New York State Corporation Entity
Domestic Professional 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: 405 Baxter Ct, Delmar, NY 12054
DOS Process Name: RONALD J. HAMER
Initial DOS Filing Date: 2020-08-05
Address: 169 E 91st St Apt. 3d, New York, NY 10128
DOS Process Name: PAUL A. MATKOVIC
Initial DOS Filing Date: 2020-06-26
Address: 704 Forest Avenue, Larchmont, NY 10538
Initial DOS Filing Date: 2020-06-03
Address: 300 10th Ave, East North Port, NY 11731
Initial DOS Filing Date: 2020-04-24
Address: 213 Roslyn Avenue, Carle Place, NY 11514
Initial DOS Filing Date: 2020-01-29
Address: 134-21 Maple Ave 1st Fl, Flushing, NY 11355
Initial DOS Filing Date: 2020-01-21
Address: 128 Millwood Road, Chappaqua, NY 10514
Initial DOS Filing Date: 2019-12-18
Address: 90 Braod, 3rd Floor, New York, NY 10004
DOS Process Name: MICHAEL IAKOVOU
Initial DOS Filing Date: 2019-11-05
Address: 105-38 64th Rd #6p, Forest Hills, NY 11375
Initial DOS Filing Date: 2019-10-21
Address: 121 Vincent Ave, Apt 1f, Lynbrook, NY 11563
DOS Process Name: LAURA CHASE
Initial DOS Filing Date: 2019-10-18
Address: 87-15 Justice Ave., 1st Fl., Elmhurst, NY 11373
Initial DOS Filing Date: 2019-10-11
Address: 34 Fawn Lane West, South Setauket, NY 11720
Initial DOS Filing Date: 2019-10-07
Address: 25 Montgomery Street Apt 9f, New York, NY 10002
Initial DOS Filing Date: 2019-08-19
Address: 294 Lakeview Ave., Rockville Centre, NY 11570
Initial DOS Filing Date: 2019-07-23
Address: 10 Murdock Rd., East Rockaway, NY 11518
Initial DOS Filing Date: 2019-06-27
Address: 218 East Park Ave #214, Long Beach, NY 11561
Initial DOS Filing Date: 2019-06-06
Address: 7 Sturbridge Drive, Dix Hills, NY 11746
Initial DOS Filing Date: 2019-05-31
Address: C/O Abrams Fensterman Greg H, Stoller 3 Dakota Dr Ste 300, Lake Success, NY 11042
Initial DOS Filing Date: 2019-05-28
Address: 14014 Mulberry Ave, Flushing, NY 11355
Initial DOS Filing Date: 2019-03-19
Address: 210 West 96 Street, Suite 4, New York, NY 10025
DOS Process Name: GENNADY UKRAINSKY, M.D.
Initial DOS Filing Date: 2019-03-11
Address: 16w 32nd St., #1105, New York, NY 10001
Initial DOS Filing Date: 2019-02-25
Address: 90 Broad Street, Suite 1901, New York, NY 10004
Initial DOS Filing Date: 2018-12-07
Address: 599-601 Southern Blvd, Bronx, NY 10455
Initial DOS Filing Date: 2018-11-08
Address: 238 East 58 Street, New York, NY 10022-2060
CEO Name: OLGA PANKIV
Initial DOS Filing Date: 2018-11-01
Address: 336 West 88th Street, Apt. 4r, New York, NY 10024
DOS Process Name: DANIEL FAVER LINHARES
Initial DOS Filing Date: 2018-09-14
Address: 6120 228 Street, 2nd Floor, Oaklands Gardens, NY 11364
DOS Process Name: MARINA TSOY-PODOSENIN
Initial DOS Filing Date: 2018-08-07
Address: 8910 Whitney Avenue, Apt 2n, Elmhurst, NY 11372
Initial DOS Filing Date: 2018-07-25
Address: 5606 Fort Hamilton Parkway, Brooklyn, NY 11219
Initial DOS Filing Date: 2018-07-20
Address: 4 Fairview Terrace, Maplewood, New Jersey 07040
Initial DOS Filing Date: 2018-07-11
Address: 44-72 11th St, Apt A505, Long Island City, NY 11101
Initial DOS Filing Date: 2018-07-06
Address: 67-40 Booth St Unit 6g, Forest Hills, NY 11375
Initial DOS Filing Date: 2018-06-26
Address: 42-50 81st Street, Elmhurst, NY 11373
DOS Process Name: EUNSU CHAI
Initial DOS Filing Date: 2018-06-18
Address: 221 Fire Island Avenue, Babylon, NY 11702
Initial DOS Filing Date: 2018-06-08
Address: 12 Ann Lane, Rye, NY 10580
Initial DOS Filing Date: 2018-05-22
Address: 15-30 208th Street, Bayside, NY 11360-1120
Initial DOS Filing Date: 2018-05-15
Address: 49 Kings Point Road, Great Neck, NY 11024
Initial DOS Filing Date: 2018-05-01
Address: 1805 Atlantic Avenue, Manasquan, New Jersey 08736
Initial DOS Filing Date: 2018-04-30
Address: 2187 Merokee Place, Bellmore, NY 11710
Initial DOS Filing Date: 2018-04-20
Address: 73-23 Broadway Suite #302, Jackson Heights, NY 11372
Initial DOS Filing Date: 2018-04-11
Address: 448 West 46th Street, #5fw, New York, NY 10036
Initial DOS Filing Date: 2018-03-30
Address: 589 20th Street, Brooklyn, NY 11218
Initial DOS Filing Date: 2018-03-27
Address: 698 West End Avenue 13a, New York, NY 10025
Initial DOS Filing Date: 2018-03-26
Address: 324 77th St. Apt. 2c, Brooklyn, NY 11209
Initial DOS Filing Date: 2018-03-14
Address: 62 Parkview Place, Malverne, NY 11565
Initial DOS Filing Date: 2018-03-07
Address: 54 Randolph Avenue, Dix Hills, NY 11746
DOS Process Name: WENDY ETTELMAN
Initial DOS Filing Date: 2018-02-12