New York State Corporation Entity
New York 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: 80 Broad St Ste 2001, New York, NY 10004
Initial DOS Filing Date: 2025-11-04
Address: 78 W 47th St 2nd Fl Booth 44, New York, NY 10036
Registered Agent Name: SANG YOON LEE
Initial DOS Filing Date: 2025-11-04
Address: 767 Broadway #1279, Manhattan, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 892 Flatbush Ave, Brooklyn, NY 11226
DOS Process Name: Hao Zheng
Initial DOS Filing Date: 2025-11-04
Address: 87 Bowery Street, 2 Floor, New York, NY 10002
DOS Process Name: ZHENBO SHEN
Initial DOS Filing Date: 2025-11-04
Address: 8550 253RD St, Bellerose, NY 11426
DOS Process Name: Jasvir Singh
Initial DOS Filing Date: 2025-11-04
Address: 88 Maple St Apt 2r, Weehawken, NJ 07086
Registered Agent Name: MARCOS F. PALOMEQUE CAMPOVERDE
DOS Process Name: JUAN BAUTISTA ORELLANA COBOS
Initial DOS Filing Date: 2025-11-04
Address: 833 Udall Rd, West Islip, NY 11795
DOS Process Name: Karla Gabriela Solis Gomez Jurado
Initial DOS Filing Date: 2025-11-04
Address: 800 3rd Ave Ste 2400, New York, NY 10022
Initial DOS Filing Date: 2025-11-04
Address: 819 Riverside Drive, Floor 1, New York, NY 10032
DOS Process Name: Heasook Rhee
Initial DOS Filing Date: 2025-11-04
Address: 809 West 177 St Apt 2h, New York, NY 10033
DOS Process Name: LOURDES CAROLINA TORRES
Initial DOS Filing Date: 2025-11-04
Address: 99 Hudson St Ste 601, New York, NY 10013
Initial DOS Filing Date: 2025-11-04
Address: 99 WASHINGTON AVE, SuiTE. 700, Albany, NY 12260
DOS Process Name: REGISTERED AGENT SOLUTIONS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 99 WASHINGTON AVE., SuiTE 700, Albany, NY 12260
DOS Process Name: REGISTERED AGENT SOLUTIONS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 353 lexington av 4th floor, new york, NY 10006
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 3519 103rd ST, Fl 1, Corona, NY 113681954
DOS Process Name: ALEX DAVID MAINATO DUTAN
Initial DOS Filing Date: 2025-11-04
Address: 309 E 93rd Street, Suite 4w, New York, NY 10128
Registered Agent Name: ELLIE EAGLE
DOS Process Name: ELLIE EAGLE
Initial DOS Filing Date: 2025-11-04
Address: 307 S. State Street, Dover, DE 19901
DOS Process Name: Discern
Initial DOS Filing Date: 2025-11-04
Address: 303 W 66th Street - Apt 14GE, New York, NY 10023
DOS Process Name: Carin Fox
Initial DOS Filing Date: 2025-11-04
Address: 300 Park Ave Ste 1701, New York, NY 10022
Initial DOS Filing Date: 2025-11-04
Address: 340 W 11 st., Apt. 2wf, New York, NY 10014
DOS Process Name: Alejandro Londono
Initial DOS Filing Date: 2025-11-04
Address: 345 Park Ave Ste 1000, New York, NY 10154
Initial DOS Filing Date: 2025-11-04
Address: 132 Avenue D, Suite 1D, New York, NY 10009
DOS Process Name: Panasea Avery
Initial DOS Filing Date: 2025-11-04
Address: 115 W 29th St Rm 1103, New York, NY 10001
Registered Agent Name: Solomon Asser
Initial DOS Filing Date: 2025-11-04
Address: 100 William St Ste 905, New York, NY 10038
Initial DOS Filing Date: 2025-11-04
Address: 1 York Street, 7th Fl, New York, NY 10013
Initial DOS Filing Date: 2025-11-04
Address: 125 Park Ave Ste 1505, New York, NY 10017
Initial DOS Filing Date: 2025-11-04
Address: 102-0 67 Ave, Forest Hills, NY 11375
DOS Process Name: ANDRES DOMINGUEZ ORTIZ
Initial DOS Filing Date: 2025-11-04
Address: 104 W 96th St, New York, NY 10025
Initial DOS Filing Date: 2025-11-04
Address: 120 Broadway Ste 1900, New York, NY 10271
Initial DOS Filing Date: 2025-11-04
Address: 252 W 38th Street, Suite 1206, New York, NY 10018
Initial DOS Filing Date: 2025-11-04
Address: 211 West 85th Street, Suite 1a, New York, NY 10024
Initial DOS Filing Date: 2025-11-04
Address: 236 West 122 street apt3c, New york, NY 10027
DOS Process Name: Demetrious knox
Initial DOS Filing Date: 2025-11-04
