New York State Corporation Entity
Domestic Professional Service 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: 3013 Barrybrook Dr, Springfield, IL 62702
Initial DOS Filing Date: 2025-08-11
Address: 3 Fieldstone Dr, Apt 93, Hartsdale, NY 10530
Initial DOS Filing Date: 2025-08-11
Address: 3352 Kingsland Avenue, Bronx, NY 10469
Initial DOS Filing Date: 2025-08-11
Address: 10 bleecker street 7c, New York, NY 10012
Initial DOS Filing Date: 2025-08-11
Address: 23 linette lane, Queensbury, NY 12804
Initial DOS Filing Date: 2025-08-11
Address: 1579 westmoreland avenue, Syracuse, NY 13210
Initial DOS Filing Date: 2025-08-11
Address: 177 wheatley road, Glen Head, NY 11545
Initial DOS Filing Date: 2025-08-11
Address: 39 harbor rd, Sound Beach, NY 11789
Initial DOS Filing Date: 2025-08-11
Address: 422 E 72 St. #22a, New York, NY 10021
DOS Process Name: DR. ELLIOT HELLER
Initial DOS Filing Date: 2025-08-11
Address: 421 benito st, East Meadow, NY 11554
Initial DOS Filing Date: 2025-08-11
Address: 477 broadway, 2nd floor, unit #930, New York, NY 10013
Initial DOS Filing Date: 2025-08-11
Address: 47 burnett st, Hempstead, NY 11550
Initial DOS Filing Date: 2025-08-11
Address: 16 stephens st, Canisteo, NY 14823
DOS Process Name: don rettberg
Initial DOS Filing Date: 2025-08-08
Address: 14185 dallas parkway, suite 1400, Dallas, TX 75254
Initial DOS Filing Date: 2025-08-08
Address: 444 saddle river road, airmont, NY 10952
Initial DOS Filing Date: 2025-08-08
Address: 444 saddler river road, Monsey, NY 10952
Initial DOS Filing Date: 2025-08-08
Address: 6 front street, Newburgh, NY 12550
Initial DOS Filing Date: 2025-08-08
Address: 67 coachman drive south, Freehold, NJ 07728
Initial DOS Filing Date: 2025-08-08
Address: 5507-10 Nesconset Highway #234, Mount Sinai, NY 11766
Initial DOS Filing Date: 2025-08-08
Address: 33 University Ave, 2nd Floor, Rochester, NY 14605
Initial DOS Filing Date: 2025-08-08
Address: 3457 turf rd., Oceanside, NY 11572
Initial DOS Filing Date: 2025-08-08
Address: 122 higbie ln, West Islip, NY 117953228
Initial DOS Filing Date: 2025-08-08
Address: 6161 transit road, suite 7, East Amherst, NY 14051
Initial DOS Filing Date: 2025-08-07
Address: 58 marcy ln., Hopewell Junction, NY 12533
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-07
Address: 540 w 49th st., unit 403n, New York, NY 10019
DOS Process Name: shaam makan
Initial DOS Filing Date: 2025-08-07
Address: 177 orchard street, #3c, New York, NY 10002
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-07
Address: 444 middle neck rd, apt 3k, Great Neck, NY 11023
Initial DOS Filing Date: 2025-08-07
Address: 521 moriches middle island road, Manorville, NY 11949
Initial DOS Filing Date: 2025-08-07
Address: 116 pinehurst avenue, h11, New York, NY 10033
DOS Process Name: the llc q
Initial DOS Filing Date: 2025-08-07
Address: 2825 atlantic ave, Brooklyn, NY 11207
Initial DOS Filing Date: 2025-08-07
Address: 31 church street, Bedford Hills, NY 10507
Initial DOS Filing Date: 2025-08-07
Address: 3 hobbs court, Pomona, NY 10970
Initial DOS Filing Date: 2025-08-07
Address: 265 post avenue, suite 140, Westbury, NY 11590
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-06
Address: 14075 ash ave, 2d, Flushing, NY 11355
