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: 94-02 150th St., Jamaica, NY 11435 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13312 145th St, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 116-40 Inwood Street, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 182-30 Midland Pkwy, Jamaica, NY 11432 DOS Process Name: MAXIM IVANOV Initial DOS Filing Date: 2025-08-11 | |||||
Address: 17929 142nd Ave, Jamaica, NY 11434 Registered Agent Name: PETAGAYE MORGAN DOS Process Name: PETAGAYE MORGAN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 14736 94th Ave Apt 9M, Jamaica, NY 11435 Registered Agent Name: Clevens Louis Initial DOS Filing Date: 2025-08-11 | |||||
Address: 171-07 B Jamaica Ave, Jamaica, NY 11432 DOS Process Name: JENNIFER BARRERA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8109 134th St, Apt 5E, Jamaica, NY 11453 DOS Process Name: Adoni Gutierrez Initial DOS Filing Date: 2025-08-10 | |||||
Address: 224-12 South Conduit Ave, Jamaica, NY 11413 DOS Process Name: Zain Ul Aabedin Initial DOS Filing Date: 2025-08-10 | |||||
Address: 16630 Gothic Dr # 1, Jamaica, NY 11432 Registered Agent Name: Quanajah Pinnock Initial DOS Filing Date: 2025-08-09 | |||||
Address: 16012 84th Dr Fl 1, Jamaica, NY 11432 DOS Process Name: MOHAMMAD RAJU Initial DOS Filing Date: 2025-08-08 | |||||
Address: 14222 Bascom Avenue, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 147-35 95th Ave Apt 724, Jamaica, NY 11435 Registered Agent Name: JORGUYNS A CACERES RIOS DOS Process Name: JORGUYNS A CACERES RIOS Initial DOS Filing Date: 2025-08-08 | |||||
Address: 13012 147th Street, Jamaica, NY 11436 Registered Agent Name: SANDRA RAMCHAN DOS Process Name: SANDRA RAMCHAN Initial DOS Filing Date: 2025-08-08 | |||||
Address: 119-50 177th Place, Jamaica, NY 11434 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 11941 Sutphin Blvd, 2nd Floor, Jamaica, NY 11434 Registered Agent Name: ROHIT SHETTY DOS Process Name: ROHIT SHETTY Initial DOS Filing Date: 2025-08-08 | |||||
Address: 11842 155th St, Jamaica, NY 11434 Registered Agent Name: PIA HUANG DOS Process Name: PIA HUANG Initial DOS Filing Date: 2025-08-08 | |||||
Address: 107-41 157th Street, Jamaica, NY 11433 Registered Agent Name: Nawsin Chowdhury DOS Process Name: Nawsin Chowdhury Initial DOS Filing Date: 2025-08-08 | |||||
Address: 177 64 106th Road, Jamaica, NY 11433 Registered Agent Name: Edith B Di Lorenzo DOS Process Name: Edith B Di Lorenzo Initial DOS Filing Date: 2025-08-07 | |||||
Address: 162-11 89ave apt 4G, jamaica, NY 11432 DOS Process Name: REMY BARRON EMEKINDENE Initial DOS Filing Date: 2025-08-07 | |||||
Address: 171-15 103rd Road, Jamaica, NY 11433 DOS Process Name: Warren L.M. Shaw Initial DOS Filing Date: 2025-08-07 | |||||
Address: 150-32 115 Drive, Jamaica, NY 11434 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 106-23 153rd Street, Jamaica, NY 11433 DOS Process Name: Akinkunle Kayode Initial DOS Filing Date: 2025-08-07 | |||||
Address: 118-14 Long Street, Jamaica, NY 11431 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 8598 148th Street, Jamaica, NY 11435 DOS Process Name: KAZI TOUFIQ Initial DOS Filing Date: 2025-08-07 | |||||
Address: One Archer Avenue, Jamaica, NY 11433 DOS Process Name: SAMEER ABDULWAHAB ALMULAIKI Initial DOS Filing Date: 2025-08-07 | |||||
Address: 9117 139th St, Jamaica, NY 11435 DOS Process Name: WENSONG XIE Initial DOS Filing Date: 2025-08-07 | |||||
Address: 9036 149th Street, #3s, Jamaica, NY 11435 DOS Process Name: SHEIKH SHAILATUL ASHRAF Initial DOS Filing Date: 2025-08-07 | |||||
Address: 87-27 97th Street, Jamaica, NY 11421 DOS Process Name: Mohammed Bonny Initial DOS Filing Date: 2025-08-07 | |||||
