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: ETEC Washington Ave, Albany, NY 12226 DOS Process Name: Joseph Doane Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8428 115th Street, Richmond Hill, NY 11418 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 31 Brooklyn NY, apt 2D, Brooklyn, NY 11216 DOS Process Name: Holly Ardern Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3013 Barrybrook Dr, Springfield, IL 62702 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 135 Evergreen Ave apt 2L, Brooklyn, NY 11206 DOS Process Name: Vargas Montelongo Israel Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Brookview Ave, Delmar, NY 12054 DOS Process Name: Lisa Hickman Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11 Chatham Circle, Albany, NY 12211 DOS Process Name: HARNEET SINGH GUJRAL Initial DOS Filing Date: 2025-08-11 | |||||
Address: 119 E 51 St, Brooklyn, NY 11203 DOS Process Name: David Magazine Initial DOS Filing Date: 2025-08-11 | |||||
Address: 233 davenport drive, Stamford, CT 06902 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 65 Russell Rd # 1, Colonie, NY 12205 Registered Agent Name: RESAL ABRAR DOS Process Name: RESAL ABRAR Initial DOS Filing Date: 2025-08-11 | |||||
Address: 61-43 186th Street, Suite 541, Fresh Meadows, NY 11365 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 14 Hawthorne Lane, Lawrence, NY 11559 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 40 Dawes Ave, Lynbrook, NY 11563 Registered Agent Name: KEN FAN DOS Process Name: KEN FAN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1326 4th Avenue, Watervliet, NY 12189 DOS Process Name: Sharon Samuels Initial DOS Filing Date: 2025-08-10 | |||||
Address: The STEAM Garden, 279 Central Ave, Albany, NY 12206 DOS Process Name: General Genetic Initial DOS Filing Date: 2025-08-09 | |||||
Address: 418 Broadway #7165, Albany, NY 12207 DOS Process Name: Kaiso & Co Development LLC Initial DOS Filing Date: 2025-08-09 | |||||
Address: 170 Congress St # 1, Cohoes, NY 12047 Registered Agent Name: Leonard Whitfield Initial DOS Filing Date: 2025-08-09 | |||||
Address: 180 2nd St Apt 2, Albany, NY 12210 DOS Process Name: CHIKIA WILLIAMS Initial DOS Filing Date: 2025-08-08 | |||||
Address: 14185 dallas parkway, suite 1400, Dallas, TX 75254 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4 S Allen Street Apt 1C, Albany, NY 12208 DOS Process Name: Vincent K Vautrin Initial DOS Filing Date: 2025-08-08 | |||||
Address: 52-11 Leith Place, Little Neck, NY 11362 Initial DOS Filing Date: 2025-08-08 | |||||
Address: Five Main Street, Cold Spring Harbo, NY 11724 DOS Process Name: John C. Kean Initial DOS Filing Date: 2025-08-08 | |||||
Address: 337-339 first st, Albany, NY 12206 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 126 trinity place, Selkirk, NY 12158 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 112 Rockywood Rd, Manhasset, NY 11030 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 11 Fairview Rd, Loudonville, NY 12211 DOS Process Name: Oluyinka Ayoola Olayinka Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1060 Broadway # 1297, Menands, NY 12204 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-08 | |||||
Address: 23 Bay 17th Street, 2nd Floor, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2337 E 1st St, Brooklyn, NY 11223 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 204 Brandywine Pkwy, Guilderland, NY 12084 Registered Agent Name: SAMPATH KUMAR PANDIRI DOS Process Name: SAMPATH KUMAR PANDIRI Initial DOS Filing Date: 2025-08-07 | |||||
Address: 2 Marriner Avenue, Albany, NY 12205 DOS Process Name: Chesten Habeck Initial DOS Filing Date: 2025-08-07 | |||||
Address: 225 W 17th St, New York, NY 10011 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 720 Village Crest Drive, Suwanee, GA 30024 DOS Process Name: Roy Brown Initial DOS Filing Date: 2025-08-07 | |||||
Address: 564 Madison Avenue, Albany, NY 12208 DOS Process Name: Said Gul Initial DOS Filing Date: 2025-08-07 | |||||
Address: 550 s. hope st., ste. 2200, Los Angeles, CA 90071 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1801 6th ave, Albany, NY 12180 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 175 Belgrove Dr, Kearny, NJ 07032 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1858 Bay Ridge Ave, 2fl, Brooklyn, NY 11204 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 418 broadway #10030, Albany, NY 12207 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 43 Clubside Drive, Woodmere, NY 11598 DOS Process Name: Mark Spitzer Initial DOS Filing Date: 2025-08-07 | |||||
Address: 51 Elm St Apt 6, Albany, NY 12202 Registered Agent Name: Luis Maldonado DOS Process Name: Luis Maldonado Initial DOS Filing Date: 2025-08-07 | |||||
Address: 103 Virginia Ave., Long Beach, NY 11561 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 8450 Whitcomb St., Merrillville, IN 46410 DOS Process Name: CLR Auto Transport Corp Initial DOS Filing Date: 2025-08-07 | |||||