Initial DOS Filing Date: 2025-08-06
Address: 165 W 87th St, Apt 2, New York, NY 10024
DOS Process Name: THE PLLC
Initial DOS Filing Date: 2025-08-06
Address: 20 west park avenue, suite 207, Long Beach, NY 11561
Initial DOS Filing Date: 2025-08-06
Address: 2559 francis lewis blvd, Flushing, NY 11358
Initial DOS Filing Date: 2025-08-06
Address: 578 adelphi street, East Meadow, NY 11554
Initial DOS Filing Date: 2025-08-06
Address: 7358 plainville road, Memphis, NY 13112
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-06
Address: 5500 North Bailey Ave., Buffalo, NY 14226
Initial DOS Filing Date: 2025-08-06
Address: 82 adelphi street, apt 1d, Brooklyn, NY 11205
Initial DOS Filing Date: 2025-08-06
Address: 511 president st #3, Brooklyn, NY 11215
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-06
Address: 40 sunset rd s., Albertson, NY 11507
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-06
Address: 1280 lexington ave frnt 2 #1254, New York, NY 10028
Initial DOS Filing Date: 2025-08-06
Address: 3119 33rd St, Apt 1, Astoria, NY 11106
Initial DOS Filing Date: 2025-08-05
Address: 264 w. jefferson st., Syracuse, NY 13202
Initial DOS Filing Date: 2025-08-05
Address: 27 radcliffe rd, Island Park, NY 11558
Initial DOS Filing Date: 2025-08-05
Address: 323 point of woods drive, Albany, NY 12203
Initial DOS Filing Date: 2025-08-05
Address: 141 s 5th st, unit ow-5ow, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-08-05
Address: 162-41 powells cove boulevard, beechhurst, NY 11357
Initial DOS Filing Date: 2025-08-05
Address: 16 maplewood drive, Plainview, NY 11803
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-05
Address: 1885 Hylan Boulevard, #1153, Staten Island, NY 10305
Initial DOS Filing Date: 2025-08-05
Address: 3918 harper avenue, apt 8, Bronx, NY 10466
Initial DOS Filing Date: 2025-08-05
Address: 520 seneca street, suite 105, Utica, NY 13502
DOS Process Name: paravati, karl, green & debella, llp
Initial DOS Filing Date: 2025-08-05
Address: 467 bunker dr, Oceanside, NY 11572
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-05
Address: 490 Bleeker Ave, Apt 6k, Mamaroneck, NY 10543
Initial DOS Filing Date: 2025-08-05
Address: 65-19 borden ave, lower level, Maspeth, NY 11378
Initial DOS Filing Date: 2025-08-05
Address: 8460 123rd st, Kew Gardens, NY 11415
Initial DOS Filing Date: 2025-08-04
Address: 8710 51st ave 5g, Elmhurst, NY 11373
Initial DOS Filing Date: 2025-08-04
Address: 92 Ralphie Lane, Monroe, NY 10950
Initial DOS Filing Date: 2025-08-04
Address: po box 7785, New York, NY 101167785
Initial DOS Filing Date: 2025-08-04
Address: 1162 bay ridge pkwy, Brooklyn, NY 11228
Initial DOS Filing Date: 2025-08-04
Address: 1 Davison Ave W, Oceanside, NY 11572
Initial DOS Filing Date: 2025-08-04
Address: 11 Cumberland St, Islip, NY 11751
Initial DOS Filing Date: 2025-08-04
Address: 248 Fort Edward Road, Fort Edward, NY 12828
Initial DOS Filing Date: 2025-08-04
Address: 75 Shirley Ln, White Plains, NY 10607
Initial DOS Filing Date: 2025-08-04
Address: 1524b us route 9, Clifton Park, NY 12065
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-04
Address: 1542 w 6th street, Brooklyn, NY 11204
