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: 90-41 170th Street, Jamaica, NY 11432 DOS Process Name: Nuruzzaman Sarder Initial DOS Filing Date: 2026-01-07 | |||||
Address: 8732 166th ST, 3FL, Jamaica, NY 11432 DOS Process Name: MOMIN HOSSAIN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 116-21 141 Street, Jamaica, NY 11436 Registered Agent Name: Jerome Ramkhelawan DOS Process Name: Jerome Ramkhelawan Initial DOS Filing Date: 2026-01-07 | |||||
Address: 108-10 223rd, Jamaica, NY 11429 DOS Process Name: Khatia Merzius Initial DOS Filing Date: 2026-01-07 | |||||
Address: 139-05 254th Street, Jamaica, NY 11422 Registered Agent Name: Varlyne Bosquet DOS Process Name: Varlyne Bosquet Initial DOS Filing Date: 2026-01-07 | |||||
Address: 175-14 2nd FLOOR, Jamaica, NY 11432 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 14307 Hillside Ave, 3f, Jamaica, NY 11435 Registered Agent Name: Ranjit Singh DOS Process Name: Ranjit Singh Initial DOS Filing Date: 2026-01-07 | |||||
Address: 16303 110th Ave, Jamaica, NY 11433 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 169-24 hillside ave 2nd fl, Jamaica, NY 11432 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 13442 159th St, Jamaica, NY 11434 Registered Agent Name: Troy Alex Winfield Initial DOS Filing Date: 2026-01-06 | |||||
Address: 11450 174th Street, Jamaica, NY 11434 Registered Agent Name: IMRAN HASAN DOS Process Name: IMRAN HASAN Initial DOS Filing Date: 2026-01-06 | |||||
Address: 111-23 156th Street, Jamaica, NY 11433 DOS Process Name: Santos Rodriguez Initial DOS Filing Date: 2026-01-06 | |||||
Address: 91-25 143rd St, Jamaica, NY 11435 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 170-07 120th Avenue, Jamaica, NY 11434 Registered Agent Name: SHUMIT CHOUDHURY Initial DOS Filing Date: 2026-01-06 | |||||
Address: 168-22 104th Ave, 1st Floor, Jamaica, NY 11433 Registered Agent Name: Spencer Lochansingh DOS Process Name: Spencer Lochansingh Initial DOS Filing Date: 2026-01-06 | |||||
Address: 165-20 Archer Avenue, Jamaica, NY 11433 DOS Process Name: 165 MANAGEMENT PARTNERS INC Initial DOS Filing Date: 2026-01-06 | |||||
Address: 147-14 Hillside Avenue, Jamaica, NY 11435 DOS Process Name: MD SAIFUL ISLAM JOARDER Initial DOS Filing Date: 2026-01-06 | |||||
Address: 147-16-97th Ave, Jamaica, NY 11435 DOS Process Name: UMBRELLA MANAGEMENT PARTNERS INC Initial DOS Filing Date: 2026-01-06 | |||||
Address: 173-47 104th Ave, Jamaica, NY 11433 Registered Agent Name: NORTHWEST REGISTERED AGENT LLC DOS Process Name: JHON ALEJANDRO FARIAS GONZALEZ Initial DOS Filing Date: 2026-01-06 | |||||
Address: 224-12 South Conduit Ave, Jamaica, NY 11413 DOS Process Name: Zain Ul Aabedin Initial DOS Filing Date: 2026-01-06 | |||||
Address: 8810 Liberty Ave, Jamaica, NY 11417 DOS Process Name: YONG SHEN Initial DOS Filing Date: 2026-01-05 | |||||
Address: 8551 164th Street, Jamaica, NY 11432 DOS Process Name: Dharamjit Singh Initial DOS Filing Date: 2026-01-05 | |||||
