New York State Corporation Entity
Ny

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: po box 20190, New York, NY 10009
Initial DOS Filing Date: 2025-04-17
Address: jay p. quartararo, esq., 33 west second street, po box 9398, Riverhead, NY 11901
Initial DOS Filing Date: 2025-04-17
Address: 99 Fleet Pl, Ste 7l, Brooklyn, NY 11201
DOS Process Name: THE CORPRATION
Initial DOS Filing Date: 2025-04-17
Address: 981 Latta Rd, Rochester, NY 14612
Registered Agent Name: AYAZ RAJPUT
DOS Process Name: AYAZ RAJPUT
Initial DOS Filing Date: 2025-04-17
Address: 960 prospect Ave, Bronx NY, apt 606, bronx, NY 10459
DOS Process Name: Marlon Abreu
Initial DOS Filing Date: 2025-04-17
Address: 931 Carroll Street, Brooklyn, NY 11225
DOS Process Name: Noah David Rothschild
Initial DOS Filing Date: 2025-04-17
Address: 950 Maple Road, Williamsville, NY 14221
Registered Agent Name: YANMEI TANG
Initial DOS Filing Date: 2025-04-17
Address: 950 S Lake Blvd, Apt 1d, Mahopac, NY 10541
Initial DOS Filing Date: 2025-04-17
Address: 97 Cedarhurst Avenue apt 2m, Cedarhurst, NY 11516
Registered Agent Name: moshe badush
DOS Process Name: moshe badush
Initial DOS Filing Date: 2025-04-17
Address: 964 Connetquot Ave, Central Islip, NY 11722
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 945 bruckner boulevard, Bronx, NY 10459
Initial DOS Filing Date: 2025-04-17
Address: 9405 127th St, South Richmond Hill, NY 11419
DOS Process Name: GSB LIMO SERVICES INC CEO GURVINDER SINGH
Initial DOS Filing Date: 2025-04-17
Address: 84 Purdue St, Staten Island, NY 10314
DOS Process Name: BUSSIPRO SERVICE INC
Initial DOS Filing Date: 2025-04-17
Address: 835 Lisle Rd, Owego, NY 13827
DOS Process Name: Patton Taylor
Initial DOS Filing Date: 2025-04-17
Address: 800 3rd Ave, Suite A-1235, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 929 State Fair Blvd, Syracuse, NY 13209
DOS Process Name: John C. Patchett
Initial DOS Filing Date: 2025-04-17
Address: 922 Willow Ln, Valley Stream, NY 11580
Registered Agent Name: CARL M SCOTT
DOS Process Name: CARL M SCOTT
Initial DOS Filing Date: 2025-04-17
Address: 9233 168th Street, Jamaica, NY 11433
DOS Process Name: Sincerely Stfleur
Initial DOS Filing Date: 2025-04-17
Address: 9208 216th St., Queens Village, NY 11428
Initial DOS Filing Date: 2025-04-17
Address: 9018 176th St Apt 1, Jamaica, NY 11432
Initial DOS Filing Date: 2025-04-17
Address: 90-26 Francis Lewis Blvd, Queens Village, NY 11428
Initial DOS Filing Date: 2025-04-17
Address: 8931 161 Street 306, Jamaica, NY 11432
DOS Process Name: Gilant Tax Solutions Inc
Initial DOS Filing Date: 2025-04-17
Address: 89 Greenpoint Ave Apt 2a, Brooklyn, NY 11222
Initial DOS Filing Date: 2025-04-17
Address: 8916 175th Street APT 3A, Jamaica, NY 11432
DOS Process Name: Jabed Liton
Initial DOS Filing Date: 2025-04-17
Address: 9 Nancy Lane, Monsey, NY 10952