Address: 207 East 74th Street, 6A, New York, NY 10021
Initial DOS Filing Date: 2025-11-04
Address: 206 West 104th Street, New York, NY 10025
Registered Agent Name: Mark Campbell
DOS Process Name: CARRYING FIRE PRODUCTION LLC C/O M. CAMPBELL
Initial DOS Filing Date: 2025-11-04
Address: 201 East 74th Street, Unit 31, New York, NY 10021
Initial DOS Filing Date: 2025-11-04
Address: 200 Stockholm St APT 2L, Brooklyn, NY 11237
DOS Process Name: Mark Andrew Rivera
Initial DOS Filing Date: 2025-11-04
Address: 200 E 83rd St Apt 22a, New York, NY 10028
Initial DOS Filing Date: 2025-11-04
Address: 228 Park Ave S #957082, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 228 Thompson St, New York, NY 10012
DOS Process Name: CHENGYUAN HUI
Initial DOS Filing Date: 2025-11-04
Address: 228 Park Ave S #831528, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 228 Park Ave S #489549, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 228 Park Ave S #167356, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 643 Rathbun Ave, 1 Fl, Staten Island, NY 10312
DOS Process Name: Klinta Smite
Initial DOS Filing Date: 2025-11-04
Address: 626 W 165th Street Apt 30, New York, NY 10032
DOS Process Name: Augusto Wesz
Initial DOS Filing Date: 2025-11-04
Address: 635 W 42nd St Apt 41e, New York, NY 10036
DOS Process Name: Alba De Simone
Initial DOS Filing Date: 2025-11-04
Address: 522 west 158th street ste 34, New York, NY 100327243
Initial DOS Filing Date: 2025-11-04
Address: 528 E 11th Str, Unit A, New York, NY 10009
DOS Process Name: MARIAMI EMUKHVARI
Initial DOS Filing Date: 2025-11-04
Address: 60 West 13th Street, Unit 11C, New York, NY 10011
DOS Process Name: Patrick Tarrant
Initial DOS Filing Date: 2025-11-04
Address: 707 Lexington Ave 3rd Floor, New York, NY 10022
Initial DOS Filing Date: 2025-11-04
Address: 572 W 187st, Apt 5, New York, NY 10033
Registered Agent Name: Juan Carlos ramirez Sr
Initial DOS Filing Date: 2025-11-04
Address: 66 Orchard Street, Apt. 10, New York, NY 10002
Initial DOS Filing Date: 2025-11-04
Address: 65 Jefferson St, Apt 15d, New York, NY 10002
Initial DOS Filing Date: 2025-11-04
Address: 65pike Street 8a, New York City, NY 10002
DOS Process Name: Davian Garcia-Chaney
Initial DOS Filing Date: 2025-11-04
Address: 160 Central Park South # 3008, New York, NY 10019
Initial DOS Filing Date: 2025-11-04
Address: 156 fifth avenue, 10th floor, New York, NY 10010
Initial DOS Filing Date: 2025-11-04
Address: 1384 Broadway #803, New York, NY 10018
Registered Agent Name: JI YOUNG PARK
DOS Process Name: HYEYOON KWON
Initial DOS Filing Date: 2025-11-04
Address: 152 11 89th Ave, Queens, NY 11432
DOS Process Name: JOVIANCA RODROIGUEZ
Initial DOS Filing Date: 2025-11-04
Address: 164 Eldridge St, Fl 2, New York, NY 10002
Registered Agent Name: JOHN DRIESSEN
DOS Process Name: JOHN DRIESSEN
Initial DOS Filing Date: 2025-11-04
Address: 519 Fulton St, Brooklyn, NY 11201
DOS Process Name: Yanbin Lin
Initial DOS Filing Date: 2025-11-04
Address: 500 8th Ave Frnt 3 #1558, New York, NY 10018
DOS Process Name: R Anthony
Initial DOS Filing Date: 2025-11-04
Address: 511 w 139th st, new york, NY 10031
Registered Agent Name: Brais Moure
DOS Process Name: Brais Moure
Initial DOS Filing Date: 2025-11-04
Address: 39 Pearl St, Tanya Ryand, Brooklyn, NY 11201
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-04
Address: 389 E. 89th St., Apt. 3A, New York, NY 10128
DOS Process Name: Nicole Frankel
Initial DOS Filing Date: 2025-11-04
Address: 420 5th Ave Ste 1802, New York, NY 10018
Initial DOS Filing Date: 2025-11-04
Address: 405 E 54th St Apt 13B, New York, NY 10022
Registered Agent Name: JAY GRANT
Initial DOS Filing Date: 2025-11-04
Address: 401 E 82nd St, ste 2a, New York, NY 10028
Registered Agent Name: francesco andrea civetta
Initial DOS Filing Date: 2025-11-04
