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: p.o. box 520023, queens, NY 11352
DOS Process Name: jairo ochoa
Initial DOS Filing Date: 2025-09-09
Address: 91 Mallard Rd, Levittown, NY 11756
DOS Process Name: ALI RATIB
Initial DOS Filing Date: 2025-09-09
Address: 90-40 160th Street 2nd Floor, Jamaica, NY 11432
Initial DOS Filing Date: 2025-09-09
Address: 80-05 97th Ave, 1st Fl, Ozone Park, NY 11416
Initial DOS Filing Date: 2025-09-09
Address: 8 Lemberg Ct Unit 207, Monroe, NY 10950
Initial DOS Filing Date: 2025-09-09
Address: 773 New Lots Ave, Brooklyn, NY 11208
Registered Agent Name: Juan Carlos Torres Torres
DOS Process Name: Juan Carlos Torres Torres
Initial DOS Filing Date: 2025-09-09
Address: 8 Ungvar St Unit 206, Monroe, NY 10950
Initial DOS Filing Date: 2025-09-09
Address: 8 Van Buren Dr, Unit 103, Monroe, NY 10950
Initial DOS Filing Date: 2025-09-09
Address: 9 Springbrook Rd, Pulaski, NY 13142
Initial DOS Filing Date: 2025-09-09
Address: 9 Robin Drive, Hauppauge, NY 11788
Initial DOS Filing Date: 2025-09-09
Address: 9 Michigan Dr, Hicksville, NY 11801
Registered Agent Name: Jagbir Khalsa
DOS Process Name: Jagbir Khalsa
Initial DOS Filing Date: 2025-09-09
Address: 9 Dennison St, Whiteplains, NY 10606
Registered Agent Name: JAMAANE NELSON
DOS Process Name: JAMAANE NELSON
Initial DOS Filing Date: 2025-09-09
Address: 8695 25th Avenue Floor 2, Brooklyn, NY 11214
DOS Process Name: MAO SHI
Initial DOS Filing Date: 2025-09-09
Address: 854 Ocean Ave Apt 2b, Brooklyn, NY 11226
DOS Process Name: SHERZODJON KHAMIDOV
Initial DOS Filing Date: 2025-09-09
Address: 8516 Roosevelt Ave 2nd Fl #3, Jackson Heights, NY 11372
DOS Process Name: NORMA C GUAMAN GUAMAN
Initial DOS Filing Date: 2025-09-09
Address: 850 Lincoln Avenue Suite 11, Bohemia, NY 11716
Registered Agent Name: MATTHEW HOUCK
Initial DOS Filing Date: 2025-09-09
Address: 833 59th St Apt 4a, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-09-09
Address: 820 Dewey Ave, Apt D, Rochester, NY 14613
Initial DOS Filing Date: 2025-09-09
Address: 85 Pennsylvania Ave, Hempstead, NY 11550
Initial DOS Filing Date: 2025-09-09
Address: 98 Hausch Blvd, Roosevelt, NY 11575
DOS Process Name: ISAIAS CALDERON
Initial DOS Filing Date: 2025-09-09
Address: 98 Longmeadow Dr, Delmar, NY 12054
DOS Process Name: ABID MUMTAZ
Initial DOS Filing Date: 2025-09-09
Address: 9728 57th Ave Apt 14-G, Corona, NY 11368
Initial DOS Filing Date: 2025-09-09
Address: 99-03 31st Ave Fl 1, East Elmhurst, NY 11369
Registered Agent Name: RAHUL GANGER
Initial DOS Filing Date: 2025-09-09
Address: 9609 66th Ave Unit 3d, Rego Park, NY 11374
Initial DOS Filing Date: 2025-09-09
Address: 37-42 84th Street, Apt 23, Jackson Heights, NY 11372
Registered Agent Name: SOFIA OLMEDO ANGON
DOS Process Name: SOFIA OLMEDO ANGON
Initial DOS Filing Date: 2025-09-09
Address: 37-12 Prince St #9c, Flushing, NY 11354
DOS Process Name: TING LI
Initial DOS Filing Date: 2025-09-09
Address: 36-36 Main Street, 6 Fl, Flushing, NY 11354
Initial DOS Filing Date: 2025-09-09
Address: 31 goodall street, Staten Island, NY 10308
Initial DOS Filing Date: 2025-09-09
Address: 272 Driggs Ave, Brooklyn, NY 11222
Registered Agent Name: FADY L GRACE
DOS Process Name: HIDDEN GEMHEALTH
Initial DOS Filing Date: 2025-09-09
Address: 27 Bergen Circle, Slate Hill, NY 10973
Initial DOS Filing Date: 2025-09-09
Address: 269 E Burnside Ave 904, Bronx, NY 10457
Registered Agent Name: LEUDY I. PAULINO MENDEZ
DOS Process Name: LEUDI I. PAULINO MENDEZ
Initial DOS Filing Date: 2025-09-09
Address: 2634 Bath Ave Apt 3, Brooklyn, NY 11214
DOS Process Name: Igor Korenberg
Initial DOS Filing Date: 2025-09-09
Address: 300 west 55 street, apt 17G, New York, NY 10019
