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: Ste. 102, Beacon, NY 12508 DOS Process Name: 291 Main St. Initial DOS Filing Date: 2025-08-11 | |||||
Address: P.O. Box #298, Cropseyville, NY 12052 Initial DOS Filing Date: 2025-08-11 | |||||
Address: P.O. Box 350158, Brooklyn, NY 11229 DOS Process Name: Coyle St. Realty LLC Initial DOS Filing Date: 2025-08-11 | |||||
Address: ETEC Washington Ave, Albany, NY 12226 DOS Process Name: Joseph Doane Initial DOS Filing Date: 2025-08-11 | |||||
Address: 815 Bedford Avenue #4, Brooklyn, NY 11205 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 81 S Terminal, Plainview, NY 11803 DOS Process Name: THE COMPANY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 810 e 38th st, 2, Brooklyn, NY 11210 Registered Agent Name: James McManus DOS Process Name: James McManus Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8100 Bay Pkwy Unit 4n, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8 Laurel Trail, Monroe, NY 10950 Registered Agent Name: Joshua Hosty DOS Process Name: Joshua Hosty Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8 Chicken Valley, Glen Head, NY 11545 DOS Process Name: CECILIA REYES SARI Initial DOS Filing Date: 2025-08-11 | |||||
Address: 7839 County Road 36, Naples, NY 14512 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 7855 Russell Ln, Manlius, NY 13104 DOS Process Name: Jamie Stivenson Initial DOS Filing Date: 2025-08-11 | |||||
Address: 800 Ocean Pkwy 5H, Brooklyn, NY 11230 Registered Agent Name: Sherzod Akhrorkulov DOS Process Name: Sherzod Akhrorkulov Initial DOS Filing Date: 2025-08-11 | |||||
Address: 800 Franklin Ave, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 79 Madison Ave Ste 800, New York, NY 10016 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 942 Central Ave, Woodmere, NY 11598 DOS Process Name: C/O THE CORP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 930 40th Street Unit 1f, Brooklyn, NY 11219 DOS Process Name: c/o Philip Shao Hui Lee Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9242 190th Street, Hollis, NY 11423 Registered Agent Name: SAMSUL KHAN DOS Process Name: SAMSUL KHAN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 93 Vosenkill Road, Catskill, NY 12414 DOS Process Name: Hany ElDiwany Initial DOS Filing Date: 2025-08-11 | |||||
Address: 928 Carrie Ct, East Meadow, NY 11554 DOS Process Name: Waqas Ahmed Initial DOS Filing Date: 2025-08-11 | |||||
Address: 92 Sterling Place, Apt 2, Brooklyn, NY 11217 DOS Process Name: Geeta Bharathi Initial DOS Filing Date: 2025-08-11 | |||||
Address: 92 Underhill Ave Apt 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 915 Garfield Street, Franklin Square, NY 11010 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 917 East 80th Street, Brooklyn, NY 11236 Registered Agent Name: Kahzayah Graham Quashie DOS Process Name: Kahzayah Graham Quashie Initial DOS Filing Date: 2025-08-11 | |||||
Address: 94 Weston Ave Suite 2, Buffalo, NY 14215 Registered Agent Name: Brian Bailey Jr Initial DOS Filing Date: 2025-08-11 | |||||
Address: 94-02 150th St., Jamaica, NY 11435 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9111 Church Ave, Apt 2E, Brooklyn, NY 11236 DOS Process Name: Sparkle C Karatali Initial DOS Filing Date: 2025-08-11 | |||||
Address: 91 Watkins Avenue, Staten Island, NY 10312 DOS Process Name: BASEM HADAD Initial DOS Filing Date: 2025-08-11 | |||||
Address: 909 Third Avenue, #486, New York, NY 10150 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 90 Broad St Ste 210, New York, NY 10004 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 888 Montgomery St Apt C14, Brooklyn, NY 11213 Registered Agent Name: Brendan Sauray Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8869 20th Ave Apt 3g, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 885 East 34th Street, Brooklyn, NY 11210 DOS Process Name: Layand Montilme Initial DOS Filing Date: 2025-08-11 | |||||
Address: 87 Clarington Street, Rochester, NY 14609 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8650 26th ave., Brooklyn, NY 11214 DOS Process Name: jingzhu ye Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8623 3rd Ave, Brooklyn, NY 11209 DOS Process Name: PREETIBEN THAKKAR Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8810 35th Ave, Apt 2b, Jackson Heights, NY 11372 Registered Agent Name: CHAUDRI ASSOCIATES INC DOS Process Name: MD SOHEL RANA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8791 21st Ave, Apt 3, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Alexander Ave, Staten Island, NY 10312 DOS Process Name: Jesse Hokenson Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Blue Point Avenue, Blue Point, NY 11715 Registered Agent Name: John Mandaro DOS Process Name: John Mandaro Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Cooper St, Glens Falls, NY 12801 DOS Process Name: Daniel Batchelder Initial DOS Filing Date: 2025-08-11 | |||||
