New York State Corporation Entity
New Jersey

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: 33 William Blow Ct, Edison, New Jersey 08837
Initial DOS Filing Date: 2021-04-09
Address: 31-22 Grunstra Pl, Fair Lawn, New Jersey 07410-4550
DOS Process Name: ANIL MATHEW
Initial DOS Filing Date: 2021-02-18
Address: 25 Haddonfield Rd., Short Hills, New Jersey 07078
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2020-12-28
Address: 11 Bayview Ave., Apt. 2, Jersey City, New Jersey 07305
DOS Process Name: COLIN THOMPSON
Initial DOS Filing Date: 2020-12-07
Address: 160 Prospect St, Suite 101, East Orange, New Jersey 07017
DOS Process Name: ANNETTE MINIER
Initial DOS Filing Date: 2020-11-02
Address: 600 Godwin Ave., Ste. 3, Midland Park, New Jersey 07432
Initial DOS Filing Date: 2020-10-23
Address: 34 A Franklin Avenue, Rockaway, New Jersey 07866
DOS Process Name: STEFANNY MONGA
Initial DOS Filing Date: 2020-10-13
Address: Attn: Joseph Rosamillia, Cpa, 210 Malapardis Road, Suite 104, Cedar Knolls, New Jersey 07927-1121
Initial DOS Filing Date: 2020-10-07
Address: 2136 Hughes Ave., Basement, Bronx, New Jersey 10457
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2020-10-02
Address: 7272 W 112th St, Apt. 4j, Forest Hills, New Jersey 11375
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2020-09-29
Address: 21 Brevent Ave, Leonardo, New Jersey 07737
DOS Process Name: HALEY JONES
Initial DOS Filing Date: 2020-08-31
Address: 42 Goldfinch Lane, Hewitt, New Jersey 07421
Initial DOS Filing Date: 2020-07-23
Address: 121 Garden St, Hoboken, New Jersey 07030
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2020-07-03
Address: 1020 Concord Circle, Haddonfield, New Jersey 08033
DOS Process Name: MATTHEW LEPORE
Initial DOS Filing Date: 2020-07-03
Address: 722 11th Ave, Paterson, New Jersey 07514
DOS Process Name: ESTELA APOLINARIO
Initial DOS Filing Date: 2020-06-24
Address: 630 Valley Brook Ave, 18, Lyndhurst, New Jersey 07071
DOS Process Name: VALENTINE YEYE
Initial DOS Filing Date: 2020-06-08
Address: 9 S Maple Ave. Apt 2d, East Orange, New Jersey 07018
Registered Agent Name: GLADYMARY RODRIGUEZ
DOS Process Name: MARTIN MUNOZ-BALBI
Initial DOS Filing Date: 2020-06-04
Address: 500 Windsor Dr Apt 305, Palisades Park, New Jersey 07650
DOS Process Name: ALEX KIM
Initial DOS Filing Date: 2020-05-15
Address: 120 Butler St, Apt 1, Paterson, New Jersey 07524
DOS Process Name: STEPHANIE CARO
Initial DOS Filing Date: 2020-02-27
Address: 208b Commercial Avenue, Palisades Park, New Jersey 07650
Initial DOS Filing Date: 2020-01-23
Address: 12 Christopher Way, Suite 102, Eatontown, New Jersey 07724
Initial DOS Filing Date: 2019-12-09
Address: 619 Lake Ave., Ste. Cowerks, Asbury Park, New Jersey 07712
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2019-11-06
Address: 40 Annie Drive, Matawan, New Jersey 07747
DOS Process Name: LINDA LOUGHLIN
Initial DOS Filing Date: 2019-11-06
Address: 2050 N Central Rd #515, Fort Lee, New Jersey 07024
DOS Process Name: JORDAN DAVIDOVIT
Initial DOS Filing Date: 2019-10-23
Address: 9000 Midlantic Drive, Mount Laurel, New Jersey 08054
DOS Process Name: C/O PARKER MCCAY P.A.
