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: 3558 Mc Owen Ave, Bronx, NY 10475 DOS Process Name: Isabell Collazo Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3162 Villa Ave, 3f, Bronx, NY 104681457 DOS Process Name: Jeannine Garriga Initial DOS Filing Date: 2026-01-07 | |||||
Address: 313 Alexander Ave, Bronx, NY 10454 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2955 Grand Concourse Apt A22, Bronx, NY 10468 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 339 Quincy Ave, Bronx, NY 10465 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 292 East 204th St, Bronx, NY 10467 DOS Process Name: YURI MENDIETA Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1308 Hicks Street, Apt 2b, Bronx, NY 10469 DOS Process Name: CHERIE BROWN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1066 Ogden Ave, Bronx, NY 10452 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1220 White Plains Rd Fl 1, Bronx, NY 10472 DOS Process Name: WEIWEN LIANG Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2590 Schurz ave, Bronx, NY 10465 DOS Process Name: James Serrano Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2160 Wallace Ave Apt. 6d, Bronx, NY 10462 Registered Agent Name: ALISA ANAKAY BLACKWOOD Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2414 Tiebout Ave, Bronx, NY 10458 Registered Agent Name: ZAKARIA SALAM DOS Process Name: ZAKARIA SALAM Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2053 Bathgate Ave, Bronx, NY 10457 DOS Process Name: Chhaya Chhoum Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2032 Cross Bronx, 1d, Bronx, NY 10472 DOS Process Name: YANELY MARTE NUNEZ Initial DOS Filing Date: 2026-01-07 | |||||
Address: 656 Beach Ave, Bronx, NY 10473 DOS Process Name: RIHAM F ESHAIBA Initial DOS Filing Date: 2026-01-07 | |||||
Address: 706 Brook Ave Apt 18B, Bronx, NY 10455 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1899 Andrews Ave, Bronx, NY 10453 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1462 Eastern Parkway, Brooklyn, NY 11233 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 165 e moshulu parkway north, apt 3L, bronx, NY 10467 DOS Process Name: Yajaira Guzman Initial DOS Filing Date: 2026-01-07 | |||||
Address: 510 E 180th St, Bronx, NY 10457 Registered Agent Name: Fracily Jose Rodriguez Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4334 Katonah Ave Apt 3, Bronx, NY 10470 Registered Agent Name: aurel brahaj Initial DOS Filing Date: 2026-01-07 | |||||
Address: 388 Bedford Park Blvd, Bronx, NY 10458 DOS Process Name: C/O THE CORPORATION Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4141 Seton Ave., Fl. 1, Bronx, NY 10466 Registered Agent Name: ANGEL MERCADO Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3868 Barnes Ave, Bronx, NY 10467 Registered Agent Name: Dionis A Nunez Nunez DOS Process Name: Dionis A Nunez Nunez Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3815 Merritt Avenue, Bronx, NY 10466 Registered Agent Name: Norma Isabel Gonzalez DOS Process Name: Norma Isabel Gonzalez Initial DOS Filing Date: 2026-01-06 | |||||
Address: 421 E 168th St Apt 12D, Bronx, NY 10456 Registered Agent Name: SULEICA ROSARIO Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1185 Washington Avenue, 4e, The Bronx, NY 104564766 Registered Agent Name: Timothy Lue DOS Process Name: Timothy Lue Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1255 Stratford Ave, Bronx, NY 10472 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1272 Union Ave Apt 304, Bronx, NY 10459 Registered Agent Name: STEVEN SANCHEZ DOS Process Name: STEVEN SANCHEZ Initial DOS Filing Date: 2026-01-06 | |||||
Address: 809 Elton Avenue, Apt 2, Bronx, NY 10451 DOS Process Name: Karen Cruz Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2760 Decatur Ave Apt 3j, Bronx, NY 10458 Registered Agent Name: OSCAR NANITA DOS Process Name: OSCAR NANITA Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2730 Schurz Ave Unit L1, Bronx, NY 10465 Registered Agent Name: BEATRIZ R CASIANO DOS Process Name: BEATRIZ R CASIANO Initial DOS Filing Date: 2026-01-06 | |||||
