New York State Corporation Entity
Domestic Not-For-Profit 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: 11 waverly pl, 12l, New York, NY 10003
Initial DOS Filing Date: 2025-04-17
Address: 15 ludlam place, Brooklyn, NY 11225
Initial DOS Filing Date: 2025-04-17
Address: 1720 e 38th st, Brooklyn, NY 11234
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 12 roanoke pkwy, Buffalo, NY 14210
Initial DOS Filing Date: 2025-04-16
Address: 115 prusakowski blvd, Parlin, NJ 08859
Initial DOS Filing Date: 2025-04-16
Address: 104-11 171st street, Jamaica, NY 11433
Initial DOS Filing Date: 2025-04-16
Address: c/o highes hubard & reed llp, one battery park plaza, New York, NY 10004
DOS Process Name: anson b. frelinghuysen, esq.
Initial DOS Filing Date: 2025-04-16
Address: c/o danielle auretto, po box 638, Bearsville, NY 12409
Initial DOS Filing Date: 2025-04-16
Address: 190 laurel rd, east NORTHPORT, NY 11768
Initial DOS Filing Date: 2025-04-16
Address: 220-19 46th avenue, Bayside, NY 11361
DOS Process Name: yousuf h. rahman
Initial DOS Filing Date: 2025-04-16
Address: 22 depot st, suite 19, Potsdam, NY 13676
Initial DOS Filing Date: 2025-04-16
Address: 645 n. macquesten pkwy, apt 4h, Mount Vernon, NY 10552
Initial DOS Filing Date: 2025-04-16
Address: 601 ridgehill blvd, apt 509, Yonkers, NY 10710
Initial DOS Filing Date: 2025-04-16
Address: attn: scott r. kurkosi, 80 exchange street, ste. 700, Binghamton, NY 13901
DOS Process Name: hinman, howard & kattell, llp
Initial DOS Filing Date: 2025-04-15
Address: 144 west 27th street, #12, New York, NY 10001
DOS Process Name: raymond michael frenchman
Initial DOS Filing Date: 2025-04-15
Address: 1659 east 55th street, Brooklyn, NY 11234
Initial DOS Filing Date: 2025-04-14
Address: 648 hudson st, Ithaca, NY 14850
Registered Agent Name: REPUBLIC REGISTERED AGENT SERVICES INC.
Initial DOS Filing Date: 2025-04-14
Address: 370 lincoln ave, Lockport, NY 14094
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-14
Address: 125 n. fulton street, Ithaca, NY 14850
Initial DOS Filing Date: 2025-04-14
Address: 241-15 northern blvd, Little Neck, NY 11362
Initial DOS Filing Date: 2025-04-14
Address: 20 chambers drive, baldwin place, Baldwin Place, NY 10505
Registered Agent Name: patrick sherry
Initial DOS Filing Date: 2025-04-14
Address: 255 crawford street, Pine Bush, NY 12566
Initial DOS Filing Date: 2025-04-11
Address: 4434 mathes road, Holley, NY 14470
Initial DOS Filing Date: 2025-04-11
Address: 50 united nations plz, apt 10a, New York, NY 10017
Registered Agent Name: barry wiener
Initial DOS Filing Date: 2025-04-11
Address: 7404 Clymer Center Rd., Panama, NY 14767
Initial DOS Filing Date: 2025-04-11
Address: 9 kirk ave, Ronkonkoma, NY 11779
Initial DOS Filing Date: 2025-04-11
Address: 9 princeton st, Rockville Centre, NY 11570
Registered Agent Name: stephanie augustin
Initial DOS Filing Date: 2025-04-11
Address: willow street, Central Islip, NY 11722
Initial DOS Filing Date: 2025-04-11
Address: c/o graff law, llc, 78 main street, Kingston, NY 12401
Initial DOS Filing Date: 2025-04-10
Address: 37-60 61st st, Woodside, NY 11377
Initial DOS Filing Date: 2025-04-10
Address: 251 madison street, fl 2, Brooklyn, NY 11216
Initial DOS Filing Date: 2025-04-10
Address: 570 east 137th st, apt 2m, Bronx, NY 10454
