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: 960 prospect Ave, Bronx NY, apt 606, bronx, NY 10459 DOS Process Name: Marlon Abreu Initial DOS Filing Date: 2025-04-17 | |||||
Address: 945 bruckner boulevard, Bronx, NY 10459 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 875 Morrison Ave 18l, Bronx, NY 10473 Registered Agent Name: JOHN WILLIAMS DOS Process Name: JOHN WILLIAMS Initial DOS Filing Date: 2025-04-17 | |||||
Address: 270 Rider Ave, #2, Bronx, NY 10451 DOS Process Name: Victor A Rivera Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2735 White Plains Rd, Bronx, NY 10467 DOS Process Name: JOSE F CASTANEDA Initial DOS Filing Date: 2025-04-17 | |||||
Address: 289 Hollywood Ave, Bronx, NY 10465 DOS Process Name: C/O ANDRE RODRIGUEZ Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2919 Miles Ave, Bronx, NY 10465 Registered Agent Name: MAYA HARRIOTT DOS Process Name: MAYA HARRIOTT Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1163 Olmstead Ave, Bronx, NY 10472 DOS Process Name: SALAHELDEN O ELSOKARY Initial DOS Filing Date: 2025-04-17 | |||||
Address: 10 E 198th St Apt 3H, Bronx, NY 10468 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1219 woodycrest ave, 1st, Bronx, NY 10452 DOS Process Name: The little S&S Family Daycare LLC Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1982 Walton Ave, Bronx, NY 10453 DOS Process Name: Rafatou Ouro-Sama Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2010 Powel Ave, Apt2e, Bronx, NY 10472 DOS Process Name: MARY REID Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2326 Loring Place North Apt 1a, Bronx, NY 10468 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2309 Yates Ave, Bronx, NY 10469 Registered Agent Name: ABDULRUB METLA Initial DOS Filing Date: 2025-04-17 | |||||
Address: 656 E 166th St Apt 2C, Bronx, NY 10456 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 719 Crotona Park N Apt 1e, Bronx, NY 10457 Registered Agent Name: YAO ARYEE DOS Process Name: YAO ARYEE Initial DOS Filing Date: 2025-04-17 | |||||
Address: 161 East 206th Street Bsmt, Bronx, NY 10458 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1565 Grand Concourse Apt B56, Bronx, NY 10452 Registered Agent Name: UMAR F MOHAMMED DOS Process Name: UMAR F MOHAMMED Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1544 Gillespie Ave 2D, Bronx, TX 10461 Registered Agent Name: OSATOHANMWEN W IGBINOSUN DOS Process Name: OSATOHANMWEN W IGBINOSUN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1750 Walton Ave, Bronx, NY 10453 Registered Agent Name: SAQR AL HAGAGI Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1656 Library Ave, 2f, Bronx, NY 10465 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 522 Taylor Ave Apt 2, Bronx, NY 10473 Registered Agent Name: Jenry Gonzalez Zaldivar DOS Process Name: Jenry Gonzalez Zaldivar Initial DOS Filing Date: 2025-04-17 | |||||
Address: 516 Timpson Place, Bronx, NY 10455 Registered Agent Name: THE BM AGENT DOS Process Name: THE BACK DOOR EVENT STUDIO Initial DOS Filing Date: 2025-04-17 | |||||
Address: 531 Eastremont ave, Bronx, NY 10457 DOS Process Name: Safira Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4211 Throggs Neck Expressway, Bronx, NY 10465 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 385 E 198th Street, Bronx, NY 10458 DOS Process Name: John Gjini Initial DOS Filing Date: 2025-04-16 | |||||
Address: 40 Bruckner Blvd Apt 1212, Bronx, NY 10454 Registered Agent Name: Alexey Kalachev DOS Process Name: Alexey Kalachev Initial DOS Filing Date: 2025-04-16 | |||||
Address: 523 Bruckner Blvd, Bronx, NY 10455 Registered Agent Name: SOUADOU BAH DOS Process Name: SOUADOU BAH Initial DOS Filing Date: 2025-04-16 | |||||
