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: 80 leonard street, apt 3g, New York, NY 10013
Initial DOS Filing Date: 2026-01-07
Address: attention: greg nobile, 260 w. 44th street, New York, NY 10036
DOS Process Name: c/o 101 productions, ltd.
Initial DOS Filing Date: 2026-01-07
Address: 363 West 30th Street, Apt. #3C, New York, NY 10001
DOS Process Name: Fabien Levy
Initial DOS Filing Date: 2026-01-07
Address: 314 West 92nd Street, Apt. 2R, New York, NY 10025
DOS Process Name: Jean Lee
Initial DOS Filing Date: 2026-01-07
Address: 304 West 112th Street, Apt. 3f, New York, NY 10026
Initial DOS Filing Date: 2026-01-07
Address: 311 west 111th st apt 7c, New York, NY 10026
DOS Process Name: Vasyl Sikorskyi
Initial DOS Filing Date: 2026-01-07
Address: 263 W 38th St Ste 16E, New York, NY 10018
Registered Agent Name: SANKET KHAITAN
DOS Process Name: SANKET KHAITAN
Initial DOS Filing Date: 2026-01-07
Address: 299 Broadway Ste 205, New York, NY 10007
Registered Agent Name: MANIKANDAN PANDARA VADIVOO
DOS Process Name: MANIKANDAN PANDARA VADIVOO
Initial DOS Filing Date: 2026-01-07
Address: 300 Rector Pl Apt 6K, New York, NY 10280
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 341 W 45th St, Apt 314, New york, NY 10036
DOS Process Name: Brysen Rebischke
Initial DOS Filing Date: 2026-01-07
Address: 34 Hillside Ave #1u, New York, NY 10040
Registered Agent Name: LORAINE MOTA BATISTA
DOS Process Name: LORAINE MOTA BATISTA
Initial DOS Filing Date: 2026-01-07
Address: 3495 Broadway Apt 52, New York, NY 10031
DOS Process Name: BRIAN A QUITO
Initial DOS Filing Date: 2026-01-07
Address: 288 Broome Street, Apt 1b, New York, NY 10002
Registered Agent Name: YI YANG
Initial DOS Filing Date: 2026-01-07
Address: 325 e 109th st, New York, NY 10029
DOS Process Name: Kenya Storey
Initial DOS Filing Date: 2026-01-07
Address: 133 West 140th Street Apt. 54, New York, NY 10030
DOS Process Name: Galatea Swart
Initial DOS Filing Date: 2026-01-07
Address: 10 E 53rd St Rm 601, New York, NY 10022
DOS Process Name: ALISON HEAPE NAPIER
Initial DOS Filing Date: 2026-01-07
Address: 10 East 53rd Street, 15th Floo, New York, NY 10022
Initial DOS Filing Date: 2026-01-07
Address: 1 Irving Place Unit P8E, New York, NY 10003
DOS Process Name: Atsuko Kidaka
Initial DOS Filing Date: 2026-01-07
Address: 125 maiden ln 14th floor, New York, NY 10038
Initial DOS Filing Date: 2026-01-07
Address: 105 Clinton Street, Room 17, New York, NY 10002
DOS Process Name: KAMUI SUMIDA
Initial DOS Filing Date: 2026-01-07
Address: 250 W 50th St Apt 22t, New York, NY 10019
DOS Process Name: ADRIANA C MATOS
Initial DOS Filing Date: 2026-01-07
Address: 2248 broadway #1455, New York, NY 10024
Initial DOS Filing Date: 2026-01-07
Address: 198 Mott St, New York, NY 10012
Registered Agent Name: Yinalda D Torrez Tejada
DOS Process Name: Yinalda D Torrez Tejada
Initial DOS Filing Date: 2026-01-07
Address: 2 West 46 Street Rm Ph2, New York, NY 10036
DOS Process Name: ARTHUR YAKUBOV
Initial DOS Filing Date: 2026-01-07
Address: 240 Central Park S Apt 15P, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 205 West 38th St Ground Fl, New York, NY 10018
DOS Process Name: CELAL YALCIN
Initial DOS Filing Date: 2026-01-07
Address: 204 E 6th Street, New York, NY 10003
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #553084, New York, NY 10003
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #574027, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #590829, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #125567, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #183611, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #505258, New York, NY 10003