DOS Process Name: DAVID LOWIN
Initial DOS Filing Date: 2025-04-17
Address: 914 Liberty St, Peekskill, NY 10566
Registered Agent Name: Robinson Morocho
Initial DOS Filing Date: 2025-04-17
Address: 9130 191th Street Apt 1p, Hollis, NY 11423
Registered Agent Name: MIGUEL A PRETZANTZIN
DOS Process Name: MIGUEL A PRETZANTZIN
Initial DOS Filing Date: 2025-04-17
Address: 9 Evelyn Dr, Commack, NY 11725
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 9 Ganley Ln, East Hampton, NY 11937
DOS Process Name: Deyo Trowbridge
Initial DOS Filing Date: 2025-04-17
Address: 9 Carlton Dr, Mount Kisco, NY 10549
Initial DOS Filing Date: 2025-04-17
Address: 9 burling avenue, White Plains, NY 10605
Initial DOS Filing Date: 2025-04-17
Address: 9033 West Waneta Lake Road, Hammondsport, NY 14840
Initial DOS Filing Date: 2025-04-17
Address: 992 Putnam Ave, Apt 3a, Brooklyn, NY 11221
Registered Agent Name: ABRAHAM SANTOS
DOS Process Name: ABRAHAM SANTOS
Initial DOS Filing Date: 2025-04-17
Address: 881 Erskine St, Apt 918, Brooklyn, NY 11239
DOS Process Name: Diondra Douglas
Initial DOS Filing Date: 2025-04-17
Address: 86 N Main Street, Cassadaga, NY 14718
Initial DOS Filing Date: 2025-04-17
Address: 8589 Route 209, Ellenville, NY 12428
Initial DOS Filing Date: 2025-04-17
Address: 8400 Shorefront Blvd, #11j, Far Rockaway, NY 11693
Registered Agent Name: DESIREE CLAUDIO
DOS Process Name: DESIREE CLAUDIO
Initial DOS Filing Date: 2025-04-17
Address: 875 Morrison Ave 18l, Bronx, NY 10473
Registered Agent Name: JOHN WILLIAMS
DOS Process Name: JOHN WILLIAMS
Initial DOS Filing Date: 2025-04-17
Address: 850 67th St, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-04-17
Address: 85 Reliance Street, Rochester, NY 14621
DOS Process Name: Bahar Hussein
Initial DOS Filing Date: 2025-04-17
Address: 85 E 10th Street, Apt O, New York, NY 10003
DOS Process Name: Chase Sinzer
Initial DOS Filing Date: 2025-04-17
Address: 87 Philadelphia Ave, Massapequa Park, NY 11762
DOS Process Name: KENNETH WHEATON
Initial DOS Filing Date: 2025-04-17
Address: 379 E 53rd Street, Brooklyn, NY 11203
DOS Process Name: ALICIA D-BEAUTY SUPPLY INC.
Initial DOS Filing Date: 2025-04-17
Address: 3744 29th Street, Ground floor store, Long Island City, NY 11101
Initial DOS Filing Date: 2025-04-17
Address: 3747 108th Street 2a, Corona, NY 11368
Initial DOS Filing Date: 2025-04-17
Address: 37 E 4th St, 3a, New York, NY 10003
DOS Process Name: Tom Conroy
Initial DOS Filing Date: 2025-04-17
Address: 36-19 167th Street Apt 6e, Flushing, NY 11358
Initial DOS Filing Date: 2025-04-17
Address: 36-22 Clearview Expy, Bayside, NY 11361
Initial DOS Filing Date: 2025-04-17
Address: 36 valley stream street, Islip Terrace, NY 11752
Initial DOS Filing Date: 2025-04-17
Address: 3665 Snowden Hill Road, New Hartford, NY 13413
Initial DOS Filing Date: 2025-04-17
Address: 3624 Ave T, Brooklyn, NY 11234