Address: 13836 Grand Central Pkwy, Jamaica, NY 11435 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 177-53 119th rd, jamaica, NY 11434 DOS Process Name: MadameBoir Initial DOS Filing Date: 2025-08-06 | |||||
Address: 145-103 Guy R Brewer Blvd, Jamaica, NY 11434 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 147-03 119th Avenue, Jamaica, NY 11436 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-08-06 | |||||
Address: 8785 172nd Street Fl 1, Jamaica, NY 11432 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 9111 139th St, Jamaica, NY 11435 DOS Process Name: WENSONG XIE Initial DOS Filing Date: 2025-08-06 | |||||
Address: 13508 82nd Ave, Jamaica, NY 11435 Registered Agent Name: ARSEN HAVRYLIUK DOS Process Name: ARSEN HAVRYLIUK Initial DOS Filing Date: 2025-08-06 | |||||
Address: 144-03 Jamaica Ave Apt1, Jamaica, NY 11435 DOS Process Name: WISAM MIBDER Initial DOS Filing Date: 2025-08-05 | |||||
Address: 14642 177th St, Jamaica, NY 11434 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 175-20 Mayfield Road, Jamaica, NY 11432 DOS Process Name: Arif Hussain Initial DOS Filing Date: 2025-08-05 | |||||
Address: 8320 141 street Apt 1B, Jamaica, NY 11435 DOS Process Name: Sushree Mathema Initial DOS Filing Date: 2025-08-05 | |||||
Address: 89-50 146th Street, 2 Fl, Jamaica, NY 11435 DOS Process Name: YANETH L. MENDEZ ASENCIO Initial DOS Filing Date: 2025-08-05 | |||||
Address: 8902 Jamaica Ave, Jamaica, NY 11421 DOS Process Name: NASEER KHAN Initial DOS Filing Date: 2025-08-04 | |||||
Address: 14018 Burden Cres, 306, Jamaica, NY 11435 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 119-40 177th Street, Jamaica, NY 11434 DOS Process Name: Andre Russell Initial DOS Filing Date: 2025-08-03 | |||||
Address: 17830 Anderson Rd, Apt 1, Jamaica, NY 11434 DOS Process Name: JACOUB KWASI Initial DOS Filing Date: 2025-08-03 | |||||
Address: 80-46 Kent st, Jamaica, NY 11432 DOS Process Name: Aryeh Rozic Initial DOS Filing Date: 2025-08-02 | |||||
Address: 17220-20 133rd Ave, Apt 3G, Jamaica, NY 11434 Initial DOS Filing Date: 2025-08-02 | |||||
Address: 167-20 82nd Rd, Jamaica, NY 11432 Registered Agent Name: ALBERT DOMATOV DOS Process Name: ALBERT DOMATOV Initial DOS Filing Date: 2025-08-01 | |||||
Address: 139-09 97 Ave., Jamaica, NY 11435 DOS Process Name: MATTHEW ARAUJO Initial DOS Filing Date: 2025-08-01 | |||||
Address: 141-30 84th Dr, Jamaica, NY 11435 Registered Agent Name: AVI SIONOV DOS Process Name: AVI SIONOV Initial DOS Filing Date: 2025-08-01 | |||||
Address: 145-19 120th Ave,2nd, Jamaica, NY 11436 Registered Agent Name: BIKRAMJIT SINGH DOS Process Name: BIKRAMJIT SINGH Initial DOS Filing Date: 2025-08-01 | |||||
Address: 142-21 120th Avenue, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 9525 149th St, Jamaica, NY 11435 DOS Process Name: YAN YANG Initial DOS Filing Date: 2025-08-01 | |||||
Address: 95-27 Cresskill Pl, Jamaica, NY 11435 Registered Agent Name: NELSON JOVANNY MOROCHO VILLA DOS Process Name: NELSON JOVANNY MOROCHO VILLA Initial DOS Filing Date: 2025-08-01 | |||||
Address: 10435 Farmers Blvd, Jamaica, NY 11412 Registered Agent Name: Wilkins Elie Initial DOS Filing Date: 2025-08-01 | |||||
Address: 17001 120th Ave, Jamaica, NY 11434 DOS Process Name: Lucas Brown Initial DOS Filing Date: 2025-07-31 | |||||
Address: 17912 134th Ave, Jamaica, NY 11434 Registered Agent Name: JAMAL KETTRELL DOS Process Name: JAMAL KETTRELL Initial DOS Filing Date: 2025-07-31 | |||||
Address: 115-59 157th St, 2nd Floor, Jamaica, NY 11434 Registered Agent Name: YHOAN LEANDRO PALOMINO CORREA DOS Process Name: YHOAN LEANDRO PALOMINO CORREA Initial DOS Filing Date: 2025-07-31 | |||||
