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: ETEC Washington Ave, Albany, NY 12226
DOS Process Name: Joseph Doane
Initial DOS Filing Date: 2025-08-11
Address: 296-298 Central Ave, Albany, NY 12206
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: 75 Euclid Avenue, Albany, NY 12203
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: 1127 B Central Ave, Albany, NY 12205
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: 403 Hackett Blvd., Albany, NY 12208
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: 11 Fletcher Rd, Albany, NY 12203
Initial DOS Filing Date: 2025-07-29
Address: 1060 Broadway#1287, Albany, NY 12204
DOS Process Name: Anny Bonilla
Initial DOS Filing Date: 2025-07-29
Address: 232 ormond st., Albany, NY 12208
Initial DOS Filing Date: 2025-07-29
Address: 370 Sand Creek Road, Albany, NY 12205
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: 10 ormond st, Albany, NY 12203
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: 1384 Central Ave., Albany, NY 12205
Initial DOS Filing Date: 2025-07-25
Address: 621 N. Pearl street, Albany, NY 12204
Initial DOS Filing Date: 2025-07-25
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: PO Box 38092, Albany, NY 12203
Initial DOS Filing Date: 2025-07-25
Address: 328 1/2 hudson avenue, Albany, NY 12210
Initial DOS Filing Date: 2025-07-25
Address: 1971 Western Ave, #265, Albany, NY 12203
Initial DOS Filing Date: 2025-07-24
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: 129 Melrose Ave, Albany, NY 12203
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 #6608, Albany, NY 12207
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: 682 State St, Albany, NY 12203
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