Address: 3633 East Tremont Ave, Bronx, NY 10465 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2936 Bouck Ave, Bronx, NY 10469 DOS Process Name: Monique Boreland Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2899 Third Avenue, Bronx, NY 10455 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2885 Valentine Ave APT 12, Bronx, NY 10458 Registered Agent Name: Denniesse Diaz DOS Process Name: Rina Cruz Abreu De Batista Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1700 Grand Concourse Apt 15b, Bronx, NY 10457 Registered Agent Name: STEVEN MIRANDA DOS Process Name: STEVEN MIRANDA Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1675 Colden Ave 4c, Bronx, NY 10462 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 140 Carver Loop Apt 5E, Bronx, NY 10475 Registered Agent Name: Oluyemi Ojelabi Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1554 mace avenue, bronx, NY 10469 DOS Process Name: Rosanna Abreu Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1607 Westchester Ave, Bronx, NY 10472 DOS Process Name: Ryan Alsawdi Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1440 Vyse Ave Apt 2, Bronx, NY 10459 DOS Process Name: Gregorio Vasquez Tejada Initial DOS Filing Date: 2026-01-06 | |||||
Address: 1762 E 172nd St, Bronx, NY 10472 Registered Agent Name: Jamir Howlader DOS Process Name: Jamir Howlader Initial DOS Filing Date: 2026-01-06 | |||||
Address: 2257 Hughes Ave, Bronx, NY 10457 Registered Agent Name: elvis jaku Initial DOS Filing Date: 2026-01-06 | |||||
Address: 203 E 175th St., Apt 22, Bronx, NY 10457 DOS Process Name: Jazory Santana Beltre Initial DOS Filing Date: 2026-01-06 | |||||
Address: 241 Bedford Park Blvd, Bronx, NY 10458 Registered Agent Name: Ralphie Tejada DOS Process Name: Ralphie Tejada Initial DOS Filing Date: 2026-01-06 | |||||
Address: 665 Westchester Ave Apt 20g, Bronx, NY 10455 Registered Agent Name: Affissatou Gouba DOS Process Name: Afissatou Gouba Initial DOS Filing Date: 2026-01-06 | |||||
Address: 547 E 168th St Apt 3I, Bronx, NY 10456 Registered Agent Name: Manuel montilla Sr Initial DOS Filing Date: 2026-01-06 | |||||
Address: 597 Tinton Avenue, Bronx, NY 10455 DOS Process Name: Miguel Torres Initial DOS Filing Date: 2026-01-06 | |||||
Address: 701 Crotona, 4d, Bronx, NY 10457 DOS Process Name: JOSE CARRASCO Initial DOS Filing Date: 2026-01-06 | |||||
Address: 750 Faile Street Apt 8a, Bronx, New York, NY 10474 DOS Process Name: ANLUIS OVALLES Initial DOS Filing Date: 2026-01-05 | |||||
Address: 535 Tiffany Street, Bronx, NY 10474 DOS Process Name: C/O THE CORPORATION Initial DOS Filing Date: 2026-01-05 | |||||
Address: 659 Clarence Ave, Bronx, NY 10465 Initial DOS Filing Date: 2026-01-05 | |||||
Address: Dental Office, 4555 Henry Hudson Pkwy, Bronx, NY 10471 DOS Process Name: Gabriel Strauss, DMD Initial DOS Filing Date: 2026-01-05 | |||||
Address: 975 East 178th St, Bronx, NY 10460 Registered Agent Name: TERESA ISABEL GUZMAN DOS Process Name: TERESA ISABEL GUZMAN Initial DOS Filing Date: 2026-01-05 | |||||
Address: 97 Winters Street, Bronx, NY 10464 DOS Process Name: Demetrios Mantzaris Initial DOS Filing Date: 2026-01-05 | |||||
Address: 432 W 238th St, Bronx, NY 10643 DOS Process Name: Giselle Martinez Initial DOS Filing Date: 2026-01-05 | |||||
Address: 4046 Bruner Avenue, Bronx, NY 10466 DOS Process Name: Ericka Powell Sinclair Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1287-1289 Walton Ave., Bronx, NY 10452 Registered Agent Name: MIGUEL ALEXANDER Initial DOS Filing Date: 2026-01-05 | |||||
Address: 104 E 167th St, Bronx, NY 10452 Registered Agent Name: Gissely E Rosario Castillo DOS Process Name: Gissely E Rosario Castillo Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2311 White Plains Road, Unit 7, Bronx, NY 10467 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2198 Cruger Ave apt 1K, bronx, NY 10462 DOS Process Name: BAM Creative Events Initial DOS Filing Date: 2026-01-05 | |||||
Address: 2221 Manning St #1, Bronx, NY 10462 DOS Process Name: MOHAMMED FARIDUL ISLAM KHAN Initial DOS Filing Date: 2026-01-05 | |||||
