-41 75th ave, Flushing, NY 11365
Initial DOS Filing Date: 2026-01-02
Address: 59-07 175th pl. ph, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2026-01-02
Address: 71-32 162nd St Apt 2, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2026-01-02
Address: 70-37 173rd st, Fresh Meadows, NY 11365
DOS Process Name: Gavriel Yakubov
Initial DOS Filing Date: 2025-12-31
Address: 181-32 Union Turnpike, Fresh Meadows, NY 11365
DOS Process Name: SAVERIO COLUCCIO
Initial DOS Filing Date: 2025-12-31
Address: 164-67 Underhill Avenue, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-30
Address: 71-41 Park Ave. Apt #1, Fresh Meadows, NY 11365
DOS Process Name: YERLINSON JAMES MONTANO
Initial DOS Filing Date: 2025-12-30
Address: 168-08 67th Ave, Fresh Meadows, NY 11365
Registered Agent Name: Qi Gui Zheng
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2025-12-29
Address: 15840 Jewel Ave, #5C, Frresh Meadows, NY 11365
DOS Process Name: In Via Manere
Initial DOS Filing Date: 2025-12-28
Address: Aisl Travel Inc., 19605b 67th Ave 1c, Fresh Meadows, NY 11365
DOS Process Name: AYMAN ABUISSA
Initial DOS Filing Date: 2025-12-26
Address: 7152 160th St Suite 1F, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-25
Address: 69-09 164 St, Suite 204, Fresh Meadows, NY 11365
DOS Process Name: THE LIMITED LIABILITY
Initial DOS Filing Date: 2025-12-23
Address: 69-09 164th St. Ste 204, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-23
Address: 5328 196th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-22
Address: 7133 162nd St Apt 4a, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-22
Address: 7133 166th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-22
Address: 5015 189th St Fl 2, Fresh Meadows, NY 11365
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-12-22
Address: 17910 69th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-22
Address: 19605a 67th Avenue Apt 1c, Fresh Meadows, NY 11365
DOS Process Name: SHABANA ANSARI
Initial DOS Filing Date: 2025-12-19
Address: PO Box 650505, Fresh Meadows, NY 11365
DOS Process Name: Cargocupid
Initial DOS Filing Date: 2025-12-16
Address: 71-10 Park Avenue Suite 6u, Fresh Meadows, NY 11365
DOS Process Name: AARON NEKTALOV
Initial DOS Filing Date: 2025-12-15
Address: 6909 164th St. Ste 204, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-15
Address: 18904 64th Ave Apt 3J, Fresh Meadows, NY 11365
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-14
Address: 162-18 Booth Memorial, Fresh Meadows, NY 11365
Registered Agent Name: JUSTIN P DORFMAN
Initial DOS Filing Date: 2025-12-14
Address: 61-47 162nd St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-12
Address: 6583 160th Street, Ste 4l, Fresh Meadows, NY 11365
DOS Process Name: EDWARD BELLO REYES
Initial DOS Filing Date: 2025-12-12
Address: 6917 172nd St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-12
Address: 17610 69th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-11
Address: 18502 Horace Harding Expwy, Fresh Meadows, NY 11365
DOS Process Name: ALI N ALSSAIDI
Initial DOS Filing Date: 2025-12-11
Address: 7134 171st St, Fresh Meadows, NY 11365
DOS Process Name: XiSheng Chen
Initial DOS Filing Date: 2025-12-11
Address: 6738a 190ln #2c, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-11
Address: 67-39 164th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-10
Address: 69-21 179th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-10
Address: PO Box 650216, Fresh Meadows, NY 11365
DOS Process Name: Rebecca Bigornia
Initial DOS Filing Date: 2025-12-09
Address: 6930 185th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-08
Address: 19245C 71st Crescent, Apt#1B, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-08
Address: 6508 161st St, Fresh Meadows, NY 11365
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-12-05
Address: 6511 175th St, Fresh Meadows, NY 11365
Registered Agent Name: KSENOFON GJERKO
DOS Process Name: KSENOFON GJERKO
Initial DOS Filing Date: 2025-12-04
Address: 69-77 184th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-03
Address: 61-43 186th St, Suite 207, Fresh Meadows, NY 11365
DOS Process Name: Faskowitz Law PLLC
Initial DOS Filing Date: 2025-12-01
Address: 158-12 72 Avenue, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-12-01
Address: 5644 188th St, Fresh Meadows, NY 11365
Registered Agent Name: TINGZE MOU
Initial DOS Filing Date: 2025-11-26
Address: 6733 197th St 1fl, Fresh Meadows, NY 11365
DOS Process Name: LEI LIU
Initial DOS Filing Date: 2025-11-26
Address: 71-33 Sutton Pl, Apt #2, Fresh Meadows, NY 11365
DOS Process Name: Armi Bergancia
Initial DOS Filing Date: 2025-11-25
Address: 6569 162nd Street Apt 2d, Fresh Meadows, NY 11365
DOS Process Name: SHIREE SONNY
Initial DOS Filing Date: 2025-11-25