Address: 4010 Park Avenue 2nd Floor, Bronx, NY 10457 DOS Process Name: R DOMINGUEZ JIMENEZ Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1001 Swinton Avenue, Bronx, NY 10465 DOS Process Name: Vive Enchanted LLC c/o Rosa Salcedo Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1144 pelham parkway, south 2f, Bronx, NY 10461 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1145 Wheeler Ave 2f, Bronx, NY 10472 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1110 Westchester Avenue, Bronx, NY 10459 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1101 Allerton Ave, Bronx, NY 10469 DOS Process Name: STOP ONE GROCERY & DELI 2 INC Initial DOS Filing Date: 2025-04-16 | |||||
Address: 866 E 165th st Ap 3B, Bronx, NY 10459 Registered Agent Name: Kyara Bautista-Castro DOS Process Name: Kyara Bautista-Castro Initial DOS Filing Date: 2025-04-16 | |||||
Address: 820 Colgate Ave, 3c, Bronx, NY 10473 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 916 Southern Blvd, Bronx, NY 10459 Registered Agent Name: JULIA ROSADO BAEZ Initial DOS Filing Date: 2025-04-16 | |||||
Address: 2775 Morris Ave Apt 3d, Bronx, NY 10468 Registered Agent Name: KATHERINE NICHOL HERSHKOWITZ DOS Process Name: KATHERINE NICHOL HERSHKOWITZ Initial DOS Filing Date: 2025-04-16 | |||||
Address: 3740 Boston Road, Bronx, NY 10469 Registered Agent Name: SAM M TAREB Initial DOS Filing Date: 2025-04-16 | |||||
Address: 3780 Bronx Blvd Apt 3H, Bronx, NY 10467 Registered Agent Name: Amanda Navarro DOS Process Name: Amanda Navarro Initial DOS Filing Date: 2025-04-16 | |||||
Address: 3065 Decatur Ave #2, Bronx, NY 10467 DOS Process Name: Tanvir Latif Initial DOS Filing Date: 2025-04-16 | |||||
Address: 1493b Zerega Ave, Bronx, NY 10462 Registered Agent Name: Geoselyn Moina DOS Process Name: GEOSELYN MOINA Initial DOS Filing Date: 2025-04-16 | |||||
Address: 215 Castle Hill Avenue, Bronx, NY 10473 Registered Agent Name: Aaron J. Cruz Initial DOS Filing Date: 2025-04-16 | |||||
Address: 2102 Needham ave unit 1, Bronx, NY 10466 DOS Process Name: Aristide Mane Initial DOS Filing Date: 2025-04-16 | |||||
Address: 210 Swinton Av Apt 2, Bronx, NY 10465 Registered Agent Name: Rafelina Gomez Reynoso DOS Process Name: Rafelina Gomez Reynoso Initial DOS Filing Date: 2025-04-16 | |||||
Address: 758 Rosedale Ave Apt 2, Bronx, NY 10473 DOS Process Name: JENNIFER PENA MORAN Initial DOS Filing Date: 2025-04-16 | |||||
Address: 580 Southern Blvd Apt 5A, Bronx, NY 10455 Registered Agent Name: Jenny Rivera Mojica Initial DOS Filing Date: 2025-04-16 | |||||
Address: 75 West 238th Street, #4L, Bronx, NY 10463 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 718 E 149th St, Bronx, NY 10455 DOS Process Name: Jackson Fish Market & Deli Corp Initial DOS Filing Date: 2025-04-16 | |||||
Address: 759 Vincent Avenue, Bronx, NY 104651722 DOS Process Name: Maathew Kyle Flood Initial DOS Filing Date: 2025-04-15 | |||||
Address: 645 W 239th St, Suite 4b, Bronx, NY 10463 DOS Process Name: VICTOR LEGER Initial DOS Filing Date: 2025-04-15 | |||||
Address: 600 E 178th Street 5a, Bronx, NY 10457 Registered Agent Name: JULISSA ABREU DOS Process Name: JULISSA ABREU Initial DOS Filing Date: 2025-04-15 | |||||
Address: 525 jackson av, 5m, bronx, NY 10455 DOS Process Name: dwayne pitman Initial DOS Filing Date: 2025-04-15 | |||||
Address: 4095 Park Avenue, Bronx, NY 10457 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 1290 Fulton Ave Apt 3, Bronx, NY 10456 Registered Agent Name: Leidy Rosario Astacio DOS Process Name: Leidy Rosario Astacio Initial DOS Filing Date: 2025-04-15 | |||||
Address: 1164 River Ave Apt 17m, Bronx, NY 10452 Registered Agent Name: EDUARDO ACEVEDO DOS Process Name: EDUARDO ACEVEDO Initial DOS Filing Date: 2025-04-15 | |||||
Address: 2182 Barnes Avenue, Bronx, NY 10462 Registered Agent Name: HENRY OPPONG DWAMENA DOS Process Name: HENRY OPPONG DWAMENA Initial DOS Filing Date: 2025-04-15 | |||||
Address: 341 E 162nd St, 6b, Bronx, NY 10451 Registered Agent Name: Monae Harper DOS Process Name: Monae Harper Initial DOS Filing Date: 2025-04-15 | |||||
Address: 3630 White Plains Rd #1065, Bronx, NY 10467 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 3650 Pratt Ave Fl 2, Bronx, NY 10466 Registered Agent Name: Richard Wayne Walker Initial DOS Filing Date: 2025-04-15 | |||||
