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.
Address: ETEC Washington Ave, Albany, NY 12226 DOS Process Name: Joseph Doane Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11 Chatham Circle, Albany, NY 12211 DOS Process Name: HARNEET SINGH GUJRAL Initial DOS Filing Date: 2025-08-11 | |||||
Address: 418 Broadway suite #6394, Albany, NY 12207 Registered Agent Name: Justin Calvin DOS Process Name: Justin Calvin Initial DOS Filing Date: 2025-08-11 | |||||
Address: The STEAM Garden, 279 Central Ave, Albany, NY 12206 DOS Process Name: General Genetic Initial DOS Filing Date: 2025-08-09 | |||||
Address: 418 Broadway #7165, Albany, NY 12207 DOS Process Name: Kaiso & Co Development LLC Initial DOS Filing Date: 2025-08-09 | |||||
Address: 180 2nd St Apt 2, Albany, NY 12210 DOS Process Name: CHIKIA WILLIAMS Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1440 central Ave STE. 14, Albany, NY 12205 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4 S Allen Street Apt 1C, Albany, NY 12208 DOS Process Name: Vincent K Vautrin Initial DOS Filing Date: 2025-08-08 | |||||
Address: 337-339 first st, Albany, NY 12206 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2 Marriner Avenue, Albany, NY 12205 DOS Process Name: Chesten Habeck Initial DOS Filing Date: 2025-08-07 | |||||
Address: 564 Madison Avenue, Albany, NY 12208 DOS Process Name: Said Gul Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1801 6th ave, Albany, NY 12180 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 418 broadway #10030, Albany, NY 12207 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 51 Elm St Apt 6, Albany, NY 12202 Registered Agent Name: Luis Maldonado DOS Process Name: Luis Maldonado Initial DOS Filing Date: 2025-08-07 | |||||
Address: C/O Registered Agent Solutions, Inc., 99 Washington Avenue, Suite 700, Albany, NY 12260 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 99washington ave., suite 805-a, Albany, NY 122102822 DOS Process Name: the inc. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 350 Northern Blvd STE 324-1587, Albany, NY 122041000 Registered Agent Name: Nezar Lulu DOS Process Name: A Manipulated Reality Initial DOS Filing Date: 2025-08-07 | |||||
Address: 36 Betwood St., Albany, NY 12209 Registered Agent Name: KRUNAL TAILOR DOS Process Name: KRUNAL TAILOR Initial DOS Filing Date: 2025-08-06 | |||||
Address: 255 washington avenue extension, suite 108, Albany, NY 12205 DOS Process Name: c/o goldman attorneys pllc Initial DOS Filing Date: 2025-08-06 | |||||
Address: 235 Woodscape Dr, Albany, NY 12203 Registered Agent Name: Michael Clair Initial DOS Filing Date: 2025-08-06 | |||||
Address: 46 Kelly Ave, Albany, NY 12203 DOS Process Name: PETER HUBBARD Initial DOS Filing Date: 2025-08-06 | |||||
Address: 12 South Street, Albany, NY 12204 DOS Process Name: RIDWAN JAPARI Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1218 central ave., ste. 100, Albany, NY 12205 DOS Process Name: capital corporate services, inc. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 323 point of woods drive, Albany, NY 12203 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 418 Broadway #10055, Albany, NY 12207 DOS Process Name: CHUANWEN SHU Initial DOS Filing Date: 2025-08-05 | |||||
Address: 64 brookland ave, albany, NY 12203 Registered Agent Name: Eric Rider DOS Process Name: Eric Rider Initial DOS Filing Date: 2025-08-02 | |||||
Address: 90 State St, 700, Albany, NY 12207 Registered Agent Name: NORTHWEST REGISTERED AGENT LLC Initial DOS Filing Date: 2025-08-01 | |||||
