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 #298, Cropseyville, NY 12052 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 81 S Terminal, Plainview, NY 11803 DOS Process Name: THE COMPANY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8100 Bay Pkwy Unit 4n, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8 Chicken Valley, Glen Head, NY 11545 DOS Process Name: CECILIA REYES SARI Initial DOS Filing Date: 2025-08-11 | |||||
Address: 800 Ocean Pkwy 5H, Brooklyn, NY 11230 Registered Agent Name: Sherzod Akhrorkulov DOS Process Name: Sherzod Akhrorkulov Initial DOS Filing Date: 2025-08-11 | |||||
Address: 800 Franklin Ave, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 79 Madison Ave Ste 800, New York, NY 10016 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 942 Central Ave, Woodmere, NY 11598 DOS Process Name: C/O THE CORP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9111 Church Ave, Apt 2E, Brooklyn, NY 11236 DOS Process Name: Sparkle C Karatali Initial DOS Filing Date: 2025-08-11 | |||||
Address: 90 Broad St Ste 210, New York, NY 10004 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8869 20th Ave Apt 3g, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8650 26th ave., Brooklyn, NY 11214 DOS Process Name: jingzhu ye Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8623 3rd Ave, Brooklyn, NY 11209 DOS Process Name: PREETIBEN THAKKAR Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8810 35th Ave, Apt 2b, Jackson Heights, NY 11372 Registered Agent Name: CHAUDRI ASSOCIATES INC DOS Process Name: MD SOHEL RANA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8791 21st Ave, Apt 3, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 9 Mount Prospect Avenue, Belleville, NJ 07104 DOS Process Name: RAFAEL VENTURA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8713 90th St, Woodhaven, NY 11421 DOS Process Name: SHARITT MENDOZA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8720 15th Ave, Brooklyn, NY 11228 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 98 E 237th, Woodlawn, NY 10470 DOS Process Name: BEACON HILL TAX GROUP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 976 Prospect Ave, Bronx, NY 10459 DOS Process Name: A & G Deli Meat & grocery Corp. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 84-10 34th Ave Apt 4h, Jackson Heights, NY 11372 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 834 Lexington Ave, Brooklyn, NY 10065 DOS Process Name: Yi Xiong Initial DOS Filing Date: 2025-08-11 | |||||
Address: 83-85 White Street 5th Floor, New York, NY 10013 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8544 89th Street, Woodhaven, NY 11421 DOS Process Name: LUZ LOPEZ Initial DOS Filing Date: 2025-08-11 | |||||
Address: 85-18 109TH Street, Richmond Hill, NY 11418 DOS Process Name: YOSEF PINCHAS ROCKOVE Initial DOS Filing Date: 2025-08-11 | |||||
Address: 8240 242nd St, Bellerose, NY 11426 DOS Process Name: MALKEET SINGH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 37-38 102nd Street, Corona, NY 11368 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3520 Farrington St Basement, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 37 Haller Crescent, Chestnut Ridge, NY 10977 DOS Process Name: Malka Weiss Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3196 Atlantic Ave, Brooklyn, NY 11208 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3101 Ocean Parkway, Apt 5-F, Brooklyn, NY 11235 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 306 Irving Ave, Brooklyn, NY 11237 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3048 1/2 Atwater Ave, Los Angeles, CA 90039 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 31 Keiber Court, Staten Island, NY 10314 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3142 main street, Buffalo, NY 14214 DOS Process Name: the inc. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 312 Atlantic Avenue, Brooklyn, NY 11201 DOS Process Name: HUAN YING LIANG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 312 W. 43RD St 19D, New York, NY 10036 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 275 Fox Hollow Road, Woodbury, NY 11797 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 275 Madison Ave Ste 1410, New York, NY 10016 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Ridge Ave Unit 203, Spring Valley, NY 10977 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27 Francine Dr N, Massapequa, NY 11758 DOS Process Name: MOHAMMAD HOSSAIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2607 Bedford Ave, Brooklyn, NY 11226 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2600 7th Ave, #4g, New York, NY 10039 DOS Process Name: Simon Quayle Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2680 East 19th Street Ste S6, Brooklyn, NY 11235 Registered Agent Name: TUNAY DOGAN DOS Process Name: TUNAY DOGAN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 27-21 165th St, Flushing, NY 11358 Registered Agent Name: QUANYI LI Initial DOS Filing Date: 2025-08-11 | |||||
