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: 9242 190th Street, Hollis, NY 11423 Registered Agent Name: SAMSUL KHAN DOS Process Name: SAMSUL KHAN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 94-02 150th St., Jamaica, NY 11435 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8810 35th Ave, Apt 2b, Jackson Heights, NY 11372 Registered Agent Name: CHAUDRI ASSOCIATES INC DOS Process Name: MD SOHEL RANA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8760 113th St, Richmond Hill, NY 11418 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8713 90th St, Woodhaven, NY 11421 DOS Process Name: SHARITT MENDOZA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8918 204th St, Hollis, NY 11423 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 84-10 34th Ave Apt 4h, Jackson Heights, NY 11372 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8240 242nd St, Bellerose, NY 11426 DOS Process Name: MALKEET SINGH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 37-38 102nd Street, Corona, NY 11368 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3520 Farrington St Basement, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27-21 165th St, Flushing, NY 11358 Registered Agent Name: QUANYI LI Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3429 73rd Street, Jackson Heights, NY 11372 Registered Agent Name: MD S ALAM Initial DOS Filing Date: 2025-08-11 | |||||
Address: 34-48 11th Street, 1f, Astoria, NY 11106 Registered Agent Name: Montaser Mohamed DOS Process Name: Montaser Mohamed Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13245 Maple Ave Apt 214, Flushing, NY 11355 Registered Agent Name: Saran Mama Toure Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13102b 40th Road 4r, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13419 Blossom Ave Apt 5b, Flushing, NY 11355 Registered Agent Name: DAOCAI LU DOS Process Name: LU DAO FREIGHT INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13338 Sanford Ave Apt 12d, Flushing, NY 11355 DOS Process Name: CHOCO LOVE INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13344 37th Ave 2fl, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13355 Roosevelt Ave # 3FL, Flushing, NY 11354 DOS Process Name: THE COMPANY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13312 145th St, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13324 Sanford Ave 1e, Flushing, NY 11355 DOS Process Name: MARIA ALTAGRACIA RAMIREZ BRITO Initial DOS Filing Date: 2025-08-11 | |||||
Address: 116-40 Inwood Street, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1106 125th ST, College Point, NY 11356 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 111-10 76th Road - Apt # 6G, Forest Hills, NY 113756475 Registered Agent Name: SanasieCPA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11-07 Welling Court Apt 2d, Long Island City, NY 11102 DOS Process Name: KAURANG AMIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 10505 Rockaway Blvd, Ozone Park, NY 11417 DOS Process Name: SANJAY JAGARNAUTH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1019 Dickens Street, Far Rockaway, NY 11691 Registered Agent Name: DEVANAND SINGH DOS Process Name: DEVANAND SINGH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 10128 104 St, Apt 3, Ozone Park, NY 11416 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1009 Dickens Street, Far Rockaway, NY 11691 DOS Process Name: SEWSANKAR SOMAR Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11913 235th Street Fl 1, Cambria Heights, NY 11411 DOS Process Name: MOHAMMAD JAHANGIR ALAM Initial DOS Filing Date: 2025-08-11 | |||||
Address: 25805 83rd Ave, Glen Oaks, NY 11004 Registered Agent Name: Pawandeep Kaur Initial DOS Filing Date: 2025-08-11 | |||||
Address: 25-25 Parson Blvd, Flushing, NY 11354 DOS Process Name: XIALING LIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 22753 Murdock Ave, Queens Village, NY 11429 Registered Agent Name: JUNIOR DUPLESSIS DOS Process Name: JUNIOR DUPLESSIS Initial DOS Filing Date: 2025-08-11 | |||||
Address: 21714 110th Ave, Queens Village, NY 11429 DOS Process Name: MD TANYER AHMED Initial DOS Filing Date: 2025-08-11 | |||||
Address: 241-20 86 Avenue, Bellerose, NY 11426 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2424 79th St #1, East Elmhurst, NY 11370 Registered Agent Name: NO GIVEN NAME RAJINDER SINGH DOS Process Name: NO GIVEN NAME RAJINDER SINGH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2388 29th Street Apt. 4, Astoria, NY 11105 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2012 Crescent St, Apt 1a, Astoria, NY 111053201 DOS Process Name: YASSER ELBANNA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 76-15 35th Ave, Apt 5r, Jackson Heights, NY 11372 Registered Agent Name: ROBERTH ROMERO DOS Process Name: ROBERTH ROMERO Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6445 Booth St #309, Rego Park, NY 11374 DOS Process Name: Crystal Robles Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6067 69th Pl, Maspeth, NY 11378 Registered Agent Name: Maria Teresa Bartolome Palma Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6018 Wetherole Street, 3fl, Elmhurst, NY 11373 DOS Process Name: ALEXANDER RIOS Initial DOS Filing Date: 2025-08-11 | |||||
Address: 7050 Broadway,#Fl1, Jackson Heights, NY 11372 DOS Process Name: MAMUN U RASHID Initial DOS Filing Date: 2025-08-11 | |||||
Address: 5700 47th Street, Maspeth, NY 11378 Registered Agent Name: Greg Elliott DOS Process Name: Greg Elliott Initial DOS Filing Date: 2025-08-11 | |||||
