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: 98 E 237th, Woodlawn, NY 10470 DOS Process Name: BEACON HILL TAX GROUP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2765 Kingsbridge Ter, Apartment A62, Bronx, NY 10463 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2724 Paulding Ave Apt 2F, Bronx, NY 10469 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3377 Sedgwick Ave, Apt 4B, Bronx, NY 10463 Registered Agent Name: Omar Franco DOS Process Name: Omar Franco Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3363 Sedgwick Avenue, Apt. 5L, Bronx, NY 10463 DOS Process Name: Erika Figuereo Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3352 Kingsland Avenue, Bronx, NY 10469 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 100 w mosholu parkway s, Bronx, NY 10468 DOS Process Name: c/o bxchs Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2554 Holland Ave, Apt 1BR, Bronx, NY 10467 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 640 West 237th Street, Apt 6D, Bronx, NY 10463 DOS Process Name: Elizabeth Amador Initial DOS Filing Date: 2025-08-11 | |||||
Address: 560 Morris Park Ave 2nd Floor, Bronx, NY 10460 DOS Process Name: Albania C Nunez Initial DOS Filing Date: 2025-08-11 | |||||
Address: 54 W 174th St Apt 3g, Bronx, NY 10453 Registered Agent Name: YUDELMIS C LOPEZ BENITEZ DOS Process Name: YUDELMIS C LOPEZ BENITEZ Initial DOS Filing Date: 2025-08-11 | |||||
Address: 693 E 236th St, Store # 2, Bronx, NY 10466 DOS Process Name: SHAWKI T ABDULLAH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 183 W 231st Street, Ste 2, Bronx, NY 10463 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1510 Archer RD, Apt-2H, Bronx, NY 10462 DOS Process Name: Faroque Hosen Initial DOS Filing Date: 2025-08-11 | |||||
Address: 15 East Mount Eden Ave, Bronx, NY 10452 Registered Agent Name: CHAN GYU JUNG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 175 Walnut Ave, Suite 214, Bronx, NY 10454 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1752 E. 172nd Street, Bronx, NY 10472 Registered Agent Name: CARLOS A. PEREZ SALCEDO Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1727 Lacombe Ave Apt 2A, Bronx, NY 10473 Registered Agent Name: Andreina Hernandez Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1135 Pelham Pkwy N Apt 1D, Bronx, NY 10469 Registered Agent Name: Zeinabou Sall Initial DOS Filing Date: 2025-08-10 | |||||
Address: 1152 Bryant ave, Bronx, NY 10459 DOS Process Name: Edwin Saldana Initial DOS Filing Date: 2025-08-10 | |||||
Address: 309 Hollywood Ave, Bronx, NY 10465 Registered Agent Name: Ernesto LLerena Initial DOS Filing Date: 2025-08-10 | |||||
Address: 1910 Pelham Parkway South, Apt. 5B, Bronx, NY 10461 DOS Process Name: Anabel Nolasco Initial DOS Filing Date: 2025-08-10 | |||||
Address: 752 Quincy Ave, Bronx, NY 10465 DOS Process Name: Jessica Lopez Initial DOS Filing Date: 2025-08-10 | |||||
Address: 6225 Broadway Apt 3C, Bronx, NY 10471 Registered Agent Name: Lolimar Peña Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1154 East 229th Drive South 2d, Bronx, NY 10466 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-09 | |||||
Address: 3229 Griswold Ave, Bronx, NY 10465 Registered Agent Name: SHAHID MAZHAR Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1490 Crotona Park E Apt D4, Bronx, NY 10460 Registered Agent Name: Terrence I Faison Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1490 Metropolitan Avenue, Bronx, NY 10462 Registered Agent Name: Ethan Hernandez DOS Process Name: Ethan Hernandez Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1611 Clemont Avenue, Bronx, NY 10461 Registered Agent Name: Giscombe Holdings DOS Process Name: Giscombe Holdings Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1660 Boston Rd 2b, Bronx, NY 10460 DOS Process Name: SEYNABOU NDIAYE Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1447 Beach Avenue, Bronx, NY 10460 DOS Process Name: ANDY JIN HUI ZHUO Initial DOS Filing Date: 2025-08-08 | |||||
