New York State Corporation Entity
Albany

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.

Search Result

Address: 28 Ormond St # 1, Albany, NY 12203
Initial DOS Filing Date: 2026-01-07
Address: 1104 Greenwich Dr, Albany, NY 12203
Registered Agent Name: Nicole Handron
DOS Process Name: Nicole Handron
Initial DOS Filing Date: 2026-01-07
Address: 6211 Lindsey House Apt 7, Albany, NY 12203
Registered Agent Name: Katrina Murray
DOS Process Name: Katrina Murray
Initial DOS Filing Date: 2026-01-07
Address: 6 Interstate Avenue, Suite 2, Albany, NY 12205
Initial DOS Filing Date: 2026-01-07
Address: 390 3rd st, Albany, NY 12206
DOS Process Name: Maria Caguana
Initial DOS Filing Date: 2026-01-07
Address: 418 Broadway # 8215, Albany, NY 12207
Registered Agent Name: Northwest Registered Agent LLC
DOS Process Name: George Lee
Initial DOS Filing Date: 2026-01-06
Address: 418 Broadway #10532, Albany, NY 12207
Registered Agent Name: Registered Agents Inc.
DOS Process Name: Registered Agents Inc.
Initial DOS Filing Date: 2026-01-06
Address: 418 Broadway 10638, Albany, NY 12207
Initial DOS Filing Date: 2026-01-06
Address: 418 Broadway Ste 10660, Albany, NY 12207
DOS Process Name: SILVERLINE SOLUTION INC
Initial DOS Filing Date: 2026-01-06
Address: 1060 Broadway #1246, Albany, NY 12204
Initial DOS Filing Date: 2026-01-06
Address: 11 Fleetwood Avenue, Albany, NY 122082307
DOS Process Name: Matthew Kirchman
Initial DOS Filing Date: 2026-01-06
Address: 23 Joy Drive, Albany, NY 12211
Registered Agent Name: Daniel Murdock
DOS Process Name: Daniel Murdock
Initial DOS Filing Date: 2026-01-06
Address: 69 State St Ste 1300 #3090, Albany, NY 12207
Initial DOS Filing Date: 2026-01-05
Address: 418 broadway #7502, Albany, NY 12207
Initial DOS Filing Date: 2026-01-05
Address: 418 Broadway Street N, Albany, NY 12207
DOS Process Name: Northwest Registered Agent LLC
Initial DOS Filing Date: 2026-01-05
Address: 188 Davis Ave, Albany, NY 12208
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-04
Address: 2613 Watervliet 3rd Ave apt 3, Albany, NY 12189
Initial DOS Filing Date: 2026-01-03
Address: 66 Briar Ave, Albany, NY 12203
Registered Agent Name: Mildred Martha Janvrin
Initial DOS Filing Date: 2026-01-02
Address: 524 Russell Road, Albany, NY 12203
DOS Process Name: Carmine A. Petti
Initial DOS Filing Date: 2026-01-02
Address: 105 robin street, apt 13, Albany, NY 12208
Initial DOS Filing Date: 2025-12-31
Address: 65 Quail St, 1 Fl, Albany, NY 12206
Registered Agent Name: CLAUDIO PINA
DOS Process Name: Claudio Pina
Initial DOS Filing Date: 2025-12-31
Address: 69 State St, Suite 1300, #2006, Albany, NY 12207
Initial DOS Filing Date: 2025-12-31
Address: 418 broadway #8491, Albany, NY 12207
Initial DOS Filing Date: 2025-12-31
Address: 418 Broadway Suite #10253, Albany, NY 12207
DOS Process Name: Danielle Ferguson
Initial DOS Filing Date: 2025-12-30
Address: 1 Seward st, Albany, NY 12203
DOS Process Name: Llauger A Minaya
Initial DOS Filing Date: 2025-12-30
Address: ACP P.O Box 111, Albany, NY 12201
DOS Process Name: Rebekah DePugh Consulting, LLC
Initial DOS Filing Date: 2025-12-30
Address: 230 Woodlawn Avenue, Albany, NY 12208
Initial DOS Filing Date: 2025-12-30
Address: 693 3rd St # 2, Albany, NY 12206
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 69 State St. 13th Floor, Albany, NY 12207
DOS Process Name: Robin Williams
Initial DOS Filing Date: 2025-12-29
Address: 543 3rd Street, Albany, NY 12206
Registered Agent Name: AMANDA U. JAMES
DOS Process Name: AMANDA U. JAMES