DOS Process Name: WOKANG ZHEN
Initial DOS Filing Date: 2025-04-17
Address: 3624 watson blvd, apt 2, Endicott, NY 13760
Initial DOS Filing Date: 2025-04-17
Address: 32-38 main street, Yonkers, NY 10701
Initial DOS Filing Date: 2025-04-17
Address: 314 Polin Road, Fultonville, NY 12072
Initial DOS Filing Date: 2025-04-17
Address: 3130 Brighton 7th St Apt 1b, Brooklyn, NY 11235
DOS Process Name: ONISE GETSADZE
Initial DOS Filing Date: 2025-04-17
Address: 3171 Richmond Ave, Staten Island, NY 10306
DOS Process Name: ERICA SILVESTRE
Initial DOS Filing Date: 2025-04-17
Address: 3151 Route 112, Medford, NY 11763
Initial DOS Filing Date: 2025-04-17
Address: 310 wicks avenue, North Babylon, NY 11703
Initial DOS Filing Date: 2025-04-17
Address: 279 Troy Rd Ste 9 PMB 173, Rensselaer, NY 12144
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 2706 Schleigel Blvd, Amityville, NY 11701
Registered Agent Name: Natasha Gittens
Initial DOS Filing Date: 2025-04-17
Address: 270 Rider Ave, #2, Bronx, NY 10451
DOS Process Name: Victor A Rivera
Initial DOS Filing Date: 2025-04-17
Address: 2731 Batchelder, Apt 1f, Brooklyn, NY 11235
DOS Process Name: KHALOS OCHILOV
Initial DOS Filing Date: 2025-04-17
Address: 2735 White Plains Rd, Bronx, NY 10467
DOS Process Name: JOSE F CASTANEDA
Initial DOS Filing Date: 2025-04-17
Address: 271 Central Park, Rochester, NY 14605
Initial DOS Filing Date: 2025-04-17
Address: 27 Compton Street, East Northport, NY 11731
Initial DOS Filing Date: 2025-04-17
Address: 301 Hillbrook Dr, Staten Island, NY 10305
Registered Agent Name: ARTUR KAFUNTS
Initial DOS Filing Date: 2025-04-17
Address: 3 Oren Ct, Suffern, NY 10901
DOS Process Name: JHONATTAN CAMAS
Initial DOS Filing Date: 2025-04-17
Address: 30 Tuxedo Ave, New Hyde Park, NY 11040
DOS Process Name: PRABJOT SINGH
Initial DOS Filing Date: 2025-04-17
Address: 3038 Brickwalk, Baldwinsville, NY 13027
DOS Process Name: Brian McManus
Initial DOS Filing Date: 2025-04-17
Address: 3038 Brickwalk Way, Baldwinsville, NY 13027
DOS Process Name: Brian McManus
Initial DOS Filing Date: 2025-04-17
Address: 303 Easterly Ter, Syracuse, NY 13214
DOS Process Name: Berhane Zeber
Initial DOS Filing Date: 2025-04-17
Address: 302 State Route 21, Hornell, NY 14843
Registered Agent Name: Catherine Smith
Initial DOS Filing Date: 2025-04-17
Address: 36 Eastern Ave, Brentwood, NY 11717
Registered Agent Name: Tahisha Middleton
Initial DOS Filing Date: 2025-04-17
Address: 345 Eileen Dr, Rochester, NY 14616
Registered Agent Name: MOHAMMAD SERAJ
DOS Process Name: MOHAMMAD SERAJ
Initial DOS Filing Date: 2025-04-17
Address: 3403 Foster Avenue, Suite 5e, Brooklyn, NY 11210
DOS Process Name: OWEN WHITE
Initial DOS Filing Date: 2025-04-17
Address: 35 N Woodhull Rd, Huntington, NY 11743
DOS Process Name: 123 Temu Inc
Initial DOS Filing Date: 2025-04-17
Address: 3 Candlewood Ct, Scarsdale, NY 10583
