New York State Corporation Entity
Domestic Limited Liability Company

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: Ste. 102, Beacon, NY 12508
DOS Process Name: 291 Main St.
Initial DOS Filing Date: 2025-08-11
Address: Pob 891, Monsey, NY 10952
Initial DOS Filing Date: 2025-08-11
Address: po box 1468, Amagansett, NY 11930
Initial DOS Filing Date: 2025-08-11
Address: P.O. Box 350158, Brooklyn, NY 11229
DOS Process Name: Coyle St. Realty LLC
Initial DOS Filing Date: 2025-08-11
Address: ETEC Washington Ave, Albany, NY 12226
DOS Process Name: Joseph Doane
Initial DOS Filing Date: 2025-08-11
Address: 815 Bedford Avenue #4, Brooklyn, NY 11205
Initial DOS Filing Date: 2025-08-11
Address: 810 e 38th st, 2, Brooklyn, NY 11210
Registered Agent Name: James McManus
DOS Process Name: James McManus
Initial DOS Filing Date: 2025-08-11
Address: 8 Laurel Trail, Monroe, NY 10950
Registered Agent Name: Joshua Hosty
DOS Process Name: Joshua Hosty
Initial DOS Filing Date: 2025-08-11
Address: 7839 County Road 36, Naples, NY 14512
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 7855 Russell Ln, Manlius, NY 13104
DOS Process Name: Jamie Stivenson
Initial DOS Filing Date: 2025-08-11
Address: 930 40th Street Unit 1f, Brooklyn, NY 11219
DOS Process Name: c/o Philip Shao Hui Lee
Initial DOS Filing Date: 2025-08-11
Address: 9242 190th Street, Hollis, NY 11423
Registered Agent Name: SAMSUL KHAN
DOS Process Name: SAMSUL KHAN
Initial DOS Filing Date: 2025-08-11
Address: 93 Vosenkill Road, Catskill, NY 12414
DOS Process Name: Hany ElDiwany
Initial DOS Filing Date: 2025-08-11
Address: 928 Carrie Ct, East Meadow, NY 11554
DOS Process Name: Waqas Ahmed
Initial DOS Filing Date: 2025-08-11
Address: 92 Sterling Place, Apt 2, Brooklyn, NY 11217
DOS Process Name: Geeta Bharathi
Initial DOS Filing Date: 2025-08-11
Address: 92 Underhill Ave Apt 1, Brooklyn, NY 11238
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 915 Garfield Street, Franklin Square, NY 11010
Initial DOS Filing Date: 2025-08-11
Address: 916 Grand Blvd., Westbury, NY 11590
Initial DOS Filing Date: 2025-08-11
Address: 917 East 80th Street, Brooklyn, NY 11236
Registered Agent Name: Kahzayah Graham Quashie
DOS Process Name: Kahzayah Graham Quashie
Initial DOS Filing Date: 2025-08-11
Address: 94 Weston Ave Suite 2, Buffalo, NY 14215
Registered Agent Name: Brian Bailey Jr
Initial DOS Filing Date: 2025-08-11
Address: 94-02 150th St, Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-11
Address: 94-02 150th St., Jamaica, NY 11435
Initial DOS Filing Date: 2025-08-11
Address: 931 Bowen Road, Elma, NY 14059
Initial DOS Filing Date: 2025-08-11
Address: 91 Watkins Avenue, Staten Island, NY 10312
DOS Process Name: BASEM HADAD
Initial DOS Filing Date: 2025-08-11
Address: 909 Third Avenue, #486, New York, NY 10150
Initial DOS Filing Date: 2025-08-11
Address: 888 Montgomery St Apt C14, Brooklyn, NY 11213
Registered Agent Name: Brendan Sauray
Initial DOS Filing Date: 2025-08-11
Address: 885 East 34th Street, Brooklyn, NY 11210
DOS Process Name: Layand Montilme
Initial DOS Filing Date: 2025-08-11
Address: 87 Clarington Street, Rochester, NY 14609
Initial DOS Filing Date: 2025-08-11
Address: 88 Alexander Ave, Staten Island, NY 10312
DOS Process Name: Jesse Hokenson
Initial DOS Filing Date: 2025-08-11
Address: 88 Blue Point Avenue, Blue Point, NY 11715
Registered Agent Name: John Mandaro
DOS Process Name: John Mandaro
Initial DOS Filing Date: 2025-08-11
Address: 88 Cooper St, Glens Falls, NY 12801
DOS Process Name: Daniel Batchelder
Initial DOS Filing Date: 2025-08-11
Address: 88 Leversee Rd, Troy, NY 12182
DOS Process Name: Linda Chaboud-Beardsley
Initial DOS Filing Date: 2025-08-11
Address: 9 Robin Dr, Hauppauge, NY 11788
DOS Process Name: Michael Sclafani
Initial DOS Filing Date: 2025-08-11
Address: 9 East 37th Street, 6th Floor, New York, NY 10016
DOS Process Name: Itay Gamlieli
