New York State Corporation Entity
Zip 11367

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: 136-60 72nd Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-11
Address: 13851 62nd Rd, Flushing, NY 11367
DOS Process Name: SHENGAN INC
Initial DOS Filing Date: 2025-08-08
Address: 144-14 Jewel Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-06
Address: 14426 77th Ave, Flushing, NY 11367
Registered Agent Name: DAVIDOFF LAW PC
Initial DOS Filing Date: 2025-08-05
Address: 14010 69th Rd, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-05
Address: 15338 76th Ave, Flushing, NY 11367
DOS Process Name: HUANYU TRANSPORTATION INC
Initial DOS Filing Date: 2025-08-05
Address: 162-16 Union Tpke #215, Fresh Meadows, NY 11367
DOS Process Name: fresh meadows ny 11367
Initial DOS Filing Date: 2025-08-05
Address: 6702 150th St Num 383a, Flushing, NY 11367
Registered Agent Name: ZHAOMING LIU
Initial DOS Filing Date: 2025-08-05
Address: 13502 62nd Avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-08-04
Address: 147-32 72nd Rd, Apt 3d, Flushing, NY 11367
Registered Agent Name: ALCEGUERRE MAITRE
DOS Process Name: WADNER INELUS
Initial DOS Filing Date: 2025-08-01
Address: 61-38 148th St Fl 2, Flushing, NY 11367
DOS Process Name: WINLINE EXPRESS INC
Initial DOS Filing Date: 2025-07-31
Address: 7711 Park Dr E, Apt 6, Flushing, NY 11367
DOS Process Name: Mokhiniso Rustamova
Initial DOS Filing Date: 2025-07-28
Address: 13754 70th Ave, Flushing, NY 11367
DOS Process Name: BEKZOD TOLIPOV
Initial DOS Filing Date: 2025-07-28
Address: 15402 71st Avenue Apt 91b, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-28
Address: 153-37 78th Avenue, Flushing, NY 11367
DOS Process Name: MOHAMMAD B. CHOWDHURY
Initial DOS Filing Date: 2025-07-26
Address: 141-21 Jewel Avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-23
Address: 6707 Main St, Flushing, NY 11367
DOS Process Name: BORIS MOLKANDOW
Initial DOS Filing Date: 2025-07-23
Address: 72-15 139th Street, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-23
Address: 15029 72nd Rd Apt 2h, Flushing, NY 11367
DOS Process Name: DZW SERVICE INC
Initial DOS Filing Date: 2025-07-22
Address: 141-20 73rd Terrace, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-22
Address: 61-39 148th Street, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-22
Address: 7730 Main St, Apt #1C, Flushing, NY 11367
DOS Process Name: Joshua Ghansam
Initial DOS Filing Date: 2025-07-22
Address: 6912 140th St Apt 3d, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-22
Address: 15509 Hor Harding Expy 2nd FL, Flushing, NY 11367
Registered Agent Name: Chia Hsien Yeh
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2025-07-21
Address: 144-47 71st Avenue, Flushing, NY 11367
DOS Process Name: RIO18BHG INC
Initial DOS Filing Date: 2025-07-21
Address: 137-18 70th Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-20
Address: 6911 138th St Apt 1d, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-18
Address: 69-14B136street, Flushing, NY 11367
DOS Process Name: Richard DeMatteo
Initial DOS Filing Date: 2025-07-17
Address: 150-56 Melbourne Ave 258a, Flushing, NY 11367
DOS Process Name: YU HAN
Initial DOS Filing Date: 2025-07-17
Address: 13832 68th Dr, Apt 2c, Flushing, NY 11367
DOS Process Name: SHARON SHAO
Initial DOS Filing Date: 2025-07-16
Address: 7739 Vleigh Pl, Kew Garden Hl, NY 11367
Initial DOS Filing Date: 2025-07-16
Address: 138-57 64th Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-15
Address: 153-20 78th Road, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-14