Address: 94-46 85th RD #1H, Jamaica, NY 11421 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 9201a 165th St, Jamaica, NY 11433 DOS Process Name: GAOYAN LI Initial DOS Filing Date: 2026-01-05 | |||||
Address: 9701 150th St, Jamaica, NY 11435 DOS Process Name: RASHADUL CHOWDHURY Initial DOS Filing Date: 2026-01-05 | |||||
Address: 111-52 156th Street, Jamaica, NY 11433 DOS Process Name: Andrea Gordon Initial DOS Filing Date: 2026-01-05 | |||||
Address: 170-30 Douglas Ave, Jamaica, NY 11433 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 155-60 116 Drive, Jamaica, NY 11434 DOS Process Name: The limited liability company Initial DOS Filing Date: 2026-01-05 | |||||
Address: 142-26 122nd Avenue, Jamaica, NY 11436 Registered Agent Name: Brittny Grenion DOS Process Name: Brittny Grenion Initial DOS Filing Date: 2026-01-05 | |||||
Address: 144-21 Liberty Ave, Jamaica, NY 11435 DOS Process Name: TARANPREET BHATTI Initial DOS Filing Date: 2026-01-05 | |||||
Address: 14249 Rockaway, Jamaica, NY 11436 DOS Process Name: Christine Neblett Initial DOS Filing Date: 2026-01-05 | |||||
Address: 150-78 Goethals Ave, Apt 1, Jamaica, NY 11432 DOS Process Name: Antoine Reza Haghdoust Initial DOS Filing Date: 2026-01-03 | |||||
Address: 162-11 89th Ave, Apt-3f, Jamaica, NY 11432 DOS Process Name: MD HAQUE Initial DOS Filing Date: 2026-01-03 | |||||
Address: 11916 166th St, Jamaica, NY 11434 Registered Agent Name: Kerry-Ann Davis Whittingham Initial DOS Filing Date: 2026-01-03 | |||||
Address: 145-56 Lakewood Ave, Fl 2, Jamaica, NY 11435 DOS Process Name: RUBEL AMIN Initial DOS Filing Date: 2026-01-02 | |||||
Address: 120-31 180th street, jamaica, NY 11434 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 14504 Arlington Terrace 2, Jamaica, NY 11435 DOS Process Name: Alexandra Reyes Initial DOS Filing Date: 2026-01-01 | |||||
Address: 9146 96th Street, Jamaica, NY 11421 DOS Process Name: Omar Alexis Carrillo Initial DOS Filing Date: 2026-01-01 | |||||
Address: 9101 138th Place, Jamaica, NY 11435 Registered Agent Name: Carl Chinatomby DOS Process Name: Carl Chinatomby Initial DOS Filing Date: 2026-01-01 | |||||
Address: 166-05 88th Avenue, Apt 2b, Jamaica, NY 11432 DOS Process Name: TAPAN KUMER SARKER Initial DOS Filing Date: 2025-12-31 | |||||
Address: 17141 119th Ave, Jamaica, NY 11434 Registered Agent Name: Shamar Languedoe DOS Process Name: Shamar Languedoe Initial DOS Filing Date: 2025-12-31 | |||||
Address: 112-40 169 street 2nd Floor, 23805 116th Road, Jamaica, NY 11433 Registered Agent Name: Chyma Opurum DOS Process Name: Chyma Opurum Initial DOS Filing Date: 2025-12-30 | |||||
Address: 91-14 Sutphin Blvd, Jamaica, NY 11435 Registered Agent Name: GHASSAN ALNUGAR Initial DOS Filing Date: 2025-12-30 | |||||
Address: 14312 hoover ave, Jamaica, NY 11435 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-12-30 | |||||
Address: 17505 Wexford Ter Apt 6H, Jamaica, NY 11432 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-30 | |||||
Address: 150-33 115th Avenue, Jamaica, NY 11434 Registered Agent Name: Anthony E. Medley DOS Process Name: Anthony E. Medley Initial DOS Filing Date: 2025-12-30 | |||||
