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: 9405 127th St, South Richmond Hill, NY 11419 DOS Process Name: GSB LIMO SERVICES INC CEO GURVINDER SINGH Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9233 168th Street, Jamaica, NY 11433 DOS Process Name: Sincerely Stfleur Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9208 216th St., Queens Village, NY 11428 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 90-26 Francis Lewis Blvd, Queens Village, NY 11428 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 8931 161 Street 306, Jamaica, NY 11432 DOS Process Name: Gilant Tax Solutions Inc Initial DOS Filing Date: 2025-04-17 | |||||
Address: 9130 191th Street Apt 1p, Hollis, NY 11423 Registered Agent Name: MIGUEL A PRETZANTZIN DOS Process Name: MIGUEL A PRETZANTZIN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3744 29th Street, Ground floor store, Long Island City, NY 11101 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 3747 108th Street 2a, Corona, NY 11368 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 36-19 167th Street Apt 6e, Flushing, NY 11358 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2803 38h St, 1r, Astoria, NY 11103 DOS Process Name: BROWN AND LASHES BY GELEN LLC Initial DOS Filing Date: 2025-04-17 | |||||
Address: 33-30 14th street, Astoria, NY 11106 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 135-09 83rd Ave, Apt 3C, Jamaica, NY 11435 Registered Agent Name: Matthew Hall-Ming DOS Process Name: KrownedPickles Initial DOS Filing Date: 2025-04-17 | |||||
Address: 116-22 203rd St, Saint Albans, NY 11412 DOS Process Name: FAMIHA RAHMAN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 11112 139th St, Jamaica, NY 11435 Registered Agent Name: JOHANNAH FERNANDES DOS Process Name: JOHANNAH FERNANDES Initial DOS Filing Date: 2025-04-17 | |||||
Address: 13-14 123rd St, College Point, NY 11356 DOS Process Name: CONSTRUTION WORK Initial DOS Filing Date: 2025-04-17 | |||||
Address: 125-17 north CONDUIR AVE, South Ozone Park, NY 11420 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 12308 135th Ave, South Ozone Park, NY 11420 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 12911 135th Street, Jamaica, NY 11420 Registered Agent Name: Paramjit Kaur DOS Process Name: Paramjit Kaur Initial DOS Filing Date: 2025-04-17 | |||||
Address: 12401 18th Ave, College Points, NY 11356 DOS Process Name: YUANXI HAN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 102-18 64 Ave Ste 6-S, Forest Hills, NY 11375 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 118-04 101 Ave, S Richmond Hill, NY 11418 DOS Process Name: TONY JACKSON Initial DOS Filing Date: 2025-04-17 | |||||
Address: 255 Beach 141st Street, Rockaway Park, NY 11694 DOS Process Name: LEONARDO LOVERDE Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2535 71st Street, Apt 2f, East Elmhurst, NY 11370 DOS Process Name: RUPAK HUMAGAIN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 22-48 43rd Street, Astoria, NY 11105 Registered Agent Name: Christian McKenna DOS Process Name: Christian McKenna Initial DOS Filing Date: 2025-04-17 | |||||
Address: 220-03 64th Ave #1f, Oakland Gardens, NY 11364 DOS Process Name: AARON KIM Initial DOS Filing Date: 2025-04-17 | |||||
Address: 196-18 51th Ave, Flushing, NY 11365 DOS Process Name: KHAI SENG KONG Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1fl, Queens, NY 11357 DOS Process Name: 147-18 14TH AVE Initial DOS Filing Date: 2025-04-17 | |||||
