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: 13 south lane, Huntington, NY 11743
Initial DOS Filing Date: 2026-01-07
Address: 11700 main road, Mattituck, NY 11952
Initial DOS Filing Date: 2026-01-07
Address: 1408 kendall rd, Kendall, NY 14476
Initial DOS Filing Date: 2026-01-07
Address: 18 south gate road, Great Neck, NY 11023
Initial DOS Filing Date: 2026-01-07
Address: 520 east 81st street, apt 4l, New York, NY 10028
Initial DOS Filing Date: 2026-01-07
Address: 47 lyncroft road, New Rochelle, NY 10804
Initial DOS Filing Date: 2026-01-06
Address: 84 candle road, Monroe, NY 10950
Initial DOS Filing Date: 2026-01-06
Address: 266 west 121st street, apt 2, New York, NY 10027
Initial DOS Filing Date: 2026-01-06
Address: 3 hummingbird court, Marlboro, NJ 077462510
Initial DOS Filing Date: 2026-01-06
Address: 58 Sunny Hill Drive, East Norwich, NY 11732
Initial DOS Filing Date: 2026-01-06
Address: 70 north west street, Homer, NY 13077
Initial DOS Filing Date: 2026-01-06
Address: 64-53 82 st., Middle Village, NY 11379
Initial DOS Filing Date: 2026-01-05
Address: po box 2292, Glens Falls, NY 12801
Initial DOS Filing Date: 2026-01-05
Address: 478 w 1588th st apt 31, New York, NY 10032
Initial DOS Filing Date: 2026-01-05
Address: 447 westminister road, Cedarhurst, NY 11516
Initial DOS Filing Date: 2026-01-05
Address: 1342 n bogle ave, Chandler, AZ 85225
Initial DOS Filing Date: 2026-01-05
Address: 1167 long pond road, Rochester, NY 14626
Initial DOS Filing Date: 2026-01-05
Address: 1115 broadway, suite 1007, New York, NY 10010
Initial DOS Filing Date: 2026-01-05
Address: 257 15th st, 203, Brooklyn, NY 11215
Initial DOS Filing Date: 2026-01-05
Address: 340 w. 86th street, New York, NY 10024
Initial DOS Filing Date: 2026-01-05
Address: 171 north 1st street, apt 3b, Brooklyn, NY 11211
Initial DOS Filing Date: 2026-01-05
Address: 168 n. route 303, unit 8, Congers, NY 10920
Initial DOS Filing Date: 2026-01-05
Address: 295 west 150th street, apt 34, New York, NY 10039
Initial DOS Filing Date: 2026-01-02
Address: 25-31 27th street, #1f, Astoria, NY 11102
Initial DOS Filing Date: 2026-01-02
Address: 205 wicker, Irvine, CA 92618
Initial DOS Filing Date: 2026-01-02
Address: 63 elting ave., New Paltz, NY 12561
Initial DOS Filing Date: 2026-01-02
Address: 991 main st., suite 102, Holbrook, NY 11741
Initial DOS Filing Date: 2026-01-02
Address: 43 wesr 43rd street, suite 340, new york, NY 11036
Initial DOS Filing Date: 2026-01-02
Address: 4577 wetzel rd., Liverpool, NY 13090
Initial DOS Filing Date: 2026-01-02
Address: 131 main street, suite 202, Oneida, NY 13421
Initial DOS Filing Date: 2026-01-02
Address: 118 crescent lane, Roslyn Heights, NY 11577
Initial DOS Filing Date: 2026-01-02
Address: 2515 barnes avenue, Bronx, NY 10467
Initial DOS Filing Date: 2026-01-01
Address: 2747 monitor road, Eaton, NY 13334
Initial DOS Filing Date: 2026-01-01
Address: 5290 sycamore grove lane, Memphis, TN 38120
Initial DOS Filing Date: 2026-01-01
Address: 70 pinebrook drive, Larchmont, NY 10538
