New York State Corporation Entity
Ca

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: Pistachio Software Inc., 2522 great hwy, San Francisco, CA 94116
DOS Process Name: sage maxwell
Initial DOS Filing Date: 2025-11-04
Address: 11500 w. olympic blvd., suite 400, Los Angeles, CA 90064
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-11-04
Address: 611 Wilshire Blvd, Suite 900 #866, Los Angeles, CA 90017
DOS Process Name: LINGLIN YING
Initial DOS Filing Date: 2025-11-03
Address: 107 Colorado Court, Los Gatos, CA 95032
Initial DOS Filing Date: 2025-10-31
Address: 3210 21st st, San Francisco, CA 94110
Initial DOS Filing Date: 2025-10-29
Address: 26 monrovia, Irvine, CA 92602
DOS Process Name: neil f neimark
Initial DOS Filing Date: 2025-10-29
Address: 23441 s pointe drive, suite 210, Laguna Hills, CA 92653
Initial DOS Filing Date: 2025-10-23
Address: 25727 Simpson Pl, Calabassas, CA 91302
Initial DOS Filing Date: 2025-10-22
Address: 10934 Alta View Drive, Studio City, CA 91604
DOS Process Name: Sam Hansen
Initial DOS Filing Date: 2025-10-21
Address: 2443 State Route 207, Campbell Hall, CA 10916
DOS Process Name: Sharon Beck
Initial DOS Filing Date: 2025-10-21
Address: 140 s. state college blvd, suite 100, Brea, CA 92821
Initial DOS Filing Date: 2025-10-21
Address: 5 Joyeuse, Laguna Niguel, CA 92677
Initial DOS Filing Date: 2025-10-20
Address: 2216 castro street, San Francisco, CA 94131
Initial DOS Filing Date: 2025-10-20
Address: bamo, inc., 1000 brannan street, suite 300, San Francisco, CA 94103
DOS Process Name: attn: elizabeth anne wilkinson
Initial DOS Filing Date: 2025-10-16
Address: 410 Pacific Ave, San Francisco, CA 94133
Initial DOS Filing Date: 2025-10-16
Address: 4 venture, suite 305, Irvine, CA 92618
Initial DOS Filing Date: 2025-10-16
Address: 4300 broadway, Oakland, CA 94611
Initial DOS Filing Date: 2025-10-15
Address: 8246 Crystal Ct Apt D, Twentynin Plm, CA 92277
DOS Process Name: CAZAAM ODANE FRANCIS
Initial DOS Filing Date: 2025-10-14
Address: 3277 S. White Road, Pbm 14328, San Jose, CA 95148
Initial DOS Filing Date: 2025-10-14
Address: 12831 cerise avenue, unit b, Los Angeles, CA 90008
Initial DOS Filing Date: 2025-10-13
Address: 200 elm avenue, Mill Valley, CA 94941
Initial DOS Filing Date: 2025-10-10
Address: 183 Elder Av, Millbrae, CA 94030
DOS Process Name: Rachel XY Chan
Initial DOS Filing Date: 2025-10-10
Address: 2525 michigan ave., bldg t4, Santa Monica, CA 90404
Initial DOS Filing Date: 2025-10-09
Address: 8041 E Desert Pine, Anaheim, CA 92808
DOS Process Name: UZMA AISHA
Initial DOS Filing Date: 2025-10-09
Address: Atten: Dimitri N Sayegh, 555 First Street, San Fernando, CA 91340
Initial DOS Filing Date: 2025-10-09
Address: 466 C Street, Lincoln, CA 95648
Initial DOS Filing Date: 2025-10-09
Address: 10960 wilshire blvd., 5th floor, Los Angeles, CA 90024
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2025-10-06
Address: 5777 w. century blvd. suite 1220, Los Angeles, CA 90045
Initial DOS Filing Date: 2025-10-03
Address: 3031 paula drive, Santa Monica, CA 90405
Initial DOS Filing Date: 2025-10-02
Address: 27 outrigger st., Marina Del Rey, CA 90292
Initial DOS Filing Date: 2025-10-02
Address: 300 orchard city drive, suite 134, Campbell, CA 95008
Initial DOS Filing Date: 2025-10-02
