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: 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: 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 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: 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: 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: 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: 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 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: 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 | |||||