Address: 8601 143rd St, Jamaica, NY 11435 Registered Agent Name: FRANKLIN O BAEZ BREA DOS Process Name: ANAND R MUSUNURI Initial DOS Filing Date: 2025-12-29 | |||||
Address: 114-64 C Merrick Blvd, Jamaica, NY 11434 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 14707 Hillside Ave, Jamaica, NY 11435 DOS Process Name: 14707 DELI & GRILL CORP Initial DOS Filing Date: 2025-12-29 | |||||
Address: 144-65 175th street, jamaica, NY 11434 Registered Agent Name: Dana Peck DOS Process Name: Dana peck Initial DOS Filing Date: 2025-12-29 | |||||
Address: 9238 173rd St, Jamaica, NY 11433 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-28 | |||||
Address: 8522 169th St, Apt 1, Jamaica, NY 11432 DOS Process Name: Md Abu Raihan Chowdhury Initial DOS Filing Date: 2025-12-28 | |||||
Address: 10809 159th St Apt 5B, Jamaica, NY 11433 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-28 | |||||
Address: 17822 Crandell Ave 2, Jamaica, NY 11434 Registered Agent Name: ASHLEY CLEARY DOS Process Name: ASHLEY CLEARY Initial DOS Filing Date: 2025-12-27 | |||||
Address: 11925 179th St, Jamaica, NY 11434 Registered Agent Name: Jennifer Tennet-Armour Initial DOS Filing Date: 2025-12-27 | |||||
Address: 95-15 Liverpool St Apt 2fl, Jamaica, NY 11435 Registered Agent Name: MADELINE DAVIS SALES DOS Process Name: MADELINE DAVIS SALES Initial DOS Filing Date: 2025-12-26 | |||||
Address: 8554 Homelawn St, Jamaica, NY 11432 DOS Process Name: TANVIR RAHMAN Initial DOS Filing Date: 2025-12-26 | |||||
Address: 87-07 Kingston Place, Unit 2, Jamaica, NY 11432 DOS Process Name: LIMA USA 1 INC Initial DOS Filing Date: 2025-12-26 | |||||
Address: 176-06 133rd Avenue, Jamaica, NY 11434 DOS Process Name: Olakunle Tolulope Sowunmi Initial DOS Filing Date: 2025-12-25 | |||||
Address: 135-30 82nd Dr, Apt 6L, Jamaica, NY 11435 Registered Agent Name: Shakhboz Klichev DOS Process Name: Shakhboz Klichev Initial DOS Filing Date: 2025-12-24 | |||||
Address: 168-14 81st Avenue, jamaica, NY 11432 DOS Process Name: Albert Kakzanov Initial DOS Filing Date: 2025-12-24 | |||||
Address: 150-42 115th Drive, Jamaica, NY 11420 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 144-63 176 St, Suite B2, Jamaica, NY 11434 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 18012 140 Ave, Jamaica, NY 11434 Registered Agent Name: KADINE HILL DOS Process Name: KADINE HILL Initial DOS Filing Date: 2025-12-24 | |||||
Address: 114-35 170th Street, Jamaica, NY 11434 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 12248 Merrick Blvd, Jamaica, NY 11434 DOS Process Name: Fatima Landaverde Garcia Initial DOS Filing Date: 2025-12-23 | |||||
Address: 119-35 Nashville Boulevard, Jamaica, NY 11412 DOS Process Name: Deepa Khanna Initial DOS Filing Date: 2025-12-23 | |||||
Address: 15052 115th Road, Jamaica, NY 11434 DOS Process Name: STEVE BEAKINGUI LENDOUMA Initial DOS Filing Date: 2025-12-23 | |||||
Address: 139-48 Queens Blvd., Jamaica, NY 11435 Initial DOS Filing Date: 2025-12-23 | |||||