Address: 4375 Barnes Ave Apt 3, Bronx, NY 10466 Registered Agent Name: Elizabeth Maniram Initial DOS Filing Date: 2025-08-08 | |||||
Address: 770 Garden Street, Unit #3d, Bronx, NY 10460 DOS Process Name: ANA ISA VALDEZ DE AQUINO Initial DOS Filing Date: 2025-08-08 | |||||
Address: 655 Timpson Pl, Bronx, NY 10455 DOS Process Name: C/O THE LLC 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 | |||||
Address: 920 Trinity av, 11a, New York, NY 10456 DOS Process Name: Rossy Esmil Araujo Initial DOS Filing Date: 2025-08-08 | |||||
Address: 952 E 223rd Street, Bronx, NY 10466 Registered Agent Name: JOSE MANUEL ESTEVEZ RODRIGUEZ DOS Process Name: TRANSPORTATION Initial DOS Filing Date: 2025-08-08 | |||||
Address: 859 Van Nest Ave., Bronx, NY 10462 Registered Agent Name: YASEEN SHAIBI Initial DOS Filing Date: 2025-08-08 | |||||
Address: 266 Bedford Park, Suite 7E, Bronx, NY 10458 DOS Process Name: Norberto Pena Brito Initial DOS Filing Date: 2025-08-08 | |||||
Address: 104-66 129th st, Queens, NY 11419 DOS Process Name: Samya Darby Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1018 E 218 Street, Bronx, NY 10469 DOS Process Name: TESHA CROSSE Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1318 commonwealth ave, bronx, NY 10472 Registered Agent Name: carolina alvarez DOS Process Name: frank pazmino Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2434 Bronx Park East Apt 6h, Bronx, NY 10467 DOS Process Name: ARMANDO SHABI Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2290 Davidson Ave Apt 65, Bronx, NY 10468 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2102 Webster Ave. No.6, Bronx, NY 10457 DOS Process Name: C/O Yamel Maria Initial DOS Filing Date: 2025-08-07 | |||||
Address: 2158 A Crotona Ave, Fl 2, Bronx, NY 10457 DOS Process Name: LLUVIA LARA VALLEJO Initial DOS Filing Date: 2025-08-07 | |||||
Address: 2170 Ryer Ave Apt D4, Bronx, NY 10457 Registered Agent Name: Eddiesy Linnette Torres-Martinez Initial DOS Filing Date: 2025-08-07 | |||||
Address: 2320 Aqueduct Ave, Apt. 3K, Bronx, NY 10468 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 601 Kappock St Apt 1M, Bronx, NY 10463 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 596 anderson avenue, suite 301, Cliffside Park, NJ 07010 DOS Process Name: christos j. diktas Initial DOS Filing Date: 2025-08-07 | |||||
Address: 54e 176th St, #6b, Bronx, NY 10453 DOS Process Name: TAHIROU ABDOUL MALIK Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1710 Popham Ave, apt #1B, Bronx, NY 10453 DOS Process Name: Ionesco Cabrera Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1680 Metropolitan Ave, Apt 5f, Bronx, NY 10462 Registered Agent Name: RAFAEL SANCHEZ Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1531 Morris Avenue, Bronx, NY 10457 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 4232 Ely Ave Apt 2, Bronx, NY 10466 DOS Process Name: MATTHEWS NONSO Initial DOS Filing Date: 2025-08-07 | |||||
Address: 414 Gerard Avenue, E612, Bronx, NY 10451 Registered Agent Name: ALEXANDRA VELASCO DOS Process Name: ALEXANDRA VELASCO Initial DOS Filing Date: 2025-08-07 | |||||
Address: 1359 White Plains Rd, Bronx, NY 10462 DOS Process Name: LEONARDO A MOREL MALDONADO Initial DOS Filing Date: 2025-08-07 | |||||
Address: 100 W. Mosholu Parkway S., 3rd Floor, Bronx, NY 10468 DOS Process Name: Kathy Goldstein Initial DOS Filing Date: 2025-08-07 | |||||