Initial DOS Filing Date: 2025-12-29
Address: 418 Broadway #7064, Albany, NY 12207
Initial DOS Filing Date: 2025-12-29
Address: 34 Andriana Lane, Albany, NY 12204
DOS Process Name: Guy Waltman
Initial DOS Filing Date: 2025-12-29
Address: 1510 Central Ave, Albany, NY 12205
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 46 Morton Ave Apt 3, Albany, NY 12202
DOS Process Name: JASON LOPEZ
Initial DOS Filing Date: 2025-12-27
Address: 33 college view drive, Albany, NY 12211
Initial DOS Filing Date: 2025-12-26
Address: 175 Central Ave, 3rd Floor, Albany, NY 12206
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-26
Address: 232 Myrtle Avenue, Albany, NY 12202
Registered Agent Name: Anton Pasquill
DOS Process Name: Anton Pasquill
Initial DOS Filing Date: 2025-12-26
Address: 2 Lynn Court, Albany, NY 12205
DOS Process Name: John Hughes
Initial DOS Filing Date: 2025-12-26
Address: 34 Tyler trice terrace, Albany, NY 12207
DOS Process Name: El-Jaquad Haggrey
Initial DOS Filing Date: 2025-12-25
Address: 45 Beverly Ave, Albany, NY 12206
Initial DOS Filing Date: 2025-12-25
Address: 400 Patroon Creek Blvd STE 105, Albany, NY 12206
Initial DOS Filing Date: 2025-12-25
Address: 350 Northern Blvd, STE324-1141, Albany, NY 12204
Registered Agent Name: Mollie Washington
Initial DOS Filing Date: 2025-12-24
Address: 1000 Apex Lane APT 1416, Albany, NY 12203
Registered Agent Name: Sean Clifford
DOS Process Name: Sean Clifford
Initial DOS Filing Date: 2025-12-24
Address: 418 Broadway Suite #10605, Albany, NY 12207
Initial DOS Filing Date: 2025-12-24
Address: 122 Karner Rd, Albany, NY 12205
DOS Process Name: Michael Sipperly
Initial DOS Filing Date: 2025-12-23
Address: 79 glendale avenue, albany, NY 12208
DOS Process Name: Gerald K. Malcom
Initial DOS Filing Date: 2025-12-23
Address: 795 Washington Ave, Apt 1, Albany, NY 12206
Registered Agent Name: JAVIER GEOVANNY GUAMAN INGA
DOS Process Name: JAVIER GEOVANNY GUAMAN INGA
Initial DOS Filing Date: 2025-12-23
Address: 29 Oxford Road, Albany, NY 12203
DOS Process Name: Chaz Anestos
Initial DOS Filing Date: 2025-12-23
Address: 911 Central Ave Ste 24, #226, Albany, NY 12206
Initial DOS Filing Date: 2025-12-22
Address: 94 Robin Street, Albany, NY 12206
Initial DOS Filing Date: 2025-12-22
Address: 418 Broadway #7743, Albany, NY 12207
DOS Process Name: THE PLLC
Initial DOS Filing Date: 2025-12-22
Address: 418 broadway, #6707, Albany, NY 12207
Registered Agent Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-12-22
Address: 26 Central Ave, Albany, NY 12210
Registered Agent Name: DARWIN D ARBOLEDA MARTINEZ
DOS Process Name: DARWIN D ARBOLEDA MARTINEZ
Initial DOS Filing Date: 2025-12-22
Address: 629 3rd street, Albany, NY 12206
Initial DOS Filing Date: 2025-12-19
Address: 482 Elk St Apt A, Albany, NY 12206
DOS Process Name: Cristhian Segundo Andrade Belesaca
Initial DOS Filing Date: 2025-12-19
Address: 216 Whitehall RD, Albany, NY 12209
Registered Agent Name: Alhassan Barrie
DOS Process Name: Alhassan Barrie
Initial DOS Filing Date: 2025-12-18
Address: 1368 Central Avenue, Apt. 3, Albany, NY 12205
DOS Process Name: Edwins Cruz
Initial DOS Filing Date: 2025-12-18
Address: 400 Patroon Creek Blvd 109, Albany, NY 12206
Initial DOS Filing Date: 2025-12-18
Address: 98 Wolf Road Suite 6, Albany, NY 122051226
Initial DOS Filing Date: 2025-12-18
Address: one commerce plaza, 99 washington ave suite 805a, Albany, NY 12210
Registered Agent Name: INCORP SERVICES, INC.
DOS Process Name: c/o incorp services, inc.
