New York State Corporation Entity

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.

Statistics

The most popular entity types of NYS corporations are Domestic Limited Liability Company (42.45%) and Domestic Business Corporation (39.08%), followed by Domestic Not-For-Profit Corporation (5.88%), Foreign Limited Liability Company (4.27%), Foreign Business Corporation (3.66%), Domestic Professional Service Corporation (1.54%), and Domestic Professional Service Limited Liability Company (1.06%). While the majority of corporations are located in the state of New York (95.85%), there are also a large number of businesses having offices in New Jersey (1.13%), California (0.41%), Florida (0.36%), Connecticut (0.31%), Pennsylvania (0.21%), Massachusetts (0.14%), Delaware (0.13%), and Texas (0.10%). The most popular county of all corporations is New York County (Manhattan, 21.22%). The other major counties include Kings (13.61%), Queens (10.54%), Nassau (9.77%), Suffolk (8.24%), Westchester (5.84%), Albany (4.40%), and Bronx (3.59%). The most popular cities of all corporations are New York (18.75%), Brooklyn (14.24%), Albany (5.30%), Bronx (3.23%), Staten Island (1.76%), Buffalo (1.71%), Flushing (1.65%), and Rochester (1.26%).
The total number of corporations have a noticeable increase in recent years. In 2019, the number of corporations increased by 3%, lower than the previous years due to the pandemic. The number increased by 7% in 2020 and 19% in 2021, largely due to the demand generated by the pandemic. We expect to see more corporations being registered in the upcoming years.

Corporations by Type

Corporations by State

Corporations by State

StateCorporationsPercent
New York351784595.85%
New Jersey415471.13%
California151810.41%
Florida133660.36%
Connecticut112390.31%
Pennsylvania77640.21%
Massachusetts52630.14%
Delaware49360.13%
Texas37720.10%
New Jersey33780.09%
Illinois30030.08%
Georgia24650.07%

Corporations by County

Corporations by County

CountyCorporationsPercent
New York77712521.17%
Kings50012613.63%
Queens38709610.55%
Nassau3584529.77%
Suffolk3021928.23%
Westchester2140105.83%
Albany1623344.42%
Bronx1320323.60%
Erie993642.71%
Monroe802622.19%
Rockland780732.13%
Richmond693001.89%

Corporations by City

Corporations by City

CityCorporationsPercent
New York68627818.70%
Brooklyn52296814.25%
Albany1955475.33%
Bronx1188023.24%
Staten Island648241.77%
Buffalo635641.73%
Flushing605811.65%
Rochester463801.26%
Jamaica307920.84%
Great Neck275860.75%
Astoria263450.72%
yonkers262490.72%

Corporations by Zip

Corporations by Zip

ZipCorporationsPercent
Albany, Ny 122071371273.74%
New York, NY 10005689241.88%
Brooklyn, NY 11228634021.73%
New York, Ny 10022431711.18%
Buffalo, Ny 14221365911.00%
New York, Ny 10016361910.99%
New York, Ny 10017361060.98%
New York, NY 10001353200.96%
New York, NY 10036295810.81%
New York, Ny 10019290060.79%
New York, Ny 10018286920.78%
Brooklyn, Ny 11219273080.74%

Corporations by Year

Corporations by Year

YearCorporationsPercent
20221975205.38%
20212634837.18%
20202219936.05%
20192069405.64%
20182014845.49%
20171914235.22%
20161815564.95%
20151764114.81%
20141678064.57%
20131529514.17%
20121397803.81%
20111268733.46%

