New York State Corporation Entity
New York

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: 79 Madison Ave Ste 800, New York, NY 10016
Initial DOS Filing Date: 2025-08-11
Address: 909 Third Avenue, #486, New York, NY 10150
Initial DOS Filing Date: 2025-08-11
Address: 90 Broad St Ste 210, New York, NY 10004
Initial DOS Filing Date: 2025-08-11
Address: 9 East 37th Street, 6th Floor, New York, NY 10016
DOS Process Name: Itay Gamlieli
Initial DOS Filing Date: 2025-08-11
Address: 99 Wall Street #1178, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 83-85 White Street 5th Floor, New York, NY 10013
Initial DOS Filing Date: 2025-08-11
Address: 305 Broadway, Suite 717, New York, NY 10007
Initial DOS Filing Date: 2025-08-11
Address: 312 W. 43RD St 19D, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 275 Madison Ave Ste 1410, New York, NY 10016
Initial DOS Filing Date: 2025-08-11
Address: 2600 7th Ave, #4g, New York, NY 10039
DOS Process Name: Simon Quayle
Initial DOS Filing Date: 2025-08-11
Address: 300 Cherry St Apt 8C, New York, NY 10002
Registered Agent Name: Edwin davila
Initial DOS Filing Date: 2025-08-11
Address: 29 E 29th St # 505, New York, NY 10016
DOS Process Name: ZEKHNI DAVLATOV
Initial DOS Filing Date: 2025-08-11
Address: 279 West 117th Street, New York, NY 10026
Initial DOS Filing Date: 2025-08-11
Address: 330 Madison Avenue, Basement 2, New York, NY 10017
Initial DOS Filing Date: 2025-08-11
Address: 32 Old Slip Ste 700, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 1120 6th Ave Ste 400, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 1 Wall St Apt 818, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1 Rockefeller Plaza, 2nd Floor, New York, NY 10020
DOS Process Name: IMTIAZ KHALFAN
Initial DOS Filing Date: 2025-08-11
Address: 1 Bryant Pk, Floor 41, New York, NY 10036
Registered Agent Name: ALEEA STANTON
DOS Process Name: ALEEA STANTON
Initial DOS Filing Date: 2025-08-11
Address: 10 bleecker street 7c, New York, NY 10012
Initial DOS Filing Date: 2025-08-11
Address: 110 Wall St Ste 420, New York, NY 10043
Initial DOS Filing Date: 2025-08-11
Address: 110 Bank St, Apt 2c, New York, NY 10014
DOS Process Name: JOSEPH AKEL
Initial DOS Filing Date: 2025-08-11
Address: 12 E 49th St Ste 1100, New York, NY 10017
Initial DOS Filing Date: 2025-08-11
Address: 2265 2nd Avenue, Apt 1, New York, NY 10035
Initial DOS Filing Date: 2025-08-11
Address: 22 Mount Morris Park W Apt 6E, New York, NY 10027
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 195 Canal Street Rm 203, New York, NY 10013
Initial DOS Filing Date: 2025-08-11
Address: 2145b Amsterdam Ave, New York, NY 10032
Initial DOS Filing Date: 2025-08-11
Address: 243 W 76th St, 2a, New York, NY 10023
DOS Process Name: David Aknin
Initial DOS Filing Date: 2025-08-11
Address: 2006 2nd Ave, New York, NY 10029
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #656848, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #662679, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #733871, New York, NY 10003
Registered Agent Name: NOIR HORIZON LLC
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #361842, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #118245, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #613635, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #413544, New York, NY 10003
Registered Agent Name: Andrea Grace Avis Patterson
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #518059, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S Suite 63239, New York, NY 100031502
DOS Process Name: David Ezell
Initial DOS Filing Date: 2025-08-11
Address: 228 W 25th St Apt 1FE, New York, NY 10001
Registered Agent Name: Melissa Marie Schaaf
Initial DOS Filing Date: 2025-08-11
Address: 2313 Adam Clayton, Powell Jr Blvd, New York, NY 10030
Initial DOS Filing Date: 2025-08-11
Address: 755 west end ave, apt 9c, New York, NY 10025
Initial DOS Filing Date: 2025-08-11
Address: 77 Water St Ste 800, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 630 1st Ave Apt 27A, New York, NY 10016
Registered Agent Name: Chandramukhi D. Iyengar
Initial DOS Filing Date: 2025-08-11
Address: 531 W 112th St Apt 1C, New York, NY 10025
Registered Agent Name: Chevaughn Stephens
Initial DOS Filing Date: 2025-08-11
Address: 555 West 59th Street Apt 25b, New York, NY 10019
Initial DOS Filing Date: 2025-08-11
Address: 60 Broad St Ste 2400, New York, NY 10004
Initial DOS Filing Date: 2025-08-11
Address: 138 Edgecombe Ave, New York, NY 10030
DOS Process Name: BRYAN URIBE
Initial DOS Filing Date: 2025-08-11
Address: 1502 1st Ave Apt 4A, New York, NY 10075
Initial DOS Filing Date: 2025-08-11
Address: 145 West 55th Street, #5g, New York, NY 10019
Initial DOS Filing Date: 2025-08-11
Address: 44 West 11th Street, Apt. 1, New York, NY 10011
Initial DOS Filing Date: 2025-08-11
Address: 447 Broadway 2nd Floor #1735, New York, NY 10013
DOS Process Name: D'AMBROSIO LAUREN AMANDA
Initial DOS Filing Date: 2025-08-11
Address: 416 E 9th St Apt 5, New York, NY 10009
Initial DOS Filing Date: 2025-08-11
