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: 37-63 83rd St, Ste 222, Jackson Heights, NY 11372
Initial DOS Filing Date: 2026-01-07
Address: 3561 84th Street Apt 603, Jackson Heights, NY 11372
Registered Agent Name: DANIEL F. FLORES ALVAREZ
DOS Process Name: DANIEL F. FLORES ALAVAREZ
Initial DOS Filing Date: 2026-01-07
Address: 76-07 37th Ave, Jackson Heights, NY 11372
DOS Process Name: JOHN JAIRO ZHAGUI
Initial DOS Filing Date: 2026-01-07
Address: 95-22 37th Ave., Jackson Heights, NY 11372
Initial DOS Filing Date: 2026-01-06
Address: 3333 82nd St Apt 2F, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 3546 74 Street, Apt 327, Jackson Heights, NY 11372
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2026-01-06
Address: 3749 81st Street Apt 6b, Jackson Heights, NY 11372
DOS Process Name: FAROQUE MD MOHSIN
Initial DOS Filing Date: 2026-01-05
Address: 3747 95th street, Jackson heights, NY 11372
DOS Process Name: Leidi Saiteros
Initial DOS Filing Date: 2026-01-04
Address: 3448 73rd Street, Jackson Heights, NY 11372
DOS Process Name: Ava Wong
Initial DOS Filing Date: 2026-01-03
Address: 7702 34th Ave Apt B54, Janckson Heights, NY 11372
DOS Process Name: Sanjida Ahmed
Initial DOS Filing Date: 2026-01-02
Address: 78-15 Northern Blvd, Jackson Heights, NY 11372
DOS Process Name: SURJEET KAUR
Initial DOS Filing Date: 2025-12-30
Address: 73-08 37th Avenue, Jackson Heights, NY 11372
DOS Process Name: NEARAJ KUMAR BHALLA
Initial DOS Filing Date: 2025-12-29
Address: 35-58 91 Street Apt 1, Jackson Heights, NY 11372
DOS Process Name: ENRIQUE URBINA
Initial DOS Filing Date: 2025-12-29
Address: 37-35 90th Street, Apt 3C, Jackson Heights, NY 11372
Registered Agent Name: Chaudri CPA, P.C.
DOS Process Name: Sukhjinder Singh
Initial DOS Filing Date: 2025-12-29
Address: 77-02 34th Ave Apt 40B, Jackson Heights, Queens, NY 11372
Initial DOS Filing Date: 2025-12-26
Address: 3750 76th Street, Suite L4, Jackson Heights, NY 11372
Registered Agent Name: Globaldesk Bookkeeping & Taxes LLC.
DOS Process Name: Globaldesk Bookkeeping & Taxes LLC
Initial DOS Filing Date: 2025-12-26
Address: 3730 83rd Street #5J, Jackson Heights, NY 11372
DOS Process Name: Beth Nathanson
Initial DOS Filing Date: 2025-12-24
Address: 3326 87th St, Jackson Heights, NY 11372
Registered Agent Name: Quan Duy Lu
DOS Process Name: Quan Duy Lu
Initial DOS Filing Date: 2025-12-23
Address: 37-56 80th Street, Apt 5b, Jackson Heights, NY 11372
DOS Process Name: JUAN C AGUDO
Initial DOS Filing Date: 2025-12-23
Address: 74-05 35th ave, jackson heights, NY 11372
DOS Process Name: SHAHBAZ DELI 1 CORP
Initial DOS Filing Date: 2025-12-23
Address: 8606 35th Ave, Apt 3n, Jackson Heights, NY 11372
DOS Process Name: SHAMSU U AHMED
Initial DOS Filing Date: 2025-12-18
Address: 93-13 Roosevelt Ave., Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-16
Address: 8511 34 Avenue, 2b, Jackson Heights, NY 11372
Registered Agent Name: AM PRO SERVICE, INC.