Search Result

Address: p.o. box 520023, queens, NY 11352
DOS Process Name: jairo ochoa
Initial DOS Filing Date: 2025-09-09
Address: Mother Gaston blvd, Brooklyn, NY 11212
DOS Process Name: 915 Mothers Gaston blvd
Initial DOS Filing Date: 2025-09-09
Address: nionyx bio inc., 331 greenwich street, floor 3, New York, NY 10013
DOS Process Name: c/o magdalena tyrpien, ceo
Initial DOS Filing Date: 2025-09-09
Address: c/o Paskes, 1141 55th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-09-09
Address: 9412 77th Street, Ozone Park, NY 11416
Initial DOS Filing Date: 2025-09-09
Address: 920 E 31st Street, Brooklyn, NY 11210
Initial DOS Filing Date: 2025-09-09
Address: 9195 Jones Rd., Holland Patent, NY 13354
DOS Process Name: Deborah Finn
Initial DOS Filing Date: 2025-09-09
Address: 9146 89th St, Woodhaven, NY 11421
DOS Process Name: C/O THE LLC
Initial DOS Filing Date: 2025-09-09
Address: 91 Mallard Rd, Levittown, NY 11756
DOS Process Name: ALI RATIB
Initial DOS Filing Date: 2025-09-09
Address: 9108 218th Place, Queens Village, NY 11428
DOS Process Name: Maliha Momtaj
Initial DOS Filing Date: 2025-09-09
Address: 94 Gotham Ave, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-09-09
Address: 90-40 160th Street 2nd Floor, Jamaica, NY 11432
Initial DOS Filing Date: 2025-09-09
Address: 90 Marlbank Drive, Rochester, NY 14612
Initial DOS Filing Date: 2025-09-09
Address: 90 Columbia St, 1a, New York, NY 100021935
DOS Process Name: Jade rosario
Initial DOS Filing Date: 2025-09-09
Address: 90 Greene Ave Apt 3l, Brooklyn, NY 11238
DOS Process Name: KWADWO SAFO-AGYEKUM
Initial DOS Filing Date: 2025-09-09
Address: 90 Sunset Dr., Hempstead, NY 11550
DOS Process Name: JOSUE A ALVARADO NAVARRETE
Initial DOS Filing Date: 2025-09-09
Address: 93 Corbett Dr, East Quogue, NY 11942
Registered Agent Name: MATTHEW TANZMAN
DOS Process Name: MATTHEW TANZMAN
Initial DOS Filing Date: 2025-09-09
Address: 800 SE 4th Ave, Suite 705, Hallandale Beach, FL 33009
Initial DOS Filing Date: 2025-09-09
Address: 80 Woodland Avenue, Unit 2, New Rochelle, NY 10805
Registered Agent Name: The Drakeford Firm LLC
DOS Process Name: Papi Sushi & Co. LLC
Initial DOS Filing Date: 2025-09-09
Address: 80-05 97th Ave, 1st Fl, Ozone Park, NY 11416
Initial DOS Filing Date: 2025-09-09
Address: 80 Shore Dr, Oakdale, NY 11769
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-09
Address: 8 Lemberg Ct Unit 207, Monroe, NY 10950
Initial DOS Filing Date: 2025-09-09
Address: 8 Dussault Drive, Latham, NY 12110
Initial DOS Filing Date: 2025-09-09
Address: 773 New Lots Ave, Brooklyn, NY 11208
Registered Agent Name: Juan Carlos Torres Torres
DOS Process Name: Juan Carlos Torres Torres
Initial DOS Filing Date: 2025-09-09
Address: 780 Main Rd, Irving, NY 14081
Initial DOS Filing Date: 2025-09-09
Address: 8 Ungvar St Unit 206, Monroe, NY 10950
Initial DOS Filing Date: 2025-09-09
Address: 8 Van Buren Dr, Unit 103, Monroe, NY 10950
Initial DOS Filing Date: 2025-09-09
Address: 9 Springbrook Rd, Pulaski, NY 13142
Initial DOS Filing Date: 2025-09-09
Address: 9 Robin Drive, Hauppauge, NY 11788
Initial DOS Filing Date: 2025-09-09
Address: 9 Michigan Dr, Hicksville, NY 11801
Registered Agent Name: Jagbir Khalsa
DOS Process Name: Jagbir Khalsa
Initial DOS Filing Date: 2025-09-09
Address: 871 Crestview Ave, Valley Stream, NY 11581
Registered Agent Name: Olufemi Adebanjo
DOS Process Name: Olufemi Adebanjo
Initial DOS Filing Date: 2025-09-09
Address: 8602 Avenue L, Brooklyn, NY 11236
Registered Agent Name: Lisa Chesney
DOS Process Name: Lisa Chesney
Initial DOS Filing Date: 2025-09-09
Address: 9 Dennison St, Whiteplains, NY 10606
Registered Agent Name: JAMAANE NELSON
DOS Process Name: JAMAANE NELSON
Initial DOS Filing Date: 2025-09-09
