New York State Corporation Entity
Fl

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: 4280 Galt Ocean Dr., Unit 6j, Fort Lauderdale, FL 33308
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2026-01-07
Address: 509 NE 5th Terrace, Cape Coral, FL 33909
Registered Agent Name: Gina M Puiu
DOS Process Name: Gina M Puiu
Initial DOS Filing Date: 2026-01-05
Address: 2054 vista parkway, suite 400, west PALM BEACH, FL 33411
Initial DOS Filing Date: 2026-01-02
Address: 1112 south northlake drive, Hollywood, FL 33019
Initial DOS Filing Date: 2026-01-02
Address: 2385 Nw Executive Center Drive, Suite 100, Boca Raton, FL 33431
Initial DOS Filing Date: 2025-12-31
Address: 160 w camino 1009, Boca Raton, FL 33432
Initial DOS Filing Date: 2025-12-31
Address: 8411 hulsey road, tampa, FL 33634
Registered Agent Name: Sameh Basily
DOS Process Name: Beshoy Rafla
Initial DOS Filing Date: 2025-12-30
Address: 846 N Cocoa Blvd, Suite A, Cocoa, FL 32922
Registered Agent Name: Zoila Morocho
DOS Process Name: Olga Sarmiento
Initial DOS Filing Date: 2025-12-30
Address: 3350 sw 148th ave, suite 110, miramar, FL 33027
Initial DOS Filing Date: 2025-12-30
Address: 7650 lago del mar drive, unit 207, Boca Raton, FL 33433
Initial DOS Filing Date: 2025-12-30
Address: 7228 Via Palomar, Boca Raton, FL 33433
Initial DOS Filing Date: 2025-12-30
Address: 4100 Gulf Shore Blvd. N, Naples, FL 34101
Initial DOS Filing Date: 2025-12-23
Address: 125 sw 3rd place, Cape Coral, FL 33991
Initial DOS Filing Date: 2025-12-22
Address: 2500 clear water drive, Apopka, FL 32703
Initial DOS Filing Date: 2025-12-19
Address: 3637 Indian Creek DR APT 405, Miami, FL 33140
DOS Process Name: Aryeh Yitzchak Vanier
Initial DOS Filing Date: 2025-12-18
Address: 417 san juan avenue, Naples, FL 34113
Initial DOS Filing Date: 2025-12-18
Address: 5130 Cobble Creek Ct, Apt 202, Naples, FL 34110
Initial DOS Filing Date: 2025-12-18
Address: 6407 4th avenue ne, Bradenton, FL 34208
DOS Process Name: jeaneen wirries
Initial DOS Filing Date: 2025-12-16
Address: 8299 nw 40th st, Hollywood, FL 33024
Initial DOS Filing Date: 2025-12-15
Address: 3400 SW 27th Avenue, Unit 1504, Miami, FL 33133
DOS Process Name: Chris Piccolella
Initial DOS Filing Date: 2025-12-12
Address: 5426 Frederick Lake Dr, Port Orange, FL 32128
DOS Process Name: LOUISE CASTELLI
Initial DOS Filing Date: 2025-12-12
Address: 4371 northlake blvd, p.o. box 291, Palm Beach Gardens, FL 33410
Initial DOS Filing Date: 2025-12-12
Address: 2412 Fisher Island Drive, Miami Beach, FL 33109
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-12-11
Address: 3400 S Ocean Blvd Apt 5a, Boca Raton, FL 33487
Initial DOS Filing Date: 2025-12-11
Address: 3400 S Ocean Blvd, Apt 5a, Boca Raton, FL 33487
Initial DOS Filing Date: 2025-12-11
Address: c/o michael giterman, 4149 bocaire blvd, Boca Raton, FL 33487
DOS Process Name: the company
Initial DOS Filing Date: 2025-12-11
Address: 7978cooper creek blvd, university park, FL 34201
DOS Process Name: attn: joseph p. kieffer
Initial DOS Filing Date: 2025-12-10
Address: 4770 Biscayne Blvd. Ste. 600, Miami, FL 33137
DOS Process Name: DiSchino & Schamy, PLLC
Initial DOS Filing Date: 2025-12-09
Address: 3415 S Dixie Highway, West Palm Beach, FL 33405
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-12-09
Address: 150 westward drive, Miami, FL 33166
Initial DOS Filing Date: 2025-12-09
Address: 227 gulf shore blvd. s, Naples, FL 34102
Initial DOS Filing Date: 2025-12-09
Address: 575 Nw 81st Strett, Miami, FL 33150
DOS Process Name: THELLCCORPORATIONS
Initial DOS Filing Date: 2025-12-09
Address: 776 eldorado avenue, Clearwater Beach, FL 33767