Address: 6974 181 Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-25
Address: 71-82 Parsons Blvd 611, Queens, NY 11365
DOS Process Name: Desean Mack
Initial DOS Filing Date: 2025-11-24
Address: 61-27 186th St., Fresh Meadows, NY 11365
DOS Process Name: AUROCHS EXPRESS
Initial DOS Filing Date: 2025-11-24
Address: 192-10a, 64th Ave, Fresh Meadows, NY 11365
Registered Agent Name: Biao Jin
DOS Process Name: Biao Jin
Initial DOS Filing Date: 2025-11-24
Address: 19016j 71st Cres, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-23
Address: 6120 172nd St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-21
Address: 69-62 198th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-20
Address: 67-24 161st street, apartment 6m, flushing, NY 11365
DOS Process Name: C/O joseph zimmerman
Initial DOS Filing Date: 2025-11-17
Address: 53-13 194th Street, Flushing, NY 11365
Registered Agent Name: NING HUANG
Initial DOS Filing Date: 2025-11-17
Address: 7127 172nd street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-14
Address: 5931 161st St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-14
Address: 61-21 169th Street Fl 2, Flushing, NY 11365
Initial DOS Filing Date: 2025-11-14
Address: 59-14 175th Street, Fresh Meadows, NY 11365
DOS Process Name: DEDEGE INNC
Initial DOS Filing Date: 2025-11-13
Address: 197-01 58th Avenue, Fresh Meadows, NY 11365
Registered Agent Name: shina chen
DOS Process Name: shina chen
Initial DOS Filing Date: 2025-11-12
Address: 6130 164th Street, Apt 2r, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-12
Address: 61-43 186th Street Suite 541, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-10
Address: 18904 64th Ave 3g, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-10
Address: 67-06 169th STREET, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-09
Address: 197-15 53rd Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-07
Address: 69-21 179 Street, Fresh Meadows, NY 11365
DOS Process Name: EDUARD MAKSUMOV
Initial DOS Filing Date: 2025-11-05
Address: 58-16 185th St, Fresh Meadows, NY 11365
Registered Agent Name: FENGYAN OU
DOS Process Name: 47-69 195ST LLC
Initial DOS Filing Date: 2025-11-04
Address: 6121 169th St, Flushing, NY 11365
Initial DOS Filing Date: 2025-11-04
Address: 6121 169th St 2fl, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-11-04
Address: 6702C 186th Ln, 1a, Fresh Meadows, NY 11365
DOS Process Name: Nabeel Anjum
Initial DOS Filing Date: 2025-11-04
Address: 53-41 196th Street, Flushing, NY 11365
Initial DOS Filing Date: 2025-10-31
Address: 5722 162nd St Apt 1 Fl, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-30
Address: 61-09 171street, Fresh Meadows, NY 11365
DOS Process Name: Mudassar Ali
Initial DOS Filing Date: 2025-10-30
Address: 6142 Parsons Blvd, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-30
Address: 70-18 172 St, Fresh Meadows, NY 11365
DOS Process Name: THE LIMITED LIABILITY
Initial DOS Filing Date: 2025-10-30
Address: 19605b 65th Cres Apt 1a, Fresh Meadows, NY 11365
Registered Agent Name: YANG YANG
Initial DOS Filing Date: 2025-10-29
Address: 53-11 198th St Fl 2, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-29
Address: 53-07 189th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-28
Address: 58-22 183rd Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-28
Address: 70-63 Parsons Blvd, Flushing, NY 11365
DOS Process Name: MUHAMMAD NAUMAN S JADOON
Initial DOS Filing Date: 2025-10-28
Address: 65-43 166 St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-28
Address: 61-20 186th St 1, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-28
Address: 18501 64th Ave, Fresh Meadows, NY 11365
DOS Process Name: LINLIN ZHAO
Initial DOS Filing Date: 2025-10-27
Address: 5616 186th St, Fresh Meadows, NY 11365
Registered Agent Name: Tony W Tsai
Initial DOS Filing Date: 2025-10-24
Address: 179-13 69th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-23
Address: 6539 181st Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-22
Address: 195-30f Peck Ave #F, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-21
Address: 193-15a 69th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-21
Address: 53-41 hollis court blvd, Fresh meadows, NY 11365
DOS Process Name: Italo Jose pasaro
Initial DOS Filing Date: 2025-10-21
Address: 6752 179th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-10-17
Address: honglue xie, 6141 172nd street, Fresh Meadows, NY 11365
DOS Process Name: c/o the corporation
Initial DOS Filing Date: 2025-10-17
Address: 7112 163rd st, Fresh Meadows, NY 11365
DOS Process Name: Bo Zhou
Initial DOS Filing Date: 2025-10-16
Address: 5651 189th St, Fresh Meadows, NY 11365
DOS Process Name: JUN YANG
Initial DOS Filing Date: 2025-10-16