Address: 88 Leversee Rd, Troy, NY 12182 DOS Process Name: Linda Chaboud-Beardsley Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Robin Dr, Hauppauge, NY 11788 DOS Process Name: Michael Sclafani Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 East 37th Street, 6th Floor, New York, NY 10016 DOS Process Name: Itay Gamlieli Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Mount Prospect Avenue, Belleville, NJ 07104 DOS Process Name: RAFAEL VENTURA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8760 113th St, Richmond Hill, NY 11418 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8713 90th St, Woodhaven, NY 11421 DOS Process Name: SHARITT MENDOZA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8720 15th Ave, Brooklyn, NY 11228 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Bridge Water Ct, Pittsford, NY 14534 Registered Agent Name: govinda giri Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8918 204th St, Hollis, NY 11423 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 99 Wall Street #1178, New York, NY 10005 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 99 Lafayette Ave Apt 7B, Brooklyn, NY 11217 Registered Agent Name: Ricardo A De La Torre Initial DOS Filing Date: 2025-08-11 | |||||
Address: 986 E 14, Brooklyn, NY 11210 DOS Process Name: FSG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 98 E 237th, Woodlawn, NY 10470 DOS Process Name: BEACON HILL TAX GROUP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 976 Prospect Ave, Bronx, NY 10459 DOS Process Name: A & G Deli Meat & grocery Corp. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 971b E New York Avenue, Brooklyn, NY 11212 DOS Process Name: TAMARA TASSY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 860 Montauk Highway, Suite 1B, Water Mill, NY 11976 DOS Process Name: c/o Carl Benincasa, Esq., Initial DOS Filing Date: 2025-08-11 | |||||
Address: 84-10 34th Ave Apt 4h, Jackson Heights, NY 11372 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 82 Balsam Way, Clifton Park, NY 12065 Registered Agent Name: Jennifer Yund DOS Process Name: Jennifer Yund Initial DOS Filing Date: 2025-08-11 | |||||
Address: 834 Lexington Ave, Brooklyn, NY 10065 DOS Process Name: Yi Xiong Initial DOS Filing Date: 2025-08-11 | |||||
Address: 83-85 White Street 5th Floor, New York, NY 10013 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8544 89th Street, Woodhaven, NY 11421 DOS Process Name: LUZ LOPEZ Initial DOS Filing Date: 2025-08-11 | |||||
Address: 85-18 109TH Street, Richmond Hill, NY 11418 DOS Process Name: YOSEF PINCHAS ROCKOVE Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8240 242nd St, Bellerose, NY 11426 DOS Process Name: MALKEET SINGH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8428 115th Street, Richmond Hill, NY 11418 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 370 Smith Street, Central Islip, NY 11722 DOS Process Name: MICHAEL D. FISHBURN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 37-38 102nd Street, Corona, NY 11368 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 360 Comfort Trail, Montgomery, NY 12549 DOS Process Name: Kennya Baldwin Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3520 Farrington St Basement, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 36 Sycamore Terrace, Springfield, NJ 07081 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 37 Haller Crescent, Chestnut Ridge, NY 10977 DOS Process Name: Malka Weiss Initial DOS Filing Date: 2025-08-11 | |||||
Address: 356 10th St, Brooklyn, NY 11215 Registered Agent Name: Jelani Edwards-Nedd DOS Process Name: Jelani Edwards-Nedd Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3662 Woodhaven Cir, Hamburg, NY 14075 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 32 Larch Dr, New Hyde Park, NY 11040 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 319 Riverside Ave Lower, Buffalo, NY 14207 DOS Process Name: Hla Thu Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3196 Atlantic Ave, Brooklyn, NY 11208 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3101 Ocean Parkway, Apt 5-F, Brooklyn, NY 11235 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 306 Irving Ave, Brooklyn, NY 11237 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 305 Broadway, Suite 717, New York, NY 10007 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3048 1/2 Atwater Ave, Los Angeles, CA 90039 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 31 Keiber Court, Staten Island, NY 10314 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3179 Italy Friend Rd, Branchport, NY 14418 Registered Agent Name: Tammy Johnson DOS Process Name: Tammy Johnson Initial DOS Filing Date: 2025-08-11 | |||||
Address: 31 Brooklyn NY, apt 2D, Brooklyn, NY 11216 DOS Process Name: Holly Ardern Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3142 main street, Buffalo, NY 14214 DOS Process Name: the inc. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 312 Atlantic Avenue, Brooklyn, NY 11201 DOS Process Name: HUAN YING LIANG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 313 Baer Pl, New Hyde Park, NY 11040 Registered Agent Name: YAN SUN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 312 W. 43RD St 19D, New York, NY 10036 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 277 West Girard Boulevard, Buffalo, NY 14217 Registered Agent Name: John Markey DOS Process Name: John Markey Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2765 Kingsbridge Ter, Apartment A62, Bronx, NY 10463 Initial DOS Filing Date: 2025-08-11 | |||||