Address: 116-43 Sutphin Blvd, Jamaica, NY 11434 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 89-34 Gettysburg St, Jamaica, NY 11426 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 92-43 172 Street, Jamaica, NY 11433 DOS Process Name: Narotan Ramnarine and Radha Basmattie Ramnarine Initial DOS Filing Date: 2025-07-31 | |||||
Address: 8401 Main St Apt 230, Jamaica, NY 11435 Registered Agent Name: Fatima Mendoza Agour Initial DOS Filing Date: 2025-07-31 | |||||
Address: 141-11 Linden Blvd, Jamaica, NY 11436 Registered Agent Name: SHAFRAZ SUBHRATALLY DOS Process Name: SHAFRAZ SUBHRATALLY Initial DOS Filing Date: 2025-07-30 | |||||
Address: 137-23 101st Ave, Jamaica, NY 11435 DOS Process Name: CARLOS ORTIZ Initial DOS Filing Date: 2025-07-30 | |||||
Address: 16023 119th Rd, Jamaica, NY 11434 Registered Agent Name: LYNDELL HILL BROWN DOS Process Name: LYNDELL HILL BROWN Initial DOS Filing Date: 2025-07-30 | |||||
Address: 17561 Hillside Ave Ste 202, Jamaica, NY 11432 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-30 | |||||
Address: 165-28 144th Avenue, Jamaica, NY 11434 Registered Agent Name: MOHAMMAD A SHEIKH Initial DOS Filing Date: 2025-07-30 | |||||
Address: 83-14 Homelawn Street, Jamaica, NY 11432 DOS Process Name: ANITA RANI NATH Initial DOS Filing Date: 2025-07-30 | |||||
Address: 126-14 Merrick Blvd, Jamaica, NY 11434 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 13240 158th St, Jamaica, NY 11434 Registered Agent Name: IQEQ LAW PLLC Initial DOS Filing Date: 2025-07-30 | |||||
Address: 10434 198th St, Jamaica, NY 11412 Registered Agent Name: SYED HASSAN DOS Process Name: SYED HASSAN Initial DOS Filing Date: 2025-07-29 | |||||
Address: 14307A Lakewood Ave # 2, Jamaica, NY 11435 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-29 | |||||
Address: 18754 87th Rd, Jamaica, NY 11432 Registered Agent Name: ANJAN NATH DOS Process Name: ANJAN NATH Initial DOS Filing Date: 2025-07-29 | |||||
Address: 8335 169th St, 1 Fl, Jamaica, NY 11432 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 10912 175th St, Jamaica, NY 11433 Registered Agent Name: SALA AHMED DOS Process Name: SALA AHMED Initial DOS Filing Date: 2025-07-28 | |||||
Address: 144-61 87th Ave FL 1, Jamaica, NY 11435 DOS Process Name: RIBBI BIN MOSTAFA Initial DOS Filing Date: 2025-07-28 | |||||
Address: 16115 Rockaway Blvd Ste 107, Jamaica, NY 11434 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 161-44 86th Avenue, Jamaica, NY 11432 Registered Agent Name: MD M ALAM Initial DOS Filing Date: 2025-07-28 | |||||
Address: 114-19 155th St, Jamaica, NY 11434 DOS Process Name: SULTAN H RAHIM Initial DOS Filing Date: 2025-07-26 | |||||
Address: 15319 Arlington Ter, PVT, Jamaica, NY 11433 Registered Agent Name: Cherise M Mizelle Initial DOS Filing Date: 2025-07-26 | |||||
Address: 182-30 150th road, jamaica, NY 11413 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 18241 Avon Rd, Jamaica, NY 11432 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-25 | |||||
Address: 167-17 145th Ave, Jamaica, NY 11434 Registered Agent Name: JARELL LEITZSEY DOS Process Name: JARELL LEITZSEY Initial DOS Filing Date: 2025-07-25 | |||||
Address: 14736 94th Ave APT 15B, Jamaica, NY 11435 DOS Process Name: Charisse Joseph Initial DOS Filing Date: 2025-07-24 | |||||
Address: 147-36 94th Ave, Apt 20N, Jamaica, NY 11435 DOS Process Name: Jessica Mathis Initial DOS Filing Date: 2025-07-24 | |||||
Address: 16822 119th Ave, Jamaica, NY 11434 DOS Process Name: ROSE DJOUKLIKO Initial DOS Filing Date: 2025-07-24 | |||||
Address: 13310 146th St, Jamaica, NY 11436 DOS Process Name: Kiran Khalid Johnson Initial DOS Filing Date: 2025-07-24 | |||||
Address: 130-19 228th Street, Jamaica, NY 11413 Registered Agent Name: USACORP Inc Initial DOS Filing Date: 2025-07-24 | |||||