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: 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: 92 Club Drive, Roslyn Heights, NY 11577
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: 8012 51 St Ave, Elmhurst, NY 11373
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: 8784 146th Street, Jamaica, NY 11435
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 41st St Apt 2d, Brooklyn, NY 11219
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: 31 Almond Ln, Bloomingburg, NY 12721
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: 26-8th Ave, Farmingdale, NY 11735
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: 32 Pinebrook Pl, Bay Shore, NY 11706
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: 3225 East Tremont, Bronx, NY 10461
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: 33 Chevron Rd, 111, Monroe, NY 10950
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: 20 Old Dock Rd, Yaphank, NY 11980
Initial DOS Filing Date: 2026-01-07
Address: 199 Lee Ave Ste 767, Brooklyn, NY 11211
Initial DOS Filing Date: 2026-01-07
Address: 199 Court Street Apt 4, Brooklyn, NY 11201
Initial DOS Filing Date: 2026-01-07
Address: 19205 Crocheron Ave, Flushing, NY 11358
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