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: 8 Laurel Trail, Monroe, NY 10950
Registered Agent Name: Joshua Hosty
DOS Process Name: Joshua Hosty
Initial DOS Filing Date: 2025-08-11
Address: 79 Madison Ave Ste 800, New York, NY 10016
Initial DOS Filing Date: 2025-08-11
Address: 909 Third Avenue, #486, New York, NY 10150
Initial DOS Filing Date: 2025-08-11
Address: 90 Broad St Ste 210, New York, NY 10004
Initial DOS Filing Date: 2025-08-11
Address: 9 Mount Prospect Avenue, Belleville, NJ 07104
DOS Process Name: RAFAEL VENTURA
Initial DOS Filing Date: 2025-08-11
Address: 99 Wall Street #1178, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 976 Prospect Ave, Bronx, NY 10459
DOS Process Name: A & G Deli Meat & grocery Corp.
Initial DOS Filing Date: 2025-08-11
Address: 83-85 White Street 5th Floor, New York, NY 10013
Initial DOS Filing Date: 2025-08-11
Address: 8544 89th Street, Woodhaven, NY 11421
DOS Process Name: LUZ LOPEZ
Initial DOS Filing Date: 2025-08-11
Address: 305 Broadway, Suite 717, New York, NY 10007
Initial DOS Filing Date: 2025-08-11
Address: 312 W. 43RD St 19D, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 275 Madison Ave Ste 1410, New York, NY 10016
Initial DOS Filing Date: 2025-08-11
Address: 2600 7th Ave, #4g, New York, NY 10039
DOS Process Name: Simon Quayle
Initial DOS Filing Date: 2025-08-11
Address: 2680 East 19th Street Ste S6, Brooklyn, NY 11235
Registered Agent Name: TUNAY DOGAN
DOS Process Name: TUNAY DOGAN
Initial DOS Filing Date: 2025-08-11
Address: 300 Cherry St Apt 8C, New York, NY 10002
Registered Agent Name: Edwin davila
Initial DOS Filing Date: 2025-08-11
Address: 29 E 29th St # 505, New York, NY 10016
DOS Process Name: ZEKHNI DAVLATOV
Initial DOS Filing Date: 2025-08-11
Address: 279 West 117th Street, New York, NY 10026
Initial DOS Filing Date: 2025-08-11
Address: 33 arch street, 10th floor, suite 1000, Boston, MA 02110
DOS Process Name: c/o the community builders, inc.
Initial DOS Filing Date: 2025-08-11
Address: 325 Lake Pointe Drive, Middle Island, NY 11953
Registered Agent Name: Jacqueline Karidis
DOS Process Name: Jacqueline Karidis
Initial DOS Filing Date: 2025-08-11
Address: 330 Madison Avenue, Basement 2, New York, NY 10017
Initial DOS Filing Date: 2025-08-11
Address: 32-44 87th Street, East Elmhurst, NY 11369
DOS Process Name: Amber Jervert
Initial DOS Filing Date: 2025-08-11
Address: 32 Old Slip Ste 700, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 1127 Manor Ave, Bronx, NY 10472
DOS Process Name: Omowunmi Akinnifesi
Initial DOS Filing Date: 2025-08-11
Address: 1120 6th Ave Ste 400, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 11215 Northern Blvd, Corona, NY 11368
Registered Agent Name: Eric Torres
DOS Process Name: Eric Torres
Initial DOS Filing Date: 2025-08-11
Address: 1 Wall St Apt 818, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1 Rockefeller Plaza, 2nd Floor, New York, NY 10020
DOS Process Name: IMTIAZ KHALFAN
Initial DOS Filing Date: 2025-08-11
Address: 10 bleecker street 7c, New York, NY 10012
Initial DOS Filing Date: 2025-08-11
Address: 110 Wall St Ste 420, New York, NY 10043
Initial DOS Filing Date: 2025-08-11
Address: 109 S 4th Street, apt 3, Brooklyn, NY 11249
Registered Agent Name: Christina Oxler
DOS Process Name: Christina Oxler
Initial DOS Filing Date: 2025-08-11
Address: 110 Bank St, Apt 2c, New York, NY 10014
DOS Process Name: JOSEPH AKEL
Initial DOS Filing Date: 2025-08-11