Address: 261A Balcom Avenue, Bronx, NY 10465 DOS Process Name: Sandesha Singh Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3221 Tierney Place, Bronx, NY 10465 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3100 E. Tremont Ave., Bronx, NY 10461 DOS Process Name: ELIANY RODRIGUEZ Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3636 Greystone Ave, 6d, Bronx, NY 10463 DOS Process Name: William Geelan Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3030 Barnes Avenue, Bronx, NY 10467 DOS Process Name: Jacqueline Segui Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3138 Decatur Ave, Fl 2, Bronx, NY 10467 DOS Process Name: ZAHIDA MIM Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1401 Bronx River Ave, Bronx, NY 10472 Registered Agent Name: ESSAM NAGI DOS Process Name: SAM 7 DELI & GROCERY CORP Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1737 Melville Street, 1st, Bronx, NY 10460 Registered Agent Name: Tracy, Jazmin Valdez Vargas DOS Process Name: Tracy, Jazmin Valdez Vargas Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1740 East Tremont, Bronx, NY 10460 Registered Agent Name: ISSA DJINGO Initial DOS Filing Date: 2025-08-06 | |||||
Address: 2200 Morris Ave, 2a, Bronx, NY 10453 DOS Process Name: Wilkis Vasquez Initial DOS Filing Date: 2025-08-06 | |||||
Address: 2042 Caesar Pl, Bronx, NY 104731859 DOS Process Name: Jessica Marin Initial DOS Filing Date: 2025-08-06 | |||||
Address: 255 E Burnside Ave, Bronx, NY 10457 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 642 E 236th St, Apt. 1b, Bronx, NY 10466 Registered Agent Name: ELIVANE NUNEZ HERNANDEZ DOS Process Name: ELIVANE NUNEZ HERNANDEZ Initial DOS Filing Date: 2025-08-06 | |||||
Address: 401 Bronx River Ave Apt 309, Bronx, NY 10473 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-06 | |||||
Address: 3828B Barnes Avenue, Bronx, NY 10467 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1216 Fairfax Ave, Bronx, NY 10465 DOS Process Name: LUZ JENNY NEGRON Initial DOS Filing Date: 2025-08-06 | |||||
Address: 119 E 4th St Mt, Apt Bsmt, Vernon, NY 10550 DOS Process Name: MICHEL B POU PEREZ Initial DOS Filing Date: 2025-08-06 | |||||
Address: 1138 ward avenue, Bronx, NY 10472 DOS Process Name: Mamadou M Diallo Initial DOS Filing Date: 2025-08-05 | |||||
Address: 1171 Havemeyer Ave, Bronx, NY 10462 DOS Process Name: NOVENO DELI GROCERY CORP Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2101 Creston Ave 5e, Bronx, NY 10453 Registered Agent Name: AMAURY RODRIGUEZ Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2265 Davidson Avenue, Apt 3h, Bronx, NY 10453 Registered Agent Name: MANJUR RAFIQ KHAN Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2042 Ryer Ave Fl 1, Bronx, NY 10457 Registered Agent Name: Bella Wagner Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2469 Crotona avenue apt 16, Bronx, NY 10458 DOS Process Name: Sean Beckford Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2401A Westchester Ave, Bronx, NY 10461 DOS Process Name: Luis Amaro Initial DOS Filing Date: 2025-08-05 | |||||
Address: 3070 Lasalle Avenue, Bronx, NY 10461 DOS Process Name: SONIA PENA Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2686 Bailey Ave, Apt 5j, Bronx, NY 10463 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-08-05 | |||||
Address: 2885 Briggs Ave, Apt 2C, Bronx, NY 10458 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 28226 moon Portrait Ln, Katy, TX 77494 DOS Process Name: Olusegun Osundele Initial DOS Filing Date: 2025-08-05 | |||||
Address: 3432 east Tremont ave, #06, Bronx, NY 10465 Registered Agent Name: Dayana Azcona Initial DOS Filing Date: 2025-08-05 | |||||
Address: 3662 Dyre Avenue, Bronx, NY 10466 Registered Agent Name: BRIAN B RAM DOS Process Name: BRIAN B RAM Initial DOS Filing Date: 2025-08-05 | |||||