New York State Corporation Entity
Zip 11372

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: 3424 77th St Apt 5U, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 37-44 82nd Street, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-15
Address: 7110 35th Ave 2fl, Jackson Heights, NY 11372
DOS Process Name: Mohd Salahuddin
Initial DOS Filing Date: 2025-01-15
Address: 7224 Broadway, 2nd Flr, Jackson Heights, NY 11372
DOS Process Name: FOYSAL AHMED
Initial DOS Filing Date: 2025-01-15
Address: 7226 Broadway, Fl3, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-15
Address: 9211 35th Ave Apt 2C, Jackson Heights, NY 11372
Registered Agent Name: Tamara Maria Perez Reyes
Initial DOS Filing Date: 2025-01-14
Address: 37-24 93rd Street FL 2, Jackson Heights, NY 11372
DOS Process Name: Mesias Garcia
Initial DOS Filing Date: 2025-01-14
Address: 9401 37th Ave, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-13
Address: 35-30 73rd Street Apt 1a, Jackson Heights, NY 11372
DOS Process Name: OANA MONICA NEGREA
Initial DOS Filing Date: 2025-01-13
Address: 3766 74th Street 2fl, Suite B-2, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-13
Address: 3714 73rd Street Suite # 203, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-13
Address: 37 36 74th st, suite #d1, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-10
Address: 3750 83rd St # 1, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 8515 37th Ave, Queens, NY 11372
DOS Process Name: XU JIANG
Initial DOS Filing Date: 2025-01-10
Address: 82-16 Roosevelt Avenue 2nd Fl, Jackson Heights, NY 11372
DOS Process Name: RAQUEL MORLA PIN
Initial DOS Filing Date: 2025-01-09
Address: 3320 72nd Street, Basement, Jackson Heights, NY 11372
DOS Process Name: JULIO C ACEVEDO JIMENEZ
Initial DOS Filing Date: 2025-01-08
Address: 3459 89th St Apt 5I, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-07
Address: 34-46 75th Street, Fl 1, Jackson Heights, NY 11372
Registered Agent Name: SUSHIL KATUWAL
DOS Process Name: SUSHIL KATUWAL
Initial DOS Filing Date: 2025-01-05
Address: 3546 74th St Apt 505, Jackson Heights, NY 11372
Registered Agent Name: NANCY CAVALIERE
DOS Process Name: NANCY CAVALIERE
Initial DOS Filing Date: 2025-01-03
Address: 3746 72nd St Apt 5h, Jackson Heights, NY 11372
Registered Agent Name: LENNY VELEZ
DOS Process Name: LENNY VELEZ
Initial DOS Filing Date: 2025-01-03
Address: 7711 35th Ave, Apt 5H, Jackson Heights, NY 11372
DOS Process Name: Sunaina Rao
Initial DOS Filing Date: 2025-01-03
Address: 73-02 Northern Blvd., Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-03
Address: 8904 Roosevelt Ave. 1 Floor, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-01-02
Address: 3459 89th Street, Apt F6, Flushing, NY 11372
Registered Agent Name: Dean Marcial
DOS Process Name: Dean Marcial
Initial DOS Filing Date: 2025-01-02
Address: 7223 37th Ave, Jackson Heights, NY 11372
Registered Agent Name: CHAUDRI ASSOCIATES INC
DOS Process Name: MOHAMMED IDRIS & SOHELI SAYEMA
Initial DOS Filing Date: 2025-01-02
Address: 3735 90th St Apt 3c, Jackson Hts, NY 11372
Initial DOS Filing Date: 2024-12-31
Address: 699 4th Avenue, Brooklyn, NY 11372
Initial DOS Filing Date: 2024-12-27
Address: 9406 Roosevelt Ave., Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-26
Address: 37-52 74 Street, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-26
Address: 3743 80th St Apt 33, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-23
Address: 37-27 86th Street Apt 2F, Jackson Heights, NY 11372
DOS Process Name: Maria Bridgette Rozario
Initial DOS Filing Date: 2024-12-23
Address: 3705 88th street, apt c6, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-20
Address: 3448 89th St, # 2, Jackson Heights, NY 11372
DOS Process Name: HUMBERTO A. AZANZA
Initial DOS Filing Date: 2024-12-19
Address: 3564 85th St, Apt 5H, Jackson Heights, NY 11372
DOS Process Name: Michael Dongo
Initial DOS Filing Date: 2024-12-18
Address: 7611 37th Ave Ste 206b, Jackson Heights, NY 11372
Registered Agent Name: TSEPAK D GURUNG
DOS Process Name: TSEPAK D GURUNG
Initial DOS Filing Date: 2024-12-17
Address: 8511 34th Ave., Apt. 1N, Jackson Heights, NY 11372
DOS Process Name: Shane Liao
Initial DOS Filing Date: 2024-12-17
Address: 37-30 73rd Street Apt 2C, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-17
Address: 8709 34th Ave, Apt 3B, Jackson Heights, NY 11372
Registered Agent Name: Chaudri CPA, P.C.
