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: Roma Bldg, 2006 Crompound Rd, Yorktown Heights, NY 10598 Initial DOS Filing Date: 2026-01-07 | |||||
Address: C/O Jose R. Palencia, 316 Main St., Hempstead, NY 11550 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 9171 71st Road, Forest Hills, NY 11375 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 921 Norwood Ave., Schenectady, NY 12303 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 9221 95th Street, Woodhaven, NY 11421 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 8 Westmoreland Dr, Rochester, NY 14620 Registered Agent Name: OR DANIEL DOS Process Name: OR DANIEL Initial DOS Filing Date: 2026-01-07 | |||||
Address: 783 Bunker Road, Valley Stream, NY 11581 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 79 Wilson Ave, Schenectady, NY 12304 Registered Agent Name: Matthew Moller Initial DOS Filing Date: 2026-01-07 | |||||
Address: 79 Wallace St, Freeport, NY 11520 DOS Process Name: Jimmy I Aplicano Initial DOS Filing Date: 2026-01-07 | |||||
Address: 80 Hollywood Drive, Oakdale Ny, NY 11769 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 9 Paikin Dr, Unit 211, Spring Valley, NY 10977 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 88 El Camino Loop #2, Staten Island, NY 10309 DOS Process Name: THOMAS CAVALINO Initial DOS Filing Date: 2026-01-07 | |||||
Address: 8732 166th ST, 3FL, Jamaica, NY 11432 DOS Process Name: MOMIN HOSSAIN Initial DOS Filing Date: 2026-01-07 | |||||
Address: attention: greg nobile, 260 w. 44th street, New York, NY 10036 DOS Process Name: c/o 101 productions, ltd. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 972 Rt 45, Ste 205, Pomona, NY 10970 DOS Process Name: YANIV & ASSOCIATES, PC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 999 Stewart Ave Ste 200, Bethpage, NY 11714 DOS Process Name: JIEHUI LUO Initial DOS Filing Date: 2026-01-07 | |||||
Address: 970 kensington avenue, Buffalo, NY 14215 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 97 Grant Ave., Albertson, NY 11507 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 84 Bevy Court, Brooklyn, NY 11229 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 84 Chapel Rd, Hannibal, NY 13074 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 831 S Clinton Ave, Rochester, NY 14620 DOS Process Name: JING YE XU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 85-14 261st Street, Floral Park, NY 11001 Registered Agent Name: KASHMIRA SINGH DOS Process Name: KASHMIRA SINGH Initial DOS Filing Date: 2026-01-07 | |||||
Address: 85 Ann St, Staten Island, NY 10302 DOS Process Name: Alejandro Cortes Torija Initial DOS Filing Date: 2026-01-07 | |||||
Address: 8403 william smith way, Buffalo, NY 14221 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 37-09 Main Street #3b, Flushing, NY 11354 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 358 Melba St, Staten Island, NY 10314 DOS Process Name: MICHELLE PESOCHINSKY Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3561 84th Street Apt 603, Jackson Heights, NY 11372 Registered Agent Name: DANIEL F. FLORES ALVAREZ DOS Process Name: DANIEL F. FLORES ALAVAREZ Initial DOS Filing Date: 2026-01-07 | |||||
Address: 31 N Madison Ave #203, Spring valley, NY 10977 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 304 West 112th Street, Apt. 3f, New York, NY 10026 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 311 Saint Nicholas Ave Apt 2e, Ridgewood, NY 11385 DOS Process Name: CHRISTOPHER MCNABB Initial DOS Filing Date: 2026-01-07 | |||||
Address: 27 Emerson Ave. #2, Floral Park, NY 11001 DOS Process Name: MUHAMMAD ASIF YAQUB Initial DOS Filing Date: 2026-01-07 | |||||
Address: 263 W 38th St Ste 16E, New York, NY 10018 Registered Agent Name: SANKET KHAITAN DOS Process Name: SANKET KHAITAN Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2635 Pettit Avenue, Ste 201, Bellmore, NY 11710 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 27 Sampson St, Jamestown, NY 14701 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3012 Bainbridge Ave, Bronx, NY 10458 DOS Process Name: HERDEVEINE DORELLE NGOUNDOU NGOMA Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3-29 Wyckoff Ave, Ridgewood, NY 11385 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3 Warner Ave, Roslyn Heights, NY 11577 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3 Westwood Avenue, Ellenvile, NY 12428 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 299 Broadway Ste 205, New York, NY 10007 Registered Agent Name: MANIKANDAN PANDARA VADIVOO DOS Process Name: MANIKANDAN PANDARA VADIVOO Initial DOS Filing Date: 2026-01-07 | |||||
Address: 34 Helena Avenue, Yonkers, NY 10710 Registered Agent Name: THE BM AGENT Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2932 Avenue X, Brooklyn, NY 11235 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 292 East 204th St, Bronx, NY 10467 DOS Process Name: YURI MENDIETA Initial DOS Filing Date: 2026-01-07 | |||||
Address: 278 Shady Grove Drive, E. Amherst, NY 14051 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 280 Grand Blvd, Brentwood, NY 11717 DOS Process Name: ZAID LAKHANI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3333 New Hyde Park Rd Ste 207, New Hyde Park, NY 11042 DOS Process Name: XIN KUANG Initial DOS Filing Date: 2026-01-07 | |||||
