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: 61-43 186th Street, Suite 541, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-11
Address: 6759 198th Street, Fresh Meadows, NY 11365
DOS Process Name: Eric Tong
Initial DOS Filing Date: 2025-08-11
Address: 6935A 186th LN 1A, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-11
Address: 17118 67th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-11
Address: 169-03 65th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-11
Address: 69-52 198th St, Fresh Meadows, NY 11365
DOS Process Name: MARTIN ROZO , JOHANNA HASING
Initial DOS Filing Date: 2025-08-08
Address: 7044 175th St, Fresh Meadows, NY 11365
DOS Process Name: XICUI LIU
Initial DOS Filing Date: 2025-08-08
Address: 6508 Utopia Pkwy, Fresh Meadows, NY 11365
DOS Process Name: FLAMEWOOD REALTY INC
Initial DOS Filing Date: 2025-08-08
Address: 6143 186th St Ste 408, Fresh Meadows, NY 11365
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 6116 172nd St FL1, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-07
Address: 61-04 183rd Street Apt 2A, Fresh Meadows, NY 11365
DOS Process Name: BICH HUONG TRAN
Initial DOS Filing Date: 2025-08-07
Address: 165-15 72nd Ave., Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-07
Address: 16503 72nd ave, fresh meadows, NY 11365
Initial DOS Filing Date: 2025-08-06
Address: 61-13 170 Street, Floor 2, Flushing, NY 11365
DOS Process Name: Bryan Camilo
Initial DOS Filing Date: 2025-08-06
Address: 69-12 175th Street, Fresh Meadows, NY 11365
Registered Agent Name: SHUJUAN ZHENG
Initial DOS Filing Date: 2025-08-06
Address: 6715 182nd Street, Fresh Meadows, NY 11365
Registered Agent Name: JUAN LIN
Initial DOS Filing Date: 2025-08-06
Address: 19666 48th Ave, Fresh Meadows, NY 11365
Registered Agent Name: Gary Chiang
Initial DOS Filing Date: 2025-08-05
Address: 6523 165th St, Fresh Meadows, NY 11365
Registered Agent Name: CHAO ZHOU
Initial DOS Filing Date: 2025-08-05
Address: 7159 160th St Apt 4D, Fresh Meadows, NY 11365
Registered Agent Name: Joseph Riley
Initial DOS Filing Date: 2025-08-05
Address: 194-30g 65th Crescent, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-04
Address: 6937 172nd Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-08-04
Address: 17415 jewel ave, Fresh Meadows, NY 11365
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-08-04
Address: 51-15 199th Street, Fresh Meadows, NY 11365
Registered Agent Name: DUBI ZIGELSTEIN
Initial DOS Filing Date: 2025-08-01
Address: 7105 Park Ave Apt 3, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-31
Address: 70-44 175th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-30
Address: 19210a 69th Ave, Apt 3C, Fresh Meadows, NY 11365
DOS Process Name: EJNY Catering
Initial DOS Filing Date: 2025-07-29
Address: 6515 175th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-29
Address: 6577 160th St, Apt 3C, Fresh Meadows, NY 11365
DOS Process Name: Jason Adrian Nunes
Initial DOS Filing Date: 2025-07-28
Address: 6519 165th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-28
Address: 65 19 171 Street, Fresh Meadows, NY 11365
DOS Process Name: Eleni Koumparoulis
Initial DOS Filing Date: 2025-07-27
Address: 19520D Peck Ave, Fresh Meadows, NY 11365
Registered Agent Name: DEANNA BLANDINO
Initial DOS Filing Date: 2025-07-24
Address: 71-45 160th Street, Suite 1, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-24
Address: 7166 Parsons Blvd. APT4I, Flushing, NY 11365
DOS Process Name: Laiying Xu
Initial DOS Filing Date: 2025-07-24
Address: 6911B 188TH ST Apt. 2B, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-24
Address: 67-12 164th ST, APT 6D, Brooklyn, NY 11365
DOS Process Name: Tariq Azeez
Initial DOS Filing Date: 2025-07-21
Address: 6142 169th St #1, Flushing, NY 11365
Initial DOS Filing Date: 2025-07-21
Address: 175-05 Underhill Avenue, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-21
Address: 67-16 parsons blvd, apt 6c, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-18
Address: 57-11 161st St, Fresh Meadows, NY 11365
DOS Process Name: ADRIAN ALEXANDER VERA CANTOS
Initial DOS Filing Date: 2025-07-18
Address: 6141 171th St Apt 1, Fresh Meadows, NY 11365
DOS Process Name: QUANXING CONSTRUCTION INC
Initial DOS Filing Date: 2025-07-17
Address: 16903 65th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-16
Address: 6909 164th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-16
Address: 56-24 199th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-15
Address: 67-27 171st St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-15
Address: 18101 64th Avenue, Flushing, NY 11365
Initial DOS Filing Date: 2025-07-14
Address: 190-15b 73rd Ave Apt 2a, Fresh Meadows, NY 11365
DOS Process Name: LILLA GROUP INC
Initial DOS Filing Date: 2025-07-14
Address: 5008 192nd st, Fresh meadows, NY 11365
Registered Agent Name: Kevin Li
DOS Process Name: Kevin Li
Initial DOS Filing Date: 2025-07-13
Address: 7020 168th Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-11
Address: 7020 168th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-08
Address: 6128 183rd St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-08
Address: 6147 162nd St Fl 1, Fresh Meadows, NY 11365
DOS Process Name: JUNYI FENG
Initial DOS Filing Date: 2025-07-07
Address: 5331 193rd St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-07
