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: 3048 1/2 Atwater Ave, Los Angeles, CA 90039 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1320 w oleander ave., Perris, CA 92571 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1851 Samarkand Pl., Glendale, CA 91208 DOS Process Name: Alex Hartunian Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2955 whipple road, Union City, CA 94587 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 550 s. hope st., ste. 2200, Los Angeles, CA 90071 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 6371 haven avenue, #3302, Rancho Cucamonga, CA 91737 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 525 s hdewitt st, Los Angeles, CA 90013 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 562 Whitney Street, San Leandro, CA 94577 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 26401 calle rolando, San Juan Capistrano, CA 92675 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 712 N. Orange Grove Ave, Los Angeles, CA 90046 DOS Process Name: ASAALI CO. Initial DOS Filing Date: 2025-07-31 | |||||
Address: 3242 San Amadeo - Unit 1D, Laguna Woods, CA 92637 DOS Process Name: Stephanie Colantoni Initial DOS Filing Date: 2025-07-31 | |||||
Address: 1420 Rocky Ridge Dr Ste 270, Roseville, CA 956612877 DOS Process Name: API Stewart Holdings LLC Initial DOS Filing Date: 2025-07-30 | |||||
Address: 1920 S. Beverly Glen Blvd., #301, Los Angeles, CA 90025 DOS Process Name: C/O MARLA LEVINE Initial DOS Filing Date: 2025-07-30 | |||||
Address: 6205 Monterey Rd., Los Angeles, CA 90042 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 12819 viscaino road, Los Altos, CA 94022 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 12926 Scarborough Lane, Cerritos, CA 90703 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 1604 Marylyn Circle, Petaluma, CA 94954 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 1610 Post St, Ste 303, San Francisco, CA 94115 DOS Process Name: HYOUNGJUN KIM Initial DOS Filing Date: 2025-07-28 | |||||
Address: 4030 Naples Ct., Yorba Linda, CA 92886 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 595 pacific ave, floor 4, San Francisco, CA 94133 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 1990 s. bundy dr. ste. 850, Los Angeles, CA 90025 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 1990 s. bundy drive suite 850, Los Angeles, CA 90025 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 1990 s. bundy drive, suite 850, Los Angeles, CA 90025 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 16517 arminta street, Van Nuys, CA 91406 Initial DOS Filing Date: 2025-07-24 | |||||
Address: 5076 orchard st., Montclair, CA 91763 Initial DOS Filing Date: 2025-07-24 | |||||
Address: 1199 fairway drive, Walnut, CA 91789 Initial DOS Filing Date: 2025-07-24 | |||||
Address: 11400 w. olympic blvd, los angeles, CA 90064 DOS Process Name: ray gaytan Initial DOS Filing Date: 2025-07-24 | |||||
Address: 574 Moss St, Chula Vista, CA 91911 DOS Process Name: Dylan Verrechia Initial DOS Filing Date: 2025-07-23 | |||||
Address: 3757 State St., Suite 2b, Santa Barbara, CA 93105 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 11150 Santa Monica Blvd, Suite 600, Los Angeles, CA 90025 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 320 n.eucalyptus avenue, suite c, Inglewood, CA 90302 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 691 S Milpitas Blvd, Ste 212, Milpitas, CA 95035 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 2044 elderwood dr., Martinez, CA 94553 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 14508 nelson avenue, La Puente, CA 91744 Initial DOS Filing Date: 2025-07-17 | |||||
