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: p.o. box 520023, queens, NY 11352 DOS Process Name: jairo ochoa Initial DOS Filing Date: 2025-09-09 | |||||
Address: 91 Mallard Rd, Levittown, NY 11756 DOS Process Name: ALI RATIB Initial DOS Filing Date: 2025-09-09 | |||||
Address: 90-40 160th Street 2nd Floor, Jamaica, NY 11432 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 80-05 97th Ave, 1st Fl, Ozone Park, NY 11416 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 8 Lemberg Ct Unit 207, Monroe, NY 10950 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 773 New Lots Ave, Brooklyn, NY 11208 Registered Agent Name: Juan Carlos Torres Torres DOS Process Name: Juan Carlos Torres Torres Initial DOS Filing Date: 2025-09-09 | |||||
Address: 8 Ungvar St Unit 206, Monroe, NY 10950 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 8 Van Buren Dr, Unit 103, Monroe, NY 10950 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 9 Springbrook Rd, Pulaski, NY 13142 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 9 Robin Drive, Hauppauge, NY 11788 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 9 Michigan Dr, Hicksville, NY 11801 Registered Agent Name: Jagbir Khalsa DOS Process Name: Jagbir Khalsa Initial DOS Filing Date: 2025-09-09 | |||||
Address: 9 Dennison St, Whiteplains, NY 10606 Registered Agent Name: JAMAANE NELSON DOS Process Name: JAMAANE NELSON Initial DOS Filing Date: 2025-09-09 | |||||
Address: 8695 25th Avenue Floor 2, Brooklyn, NY 11214 DOS Process Name: MAO SHI Initial DOS Filing Date: 2025-09-09 | |||||
Address: 854 Ocean Ave Apt 2b, Brooklyn, NY 11226 DOS Process Name: SHERZODJON KHAMIDOV Initial DOS Filing Date: 2025-09-09 | |||||
Address: 8516 Roosevelt Ave 2nd Fl #3, Jackson Heights, NY 11372 DOS Process Name: NORMA C GUAMAN GUAMAN Initial DOS Filing Date: 2025-09-09 | |||||
Address: 850 Lincoln Avenue Suite 11, Bohemia, NY 11716 Registered Agent Name: MATTHEW HOUCK Initial DOS Filing Date: 2025-09-09 | |||||
Address: 833 59th St Apt 4a, Brooklyn, NY 11220 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 820 Dewey Ave, Apt D, Rochester, NY 14613 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 85 Pennsylvania Ave, Hempstead, NY 11550 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 98 Hausch Blvd, Roosevelt, NY 11575 DOS Process Name: ISAIAS CALDERON Initial DOS Filing Date: 2025-09-09 | |||||
Address: 98 Longmeadow Dr, Delmar, NY 12054 DOS Process Name: ABID MUMTAZ Initial DOS Filing Date: 2025-09-09 | |||||
Address: 9728 57th Ave Apt 14-G, Corona, NY 11368 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 99-03 31st Ave Fl 1, East Elmhurst, NY 11369 Registered Agent Name: RAHUL GANGER Initial DOS Filing Date: 2025-09-09 | |||||
Address: 9609 66th Ave Unit 3d, Rego Park, NY 11374 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 37-42 84th Street, Apt 23, Jackson Heights, NY 11372 Registered Agent Name: SOFIA OLMEDO ANGON DOS Process Name: SOFIA OLMEDO ANGON Initial DOS Filing Date: 2025-09-09 | |||||
Address: 37-12 Prince St #9c, Flushing, NY 11354 DOS Process Name: TING LI Initial DOS Filing Date: 2025-09-09 | |||||
Address: 36-36 Main Street, 6 Fl, Flushing, NY 11354 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 31 goodall street, Staten Island, NY 10308 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 272 Driggs Ave, Brooklyn, NY 11222 Registered Agent Name: FADY L GRACE DOS Process Name: HIDDEN GEMHEALTH Initial DOS Filing Date: 2025-09-09 | |||||
Address: 27 Bergen Circle, Slate Hill, NY 10973 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 269 E Burnside Ave 904, Bronx, NY 10457 Registered Agent Name: LEUDY I. PAULINO MENDEZ DOS Process Name: LEUDI I. PAULINO MENDEZ Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2634 Bath Ave Apt 3, Brooklyn, NY 11214 DOS Process Name: Igor Korenberg Initial DOS Filing Date: 2025-09-09 | |||||
