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: 94-18 41 Ave Apt 1fl, Elmhurst, NY 11373 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 9171 71st Road, Forest Hills, NY 11375 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 90-17 68 Avenue, Forest Hills, NY 11375 DOS Process Name: Jill London Initial DOS Filing Date: 2026-01-07 | |||||
Address: 9221 95th Street, Woodhaven, NY 11421 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 8912 216th st, Queens village, NY 11427 Registered Agent Name: Farhan Ifty DOS Process Name: Farhan ifty Initial DOS Filing Date: 2026-01-07 | |||||
Address: 8732 166th ST, 3FL, Jamaica, NY 11432 DOS Process Name: MOMIN HOSSAIN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 85-14 261st Street, Floral Park, NY 11001 Registered Agent Name: KASHMIRA SINGH DOS Process Name: KASHMIRA SINGH Initial DOS Filing Date: 2026-01-07 | |||||
Address: 37-63 83rd St, Ste 222, Jackson Heights, NY 11372 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 37-09 Main Street #3b, Flushing, NY 11354 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3561 84th Street Apt 603, Jackson Heights, NY 11372 Registered Agent Name: DANIEL F. FLORES ALVAREZ DOS Process Name: DANIEL F. FLORES ALAVAREZ Initial DOS Filing Date: 2026-01-07 | |||||
Address: 31-30 12th Street, 1b, Astoria, NY 11106 DOS Process Name: LEONIDA PETRAI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3164 21st St #1312, Long Island, NY 11106 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 311 Saint Nicholas Ave Apt 2e, Ridgewood, NY 11385 DOS Process Name: CHRISTOPHER MCNABB Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2611 172nd st, Flushing, NY 11358 DOS Process Name: Carlos Franco Initial DOS Filing Date: 2026-01-07 | |||||
Address: 27 Sampson St, Jamestown, NY 14701 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3-29 Wyckoff Ave, Ridgewood, NY 11385 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 34-09 153rd Street, Flushing, NY 11354 DOS Process Name: HIN CHUN TANG Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2825 34th St Apt 1, Astoria, NY 11103 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2808 141st Street Apt 1B, Flushing, NY 11354 DOS Process Name: ChangJiang Li Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3215 77th St, East Elmhurst, NY 11370 DOS Process Name: CATHERINE DIAZ Initial DOS Filing Date: 2026-01-07 | |||||
Address: 134-25 Franklin Ave Apt 425, Flushing, NY 11355 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 132-17 58th Ave, 3rd Floor, Flushing, NY 11355 DOS Process Name: Lawrence Lee Initial DOS Filing Date: 2026-01-07 | |||||
Address: 133-38 Sanford Ave 16b, Flushing, NY 11355 Registered Agent Name: SEN ZHENG DOS Process Name: SEN ENTERPRISE NY INC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 133-38 sanford Ave 5E, Flushing, NY 11355 DOS Process Name: XIA XU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 11616 Audley ST, Apt 1a, Richmond Hill, NY 11418 DOS Process Name: Vladyslav Lipinchuk Initial DOS Filing Date: 2026-01-07 | |||||
Address: 116-21 141 Street, Jamaica, NY 11436 Registered Agent Name: Jerome Ramkhelawan DOS Process Name: Jerome Ramkhelawan Initial DOS Filing Date: 2026-01-07 | |||||
Address: 113-25 14th Ave 2nd FL, College Point, NY 11356 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 11047 64th Ave, Forest Hills, NY 11375 Registered Agent Name: Rajdeep Singh Braich Initial DOS Filing Date: 2026-01-07 | |||||
Address: 108-10 223rd, Jamaica, NY 11429 DOS Process Name: Khatia Merzius Initial DOS Filing Date: 2026-01-07 | |||||
Address: 107-05 Northern Blvd, Corona, NY 11368 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 12726 101st Ave, #2f, S Richmond Hill, NY 11419 Registered Agent Name: FNU KARANVEER DOS Process Name: FNU KARANVEER Initial DOS Filing Date: 2026-01-07 | |||||
Address: 102-37 62nd Drive, Forest Hills, NY 11375 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1200 babbitt road, Euclid, OH 44132 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 253-14 Craft Avenue, Rosedale, NY 11422 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 218-64 Hartland Avenue, Oakland Gardens, NY 11364 DOS Process Name: Jasmin Nessa Ali Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2247 121st St Fl 1, College Point, NY 11356 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 193-06 122nd Avenue, Springfield Gardens, NY 11413 Registered Agent Name: Maisha F Saba DOS Process Name: Mahmud Farhan Initial DOS Filing Date: 2026-01-07 | |||||
Address: 197-05 Jamaica Ave, Hollis, NY 11423 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 216-17 Linden Blvd, Cambria Heights, NY 11411 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 216-19 73rd Ave, Oakland Gardens, NY 11364 DOS Process Name: VIVIAN BEI CAI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2103 Mott Ave, Far Rockaway, NY 11691 DOS Process Name: THAHER A SARSOUR Initial DOS Filing Date: 2026-01-07 | |||||
Address: 21-38 44th Rd, Long Island City, NY 11101 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 21-24 31st Street, APT 6R, Astoria, NY 11105 DOS Process Name: Zain Ahmed Initial DOS Filing Date: 2026-01-07 | |||||