Address: 125 West 129th Street #2, New York City, NY 10027
DOS Process Name: Sharjah M'Bodji
Initial DOS Filing Date: 2025-08-11
Address: 123-50 135th St, S Ozone Park, NY 11420
Initial DOS Filing Date: 2025-08-11
Address: 12 E 49th St Ste 1100, New York, NY 10017
Initial DOS Filing Date: 2025-08-11
Address: 1191 Anderson Avenue Apt 4f, Bronx, NY 10452
Initial DOS Filing Date: 2025-08-11
Address: 12 Windsor Pkwy, hempstead, NY 11550
Registered Agent Name: Claudette Barrett
DOS Process Name: Claudette Barrett
Initial DOS Filing Date: 2025-08-11
Address: 2265 2nd Avenue, Apt 1, New York, NY 10035
Initial DOS Filing Date: 2025-08-11
Address: 22 Mount Morris Park W Apt 6E, New York, NY 10027
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 2 S Biscayne Blvd Ste 3200, -5783, Miami, FL 33131
DOS Process Name: LUPA ENTERPRISES INC
Initial DOS Filing Date: 2025-08-11
Address: 195 Canal Street Rm 203, New York, NY 10013
Initial DOS Filing Date: 2025-08-11
Address: 2145b Amsterdam Ave, New York, NY 10032
Initial DOS Filing Date: 2025-08-11
Address: 243 W 76th St, 2a, New York, NY 10023
DOS Process Name: David Aknin
Initial DOS Filing Date: 2025-08-11
Address: 243-38 132nd Ave, Rosedale, NY 11422
DOS Process Name: ARTEM MIKHAILOV
Initial DOS Filing Date: 2025-08-11
Address: 2006 2nd Ave, New York, NY 10029
Initial DOS Filing Date: 2025-08-11
Address: 23 York St, Lambertville, NY 08530
Registered Agent Name: david Patrick mcwater
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #656848, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #662679, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #733871, New York, NY 10003
Registered Agent Name: NOIR HORIZON LLC
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #361842, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #118245, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #613635, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #413544, New York, NY 10003
Registered Agent Name: Andrea Grace Avis Patterson
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #518059, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S Suite 63239, New York, NY 100031502
DOS Process Name: David Ezell
Initial DOS Filing Date: 2025-08-11
Address: 228 W 25th St Apt 1FE, New York, NY 10001
Registered Agent Name: Melissa Marie Schaaf
Initial DOS Filing Date: 2025-08-11
Address: 2313 Adam Clayton, Powell Jr Blvd, New York, NY 10030
Initial DOS Filing Date: 2025-08-11
Address: 755 west end ave, apt 9c, New York, NY 10025
Initial DOS Filing Date: 2025-08-11
Address: 77 Water St Ste 800, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 630 1st Ave Apt 27A, New York, NY 10016
Registered Agent Name: Chandramukhi D. Iyengar
Initial DOS Filing Date: 2025-08-11
Address: 531 W 112th St Apt 1C, New York, NY 10025
Registered Agent Name: Chevaughn Stephens
Initial DOS Filing Date: 2025-08-11
Address: 5562 Bear Rd Apt P3, N Syracuse, NY 13212
DOS Process Name: VISHNU SHARMA
Initial DOS Filing Date: 2025-08-11
Address: 555 West 59th Street Apt 25b, New York, NY 10019
Initial DOS Filing Date: 2025-08-11
Address: 60 Broad St Ste 2400, New York, NY 10004
Initial DOS Filing Date: 2025-08-11
Address: 7277 N Roland Blvd, Saint Louis, NY 63121
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 566 E 56th St, Brooklyn, NY 11203
DOS Process Name: BO ZOU
Initial DOS Filing Date: 2025-08-11
Address: 182-30 Midland Pkwy, Jamaica, NY 11432
