New York State Corporation Entity
Domestic Business Corporation

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 300136, Jamaica, NY 11430
Initial DOS Filing Date: 2025-08-11
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: 92 Hale Ave, Brooklyn, NY 11208
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: 83 Sutton Ct, Mount Sinai, NY 11766
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: 3090 Hull Avenue, Bronx, NY 10467
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: 3361 Baychester Ave, Bronx, NY 10469
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: 1338 Myrtle Ave, Brooklyn, NY 11208
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: 1136 67th St, Brooklyn, NY 11219
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: 123-50 135th St, S Ozone Park, NY 11420
Initial DOS Filing Date: 2025-08-11
Address: 1274 49 street unit 450, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-08-11
Address: 102 Bud Lane, Levittown, NY 11756
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