Initial DOS Filing Date: 2025-12-09
Address: 7978 cooper creek, university park, FL 34201
Registered Agent Name: shaun jackson
DOS Process Name: attn: joseph p. kieffer
Initial DOS Filing Date: 2025-12-08
Address: 13880 LeMans Way, Palm Beach Gardens, FL 33410
DOS Process Name: Norman Feinstein
Initial DOS Filing Date: 2025-12-07
Address: 321 ocean drive ph900, Miami Beach, FL 33139
Initial DOS Filing Date: 2025-12-05
Address: 16936 Clearlake Ave, Lakewood Ranch, FL 34202
DOS Process Name: Blue Taka Capital LLC
Initial DOS Filing Date: 2025-12-05
Address: 208 Flagler Ave, Pompano Beach, FL 33630
Initial DOS Filing Date: 2025-12-05
Address: 7978 cooper creek blvd, university park, FL 34201
Registered Agent Name: shaun jackson
DOS Process Name: attn: joseph p. keiffer
Initial DOS Filing Date: 2025-12-05
Address: 7978 cooper creek blvd., university park, FL 34201
Registered Agent Name: shaun jackson
DOS Process Name: attn: joseph p. kieffer
Initial DOS Filing Date: 2025-12-05
Address: 4302 Hollywood Blvd #297, Hollywood, FL 33021
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-12-05
Address: 413 abc road, Lake Wales, FL 33859
Initial DOS Filing Date: 2025-12-05
Address: 2811 ponce de leon boulevard, suite 1100, coral gables, FL 33134
DOS Process Name: mark chaves
Initial DOS Filing Date: 2025-12-04
Address: 15050 elderberry ln ste 6, Fort Myers, FL 33907
Initial DOS Filing Date: 2025-12-04
Address: 3323 northeast 163rd street, suite 401, North Miami Beach, FL 33160
Initial DOS Filing Date: 2025-12-03
Address: 176 Nw 25th Street, Miami, FL 33127
Initial DOS Filing Date: 2025-12-03
Address: 4581 weston rd pmb #813, weston, FL 33331
Initial DOS Filing Date: 2025-12-02
Address: 1000 n us highway 1, #j202, Jupiter, FL 33477
DOS Process Name: c/o company
Initial DOS Filing Date: 2025-12-02
Address: 627 St Andrews Blvd #110, Naples, FL 34113
DOS Process Name: ALBALUCIA FOLEY
Initial DOS Filing Date: 2025-12-02
Address: 7434 s us hwy 1, Port Saint Lucie, FL 34952
DOS Process Name: ann myers
Initial DOS Filing Date: 2025-12-02
Address: 5912 shell ridge drive, Lithia, FL 33547
Initial DOS Filing Date: 2025-12-01
Address: po box 380057, Miami, FL 33238
Initial DOS Filing Date: 2025-12-01
Address: 1244 Ne 156th Street, North Miami Bech, FL 33162
DOS Process Name: Connie Thomas
Initial DOS Filing Date: 2025-12-01
Address: 16411 Mirabell Manor Lane, Westlake, FL 33470
Initial DOS Filing Date: 2025-12-01
Address: P.O. Box 3032, North Fort Myers, FL 339183032
DOS Process Name: Tyler Allen Conner
Initial DOS Filing Date: 2025-11-27
Address: 8955 Collins Ave Unit 302, Surfside, FL 33154
Initial DOS Filing Date: 2025-11-26
Address: 5220 S University Dr Ste C-102, Davie, FL 33328
DOS Process Name: SILVAS FINANCIAL SERVICES LLC
Initial DOS Filing Date: 2025-11-25
Address: 819 sw federal highway, suite 301, Stuart, FL 34994
Initial DOS Filing Date: 2025-11-25
Address: p.o. box 6327, Tallahassee, FL 32303
Initial DOS Filing Date: 2025-11-25
Address: 3351 Marinatown Ln Ste 100, North Fort Myers, FL 33903
Registered Agent Name: SOPHIA CALIXTE
Initial DOS Filing Date: 2025-11-25
Address: 314 East Canal Street, Mulberry, FL 33860
Initial DOS Filing Date: 2025-11-25
Address: 1508 Bay Rd #716, Miami Beach, FL 33139
Registered Agent Name: C T Corporation System
DOS Process Name: Roger Crandall
Initial DOS Filing Date: 2025-11-25
Address: 1700 N Dixie Hwy, Suite 138 140, Boca Raton, FL 33432
Initial DOS Filing Date: 2025-11-25
Address: 2198 main street, Sarasota, FL 34237
Initial DOS Filing Date: 2025-11-25
Address: 7100 camino real, suite 403, Boca Raton, FL 33433
