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: 96 Cypress Drive, Kings Park, NY 11754
Initial DOS Filing Date: 2025-06-27
Address: 91-14 Corona Ave, Elmhurst, NY 11373
DOS Process Name: THE CORP
Initial DOS Filing Date: 2025-06-27
Address: 82 6th Avenue, Brooklyn, NY 11217
Initial DOS Filing Date: 2025-06-27
Address: 91 Brookdale Park, Irondequoit, NY 14609
Registered Agent Name: Nayeem Chowdhury
Initial DOS Filing Date: 2025-06-27
Address: 8790 16th Ave Apt 1fl, Brooklyn, NY 11214
DOS Process Name: MASTER CLEANING & DUCT CORPORATION
Initial DOS Filing Date: 2025-06-27
Address: 876 State Route 54, Penn Yan, NY 14527
DOS Process Name: Mary R. Henderson
Initial DOS Filing Date: 2025-06-27
Address: 980 Broadway #349, Thornwood, NY 10594
DOS Process Name: ANTHONY BOTTICELLI
Initial DOS Filing Date: 2025-06-27
Address: 310 west 52nd street apt. 12d, New York, NY 10019
Initial DOS Filing Date: 2025-06-27
Address: 310 Mooney Pond Rd, Farmingville, NY 11738
Initial DOS Filing Date: 2025-06-27
Address: 309 Willow Ridge Dr., Buffalo, NY 14228
Initial DOS Filing Date: 2025-06-27
Address: 308 E 149th Stree 2nd Fl, Bronx, NY 10451
Initial DOS Filing Date: 2025-06-27
Address: 270 Wilson Ave 1D, Brooklyn, NY 11237
Initial DOS Filing Date: 2025-06-27
Address: 2667 Coney Island Avenue, 2nd Floor(Office 4), Brooklyn, NY 11223
Initial DOS Filing Date: 2025-06-27
Address: 305 E 7th Street, Brooklyn, NY 11218
DOS Process Name: MARCELA MAGDALENO ROSALES
Initial DOS Filing Date: 2025-06-27
Address: 35 Market St Apt 4b, New York, NY 10002
Initial DOS Filing Date: 2025-06-27
Address: 2926 W 19th St Apt 531n, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-06-27
Address: 29 7th Ave S, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-27
Address: 2817 E 26th St Apt 3B, Brooklyn, NY 11235
DOS Process Name: Ksenia Denisova
Initial DOS Filing Date: 2025-06-27
Address: 29 Park Gardens Ct, Spring Valley, NY 10977
Registered Agent Name: CHAYA SCHONBRUN
DOS Process Name: CHAYA SCHONBRUN
Initial DOS Filing Date: 2025-06-27
Address: 334-336 W 46th St, New York, NY 10036
Initial DOS Filing Date: 2025-06-27
Address: 326 Felter Avenue, Hewlett, NY 11557
Initial DOS Filing Date: 2025-06-27
Address: 3232 34th St, Apt 14, Astoria, NY 11106
Initial DOS Filing Date: 2025-06-27
Address: 135 Ellis St, Staten Island, NY 10307
Initial DOS Filing Date: 2025-06-27
Address: 1167 Tulip Ave, Frankline Sq, NY 11010
Registered Agent Name: FAY KOZIKOTT
Initial DOS Filing Date: 2025-06-27
Address: 116 Stewart Avenu 65, Newburgh, NY 12550
Registered Agent Name: ABHISHEK MANHAS
DOS Process Name: ABHISHEK MANHAS
Initial DOS Filing Date: 2025-06-27
Address: 112 Whiskey Road, Middle Island, NY 11953
DOS Process Name: Ashley Lynch
Initial DOS Filing Date: 2025-06-27
Address: 100-110 Century Blvd, West Palm Beach, FL 33417
Initial DOS Filing Date: 2025-06-27
Address: 1 Bryant Street, Bethpage, NY 11714
Initial DOS Filing Date: 2025-06-27
Address: 1 Mannes Street, Ronkonkoma, NY 11779
Initial DOS Filing Date: 2025-06-27
Address: 108 W 39th Street Ste 1006, New York, NY 10018
Registered Agent Name: Andrea Maher
DOS Process Name: Andrea Maher
Initial DOS Filing Date: 2025-06-27
Address: 123 Grove Avenue, Suite 208, Cedarhurst, NY 11516
Initial DOS Filing Date: 2025-06-27
Address: 125 Clinton Ln, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-06-27
Address: 1289 E 19th St Apt A4, Brooklyn, NY 11230
DOS Process Name: GOCHA KUPATADZE
Initial DOS Filing Date: 2025-06-27
Address: 1275 Fairhills Drive, Ossining, NY 10562
Initial DOS Filing Date: 2025-06-27
Address: 104-116 Audubon Ave Store 1, New York, NY 10032
Initial DOS Filing Date: 2025-06-27
Address: 1029 58th St, Brooklyn, NY 11219