Address: 240-38 68th Ave., Fl 2, Little Neck, NY 11362 DOS Process Name: CHIA HUA LIU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 246028th Street, Astoria, NY 11102 Registered Agent Name: MLADEN BOMESTAR DOS Process Name: MLADEN BOMESTAR Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2053 45th St, Apt 1, Astoria, NY 11105 Registered Agent Name: Allyssa Marie Lohr Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2341 21st St, Astoria, NY 11105 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 22919 Merrick Blvd, #532, Laurelton, NY 114132108 DOS Process Name: Huon Rhoden Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2305 30th Ave, Apt B4, Astoria, NY 11102 Registered Agent Name: MAHMOUD ABDELHAFEZ DOS Process Name: MN SERVICE FOOD INC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 7534 193rd street, fresh meadows, NY 11366 Registered Agent Name: Malka Movashov DOS Process Name: HandVance Legal, Inc. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 76-22 173rd St, Fresh Meadows, NY 11366 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 76-07 37th Ave, Jackson Heights, NY 11372 DOS Process Name: JOHN JAIRO ZHAGUI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 657 fairview avenue, Ridgewood, NY 11385 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 64-33 99th Street, Apt 1a, Rego Park, NY 11374 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 63-25 saunders str apt 2h, Rego Park, NY 11374 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 63-07 Saunders Street Ste 2k, Rego Park, NY 11374 DOS Process Name: SHOKHISTA INOYATOVA Initial DOS Filing Date: 2026-01-07 | |||||
Address: 6455 Alderton St, Rego Park, NY 11374 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 6419 78th St, Middle Village, NY 11379 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 5420 Nurge Ave, Queens, NY 11378 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 5356 65th Pl, Apt 1, Maspeth, NY 11378 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 55-43 Myrtle Ave #2, Ridgewood, NY 11385 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 6067 71st street, Maspeth, NY 11378 Registered Agent Name: Swekchha Luitel DOS Process Name: Swekchha Luitel Initial DOS Filing Date: 2026-01-07 | |||||
Address: 6029 69th Pl #1, Maspeth, NY 11378 DOS Process Name: THE CORPOTATION Initial DOS Filing Date: 2026-01-07 | |||||
Address: 7015 65th Pl 3b, Glendale, NY 113856410 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 5929 Queens Blvd, Apt 4j, Woodside, NY 11377 Registered Agent Name: SANJIT KUMER ROY Initial DOS Filing Date: 2026-01-07 | |||||
Address: 57-54 Van Doren St, Fl 1, Corona, NY 11368 DOS Process Name: ANTHONY MARTIN PAREDES RAMIREZ Initial DOS Filing Date: 2026-01-07 | |||||
Address: 69-22 171st Street, Fresh Meadows, NY 11365 DOS Process Name: Shonit Alon Initial DOS Filing Date: 2026-01-07 | |||||
Address: 16124 Northern Blvd Ste 2c, Flushing, NY 11358 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 16-18 Jefferson Ave, Ridgewood, NY 11385 DOS Process Name: ANDRIJA MILETIC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 157-59 Rose Ave, Flushing, NY 11355 Registered Agent Name: FEITIAN HUANG Initial DOS Filing Date: 2026-01-07 | |||||
Address: 156-16 102nd Street, Howard Beach, NY 11414 Registered Agent Name: Vincent Donaruma DOS Process Name: Vincent Donaruma Initial DOS Filing Date: 2026-01-07 | |||||
Address: 139-22 86 Avenue, Briarwood, NY 11435 DOS Process Name: REFAEL MORDUCHAYEV Initial DOS Filing Date: 2026-01-07 | |||||
Address: 136-20 Booth Memorial Ave 3i, Flushing, NY 11355 DOS Process Name: XIAODONG LU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 139-05 254th Street, Jamaica, NY 11422 Registered Agent Name: Varlyne Bosquet DOS Process Name: Varlyne Bosquet Initial DOS Filing Date: 2026-01-07 | |||||
Address: 138-04 58th Ave, Flushing, NY 11355 DOS Process Name: FENG SHI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 140-12 181st, Springfield Gardens, NY 11413 DOS Process Name: Yulanda C. McKenzie Initial DOS Filing Date: 2026-01-07 | |||||
Address: 137-48 Geranium Ave 2fl, Flushing, NY 11355 Registered Agent Name: XIN LI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 14-33 31st Avenue, Unit 5b, Astoria, NY 11106 DOS Process Name: C/O BRIAN J. GUIDUCCI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1719 Harman St Apt 2L, Ridgewood, NY 11385 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 175-14 2nd FLOOR, Jamaica, NY 11432 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 149-31 Waller lane Rosedale, Queens, NY 11422 DOS Process Name: Randy Metayer Initial DOS Filing Date: 2026-01-07 | |||||
Address: 14805 Hook Creek Blvd, SUITE, Rosedale, NY 11422 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 14307 Hillside Ave, 3f, Jamaica, NY 11435 Registered Agent Name: Ranjit Singh DOS Process Name: Ranjit Singh Initial DOS Filing Date: 2026-01-07 | |||||
Address: 16303 110th Ave, Jamaica, NY 11433 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 169-24 hillside ave 2nd fl, Jamaica, NY 11432 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 52 Drexel Drive, Bayshore, NY 11706 DOS Process Name: BLAKE CHEN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4301 21st St Ste 109, Long Island City, NY 11101 DOS Process Name: ZONGBIAO ZHENG Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4306 45th Street 4G, Sunnyside, NY 11104 Registered Agent Name: Jason Cruz DOS Process Name: Jason Cruz Initial DOS Filing Date: 2026-01-07 | |||||
Address: 41-62 Bowne Street Apt 6b, Flushing, NY 11355 Registered Agent Name: CHANG BYUNG LEE Initial DOS Filing Date: 2026-01-07 | |||||
Address: 41-70 Main St Apm B348c, Flushing, NY 11355 DOS Process Name: YANG GUO Initial DOS Filing Date: 2026-01-07 | |||||
Address: 41-34 71St Street, Woodside, NY 11377 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 4170 Main St B36m, Flushing, NY 11355 DOS Process Name: PENGQIAO SUN Initial DOS Filing Date: 2026-01-07 | |||||