Address: 425 Park Ave S, #7b, New York, NY 10016
Initial DOS Filing Date: 2025-08-11
Address: 422 E 72 St. #22a, New York, NY 10021
DOS Process Name: DR. ELLIOT HELLER
Initial DOS Filing Date: 2025-08-11
Address: 420 Lexington Ave Ste 1500, New York, NY 10170
Initial DOS Filing Date: 2025-08-11
Address: 5 Jane St, #4, New York, NY 10014
DOS Process Name: Aaron Vreeland
Initial DOS Filing Date: 2025-08-11
Address: 405 Lexington Ave R720, 9th Floor, New York, NY 10174
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 477 broadway, 2nd floor, unit #930, New York, NY 10013
Initial DOS Filing Date: 2025-08-11
Address: 46 West 47th Street, Room 206c, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 400 W 43rd St, # 36S, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 1110 carroll place apt e, New york, NY 10456
DOS Process Name: Kayin Cortorreal
Initial DOS Filing Date: 2025-08-10
Address: 103 Saint Marks Pl Apt 2B, New York, NY 10009
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 2999 8th Ave Apt 28G, New York, NY 10039
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #663504, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #721887, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #724987, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #208249, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #279227, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #117123, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #802387, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 1965 Broadway Apt 27D, New York, NY 10023
Initial DOS Filing Date: 2025-08-10
Address: 224 W 35th St., #610, New York, NY 10001
Registered Agent Name: Ji Sung Im
DOS Process Name: Ji Sung Im
Initial DOS Filing Date: 2025-08-10
Address: 55 W. 11th St, 4e, New York, NY 10012
DOS Process Name: Ruby Modell
Initial DOS Filing Date: 2025-08-10
Address: 585 West End Ave, 16b, New York, NY 10024
DOS Process Name: Sam Salerno
Initial DOS Filing Date: 2025-08-10
Address: 725 Fdr Dr, Apt 10G, New York, NY 10009
DOS Process Name: Ian Murphy
Initial DOS Filing Date: 2025-08-09
Address: 610 W 141st St Apt 1C, New York, NY 10031
Registered Agent Name: Etoy Joycelyn Jackson
Initial DOS Filing Date: 2025-08-09
Address: 125 Riverside Dr. Apt 10A, New York, NY 10024
DOS Process Name: Dylan McLaughlin
Initial DOS Filing Date: 2025-08-09
Address: 105 West 125th St Front 1, #1291, New York, NY 10027
Initial DOS Filing Date: 2025-08-09
Address: 228 Park Ave S #133303, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 228 Park Ave S #184330, New York, NY 10003
Registered Agent Name: Khalid Abdulhadi
Initial DOS Filing Date: 2025-08-09
Address: 228 Park Ave S #270139, New York, NY 10003
Registered Agent Name: Shane Graham
Initial DOS Filing Date: 2025-08-09
Address: 221 East 117th street, #6a, New York, NY 10035
DOS Process Name: Ethan Kahn
Initial DOS Filing Date: 2025-08-09
Address: 1752 1st Ave Apt 3A, New York, NY 10128
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 1412 Madison Avenue, Apt 4, New York, NY 10029
DOS Process Name: Alexandros Balili
Initial DOS Filing Date: 2025-08-09
Address: 154 West 72nd Street Unit 5B, New York, NY 10023
Registered Agent Name: Roy Wilkinson IV
DOS Process Name: Roy Wilkinson IV
Initial DOS Filing Date: 2025-08-09
Address: 1598 3rd Avenue, New York, NY 10128
DOS Process Name: RUB SUB MAI JUM GUB CORP.
Initial DOS Filing Date: 2025-08-09
Address: 156 West 38th Street, New York, NY 10018
DOS Process Name: Dennis Turcinovic
Initial DOS Filing Date: 2025-08-08
Address: 158 Bank Street, Apt 2a, New York, NY 10014
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-08-08
Address: 1501 Broadway Suite 1304, New York, NY 10036
DOS Process Name: Davenport Theatrical Enterprises
Initial DOS Filing Date: 2025-08-08
Address: 512 E 13th St Apt 4B, New York, NY 10009
Initial DOS Filing Date: 2025-08-08
Address: 516 West 143rd Street Apt 6E, New York, NY 10031
DOS Process Name: Luis E Ducasse
Initial DOS Filing Date: 2025-08-08
Address: 561 7th Ave, Floor 13, New York, NY 10018
DOS Process Name: c/o Tom Kirdahy Productions
Initial DOS Filing Date: 2025-08-08
Address: 580 5th Ave Ste 1002, New York, NY 10036
Initial DOS Filing Date: 2025-08-08
Address: 58 West 58th St Ste 9a, New York, NY 10019
DOS Process Name: ALEX TODD
Initial DOS Filing Date: 2025-08-08
Address: 75 Baxter St, New York, NY 10013
Registered Agent Name: Achida Tantipong
Initial DOS Filing Date: 2025-08-08
Address: 765 Amsterdam Ave Unit 5c, New York, NY 10025
Initial DOS Filing Date: 2025-08-08
Address: 64 Saint Marks Place, New York, NY 10003
Registered Agent Name: Anna Sorokina
DOS Process Name: Anna Sorokina
Initial DOS Filing Date: 2025-08-08
Address: 55 E 9th St Apt 8N, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 537 W 150th ST 34, New York, NY 10031
DOS Process Name: Alberto Cabrera
Initial DOS Filing Date: 2025-08-08
Address: 615 Pelham Pkwy North, B9, New York, NY 10467
DOS Process Name: helena kolnrekaj
Initial DOS Filing Date: 2025-08-08