Address: 701 palomar airport road ste. 260, Carlsbad, CA 92011
Initial DOS Filing Date: 2025-10-02
Address: 39999 coliseum way, Murrieta, CA 92562
Initial DOS Filing Date: 2025-10-02
Address: 920 Berkeley Avenue, Menlo Park, CA 94025
Initial DOS Filing Date: 2025-10-01
Address: 27 Wawona Street, San Franscisco, CA 94127
Initial DOS Filing Date: 2025-09-30
Address: 435 Westbourne Drive, Los Angeles, CA 90048
Initial DOS Filing Date: 2025-09-30
Address: 4532 Darcelle Drive, Union City, CA 94587
Registered Agent Name: Joey Quintin
DOS Process Name: Lorna Bennett
Initial DOS Filing Date: 2025-09-29
Address: 208 somerset circle, Thousand Oaks, CA 91360
Initial DOS Filing Date: 2025-09-29
Address: 221 main street, #1636, Los Altos, CA 94022
DOS Process Name: the corporaiton
Initial DOS Filing Date: 2025-09-29
Address: 600 california st., floor 11, San Francisco, CA 94108
DOS Process Name: c/o wework
Initial DOS Filing Date: 2025-09-29
Address: 7 buckman way, Ladera Ranch, CA 92694
Initial DOS Filing Date: 2025-09-29
Address: 20351 irvine ave, suite c6, Newport Beach, CA 92660
Initial DOS Filing Date: 2025-09-26
Address: 123 South Lucerne Boulevard, Los Angeles, CA 90004
Initial DOS Filing Date: 2025-09-26
Address: 3303 Chemin De Riviere, San Jose, CA 95148
Initial DOS Filing Date: 2025-09-26
Address: 3220 Hamilton Way, Los Angeles, CA 90026
DOS Process Name: Clare Slaughter
Initial DOS Filing Date: 2025-09-26
Address: 16517 arminta street, Van Nuys, CA 91406
Initial DOS Filing Date: 2025-09-25
Address: 4160 brick mason circle, Roseville, CA 95747
Initial DOS Filing Date: 2025-09-25
Address: 2041 east street, private mailbox 370, Concord, CA 94520
Initial DOS Filing Date: 2025-09-24
Address: 21031 ventura blvd., suite 1150, Woodland Hills, CA 91364
Initial DOS Filing Date: 2025-09-24
Address: 5 hutton centre dr. suite 200, Santa Ana, CA 92707
Initial DOS Filing Date: 2025-09-24
Address: 809 n. cahuenga boulevard, Los Angeles, CA 90038
Initial DOS Filing Date: 2025-09-24
Address: 750 n san vicente blvd. ste. re1100, West Hollywood, CA 90069
Initial DOS Filing Date: 2025-09-23
Address: 3703 mt. diablo blvd, Lafayette, CA 94549
Initial DOS Filing Date: 2025-09-23
Address: 16311 Ventura Boulevard, Suite 690, Encino, CA 914364322
DOS Process Name: LESLEE S. BROOKS
Initial DOS Filing Date: 2025-09-22
Address: 1337 ocean avenue suite h, Santa Monica, CA 90401
Initial DOS Filing Date: 2025-09-19
Address: attention: xiotong zhou, 505 hamilton avenue, Palo Alto, CA 94301
Initial DOS Filing Date: 2025-09-19
Address: 22548 pacific coast highway #203, Malibu, CA 90265
Initial DOS Filing Date: 2025-09-18
Address: 555 Bryant Street, Suite 817, Palo Alto, CA 94301
Initial DOS Filing Date: 2025-09-18
Address: 19550 vallco pkwy., unit 208, Cupertino, CA 95014
Initial DOS Filing Date: 2025-09-16
Address: 131 W. Avenida de las Flores, Thousand Oaks, CA 91360
Registered Agent Name: Karen Jackson
DOS Process Name: Karen M. Jackson
Initial DOS Filing Date: 2025-09-14
Address: 628 Prada Dr, Milpitas, CA 95035
Initial DOS Filing Date: 2025-09-12
Address: 2089 kenilworth avenue, Los Angeles, CA 90039
Initial DOS Filing Date: 2025-09-11
Address: 3870 murphy canyon rd., suite 200, San Diego, CA 92123
DOS Process Name: the corp.