Address: 325 e 109th st, New York, NY 10029 DOS Process Name: Kenya Storey Initial DOS Filing Date: 2026-01-07 | |||||
Address: 324 Argyle Road, Cedarhurst, NY 11516 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 330 Maple Ave. Apt 13, Westbury, NY 11590 DOS Process Name: Michael Kelly Initial DOS Filing Date: 2026-01-07 | |||||
Address: 3215 77th St, East Elmhurst, NY 11370 DOS Process Name: CATHERINE DIAZ Initial DOS Filing Date: 2026-01-07 | |||||
Address: 134-25 Franklin Ave Apt 425, Flushing, NY 11355 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1315 West 7th Street Apt E8, Brooklyn, NY 11204 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 133-38 Sanford Ave 16b, Flushing, NY 11355 Registered Agent Name: SEN ZHENG DOS Process Name: SEN ENTERPRISE NY INC Initial DOS Filing Date: 2026-01-07 | |||||
Address: 133-38 sanford Ave 5E, Flushing, NY 11355 DOS Process Name: XIA XU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 131 Boston Ave, Massapequa, NY 11758 Registered Agent Name: Salvatore Caruso DOS Process Name: The Corp Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1300 whitesboro street, Utica, NY 13502 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 11616 Audley ST, Apt 1a, Richmond Hill, NY 11418 DOS Process Name: Vladyslav Lipinchuk Initial DOS Filing Date: 2026-01-07 | |||||
Address: 116 Hillside Rd, Barryville, NY 12719 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 111 beaver road, Lagrangeville, NY 12540 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1110 South Ave - Suite 65, Staten Island, TX 10314 DOS Process Name: FITZGERALD FINANCIAL, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 115 Thatford Ave, Brooklyn, NY 11212 DOS Process Name: MILLICENT CRICK Initial DOS Filing Date: 2026-01-07 | |||||
Address: 10 E 53rd St Rm 601, New York, NY 10022 DOS Process Name: ALISON HEAPE NAPIER Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1 Hollow Ln Ste 301, New Hyde Park, NY 11042 DOS Process Name: JIAN GONG Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1 Irving Place Unit P8E, New York, NY 10003 DOS Process Name: Atsuko Kidaka Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1100 Portion Road, Farmingville, NY 11738 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 11 Cobblestone Lane, Lake Grove, NY 11755 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1220 White Plains Rd Fl 1, Bronx, NY 10472 DOS Process Name: WEIWEN LIANG Initial DOS Filing Date: 2026-01-07 | |||||
Address: 12726 101st Ave, #2f, S Richmond Hill, NY 11419 Registered Agent Name: FNU KARANVEER DOS Process Name: FNU KARANVEER Initial DOS Filing Date: 2026-01-07 | |||||
Address: 127 queens lane, East Hampton, NY 11937 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1218 10 Th Ave, Schenectady, NY 12303 DOS Process Name: KUMAR PERSAUD Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1215 Avenue N Apt A1, Brooklyn, NY 11230 DOS Process Name: ISMOIL KHAMIDOV Initial DOS Filing Date: 2026-01-07 | |||||
Address: 1200 FULTON st, brooklyn, NY 11216 DOS Process Name: amr alghazali Initial DOS Filing Date: 2026-01-07 | |||||
Address: 250 W 50th St Apt 22t, New York, NY 10019 DOS Process Name: ADRIANA C MATOS Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2590 Schurz ave, Bronx, NY 10465 DOS Process Name: James Serrano Initial DOS Filing Date: 2026-01-07 | |||||
Address: 25 Smith St #121, Nanuet, NY 10954 Registered Agent Name: HONGMIN ZOU DOS Process Name: HONGMIN ZOU Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2536 E 1st St apt 104, Brooklyn, NY 11223 Registered Agent Name: Lubomyr Arabchuk DOS Process Name: Lubomyr Arabchuk Initial DOS Filing Date: 2026-01-07 | |||||
Address: 253-14 Craft Avenue, Rosedale, NY 11422 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2262 Arthur St, Merrick, NY 11566 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2265 East 8th St, Fl 1, Brooklyn, NY 11223 Registered Agent Name: Salome Tchamiashvili DOS Process Name: Salome Tchamiashvili Initial DOS Filing Date: 2026-01-07 | |||||
Address: 225 Commonwealth Ave, Mount Vernon, NY 10552 DOS Process Name: Luxury Executive Limo Inc Initial DOS Filing Date: 2026-01-07 | |||||
Address: 199 Lee Ave Ste 767, Brooklyn, NY 11211 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 198 Mott St, New York, NY 10012 Registered Agent Name: Yinalda D Torrez Tejada DOS Process Name: Yinalda D Torrez Tejada Initial DOS Filing Date: 2026-01-07 | |||||
Address: 197-05 Jamaica Ave, Hollis, NY 11423 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2 West 46 Street Rm Ph2, New York, NY 10036 DOS Process Name: ARTHUR YAKUBOV Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2 Blue Slip #15K, Brooklyn, NY 11222 DOS Process Name: Jena VanElslander Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2160 Wallace Ave Apt. 6d, Bronx, NY 10462 Registered Agent Name: ALISA ANAKAY BLACKWOOD Initial DOS Filing Date: 2026-01-07 | |||||
Address: 216-19 73rd Ave, Oakland Gardens, NY 11364 DOS Process Name: VIVIAN BEI CAI Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2109 15th St, Ste 1, Troy, NY 12180 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-07 | |||||
Address: 2103 Mott Ave, Far Rockaway, NY 11691 DOS Process Name: THAHER A SARSOUR Initial DOS Filing Date: 2026-01-07 | |||||