New York State Corporation Entity
Albany County

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: ETEC Washington Ave, Albany, NY 12226
DOS Process Name: Joseph Doane
Initial DOS Filing Date: 2025-08-11
Address: 86-05 188th St, Hollis, NY 11423
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: 296-298 Central Ave, Albany, NY 12206
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: 1501 59th S, Brooklyn, NY 11219
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: 8 Oxford Dr Apt 1, Latham, NY 12110
Initial DOS Filing Date: 2025-08-08
Address: 84 Prospect Street, Babylon, NY 11702
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: 60 seagate drive, ph 106, Naples, FL 34103
Initial DOS Filing Date: 2025-08-07
Address: 705 Ave L, Brooklyn, NY 11230
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: 1127 B Central Ave, Albany, NY 12205
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: 35 Gaylord Drive N, Brooklyn, NY 11234
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: 582 19th St., Brooklyn, NY 11218
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: 403 Hackett Blvd., Albany, NY 12208
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: 112 12th Ave, West Babylon, NY 11704
Initial DOS Filing Date: 2025-08-05
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: 2058 E 14th St, Brooklyn, NY 11229
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: 54 Middleton St., Brooklyn, NY 11206
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