Address: 8940 Simmons Rd, West Valley, NY 14171
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-09
Address: 8695 25th Avenue Floor 2, Brooklyn, NY 11214
DOS Process Name: MAO SHI
Initial DOS Filing Date: 2025-09-09
Address: 869 park ave, apt 4c, Brooklyn, NY 11206
Initial DOS Filing Date: 2025-09-09
Address: 88-02 63rd Avenue, Rego Park, NY 11374
DOS Process Name: MICHAEL LEUNG
Initial DOS Filing Date: 2025-09-09
Address: 88 Knickerbocker Road N, Plainview, NY 11803
Initial DOS Filing Date: 2025-09-09
Address: c/o 280 harbor lane, Massapequa Park, NY 11762
Initial DOS Filing Date: 2025-09-09
Address: Attn: Matthew C. Gagliardo, 449 East Water Street, Elmira, NY 14901
DOS Process Name: Hinman, Howard & Kattell, LLP
Initial DOS Filing Date: 2025-09-09
Address: attn: general counsel, 7248 morgan road, Liverpool, NY 13088
DOS Process Name: c/o raymour & flanigan
Initial DOS Filing Date: 2025-09-09
Address: attn: michael spreter, 8 west 19th street, 10th floor, New York, NY 10011
Initial DOS Filing Date: 2025-09-09
Address: attention: jonathan auerbach, 90 park avenue, floor 34, New York, NY 10016
Initial DOS Filing Date: 2025-09-09
Address: attention: joshua plavner, 810 seventh avenue, suite 510, New York, NY 10019
Initial DOS Filing Date: 2025-09-09
Address: 854 Ocean Ave Apt 2b, Brooklyn, NY 11226
DOS Process Name: SHERZODJON KHAMIDOV
Initial DOS Filing Date: 2025-09-09
Address: 8516 Roosevelt Ave 2nd Fl #3, Jackson Heights, NY 11372
DOS Process Name: NORMA C GUAMAN GUAMAN
Initial DOS Filing Date: 2025-09-09
Address: 850 Ibsen Street, Woodmere, NY 11598
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-09-09
Address: 850 Lincoln Avenue Suite 11, Bohemia, NY 11716
Registered Agent Name: MATTHEW HOUCK
Initial DOS Filing Date: 2025-09-09
Address: 8338 Anglers CV, Cicero, NY 13039
DOS Process Name: Gregory Macaluso
Initial DOS Filing Date: 2025-09-09
Address: 833 59th St Apt 4a, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-09-09
Address: 8106 45th Ave # 1, Elmhurst, NY 11373
Registered Agent Name: JOSUE TOMAS ARENAS JUAREZ
Initial DOS Filing Date: 2025-09-09
Address: 810 seventh avenue, suite 510, New York, NY 10019
DOS Process Name: ATTN: joshua plavner
Initial DOS Filing Date: 2025-09-09
Address: 820 Dewey Ave, Apt D, Rochester, NY 14613
Initial DOS Filing Date: 2025-09-09
Address: 85 Pennsylvania Ave, Hempstead, NY 11550
Initial DOS Filing Date: 2025-09-09
Address: 84 Gotham Ave, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-09-09
Address: 998 Glide Street, Rochester, NY 14606
DOS Process Name: AFOLABI JOSEPH ADEYEMO
Initial DOS Filing Date: 2025-09-09
Address: 98 Hausch Blvd, Roosevelt, NY 11575
DOS Process Name: ISAIAS CALDERON
Initial DOS Filing Date: 2025-09-09
Address: 98 Longmeadow Dr, Delmar, NY 12054
DOS Process Name: ABID MUMTAZ
Initial DOS Filing Date: 2025-09-09
Address: 95 St. Nicholas Avenue, Brooklyn, NY 11237
DOS Process Name: LAWCENTER NY
Initial DOS Filing Date: 2025-09-09
Address: 9728 57th Ave Apt 14-G, Corona, NY 11368
Initial DOS Filing Date: 2025-09-09
Address: 99-03 31st Ave Fl 1, East Elmhurst, NY 11369
Registered Agent Name: RAHUL GANGER
Initial DOS Filing Date: 2025-09-09
Address: 99 Wall St, Suite 1654, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-09
Address: 99 wall street, suite #614, New York, NY 10005
Initial DOS Filing Date: 2025-09-09
Address: 9609 66th Ave Unit 3d, Rego Park, NY 11374
Initial DOS Filing Date: 2025-09-09
Address: 96 Gotham Ave, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-09-09
Address: 37-42 84th Street, Apt 23, Jackson Heights, NY 11372
Registered Agent Name: SOFIA OLMEDO ANGON
DOS Process Name: SOFIA OLMEDO ANGON
Initial DOS Filing Date: 2025-09-09
Address: 37 Weston Dr, Clifton Park, NY 12065