DOS Process Name: Shafiq Sadaquee
Initial DOS Filing Date: 2024-12-16
Address: 3308 84th St Apt G11, Jackson Hts, NY 11372
DOS Process Name: Robert Gomez
Initial DOS Filing Date: 2024-12-13
Address: 34-47 86th Street, Jackson Heights, NY 11372
DOS Process Name: ELAINE BOWEN
Initial DOS Filing Date: 2024-12-13
Address: 95-38 Roosevelt Ave., Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-13
Address: 3716 73rd Street, Suite 301, Jackson Heights, NY 11372
Registered Agent Name: MD NAZMUL HASSAN
DOS Process Name: MD NAZMUL HASSAN
Initial DOS Filing Date: 2024-12-12
Address: 8626b Roosevelt Ave, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-11
Address: 3712 Warren St, Jackson Heights, NY 11372
DOS Process Name: VICTOR PATRICIO LUPERCIO
Initial DOS Filing Date: 2024-12-11
Address: 34-49 73rd Street Fl 1, Queens, NY 11372
Initial DOS Filing Date: 2024-12-11
Address: 80-09 35th Avenue Apt. A17, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-11
Address: 34-36 75th Street, Jackson Heights, NY 11372
Registered Agent Name: AQEEL KHAN
DOS Process Name: ZUBAIR IKHLAQ
Initial DOS Filing Date: 2024-12-10
Address: 3715 73rd Street Room #209, Jackson Heights, NY 11372
DOS Process Name: AMZAD HOSSAIN
Initial DOS Filing Date: 2024-12-10
Address: 37-52a 74th St, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-09
Address: 8220 Roosevelt Avenue, Jackson Heights, NY 11372
DOS Process Name: C/O THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-12-05
Address: 9202 37th ave Apt 2B, jackson heights, NY 11372
DOS Process Name: lisbeth perez acosta
Initial DOS Filing Date: 2024-12-04
Address: 35-36 76th Street Apt 628, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-04
Address: 7230 Broadway 2nd Floor, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-03
Address: 7910 34th Ave Apt 5X, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-12-03
Address: 37-60 88th Street 3r, Jackson Heights, NY 11372
DOS Process Name: MARIA D BACULIMA
Initial DOS Filing Date: 2024-12-03
Address: 37-18 73 Street, Suite 202, Jackson Heights, NY 11372
Registered Agent Name: MOHAMMAD PIER
DOS Process Name: MOHAMMAD PIER
Initial DOS Filing Date: 2024-11-30
Address: 37-18 73rd Street, Suite 202, Jackson Heights, NY 11372
Registered Agent Name: ARIF HOSSAIN
DOS Process Name: 146-02 180TH STRRET LLC
Initial DOS Filing Date: 2024-11-29
Address: 37-22 73rd Street, Suite-1d, Jackson Heights, NY 11372
DOS Process Name: HABIBUR RAHMAN TUHIN
Initial DOS Filing Date: 2024-11-27
Address: 3752 74th Street, Jackson Heights, NY 11372
Registered Agent Name: MUHAMAD MEHMOOD
Initial DOS Filing Date: 2024-11-27
Address: 3741 81st St, Jackson Hts, NY 11372
Initial DOS Filing Date: 2024-11-26
Address: 3531 Leverich St 2nd Fl, Jackson Heights, NY 11372
Registered Agent Name: TANIA ISLAM
Initial DOS Filing Date: 2024-11-22
Address: 8210 Roosevelt Ave, Ste 201, Jackson Heights, NY 11372
DOS Process Name: ARNALDO DAVID FERNANDEZ LEVANO
Initial DOS Filing Date: 2024-11-22
Address: 9401, 37th Ave, Jackson Hts, NY 11372
Initial DOS Filing Date: 2024-11-20
Address: 3346 73rd Street, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-11-20
Address: 3733 72ND Street, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-11-20
Address: 7232 Broadway Suite 402, Jackson Heighs, NY 11372
DOS Process Name: LINX BROKERAGE INC
Initial DOS Filing Date: 2024-11-19
Address: 84-02 Roosevelt Ave, Suite C Mezzanine Flr, NY 11372
Initial DOS Filing Date: 2024-11-14
Address: 90-09 Northern Blvd, Apt 205, Jackson Heights, NY 11372
DOS Process Name: Rafael Campbell
Initial DOS Filing Date: 2024-11-14
Address: 3311 71st Street B1, Jackson Heights, NY 11372