Address: 67-02D 186th Lane, Apt. 3A, Fresh Meadows, NY 11365
DOS Process Name: Janae Gregg
Initial DOS Filing Date: 2025-07-07
Address: 16719 69th ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-07
Address: 71-17 171 St, Fresh Meadows, NY 11365
DOS Process Name: Adi Nissanian
Initial DOS Filing Date: 2025-07-03
Address: 59-28, 159th street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-03
Address: 6142 185th St, Fresh Meadows, NY 11365
Registered Agent Name: Heiman Oscar Ng
Initial DOS Filing Date: 2025-07-03
Address: 65-35 173rd St, Fresh meadows, NY 11365
DOS Process Name: Ashley Torres
Initial DOS Filing Date: 2025-07-03
Address: 19402b 67th Ave Apt 1a, Fresh Meadows, NY 11365
Registered Agent Name: SULTAN CHOWDHURY
DOS Process Name: SULTAN CHOWDHURY
Initial DOS Filing Date: 2025-07-02
Address: 6128 162nd Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-07-02
Address: 5937 Parsons Blvd 1, Flushing, NY 11365
DOS Process Name: TEH CORPORATION
Initial DOS Filing Date: 2025-06-30
Address: 6755a 193rd Ln 2a, Fresh Meadows, NY 11365
DOS Process Name: MUHAMMAD SUNEEL
Initial DOS Filing Date: 2025-06-27
Address: 65-82 160th St, #5C, Fresh Meadows, NY 11365
DOS Process Name: Walda Yaccarino
Initial DOS Filing Date: 2025-06-26
Address: 166-11 65th Avenue, Fresh Meadows, NY 11365
DOS Process Name: Chrissa Harris
Initial DOS Filing Date: 2025-06-25
Address: 6746 161st Suit3e, Flushing, NY 11365
Registered Agent Name: RICHARD R. STURKEY
DOS Process Name: HOLOVISION LC3D
Initial DOS Filing Date: 2025-06-24
Address: 6715 172nd St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-23
Address: 6137 161st St, Flushing, NY 11365
DOS Process Name: WEI HUA
Initial DOS Filing Date: 2025-06-20
Address: 69-09 164th St. Ste 204, Fresh Meadows, NY 11365
DOS Process Name: 67TH DRIVE PARTNERS
Initial DOS Filing Date: 2025-06-17
Address: 71-35 Park Ave, Fresh Meadows, NY 11365
Registered Agent Name: METRO CORPORATE SERVICES LLC
Initial DOS Filing Date: 2025-06-17
Address: 61-32 161st street, Fresh Meadows, NY 11365
DOS Process Name: Michael Fang
Initial DOS Filing Date: 2025-06-15
Address: 7154 169th St, Fresh Meadows, NY 11365
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-06-12
Address: 7134 171st St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-12
Address: 6907 174th Street, Fresh Meadows, NY 11365
DOS Process Name: Alina Boruchov
Initial DOS Filing Date: 2025-06-12
Address: 158 28 72nd Ave, Flushing, NY 11365
Registered Agent Name: Christaline Pierre
DOS Process Name: Christaline Pierre
Initial DOS Filing Date: 2025-06-12
Address: 16214 72nd Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-11
Address: 6960 185th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-10
Address: 7160 162nd St Apt 1b, Flushing, NY 11365
Registered Agent Name: yuejin li
DOS Process Name: YUJIN LI
Initial DOS Filing Date: 2025-06-09
Address: 16304 71st Ave Apt 2, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-09
Address: 70-15 166 Street, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-06
Address: 6736 168th Street, Fresh Meadows, NY 11365
Registered Agent Name: CHAO CHEN
DOS Process Name: CHAO CHEN
Initial DOS Filing Date: 2025-06-06
Address: 67-06 171st STREET, Fresh Meadows, NY 11365
DOS Process Name: NATELLA FAZYLOV
Initial DOS Filing Date: 2025-06-05
Address: 64-45 175th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-05
Address: 165-03 72nd Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-05
Address: 5614 197th St # 1, Fresh Meadows, NY 11365
Registered Agent Name: MARCOS CORDOVA
DOS Process Name: MARCOS CORDOVA
Initial DOS Filing Date: 2025-06-04
Address: 162-14 72nd Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-03
Address: 6436 C 186th Ln., Apt 2c, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-06-03
Address: 68-03 172nd Street, Fresh Meadows, NY 11365
DOS Process Name: G&A ALBAMS PROPERTY LLC
Initial DOS Filing Date: 2025-06-02
Address: 61-43 186th St Ste 668, Fresh Meadows, NY 11365
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-05-29
Address: 7208 162nd Street, Fresh Meadows, NY 11365
DOS Process Name: C/O Max Yadgarov
Initial DOS Filing Date: 2025-05-29
Address: 5012 193rd St, Fresh Meadows, NY 11365
DOS Process Name: STEPHANIE YEONG
Initial DOS Filing Date: 2025-05-29
Address: 19709 56th Ave, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-05-27
Address: 61-22 182nd St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-05-27
Address: 6001c 194th St, Apt 1a, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-05-27
Address: 6115 165th St, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-05-27
Address: 6720G 186th Ln, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-05-27
Address: 67-48 169th St, Fresh Meadows, Queens, NY 11365
DOS Process Name: FRANCY MARCELA RUGE PINEDA
Initial DOS Filing Date: 2025-05-26
Address: 6111 166th st, Fresh Meadow, NY 11365
Initial DOS Filing Date: 2025-05-24
Address: 6749 198th Street, Fresh Meadows, NY 11365
Registered Agent Name: Lizi Zhong
DOS Process Name: Lizi Zhong
Initial DOS Filing Date: 2025-05-22
Address: 61-43 186 street, Fresh Meadows, NY 11365
DOS Process Name: Jim Hans
Initial DOS Filing Date: 2025-05-21
Address: 5901 Fresh Meadows Lane, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2025-05-20