DOS Process Name: MARCELO BERMEO
Initial DOS Filing Date: 2025-12-16
Address: 37-15 73 Street, Store L4, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-16
Address: 35-33 83rd st, Apt E8, Jackson Heights, NY 11372
DOS Process Name: Hasan Hafiz
Initial DOS Filing Date: 2025-12-16
Address: 3766 74th Street 2fl # B2, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-15
Address: 3551 85th Street, #2k, Jackson Heights, NY 11372
DOS Process Name: KEITH M. SZCZEPANSKI
Initial DOS Filing Date: 2025-12-14
Address: 84-04 37th Ave, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-12
Address: 3707 92nd St, #2, Jackson Heights, NY 11372
DOS Process Name: JUAN A, PAREDES CEVALLOS
Initial DOS Filing Date: 2025-12-08
Address: 37-41 79th Street, Jackson Heights, NY 11372
Registered Agent Name: Dmitri Delgado-Lovissi
DOS Process Name: Dmitri Delgado-Lovissi
Initial DOS Filing Date: 2025-12-08
Address: 7915 35th avenue, apt 3b, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-05
Address: 34 47 Junction Blvd, Jackson Heights, NY 11372
DOS Process Name: AGNES SHIN
Initial DOS Filing Date: 2025-12-04
Address: 37-14 86th Street, Apt. 2, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-04
Address: 3564 85th St Apt 5D, Jackson Heights, NY 11372
Registered Agent Name: Paige Cerchiara
Initial DOS Filing Date: 2025-12-02
Address: 7711 35th Ave Apt 3P, Jackson Heights, NY 11372
DOS Process Name: Jeffrey Hill
Initial DOS Filing Date: 2025-12-02
Address: 7038 Broadway, 5b, Jackson Heights, NY 11372
DOS Process Name: AFROZA AHMED
Initial DOS Filing Date: 2025-12-01
Address: 3734 85th St Apt 21, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-01
Address: 37-16 92 St., #R, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-01
Address: 3340 85th Street, 1st Floor, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-12-01
Address: 9110 34th Ave Ste 1h, Jackson Heights, NY 11372
Registered Agent Name: WILSON LOPEZ CABRERA
DOS Process Name: WILSON LOPEZ CABRERA
Initial DOS Filing Date: 2025-11-26
Address: 7609a Broadway, Elmhurst, NY 11372
Registered Agent Name: Andrea Prada
DOS Process Name: Andrea Prada
Initial DOS Filing Date: 2025-11-25
Address: 34-40 72nd ST, Jackson Heights, NY 11372
DOS Process Name: Mahbuba A Reza
Initial DOS Filing Date: 2025-11-24
Address: 37-10 95th Street, Bsmt, Jackson Heights, NY 11372
DOS Process Name: ANILA HAZNEDARI
Initial DOS Filing Date: 2025-11-24
Address: 9001 37th Ave, Flushing, NY 11372
DOS Process Name: ANTONIE WILLIAMS
Initial DOS Filing Date: 2025-11-21
Address: 7909 Roosevelt Avenue, Flushing, NY 11372
Initial DOS Filing Date: 2025-11-20
Address: P.O. Box 720010, Jackson Heights, NY 11372
DOS Process Name: Rivy-Major Oponda
Initial DOS Filing Date: 2025-11-20
Address: 34-20 72 Street, Jackson Heights, NY 11372
DOS Process Name: 180 Smart Capital
Initial DOS Filing Date: 2025-11-19
Address: 8008 35Th Avenue 6F, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-18
Address: 3315 81st Street, Apt 6c, Jackson Heights, NY 11372
DOS Process Name: ANA B MIRANDA MOLINA
Initial DOS Filing Date: 2025-11-18
Address: 37-08a 73rd Street, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-18
Address: 7409 37th Ave, Suite 206, Jackson Heights, NY 11372
Registered Agent Name: YORK BROKERAGE INC
Initial DOS Filing Date: 2025-11-18
Address: 84-03 Northern Boulevard, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-17
Address: 83-09 35th Ave Apt G2, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-17
Address: 3763 83rd st, suite 245, Jackson Heights, NY 11372
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-16
Address: 3415 74th Street, #5m, Jackson Heights, NY 11372
DOS Process Name: Lucky Cat Notary LLC C/O Nicole Fernandez-Sherpa
Initial DOS Filing Date: 2025-11-14
Address: 73-21A Broadway, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-14
Address: 77-11 35th Ave., Apt. 5D, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-14
Address: 35-63 79th St, Apt 4c, Jackson Hts, NY 11372
Initial DOS Filing Date: 2025-11-13
Address: 3415 94th Street # B17, Jackson Heights, NY 11372
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-11-13
Address: 37-55 77th st., apt 3b, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-13
Address: 95-02 35th Ave, Jackson Heights, NY 11372
Registered Agent Name: Jordy M Lopez Medrano
DOS Process Name: Jordy M Lopez Medrano
Initial DOS Filing Date: 2025-11-13
Address: 8206 34th Ave. Apt. 3D, Jackson Heights, NY 11372
DOS Process Name: Phaiphan Sangtippawan