Address: 300 west 55 street, apt 17G, New York, NY 10019 DOS Process Name: Yuliya Bilyalova Initial DOS Filing Date: 2025-09-09 | |||||
Address: 30 Nellies Place, Highland, NY 12528 Registered Agent Name: Vincent Cavazza DOS Process Name: Vincent Cavazza Initial DOS Filing Date: 2025-09-09 | |||||
Address: 30 Old Village Lane, Katonah, NY 10536 Registered Agent Name: Karen Lehrer DOS Process Name: Karen Lehrer Initial DOS Filing Date: 2025-09-09 | |||||
Address: 296 Route 59 Unit 3012, Suffern, NY 10901 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 350 E 137th St Apt 20B, Bronx, NY 10454 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-09-09 | |||||
Address: 34-01 Beach Channel Dr., #421, Queens, NY 11691 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2822 Brower Ave, Oceanside, NY 11572 DOS Process Name: STEVEN TENAGLIA Initial DOS Filing Date: 2025-09-09 | |||||
Address: 28 W 28th Street, New York, NY 10001 DOS Process Name: MOHAMED NAINA Initial DOS Filing Date: 2025-09-09 | |||||
Address: 28 E Reading Avenue, Pvthse, Staten Island, NY 10308 Registered Agent Name: AUTUMN MICHAELS & ASSOCIATES, INC DOS Process Name: MARGARET AMATULLI Initial DOS Filing Date: 2025-09-09 | |||||
Address: 33-29 166th St, Flushing, NY 11358 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 33 Van Duzer Street, Staten Island, NY 10301 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 32 Ellish Pkwy Unit 202, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 32-78 44th Street Apt 5, Astoria, NY 11103 DOS Process Name: MILOVAN MIJOMANOVIC Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1356 garden ave, Niagara Falls, NY 14305 DOS Process Name: Luis Ubiles Initial DOS Filing Date: 2025-09-09 | |||||
Address: 13226 Avery Ave 1a, Flushing, NY 11355 DOS Process Name: WEIMIN HE Initial DOS Filing Date: 2025-09-09 | |||||
Address: 130 W 56th St, New York, NY 10019 DOS Process Name: GUANGFENG ZHAO Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1348 Edward L Grant Hwy, Bronx, NY 10452 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1300 East 224th Street, Bronx, NY 10466 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1160 1168 Castle Hill Ave, Bronx, NY 10462 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 100 S Jersey Ave #19 & 20, East Setauket, NY 11733 DOS Process Name: SHUFAN WANG & FUJUN YANG Initial DOS Filing Date: 2025-09-09 | |||||
Address: 10 Grand Central Terminal # B207, New York, NY 10017 Registered Agent Name: Steven M Grunstein Initial DOS Filing Date: 2025-09-09 | |||||
Address: 100 Marketplace Dr Ste 350, Rochester, NY 14623 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 10 Meribeth Ln Unit 001, Monroe, NY 10950 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 11 Benjamin St, Bay Shore, NY 11706 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 10736 120th Street, South Richmond Hill, NY 11419 Registered Agent Name: GOWKARRAN PERSAUD DOS Process Name: GOWKARRAN PERSAUD Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1223 Desmond CT FL 3, Brooklyn, NY 11235 Registered Agent Name: Ibrahim Hashim, Muhammad Muzaffar, Khizer Khan DOS Process Name: BIZORA INC Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1255 California Rd, Eastchester, NY 10709 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 10525 65th Ave Apt 1b, Forest Hills, NY 11375 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 101 Montrose Avenue, Apt #4R, Brooklyn, NY 11206 Registered Agent Name: Elizabeth Anderson DOS Process Name: Elizabeth Anderson Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1040B Park Blvd., Massapequa Park, NY 11762 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 102 12 Radcliff Avenue, Apt 2f, Corona, NY 11368 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1215 11th St, West Babylon, NY 11704 DOS Process Name: JACK A. PERRETTA Initial DOS Filing Date: 2025-09-09 | |||||