Initial DOS Filing Date: 2025-09-09
Address: 37-12 Prince St #9c, Flushing, NY 11354
DOS Process Name: TING LI
Initial DOS Filing Date: 2025-09-09
Address: 36-36 Main Street, 6 Fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-09-09
Address: 36-16 main street, Flushing, NY 11354
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-09-09
Address: 36 Laurelcrest Dr., Spencerport, NY 14559
Initial DOS Filing Date: 2025-09-09
Address: 37 Broadmoor Trail, Fairport, NY 14450
Initial DOS Filing Date: 2025-09-09
Address: 3616 Murphy Rd, Newfane, NY 14108
Initial DOS Filing Date: 2025-09-09
Address: 318 83rd street, Brooklyn, NY 11209
Initial DOS Filing Date: 2025-09-09
Address: 3165 emmons ave, apt 2b, Brooklyn, NY 11235
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-09-09
Address: 310 Southwick Ct, Rochester, NY 14623
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-09
Address: 31 Garden Lane, Lawrence, NY 11559
Initial DOS Filing Date: 2025-09-09
Address: 31 goodall street, Staten Island, NY 10308
Initial DOS Filing Date: 2025-09-09
Address: 3111 Roxbury Rd, Oceanside, NY 11572
DOS Process Name: JAMES CONTRINO
Initial DOS Filing Date: 2025-09-09
Address: 272 Kingston Ave, Brooklyn, NY 11213
Initial DOS Filing Date: 2025-09-09
Address: 271 E. 197 Street, 5g, Bronx, NY 10458
Registered Agent Name: IVONNE VARGAS
DOS Process Name: IVONNE VARGAS
Initial DOS Filing Date: 2025-09-09
Address: 272 Driggs Ave, Brooklyn, NY 11222
Registered Agent Name: FADY L GRACE
DOS Process Name: HIDDEN GEMHEALTH
Initial DOS Filing Date: 2025-09-09
Address: 27 East Brook Road, Walton, NY 13856
DOS Process Name: James Phraner
Initial DOS Filing Date: 2025-09-09
Address: 27 Bergen Circle, Slate Hill, NY 10973
Initial DOS Filing Date: 2025-09-09
Address: 2684 Wilson Avenue, Bellmore, NY 11710
Initial DOS Filing Date: 2025-09-09
Address: 269 E Burnside Ave 904, Bronx, NY 10457
Registered Agent Name: LEUDY I. PAULINO MENDEZ
DOS Process Name: LEUDI I. PAULINO MENDEZ
Initial DOS Filing Date: 2025-09-09
Address: 26 van nostrand ct., Little Neck, NY 11362
DOS Process Name: Eunjin Kim
Initial DOS Filing Date: 2025-09-09
Address: 267 & 269 CITY ISLAND ave, Bronx, NY 10464
Initial DOS Filing Date: 2025-09-09
Address: 264 Elvin St, Staten Island, NY 10314
Registered Agent Name: Moshe Paneth
Initial DOS Filing Date: 2025-09-09
Address: 270 Spagnoli Road Suite 200, Melville, NY 11747
DOS Process Name: Matthew Tannenbaum
Initial DOS Filing Date: 2025-09-09
Address: 27 perkal street, 27 perkal street, Bay Shore, NY 11706
DOS Process Name: Nala Holmes
Initial DOS Filing Date: 2025-09-09
Address: 2631 McCann Rd, Canandaigua, NY 14424
Registered Agent Name: Andrea Sue Curry
Initial DOS Filing Date: 2025-09-09
Address: 2634 Bath Ave Apt 3, Brooklyn, NY 11214
DOS Process Name: Igor Korenberg
Initial DOS Filing Date: 2025-09-09
Address: 300 west 55 street, apt 17G, New York, NY 10019
DOS Process Name: Yuliya Bilyalova
Initial DOS Filing Date: 2025-09-09
Address: 30 Nellies Place, Highland, NY 12528
Registered Agent Name: Vincent Cavazza
DOS Process Name: Vincent Cavazza
Initial DOS Filing Date: 2025-09-09
Address: 3 Franklin Sq Ste 4, Saratoga Springs, NY 12866
Registered Agent Name: PAUL MAXWELL
DOS Process Name: PAUL MAXWELL
Initial DOS Filing Date: 2025-09-09
Address: 300 Browns Rd, Nesconset, NY 11767
DOS Process Name: VEYSEL ONDES
Initial DOS Filing Date: 2025-09-09
Address: 30 Old Village Lane, Katonah, NY 10536
Registered Agent Name: Karen Lehrer
DOS Process Name: Karen Lehrer
Initial DOS Filing Date: 2025-09-09
Address: 30 Princeton Drive, Syosset, NY 11791
Initial DOS Filing Date: 2025-09-09
Address: 30 Ridge Road, East Williston, NY 11596
DOS Process Name: RONALD BROWNING
Initial DOS Filing Date: 2025-09-09