DOS Process Name: MALIK RIZWAN
Initial DOS Filing Date: 2024-11-13
Address: 87-15 37th Ave Apt 1b, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-11-12
Address: 37-51 75th St, FL 1A, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-11-12
Address: 4006 82nd St 2fl, Jackson Heights, NY 11372
DOS Process Name: WANGWANG SPA 88 INC
Initial DOS Filing Date: 2024-11-11
Address: 35-17 92nd Street, Apt 1FL, Jackson Height, NY 11372
Initial DOS Filing Date: 2024-11-11
Address: 3732 80th St Apt 2, Jackson Heights, NY 11372
Registered Agent Name: Nicole Eileen Pearce
Initial DOS Filing Date: 2024-11-10
Address: 94-19 Roosevelt Ave, Jackson Heights, NY 11372
DOS Process Name: C/O JMP MUSIC, RADIO AND TV CORP
Initial DOS Filing Date: 2024-11-07
Address: 33-41 89th St Apt 2fl, Jackson Heights, NY 11372
DOS Process Name: ANGEL I AZOGUE
Initial DOS Filing Date: 2024-11-07
Address: 3716 73rd Street Ste 401, Jackson Heights, NY 11372
DOS Process Name: MUNMUN HASINA BARI
Initial DOS Filing Date: 2024-11-07
Address: 3747 77th St, Jackson Heights, NY 11372
Registered Agent Name: PETER D MACGILL
Initial DOS Filing Date: 2024-11-07
Address: Suite-311, Jackson Heights, NY 11372
DOS Process Name: 35-15 LEVERICH ST
Initial DOS Filing Date: 2024-11-06
Address: 81-02 37th avenue, jackson heights, NY 11372
DOS Process Name: JACKSON CANNABIS DISPENSARY INC
Initial DOS Filing Date: 2024-11-06
Address: 78-15 Northern Blvd, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-11-05
Address: 37-44 90th St 2FL, Flushing, NY 11372
Registered Agent Name: Carlos Armando Hidalgo
Initial DOS Filing Date: 2024-11-04
Address: 3307 73 Street, Jackson Heights, NY 11372
DOS Process Name: GATEWAY NETWORK INC
Initial DOS Filing Date: 2024-11-04
Address: 3325 92nd St Apt 1B, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-11-03
Address: 7038 Broadway Apt 5b, Jackson Heights, NY 11372
DOS Process Name: AFROZA AHMED
Initial DOS Filing Date: 2024-11-02
Address: 520 Leverich C546, Jackson Hts, NY 11372
Initial DOS Filing Date: 2024-11-02
Address: 7111 Northern Boulevard, Jackson Heights, NY 11372
Registered Agent Name: LILI B VILLACIS
DOS Process Name: LILI B VILLACIS
Initial DOS Filing Date: 2024-11-01
Address: 89-18 Roosevelt Ave, Basement, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-11-01
Address: 9305 37th Avenue Ste 1c, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-10-31
Address: 8505 35th Ave, Apt 5e, Jackson Heights, NY 11372
DOS Process Name: MD SHAHIDUL ALAM
Initial DOS Filing Date: 2024-10-31
Address: 3457 82 Street Suite 1g, Jackson Heights, NY 11372
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2024-10-31
Address: 3560 74th Street, Ste 102, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-10-31
Address: 35-11 85th street, apt#7k, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-10-31
Address: 37-59 78th Street, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-10-31
Address: 7226 Roosevelt Ave, Suite 201, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-10-30
Address: 72-24 Broadway, 2nd Flr, Jackson Heights, NY 11372
DOS Process Name: FOYSAL AHMED
Initial DOS Filing Date: 2024-10-29
Address: 3433 90th St, Jackson Heights, NY 11372
Registered Agent Name: OMAR MAAROUF
DOS Process Name: OMAR MAAROUF
Initial DOS Filing Date: 2024-10-29
Address: 72-24 Broadway, 2nd Flr, Jackson Heights, NY 11372
DOS Process Name: FOYSAL AHMED
Initial DOS Filing Date: 2024-10-28
Address: 35-36 80th St, Apt 21, Jackson Heights, NY 11372
DOS Process Name: Nicole Cuellar-Lopez
Initial DOS Filing Date: 2024-10-28
Address: 85-25 37th Ave, Jackson Heights, NY 11372
Initial DOS Filing Date: 2024-10-24