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: 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 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: 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: 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: 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: 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: c/o ZENBUSINESS INC., 41 State Street, Suite 112, Albany, NY 12207 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: 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: 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 | |||||