Initial DOS Filing Date: 2026-01-01
Address: 700 linda avenue, \hawthorne, NY 10594
Initial DOS Filing Date: 2026-01-01
Address: Po Box 570305, Whitestone, NY 11357
Initial DOS Filing Date: 2026-01-01
Address: 876 carlson rd., Craryville, NY 12521
Initial DOS Filing Date: 2026-01-01
Address: C/o andrew gaddi, 119 middlesec rd, Buffalo, NY 14216
Initial DOS Filing Date: 2025-12-31
Address: 35 ethelridge road, White Plains, NY 10605
Initial DOS Filing Date: 2025-12-31
Address: 2919 Avenue S, Brooklyn, NY 11229
Initial DOS Filing Date: 2025-12-31
Address: 123 44th street, Union City, NJ 07087
Initial DOS Filing Date: 2025-12-31
Address: 105 robin street, apt 13, Albany, NY 12208
Initial DOS Filing Date: 2025-12-31
Address: 122 brighton 11th st., 1st floor, Brooklyn, NY 11235
Initial DOS Filing Date: 2025-12-31
Address: 20 mcgregor court, Clifton Park, NY 12065
Initial DOS Filing Date: 2025-12-31
Address: 21 morewood drive, Smithtown, NY 11787
Initial DOS Filing Date: 2025-12-31
Address: 245 e 80th st., apt 3e, New York, NY 10075
Initial DOS Filing Date: 2025-12-31
Address: 245 N. Broadway, Ste. 101, Sleep Hollow, NY 10591
DOS Process Name: THE PLLC
Initial DOS Filing Date: 2025-12-31
Address: 63-205 alderton street, Rego Park, NY 11374
Initial DOS Filing Date: 2025-12-31
Address: 7090 plato road, East Otto, NY 14729
Initial DOS Filing Date: 2025-12-31
Address: 160 madison ave, apt 32a, New York, NY 10016
Initial DOS Filing Date: 2025-12-31
Address: 144 fairport village landing #286, Fairport, NY 14450
Initial DOS Filing Date: 2025-12-31
Address: 418 broadway #8491, Albany, NY 12207
Initial DOS Filing Date: 2025-12-31
Address: 401 s salina st, apt 401, Syracuse, NY 13202
Initial DOS Filing Date: 2025-12-30
Address: 50 Goldricks Landing Rd., Kingston, NY 12401
DOS Process Name: THE PLLC
Initial DOS Filing Date: 2025-12-30
Address: 81-55 257th Street, Glen Oaks, NY 11004
Initial DOS Filing Date: 2025-12-30
Address: po box 90021, Brooklyn, NY 11209
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-12-30
Address: 153 danbury drive, Buffalo, NY 14225
Initial DOS Filing Date: 2025-12-30
Address: 55 pierrepont st, #16 h, Brooklyn, NY 11201
Initial DOS Filing Date: 2025-12-29
Address: 76 chestnut avenue, Pelham, NY 10803
Initial DOS Filing Date: 2025-12-29
Address: 58 plank rd, Staten Island, NY 10314
Initial DOS Filing Date: 2025-12-29
Address: 418 Broadway #7064, Albany, NY 12207
Initial DOS Filing Date: 2025-12-29
Address: 12 fairway xing, Pittsford, NY 14534
Initial DOS Filing Date: 2025-12-29
Address: 111 wappanocca ave, Rye, NY 10580
Initial DOS Filing Date: 2025-12-29
Address: 21 vantage ct., Port Jefferson, NY 11777
Initial DOS Filing Date: 2025-12-29
Address: 2190 madison avenue, apt. 8g, New York, NY 10037
Initial DOS Filing Date: 2025-12-29
Address: 235 Ridgefield Avenue, Bogota, NJ 07603
Initial DOS Filing Date: 2025-12-29
Address: 348 4th avenue, #1189, Brooklyn, NY 11215
Initial DOS Filing Date: 2025-12-29
Address: 346 hinchey road, Rochester, NY 14624
Initial DOS Filing Date: 2025-12-29