Address: 304 S. Jones Blvd 2354, Las vegas, NV 89107 Registered Agent Name: Bryan Mazerall DOS Process Name: Bryan Mazerall Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Valerie Ct, Centereach, NY 11720 Registered Agent Name: THOMAS KANNATHARA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Warder Dr, Pittsford, NY 14534 Registered Agent Name: NYSCORPORATION.COM Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3 Eva Court, Baldwin, NY 11510 DOS Process Name: DINNER BY DESIGN INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3429 73rd Street, Jackson Heights, NY 11372 Registered Agent Name: MD S ALAM Initial DOS Filing Date: 2025-08-11 | |||||
Address: 340 Pennsylvania Avenue, Brooklyn, NY 11207 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 291 A Clay Pitts Rd., East Northport, NY 11731 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 29 E 29th St # 505, New York, NY 10016 DOS Process Name: ZEKHNI DAVLATOV Initial DOS Filing Date: 2025-08-11 | |||||
Address: 279 West 117th Street, New York, NY 10026 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3328 Fulton St, Brooklyn, NY 11208 DOS Process Name: The Corp Initial DOS Filing Date: 2025-08-11 | |||||
Address: 3310 Church Ave # 1, Brooklyn, NY 11203 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 32 Old Slip Ste 700, New York, NY 10005 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13102b 40th Road 4r, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13419 Blossom Ave Apt 5b, Flushing, NY 11355 Registered Agent Name: DAOCAI LU DOS Process Name: LU DAO FREIGHT INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13338 Sanford Ave Apt 12d, Flushing, NY 11355 DOS Process Name: CHOCO LOVE INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13344 37th Ave 2fl, Flushing, NY 11354 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13355 Roosevelt Ave # 3FL, Flushing, NY 11354 DOS Process Name: THE COMPANY Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13312 145th St, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 13324 Sanford Ave 1e, Flushing, NY 11355 DOS Process Name: MARIA ALTAGRACIA RAMIREZ BRITO Initial DOS Filing Date: 2025-08-11 | |||||
Address: 116-40 Inwood Street, Jamaica, NY 11436 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1120 6th Ave Ste 400, New York, NY 10036 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 111 Linden St Apt 3, Yonkers, NY 10701 DOS Process Name: GILBERTO O EROSTICO Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1106 125th ST, College Point, NY 11356 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1106 route 9, fishkill, NY 12424 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1155 Sutter Ave, Brooklyn, NY 11208 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1139 Westchester Avenue, Ste 3420, White Plains, NY 10604 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Rockefeller Plaza, 2nd Floor, New York, NY 10020 DOS Process Name: IMTIAZ KHALFAN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1 Newkirk Plaza, Brooklyn, NY 11226 DOS Process Name: KN CONVENIENCE CORP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 110 Wall St Ste 420, New York, NY 10043 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11-07 Welling Court Apt 2d, Long Island City, NY 11102 DOS Process Name: KAURANG AMIN Initial DOS Filing Date: 2025-08-11 | |||||
Address: 11 Chatham Circle, Albany, NY 12211 DOS Process Name: HARNEET SINGH GUJRAL Initial DOS Filing Date: 2025-08-11 | |||||
Address: 12a Seabro Avenue, Amityville, NY 11701 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1274 49 street unit 450, Brooklyn, NY 11219 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1019 Dickens Street, Far Rockaway, NY 11691 Registered Agent Name: DEVANAND SINGH DOS Process Name: DEVANAND SINGH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 10128 104 St, Apt 3, Ozone Park, NY 11416 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1009 Dickens Street, Far Rockaway, NY 11691 DOS Process Name: SEWSANKAR SOMAR Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1040 Albany Street, Utica, NY 13501 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1215 Park Street, Peekskill, NY 10566 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1219 4th Street, West Babylon, NY 11419 Registered Agent Name: CORPORATE FILINGS OF NEW YORK Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1215 Harbor Dune Ct, Irving, TX 75063 Registered Agent Name: ADIL SHEIKH DOS Process Name: ADIL SHEIKH Initial DOS Filing Date: 2025-08-11 | |||||
Address: 12 E 49th St Ste 1100, New York, NY 10017 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 12 Long St, Huntington Station, NY 11746 DOS Process Name: VAID LEGACY INC Initial DOS Filing Date: 2025-08-11 | |||||
Address: 119 Spring St., Apt. 1, Fayetteville, NY 13066 DOS Process Name: Gregory Wakeman Initial DOS Filing Date: 2025-08-11 | |||||
Address: 12 Windsor Pkwy, hempstead, NY 11550 Registered Agent Name: Claudette Barrett DOS Process Name: Claudette Barrett Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2580 21st Street, Brooklyn, NY 11235 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-08-11 | |||||
Address: 2580 Lakeview Rd, Lake View, NY 14085 Registered Agent Name: Kevin Snyder DOS Process Name: Kevin Snyder Initial DOS Filing Date: 2025-08-11 | |||||