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: 36 kenilworth pl, Brooklyn, NY 11210
Initial DOS Filing Date: 2026-01-07
Address: 141 parkview rd n, Pound Ridge, NY 105761213
Initial DOS Filing Date: 2026-01-07
Address: 487 van siclen ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2026-01-06
Address: 1 astor avenue, Brookhaven, NY 11719
Initial DOS Filing Date: 2026-01-06
Address: 3310 crescent st apt. 2e, Astoria, NY 11106
Registered Agent Name: jay lao
Initial DOS Filing Date: 2026-01-06
Address: 16 chauncey place, Woodbury, NY 11797
Initial DOS Filing Date: 2026-01-06
Address: 2045 24th Street, Apt 3c, Astoria, NY 11105
Initial DOS Filing Date: 2026-01-06
Address: 237 malcolm x blvd. unit 10, New York, NY 10027
DOS Process Name: roy paul
Initial DOS Filing Date: 2026-01-06
Address: 246 sussex dr., Manhasset, NY 11030
Initial DOS Filing Date: 2026-01-06
Address: 717 Cedar Lawn Ave, Far Rockaway, NY 11691
Initial DOS Filing Date: 2026-01-06
Address: 60 tamarack ln, Pomona, NY 10970
Initial DOS Filing Date: 2026-01-05
Address: 90 cresthaven drive, cheektowaga, NY 14225
Initial DOS Filing Date: 2026-01-05
Address: 490 kosciuszko street, suite #2l, Brooklyn, NY 11221
Initial DOS Filing Date: 2026-01-05
Address: 485 madison st., Buffalo, NY 14211
Initial DOS Filing Date: 2026-01-05
Address: 525 e 39th street, Brooklyn, NY 11203
DOS Process Name: paul fraser
Initial DOS Filing Date: 2026-01-05
Address: 3989 saxon ave, Bronx, NY 10463
DOS Process Name: joseph xiaoling luo
Initial DOS Filing Date: 2026-01-05
Address: 436 newman drive, Watertown, NY 13601
Initial DOS Filing Date: 2026-01-05
Address: 11 van buren dr, unit 204, Monroe, NY 10950
Initial DOS Filing Date: 2026-01-05
Address: 116 75 232 st, Cambria Heights, NY 11411
Initial DOS Filing Date: 2026-01-05
Address: 24 crossbar rd, Hastings On Hudson, NY 10706
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-05
Address: 214 amherston dr, Buffalo, NY 14221
Registered Agent Name: rosemary oche
Initial DOS Filing Date: 2026-01-05
Address: 2730 weston ave., Niagara Falls, NY 14305
Initial DOS Filing Date: 2026-01-05
Address: 305 cox street, Roselle, NJ 07203
Initial DOS Filing Date: 2026-01-02
Address: 30 old point rd, Southampton, NY 11968
DOS Process Name: gianni willis
Initial DOS Filing Date: 2026-01-02
Address: 2188 pitkin avenue, Brooklyn, NY 11207
Initial DOS Filing Date: 2026-01-02
Address: 59-07 175th pl. ph, Fresh Meadows, NY 11365
Initial DOS Filing Date: 2026-01-02
Address: bro. oleksiy shapoval, 370 8th avenue, New York, NY 10001
Initial DOS Filing Date: 2026-01-02
Address: 428 e amherst st., Buffalo, NY 14215
Initial DOS Filing Date: 2026-01-02
Address: 836 montgomery st, b20, Brooklyn, NY 11213
Initial DOS Filing Date: 2025-12-31
Address: 80 vandewater ave, Bellerose Village, NY 11001
DOS Process Name: arif mohammed ekram
Initial DOS Filing Date: 2025-12-31
Address: muller chapel, 953 danby road, Ithaca, NY 14850
DOS Process Name: attn: julie boden adams
Initial DOS Filing Date: 2025-12-31
Address: 37-36 65th street, Woodside, NY 11377
Initial DOS Filing Date: 2025-12-31
Address: 110 hendy avenue, Elmira, NY 14905
Initial DOS Filing Date: 2025-12-31