Address: 66-10 Saunders St, Rego Park, NY 11374 Registered Agent Name: Miraziz Sobirov DOS Process Name: Miraziz Sobirov Initial DOS Filing Date: 2025-08-11 | |||||
Address: 6759 198th Street, Fresh Meadows, NY 11365 DOS Process Name: Eric Tong Initial DOS Filing Date: 2025-08-11 | |||||
Address: 141-16 230th Pl, Laurelton, NY 11413 Registered Agent Name: MYRTHLYN LOVELACE Initial DOS Filing Date: 2025-08-11 | |||||
Address: 14-17 Central Avenue, Far Rockaway, NY 11691 Registered Agent Name: YURY KUSAYEV DOS Process Name: YURY KUSAYEV Initial DOS Filing Date: 2025-08-11 | |||||
Address: 145-97 224th St, Springfield Gardens, NY 11413 DOS Process Name: GEORGE BROWN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 14224 38th Ave Apt 501, Flushing, NY 11354 DOS Process Name: DONGS SPEED CONSTRUCTION INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 147-22 14th Ave, Whitestone, NY 11357 Registered Agent Name: DONGHUI WANG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 14736 94th Ave Apt 9M, Jamaica, NY 11435 Registered Agent Name: Clevens Louis Initial DOS Filing Date: 2025-08-11 | |||||
Address: 14619 59th Ave Fl 1, Flushing, NY 11355 DOS Process Name: YANBO ZHANG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 171-07 B Jamaica Ave, Jamaica, NY 11432 DOS Process Name: JENNIFER BARRERA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 169-03 65th Ave, Fresh Meadows, NY 11365 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 45-31 41st Street, Long Island City, NY 11104 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 44-19 28th Avenue, 2R, Astoria, NY 11103 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 44-70 21st Street #303, Long Island City, NY 11101 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 42-12 28th St, 56c, Lic, NY 11101 DOS Process Name: David Nicponski Initial DOS Filing Date: 2025-08-11 | |||||
Address: 41-18 Main St, Flushing, NY 11354 DOS Process Name: BINGHUA LIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4112a Main St Apt 58m, Flushing, NY 11355 Registered Agent Name: YUNCAI FU Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4909 Clarendon Rd, Brooklyn, NY 11203 Registered Agent Name: ABDO SALEH DOS Process Name: JASSAR CORP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 41-05 149th st, 2nd floor, Flushing, NY 11355 DOS Process Name: yu lin Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4006 Main St 2fl Apt F56, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 40-36 74th Street, Apt 4f, Elmhurst, NY 11373 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4024 217th St 1 Fl, Bayside, NY 11361 DOS Process Name: LIXIANG PENG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 4028 College Point Blvd #1601, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 46-28 Vernon Blvd 402, Long Island City, NY 11101 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8109 134th St, Apt 5E, Jamaica, NY 11453 DOS Process Name: Adoni Gutierrez Initial DOS Filing Date: 2025-08-10 | |||||
Address: 14-56 31st Dr, #8b, Astoria, NY 11106 DOS Process Name: Karie Eng Initial DOS Filing Date: 2025-08-10 | |||||
Address: 224-12 South Conduit Ave, Jamaica, NY 11413 DOS Process Name: Zain Ul Aabedin Initial DOS Filing Date: 2025-08-10 | |||||
Address: 6712 Cloverdale Blvd, Oakland Gardens, NY 113642730 Initial DOS Filing Date: 2025-08-09 | |||||
Address: 9944 62nd Avenue Apt 5B, RegoPark, NY 113741404 DOS Process Name: Madina Ochilova Initial DOS Filing Date: 2025-08-09 | |||||
Address: 8753 126th St, Richmond Hill, NY 11418 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-09 | |||||
Address: 491 Briarfield Crossing, Marietta, GA 30066 DOS Process Name: Kemar Newman Initial DOS Filing Date: 2025-08-09 | |||||
Address: 135-17 Northern Blvd #5g, Flushing, NY 11354 DOS Process Name: ZHIJIAN HU Initial DOS Filing Date: 2025-08-09 | |||||
Address: 101 58 116th Street, Fl 1, South Richmond Hill, NY 11419 DOS Process Name: SHAZIYA A CHOWDHURY Initial DOS Filing Date: 2025-08-09 | |||||
Address: 2596 43rd street, Astoria, NY 11103 DOS Process Name: Jovan Mijuskovic Initial DOS Filing Date: 2025-08-09 | |||||
Address: 223-20 Linden Blvd, Cambria Heights, NY 11411 DOS Process Name: Keith Buckley Initial DOS Filing Date: 2025-08-09 | |||||
Address: 3002 39th Ave Apt A816, Long Island City, NY 11101 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-09 | |||||
Address: 16630 Gothic Dr # 1, Jamaica, NY 11432 Registered Agent Name: Quanajah Pinnock Initial DOS Filing Date: 2025-08-09 | |||||
Address: 1620 Parker Street, Bronx, NY 10462 Registered Agent Name: CHAUDRI ASSOCIATES INC DOS Process Name: AMINUL ISLAM, SHIBLY SARKAR, MD ISLAM Initial DOS Filing Date: 2025-08-08 | |||||
Address: 16012 84th Dr Fl 1, Jamaica, NY 11432 DOS Process Name: MOHAMMAD RAJU Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1808 120th Street, College Point, NY 11356 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1902 whitestone expy. ste. 402, Whitestone, NY 113573099 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 190-15 Palo Alto Ave, Hollis, NY 11423 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 19-69 76th Street Apt 2, East Elmhurst, NY 11370 DOS Process Name: MILUTIN JOKSIMOVIC Initial DOS Filing Date: 2025-08-08 | |||||
Address: 1503 E 32nd Street, Brooklyn, NY 11234 Initial DOS Filing Date: 2025-08-08 | |||||