Address: 21710 133rd Rd, Springfield Gardens, NY 11413 Registered Agent Name: NADIA HARRIS DOS Process Name: NADIA HARRIS Initial DOS Filing Date: 2025-04-17 | |||||
Address: 2340 92nd Street, East Elmhurst, NY 11369 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 77-35 249 Street, Bellerose, NY 11426 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 5450a Myrtle Ave, Ridgewood, NY 11385 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 6225 84th St Apt C12, Middle Vlg, NY 11379 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 6149 Dry Harbor K42, Middle VLG, NY 11379 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 7509 217th street, oakland garden, NY 11364 DOS Process Name: buenaventura urena Initial DOS Filing Date: 2025-04-17 | |||||
Address: 7304 Ditmars Bvld, 2fl, East Elmhurst, NY 11370 DOS Process Name: CESAR RAFAEL GARCIA MARCANO Initial DOS Filing Date: 2025-04-17 | |||||
Address: 72-22 51st Dr 1st Flr, Woodside, NY 11377 DOS Process Name: MOHAMMED HAKAOUI Initial DOS Filing Date: 2025-04-17 | |||||
Address: 59-21 Calloway Street Unit 2R, Corona, NY 11368 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 5906 58th Rd Apt 2, Maspeth, NY 11378 DOS Process Name: RAULI MANSILLA JARAMILLO Initial DOS Filing Date: 2025-04-17 | |||||
Address: 192-06 Hollis ave, Hollis, NY 11423 DOS Process Name: Zavier Bell Initial DOS Filing Date: 2025-04-17 | |||||
Address: 16124 NORMAL ROAD Apt. 1F, Jamaica, NY 11432 DOS Process Name: MURED HOSSAIN Initial DOS Filing Date: 2025-04-17 | |||||
Address: 161-11 65th Ave, Fresh Meadows, NY 11365 DOS Process Name: The Company Initial DOS Filing Date: 2025-04-17 | |||||
Address: 137-35 Elder Ave 2fl, Flushing, NY 11355 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-04-17 | |||||
Address: 13618 Maple Ave Apt Ph3e, Flushing, NY 11355 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 139-87 35 Avenue 6C, Flushing, NY 11354 DOS Process Name: Bae Minsok Initial DOS Filing Date: 2025-04-17 | |||||
Address: 18-30 25th Road, Astoria, NY 11102 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 1421 147th St, Whitestone, NY 11357 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 146 Beach 24th Street Apt 619, Queens, NY 11691 DOS Process Name: Shanekia Robinson Initial DOS Filing Date: 2025-04-17 | |||||
Address: 144-41 Coolidge Ave, Jamaica, NY 11435 DOS Process Name: EVA ISKHAKOV Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4610 70th St Apt 919, Woodside, NY 11377 Registered Agent Name: Tasha Latoya Viera Initial DOS Filing Date: 2025-04-17 | |||||
Address: 460 3rd Ave, New York, NY 10016 DOS Process Name: MURAD M AL ZUBI Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4313 Queens Blvd Apt 2, Sunnyside, NY 11104 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4105 College Point Blvd Apt 2F, Flushing, NY 11355 Registered Agent Name: Michael Liu Initial DOS Filing Date: 2025-04-17 | |||||
Address: 41-25 Kissena Blvd Apt 5tt, Flushing, NY 11355 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 4842 59th Street Suite 3, Woodside, NY 11377 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 41-81 Frame Pl Apt 2d, Flushing, NY 11355 Registered Agent Name: ADEM ABLAK DOS Process Name: ADEM ABLAK Initial DOS Filing Date: 2025-04-16 | |||||
Address: 4255 79th St, Elmhurst, NY 11373 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 43-02 220th Pl Fl 1, Bayside, NY 11361 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 5030 65th Place, Woodside, NY 11377 Registered Agent Name: SHAHRIAR RAHMAN Initial DOS Filing Date: 2025-04-16 | |||||