Address: 3395 Resevoir Oval W, bronx, NY 10467 DOS Process Name: Gerard Belvant Initial DOS Filing Date: 2025-04-15 | |||||
Address: 3363 Sedgwick Ave., Unit 6E, Bronx, NY 10463 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 3365 Cruger Ave Apt 5B, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-15 | |||||
Address: 3218 Randolph Pl, Bronx, NY 10465 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-15 | |||||
Address: 2910 Colden Avenue, Bronx, NY 10469 Registered Agent Name: THE BM AGENT Initial DOS Filing Date: 2025-04-15 | |||||
Address: 2939 Laconia Ave, Bronx, NY 10467 Registered Agent Name: MOHAMMED JUNED BAKSH DOS Process Name: MOHAMMED JUNED BAKSH Initial DOS Filing Date: 2025-04-15 | |||||
Address: 1805 Phelan Pl, 2n, Bronx, NY 10453 DOS Process Name: Serigne Mbacke Dieng Initial DOS Filing Date: 2025-04-15 | |||||
Address: 165 E 179th St Apt 1E, Bronx, NY 10453 Registered Agent Name: DAYANA NKRUMAH Initial DOS Filing Date: 2025-04-15 | |||||
Address: 1679 Easburn Ave, Bronx, NY 10457 DOS Process Name: The Corp Initial DOS Filing Date: 2025-04-14 | |||||
Address: 1744 Watson Ave Apt 1B, Bronx, NY 10472 Registered Agent Name: Roosevelt Williams Initial DOS Filing Date: 2025-04-14 | |||||
Address: 1848 Monroe Ave, Apt 4B, Bronx, NY 10457 DOS Process Name: Vivelka L Miranda Sole MBR Initial DOS Filing Date: 2025-04-14 | |||||
Address: 1520 Story Avenue #1010, Bronx, NY 10473 DOS Process Name: Neal Cohen Initial DOS Filing Date: 2025-04-14 | |||||
Address: 4383 Carpenter Ave, Bronx, NY 10466 DOS Process Name: Kalia Harris Initial DOS Filing Date: 2025-04-14 | |||||
Address: 287 walton avenue, Bronx, NY 10451 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 2956 Gunther Ave, Bronx, NY 10469 Registered Agent Name: Nicaury Montilla Initial DOS Filing Date: 2025-04-14 | |||||
Address: 3511 Cambridge Ave Suite 5b, Bronx, NY 10463 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 3184 Barkley Avenue APT A, Bronx, NY 10465 DOS Process Name: Clayton Williams Initial DOS Filing Date: 2025-04-14 | |||||
Address: 2761 University Ave Apt 3c, Bronx, NY 10468 Registered Agent Name: ROBERTO MORALES HERNANDEZ DOS Process Name: ROBERTO MORALES HERNANDEZ Initial DOS Filing Date: 2025-04-14 | |||||
Address: 106 E Burnside Ave, Bronx, NY 10453 DOS Process Name: MAMADOU BAH Initial DOS Filing Date: 2025-04-14 | |||||
Address: 1223 E 233rd St, unit #51, Bronx, NY 10466 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 1251 Webster Avenue, F1, Bronx, NY 10456 DOS Process Name: Lawrence Quartey Initial DOS Filing Date: 2025-04-14 | |||||
Address: 2068 Washington Ave Apt 2, Bronx, NY 10457 Registered Agent Name: Eugene Owusu Mensah Initial DOS Filing Date: 2025-04-14 | |||||
Address: 256 East Gun Hill Road, Bronx, NY 10467 DOS Process Name: Caonabo Rivas Martes Initial DOS Filing Date: 2025-04-14 | |||||
Address: 2244 Morris Avenue, Apt 2G, Bronx, NY 10453 DOS Process Name: Agya Adu Initial DOS Filing Date: 2025-04-14 | |||||
Address: 2075 Saint Raymond Ave Apt 3A, Bronx, NY 10462 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-13 | |||||
Address: 1130 Underhill Ave Fl 2, Bronx, NY 10472 Registered Agent Name: Prince Akoensi Initial DOS Filing Date: 2025-04-13 | |||||
Address: 82 Heron Ln, Bronx, NY 10473 Registered Agent Name: Ashique Mahmood Adnan Initial DOS Filing Date: 2025-04-13 | |||||
Address: 3332 Bronx Blvd, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-12 | |||||
Address: 3255 Randall Ave Apt 2D, Bronx, NY 10465 Registered Agent Name: Peter Dobson Initial DOS Filing Date: 2025-04-12 | |||||
Address: 1455 Bryant Avenue, Bronx, NY 10460 DOS Process Name: J&A Cut LLC Initial DOS Filing Date: 2025-04-12 | |||||
Address: 217 Throggs Neck Blvd, Bronx, NY 10465 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-12 | |||||
Address: 2406 University Ave Apt 5CW, Bronx, NY 10468 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-12 | |||||
Address: 896 Melrose, Bronx, NY 10451 Registered Agent Name: JOSUE ARIAS Initial DOS Filing Date: 2025-04-12 | |||||