Address: 12 quickwy rd, unit 304, Monroe, NY 10950
Initial DOS Filing Date: 2025-12-31
Address: 154 w 123 st, New York, NY 10027
Initial DOS Filing Date: 2025-12-31
Address: 140 caman plaza west, apt. 6b, Brooklyn, NY 11201
Initial DOS Filing Date: 2025-12-31
Address: 1135 45th street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-30
Address: 8413 13th ave, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-12-30
Address: 271 howell ave, Riverhead, NY 11901
Initial DOS Filing Date: 2025-12-30
Address: 312 aldine st, Rochester, NY 14619
Initial DOS Filing Date: 2025-12-30
Address: 14312 hoover ave, Jamaica, NY 11435
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-12-30
Address: 228 walworth st, apt 3l, Brooklyn, NY 11205
Initial DOS Filing Date: 2025-12-30
Address: 55 new hempstead road, New City, NY 10956
Initial DOS Filing Date: 2025-12-30
Address: 63 rowley hollow, cheektowaga, NY 14227
Initial DOS Filing Date: 2025-12-29
Address: 623 beach 67th st., Arverne, NY 11692
Initial DOS Filing Date: 2025-12-29
Address: 623 beach 67th st. #1, Arverne, NY 11692
Initial DOS Filing Date: 2025-12-29
Address: 677 vanderbilt ave apt. 1c, Brooklyn, NY 11238
Registered Agent Name: jalil regalas
DOS Process Name: the corporatoin
Initial DOS Filing Date: 2025-12-29
Address: 74 west 120th street, New York, NY 10027
Initial DOS Filing Date: 2025-12-29
Address: c/o 5809 17th avenue, Brooklyn, NY 11204
Initial DOS Filing Date: 2025-12-29
Address: 4220 hill ave, apt 1, Bronx, NY 10466
Registered Agent Name: daniel franco
DOS Process Name: the corportion
Initial DOS Filing Date: 2025-12-29
Address: 4 5th ave, Port Washington, NY 11050
Initial DOS Filing Date: 2025-12-29
Address: 209 nichols rd, Edmeston, NY 13335
Initial DOS Filing Date: 2025-12-29
Address: 2337 64th st, Brooklyn, NY 11204
Initial DOS Filing Date: 2025-12-29
Address: 233 houseman street, Mayfield, NY 12117
Initial DOS Filing Date: 2025-12-29
Address: 364 n iowa ave, Massapequa, NY 11758
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 33 pinner road, Harrisville, NY 13648
Initial DOS Filing Date: 2025-12-29
Address: 299 hyspot rd trlr 12a, Greenfield Center, NY 12833
Initial DOS Filing Date: 2025-12-29
Address: 3040 avenue t, Brooklyn, NY 11229
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 15019 12th Rd., Whitestone, NY 11357
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 3230 70th st apt. 2c, East Elmhurst, NY 11370
Initial DOS Filing Date: 2025-12-26
Address: 231-40 146th avenue, Springfield Gardens, NY 11413
Initial DOS Filing Date: 2025-12-26
Address: min. syreeta spence-gadsden, 152 north elliott walk, apt 1b, Brooklyn, NY 11205
Initial DOS Filing Date: 2025-12-26
Address: 52 winterton rd., Bloomingburg, NY 12721
Initial DOS Filing Date: 2025-12-25
Address: 85 gerry street, apt 2, Brooklyn, NY 11206
Initial DOS Filing Date: 2025-12-24
Address: 1213 e 95th street, apt 502c, Brooklyn, NY 11236
DOS Process Name: bernadeth prentice
Initial DOS Filing Date: 2025-12-24
Address: 127 washington street, Farmingdale, NY 11735
Initial DOS Filing Date: 2025-12-24
Address: 241 city island avenue, Bronx, NY 10464
Initial DOS Filing Date: 2025-12-24
Address: 1457 west 5th street suite cf-1, Brooklyn, NY 11204