Registered Agent Name: Ian K Williams
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #544144, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #377858, New York, NY 10003
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #424116, New York, NY 10003
Registered Agent Name: United States Corporation Agents, Inc.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #788133, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #851032, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #645923, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #656213, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #667927, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #730056, New York, NY 10003
Registered Agent Name: Jiatai Qi
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #741884, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S #754600, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 228 Park Ave S 98207, New York, NY 10003
DOS Process Name: Borsen Law LLC
Initial DOS Filing Date: 2026-01-07
Address: 75 West Street, Apt 15B, New York, NY 10006
DOS Process Name: Buttonwood Consulting Group LLC
Initial DOS Filing Date: 2026-01-07
Address: 65 N Moore St Ste 2B, New York, NY 10013
Registered Agent Name: SAKTIPADA MAITY
DOS Process Name: SAKTIPADA MAITY
Initial DOS Filing Date: 2026-01-07
Address: 626 Riverside Drive, Apt. 12G, New York, NY 10031
DOS Process Name: Eduardo D. Penafiel
Initial DOS Filing Date: 2026-01-07
Address: 641 Lexington Ave 14th/15th Fl, Suit 1300, New York, NY 10022
DOS Process Name: JOSE GUILLEN
Initial DOS Filing Date: 2026-01-07
Address: 56 Ludlow Street, Apt 5e, New York, NY 10002
Initial DOS Filing Date: 2026-01-07
Address: 56 ludlow street, apt 5e, New York, NY 10002
Initial DOS Filing Date: 2026-01-07
Address: 555 10th Ave Apt 17f, New York, NY 10018
Registered Agent Name: SAMUEL LEROY
DOS Process Name: SAMUEL LEROY
Initial DOS Filing Date: 2026-01-07
Address: 553 W 30th St Apt 18L, New York, NY 10001
Registered Agent Name: Eugene K Williams
Initial DOS Filing Date: 2026-01-07
Address: 62 E. 66th ST, Apt 3F, New York, NY 10065
DOS Process Name: Alisha Wetherill
Initial DOS Filing Date: 2026-01-07
Address: 607 Locust St # 1, New York, NY 10552
Registered Agent Name: Christian Esposito
Initial DOS Filing Date: 2026-01-07
Address: 721 5th Avenue, Unit 56DM, New York, NY 10022
Initial DOS Filing Date: 2026-01-07
Address: 66 Saint Marks Pl Apt 6, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 185 E 85th St Apt 24M, New York, NY 10028
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 146 W 29th Street Rm 8e, New York, NY 10001
Initial DOS Filing Date: 2026-01-07
Address: 169 hudson street, New York, NY 10013
Initial DOS Filing Date: 2026-01-07
Address: 501 E 116th St, New York, NY 10035
Registered Agent Name: PEDRO JUAN MATEO PAULINO
DOS Process Name: FRANCISCO MATEO
Initial DOS Filing Date: 2026-01-07
Address: 520 east 81st street, apt 4l, New York, NY 10028
Initial DOS Filing Date: 2026-01-07
Address: 450 6th Ave Apt 2A, New York, NY 10011
Initial DOS Filing Date: 2026-01-07
Address: 45 West 34th 10th Fl, New York, NY 10001
DOS Process Name: SANJAY SINGH
Initial DOS Filing Date: 2026-01-07
Address: 3750 Broadway Apt 63, New York, NY 10032
Registered Agent Name: Jonathan Matthew Estabrooks
Initial DOS Filing Date: 2026-01-07
Address: 50 East 28th Street, Apt 8H, New York, NY 10016
DOS Process Name: Bobby Laungani
Initial DOS Filing Date: 2026-01-07
Address: 459 Columbus Ave PMB 4049, New York, NY 10024
Registered Agent Name: Luisa Zhou
Initial DOS Filing Date: 2026-01-06