DOS Process Name: MAXIM IVANOV
Initial DOS Filing Date: 2025-08-11
Address: 1601 Gravesend Neck Rd, 903, Brooklyn, NY 11229
DOS Process Name: DARYNA KALASHNIK
Initial DOS Filing Date: 2025-08-11
Address: 138 Edgecombe Ave, New York, NY 10030
DOS Process Name: BRYAN URIBE
Initial DOS Filing Date: 2025-08-11
Address: 1502 1st Ave Apt 4A, New York, NY 10075
Initial DOS Filing Date: 2025-08-11
Address: 17929 142nd Ave, Jamaica, NY 11434
Registered Agent Name: PETAGAYE MORGAN
DOS Process Name: PETAGAYE MORGAN
Initial DOS Filing Date: 2025-08-11
Address: 145 West 55th Street, #5g, New York, NY 10019
Initial DOS Filing Date: 2025-08-11
Address: 520 West 156 Street APT 34, Ny, NY 10032
DOS Process Name: Kenrick Brown
Initial DOS Filing Date: 2025-08-11
Address: 44 West 11th Street, Apt. 1, New York, NY 10011
Initial DOS Filing Date: 2025-08-11
Address: 44 Linda Ave, Staten Island, NY 10305
DOS Process Name: Melanie Lupach
Initial DOS Filing Date: 2025-08-11
Address: 447 Broadway 2nd Floor #1735, New York, NY 10013
DOS Process Name: D'AMBROSIO LAUREN AMANDA
Initial DOS Filing Date: 2025-08-11
Address: 416 E 9th St Apt 5, New York, NY 10009
Initial DOS Filing Date: 2025-08-11
Address: 425 Park Ave S, #7b, New York, NY 10016
Initial DOS Filing Date: 2025-08-11
Address: 422 E 72 St. #22a, New York, NY 10021
DOS Process Name: DR. ELLIOT HELLER
Initial DOS Filing Date: 2025-08-11
Address: 420 Lexington Ave Ste 1500, New York, NY 10170
Initial DOS Filing Date: 2025-08-11
Address: 5 Jane St, #4, New York, NY 10014
DOS Process Name: Aaron Vreeland
Initial DOS Filing Date: 2025-08-11
Address: 405 Lexington Ave R720, 9th Floor, New York, NY 10174
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-08-11
Address: 477 broadway, 2nd floor, unit #930, New York, NY 10013
Initial DOS Filing Date: 2025-08-11
Address: 46 West 47th Street, Room 206c, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 400 W 43rd St, # 36S, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 1110 carroll place apt e, New york, NY 10456
DOS Process Name: Kayin Cortorreal
Initial DOS Filing Date: 2025-08-10
Address: 103 Saint Marks Pl Apt 2B, New York, NY 10009
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 2999 8th Ave Apt 28G, New York, NY 10039
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #663504, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #721887, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #724987, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #208249, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #279227, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #117123, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #802387, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 1965 Broadway Apt 27D, New York, NY 10023
Initial DOS Filing Date: 2025-08-10
Address: 224 W 35th St., #610, New York, NY 10001
Registered Agent Name: Ji Sung Im
DOS Process Name: Ji Sung Im
Initial DOS Filing Date: 2025-08-10
Address: 55 West 166TH Street Suite 4C, Bronx, NY 10452
DOS Process Name: Octavio Sotolongo
Initial DOS Filing Date: 2025-08-10
Address: 55 W. 11th St, 4e, New York, NY 10012
DOS Process Name: Ruby Modell
Initial DOS Filing Date: 2025-08-10
Address: 585 West End Ave, 16b, New York, NY 10024
DOS Process Name: Sam Salerno
Initial DOS Filing Date: 2025-08-10
Address: 725 Fdr Dr, Apt 10G, New York, NY 10009
DOS Process Name: Ian Murphy
Initial DOS Filing Date: 2025-08-09