Initial DOS Filing Date: 2025-04-10
Address: 185 nevins st apt 4j, Brooklyn, NY 11217
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-10
Address: 1805 president st, Brooklyn, NY 11210
Initial DOS Filing Date: 2025-04-10
Address: 143 divison street, apt 8, New York, NY 10002
Initial DOS Filing Date: 2025-04-10
Address: 1626 harding park, Bronx, NY 10473
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-10
Address: 40 grand street, Croton On Hudson, NY 10520
Initial DOS Filing Date: 2025-04-09
Address: 40 sugar bear lane, Woodstock, NY 12498
Initial DOS Filing Date: 2025-04-09
Address: 96 gotham avenue, Elmont, NY 11003
DOS Process Name: c/o the corporation
Initial DOS Filing Date: 2025-04-09
Address: 34 Strauss Street, Buffalo, NY 14212
DOS Process Name: AAA CONSULTING COMPANY
Initial DOS Filing Date: 2025-04-09
Address: 1998 2nd ave, apt 7p, New York, NY 10029
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-09
Address: 211 wilkinson street, Syracuse, NY 13204
Initial DOS Filing Date: 2025-04-09
Address: 25 ralph ave., Brentwood, NY 11717
Initial DOS Filing Date: 2025-04-09
Address: 7609 old south rd, Ozone Park, NY 11417
Registered Agent Name: tauseefuzzaman rahim
Initial DOS Filing Date: 2025-04-09
Address: 7535 31st ave, ste 201, East Elmhurst, NY 11370
Initial DOS Filing Date: 2025-04-09
Address: 8 meadowhaven lane, East Northport, NY 11731
Initial DOS Filing Date: 2025-04-08
Address: 7482 Centerville Road, Houghton, NY 14744
Initial DOS Filing Date: 2025-04-08
Address: 727 monroe st, Brooklyn, NY 11221
Registered Agent Name: martha shenny sanchez
Initial DOS Filing Date: 2025-04-08
Address: 877 bruckner blvd 3, Bronx, NY 10459
Initial DOS Filing Date: 2025-04-08
Address: 50 woodbridge ave, Chatham, NY 12037
DOS Process Name: c/o chatham high school
Initial DOS Filing Date: 2025-04-08
Address: 136-20 38th ave., suite 9j, Flushing, NY 11354
Initial DOS Filing Date: 2025-04-08
Address: 24 samstag ave, Ossining, NY 10562
Registered Agent Name: tyler andrew steinfeld
Initial DOS Filing Date: 2025-04-08
Address: 20 split rock rd, Pound Ridge, NY 10576
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-08
Address: 216 thompson street, North Tonawanda, NY 14120
Initial DOS Filing Date: 2025-04-08
Address: 228 park ave s #584532, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-08
Address: 3605 pinecrest road, Vestal, NY 13850
Initial DOS Filing Date: 2025-04-08
Address: 323 halstead ave, Harrison, NY 10528
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-08
Address: 3216 Fillmore Avenue, Brooklyn, NY 11234
DOS Process Name: MARIA ELENA TORRES
Initial DOS Filing Date: 2025-04-08
Address: 320 county route 21c, Ghent, NY 12075
Initial DOS Filing Date: 2025-04-08
Address: 142 west 109th street, apt 1w, New York, NY 10025
Initial DOS Filing Date: 2025-04-08
Address: 180 linden oaks, suite 100, Rochester, NY 14625
Initial DOS Filing Date: 2025-04-08
Address: 1575 50th st., Brooklyn, NY 11219
Initial DOS Filing Date: 2025-04-08
Address: 156-03 horace harding expressway, Flushing, NY 11367
Initial DOS Filing Date: 2025-04-08
Address: 1605 genesee street, Utica, NY 13501
Initial DOS Filing Date: 2025-04-07
Address: 41-14 57th street, Woodside, NY 11377
Initial DOS Filing Date: 2025-04-07