Initial DOS Filing Date: 2025-11-25
Address: 58 gables boulevard, weston, FL 33326
Initial DOS Filing Date: 2025-11-25
Address: c/o John Cucci, 4925 Collins Avenue, Miami Beach, FL 33140
Initial DOS Filing Date: 2025-11-24
Address: 1072 Kane Concourse, Bay Harbor Islands, FL 33154
Initial DOS Filing Date: 2025-11-24
Address: 17840 NE 9th PL, Miami, FL 33162
DOS Process Name: Avraham Braunshweiger
Initial DOS Filing Date: 2025-11-24
Address: 2220 red laurel lane, Estero, FL 33928
Initial DOS Filing Date: 2025-11-21
Address: 900 hope way, Altamonte Springs, FL 32714
Initial DOS Filing Date: 2025-11-21
Address: 1800 N. Andrew Ave, unit 7g, Ft. Lauderdale, FL 33311
Initial DOS Filing Date: 2025-11-19
Address: 1810 n 52nd ave., Hollywood, FL 33021
Initial DOS Filing Date: 2025-11-19
Address: 3741 Capetown Drive, Orlando, FL 32817
Registered Agent Name: Teresa Reynoso
DOS Process Name: Teresa Reynoso
Initial DOS Filing Date: 2025-11-19
Address: 48 West 38th St, 10th Floor, New York, FL 10018
Initial DOS Filing Date: 2025-11-18
Address: 3741 Capetown Dr., Orlando, FL 32817
DOS Process Name: Teresa Reynoso
Initial DOS Filing Date: 2025-11-18
Address: 11103 green bayberry drive, Palm Beach Gardens, FL 33418
Initial DOS Filing Date: 2025-11-18
Address: 8828 sw 11th st, Boca Raton, FL 33433
Initial DOS Filing Date: 2025-11-18
Address: 600 cleveland street, suite 238, Clearwater, FL 33755
Initial DOS Filing Date: 2025-11-18
Address: 900 N Ocean Blvd., Suite 601, Pompano Beach, FL 33062
DOS Process Name: RAYE DUBE
Initial DOS Filing Date: 2025-11-17
Address: 509 South Atlantic Drive, Lantana, FL 33462
DOS Process Name: c/o 95 Dartmouth LLC
Initial DOS Filing Date: 2025-11-17
Address: 1032 e brandon blvd 6689, Brandon, FL 33511
Initial DOS Filing Date: 2025-11-17
Address: 2452 n. university drive, pembroke pines, FL 33024
Initial DOS Filing Date: 2025-11-17
Address: 14000 sw 119th ave, Miami, FL 33186
Initial DOS Filing Date: 2025-11-17
Address: 5389 Ascot Bend, Boca Raton, FL 33496
DOS Process Name: Ronni Levy
Initial DOS Filing Date: 2025-11-15
Address: 9304 chapman oak court, Palm Beach Gardens, FL 33410
Initial DOS Filing Date: 2025-11-14
Address: 3902 Netherlee Way, Wellington, FL 33449
Registered Agent Name: Nell Ross
Initial DOS Filing Date: 2025-11-13
Address: 7901 4th st n, ste 300 st., Saint Petersburg, FL 33702
Initial DOS Filing Date: 2025-11-12
Address: 21638 belgian ct., Mount Dora, FL 32757
Initial DOS Filing Date: 2025-11-12
Address: 2 S Biscayne Blvd Ste 2450, Miami, FL 33131
Initial DOS Filing Date: 2025-11-12
Address: 1431 shellby pkwy, Cape Coral, FL 33904
Initial DOS Filing Date: 2025-11-12
Address: 931 Village Blvd, Ste 905-341, West Palm Beach, FL 33409
DOS Process Name: Alex DeAngelo
Initial DOS Filing Date: 2025-11-11
Address: 2975 agostino terrace, kissimmee, FL 32746
Initial DOS Filing Date: 2025-11-10
Address: 650 Ne 2nd Ave Apt 302, Miami, FL 33132
DOS Process Name: JOVIANCA RODRIGUEZ
Initial DOS Filing Date: 2025-11-08
Address: 9729 Montpellier Drive, Delray Beach, FL 33446
DOS Process Name: Lee Simon
Initial DOS Filing Date: 2025-11-07
Address: 1101 nw 42nd st., Winter Haven, FL 33881
Initial DOS Filing Date: 2025-11-07
Address: 2020 nw 150th ave, ste 300a, Pembroke Pines, FL 33028
Initial DOS Filing Date: 2025-11-06
Address: 50 sw 17 rd., Miami, FL 33129
Initial DOS Filing Date: 2025-11-06
Address: 1031 Clearview Ave, Lakeland, FL 33801
Registered Agent Name: Negovan Law, LLC
DOS Process Name: Core Capital Strategies Intl, LLC
Initial DOS Filing Date: 2025-11-04
Address: 8477 s. suncoast blvd., Homosassa, FL 34446
Initial DOS Filing Date: 2025-11-04