Address: C/O Registered Agent Solutions, Inc., 99 Washington Avenue, Suite 700, Albany, NY 12260 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 99washington ave., suite 805-a, Albany, NY 122102822 DOS Process Name: the inc. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 350 Northern Blvd STE 324-1587, Albany, NY 122041000 Registered Agent Name: Nezar Lulu DOS Process Name: A Manipulated Reality Initial DOS Filing Date: 2025-08-07 | |||||
Address: 286 Lake Avenue, Deer Park, NY 11729 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3241 White Pine Ln, Macedon, NY 14502 Registered Agent Name: MIKE GOY DOS Process Name: MIKE GOY Initial DOS Filing Date: 2025-08-07 | |||||
Address: 307 5th Ave, Fl 8, New York, NY 10016 DOS Process Name: LAM & WANG LLP Initial DOS Filing Date: 2025-08-07 | |||||
Address: 36 Betwood St., Albany, NY 12209 Registered Agent Name: KRUNAL TAILOR DOS Process Name: KRUNAL TAILOR Initial DOS Filing Date: 2025-08-06 | |||||
Address: 333 Warner Avenue, Roslyn Heights, NY 11577 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1815 A Westchester Avenue, Bronx, NY 10472 Registered Agent Name: LUIS ENCARNACION DOS Process Name: LUIS ENCARNACION Initial DOS Filing Date: 2025-08-06 | |||||
Address: 19 balfour street, Staten Island, NY 10305 DOS Process Name: Raja Rao Initial DOS Filing Date: 2025-08-06 | |||||
Address: 209 Glen Cove Road, Suite 123, Carle Place, NY 11514 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 255 washington avenue extension, suite 108, Albany, NY 12205 DOS Process Name: c/o goldman attorneys pllc Initial DOS Filing Date: 2025-08-06 | |||||
Address: 235 Woodscape Dr, Albany, NY 12203 Registered Agent Name: Michael Clair Initial DOS Filing Date: 2025-08-06 | |||||
Address: 8107 25th Avenue, Fl. 1, East Elmhurst, NY 11370 DOS Process Name: MOHAMMAD TAJUL ISLAM Initial DOS Filing Date: 2025-08-06 | |||||
Address: 90 furman street #n214, Brooklyn, NY 11201 DOS Process Name: anthony riccio, jr Initial DOS Filing Date: 2025-08-06 | |||||
Address: 5 Trevor Court #104, Glenmont, NY 12077 DOS Process Name: Scott Hansen Initial DOS Filing Date: 2025-08-06 | |||||
Address: 469 South 15th Street, Lindenhurst, NY 11757 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 46 Kelly Ave, Albany, NY 12203 DOS Process Name: PETER HUBBARD Initial DOS Filing Date: 2025-08-06 | |||||
Address: 12 South Street, Albany, NY 12204 DOS Process Name: RIDWAN JAPARI Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1280 lexington ave frnt 2 #1254, New York, NY 10028 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1281 St Johns Pl #3, Brooklyn, NY 11213 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 222 Juniper Circle South, Lawrence, NY 11559 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 255 Albany Avenue, #D3, Brooklyn, NY 11213 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 301 West 57th Street, 22D, New York, NY 10019 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 323 point of woods drive, Albany, NY 12203 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 141 s 5th st, unit ow-5ow, Brooklyn, NY 11211 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 1410 Broadway Suite 1705, New York, NY 10018 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 162-41 powells cove boulevard, beechhurst, NY 11357 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 418 Broadway #10055, Albany, NY 12207 DOS Process Name: CHUANWEN SHU Initial DOS Filing Date: 2025-08-05 | |||||
Address: 512 E 79th Street, 3c, New York, NY 10075 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 435 Riverside Drive, #112, New York, NY 10025 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 668 E 81st St, Brooklyn, NY 11236 Registered Agent Name: WEANDY JOHNSONHILL DOS Process Name: WEANDY JOHNSONHILL Initial DOS Filing Date: 2025-08-05 | |||||
Address: attn: maxine bleiweis, 165 west 66th street, no. 10pq, New York, NY 10023 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 88 Pine Street, Suite 2815, New York, NY 10005 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 8672 Range Street, Queens Village, NY 11427 Registered Agent Name: MARSHIA LIPI DOS Process Name: MARSHIA LIPI Initial DOS Filing Date: 2025-08-04 | |||||
Address: 92 Ralphie Lane, Monroe, NY 10950 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 311 Blvd of The Americas, Suite 504, Lakewood, NJ 08701 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 126-19 144th St, South Ozone Park, NY 11436 DOS Process Name: YUN&XIA GE LLC Initial DOS Filing Date: 2025-08-04 | |||||
Address: 116 Throop Avenue, Auburn, NY 13021 Registered Agent Name: MIKE LUCIDO DOS Process Name: MIKE LUCIDO Initial DOS Filing Date: 2025-08-04 | |||||
Address: 111 Ralph Ave, Apt 2, Brooklyn, NY 11221 DOS Process Name: Naomi Schiller Initial DOS Filing Date: 2025-08-04 | |||||
Address: 1105 Helderberg Trl, Berne, NY 12023 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 11 Prade Lane, Massapequa Park, NY 11762 Registered Agent Name: MARCO MUSSO DOS Process Name: MARCO MUSSO Initial DOS Filing Date: 2025-08-04 | |||||
Address: 11827 State Route 365, Remsen, NY 13438 Registered Agent Name: ADAM LORRAINE DOS Process Name: ADAM LORRAINE Initial DOS Filing Date: 2025-08-04 | |||||