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: 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: 8821 aviation blvd, 91017, Los Angeles, CA 90009
Initial DOS Filing Date: 2025-07-16
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: 2319 coronet boulevard, Belmont, CA 94002
Initial DOS Filing Date: 2025-07-15
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