Initial DOS Filing Date: 2025-11-11
Address: 35-64 89 Street Apt 3C, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-11
Address: 88-19 rossevelt avenue, 2nd floor, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-10
Address: 3715 94th St, Jackson Heights, NY 11372
DOS Process Name: JONNATHAN N SAIGUA
Initial DOS Filing Date: 2025-11-09
Address: 37-38-95th st, Jackson Heights, NY 11372
DOS Process Name: Sandra Veronica Sucotona Quituisaca
Initial DOS Filing Date: 2025-11-08
Address: 9411 34th rd. apt 5e, jackson heights, NY 11372
Initial DOS Filing Date: 2025-11-07
Address: 88-10/12 Roosevelt Avenue, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-11-06
Address: 8422 37th Ave, Jackson Heights, NY 11372
DOS Process Name: SEBASTIAN GONZALEZ
Initial DOS Filing Date: 2025-11-05
Address: 92-19 Roosvelt Avenue, Flushing, NY 11372
DOS Process Name: ANTONIO AMAYO & JESUS OTHON
Initial DOS Filing Date: 2025-11-04
Address: 37-22 88th Street, Jackson Heights, NY 11372
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: July's Grace Bakery
Initial DOS Filing Date: 2025-11-04
Address: 37-60 88th St, Apt #2b, Jackson Heights, NY 11372
Registered Agent Name: SOPHIA MAGDALENA GARCIA
DOS Process Name: SOPHIA MAGDALENA GARCIA
Initial DOS Filing Date: 2025-11-04
Address: 3751 91st, Jackson Heights, NY 11372
DOS Process Name: CATALINA VARGAS GALAZ
Initial DOS Filing Date: 2025-11-03
Address: 89-09 37th Avenue, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-29
Address: 7272 broadway, ste 306, Jackson Heights, NY 11372
DOS Process Name: syed golam mowla
Initial DOS Filing Date: 2025-10-29
Address: 7113 35th Avenue, Suite 1, Jackson Heights, NY 11372
Registered Agent Name: KANCHAN K C
Initial DOS Filing Date: 2025-10-29
Address: 3707 74th Street, Suite 5, Jackson Heights, NY 11372
Registered Agent Name: Chaudri CPA, P.C.
DOS Process Name: Md Abubakar Siddique, enamul sujon, mynul islam
Initial DOS Filing Date: 2025-10-28
Address: 8709 34th Ave, Jacson Heights, NY 11372
DOS Process Name: Kevin Ajemian
Initial DOS Filing Date: 2025-10-27
Address: 37-39 84 th street, apt. 1, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-27
Address: 7319 37th RD, Jackson Heights, NY 11372
DOS Process Name: KAZI S ISLAM
Initial DOS Filing Date: 2025-10-25
Address: 3520 82nd St Apt 1, Jackson Heights, NY 11372
DOS Process Name: YENNI DIAZ
Initial DOS Filing Date: 2025-10-24
Address: 37-51 73rd street, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-24
Address: 3313 71st St, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-23
Address: 8310 35TH Avenue, Unit 3C, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-23
Address: 7223 37th Ave, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-22
Address: 3750 76th St, Apt 1b, Jackson Heights, NY 11372
DOS Process Name: MOHAMMAD SHAHADAT HOSSAIN
Initial DOS Filing Date: 2025-10-22
Address: 3731 87th Street, 3rd Floor, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-21
Address: 33-51 84st, Apt 5E, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-21
Address: 3741 81st Street, Suite D7, Jackson Heights, NY 11372
DOS Process Name: Hugo Morales Pereira
Initial DOS Filing Date: 2025-10-20
Address: 73-21 37th Rd, Jackson Heights, NY 11372
DOS Process Name: Masjidul Azad
Initial DOS Filing Date: 2025-10-17
Address: 81-09 Roosevelt Avenue, 2nd Floor, Jackson Heights, NY 11372
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-10-16
Address: 8509 Roosevelt Ave, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-15
Address: 3747 73rd Street, Suite 212, Jackson Heights, NY 11372
DOS Process Name: ONE POINT CONSULTANCE INC
Initial DOS Filing Date: 2025-10-15
Address: 3742 84th, Apt 21, Jackson Heights, NY 11372
DOS Process Name: Kathy Cazhco
Initial DOS Filing Date: 2025-10-15
Address: 37-63 83rd street, 109, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-14
Address: 3516 76th st, Apt 405, Jackson heights, NY 11372
DOS Process Name: Fookkee Liao
Initial DOS Filing Date: 2025-10-14
Address: 75-22 37th avenue #45, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-14
Address: 3744 79th Street, Jackson Heights, NY 11372
Registered Agent Name: Gina Mendoza
DOS Process Name: Gina Mendoza
Initial DOS Filing Date: 2025-10-13
Address: 3333 82nd St, Jackson Heights, NY 11372
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2025-10-13
Address: 3740 81st Street APT B17, Jackson Heights, NY 11372
DOS Process Name: Jeffery Mejia-Molina
Initial DOS Filing Date: 2025-10-11