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: Po Box 524449, Bronx, NY 10451
DOS Process Name: ZELENY CASTILLO
Initial DOS Filing Date: 2025-01-16
Address: Po Box 245017, Brooklyn, NY 11224
DOS Process Name: ABUBAKR AKHTAMOV
Initial DOS Filing Date: 2025-01-16
Address: PO Box 10340, Rochester, NY 14610
Initial DOS Filing Date: 2025-01-16
Address: P.O. Box 1583, New York, NY 10025
DOS Process Name: PATRICIA M. RODRIGUEZ
Initial DOS Filing Date: 2025-01-16
Address: Apt 2322, Brooklyn, NY 11224
DOS Process Name: 1515 Surf Ave
Initial DOS Filing Date: 2025-01-16
Address: 990 Flatbush Avenue, Brooklyn, NY 11226
DOS Process Name: ORGANIC MARKET OF FLATBUSH CORP
Initial DOS Filing Date: 2025-01-16
Address: 985 fifth avenue apt.12b, New York, NY 10075
Initial DOS Filing Date: 2025-01-16
Address: 9620 37th Ave, Corona, NY 11368
DOS Process Name: XUN ZHAO, PENG ZHENG
Initial DOS Filing Date: 2025-01-16
Address: 96 Chelsea St, Hawthorne, NY 10532
Initial DOS Filing Date: 2025-01-16
Address: 96 Leewater Ave, Massapequa, NY 11758
Initial DOS Filing Date: 2025-01-16
Address: 956 Maple Road, Williamsville, NY 14772
Initial DOS Filing Date: 2025-01-16
Address: 8512 18th Ave, Brooklyn, NY 11214
DOS Process Name: JIANCHUN CAI
Initial DOS Filing Date: 2025-01-16
Address: 85 Old Route 304, New City, NY 10956
Initial DOS Filing Date: 2025-01-16
Address: 834 57th Street Apt 4a, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-01-16
Address: 814 Main Street, Glen Park, NY 13601
Initial DOS Filing Date: 2025-01-16
Address: 823 E Main Street Ste 1, Cobleskill, NY 12043
Initial DOS Filing Date: 2025-01-16
Address: 82 Sword St, West Babylon, NY 11704
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 8401 Salt Springs Road, Manlius, NY 13104
Registered Agent Name: Gina Grullon
DOS Process Name: Gina Grullon
Initial DOS Filing Date: 2025-01-16
Address: 953 Baeck St, Ronkonkoma, NY 11779
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 95 Norwood L:ane, Orchard Park, NY 14127
DOS Process Name: Em Spa
Initial DOS Filing Date: 2025-01-16
Address: 95 Overlook Dr, Farmingville, NY 11738
DOS Process Name: Syerra Bush
Initial DOS Filing Date: 2025-01-16
Address: 923 Highland Avenue, Rome, NY 13440
Registered Agent Name: vladimir vecic
DOS Process Name: vladimir vecic
Initial DOS Filing Date: 2025-01-16
Address: 9035 Corona Avenue, Suite 2r, Elmhurst, NY 11373
Registered Agent Name: TASHI DORJEE
DOS Process Name: TASHI DORJEE
Initial DOS Filing Date: 2025-01-16
Address: 901 Trinity Court, Saugerties, NY 12477
DOS Process Name: Denise Augustus
Initial DOS Filing Date: 2025-01-16
Address: 917 midway, Woodmere, NY 11598
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 9116 Garlinghouse Atlanta Road, Naples, NY 14512
Initial DOS Filing Date: 2025-01-16
Address: 94-36 41st Rd, Apt 2fl, Elmhurst, NY 11373
Initial DOS Filing Date: 2025-01-16
Address: 906 Wallace Ave, Baldwin, NY 11510
Registered Agent Name: PRABAWATTIE CHAITOO
DOS Process Name: PRABAWATTIE CHAITOO
Initial DOS Filing Date: 2025-01-16
Address: 907 E 211th Street, Bronx, NY 10469
DOS Process Name: DALIBOR FILIPOVIC
Initial DOS Filing Date: 2025-01-16
Address: 94 N Allen Street, Albany, NY 12203
Initial DOS Filing Date: 2025-01-16
Address: c/o tishman speyer, 45 rockefeller plaza 7th fl, New York, NY 10111
Initial DOS Filing Date: 2025-01-16
Address: 9 Horseshoe Road, Old Westbury, NY 11568
Initial DOS Filing Date: 2025-01-16
Address: 88 Pine Street 18th Floor, Jia Law Group, New York, NY 10005
DOS Process Name: Jia Law Group P.C.