Address: 477 W 140th St Apt 43, New York, NY 10031
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 3772 Broadway, Store #2, New York, NY 10032
Registered Agent Name: Jose Luis Arosquipa
Initial DOS Filing Date: 2026-01-06
Address: 501 East 74th Street, apt. 11E, New York, NY 10021
Initial DOS Filing Date: 2026-01-06
Address: 513 West 145th Street, 5e, New York, NY 10031
DOS Process Name: Victoria Sylla Li
Initial DOS Filing Date: 2026-01-06
Address: 510 W 190th St Apt 5F, New York, NY 10040
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 435 East 57th Street, Apt. 4D, New York, NY 10022
DOS Process Name: Henry Faber
Initial DOS Filing Date: 2026-01-06
Address: 424 Madison Avenue Suite 501, New York, NY 10017
Initial DOS Filing Date: 2026-01-06
Address: 5 W 37St Suit 514, New York, NY 10018
Registered Agent Name: Raj Punjabi
DOS Process Name: Raj Punjabi
Initial DOS Filing Date: 2026-01-06
Address: 12 E 49 St, New York, NY 10017
DOS Process Name: Michael Donnell
Initial DOS Filing Date: 2026-01-06
Address: 12 E 49th St Ste 4001, New York, NY 10017
DOS Process Name: XUHANG ZHANG
Initial DOS Filing Date: 2026-01-06
Address: 1330 Lexington Ave, New York, NY 10128
Initial DOS Filing Date: 2026-01-06
Address: 101 West End Ave., 28D, New York, NY 10023
DOS Process Name: Tirza Mittel
Initial DOS Filing Date: 2026-01-06
Address: 103 Saint Marks Place, Apt 2C, New York, NY 10009
DOS Process Name: Alissa Sytsma
Initial DOS Filing Date: 2026-01-06
Address: 105 E 34st Suite 160, New York, NY 10016
DOS Process Name: REGAN RAMSUMAIR
Initial DOS Filing Date: 2026-01-06
Address: 105a Madison St, New York, NY 10002
Initial DOS Filing Date: 2026-01-06
Address: 110 West 94th Street, Apt 1d, New York, NY 10025
Initial DOS Filing Date: 2026-01-06
Address: 11 Broadway Ste 404, New York, NY 10004
DOS Process Name: TRISTAN JAMES COLLINS
Initial DOS Filing Date: 2026-01-06
Address: 124 E 24th St., Apt. 4h, New York, NY 10010
Initial DOS Filing Date: 2026-01-06
Address: 127B Prince Street, New York, NY 100123111
DOS Process Name: Rocco Lofaro Buonpane
Initial DOS Filing Date: 2026-01-06
Address: 1295 5th Ave Apt 17e, New York, NY 10029
Initial DOS Filing Date: 2026-01-06
Address: 853 Broadway Ste 2014, New York, NY 10003
DOS Process Name: LUOLING ZHANG
Initial DOS Filing Date: 2026-01-06
Address: C/O Tucker & Latifi, LLP, 160 East 84th Street, Suite 5e, New York, NY 10028
Initial DOS Filing Date: 2026-01-06
Address: 93 MacDougal Street, New York, NY 10012
Initial DOS Filing Date: 2026-01-06
Address: 893 Broadway, New York, NY 10003
DOS Process Name: c/o The Limited Liability Company
Initial DOS Filing Date: 2026-01-06
Address: 875 Washington St, New York, NY 10014
Initial DOS Filing Date: 2026-01-06
Address: 88 E Broadway Ste 106, New York, NY 10002
DOS Process Name: ANDY GONG
Initial DOS Filing Date: 2026-01-06
Address: 325 W 52nd Street, Ph A, New York, NY 10019
DOS Process Name: Merv Dsouza
Initial DOS Filing Date: 2026-01-06
Address: 266 west 121st street, apt 2, New York, NY 10027
Initial DOS Filing Date: 2026-01-06
Address: 354 Broome Street Apt 3A, New York, NY 10013
DOS Process Name: Tamar H Hod
Initial DOS Filing Date: 2026-01-06
Address: 360 E 72nd St Apt B509, New York, NY 10021
Registered Agent Name: Zahida Subramanian
Initial DOS Filing Date: 2026-01-06
Address: 31-33 2nd Avenue, New York, NY 10003
Initial DOS Filing Date: 2026-01-06
Address: 310 West 93rd Street 5G, New York, NY 10025
DOS Process Name: c/o The Corporation
Initial DOS Filing Date: 2026-01-06
Address: 310 E 44 Street, Apartment 201, New York, NY 100174424
DOS Process Name: Richard Laurenson
Initial DOS Filing Date: 2026-01-06