Address: 15022 72nd Dr Apt 1D, Flushing, NY 11367
DOS Process Name: Muhammad Suleman
Initial DOS Filing Date: 2025-07-11
Address: 7140 Main St, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-11
Address: 6808 138 th Street, Unit A, Flushing, NY 11367
DOS Process Name: Tapan Dave
Initial DOS Filing Date: 2025-07-10
Address: 13636 62nd Ave, Flushing, NY 11367
DOS Process Name: LUOSI DONG
Initial DOS Filing Date: 2025-07-10
Address: 144-26 69 Avenue, Flushing, NY 11367
DOS Process Name: Leeron Said
Initial DOS Filing Date: 2025-07-09
Address: 62-20 136th St, Flushing, NY 11367
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-07-08
Address: 70-45 153rd Street, Flushing, NY 11367
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-07-07
Address: 6230 136 st, flushing, NY 11367
DOS Process Name: Juicy juicy paradise
Initial DOS Filing Date: 2025-07-07
Address: 153 11 Horace Harding Expy, 1b, Flushing, NY 11367
DOS Process Name: MAJID ALI
Initial DOS Filing Date: 2025-07-07
Address: 150-15 79th ave, apt 6d, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-03
Address: 141-48 79 Ave Apt 3h, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-02
Address: 72-60 141th Street, Flushing, NY 11367
DOS Process Name: GENTLE SMILES INC
Initial DOS Filing Date: 2025-07-02
Address: 138-46 78 Road, Flushing, NY 11367
Initial DOS Filing Date: 2025-07-01
Address: 14905 79th Avenue, Suite 620, Flushing, NY 11367
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-07-01
Address: 150-22 72nd Dr, 2a, Flushing, NY 11367
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-07-01
Address: 7315 136th Street, Flushing, NY 11367
Registered Agent Name: BAIT SIMCHA LLC
DOS Process Name: BAIT SIMCHA LLC
Initial DOS Filing Date: 2025-06-30
Address: 7128 Main St Num A, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-30
Address: 13666 72nd Ave, Flushing, NY 11367
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-30
Address: 144-47 78 Avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-30
Address: 68-26 Main Street, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-26
Address: 67-39 136th Street, Suite B, Flushing, NY 11367
Registered Agent Name: Robinson Velasquez
DOS Process Name: BRENDA K VELASQUEZ
Initial DOS Filing Date: 2025-06-25
Address: 141-36 Union Tpke, Flushing, NY 11367
DOS Process Name: SANTINO COSTELLO
Initial DOS Filing Date: 2025-06-23
Address: 13804 Jewel Ave, Apt 30b, Flushing, NY 11367
DOS Process Name: Seth Elefant
Initial DOS Filing Date: 2025-06-23
Address: 150-78 70th Road, fl 3, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-23
Address: 7525 153rd St Apt 736, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-20
Address: 144-30 78th Rd, 2h, Flushing, NY 11367
Registered Agent Name: JOSUE ALFARO NAVAS
DOS Process Name: JOSUE ALFARO NAVAS
Initial DOS Filing Date: 2025-06-19
Address: 130-38 Horace Harding Expy, Queens, NY 11367
DOS Process Name: SALOMON MENEs
Initial DOS Filing Date: 2025-06-19
Address: 144-44 73rd Avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-18
Address: 14741 75th Ave, Apt 3d, Flushing, NY 11367
DOS Process Name: ULUGBEK SADULLAEV
Initial DOS Filing Date: 2025-06-18
Address: 155-11 Jewel Ave 6A, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-18
Address: 135-15 62nd Ave 2fl, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-18
Address: 135-29 78th Avenue, Apt A, Flushing, NY 11367
DOS Process Name: Kreshnik Ndou
Initial DOS Filing Date: 2025-06-17
Address: 14433 75th Rd, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-17
