New York State Corporation Entity
Domestic Limited Partnership

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: 69 jackson st., Saratoga Springs, NY 12866
Initial DOS Filing Date: 2025-07-25
Address: 999 Central Avenue, Suite 302, Woodmere, NY 11598
DOS Process Name: THE LIMITED PARTNERSHIP
Initial DOS Filing Date: 2025-07-25
Address: 418 Broadway St, Ste Y, Albany, NY 12207
DOS Process Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-07-23
Address: 86 frost pond rd., Glen Cove, NY 11542
Initial DOS Filing Date: 2025-07-17
Address: 1 main street apt. 2j, Brooklyn, NY 11201
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-07-15
Address: 124-14 135th avenue, South Ozone Park, NY 11420
DOS Process Name: the l.p.
Initial DOS Filing Date: 2025-07-09
Address: 117 w. 72nd street - fifth floor, New York, NY 10023
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-07-08
Address: 24 e 31st st bsmt, Brooklyn, NY 11226
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-07-08
Address: 3 Bontecou Ln, New City, NY 10956
DOS Process Name: JOHN KALOUDIS
Initial DOS Filing Date: 2025-07-07
Address: 1359 broadway, suite 820, New York, NY 10018
Initial DOS Filing Date: 2025-06-27
Address: c/o 300 ava maria drive, Phoenicia, NY 12464
Initial DOS Filing Date: 2025-06-23
Address: 158 colonial ave, Freeport, NY 11520
DOS Process Name: victoria rodriguez
Initial DOS Filing Date: 2025-06-13
Address: 50 Hudson Yards, New York, NY 10001
Initial DOS Filing Date: 2025-06-12
Address: tk hall enterprises l.p., 11731 239 st, Elmont, NY 11003
DOS Process Name: kadion hall
Initial DOS Filing Date: 2025-06-03
Address: 2 s clinton street, suite 305, Syracuse, NY 13202
Initial DOS Filing Date: 2025-05-29
Address: 999 central avenue, suite 302, Woodmere, NY 11598
Initial DOS Filing Date: 2025-05-29
Address: 800 Thrid Avenue, Front A #1236, New York, NY 10022
Initial DOS Filing Date: 2025-05-21
Address: C/O 3d Development Group L.L.C., 4549 Main Street, Suite 100, Buffalo, NY 14226
Initial DOS Filing Date: 2025-05-19
Address: 1 hillcrest center dr, ste 200, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-05-06
Address: 6 woodbury place, Rochester, NY 14618
Initial DOS Filing Date: 2025-05-05
Address: 6 alfred ct, Huntington, NY 11743
Initial DOS Filing Date: 2025-05-02
Address: 1039 traymore blvd, Island Park, NY 11558
DOS Process Name: saige amoruso
Initial DOS Filing Date: 2025-04-30
Address: 561 7th avenue, 3rd floor, New York, NY 10018
DOS Process Name: high achievers limited liability company
Initial DOS Filing Date: 2025-04-25
Address: 561 seventh avenue, 3rd floor, New York, NY 10018
DOS Process Name: two olives llc
Initial DOS Filing Date: 2025-04-25
Address: breaking ground ii housing development fund corpor, 505 eighth avenue, 5th floor, New York, NY 10018
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-04-24
Address: 101-12 120th street, South Richmond Hill, NY 11419
DOS Process Name: the lp
Initial DOS Filing Date: 2025-04-23
Address: 6105 transit road, suite 140, East Amherst, NY 14051
Registered Agent Name: lippes mathias llp
Initial DOS Filing Date: 2025-04-18
Address: 62 royal oak circle, Grand Island, NY 14072
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-04-10
Address: 39 Gus Lapham Lane, Plattsburgh, NY 12901
DOS Process Name: THE LP
Initial DOS Filing Date: 2025-03-31
Address: 195 willoughby ave #1016, Brooklyn, NY 11205
DOS Process Name: jonathan mann
Initial DOS Filing Date: 2025-03-18
Address: 35 decatur avenue, unit 212, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-03-13
Address: 140 Elmwood Avenue, Buffalo, NY 14201
Initial DOS Filing Date: 2025-03-12
Address: box 311, Bridgehampton, NY 11932
Initial DOS Filing Date: 2025-03-11
Address: attention: dominick scaringella, 1 di tomas ct, Copiague, NY 11726
DOS Process Name: precision electronics, inc.