Initial DOS Filing Date: 2025-08-11
Address: 9 Dike Dr., Monsey, NY 10952
Initial DOS Filing Date: 2025-08-11
Address: 8760 113th St, Richmond Hill, NY 11418
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 9 Bridge Water Ct, Pittsford, NY 14534
Registered Agent Name: govinda giri
Initial DOS Filing Date: 2025-08-11
Address: 8918 204th St, Hollis, NY 11423
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 99 Wall Street #1178, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 99 Lafayette Ave Apt 7B, Brooklyn, NY 11217
Registered Agent Name: Ricardo A De La Torre
Initial DOS Filing Date: 2025-08-11
Address: 986 E 14, Brooklyn, NY 11210
DOS Process Name: FSG
Initial DOS Filing Date: 2025-08-11
Address: 971b E New York Avenue, Brooklyn, NY 11212
DOS Process Name: TAMARA TASSY
Initial DOS Filing Date: 2025-08-11
Address: 860 Montauk Highway, Suite 1B, Water Mill, NY 11976
DOS Process Name: c/o Carl Benincasa, Esq.,
Initial DOS Filing Date: 2025-08-11
Address: 86-05 188th St, Hollis, NY 11423
Initial DOS Filing Date: 2025-08-11
Address: 82 Balsam Way, Clifton Park, NY 12065
Registered Agent Name: Jennifer Yund
DOS Process Name: Jennifer Yund
Initial DOS Filing Date: 2025-08-11
Address: 8428 115th Street, Richmond Hill, NY 11418
Initial DOS Filing Date: 2025-08-11
Address: 370 Smith Street, Central Islip, NY 11722
DOS Process Name: MICHAEL D. FISHBURN
Initial DOS Filing Date: 2025-08-11
Address: 360 Comfort Trail, Montgomery, NY 12549
DOS Process Name: Kennya Baldwin
Initial DOS Filing Date: 2025-08-11
Address: 36 Sycamore Terrace, Springfield, NJ 07081
Initial DOS Filing Date: 2025-08-11
Address: 356 10th St, Brooklyn, NY 11215
Registered Agent Name: Jelani Edwards-Nedd
DOS Process Name: Jelani Edwards-Nedd
Initial DOS Filing Date: 2025-08-11
Address: 3662 Woodhaven Cir, Hamburg, NY 14075
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 32 Larch Dr, New Hyde Park, NY 11040
Initial DOS Filing Date: 2025-08-11
Address: 319 Riverside Ave Lower, Buffalo, NY 14207
DOS Process Name: Hla Thu
Initial DOS Filing Date: 2025-08-11
Address: 305 Broadway, Suite 717, New York, NY 10007
Initial DOS Filing Date: 2025-08-11
Address: 3179 Italy Friend Rd, Branchport, NY 14418
Registered Agent Name: Tammy Johnson
DOS Process Name: Tammy Johnson
Initial DOS Filing Date: 2025-08-11
Address: 31 Brooklyn NY, apt 2D, Brooklyn, NY 11216
DOS Process Name: Holly Ardern
Initial DOS Filing Date: 2025-08-11
Address: 313 Baer Pl, New Hyde Park, NY 11040
Registered Agent Name: YAN SUN
Initial DOS Filing Date: 2025-08-11
Address: 277 West Girard Boulevard, Buffalo, NY 14217
Registered Agent Name: John Markey
DOS Process Name: John Markey
Initial DOS Filing Date: 2025-08-11
Address: 2765 Kingsbridge Ter, Apartment A62, Bronx, NY 10463
Initial DOS Filing Date: 2025-08-11
Address: 27 Browns Crossing Rd., Catskill, NY 12414
Initial DOS Filing Date: 2025-08-11
Address: 27 Longridge Road, Plandome, NY 11030
DOS Process Name: Brian Stephen Record
Initial DOS Filing Date: 2025-08-11
Address: 2724 Paulding Ave Apt 2F, Bronx, NY 10469
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 2633 state highway 10, Johnstown, NY 12095
Registered Agent Name: Trista Everest
DOS Process Name: Trista Everest
Initial DOS Filing Date: 2025-08-11
Address: 30 Raylinsky Lane, Mechanicville, NY 12118
Initial DOS Filing Date: 2025-08-11
Address: 30 Laurel Ln, Shirley, NY 11967
Registered Agent Name: Daniel Robert Fernald
Initial DOS Filing Date: 2025-08-11
Address: 30 Howard Ave, White Plains, NY 10606
Registered Agent Name: ANDREW PESCE
DOS Process Name: ANDREW PESCE
Initial DOS Filing Date: 2025-08-11
Address: 2983 Wilmington Rd, Lake Placid, NY 12946
Initial DOS Filing Date: 2025-08-11
Address: 296-298 Central Ave, Albany, NY 12206
Initial DOS Filing Date: 2025-08-11
Address: 3009 Barclay Manor, Newburgh, NY 12550
DOS Process Name: Luis Ortiz