Initial DOS Filing Date: 2025-09-11
Address: 425 Page Mill Rd, Ste 200 #2032, Palo Alto, CA 94306
Initial DOS Filing Date: 2025-09-11
Address: 3325 jefferson st pmb 1122, Napa, CA 94558
Initial DOS Filing Date: 2025-09-10
Address: 28260 Rey de Copas Lane, Malibu, CA 90265
Initial DOS Filing Date: 2025-09-10
Address: 1671 rose villa street, Pasadena, CA 91106
Initial DOS Filing Date: 2025-09-10
Address: 7429 jason ave, West Hills, CA 91307
Initial DOS Filing Date: 2025-09-10
Address: 550 n. manville st., Compton, CA 90220
Initial DOS Filing Date: 2025-09-10
Address: 77 alviso street, Santa Clara, CA 95050
DOS Process Name: jason reminick (ceo)
Initial DOS Filing Date: 2025-09-10
Address: 103 singleton ave, apt d, Alameda, CA 94501
DOS Process Name: kwan kit chong
Initial DOS Filing Date: 2025-09-09
Address: 468 N. Camden Drive, 2nd Floor, Beverly Hills, CA 90210
DOS Process Name: Bradley Garrett
Initial DOS Filing Date: 2025-09-09
Address: 2248 san vicente ave, Long Beach, CA 90815
DOS Process Name: brenna malloy
Initial DOS Filing Date: 2025-09-08
Address: 2000 S. Grove Ave Bldg B, Ontario, CA 91761
DOS Process Name: FANLIGHT CORPORATION INC
Initial DOS Filing Date: 2025-09-08
Address: attn: harsh chowdhary, 1306 east imperial avenue, El Segundo, CA 90245
Initial DOS Filing Date: 2025-09-05
Address: 1180 san carlos ave #717, San Carlos, CA 94070
Initial DOS Filing Date: 2025-09-04
Address: 1180 san carlos ave, #717, San Carlos, CA 94070
Initial DOS Filing Date: 2025-09-03
Address: 1400 newport center dr, ste 275, Newport Beach, CA 92660
Initial DOS Filing Date: 2025-09-03
Address: 1301 Vienna Way, Venice, CA 90291
Initial DOS Filing Date: 2025-09-02
Address: 1001 College Ave, Alameda, CA 94501
Registered Agent Name: Victoria Leigh Johnson
Initial DOS Filing Date: 2025-09-01
Address: 1306 east imperial avenue, attn: HARSH CHOWDHARY, El Segundo, CA 90245
Initial DOS Filing Date: 2025-08-28
Address: 31583 Castaic Rd Ste C #101, Castaic, CA 91384
DOS Process Name: QIMEI LIU
Initial DOS Filing Date: 2025-08-26
Address: 2304 Marine Avenue, Gardena, CA 90249
DOS Process Name: PAUL OUVAROV
Initial DOS Filing Date: 2025-08-26
Address: 15821 ventura blvd., ste. # 370, Encino, CA 91436
Initial DOS Filing Date: 2025-08-26
Address: 424 Meadowbrook Dr, Santa Barbara, CA 93108
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-25
Address: 440 n barranca avenue, #2741, Covina, CA 91723
Initial DOS Filing Date: 2025-08-25
Address: attention: zachary bohlender, esq., 3655 torrance blvd., 3rd floor, Torrance, CA 90503
DOS Process Name: c/o brightpoint law, llp
Initial DOS Filing Date: 2025-08-25
Address: 16217 kittridge street, los angeles, CA 91406
DOS Process Name: eric weiss
Initial DOS Filing Date: 2025-08-25
Address: 1721 broadway, suite 201, Oakland, CA 94612
Initial DOS Filing Date: 2025-08-25
Address: 2101 east 4th street, ste 200b, Santa Ana, CA 927053822
Initial DOS Filing Date: 2025-08-21
Address: 703 pier ave, #416, redando beach, CA 90254
Initial DOS Filing Date: 2025-08-21
Address: 468 Yolanda Ave, Suite 203, Santa Rosa, CA 95404
Initial DOS Filing Date: 2025-08-21
Address: 12100 Wilshire Boulevard, Suite 1150, Los Angeles, CA 90025
DOS Process Name: C/O UNITED STATES X ADVISORS CALIFORNIA LLC
Initial DOS Filing Date: 2025-08-21
Address: 164 townsend unit 3, San Francisco, CA 94107
Initial DOS Filing Date: 2025-08-20
Address: 448 E Foothill Blvd Ste 204, San Dimas, CA 91773
DOS Process Name: KELVIN YIM
Initial DOS Filing Date: 2025-08-20
Address: 8605 santa monica blvd., #31941, West Hollywood, CA 90069
Initial DOS Filing Date: 2025-08-19
Address: 1212 broadway plaza, suite 2100, Walnut Creek, CA 94596
Initial DOS Filing Date: 2025-08-19
Address: 12121 wilshire blvd. suite 555, Los Angeles, CA 90025
Initial DOS Filing Date: 2025-08-19
Address: 3070 Buena Vista Way, Berkeley, CA 94708
Initial DOS Filing Date: 2025-08-14
Address: 706 Mission Street, Apt 1402, San Francisco, CA 94103
Initial DOS Filing Date: 2025-08-14