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.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
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.
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.
Type | Corporations | Percent |
---|---|---|
Domestic Limited Liability Company | 1558004 | 42.45% |
Domestic Business Corporation | 1434311 | 39.08% |
Domestic Not-For-Profit Corporation | 215619 | 5.88% |
Foreign Limited Liability Company | 156875 | 4.27% |
Foreign Business Corporation | 134176 | 3.66% |
Domestic Professional Service Corporation | 56619 | 1.54% |
Domestic Professional Service Limited Liability Company | 39035 | 1.06% |
Foreign Limited Partnership | 22503 | 0.61% |
Domestic Limited Partnership | 17427 | 0.47% |
Foreign Not-For-Profit Corporation | 8885 | 0.24% |
Domestic Professional Corporation | 6101 | 0.17% |
Domestic Registered Limited Liability Partnership | 5961 | 0.16% |
State | Corporations | Percent |
---|---|---|
New York | 3517845 | 95.85% |
New Jersey | 41547 | 1.13% |
California | 15181 | 0.41% |
Florida | 13366 | 0.36% |
Connecticut | 11239 | 0.31% |
Pennsylvania | 7764 | 0.21% |
Massachusetts | 5263 | 0.14% |
Delaware | 4936 | 0.13% |
Texas | 3772 | 0.10% |
New Jersey | 3378 | 0.09% |
Illinois | 3003 | 0.08% |
Georgia | 2465 | 0.07% |
County | Corporations | Percent |
---|---|---|
New York | 777125 | 21.17% |
Kings | 500126 | 13.63% |
Queens | 387096 | 10.55% |
Nassau | 358452 | 9.77% |
Suffolk | 302192 | 8.23% |
Westchester | 214010 | 5.83% |
Albany | 162334 | 4.42% |
Bronx | 132032 | 3.60% |
Erie | 99364 | 2.71% |
Monroe | 80262 | 2.19% |
Rockland | 78073 | 2.13% |
Richmond | 69300 | 1.89% |
City | Corporations | Percent |
---|---|---|
New York | 686278 | 18.70% |
Brooklyn | 522968 | 14.25% |
Albany | 195547 | 5.33% |
Bronx | 118802 | 3.24% |
Staten Island | 64824 | 1.77% |
Buffalo | 63564 | 1.73% |
Flushing | 60581 | 1.65% |
Rochester | 46380 | 1.26% |
Jamaica | 30792 | 0.84% |
Great Neck | 27586 | 0.75% |
Astoria | 26345 | 0.72% |
yonkers | 26249 | 0.72% |
Zip | Corporations | Percent |
---|---|---|
Albany, Ny 12207 | 137127 | 3.74% |
New York, NY 10005 | 68924 | 1.88% |
Brooklyn, NY 11228 | 63402 | 1.73% |
New York, Ny 10022 | 43171 | 1.18% |
Buffalo, Ny 14221 | 36591 | 1.00% |
New York, Ny 10016 | 36191 | 0.99% |
New York, Ny 10017 | 36106 | 0.98% |
New York, NY 10001 | 35320 | 0.96% |
New York, NY 10036 | 29581 | 0.81% |
New York, Ny 10019 | 29006 | 0.79% |
New York, Ny 10018 | 28692 | 0.78% |
Brooklyn, Ny 11219 | 27308 | 0.74% |
Year | Corporations | Percent |
---|---|---|
2022 | 197520 | 5.38% |
2021 | 263483 | 7.18% |
2020 | 221993 | 6.05% |
2019 | 206940 | 5.64% |
2018 | 201484 | 5.49% |
2017 | 191423 | 5.22% |
2016 | 181556 | 4.95% |
2015 | 176411 | 4.81% |
2014 | 167806 | 4.57% |
2013 | 152951 | 4.17% |
2012 | 139780 | 3.81% |
2011 | 126873 | 3.46% |
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: 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: 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: 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: 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: 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: 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: 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 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: 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 Ridge Road, East Williston, NY 11596 DOS Process Name: RONALD BROWNING Initial DOS Filing Date: 2025-09-09 | |||||