Initial DOS Filing Date: 2025-08-11
Address: 3 Circle Drive, Hyde Park, NY 12538
Registered Agent Name: Travis Mackey
DOS Process Name: Travis Mackey
Initial DOS Filing Date: 2025-08-11
Address: 300 Cherry St Apt 8C, New York, NY 10002
Registered Agent Name: Edwin davila
Initial DOS Filing Date: 2025-08-11
Address: 348 Pennsylvania Street, Buffalo, NY 14201
DOS Process Name: Quincy Koczka
Initial DOS Filing Date: 2025-08-11
Address: 3377 Sedgwick Ave, Apt 4B, Bronx, NY 10463
Registered Agent Name: Omar Franco
DOS Process Name: Omar Franco
Initial DOS Filing Date: 2025-08-11
Address: 3363 Sedgwick Avenue, Apt. 5L, Bronx, NY 10463
DOS Process Name: Erika Figuereo
Initial DOS Filing Date: 2025-08-11
Address: 34-48 11th Street, 1f, Astoria, NY 11106
Registered Agent Name: Montaser Mohamed
DOS Process Name: Montaser Mohamed
Initial DOS Filing Date: 2025-08-11
Address: 34 Van Arsdale Rd, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-11
Address: 290 E. Main Street, Apt 401, Elmsford, NY 10523
DOS Process Name: Natasha Chan
Initial DOS Filing Date: 2025-08-11
Address: 29 Wood Valley Ln, Port Washington, NY 11050
Registered Agent Name: Jai Dhillon
Initial DOS Filing Date: 2025-08-11
Address: 2901 Quentin Rd, Brooklyn, NY 11229
Registered Agent Name: Daniel Gross
Initial DOS Filing Date: 2025-08-11
Address: 281 Brook St, Westbury, NY 11590
Registered Agent Name: SERVESTER NEWSOME
DOS Process Name: SERVESTER NEWSOME
Initial DOS Filing Date: 2025-08-11
Address: 33 arch street, 10th floor, suite 1000, Boston, MA 02110
DOS Process Name: c/o the community builders, inc.
Initial DOS Filing Date: 2025-08-11
Address: 325 Lake Pointe Drive, Middle Island, NY 11953
Registered Agent Name: Jacqueline Karidis
DOS Process Name: Jacqueline Karidis
Initial DOS Filing Date: 2025-08-11
Address: 325 Allenhurst Rd, Amherst, NY 14226
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 330 Edward Ave, Woodmere, NY 11598
Initial DOS Filing Date: 2025-08-11
Address: 330 Madison Avenue, Basement 2, New York, NY 10017
Initial DOS Filing Date: 2025-08-11
Address: 32-44 87th Street, East Elmhurst, NY 11369
DOS Process Name: Amber Jervert
Initial DOS Filing Date: 2025-08-11
Address: 32 Pine tree rd, West Hurley, NY 12491
Registered Agent Name: Jillian Kahn
DOS Process Name: Jillian Kahn
Initial DOS Filing Date: 2025-08-11
Address: 33 Sampson Ave, Staten Island, NY 10308
DOS Process Name: Denise Enriquez-Amantea
Initial DOS Filing Date: 2025-08-11
Address: 33 Murray Ave, Yonkers, NY 10704
Registered Agent Name: Benda Cardona
Initial DOS Filing Date: 2025-08-11
Address: 1354 81st Street, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-11
Address: 13245 Maple Ave Apt 214, Flushing, NY 11355
Registered Agent Name: Saran Mama Toure
Initial DOS Filing Date: 2025-08-11
Address: 135 Evergreen Ave apt 2L, Brooklyn, NY 11206
DOS Process Name: Vargas Montelongo Israel
Initial DOS Filing Date: 2025-08-11
Address: 1127 Manor Ave, Bronx, NY 10472
DOS Process Name: Omowunmi Akinnifesi
Initial DOS Filing Date: 2025-08-11
Address: 11215 Northern Blvd, Corona, NY 11368
Registered Agent Name: Eric Torres
DOS Process Name: Eric Torres
Initial DOS Filing Date: 2025-08-11
Address: 111 William St, East Williston, NY 11596
DOS Process Name: Francis Cappi
Initial DOS Filing Date: 2025-08-11
Address: 111-10 76th Road - Apt # 6G, Forest Hills, NY 113756475
Registered Agent Name: SanasieCPA
Initial DOS Filing Date: 2025-08-11
Address: 1 Wall St Apt 818, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 1 Brookview Ave, Delmar, NY 12054
DOS Process Name: Lisa Hickman
Initial DOS Filing Date: 2025-08-11
Address: 1 Bryant Pk, Floor 41, New York, NY 10036
Registered Agent Name: ALEEA STANTON
DOS Process Name: ALEEA STANTON
Initial DOS Filing Date: 2025-08-11
Address: 10 Fowler Street, Bath, NY 14810
DOS Process Name: Jennifer Crane
Initial DOS Filing Date: 2025-08-11