Initial DOS Filing Date: 2025-12-24
Address: 103 marvin ave., Rockville Centre, NY 11570
Initial DOS Filing Date: 2025-12-23
Address: 1801 ocean parkway, Brooklyn, NY 11223
Initial DOS Filing Date: 2025-12-23
Address: 224 walnut street, Buffalo, NY 14204
DOS Process Name: corporation
Initial DOS Filing Date: 2025-12-23
Address: 25 granite st., Brooklyn, NY 11207
Initial DOS Filing Date: 2025-12-23
Address: 200 east 36th st., room 156a, New York, NY 10016
Initial DOS Filing Date: 2025-12-23
Address: 633 third avenue, unit 19f, New York, NY 10016
Initial DOS Filing Date: 2025-12-23
Address: 715 fox street, apt #3c, Bronx, NY 10455
Initial DOS Filing Date: 2025-12-23
Address: 7 scott ave, North Babylon, NY 11703
Registered Agent Name: paul turano
Initial DOS Filing Date: 2025-12-22
Address: 6952 witmer rd, North Tonawanda, NY 14120
Initial DOS Filing Date: 2025-12-22
Address: 6930 almeda ave, Arverne, NY 11692
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-22
Address: po box 20007, New York, NY 10025
Initial DOS Filing Date: 2025-12-22
Address: 12014 201st pl., apt 2, Saint Albans, NY 11412
Registered Agent Name: jores philippes jr
Initial DOS Filing Date: 2025-12-22
Address: 1350 e 19th st., Brooklyn, NY 11230
Registered Agent Name: yehuda neumann
Initial DOS Filing Date: 2025-12-22
Address: 255 union ave., Harrison, NY 10528
Initial DOS Filing Date: 2025-12-22
Address: 2959 white plains rd, apt 1c, Bronx, NY 10467
Registered Agent Name: lelia hayes
Initial DOS Filing Date: 2025-12-22
Address: 1629 cornelia street, Ridgewood, NY 11385
Initial DOS Filing Date: 2025-12-19
Address: 220 malt dr. 2509., Long Island City, NY 11101
Registered Agent Name: khady ndiaye
Initial DOS Filing Date: 2025-12-19
Address: 71-27 147th street, apt 1, Flushing, NY 11367
Initial DOS Filing Date: 2025-12-19
Address: 95 milwood ave, Nesconset, NY 11767
Initial DOS Filing Date: 2025-12-19
Address: c/o maynard javis, 173 lamplighter acres, Fort Edward, NY 12828
Initial DOS Filing Date: 2025-12-19
Address: 1196 bedford ave. apt 2b, Brooklyn, NY 11216
Initial DOS Filing Date: 2025-12-19
Address: 123 rt 306 apt 311, Monsey, NY 10952
Initial DOS Filing Date: 2025-12-18
Address: 24-05 146st, Whitestone, NY 11357
Initial DOS Filing Date: 2025-12-18
Address: 2335 brickyard rd, Canandaigua, NY 14424
DOS Process Name: sokhna bambi fall
Initial DOS Filing Date: 2025-12-18
Address: 2295 andrews avenue north, apt 4e, Bronx, NY 10468
Registered Agent Name: suheiri rodriguez
Initial DOS Filing Date: 2025-12-18
Address: 271 north ave suite 108, New Rochelle, NY 10801
Initial DOS Filing Date: 2025-12-18
Address: 3156 sands place, Bronx, NY 10461
DOS Process Name: lumidee cedeno
Initial DOS Filing Date: 2025-12-18
Address: 31 demarest mill rd., West Nyack, NY 10994
Initial DOS Filing Date: 2025-12-18
Address: 6824 brimstone lane, attention: howard soo chung, Fairfax Station, VA 22039
Initial DOS Filing Date: 2025-12-18
Address: 630 north seward avenue, Auburn, NY 13021
Initial DOS Filing Date: 2025-12-18
Address: 85 stewart avenue, Eastchester, NY 10709
Initial DOS Filing Date: 2025-12-18
Address: 86 deshier street, Buffalo, NY 14212
Initial DOS Filing Date: 2025-12-17