Initial DOS Filing Date: 2025-01-16
Address: 888 Van Duzer St, Staten Island, NY 10304
DOS Process Name: Ranil M Mahabandagarige Silva
Initial DOS Filing Date: 2025-01-16
Address: 88-53 Sabre St, Queens Village, NY 11427
DOS Process Name: Bharpoor Mann
Initial DOS Filing Date: 2025-01-16
Address: 87-02 58th Avenue Apt. 2, Elmhurst, NY 11373
Initial DOS Filing Date: 2025-01-16
Address: C/O 425 East 58th Street, Apt. 28h, New York, NY 10022
DOS Process Name: JARED HELENE
Initial DOS Filing Date: 2025-01-16
Address: Attn: Stephen Galler, 350 W. Hubbard Street, Suite 5, Chicago, IL 60654
DOS Process Name: c/o The Habitat Company LLC
Initial DOS Filing Date: 2025-01-16
Address: 386 Putnam Ave., Brooklyn, NY 11216
DOS Process Name: The Corp
Initial DOS Filing Date: 2025-01-16
Address: 375 Dean St, Brooklyn, NY 11217
DOS Process Name: Benjamin Kraiem
Initial DOS Filing Date: 2025-01-16
Address: 374 Flushing Ave, 6-B, Brooklyn, NY 11205
DOS Process Name: Shimon Lichtenstein
Initial DOS Filing Date: 2025-01-16
Address: 367 Grant Ave, Brooklyn, NY 11208
Registered Agent Name: William Aiken Bishop
DOS Process Name: William Aiken Bishop
Initial DOS Filing Date: 2025-01-16
Address: 367 Harned Road, Commack, NY 11725
Initial DOS Filing Date: 2025-01-16
Address: 3662 Pleasant Ridge Rd, Wingdale, NY 12594
Registered Agent Name: CARLOS ESQUIVEL DOMINGUEZ
Initial DOS Filing Date: 2025-01-16
Address: 3656 Monroe Ave Apt 30b, Pittsford, NY 14534
DOS Process Name: EMRE YURDDAS
Initial DOS Filing Date: 2025-01-16
Address: 3719 Lyme Ave FL1, Brooklyn, NY 11224
Registered Agent Name: OLEKSANDR LEVCHUK
DOS Process Name: OLEKSANDR LEVCHUK
Initial DOS Filing Date: 2025-01-16
Address: 3709 College Point Blvd Apt 8d, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-16
Address: 3841 213th St Apt 3, Bayside, NY 11361
DOS Process Name: BYUNG JOO SONG
Initial DOS Filing Date: 2025-01-16
Address: 381 Sumpter St, #1B, Brooklyn, NY 11233
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 383 Ocean Parkway, 2nd Floor, Brooklyn, NY 11218
DOS Process Name: ALBERT MASHIYAKHOV
Initial DOS Filing Date: 2025-01-16
Address: 3804 150th St Fl 2, Flushing, NY 11354
DOS Process Name: LIJUN WANG
Initial DOS Filing Date: 2025-01-16
Address: 3811 Ditmars Blvd #2030, Astoria, NY 11105
Initial DOS Filing Date: 2025-01-16
Address: 37-20 Prince St., Ste 2A, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-16
Address: 37 Nepera Pl, Yonkers, NY 10703
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 38-08 Union Street ste 11D, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-16
Address: 38 Mezritch Rd Unit 113, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-01-16
Address: 3259 Parkside Pl 1, Bronx, NY 10467
Initial DOS Filing Date: 2025-01-16
Address: 32 Williamsburg Drive, Newburgh, NY 12550
DOS Process Name: Jose R. Hernandez
Initial DOS Filing Date: 2025-01-16
Address: 32 3rd St Apt4, Haverstraw, NY 10927
Registered Agent Name: SEGUNDO CADMEN
DOS Process Name: SEGUNDO CADMEN
Initial DOS Filing Date: 2025-01-16
Address: 32 Bayview Ave, Amitville, NY 11701
DOS Process Name: ALEXANDRA E CALDARAS
Initial DOS Filing Date: 2025-01-16
Address: 3185 Cherry Wood Dr, Wantagh, NY 11793
DOS Process Name: The Company
Initial DOS Filing Date: 2025-01-16
Address: 3174 Berlin Turnpik Unit 1006, Newington, CT 06111
Initial DOS Filing Date: 2025-01-16
Address: 324 North 7th Avenue, Mount Vernon, NY 10550
Registered Agent Name: Flavio Alexandre Pedrozo
DOS Process Name: Flavio Alexandre Pedrozo
Initial DOS Filing Date: 2025-01-16
Address: 323 38th Street, Brooklyn, NY 11232
Initial DOS Filing Date: 2025-01-16
Address: 314 19th Street-Suite B, Brooklyn, NY 11215
Registered Agent Name: MARC GRECO
DOS Process Name: MARC GRECO
Initial DOS Filing Date: 2025-01-16
Address: 314 New York Ave, Apt 1, Huntington, NY 11743