Address: attn: hongbo lu, 3000 sand hill road, suite 3-210, Menlo Park, CA 94025 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 1201 S Hope St Apt 406, Los Angeles, CA 90015 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 433 N Camden DR, Suite 600, Beverly Hills, CA 90210 DOS Process Name: Address for Service of Process Initial DOS Filing Date: 2025-07-15 | |||||
Address: 5 suffolk downs, Laguna Niguel, CA 92677 DOS Process Name: wesley cardino Initial DOS Filing Date: 2025-07-15 | |||||
Address: 5627 konon rd #229, Agoura Hills, CA 91301 Initial DOS Filing Date: 2025-07-15 | |||||
Address: c/o PRESTON SADIKOFF, 11990 San Vicente Blvd Ste 225, Los Angeles, CA 90049 Initial DOS Filing Date: 2025-07-15 | |||||
Address: 851 n san mateo drive, suite e, San Mateo, CA 94401 Initial DOS Filing Date: 2025-07-14 | |||||
Address: 395 oyster point blvd, suite 515, South San Francisco, CA 94080 Initial DOS Filing Date: 2025-07-14 | |||||
Address: 395 oyster point blvd suite 515, South San Francisco, CA 94080 Initial DOS Filing Date: 2025-07-14 | |||||
Address: 595 pacific ave., San Francisco, CA 94133 Initial DOS Filing Date: 2025-07-10 | |||||
Address: 17475 gillette avenue, ste 100, Irvine, CA 92614 Initial DOS Filing Date: 2025-07-10 | |||||
Address: attn: hannah shen, 3965 tynebhourne circle, San Diego, CA 92130 Initial DOS Filing Date: 2025-07-10 | |||||
Address: 18881 von karman ave, ste 1240, Irvine, CA 92612 DOS Process Name: the corp. Initial DOS Filing Date: 2025-07-09 | |||||
Address: 726 Ponta Delgado Ct, El Dorado Hills, CA 95762 Initial DOS Filing Date: 2025-07-09 | |||||
Address: 10880 Wilshire Blvd, Ste 300, Los Angeles, CA 90024 DOS Process Name: Gregory Wiles Initial DOS Filing Date: 2025-07-08 | |||||
Address: 31 industrial way, Greenbrae, CA 94904 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 2303 Marine Avenue, Gardena, CA 90249 DOS Process Name: LI CHEN Initial DOS Filing Date: 2025-07-07 | |||||
Address: 20432 silverado ave, ste 209a, Cupertino, CA 95014 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 680 south brea canyon rd, suite 288, Walnut, CA 91789 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 4714 duckhorn drive, Sacramento, CA 95834 DOS Process Name: MME CONSULTING, INC. Initial DOS Filing Date: 2025-07-07 | |||||
Address: Po. Box 722, 5515 pacific St, Rocklin, CA 95677 DOS Process Name: Afghan labor advocacy network Initial DOS Filing Date: 2025-07-04 | |||||
Address: 201 Spear Street, Suite 1100, San Francsico, CA 94105 DOS Process Name: Jeffrey Makoff, Esq. Initial DOS Filing Date: 2025-07-03 | |||||
Address: 1900 S. Norfolk St., Suite 350, San Mateo, CA 94403 Initial DOS Filing Date: 2025-07-03 | |||||
Address: 13532 ravenna court, Chino Hills, CA 91709 Initial DOS Filing Date: 2025-07-03 | |||||
Address: 8301 florence ave #316, Downey, CA 90240 DOS Process Name: NKMD MGMT LLC Initial DOS Filing Date: 2025-07-03 | |||||
Address: 3031 tisch way 110 plaza west, San Jose, CA 95128 Initial DOS Filing Date: 2025-07-03 | |||||
Address: 1930 West Sycamore, San Bernadino, CA 92407 DOS Process Name: Jonathan Chea Initial DOS Filing Date: 2025-07-02 | |||||
Address: 3930 Ballina Drive, Encino, CA 91316 DOS Process Name: Hannah Sperling Initial DOS Filing Date: 2025-07-02 | |||||
Address: 3852 Mistral Drive, Huntington Beach, CA 92649 DOS Process Name: Sunil Tandon Initial DOS Filing Date: 2025-07-02 | |||||
Address: 11400 west olympic blvd, suite 200, Los Angeles, CA 90064 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 2031 Dracena Dr Apt 202, Los Angeles, CA 90027 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-01 | |||||
Address: 30 executive park, ste 250, Irvine, CA 92614 DOS Process Name: MARTIN & ASSOCIATES INSURANCE SERVICES, INC Initial DOS Filing Date: 2025-07-01 | |||||
