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: 275 Fox Hollow Road, Woodbury, NY 11797 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: 27 Ridge Ave Unit 203, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Francine Dr N, Massapequa, NY 11758 DOS Process Name: MOHAMMAD HOSSAIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Browns Crossing Rd., Catskill, NY 12414 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Longridge Road, Plandome, NY 11030 DOS Process Name: Brian Stephen Record Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2607 Bedford Ave, Brooklyn, NY 11226 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: 2724 Paulding Ave Apt 2F, Bronx, NY 10469 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2633 state highway 10, Johnstown, NY 12095 Registered Agent Name: Trista Everest DOS Process Name: Trista Everest 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: 304 S. Jones Blvd 2354, Las vegas, NV 89107 Registered Agent Name: Bryan Mazerall DOS Process Name: Bryan Mazerall Initial DOS Filing Date: 2025-08-11 | |||||
Address: 30 Raylinsky Lane, Mechanicville, NY 12118 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 30 Laurel Ln, Shirley, NY 11967 Registered Agent Name: Daniel Robert Fernald Initial DOS Filing Date: 2025-08-11 | |||||
Address: 30 Howard Ave, White Plains, NY 10606 Registered Agent Name: ANDREW PESCE DOS Process Name: ANDREW PESCE Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2983 Wilmington Rd, Lake Placid, NY 12946 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Valerie Ct, Centereach, NY 11720 Registered Agent Name: THOMAS KANNATHARA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Warder Dr, Pittsford, NY 14534 Registered Agent Name: NYSCORPORATION.COM Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3013 Barrybrook Dr, Springfield, IL 62702 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3009 Barclay Manor, Newburgh, NY 12550 DOS Process Name: Luis Ortiz Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Eva Court, Baldwin, NY 11510 DOS Process Name: DINNER BY DESIGN INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Fieldstone Dr, Apt 93, Hartsdale, NY 10530 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Circle Drive, Hyde Park, NY 12538 Registered Agent Name: Travis Mackey DOS Process Name: Travis Mackey 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: 348 Pennsylvania Street, Buffalo, NY 14201 DOS Process Name: Quincy Koczka 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: 3377 Sedgwick Ave, Apt 4B, Bronx, NY 10463 Registered Agent Name: Omar Franco DOS Process Name: Omar Franco Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3363 Sedgwick Avenue, Apt. 5L, Bronx, NY 10463 DOS Process Name: Erika Figuereo Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3352 Kingsland Avenue, Bronx, NY 10469 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 340 Pennsylvania Avenue, Brooklyn, NY 11207 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: 291 A Clay Pitts Rd., East Northport, NY 11731 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 290 E. Main Street, Apt 401, Elmsford, NY 10523 DOS Process Name: Natasha Chan Initial DOS Filing Date: 2025-08-11 | |||||
Address: 29 Wood Valley Ln, Port Washington, NY 11050 Registered Agent Name: Jai Dhillon Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2901 Quentin Rd, Brooklyn, NY 11229 Registered Agent Name: Daniel Gross Initial DOS Filing Date: 2025-08-11 | |||||
Address: 281 Brook St, Westbury, NY 11590 Registered Agent Name: SERVESTER NEWSOME DOS Process Name: SERVESTER NEWSOME 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: 3328 Fulton St, Brooklyn, NY 11208 DOS Process Name: The Corp 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: 325 Allenhurst Rd, Amherst, NY 14226 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3310 Church Ave # 1, Brooklyn, NY 11203 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. 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: 32 Pine tree rd, West Hurley, NY 12491 Registered Agent Name: Jillian Kahn DOS Process Name: Jillian Kahn Initial DOS Filing Date: 2025-08-11 | |||||
Address: 33 Sampson Ave, Staten Island, NY 10308 DOS Process Name: Denise Enriquez-Amantea Initial DOS Filing Date: 2025-08-11 | |||||
Address: 33 Murray Ave, Yonkers, NY 10704 Registered Agent Name: Benda Cardona 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: 1320 w oleander ave., Perris, CA 92571 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13102b 40th Road 4r, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 135 Evergreen Ave apt 2L, Brooklyn, NY 11206 DOS Process Name: Vargas Montelongo Israel 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: 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: 111 Linden St Apt 3, Yonkers, NY 10701 DOS Process Name: GILBERTO O EROSTICO Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1106 125th ST, College Point, NY 11356 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1106 route 9, fishkill, NY 12424 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1155 Sutter Ave, Brooklyn, NY 11208 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 111 William St, East Williston, NY 11596 DOS Process Name: Francis Cappi 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: 1139 Westchester Avenue, Ste 3420, White Plains, NY 10604 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 100 w mosholu parkway s, Bronx, NY 10468 DOS Process Name: c/o bxchs Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 university plaza suite 129, Hackensack, NJ 07601 DOS Process Name: the inc. 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: 1 Brookview Ave, Delmar, NY 12054 DOS Process Name: Lisa Hickman Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Bryant Pk, Floor 41, New York, NY 10036 Registered Agent Name: ALEEA STANTON DOS Process Name: ALEEA STANTON Initial DOS Filing Date: 2025-08-11 | |||||
Address: 10 Fowler Street, Bath, NY 14810 DOS Process Name: Jennifer Crane Initial DOS Filing Date: 2025-08-11 | |||||
Address: 10 bleecker street 7c, New York, NY 10012 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Newkirk Plaza, Brooklyn, NY 11226 DOS Process Name: KN CONVENIENCE CORP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Jeanine Ct, Dix Hills, NY 11746 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. 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: 108 Main Street, Suite 559, Warwick, NY 10990 Registered Agent Name: Veton Kukaj 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: 11-07 Welling Court Apt 2d, Long Island City, NY 11102 DOS Process Name: KAURANG AMIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11 Chatham Circle, Albany, NY 12211 DOS Process Name: HARNEET SINGH GUJRAL Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13 Mitchell Ave, Stuyvesant, NY 12173 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 12a Seabro Avenue, Amityville, NY 11701 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: 122 Peaceful Falls Rd, Northville, NY 12134 DOS Process Name: LubeOnTheMove Initial DOS Filing Date: 2025-08-11 | |||||