Address: 141-16 Rockaway Blvd, Jamaica, NY 11436 Registered Agent Name: BALJEET SINGH DOS Process Name: APNA ADDA CORP Initial DOS Filing Date: 2025-12-23 | |||||
Address: 8382 Daniels Street, Jamaica, NY 114352151 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 122-15 Guy R Brewer Blvd, Jamaica, NY 11434 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 139-22 85 Drive, Jamaica, NY 11435 DOS Process Name: BORIS NISANOV Initial DOS Filing Date: 2025-12-22 | |||||
Address: 14312 Hoover Avenue, Jamaica, NY 11435 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-12-22 | |||||
Address: 173-01 Mayfield Road, Jamaica, NY 11432 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 8283 159th Street, Jamaica, NY 11432 Registered Agent Name: SILVIA AKTER DOS Process Name: SILVIA AKTER Initial DOS Filing Date: 2025-12-20 | |||||
Address: 8927 168th Pl, Jamaica, NY 11432 Registered Agent Name: Mokles Associates Inc Initial DOS Filing Date: 2025-12-20 | |||||
Address: 134-30 156th Street, Jamaica, NY 11434 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 13532 82nd Ave, Apt 2, Jamaica, NY 11435 Registered Agent Name: WENDPOUIRE B ERNESTINE KABORE DOS Process Name: WENDPOUIRE B ERNESTINE KABORE Initial DOS Filing Date: 2025-12-19 | |||||
Address: 120-29, 142nd Place, Jamaica, NY 11436 DOS Process Name: Akintunde Omojola Initial DOS Filing Date: 2025-12-19 | |||||
Address: 135-30 82nd Ave, Jamaica, NY 11435 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 13732 Jamaica Ave Fl 2, Jamaica, NY 11435 Registered Agent Name: ARALYS ARROYO DOS Process Name: ARALYS ARROYO Initial DOS Filing Date: 2025-12-18 | |||||
Address: 14711 110th Rd, Jamaica, NY 11435 Registered Agent Name: DAVENDRA PERSAUD DOS Process Name: DAVENDRA PERSAUD Initial DOS Filing Date: 2025-12-18 | |||||
Address: 17359 105th Ave, Jamaica, NY 11433 Registered Agent Name: ROSENAY DUPAS DOS Process Name: ROSENAY DUPAS Initial DOS Filing Date: 2025-12-18 | |||||
Address: 166-20 90th Ave Unit 1009, Jamaica, NY 11432 DOS Process Name: Francesca Nicole Solis Initial DOS Filing Date: 2025-12-18 | |||||
Address: 18712 Hillside Ave, Jamaica, NY 11432 DOS Process Name: SHAH RASTI Initial DOS Filing Date: 2025-12-18 | |||||
Address: 15311 90th Ave Apt 6b, Jamaica, NY 11432 Registered Agent Name: MARC JOSEPH DOS Process Name: MARC JOSEPH Initial DOS Filing Date: 2025-12-17 | |||||
Address: 13836 Grand Central Parkway, Jamaica, NY 11435 Initial DOS Filing Date: 2025-12-17 | |||||
Address: 14832 87th Ave, Fl 1, Jamaica, NY 11435 DOS Process Name: MINHAZ AHMED Initial DOS Filing Date: 2025-12-17 | |||||
Address: 172-34 Amelia Rd, Jamaica, NY 11434 DOS Process Name: Dieuna Oxilus Initial DOS Filing Date: 2025-12-17 | |||||
Address: 17551 Linden Blvd., Jamaica, NY 11434 Registered Agent Name: Joseph Oyibotsa DOS Process Name: Joseph Oyibotsa Initial DOS Filing Date: 2025-12-17 | |||||
Address: 135-47 128th St, Jamaica, NY 11420 Registered Agent Name: YUBELYN CRUEL CASTRO DOS Process Name: YUBELYN CRUEL CASTRO Initial DOS Filing Date: 2025-12-16 | |||||