Address: 301 west 110 st. unit 6c, New York, NY 10026
Initial DOS Filing Date: 2025-12-29
Address: 28 deer trail drive, Mahopac, NY 10541
Initial DOS Filing Date: 2025-12-29
Address: 138 w 25th street, 8th floor, suite 802, New York, NY 10001
Initial DOS Filing Date: 2025-12-29
Address: 145 turtle bay road, New Hampton, NY 10958
Initial DOS Filing Date: 2025-12-29
Address: 169 madison ave ste 15009, New York, NY 10016
Initial DOS Filing Date: 2025-12-29
Address: 15 lyncrest ave., New City, NY 10956
Initial DOS Filing Date: 2025-12-29
Address: 15-20 202nd Street, Apt. 3h, Bayside, NY 11360
DOS Process Name: DR. NICOLE PORTI
Initial DOS Filing Date: 2025-12-29
Address: 231 front st office 205, Brooklyn, NY 11201
Initial DOS Filing Date: 2025-12-26
Address: 223 bennett ave, Staten Island, NY 10312
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-12-26
Address: 100 park ave, 16fl, New York, NY 10017
DOS Process Name: c/o sabaj law office
Initial DOS Filing Date: 2025-12-26
Address: 3604 Avenue L, Brooklyn, NY 11210
Registered Agent Name: USACORP INC
DOS Process Name: THE PLLC
Initial DOS Filing Date: 2025-12-25
Address: 276 arch st, Oceanside, NY 11572
Initial DOS Filing Date: 2025-12-25
Address: 786 cafrey avenue, Far Rockaway, NY 11691
Initial DOS Filing Date: 2025-12-25
Address: 9 rodsfield ct., Huntington, NY 11743
DOS Process Name: chloe kressel
Initial DOS Filing Date: 2025-12-24
Address: 3580 Sheridan Drive Suite 120c, Amherst, NY 14226
Initial DOS Filing Date: 2025-12-24
Address: 275 crafton avenue, Staten Island, NY 10314
DOS Process Name: c/o debra alyssa cohen, dds,
Initial DOS Filing Date: 2025-12-24
Address: 116 john street #2209, New York, NY 10038
Initial DOS Filing Date: 2025-12-24
Address: 137-20 231st, Springfield Gardens, NY 11413
Initial DOS Filing Date: 2025-12-24
Address: 48 west 12th street, suite fb, New York, NY 10011
Registered Agent Name: helen FRONSHTEIN
DOS Process Name: c/o helen FRONSHTEIN
Initial DOS Filing Date: 2025-12-24
Address: 5065 42nd street, Sunnyside, NY 11104
Initial DOS Filing Date: 2025-12-23
Address: 1045 Park Avenue, 10th Floor, New York, NY 10028
Initial DOS Filing Date: 2025-12-23
Address: 10 Cuvert Street, Port Jervis, NY 12771
Initial DOS Filing Date: 2025-12-23
Address: 118 aspen dr, Milford, PA 18337
Initial DOS Filing Date: 2025-12-23
Address: 81 Noelle Drive, Walden, NY 12586
Initial DOS Filing Date: 2025-12-23
Address: 78 Princeton Street, Williston Park, NY 11596
Initial DOS Filing Date: 2025-12-23
Address: 2755 Buffalo Road, #2a, Rochester, NY 14624
Initial DOS Filing Date: 2025-12-23
Address: 34 south broadway, suite 506, White Plains, NY 10601
Initial DOS Filing Date: 2025-12-23
Address: 29 cooper place, Staten Island, NY 10309
Initial DOS Filing Date: 2025-12-23
Address: 2930 bayswater avenue, Far Rockaway, NY 11691
Initial DOS Filing Date: 2025-12-23
Address: 237 1st avenue, 5th floor, New York, NY 10003
Initial DOS Filing Date: 2025-12-23
Address: 54 colgate rd, Great Neck, NY 11023
Initial DOS Filing Date: 2025-12-22