Address: 14905 79th Ave Apt 519, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-17
Address: 7842 147th St Apt 1a, Flushing, NY 11367
Registered Agent Name: JIALI LI
Initial DOS Filing Date: 2025-06-16
Address: 6422 155th Street, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-16
Address: 13858 62nd Rd, Flushing, NY 11367
Registered Agent Name: HUA LIN
Initial DOS Filing Date: 2025-06-16
Address: 147-26 72nd Ave Apt A, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-13
Address: 15057 77th Ave, Flushing, NY 11367
DOS Process Name: THE LIMITED COMPANY
Initial DOS Filing Date: 2025-06-13
Address: 152-04 79th Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-13
Address: Tech Incubator At Queens College, 6530 Kissena Blvd., Flushing, NY 11367
Initial DOS Filing Date: 2025-06-13
Address: 13501 Jewel Ave B, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-13
Address: 135-20 63rd Ave, Flushing, NY 11367
DOS Process Name: MARCELINO MENESES HUAYRA
Initial DOS Filing Date: 2025-06-13
Address: 6230, 136th St, NY 11367
DOS Process Name: Edison Penafiel-Coronel
Initial DOS Filing Date: 2025-06-12
Address: 15015 78th Road, Kew Gardens, NY 11367
DOS Process Name: ANZHELA YUSUPOV
Initial DOS Filing Date: 2025-06-12
Address: 15272 Melbourne Ave #6b, Flushing, NY 11367
DOS Process Name: ZHENG FENG QU
Initial DOS Filing Date: 2025-06-10
Address: 14763 71st Ave, Queens, NY 11367
Initial DOS Filing Date: 2025-06-10
Address: 144-10 77th Avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-08
Address: 153-32 73rd Avenue, Flusing, NY 11367
Initial DOS Filing Date: 2025-06-05
Address: 144-30 70th Road, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-05
Address: 7836 147th St., Apt 3d, Flushing, NY 11367
Initial DOS Filing Date: 2025-06-05
Address: 137-56 68th Drive, Kew Garden Hills, NY 11367
Registered Agent Name: JULIEN PLACERES
DOS Process Name: JULIEN PLACERES
Initial DOS Filing Date: 2025-06-04
Address: 67-25 Kissena Blvd, Apt 1B, Flushing, NY 11367
DOS Process Name: Arenthia Scott
Initial DOS Filing Date: 2025-06-04
Address: 6230 136th ST, apt 2, Flushing, NY 11367
DOS Process Name: Edison Penafiel-Coronel
Initial DOS Filing Date: 2025-06-04
Address: 6403 137th St, Flushing, NY 11367
Initial DOS Filing Date: 2025-05-30
Address: 147-49 77th Road, Flushing, NY 11367
Registered Agent Name: RUTI KOHANOV
DOS Process Name: RUTI KOHANOV
Initial DOS Filing Date: 2025-05-28
Address: 147-59 77th avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-05-28
Address: 15283 Jewel Ave 142b, Flushing, NY 11367
Registered Agent Name: JUNJIE GUO
Initial DOS Filing Date: 2025-05-28
Address: 6822 136th St Apt A, Kew Gardens Hills, NY 11367
DOS Process Name: Shine Aesthetic INC
Initial DOS Filing Date: 2025-05-27
Address: 68-44 Main Street, Flushing, NY 11367
Initial DOS Filing Date: 2025-05-26
Address: 14753 72nd Dr, Apt 1h, Flushing, NY 11367
DOS Process Name: FIRDAVS TEMIROV
Initial DOS Filing Date: 2025-05-26
Address: 6842 136th St Apt B, Flushing, NY 11367
DOS Process Name: YU ZHANG
Initial DOS Filing Date: 2025-05-21
Address: 138-25 77th Ave, Flushing, NY 11367
Initial DOS Filing Date: 2025-05-20
Address: 14421 77 Ave., Flushing, NY 11367
DOS Process Name: SIOSS Language
Initial DOS Filing Date: 2025-05-18
Address: 135-19 62nd Avenue, Flushing, NY 11367
Initial DOS Filing Date: 2025-05-16
Address: 15353 77th Ave Apt 2c, Flushing, NY 11367
Initial DOS Filing Date: 2025-05-13
Address: 15019 61st Road, Flushing, NY 11367
Registered Agent Name: JIA FEI SHI
DOS Process Name: IVEN YANG
Initial DOS Filing Date: 2025-05-13