Address: 107 Osborne Rd, A, Albany, NY 12205 Registered Agent Name: Brandee Holmes DOS Process Name: Brandee Holmes Initial DOS Filing Date: 2025-08-01 | |||||
Address: 418 broadway #7529, Albany, NY 12207 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 15 Keller Street, Albany, NY 12205 DOS Process Name: B&S Lead Risk Assessments, LLC Initial DOS Filing Date: 2025-07-30 | |||||
Address: 60 Benson St, Albany, NY 12206 DOS Process Name: Shannon word Initial DOS Filing Date: 2025-07-30 | |||||
Address: 60 old birch ln, Albany, NY 12205 DOS Process Name: michael dudas Initial DOS Filing Date: 2025-07-30 | |||||
Address: 1060 Broadway#1287, Albany, NY 12204 DOS Process Name: Anny Bonilla Initial DOS Filing Date: 2025-07-29 | |||||
Address: 33 Bradford St, Albany, NY 12206 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-29 | |||||
Address: 399 State St, Albany, NY 12210 Registered Agent Name: CHUNHONG WANG DOS Process Name: CHUNHONG WANG Initial DOS Filing Date: 2025-07-29 | |||||
Address: 539 Hamilton St, Albany, NY 12203 DOS Process Name: Jie Chen Initial DOS Filing Date: 2025-07-29 | |||||
Address: 59 watervliet avenue, apt. 1r, Albany, NY 12206 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 9 Washington, Unit 16, Albany, NY 12205 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 350 Northern Blvd STE 324-1577, Albany, NY 122041000 DOS Process Name: Charles Bieger Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1060 Broadway #1286, Albany, NY 12204 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 146 kent street, Albany, NY 12206 DOS Process Name: the pllc Initial DOS Filing Date: 2025-07-28 | |||||
Address: 185 Lark St, Apt 9, Albany, NY 12210 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 49 Sheridan Ave., apt. 501, Albany, NY 12210 DOS Process Name: Richard S. Metzger Initial DOS Filing Date: 2025-07-28 | |||||
Address: 31 S Lake Ave Apt 5, Albany, NY 12203 DOS Process Name: OLEKSII SYSOIEV Initial DOS Filing Date: 2025-07-27 | |||||
Address: 350 Northern BlvdSTE 324, Albany, NY 12204 DOS Process Name: Paul Abduali Sheriff Initial DOS Filing Date: 2025-07-26 | |||||
Address: 6211 Chelsea House Apt 1, Albany, NY 12203 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 80 State St STE F, Albany, NY 12207 DOS Process Name: ECCLESTON DANIEL SCOTT Initial DOS Filing Date: 2025-07-25 | |||||
Address: 328 1/2 hudson avenue, Albany, NY 12210 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 69 State Street Floor 13, Albany, NY 12207 Initial DOS Filing Date: 2025-07-24 | |||||
Address: 26 Ver Planck St Apt. 1, Albany, NY 12206 DOS Process Name: Jorind Vesho Initial DOS Filing Date: 2025-07-23 | |||||
Address: 4 Willoughby Dr, Albany, NY 12205 DOS Process Name: Ahmed A.M Ibrahim Initial DOS Filing Date: 2025-07-23 | |||||
Address: 418 Broadway St, Ste Y, Albany, NY 12207 DOS Process Name: REGISTERED AGENTS INC. Initial DOS Filing Date: 2025-07-23 | |||||
Address: 131 Colonie Ctr Num Fc3, Albany, NY 12205 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 362 Morris st, Albany, NY 12208 DOS Process Name: Kaelin Roe Initial DOS Filing Date: 2025-07-22 | |||||
Address: 16 cortland place apt 2, Albany, NY 12203 DOS Process Name: Christian McClay Initial DOS Filing Date: 2025-07-22 | |||||
Address: 418 Broadway # 7969, Albany, NY 12207 Registered Agent Name: NORTHWEST REGISTERED AGENT LLC Initial DOS Filing Date: 2025-07-22 | |||||