DOS Process Name: Janet Kim
Initial DOS Filing Date: 2025-04-17
Address: 29 Lafayette St Apt 112, Spring Valley, NY 10977
Registered Agent Name: JOSE MIGUEL MUNOZ MALAN
DOS Process Name: JOSE MIGUEL MUNOZ MALAN
Initial DOS Filing Date: 2025-04-17
Address: 289 Hollywood Ave, Bronx, NY 10465
DOS Process Name: C/O ANDRE RODRIGUEZ
Initial DOS Filing Date: 2025-04-17
Address: 29 Apple Ct, Ridge, NY 11961
Registered Agent Name: ELBEK EGAMBERDIEV
DOS Process Name: ELBEK EGAMBERDIEV
Initial DOS Filing Date: 2025-04-17
Address: 289 Chelsea Place, Buffalo, NY 14215
Registered Agent Name: Roosevelt Shaw
DOS Process Name: Roosevelt Shaw
Initial DOS Filing Date: 2025-04-17
Address: 2803 38h St, 1r, Astoria, NY 11103
DOS Process Name: BROWN AND LASHES BY GELEN LLC
Initial DOS Filing Date: 2025-04-17
Address: 2943 Brighton 7th Street Apt 1, Brooklyn, NY 11235
DOS Process Name: KEVIAN SKENDERI
Initial DOS Filing Date: 2025-04-17
Address: 2919 Miles Ave, Bronx, NY 10465
Registered Agent Name: MAYA HARRIOTT
DOS Process Name: MAYA HARRIOTT
Initial DOS Filing Date: 2025-04-17
Address: 293 Woodside Ave, Buffalo, NY 14220
Initial DOS Filing Date: 2025-04-17
Address: 287 Ushers Road, Clifton Park, NY 12065
Initial DOS Filing Date: 2025-04-17
Address: 33-30 14th street, Astoria, NY 11106
Initial DOS Filing Date: 2025-04-17
Address: 33 Queens St #205, Syosset, NY 11791
DOS Process Name: Orkin CPA PC
Initial DOS Filing Date: 2025-04-17
Address: 33 Loretta Dr, Syosset, NY 11791
Initial DOS Filing Date: 2025-04-17
Address: 332 Malcom X Blvd., Brooklyn, NY 11233
Registered Agent Name: Jannatey Budagovskaya
DOS Process Name: Torri Clayton
Initial DOS Filing Date: 2025-04-17
Address: 3252 41st St 2e, Astoria, NY 11103
DOS Process Name: YOUNES CHIHAB
Initial DOS Filing Date: 2025-04-17
Address: 324 E 30th St Bsmt, New York, NY 10016
DOS Process Name: XIUYUE LIANG
Initial DOS Filing Date: 2025-04-17
Address: 1358 83rd St. 2nd Fl, Brooklyn, NY 11204
Initial DOS Filing Date: 2025-04-17
Address: 133 east 54th street, suite 201, New York, NY 10022
Initial DOS Filing Date: 2025-04-17
Address: 133 Baisley Ave, East Rockaway, NY 11518
Initial DOS Filing Date: 2025-04-17
Address: 1322 rockaway pkwy, Brooklyn, NY 11236
Registered Agent Name: Simone Jeffers
DOS Process Name: Simone Jeffers
Initial DOS Filing Date: 2025-04-17
Address: 132-36 220th street, Laurelton, NY 11413
Registered Agent Name: Kathleen Pierre-Buggs
Initial DOS Filing Date: 2025-04-17
Address: 135-09 83rd Ave, Apt 3C, Jamaica, NY 11435
Registered Agent Name: Matthew Hall-Ming
DOS Process Name: KrownedPickles
Initial DOS Filing Date: 2025-04-17
Address: 1305 Milton Ave., Syracuse, NY 13204
DOS Process Name: Eva Zaczynski
Initial DOS Filing Date: 2025-04-17
Address: 1305 Ridge Rd, Queensbury, NY 12804
Registered Agent Name: Rosemary Patricia Snyder
Initial DOS Filing Date: 2025-04-17