Address: 12 Canal St, Lyons, NY 14489 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 120-61 5th Ave, College Point, NY 11356 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 120 Central Park South, Apt. 7A, New York, NY 10019 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 258 Kingston Ave., Brooklyn, NY 11213 DOS Process Name: Everette Samuel Initial DOS Filing Date: 2025-09-09 | |||||
Address: 250 S End Ave., Apt. 1Q, New York, NY 10280 DOS Process Name: Andrew Posil Initial DOS Filing Date: 2025-09-09 | |||||
Address: 25504 39th Ave, Littleneck, NY 11363 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 25 Sullivan Dr, Jericho, NY 11753 Registered Agent Name: Avinash Daswani Initial DOS Filing Date: 2025-09-09 | |||||
Address: 221 Parkville Ave, Ste 2, Brooklyn, NY 11230 DOS Process Name: Fayzullo Khamdamov Initial DOS Filing Date: 2025-09-09 | |||||
Address: 222 E Third st, apt 5g, New York, NY 10016 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 20 Arlington Pl 2nd, Brooklyn, NY 11216 Registered Agent Name: YOUNUSUR RAHMAN DOS Process Name: YOUNUSUR RAHMAN Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2 Rockledge Ave Apt 104, White Plains, NY 10601 Registered Agent Name: RAHUL RAJESH BATHIJA DOS Process Name: SONAM BIKRAM VIJ Initial DOS Filing Date: 2025-09-09 | |||||
Address: 195 Ketcham Ave, Amityville, NY 11701 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1933 Union St., Suite 1H, Brooklyn, NY 11233 DOS Process Name: Lawrence Thornwell Initial DOS Filing Date: 2025-09-09 | |||||
Address: 1940 Palmer Ave Suite 5031, Larchmont, NY 10538 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2 Gramatan Drive, Yonkers, NY 10701 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2150 Bath Ave, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2108 Quentin Rd, Brooklyn, NY 11229 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 210 W 91st St 2nd Floor, New York, NY 10024 DOS Process Name: MOHAMED AMER ABDELAAL Initial DOS Filing Date: 2025-09-09 | |||||
Address: 210 E. 31st Street, Apt. 2F, New York, NY 10016 DOS Process Name: The Corp. Initial DOS Filing Date: 2025-09-09 | |||||
Address: 214-47 Jamaica Avenue, Queens, NY 11428 DOS Process Name: XIUYUN WANG Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2080 84th St Apt 3c, Brooklyn, NY 11214 DOS Process Name: ARSLONBEK SATIVALDIEV Initial DOS Filing Date: 2025-09-09 | |||||
Address: 244-16 Jericho Tpke, bellrose, NY 11001 DOS Process Name: Jean St. Fleur Initial DOS Filing Date: 2025-09-09 | |||||
Address: 238 East Sunrise Highway Ste 4, Freeport, NY 11520 DOS Process Name: STEMK NAIL & SPA INC. Initial DOS Filing Date: 2025-09-09 | |||||
Address: 24-09 41st Ave, Long Island City, NY 11101 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 240 County Route 24, Oswego, NY 13126 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 24 Koritz Way Apt 101, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 20 Overhill Place, Yonkers, NY 10704 Initial DOS Filing Date: 2025-09-09 | |||||
Address: 23-05 27th Street, Ste 1008, Astoria, NY 11105 DOS Process Name: WILSON J. PAGUAY VERDUGO Initial DOS Filing Date: 2025-09-09 | |||||
Address: 2326 101st St #1, East Elmhurst, NY 11369 DOS Process Name: REULY J SALCEDO Initial DOS Filing Date: 2025-09-09 | |||||