Initial DOS Filing Date: 2019-10-08
Address: 50 E. Palisade Ave., Ste. 111, Englewood, New Jersey 07631
Initial DOS Filing Date: 2019-10-02
Address: 208 W. State Street, Trenton, New Jersey 08608-1002
DOS Process Name: ROCKET LAWYER CORPORATE SERVICES LLC
Initial DOS Filing Date: 2019-09-30
Address: 115 Ocher Street, Apt B7, Elizabeth, New Jersey 07208
DOS Process Name: GERALDO MARTINEZ
Initial DOS Filing Date: 2019-08-22
Address: 238 4th St, Hazlet Township, New Jersey 07734-2918
Initial DOS Filing Date: 2019-07-25
Address: 178 Parsonage Road, Edison, New Jersey 08837
DOS Process Name: AMIT PATEL
Initial DOS Filing Date: 2019-07-22
Address: 9 Hadrian Dr., Livingston, New Jersey 07039
Initial DOS Filing Date: 2019-07-17
Address: 30 Nauset Ln, Ridgewood, New Jersey 07450
DOS Process Name: OMER ADSIZ
Initial DOS Filing Date: 2019-07-01
Address: 1 Speedwell Ave, Morristown, New Jersey 07960
DOS Process Name: RIKER DANZIG SCHERER HYLAND & PERRETTI LLP
Initial DOS Filing Date: 2019-06-26
Address: 430 Highwood Ave, Leonia, New Jersey 07605-1327
DOS Process Name: MEE A PARK
Initial DOS Filing Date: 2019-06-06
Address: 16 Mcclellan Street, Cranford, New Jersey 07016-3436
DOS Process Name: ALICIA PETGRAVE
Initial DOS Filing Date: 2019-05-09
Address: C/O Michael Manole, 248 South Summit Ave, Hackensack, New Jersey 07601
DOS Process Name: MARVAR PROPERTIES, LLC
Initial DOS Filing Date: 2019-04-02
Address: 8 Country Lane, Denville, New Jersey 07834
DOS Process Name: KALYANAM KALYANASUNDARAM
Initial DOS Filing Date: 2019-03-14
Address: 122 Jackson St., Suite 1a, Hoboken, New Jersey 07030
Initial DOS Filing Date: 2019-02-11
Address: 8 Jenna Dr, Br, New Jersey 08807
Registered Agent Name: KARTHIK DHAMA
DOS Process Name: RAJI SARABUDLA
Initial DOS Filing Date: 2019-02-07
Address: C/O Treetop Development LLC, 500 Frank W Burr Blvd Ste # 7, Teaneck, New Jersey 07666
Initial DOS Filing Date: 2019-02-04
Address: 1407 Broadway Ste 2118, New York, New Jersey 10018
DOS Process Name: MOHAMED MOAMEN
Initial DOS Filing Date: 2019-01-25
Address: 132 Bellevue Ave, Montclair, New Jersey 07043
DOS Process Name: PETER BRAND
Initial DOS Filing Date: 2019-01-22
Address: 960 Holmdel Rd, Suite 2-02, Holmdel, New Jersey 07733
Registered Agent Name: INCORP SERVICES, INC.
DOS Process Name: C/O MALHOTRA & PATEL, LLC
Initial DOS Filing Date: 2019-01-22
Address: 570 Main St. Ste 201, Fort Lee, New Jersey 07024
Registered Agent Name: CHUL-HO KANG
DOS Process Name: CHUL-HO KANG
Initial DOS Filing Date: 2019-01-16
Address: 1668 State Route 27 Ste 1, Edison, New Jersey 08817
DOS Process Name: PB & TAX SERSVICE
Initial DOS Filing Date: 2019-01-14
Address: C/O Vms Fund Administration, 300 Carnegie Center, Suite 200, Princeton, New Jersey 09540
Registered Agent Name: ALEX ISKOLD
Initial DOS Filing Date: 2019-01-07
Address: 357 Cortland St., Belleville, New Jersey 07109
Initial DOS Filing Date: 2018-12-04
Address: Cullen and Dykman, LLP, 433 Hackensack Avenue, Hackensack, New Jersey 07601
DOS Process Name: C/O JOSEPH F. BEHOT, JR., ESQ.
Initial DOS Filing Date: 2018-11-07
Address: 61 Harriet Drive, Princeton, New Jersey 08540
DOS Process Name: COLE EISENBERG
Initial DOS Filing Date: 2018-10-30
Address: 132 Hopper Avenue, Waldwick, New Jersey 07463
Initial DOS Filing Date: 2018-10-12
Address: 530a Hillside Avenue, Palisades Park, New Jersey 07650
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2018-10-04
Address: 6 Mercer Street, Suite 24, Princeton, New Jersey 08540
Initial DOS Filing Date: 2018-10-03
Address: 145 N. Franklin Tpke., Suite 309, Ramsey, New Jersey 07446
DOS Process Name: ALBERT L. DIPRIZITO, JR.
Initial DOS Filing Date: 2018-09-24
Address: 33 Belgrade Terr, West Orange, New Jersey 07052
Initial DOS Filing Date: 2018-09-24
Address: 1601 Jakob Road, Bldg. 16, Morganville, New Jersey 07751
CEO Name: AFREEN HOQUE
Initial DOS Filing Date: 2018-09-18
Address: 3 Olde Lantern Court, Montvale, New Jersey 07645
Initial DOS Filing Date: 2018-09-10
Address: 3-19 30th Street, Fair Lawn, New Jersey 07410
Initial DOS Filing Date: 2018-09-05
Address: 4 Regal Road, Edison, New Jersey 08820
DOS Process Name: MANISH GOLCHHA
Initial DOS Filing Date: 2018-08-31
Address: 221 River St. 9th Floor, Hoboken, New Jersey 07030
Initial DOS Filing Date: 2018-08-27
Address: 175 Park Ave., Madison, New Jersey 07940
Initial DOS Filing Date: 2018-08-16
Address: 2400 Morris Avenue, Suite 301, Union, New Jersey 07083
Initial DOS Filing Date: 2018-08-15
Address: Sills Cummis & Gross, P.C., One Riverfront Plaza, Newark, New Jersey 07102
DOS Process Name: ATTN: JEFFREY H. NEWMAN
Initial DOS Filing Date: 2018-07-26
Address: 291c Rt 9 South, Office 1, Marmora, New Jersey 08223
Initial DOS Filing Date: 2018-07-25