Address: 11903 Sutphin Blvd, Jamaica, NY 11434 Registered Agent Name: SHEJER ELMALIKI Initial DOS Filing Date: 2025-04-16 | |||||
Address: 11931 197 Street #1, Saint Albans, NY 11412 DOS Process Name: Christopher Humbert Initial DOS Filing Date: 2025-04-16 | |||||
Address: 13410 Blossom Ave Apt 1b, Flushing, NY 11355 DOS Process Name: ZHONGYOU SONG Initial DOS Filing Date: 2025-04-16 | |||||
Address: 13523 40th Rd, 3rd Fl, Flushing, NY 11354 DOS Process Name: LIXIN TIAN Initial DOS Filing Date: 2025-04-16 | |||||
Address: 13555 231st St, Laurelton, NY 11413 Registered Agent Name: SADE PATRICIA WHITTER DOS Process Name: SADE PATRICIA WHITTER Initial DOS Filing Date: 2025-04-16 | |||||
Address: 136-20 38th Avenue, #9H, Flushing, NY 11354 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 112 Greenmeadow Drive, Deer Park, NY 11729 DOS Process Name: KYUNGSOOK BU Initial DOS Filing Date: 2025-04-16 | |||||
Address: 115-04 103th Avenue, Richmond Hill, NY 11419 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 104-39 89th Ave 2nd Fl, Richmond Hill, NY 11418 Registered Agent Name: Mauricio Carvajal DOS Process Name: Mauricio Carvajal Initial DOS Filing Date: 2025-04-16 | |||||
Address: 104-11 171st street, Jamaica, NY 11433 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 102-11 44 Ave, 3 Fl, Corona, NY 11368 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 10144 113th St, South Richmond, NY 11419 Registered Agent Name: PARVEEN KUMAR DOS Process Name: PARVEEN KUMAR Initial DOS Filing Date: 2025-04-16 | |||||
Address: 123-10 Hillside Ave, Richmond Hill, NY 11418 DOS Process Name: FAISAL MASOOD Initial DOS Filing Date: 2025-04-16 | |||||
Address: 9835 211 Street, Queens Village, NY 11429 DOS Process Name: FAISAL MASOOD Initial DOS Filing Date: 2025-04-16 | |||||
Address: 9708 Springfield Buvd queens, Ny, NY 11429 DOS Process Name: Murad Saleh Initial DOS Filing Date: 2025-04-16 | |||||
Address: 9733 78th St, Jamaica, NY 11416 DOS Process Name: REYAZ UDDIN Initial DOS Filing Date: 2025-04-16 | |||||
Address: 9911 60th Ave Apt 2C, Corona, NY 11368 DOS Process Name: Savriddin Pulatov Initial DOS Filing Date: 2025-04-16 | |||||
Address: C/O Walter Drobenko, Esq., 25-84 Steinway Street, Astoria, NY 11103 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 92-24 212th St, Queens Village, NY 11428 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 90-50 Union TPKE, 5K, Glendale, NY 11385 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-16 | |||||
Address: 8989 215th Pl, Queens Village, NY 11427 DOS Process Name: MOHAMMAD K ALI Initial DOS Filing Date: 2025-04-16 | |||||
Address: 3313 108th Street, Corona, NY 11368 DOS Process Name: JOSE FERNANDEZ Initial DOS Filing Date: 2025-04-16 | |||||
Address: 2739 Butler Street, 2fl, East Elmhurst, NY 11369 Registered Agent Name: SALAH ICHI Initial DOS Filing Date: 2025-04-16 | |||||
Address: 3612 Main St, Flushing, NY 11354 DOS Process Name: LEFAN TU Initial DOS Filing Date: 2025-04-16 | |||||
Address: 36-20 Union St Storefront, Flushing, NY 11354 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 36-30 37th St, Long Island City, NY 11101 DOS Process Name: JIAN HANG LI Initial DOS Filing Date: 2025-04-16 | |||||
Address: 36-30 College Point Blvd, Flushing, NY 11354 DOS Process Name: D & L WINDOWS GLASS DOOR Initial DOS Filing Date: 2025-04-16 | |||||
Address: 37-14 34th Street Apt N5b, Lic, NY 11101 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 3722 73rd St Apt 5f, Jackson Heights, NY 11372 DOS Process Name: Elite Accounting & Taxes LLC Initial DOS Filing Date: 2025-04-16 | |||||