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: Ste. 102, Beacon, NY 12508
DOS Process Name: 291 Main St.
Initial DOS Filing Date: 2025-08-11
Address: Pob 891, Monsey, NY 10952
Initial DOS Filing Date: 2025-08-11
Address: PO Box 300136, Jamaica, NY 11430
Initial DOS Filing Date: 2025-08-11
Address: P.O. Box #298, Cropseyville, NY 12052
Initial DOS Filing Date: 2025-08-11
Address: po box 1468, Amagansett, NY 11930
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: 92 Hale Ave, Brooklyn, NY 11208
Initial DOS Filing Date: 2025-08-11
Address: 915 Garfield Street, Franklin Square, NY 11010
Initial DOS Filing Date: 2025-08-11
Address: 916 Grand Blvd., Westbury, NY 11590
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: 94-02 150th St., Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-11
Address: 931 Bowen Road, Elma, NY 14059
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 Dike Dr., Monsey, NY 10952
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: 86-05 188th St, Hollis, NY 11423
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: 83 Sutton Ct, Mount Sinai, NY 11766
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: 3090 Hull Avenue, Bronx, NY 10467
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