Address: 470 malcolm x blvd, apt 5p, New York, NY 10037
Initial DOS Filing Date: 2025-04-07
Address: 5305 boulder way, Wappingers Falls, NY 12590
Initial DOS Filing Date: 2025-04-07
Address: 538 s main st., Canastota, NY 13032
Initial DOS Filing Date: 2025-04-07
Address: 42 campbell ave, Williston Park, NY 11596
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-07
Address: 55 broadway, 23rd floor, New York, NY 10006
Initial DOS Filing Date: 2025-04-07
Address: 561 w. 186th street, suite 6, New York, NY 10033
Initial DOS Filing Date: 2025-04-07
Address: 95 armon ln, Staten Island, NY 10307
Initial DOS Filing Date: 2025-04-07
Address: 280 mott street, #5r, New York, NY 10012
Initial DOS Filing Date: 2025-04-07
Address: 1086 broadway apt. 301, Brooklyn, NY 11221
Initial DOS Filing Date: 2025-04-07
Address: 23 white plains rd, Bronxville, NY 10708
Initial DOS Filing Date: 2025-04-07
Address: 232 starbarrack road, Red Hook, NY 12571
Initial DOS Filing Date: 2025-04-07
Address: 13440 173rd st, Jamaica, NY 11434
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-04
Address: 216 north lowell avenue, Syracuse, NY 13204
Initial DOS Filing Date: 2025-04-04
Address: 22 Gray St., Poughkeepsie, NY 12603
Initial DOS Filing Date: 2025-04-04
Address: 292 mill pond dr, Lake Placid, NY 12946
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-04
Address: 176 w 87th street, #11a, New York, NY 10024
DOS Process Name: jean-claude grattery
Initial DOS Filing Date: 2025-04-04
Address: 180 bayview walk, cherry grove, NY 11782
Initial DOS Filing Date: 2025-04-04
Address: 40 Mapleleaf Ln, New Hyde Park, NY 11040
Initial DOS Filing Date: 2025-04-04
Address: 451 crown street, Brooklyn, NY 11225
Initial DOS Filing Date: 2025-04-04
Address: 468 s marginal rd, Jericho, NY 11753
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-04
Address: 520 east 137th street, 6f, Bronx, NY 10454
Initial DOS Filing Date: 2025-04-04
Address: 6485 s. transit road, Lockport, NY 14094
Initial DOS Filing Date: 2025-04-04
Address: 623 manida st apt 1, Bronx, NY 10474
Initial DOS Filing Date: 2025-04-04
Address: 91-11 101st avenue, ozone park, NY 11436
Initial DOS Filing Date: 2025-04-04
Address: 800 3rd ave fmt a #1600, New York, NY 10022
Registered Agent Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-04-04
Address: 9 holly lane, Setauket, NY 11733
Initial DOS Filing Date: 2025-04-03
Address: raimondo & sundquist llp, 15 east fifth st, Jamestown, NY 14701
Initial DOS Filing Date: 2025-04-03
Address: 2893 west becker road, Gowanda, NY 14070
Initial DOS Filing Date: 2025-04-03
Address: 2995 Bedford Ave., Brooklyn, NY 11210
Initial DOS Filing Date: 2025-04-03
Address: 3374 shore parkway, ste c, Brooklyn, NY 11235
Initial DOS Filing Date: 2025-04-03
Address: 37 weed st, New Canaan, CT 06840
Initial DOS Filing Date: 2025-04-03
Address: 10-36 mcbride street, Far Rockaway, NY 11691
DOS Process Name: te corporation
Initial DOS Filing Date: 2025-04-03
Address: 226 orange st, Albany, NY 12210
Initial DOS Filing Date: 2025-04-03
Address: 1972 ny hwy 2, Petersburg, NY 12138
DOS Process Name: leah penniman
Initial DOS Filing Date: 2025-04-03
Address: 243 w 15th st, apt 1fw, New York, NY 10011
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-03