DOS Process Name: YUYAN YANG
Initial DOS Filing Date: 2025-06-27
Address: 10216 95th Avenue, Ozone Park, NY 11416
Initial DOS Filing Date: 2025-06-27
Address: 10128 104th Street, Ozone Park, NY 11416
DOS Process Name: BALJEET SINGH
Initial DOS Filing Date: 2025-06-27
Address: 122 Lockwood Road, Cortlandt Manor, NY 10567
DOS Process Name: Kiani Alvarez
Initial DOS Filing Date: 2025-06-27
Address: 12 lemberg Ct, #203, Monroe, NY 10950
Initial DOS Filing Date: 2025-06-27
Address: 2513 Ocean Pkwy Apt 1, Brooklyn, NY 11235
Initial DOS Filing Date: 2025-06-27
Address: 2515 24th AVENUE, Apt 2b, Astoria, NY 11102
Initial DOS Filing Date: 2025-06-27
Address: 2270 1st Avenue, New York, NY 10024
DOS Process Name: GABRIEL VIVAR BRAVO & PAULA MONTES VALLE
Initial DOS Filing Date: 2025-06-27
Address: 222 e 104th street apt 901, New York, NY 10029
DOS Process Name: Trey Young
Initial DOS Filing Date: 2025-06-27
Address: 224 W Bentwood Ct., Albany, NY 12203
Registered Agent Name: JIANWEI GAO
DOS Process Name: JIANWEI GAO
Initial DOS Filing Date: 2025-06-27
Address: 198 Bay 23rd St Apt1, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-27
Address: 1925 South Ave, Rochester, NY 14620
DOS Process Name: WU LI
Initial DOS Filing Date: 2025-06-27
Address: 1969 New Scotland Road Unit 8, Slingerlands, NY 12159
DOS Process Name: New Scotland Liquor & Wine Corp.
Initial DOS Filing Date: 2025-06-27
Address: 2186 White Birch Drive, Yorktown Heights, NY 10598
DOS Process Name: Patricia-Ann Giardina
Initial DOS Filing Date: 2025-06-27
Address: 2120 Francis Lewis Blvd, Whitestone, NY 11357
DOS Process Name: WENJUN HU
Initial DOS Filing Date: 2025-06-27
Address: 21 Rural Ln, Levittown, NY 11756
DOS Process Name: ROHIT SINGH
Initial DOS Filing Date: 2025-06-27
Address: 21 Meron Dr #403, Monroe, NY 10950
DOS Process Name: Shia Honig
Initial DOS Filing Date: 2025-06-27
Address: 21 Normandy Village, Unit 2, Nanuet, NY 10954
Initial DOS Filing Date: 2025-06-27
Address: 211-04 69th Ave, Apt A, Oakland Gardens, NY 11364
Initial DOS Filing Date: 2025-06-27
Address: 2138 86th St 2FL, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-27
Address: 21 W End Ave. #PH05, New York, NY 10023
Initial DOS Filing Date: 2025-06-27
Address: 2065 E 8th St Apt A7, Brooklyn, NY 11223
DOS Process Name: ILKHOM AKHMADOV
Initial DOS Filing Date: 2025-06-27
Address: 2016 82nd Street, Brooklyn, NY 11214
DOS Process Name: ILLIA BESKARAVAINY
Initial DOS Filing Date: 2025-06-27
Address: 23 Arden St Apt 4c, New York, NY 10040
DOS Process Name: YUNIO E GRULLON
Initial DOS Filing Date: 2025-06-27
Address: 2297 East 4th Street 2nd Flr, Brooklyn, NY 112235139
DOS Process Name: MARK COHEN
Initial DOS Filing Date: 2025-06-27
Address: 79 Dogwood Lane, Fort Salonga, NY 11768
DOS Process Name: MATTHEW WALSH
Initial DOS Filing Date: 2025-06-27
Address: 7506 177 Street, Fresh Meadows, NY 11366
Initial DOS Filing Date: 2025-06-27
Address: 773 55th Street, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-06-27
Address: 77 Sullivan Pl Apt 22g, Brooklyn, NY 11225
DOS Process Name: AISSATOU SATINA DIALLO
Initial DOS Filing Date: 2025-06-27
Address: 662 Hunts Point Ave, Bronx, NY 10474
Registered Agent Name: HECTOR R. QUINONEZ
Initial DOS Filing Date: 2025-06-27
Address: 64-36A 224th St., Bayside, NY 11364
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-06-27
Address: 64 Moss Lane, Jericho, NY 11753
Registered Agent Name: KELTRON TAX CORP
DOS Process Name: PREETHY PYNADATH
Initial DOS Filing Date: 2025-06-27
Address: 655 Courtlant Ave, Bronx, NY 10451
Initial DOS Filing Date: 2025-06-27
Address: 56 West Fordham Road, Bronx, NY 10468
DOS Process Name: L&Y Multiservices Corp.