Address: 419 south pearl street, albany, NY 12202 DOS Process Name: Sungkook Guevara Initial DOS Filing Date: 2025-07-22 | |||||
Address: 34 Wood Terrace, Albany, NY 12208 Registered Agent Name: SARAH FLAGLER Initial DOS Filing Date: 2025-07-21 | |||||
Address: 3 s main avenue, Albany, NY 12208 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 108 Souther Blvd, Albany, NY 12209 DOS Process Name: Gricelda Herrera Initial DOS Filing Date: 2025-07-21 | |||||
Address: 1a Amboy Avenue, Albany, NY 12205 DOS Process Name: EDIN SASIC Initial DOS Filing Date: 2025-07-21 | |||||
Address: 1425 Central Ave - Ste 50082, Albany, NY 12205 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 1816 western avenue, Albany, NY 12203 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 45 Nicholas Dr, Albany, NY 12205 Registered Agent Name: Saedalymsha Qasem Initial DOS Filing Date: 2025-07-21 | |||||
Address: 418 broadway #8582, Albany, NY 12207 DOS Process Name: Tyrone Watson Initial DOS Filing Date: 2025-07-21 | |||||
Address: 418 Broadway STE R 231109, Albany, NY 12207 DOS Process Name: Usman Ali Initial DOS Filing Date: 2025-07-21 | |||||
Address: 418 Broadway STE R 39083, Albany, NY 12207 DOS Process Name: Ali Raza Initial DOS Filing Date: 2025-07-21 | |||||
Address: 256 Ontario St, Albany, NY 12203 DOS Process Name: Sri Chetan Dasari Initial DOS Filing Date: 2025-07-17 | |||||
Address: 1971 Western Ave unit 300, Albany, NY 12203 Initial DOS Filing Date: 2025-07-17 | |||||
Address: 1614 Central Ave, Albany, NY 122052463 Initial DOS Filing Date: 2025-07-17 | |||||
Address: 418 broadway #7419, Albany, NY 12207 Initial DOS Filing Date: 2025-07-17 | |||||
Address: 112 homestead avenue, 1st floor, Albany, NY 12203 Registered Agent Name: md a rahman Initial DOS Filing Date: 2025-07-17 | |||||
Address: 69 state st 13th floor, Albany, NY 12207 DOS Process Name: Psalm Systems International Initial DOS Filing Date: 2025-07-16 | |||||
Address: 69 State street Suite 1300-2017, Albany, NY 12207 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 418 broadway ste #7737, Albany, NY 12207 DOS Process Name: the pllc Initial DOS Filing Date: 2025-07-16 | |||||
Address: 1 Wellington Ave, Albany, NY 12203 Registered Agent Name: Michael Weisman Initial DOS Filing Date: 2025-07-16 | |||||
Address: 40 Mountain View Ave, Albany, NY 12205 Initial DOS Filing Date: 2025-07-15 | |||||
Address: 911 Central Ave Ste 24 #178, Albany, NY 12206 DOS Process Name: SERHAT ESIN Initial DOS Filing Date: 2025-07-15 | |||||
Address: 1 winners circle, suite 204, Albany, NY 12205 Registered Agent Name: COGENCY GLOBAL INC. DOS Process Name: COGENCY GLOBAL INC. Initial DOS Filing Date: 2025-07-14 | |||||
Address: 239 Colonie Street, Albany, NY 12210 DOS Process Name: Timothy Abraham Initial DOS Filing Date: 2025-07-14 | |||||
Address: 6 Barrows St, Albany, NY 12209 Registered Agent Name: Ashon Wright Initial DOS Filing Date: 2025-07-14 | |||||
Address: 157 myrtle ave, #2, Albany, NY 12202 Registered Agent Name: jerri taylor Initial DOS Filing Date: 2025-07-14 | |||||
Address: 418 Broadway #8205, Albany, NY 12207 Registered Agent Name: NORTHWEST REGISTERED AGENT, LLC Initial DOS Filing Date: 2025-07-13 | |||||
Address: 3 Fenway Ct, Albany, NY 12211 DOS Process Name: Kristen Chiusano Initial DOS Filing Date: 2025-07-12 | |||||
Address: 280 Catherine St, Albany, NY 12209 Registered Agent Name: Abdulla M Yasin Initial DOS Filing Date: 2025-07-12 | |||||