Address: 3593 Bainbridge Ave 3B, Bronx, NY 10467 DOS Process Name: Jada Leah Patterson Initial DOS Filing Date: 2026-01-05 | |||||
Address: 3656 Johnson Ave Apt 2H, Bronx, NY 10463 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-05 | |||||
Address: 3300 Webster Avenue, Bronx, NY 10467 DOS Process Name: SUNVEER BHATTI Initial DOS Filing Date: 2026-01-05 | |||||
Address: 303 East 238th Street, Bronx, NY 10470 DOS Process Name: NUSR ALHAMEIDI Initial DOS Filing Date: 2026-01-05 | |||||
Address: 1524 Boone Ave Apt 9E, Bronx, NY 10460 Registered Agent Name: REGISTERED AGENTS INC, Initial DOS Filing Date: 2026-01-04 | |||||
Address: 509 West 212 Street Ste 1C, New York, NY 10034 Initial DOS Filing Date: 2026-01-04 | |||||
Address: 8 East 236th Street, Bronx, NY 10470 Initial DOS Filing Date: 2026-01-04 | |||||
Address: 1200 Waters Pl #101, Bronx, NY 10461 Registered Agent Name: PINGPING GU DOS Process Name: PINGPING GU Initial DOS Filing Date: 2026-01-04 | |||||
Address: 245 Anderson St, 1h, Hackensack, NJ 07601 DOS Process Name: Douglas DeGuire Jr Initial DOS Filing Date: 2026-01-04 | |||||
Address: 2084 Valentine ave apt 2, Bronx, NY 10457 DOS Process Name: Assita Fofana Initial DOS Filing Date: 2026-01-03 | |||||
Address: 2454 Tiebout Avenue, Apt 1a, Bronx, NY 10458 Registered Agent Name: ALAN F BAEZ SANTANA DOS Process Name: ALAN F BAEZ SANTANA Initial DOS Filing Date: 2026-01-03 | |||||
Address: 598 Eagle Ave, Ste 1b, Bronx, NY 10455 Initial DOS Filing Date: 2026-01-03 | |||||
Address: 564 W 188th St, 1f, New York, NY 10040 DOS Process Name: MARCELIS CABRAL Initial DOS Filing Date: 2026-01-03 | |||||
Address: 542 Beach Ave, Bronx, NY 10473 Initial DOS Filing Date: 2026-01-03 | |||||
Address: 1746 Lafayette Ave, Bronx, NY 10473 Initial DOS Filing Date: 2026-01-03 | |||||
Address: 1150 Garrison Ave Apt 2d, Bronx, NY 10474 DOS Process Name: JOHAM MANUEL SUERO Initial DOS Filing Date: 2026-01-03 | |||||
Address: 780 Garden St, Apt 3J, Bronx, NY 10460 DOS Process Name: SORY FOFANA Initial DOS Filing Date: 2026-01-03 | |||||
Address: 3400 Paul Ave STE 1P, Bronx, NY 10468 DOS Process Name: Senada Jasavic Initial DOS Filing Date: 2026-01-03 | |||||
Address: 3216 Kossuth Ave Apt 2B, Bronx, NY 10467 Registered Agent Name: ALFRED SANTIAGO Initial DOS Filing Date: 2026-01-03 | |||||
Address: 3120 Hull Avenue, Apt 22, Bronx, NY 10467 DOS Process Name: MIZANUR RAHMAN CHOWDHURY Initial DOS Filing Date: 2026-01-02 | |||||
Address: 3066 Buhre Ave Apt 6C, Bronx, NY 10461 Registered Agent Name: Rudolf Keka Sr Initial DOS Filing Date: 2026-01-02 | |||||
Address: 304 E 156th St Apt 9H, Bronx, NY 10451 Registered Agent Name: United States Corporation Agents, Inc. Initial DOS Filing Date: 2026-01-02 | |||||
Address: 2924 Gunther Ave Apt 1, Bronx, NY 10469 Registered Agent Name: Anthony Keshawn Justin Richards Initial DOS Filing Date: 2026-01-02 | |||||
Address: 3001 Olinville Ave Suite 2f, Bronx, NY 10467 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 3015 Colden Ave Apt 1, Bronx, NY 10469 Registered Agent Name: IMRAN QAYYUM DOS Process Name: IMRAN QAYYUM Initial DOS Filing Date: 2026-01-02 | |||||
Address: 34 E Newell Ave, Rutherford, NJ 07070 DOS Process Name: Virtuous Consulting LLC Initial DOS Filing Date: 2026-01-02 | |||||
Address: 3219 Barker Ave, Apt 1, Bronx, NY 10467 DOS Process Name: Angela Mejia Initial DOS Filing Date: 2026-01-02 | |||||
Address: 2727 White Plains Rd, Bronx, NY 104678112 DOS Process Name: AN VAN Initial DOS Filing Date: 2026-01-02 | |||||
Address: 2609 Briggs Ave Apt Aa, Bronx, NY 10458 DOS Process Name: C/O THE CORPORATION Initial DOS Filing Date: 2026-01-02 | |||||
Address: 27 23 Hone Ave Apt 1, Bronx, NY 10469 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1478 Walton Ave Apt 6F, Bronx, NY 10452 Registered Agent Name: Jhamille Liriano DOS Process Name: Jhamille Liriano Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1742 fillmore street apt3, Bronx, NY 10460 DOS Process Name: 1742 fillmore street apt3 Initial DOS Filing Date: 2026-01-02 | |||||