Initial DOS Filing Date: 2025-03-06
Address: 15 pokahoe drive, sleepy hollow, NY 10591
Initial DOS Filing Date: 2025-02-27
Address: attention: steven rabinowitz, 485 lexington avenue, New York, NY 10017
DOS Process Name: c/o phillips nizer llp
Initial DOS Filing Date: 2025-02-26
Address: 377 pearsal ave, suite c, Cedarhurst, NY 11516
Initial DOS Filing Date: 2025-02-21
Address: lawrence & walsh, p.c., po box 1200, Hempstead, NY 11551
DOS Process Name: c/o eric p. wainer, esq,
Initial DOS Filing Date: 2025-01-31
Address: c/o transitional services for new york, inc;, 10-16 162nd street, Whitestone, NY 11357
DOS Process Name: the l.p.
Initial DOS Filing Date: 2025-01-28
Address: 221 Bryant Ave, Staten Island, NY 10306
Initial DOS Filing Date: 2025-01-17
Address: 311 east 5th street, Lakewood, NJ 08701
DOS Process Name: the l.p.
Initial DOS Filing Date: 2025-01-14
Address: 1040 delaware avenue, apt. 206, Buffalo, NY 14209
DOS Process Name: the l.p.
Initial DOS Filing Date: 2025-01-06
Address: 146 west 29th st., 12th floor, New York, NY 10001
Initial DOS Filing Date: 2025-01-06
Address: 5 east 16th street, 5th floor, New York, NY 10003
DOS Process Name: delly rose inc.
Initial DOS Filing Date: 2024-12-16
Address: 376 n hickory st, Massapequa, NY 11758
DOS Process Name: christopher alves
Initial DOS Filing Date: 2024-12-11
Address: c/o stephen mashaal, 540 madison avenue, 32nd floor, New York, NY 10022
Initial DOS Filing Date: 2024-12-06
Address: 35 decatur avenue, unit 212, Spring Valley, NY 10977
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2024-12-03
Address: 2 overhill rd., ste. 260, Scarsdale, NY 10583
Initial DOS Filing Date: 2024-11-25
Address: 20 east 68th street, apt 15c, New York, NY 10065
DOS Process Name: zoltan pozsar
Initial DOS Filing Date: 2024-11-22
Address: 1125 63rd street, apt. a18, Brooklyn, NY 11219
Initial DOS Filing Date: 2024-11-18
Address: 84-04 108th St., Richmond Hill, NY 11418
DOS Process Name: THE L.P.
Initial DOS Filing Date: 2024-11-13
Address: 441 Van Buren St, West Babylon, NY 11704
DOS Process Name: THEODARE EASTLUND
Initial DOS Filing Date: 2024-11-13
Address: 107-23 Jamaica Ave., Richmond Hill, NY 11418
DOS Process Name: SURAJ SOOROOJBALLIE
Initial DOS Filing Date: 2024-11-13
Address: 261 sagamore hills dr, Port Jefferson Station, NY 11776
DOS Process Name: jeffrey resto
Initial DOS Filing Date: 2024-11-12
Address: 459 columbus avenue #4183, New York, NY 10024
Initial DOS Filing Date: 2024-11-08
Address: c/o tracy kellogg esq., 325 albany avenue, Kingston, NY 12401
DOS Process Name: charis gp-1, llc
Initial DOS Filing Date: 2024-11-08
Address: 10201 flattlands avenue, Brooklyn, NY 11236
Initial DOS Filing Date: 2024-11-07
Address: 34 Hauppauge Road, 403t, Commack, NY 11725
Initial DOS Filing Date: 2024-10-28
Address: 2055 Ferry Road, Grand Island, NY 14072
Initial DOS Filing Date: 2024-10-25
Address: 17 Breton Ave, Melville, NY 11747
DOS Process Name: ANN HOWLAND
Initial DOS Filing Date: 2024-10-23
Address: 100 Fort Washington Ave Apt 4f, New York, NY 10032
DOS Process Name: THE L.P.
Initial DOS Filing Date: 2024-10-23
Address: 254 west 31st street, 9th floor, New York, NY 10001
DOS Process Name: c/o acmh, inc.
Initial DOS Filing Date: 2024-10-21
Address: 11 Indian Valley Road, East Setauket, NY 11733
Initial DOS Filing Date: 2024-10-17
Address: 202 west bay plaza, Plattsburgh, NY 12901
Initial DOS Filing Date: 2024-10-07
Address: 230 w 41st street, suite 1703, New York, NY 10036
DOS Process Name: c/o bespoke theatricals
Initial DOS Filing Date: 2024-10-07
Address: 12700 New Suffolk Avenue, Cutchogue, NY 11935
DOS Process Name: THE LP
Initial DOS Filing Date: 2024-10-02
Address: 94-19 97th St, Ozone Park, NY 11416
DOS Process Name: DEBRA GAZER
Initial DOS Filing Date: 2024-09-26
Address: 78 halstead ave, Buffalo, NY 14212
DOS Process Name: the lp
Initial DOS Filing Date: 2024-09-18
Address: 560 delaware avenue, Buffalo, NY 14202
DOS Process Name: bruce c. baird
Initial DOS Filing Date: 2024-09-18
Address: 505 constellation court, apartment 2207, Fort Worth, TX 76108
DOS Process Name: the LIMITED PARTNERSHIP
Initial DOS Filing Date: 2024-09-17
Address: c/o belmont management co., inc., 560 delaware avenue, Buffalo, NY 14202
DOS Process Name: susan o'connor
Initial DOS Filing Date: 2024-09-11
Address: 409-411 East State Street, Albion, NY 14411
DOS Process Name: MOSES ROBINSON, JR.