Initial DOS Filing Date: 2025-12-17
Address: 24 Aviation Road, Suite 202, Albany, NY 12205
Initial DOS Filing Date: 2025-12-17
Address: 418 broadway # 10579, Albany, NY 12207
Initial DOS Filing Date: 2025-12-17
Address: 41 State St #406, Albany, NY 12207
Initial DOS Filing Date: 2025-12-16
Address: 400 Patroon Creek Blvd #209, Albany, NY 12206
Initial DOS Filing Date: 2025-12-16
Address: 1 Braintree St., Albany, NY 12205
Initial DOS Filing Date: 2025-12-16
Address: ONE COMMERCE PLz, 99 WASHINGTON AVE #805a, Albany, NY 12210
DOS Process Name: ROCKET CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-12-16
Address: 6 Deer Path Dr, Albany, NY 12205
Initial DOS Filing Date: 2025-12-16
Address: 260 Lark St. 2nd fl, Albany, NY 12210
Initial DOS Filing Date: 2025-12-15
Address: 1526 Central Ave, Albany, NY 12205
DOS Process Name: YAN LIU
Initial DOS Filing Date: 2025-12-14
Address: 395 Second Avenue Apt 1, Albany, NY 12209
DOS Process Name: MARIO COTTERELL
Initial DOS Filing Date: 2025-12-13
Address: 352 State St, 5d, Albany, NY 12210
Initial DOS Filing Date: 2025-12-12
Address: 90 State Street, Suite 700, Office 403, Albany, NY 12207
DOS Process Name: NORTHWEST REGISTERED AGENT, LLC
Initial DOS Filing Date: 2025-12-12
Address: 105 Arcadia Ave, Albany, NY 12203
DOS Process Name: Spcie Express Holdings Inc
Initial DOS Filing Date: 2025-12-12
Address: 1060 broadway #1325, Albany, NY 12204
Initial DOS Filing Date: 2025-12-12
Address: 1060 Broadway #1349, Albany, NY 12204
DOS Process Name: Pamela Mishan
Initial DOS Filing Date: 2025-12-11
Address: 120 Benson St. 1L, Albany, NY 12206
Initial DOS Filing Date: 2025-12-11
Address: c/o ZENBUSINESS INC., 41 State Street, Suite 112, Albany, NY 12207
Initial DOS Filing Date: 2025-12-10
Address: 762 Madison Ave, Albany, NY 12208
Initial DOS Filing Date: 2025-12-10
Address: 1556 Central Avenue, Albany, NY 12205
Initial DOS Filing Date: 2025-12-10
Address: 418 Broadway #10555, Albany, NY 112071055
Initial DOS Filing Date: 2025-12-10
Address: 400 Patroon Creek Blvd #300, Albany, NY 12206
Initial DOS Filing Date: 2025-12-10
Address: 38 Wilan Ln, Albany, NY 12203
Initial DOS Filing Date: 2025-12-09
Address: 41 Grounds Pl, Albany, NY 12205
Registered Agent Name: BASSEY ESSIEN
DOS Process Name: BASSEY ESSIEN AND EDO ESSIEN
Initial DOS Filing Date: 2025-12-09
Address: 1218 Central Avenue, Suite 100, Albany, NY 12205
DOS Process Name: CAPITOL SERVICES INC.
Initial DOS Filing Date: 2025-12-09
Address: 36 O Connell Street, Albany, NY 12209
Registered Agent Name: Ricardo James
DOS Process Name: Ricardo James
Initial DOS Filing Date: 2025-12-09
Address: 350 Northern Blvd., Ste 324, Albany, NY 122041000
Initial DOS Filing Date: 2025-12-09
Address: 14 Peter Drive, Albany, NY 12205
DOS Process Name: Nick Saccocio
Initial DOS Filing Date: 2025-12-09
Address: 1814 Central Avenue Suite 10, Albany, NY 12205
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-12-09
Address: 400 Patroon Creek Blvd #109, Albany, NY 12206
Initial DOS Filing Date: 2025-12-08
Address: 41 State St# 403, Albany, NY 12207
DOS Process Name: SAMUEL KIRK KING
Initial DOS Filing Date: 2025-12-08
Address: 232 Lark Street, Basement, Albany, NY 12210
Registered Agent Name: ALLISTER LOUISON
DOS Process Name: ALLISTER LOUISON
Initial DOS Filing Date: 2025-12-08
Address: 24 Hazelhurst Avenue, Albany, NY 12203
Registered Agent Name: Bradley Alvarez
DOS Process Name: Bradley Alvarez
Initial DOS Filing Date: 2025-12-08
Address: 30 S Pearl St #601, Albany, NY 12207
Initial DOS Filing Date: 2025-12-08
Address: 418 Broadway, #6696, Albany, NY 12207
Registered Agent Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-12-07
Address: 357 Shaker Run, Albany, NY 12205
Initial DOS Filing Date: 2025-12-07
Address: 106 Herkimer Street, Albany, NY 12202
DOS Process Name: Monique Johnson
Initial DOS Filing Date: 2025-12-07
Address: 610 Madison Avenue, Apt 1, Albany, NY 12208
DOS Process Name: Auwal Hafeez Ahmed
Initial DOS Filing Date: 2025-12-06
Address: 292 Mountain St, Albany, NY 12209
DOS Process Name: Roland Riggins
Initial DOS Filing Date: 2025-12-06
Address: 24 Yardboro Ave, Albany, NY 12205
Initial DOS Filing Date: 2025-12-05
Address: 25 southern blvd, apt 1, Albany, NY 12209
Initial DOS Filing Date: 2025-12-04