Address: 40 Wall St, 28th floor - #2776, New York, NY 10005
Registered Agent Name: NIOLY
Initial DOS Filing Date: 2025-11-04
Address: 450 Lexington Ave Ste 1205, New York, NY 10017
Initial DOS Filing Date: 2025-11-04
Address: 46 Grand St Apt 1F, New York, NY 10013
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-03
Address: 469 79th Street, Apt.1, Brooklyn, NY 11209
Registered Agent Name: MUHANAD SHEHADA
DOS Process Name: MUHANAD SHEHADA
Initial DOS Filing Date: 2025-11-03
Address: 372 Central Park West, Ste 117, New York, NY 10025
Initial DOS Filing Date: 2025-11-03
Address: 377 W 125th ST, New York, NY 10027
Initial DOS Filing Date: 2025-11-03
Address: 50 Murray st, Apt 1804, New York, NY 10007
Initial DOS Filing Date: 2025-11-03
Address: 505 W 37th St Apt 1606, New York, NY 10018
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-03
Address: 515 e 72nd street, 30f, New York, NY 10021
Initial DOS Filing Date: 2025-11-03
Address: 425 Madison Avenue #409, New York, NY 10017
Registered Agent Name: ZHENGYU QIAO
DOS Process Name: ZHENGYU QIAO
Initial DOS Filing Date: 2025-11-03
Address: 441 9th Ave, New York, NY 10001
DOS Process Name: ZHONGHAI CHEN
Initial DOS Filing Date: 2025-11-03
Address: 49 Essex Street, Apt 15, New York, NY 10002
DOS Process Name: Anshul Mathur
Initial DOS Filing Date: 2025-11-03
Address: 48 W 21st St Ste 1200, New York, NY 10010
DOS Process Name: JORDAN MICHAEL PLUNKETT
Initial DOS Filing Date: 2025-11-03
Address: 5 Settlers Rd, Hauppauge, NY 117883457
Initial DOS Filing Date: 2025-11-03
Address: 5 Getby Place, Montauk, NY 11954
Registered Agent Name: Paulette Davis
DOS Process Name: Paulette Davis
Initial DOS Filing Date: 2025-11-03
Address: 1 the knoll, Armonk, NY 10504
Initial DOS Filing Date: 2025-11-03
Address: 13438 Maple Ave, 3j, Flushing, NY 11355
DOS Process Name: Yu Chen
Initial DOS Filing Date: 2025-11-03
Address: 1133 broadway ste 919, New York, NY 10010
DOS Process Name: the professional corporation
Initial DOS Filing Date: 2025-11-03
Address: 116 W 116 Street, New York, NY 10026
Initial DOS Filing Date: 2025-11-03
Address: 116 Juniper Road, New Canaan, CT 06840
Initial DOS Filing Date: 2025-11-03
Address: 104 W 40th Street Suite 1120, New York, NY 10018
DOS Process Name: CAREER HUB INC
Initial DOS Filing Date: 2025-11-03
Address: 104 Mott St FL 1, New York, NY 10013
Registered Agent Name: LI GUANG MEI
Initial DOS Filing Date: 2025-11-03
Address: 10123 alliance road, suite 320, Cincinnati, OH 45242
DOS Process Name: the pc
Initial DOS Filing Date: 2025-11-03
Address: 110 East 42nd Street #1309, New York, NY 10017
Registered Agent Name: ZHENG ZHONG
DOS Process Name: ZHENG ZHONG
Initial DOS Filing Date: 2025-11-03
Address: 122-18 Springfield Boulevard, Springfield Gardens, NY 11413
DOS Process Name: Tammi Oatman
Initial DOS Filing Date: 2025-11-03
Address: c/o sylvia e simson & william b. mack, one vanderbilt avenue, New York, NY 10017
DOS Process Name: greenberg traurig, llp
Initial DOS Filing Date: 2025-11-03
Address: 81 Irish Mountain Ct, Stony Point, NY 10980
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-03
Address: 319 E 50th St Apt 7A, New York, NY 10022
Registered Agent Name: Dana Eve Gandsman
Initial DOS Filing Date: 2025-11-03
Address: 3273b Barkley Ave, Bronx, NY 10465
DOS Process Name: Muhammad Jamil
Initial DOS Filing Date: 2025-11-03
Address: 354 Bowery, # 1, New York, NY 10012
Registered Agent Name: GHANSHYAM PATEL
DOS Process Name: GHANSHYAM PATEL
Initial DOS Filing Date: 2025-11-03
Address: 285 Madison Ave Fl 4, New York, NY 10017
Initial DOS Filing Date: 2025-11-03
Address: 30-34 W 47th St Ground Fl Booth 44-46, New York, NY 10036
Initial DOS Filing Date: 2025-11-03
Address: 337 10th avenue suite 131, New York, NY 10001
Initial DOS Filing Date: 2025-11-03