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-04
Address: 14 carillon circle, Livingston, NJ 07039
Initial DOS Filing Date: 2025-08-04
Address: 40 Williow Pond Road, Staten Island, NY 103041221
DOS Process Name: C/O THE COMPANY
Initial DOS Filing Date: 2025-08-04
Address: 160 N. State Road, Briarcliff Manor, NY 10510
Initial DOS Filing Date: 2025-08-01
Address: 1800 great neck road, suite 3b, Copiague, NY 11726
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-01
Address: 5 limestone drive, suite b, williamsville, NY 14221
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-01
Address: 133 bakerdale rd, Rochester, NY 14616
Initial DOS Filing Date: 2025-08-01
Address: 1 South Greeley Ave., Suite 302, Chappaqua, NY 10514
Initial DOS Filing Date: 2025-08-01
Address: 224 west 35th street, ste. 500, New York, NY 10001
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-01
Address: 20revere place, Buffalo, NY 14214
Initial DOS Filing Date: 2025-08-01
Address: 204 Greenwood Road, Syracuse, NY 13214
DOS Process Name: THE PLLC
Initial DOS Filing Date: 2025-08-01
Address: 247-06 139th avenue, Rosedale, NY 11422
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-07-31
Address: 20 parkside trail, Ballston Lake, NY 12019
Initial DOS Filing Date: 2025-07-31
Address: 1925 e 17th st, 2nd fl, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-07-31
Address: 6261 evening rd, Rome, NY 13440
Initial DOS Filing Date: 2025-07-31
Address: 545 73rd street, Brooklyn, NY 11209
Initial DOS Filing Date: 2025-07-31
Address: 723 e49th street, Brooklyn, NY 11203
DOS Process Name: chidinma chisom duru
Initial DOS Filing Date: 2025-07-31
Address: 61-09 39th ave., apt k2, Woodside, NY 11377
DOS Process Name: shoshana m. cuch
Initial DOS Filing Date: 2025-07-31
Address: 1392 Albany Post Road, Suite 2e, Office #5, Croton On Hudson, NY 10520
Registered Agent Name: ANNE ELIZABETH BINGAMAN
Initial DOS Filing Date: 2025-07-31
Address: 418 broadway #7529, Albany, NY 12207
Initial DOS Filing Date: 2025-07-31
Address: 919 Northern Blvd, Baldwin, NY 11510
Initial DOS Filing Date: 2025-07-31
Address: 30 riverside blvd., apt 32f, New York, NY 10069
Initial DOS Filing Date: 2025-07-31
Address: 365 anna circle, Webster, NY 14580
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-07-31
Address: 207 mohawk ave #1a, Schenectady, NY 12302
Initial DOS Filing Date: 2025-07-30
Address: 240 greenway n, Forest Hills, NY 11375
Initial DOS Filing Date: 2025-07-30
Address: 23 water grant street, apt 2l, Yonkers, NY 10701
Initial DOS Filing Date: 2025-07-30
Address: 6383 mill street, unit 125, Rhinebeck, NY 12572
DOS Process Name: c/o better business buddies llc
Initial DOS Filing Date: 2025-07-30
Address: 430 franklin st., ste 2304, Schenectady, NY 12305
Initial DOS Filing Date: 2025-07-30
Address: 11 stonehollow drive, Brewster, NY 10509
Initial DOS Filing Date: 2025-07-30
Address: 1330 first ave, apt 631, New York, NY 10021
Initial DOS Filing Date: 2025-07-30
Address: 102 carstensen drive, Scarsdale, NY 10583
Initial DOS Filing Date: 2025-07-29
Address: 2288 danby road, Willseyville, NY 13864
Initial DOS Filing Date: 2025-07-29
Address: 230 summit park road, Spring Valley, NY 10977
Initial DOS Filing Date: 2025-07-29