Initial DOS Filing Date: 2024-09-11
Address: 860 spruce street, Berkeley, CA 94707
Initial DOS Filing Date: 2024-09-05
Address: 34 Deangelis Drive, Monroe, NY 10950
DOS Process Name: THE LP
Initial DOS Filing Date: 2024-09-03
Address: 2602 east main st., Endicott, NY 13760
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2024-08-28
Address: 136-33 37th ave, suite 8b, Flushing, NY 11354
Initial DOS Filing Date: 2024-08-27
Address: 2454 West 31st Street, 9th Floor, New York, NY 10001
DOS Process Name: C/O AMCH
Initial DOS Filing Date: 2024-08-21
Address: 1280 lexington avenue, frnt2, # 1325, New York, NY 10028
Initial DOS Filing Date: 2024-08-16
Address: 340 e. 13th street, apt. 7, New York, NY 10003
Initial DOS Filing Date: 2024-07-31
Address: 54 Noll St, Apt. 541, Brooklyn, NY 11206
DOS Process Name: THE PARTNERDHIP
Initial DOS Filing Date: 2024-07-23
Address: 90 cypress drive, Woodbury, NY 11797
DOS Process Name: larry h. ingber esq,
Initial DOS Filing Date: 2024-07-23
Address: 711 stewart avenue, suite 100, Garden City, NY 11530
Initial DOS Filing Date: 2024-07-15
Address: 90 Earhart Drive, Suite 6, williamsville, NY 14221
Initial DOS Filing Date: 2024-06-28
Address: 999 centeral avenue, suite 302, Woodmere, NY 11598
Initial DOS Filing Date: 2024-06-28
Address: 1007-23 jamaica avenue, Richmond Hill, NY 11418
DOS Process Name: suraj sooroojbaille
Initial DOS Filing Date: 2024-06-26
Address: 5360 genesee street suite 201, Bowmansville, NY 14026
Initial DOS Filing Date: 2024-06-20
Address: 1961 wherle drive, suite 9, Buffalo, NY 14221
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2024-06-17
Address: 62 webster street, second floor, North Tonawanda, NY 14120
DOS Process Name: c/o terry c. burton, esq.
Initial DOS Filing Date: 2024-05-21
Address: 159 cromwrell hill road, Monroe, NY 10950
DOS Process Name: the lp
Initial DOS Filing Date: 2024-05-15
Address: cromwrell hill road, Monroe, NY 10950
Initial DOS Filing Date: 2024-05-15
Address: 27010 grand central parkway, apt. 29e, Floral Park, NY 11005
DOS Process Name: susan metros
Initial DOS Filing Date: 2024-05-13
Address: 17 somerset dr, Washingtonville, NY 10992
Initial DOS Filing Date: 2024-05-13
Address: 131 Hasbrouck St, Apt 11, Syracuse, NY 13206
Initial DOS Filing Date: 2024-05-01
Address: C/O Housing Options and Geriatric Association Reso, 885 Bruckner Boulevard, Bronx, NY 10459
DOS Process Name: HOGAR EAGLE GARDENS GP, INC.
Initial DOS Filing Date: 2024-04-18
Address: 25 south drive, Great Neck, NY 11021
DOS Process Name: peter metz
Initial DOS Filing Date: 2024-04-16
Address: 42 charles st, Auburn, NY 13021
DOS Process Name: the l.p.
Initial DOS Filing Date: 2024-04-11
Address: c/o housing option and geriatric association resou, Attention: edward poppiti, president/ceo 885 bruck, Bronx, NY 10459
DOS Process Name: Hogar eagle gardens housing development fund corporation
Initial DOS Filing Date: 2024-04-11
Address: 6 loden lane, Rochester, NY 14623
DOS Process Name: the lp
Initial DOS Filing Date: 2024-04-01
Address: 8321 20th avenue, Brooklyn, NY 11214
DOS Process Name: the l.p.
Initial DOS Filing Date: 2024-03-26
Address: 23 thomas st, Buffalo, NY 14206
DOS Process Name: the l.p.
Initial DOS Filing Date: 2024-03-25