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: 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 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: 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: 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: 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 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 | |||||