Initial DOS Filing Date: 2025-06-27
Address: 5501 15th Ave Apt 4c, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-06-27
Address: 62-59 108th Street,Apt 2-L, Forest Hills, NY 11375
Registered Agent Name: MOHAMMAD FAYYAZ
DOS Process Name: MOHAMMAD FAYYAZ
Initial DOS Filing Date: 2025-06-27
Address: 7 Corwin Ave, Rochester, NY 14609
DOS Process Name: NASIR NADIR
Initial DOS Filing Date: 2025-06-27
Address: 675 dahill rd, brooklyn, NY 11218
DOS Process Name: rivka iliovits
Initial DOS Filing Date: 2025-06-27
Address: 6728 61 Rd, Middle Village, NY 11379
DOS Process Name: Ain Karu
Initial DOS Filing Date: 2025-06-27
Address: 189 Smithtown Blvd, Nesconset, NY 11767
Initial DOS Filing Date: 2025-06-27
Address: 14 Kohler Ct, Congers, NY 10920
Initial DOS Filing Date: 2025-06-27
Address: 136-82 39th Ave 6 Fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-06-27
Address: 13702 Northem Blvd #8D, Flushing, NY 11354
Registered Agent Name: Rong Liu
DOS Process Name: Rong Liu
Initial DOS Filing Date: 2025-06-27
Address: 15 Prag Blvd Unit 211, Monroe, NY 10950
Initial DOS Filing Date: 2025-06-27
Address: 152 Manhattan Ave, Brooklyn, NY 11206
DOS Process Name: DIFENG HUANG & JUN HU
Initial DOS Filing Date: 2025-06-27
Address: 180 Mooney Pond Rd, Selden, NY 11784
DOS Process Name: Kol P Garcia Rodriguez
Initial DOS Filing Date: 2025-06-27
Address: 1737 N Gardiner 22B, Bay Shore, NY 11706
DOS Process Name: Miguel A Escobosa Jr.
Initial DOS Filing Date: 2025-06-27
Address: 149-40 Hollywood Ave, Flushing, NY 11355
Initial DOS Filing Date: 2025-06-27
Address: 14818 Archer Avenue, 912, Jamaica, NY 11435
DOS Process Name: Alonso Cisneros Fernandez Javier
Initial DOS Filing Date: 2025-06-27
Address: 14529 119th Ave, Jamaica, NY 11436
DOS Process Name: BENGAL MOTORS INC
Initial DOS Filing Date: 2025-06-27
Address: 14459 37th Ave, Flushing, NY 11354
Registered Agent Name: YONG QUAN ZHEN
DOS Process Name: YONG QUAN ZHEN
Initial DOS Filing Date: 2025-06-27
Address: 14479 37th Ave, Flushing, NY 11354
Initial DOS Filing Date: 2025-06-27
Address: 1715 Bath Avenue Apt 1fl, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-06-27
Address: 1706 East New York Ave, Brooklyn, NY 11212
Initial DOS Filing Date: 2025-06-27
Address: 52 Yonkers Terrace Apt 7N, Yonkers, NY 10704
DOS Process Name: Douglas Howell
Initial DOS Filing Date: 2025-06-27
Address: 51 Forest Rd STE 316-169, Monroe, NY 10950
Initial DOS Filing Date: 2025-06-27
Address: 39 W 32nd St Ste 302, New York, NY 10001
Initial DOS Filing Date: 2025-06-27
Address: 38 Bay 11th St, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-06-27
Address: 3910 Main St Ste 2229, Flushing, NY 11354
Registered Agent Name: GAZHUMA ZHOU
Initial DOS Filing Date: 2025-06-27
Address: 430 South Mountain Rd, New City, NY 10956
Initial DOS Filing Date: 2025-06-27
Address: 42 Pleasant Ridge Rd, Valhalla, NY 10595
Initial DOS Filing Date: 2025-06-27
Address: 421 63rd Street, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-06-27
Address: 421 Conklin Street, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-06-27
Address: 421 East 168th Street, 13b, Bronx, NY 10456
DOS Process Name: CYC WINDOWS AND DOORS INC
Initial DOS Filing Date: 2025-06-27
Address: 495 W 186th Street, Apt. 5C, New York, NY 10033
Initial DOS Filing Date: 2025-06-27