New York State Corporation Entity

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: 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: 296-298 Central Ave, Albany, NY 12206
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: 3361 Baychester Ave, Bronx, NY 10469
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: 34 Van Arsdale Rd, Monroe, NY 10950
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 Edward Ave, Woodmere, NY 11598
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: 1354 81st Street, Brooklyn, NY 11228
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: 1338 Myrtle Ave, Brooklyn, NY 11208
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: 1136 67th St, Brooklyn, NY 11219
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 Donna Dr, Oyster Bay, NY 11771
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
Address: 123-50 135th St, S Ozone Park, NY 11420
Initial DOS Filing Date: 2025-08-11