DOS Process Name: Yuliya Bilyalova
Initial DOS Filing Date: 2025-09-09
Address: 30 Nellies Place, Highland, NY 12528
Registered Agent Name: Vincent Cavazza
DOS Process Name: Vincent Cavazza
Initial DOS Filing Date: 2025-09-09
Address: 30 Old Village Lane, Katonah, NY 10536
Registered Agent Name: Karen Lehrer
DOS Process Name: Karen Lehrer
Initial DOS Filing Date: 2025-09-09
Address: 30 Princeton Drive, Syosset, NY 11791
Initial DOS Filing Date: 2025-09-09
Address: 297 E North St, Geneva, NY 14456
Initial DOS Filing Date: 2025-09-09
Address: 296 Route 59 Unit 3012, Suffern, NY 10901
Initial DOS Filing Date: 2025-09-09
Address: 350 E 137th St Apt 20B, Bronx, NY 10454
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-09
Address: 34-01 Beach Channel Dr., #421, Queens, NY 11691
Initial DOS Filing Date: 2025-09-09
Address: 2822 Brower Ave, Oceanside, NY 11572
DOS Process Name: STEVEN TENAGLIA
Initial DOS Filing Date: 2025-09-09
Address: 28 W 28th Street, New York, NY 10001
DOS Process Name: MOHAMED NAINA
Initial DOS Filing Date: 2025-09-09
Address: 28 E Reading Avenue, Pvthse, Staten Island, NY 10308
Registered Agent Name: AUTUMN MICHAELS & ASSOCIATES, INC
DOS Process Name: MARGARET AMATULLI
Initial DOS Filing Date: 2025-09-09
Address: 33-29 166th St, Flushing, NY 11358
Initial DOS Filing Date: 2025-09-09
Address: 33 Van Duzer Street, Staten Island, NY 10301
Initial DOS Filing Date: 2025-09-09
Address: 32 Ellish Pkwy Unit 202, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-09-09
Address: 32-78 44th Street Apt 5, Astoria, NY 11103
DOS Process Name: MILOVAN MIJOMANOVIC
Initial DOS Filing Date: 2025-09-09
Address: 1356 garden ave, Niagara Falls, NY 14305
DOS Process Name: Luis Ubiles
Initial DOS Filing Date: 2025-09-09
Address: 13226 Avery Ave 1a, Flushing, NY 11355
DOS Process Name: WEIMIN HE
Initial DOS Filing Date: 2025-09-09
Address: 130 W 56th St, New York, NY 10019
DOS Process Name: GUANGFENG ZHAO
Initial DOS Filing Date: 2025-09-09
Address: 1348 Edward L Grant Hwy, Bronx, NY 10452
Initial DOS Filing Date: 2025-09-09
Address: 1300 East 224th Street, Bronx, NY 10466
Initial DOS Filing Date: 2025-09-09
Address: 1160 1168 Castle Hill Ave, Bronx, NY 10462
Initial DOS Filing Date: 2025-09-09
Address: 1148 58 St, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-09-09
Address: 100 S Jersey Ave #19 & 20, East Setauket, NY 11733
DOS Process Name: SHUFAN WANG & FUJUN YANG
Initial DOS Filing Date: 2025-09-09
Address: 10 Grand Central Terminal # B207, New York, NY 10017
Registered Agent Name: Steven M Grunstein
Initial DOS Filing Date: 2025-09-09
Address: 100 Marketplace Dr Ste 350, Rochester, NY 14623
Initial DOS Filing Date: 2025-09-09
Address: 10 Meribeth Ln Unit 001, Monroe, NY 10950
Initial DOS Filing Date: 2025-09-09
Address: 11 Benjamin St, Bay Shore, NY 11706
Initial DOS Filing Date: 2025-09-09
Address: 10736 120th Street, South Richmond Hill, NY 11419
Registered Agent Name: GOWKARRAN PERSAUD
DOS Process Name: GOWKARRAN PERSAUD
Initial DOS Filing Date: 2025-09-09
Address: 1223 Desmond CT FL 3, Brooklyn, NY 11235
Registered Agent Name: Ibrahim Hashim, Muhammad Muzaffar, Khizer Khan
DOS Process Name: BIZORA INC
Initial DOS Filing Date: 2025-09-09
Address: 122-10 18th Ave, College Point, NY 11356
Initial DOS Filing Date: 2025-09-09
Address: 1255 California Rd, Eastchester, NY 10709
Initial DOS Filing Date: 2025-09-09
Address: 10525 65th Ave Apt 1b, Forest Hills, NY 11375
Initial DOS Filing Date: 2025-09-09
Address: 101 Montrose Avenue, Apt #4R, Brooklyn, NY 11206
Registered Agent Name: Elizabeth Anderson
DOS Process Name: Elizabeth Anderson
Initial DOS Filing Date: 2025-09-09