Registered Agent Name: Brooke Schaber
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2025-01-16
Address: 314 Reservoir Road, Middletown, NY 10940
DOS Process Name: Peter Gemmati
Initial DOS Filing Date: 2025-01-16
Address: 3202 34th ave, queens, NY 11106
Registered Agent Name: David kelly
DOS Process Name: David kelly
Initial DOS Filing Date: 2025-01-16
Address: 3203 Nostrand Ave Apt 2D, Brooklyn, NY 11229
DOS Process Name: Mikhail Miller
Initial DOS Filing Date: 2025-01-16
Address: 320 Empire Blvd Apt 3L, Brooklyn, NY 11225
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 320 Mt Airy Road, New Windsor, NY 12553
Initial DOS Filing Date: 2025-01-16
Address: 320 Roebling Street Suite 756, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-01-16
Address: 28-30 Jackson Ave, Apt PH2A, Long Island City, NY 11101
DOS Process Name: Jeffrey Chang
Initial DOS Filing Date: 2025-01-16
Address: 28-30 Jackson Avenue, Apt Ph2A, Long Island City, NY 11101
DOS Process Name: Jeffrey Chang
Initial DOS Filing Date: 2025-01-16
Address: 278 N Main St Apt 1B, Spring Valley, NY 10977
DOS Process Name: Belvin Misael Gonzalez Chavez
Initial DOS Filing Date: 2025-01-16
Address: 2777 Webster Avenue, Bronx, NY 10458
Initial DOS Filing Date: 2025-01-16
Address: 273 Empire Blvd, Brooklyn, NY 11225
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 28 Van Pelt Avenue, Staten Island, NY 10303
DOS Process Name: Patrick Rand
Initial DOS Filing Date: 2025-01-16
Address: 28 Raca Ct., #3, Staten Island, NY 10314
Initial DOS Filing Date: 2025-01-16
Address: 28 Chippenham Dr, Penfield, NY 14526
Registered Agent Name: Jeffrey Kohl
DOS Process Name: Jeffrey Kohl
Initial DOS Filing Date: 2025-01-16
Address: 31-09 21st Avenue, Astoria, NY 11105
Initial DOS Filing Date: 2025-01-16
Address: 3059 Crescent St Apt 3F, Astoria, NY 11102
Registered Agent Name: Catherine Lee Walton
Initial DOS Filing Date: 2025-01-16
Address: 300 White Plains Rd # 1, Bronx, NY 10473
Registered Agent Name: JOSE GONZALEZ
DOS Process Name: JOSE GONZALEZ
Initial DOS Filing Date: 2025-01-16
Address: 31 Oak Neck Lane, West Islip, NY 11795
Initial DOS Filing Date: 2025-01-16
Address: 3068 45th st, Apt 1rl, Astoria, NY 11103
DOS Process Name: Muyin Naimov
Initial DOS Filing Date: 2025-01-16
Address: 307 Andrews Rd, Mineola, NY 11501
DOS Process Name: Victoria Legatos Patalano
Initial DOS Filing Date: 2025-01-16
Address: 3064 85th Street, East Elmhurst, NY 11370
Initial DOS Filing Date: 2025-01-16
Address: 361 Garden City Rd, Franklin Square, NY 11010
Initial DOS Filing Date: 2025-01-16
Address: 360 Kirkland Rd, Easton, PA 18040
DOS Process Name: Michael Williams
Initial DOS Filing Date: 2025-01-16
Address: 355 New Lot Ave, Brooklyn, NY 11207
Registered Agent Name: KAI F. JIANG
Initial DOS Filing Date: 2025-01-16
Address: 355 New Lots Ave, Brooklyn, NY 11207
DOS Process Name: J & C LAUNDROMAT JIANG INC
Initial DOS Filing Date: 2025-01-16
Address: 353 Tompkins Ave, 1bl, Brooklyn, NY 11216
DOS Process Name: Nada's Aesthetics
Initial DOS Filing Date: 2025-01-16
Address: 354 Gates Avenue, Brooklyn, NY 11216
Initial DOS Filing Date: 2025-01-16
Address: 3463 E Tremont Ave, Bronx, NY 10465
Registered Agent Name: AMAURY RODRIGUEZ
Initial DOS Filing Date: 2025-01-16
Address: 35 Harbor Hill Drive, Lloyd Harbor, NY 11743
DOS Process Name: Chris Scott
Initial DOS Filing Date: 2025-01-16
Address: 36-23 168th Street, Apartment 1A, Flushing, NY 11358
Initial DOS Filing Date: 2025-01-16
Address: 36 Pine Street #207, Poughkeepsie, NY 12601
Initial DOS Filing Date: 2025-01-16
Address: 36 Lenox St, Rochester, NY 14611
Registered Agent Name: Daryl Steven Hampton Sr
Initial DOS Filing Date: 2025-01-16
Address: 36-09 Main street, suite 6A, Flushing, NY 11354
Initial DOS Filing Date: 2025-01-16
Address: 36 blueberry ridge dr, Holtsville, NY 11742
Initial DOS Filing Date: 2025-01-16