Address: 1883 Lemoyne St, Los Angeles, CA 90026 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 9595 wilshire blvd., suite 700, Beverly Hills, CA 90212 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 3210 21st st, San Francisco, CA 94110 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 548 market st, pmb 68386, San Francisco, CA 941045401 DOS Process Name: the corp. Initial DOS Filing Date: 2025-06-30 | |||||
Address: 7141 coldwater cyn ave, apt 11, North Hollywood, CA 91605 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 691 s milpitas blvd, ste 212, Milpitas, CA 95035 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 6101 washoington blvd, Culver City, CA 90232 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 838 chateau ct., Garden Grove, CA 92841 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 315 s. coast highway 101, suite #173, Encinitas, CA 92024 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 1888 century park east, suite 1100, Los Angeles, CA 90067 DOS Process Name: c/o valensi rose, plc Initial DOS Filing Date: 2025-06-24 | |||||
Address: 4929 Golden West Ave, Temple City, CA 91780 DOS Process Name: Steven Lo and Michele Lo Initial DOS Filing Date: 2025-06-24 | |||||
Address: 4 embarcadero center, suite 3110, San Francisco, CA 94111 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 4 embarcadero center, suite 3110, San Francisco, CA 94111 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 420 Third Street, Suite 230, Oakland, CA 94607 DOS Process Name: JOHN W LOPEZ Initial DOS Filing Date: 2025-06-24 | |||||
Address: 632 Camino Amigo, Danville, CA 94526 DOS Process Name: Laura Hayes Initial DOS Filing Date: 2025-06-24 | |||||
Address: 7280 Hillside Avenue Apt 509, Los Angeles, CA 90046 Registered Agent Name: JIM K. REPOLIDO DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-06-24 | |||||
Address: 1644 North Crescent Heights Blvd, West Hollywood, CA 90069 Initial DOS Filing Date: 2025-06-23 | |||||
Address: 1610 w. 7th street unit 504, Los Angeles, CA 90017 Initial DOS Filing Date: 2025-06-20 | |||||
Address: 4858 w pico blvd, #1020, Los Angeles, CA 90019 Initial DOS Filing Date: 2025-06-20 | |||||
Address: 3350 mesa ridge road, apt 101, Carlsbad, CA 92010 Initial DOS Filing Date: 2025-06-20 | |||||
Address: 30721 russel ranch road, suite 140, Thousand Oaks, CA 91362 Initial DOS Filing Date: 2025-06-20 | |||||
Address: 455 Pinewood Drive, San Rafael, CA 94903 Initial DOS Filing Date: 2025-06-19 | |||||
Address: 2302 Marine Avenue, Gardena, CA 90249 DOS Process Name: XIANG ZHOU Initial DOS Filing Date: 2025-06-18 | |||||
Address: 450 n. brand blvd., suite 900, Glendale, CA 91203 Initial DOS Filing Date: 2025-06-18 | |||||
Address: 461 W Woodbury Road Unit #680, Altadena, CA 91001 DOS Process Name: VANITY ANN DAVENPORT Initial DOS Filing Date: 2025-06-17 | |||||
Address: 934 camino de la reina #76, San Diego, CA 92108 DOS Process Name: Mohideen Alkabbani Initial DOS Filing Date: 2025-06-17 | |||||
Address: p.o. box 303, 1201 n catalina ave., Redondo Beach, CA 90277 DOS Process Name: the p.c. Initial DOS Filing Date: 2025-06-16 | |||||
Address: 2302 Marine Ave, Gardena, CA 90249 DOS Process Name: YUAN KE Initial DOS Filing Date: 2025-06-16 | |||||
Address: attn: tarin ziyaee, 301 main st. apt 36 a, San Francisco, CA 94105 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 1150 brookside ave ste q, Redlands, CA 92373 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 215 S Elm Dr #103, Beverly Hills, CA 90212 DOS Process Name: Quintessential Tax Services, Inc. Initial DOS Filing Date: 2025-06-13 | |||||
Address: 2049 century park e, ste 1400, Los Angeles, CA 90067 Initial DOS Filing Date: 2025-06-12 | |||||