Address: 1040B Park Blvd., Massapequa Park, NY 11762
Initial DOS Filing Date: 2025-09-09
Address: 102 12 Radcliff Avenue, Apt 2f, Corona, NY 11368
Initial DOS Filing Date: 2025-09-09
Address: 1215 11th St, West Babylon, NY 11704
DOS Process Name: JACK A. PERRETTA
Initial DOS Filing Date: 2025-09-09
Address: 12 Canal St, Lyons, NY 14489
Initial DOS Filing Date: 2025-09-09
Address: 120-61 5th Ave, College Point, NY 11356
Initial DOS Filing Date: 2025-09-09
Address: 120 Central Park South, Apt. 7A, New York, NY 10019
Initial DOS Filing Date: 2025-09-09
Address: 258 Kingston Ave., Brooklyn, NY 11213
DOS Process Name: Everette Samuel
Initial DOS Filing Date: 2025-09-09
Address: 250 S End Ave., Apt. 1Q, New York, NY 10280
DOS Process Name: Andrew Posil
Initial DOS Filing Date: 2025-09-09
Address: 25504 39th Ave, Littleneck, NY 11363
Initial DOS Filing Date: 2025-09-09
Address: 25 Sullivan Dr, Jericho, NY 11753
Registered Agent Name: Avinash Daswani
Initial DOS Filing Date: 2025-09-09
Address: 221 Parkville Ave, Ste 2, Brooklyn, NY 11230
DOS Process Name: Fayzullo Khamdamov
Initial DOS Filing Date: 2025-09-09
Address: 222 E Third st, apt 5g, New York, NY 10016
Initial DOS Filing Date: 2025-09-09
Address: 20 Arlington Pl 2nd, Brooklyn, NY 11216
Registered Agent Name: YOUNUSUR RAHMAN
DOS Process Name: YOUNUSUR RAHMAN
Initial DOS Filing Date: 2025-09-09
Address: 1918 Coleman Street, Brooklyn, NY 11234
Initial DOS Filing Date: 2025-09-09
Address: 2 Rockledge Ave Apt 104, White Plains, NY 10601
Registered Agent Name: RAHUL RAJESH BATHIJA
DOS Process Name: SONAM BIKRAM VIJ
Initial DOS Filing Date: 2025-09-09
Address: 195 Ketcham Ave, Amityville, NY 11701
Initial DOS Filing Date: 2025-09-09
Address: 1933 Union St., Suite 1H, Brooklyn, NY 11233
DOS Process Name: Lawrence Thornwell
Initial DOS Filing Date: 2025-09-09
Address: 1940 Palmer Ave Suite 5031, Larchmont, NY 10538
Initial DOS Filing Date: 2025-09-09
Address: 2 Gramatan Drive, Yonkers, NY 10701
Initial DOS Filing Date: 2025-09-09
Address: 2150 Bath Ave, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-09-09
Address: 2108 Quentin Rd, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-09-09
Address: 210 W 91st St 2nd Floor, New York, NY 10024
DOS Process Name: MOHAMED AMER ABDELAAL
Initial DOS Filing Date: 2025-09-09
Address: 210 E. 31st Street, Apt. 2F, New York, NY 10016
DOS Process Name: The Corp.
Initial DOS Filing Date: 2025-09-09
Address: 214-47 Jamaica Avenue, Queens, NY 11428
DOS Process Name: XIUYUN WANG
Initial DOS Filing Date: 2025-09-09
Address: 2080 84th St Apt 3c, Brooklyn, NY 11214
DOS Process Name: ARSLONBEK SATIVALDIEV
Initial DOS Filing Date: 2025-09-09
Address: 2128 149th St, Whitestone, NY 11357
Initial DOS Filing Date: 2025-09-09
Address: 244-16 Jericho Tpke, bellrose, NY 11001
DOS Process Name: Jean St. Fleur
Initial DOS Filing Date: 2025-09-09
Address: 241 Barton Ave., Melville, NY 11747
Initial DOS Filing Date: 2025-09-09
Address: 238 East Sunrise Highway Ste 4, Freeport, NY 11520
DOS Process Name: STEMK NAIL & SPA INC.
Initial DOS Filing Date: 2025-09-09
Address: 24-09 41st Ave, Long Island City, NY 11101
Initial DOS Filing Date: 2025-09-09
Address: 240 County Route 24, Oswego, NY 13126
Initial DOS Filing Date: 2025-09-09
Address: 24 Koritz Way Apt 101, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-09-09
Address: 20 Overhill Place, Yonkers, NY 10704
Initial DOS Filing Date: 2025-09-09
Address: 23-05 27th Street, Ste 1008, Astoria, NY 11105
DOS Process Name: WILSON J. PAGUAY VERDUGO
Initial DOS Filing Date: 2025-09-09
Address: 2326 101st St #1, East Elmhurst, NY 11369
DOS Process Name: REULY J SALCEDO
Initial DOS Filing Date: 2025-09-09