New York State Corporation Entity
Domestic Registered Limited Liability Partnership

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: 360 delaware avenue, suite 102, Buffalo, NY 14202
Initial DOS Filing Date: 2025-10-30
Address: 7 park avenue 18d, New York, NY 10016
Initial DOS Filing Date: 2025-09-08
Address: 269 Pacific Avenue, Lawrence, NY 11559
DOS Process Name: THE RLLP
Initial DOS Filing Date: 2025-09-05
Address: 12565 rock hill road, Accord, NY 12404
DOS Process Name: attention: ben quarmby
Initial DOS Filing Date: 2025-08-20
Address: 84 princeton street, Garden City, NY 11530
Initial DOS Filing Date: 2025-08-15
Address: 44 Livingston Street, Apartment 3, Brooklyn, NY 11201
DOS Process Name: THE LLP
Initial DOS Filing Date: 2025-07-17
Address: 500 old country road, suite 311, Garden City, NY 11530
DOS Process Name: robert puerto
Initial DOS Filing Date: 2025-06-12
Address: 519 east 86th street, apt. 3f, New York, NY 10028
Initial DOS Filing Date: 2025-05-30
Address: attention: presiding partner, two manhattan west, 375 ninth avenue, New York, NY 10001
DOS Process Name: cravath, swaine & moore llp
Initial DOS Filing Date: 2025-05-30
Address: 84-35 62nd Drive, #T64, New York, NY 11379
Initial DOS Filing Date: 2025-05-19
Address: 80 58th st, #403, Brooklyn, NY 11220
Initial DOS Filing Date: 2025-04-04
Address: 200 executive blvd, suite 200a, Ossining, NY 10562
Initial DOS Filing Date: 2025-03-26
Address: 306 clinton avenue, Dobbs Ferry, NY 10522
Registered Agent Name: andrew schriever esq
Initial DOS Filing Date: 2025-03-19
Address: 1501 broadway, suite 2310, New York, NY 10036
DOS Process Name: the llp
Initial DOS Filing Date: 2025-03-05
Address: 69 cochran place, Valley Stream, NY 11581
Initial DOS Filing Date: 2025-02-28
Address: 1225 franklin ave, s., 325, Garden City, NY 11530
Initial DOS Filing Date: 2025-02-13
Address: 875 w. 181st street, apt. 4j, New York, NY 10033
DOS Process Name: PETER B. SCHALK
Initial DOS Filing Date: 2025-02-10
Address: 80-02 kew gardens road, suite 600, Ozone Park, NY 11416
DOS Process Name: the llp
Initial DOS Filing Date: 2025-01-22
Address: 185 w hohn st, Hicksville, NY 11801
Initial DOS Filing Date: 2025-01-07
Address: 151 w. carver street, Huntington, NY 11743
Initial DOS Filing Date: 2024-12-19
Address: 5325 sheridan drive, williamsville, NY 14221
Initial DOS Filing Date: 2024-11-25
Address: 1127 wehrle dr., suite 100, Buffalo, NY 14221
DOS Process Name: the llp
Initial DOS Filing Date: 2024-11-12
Address: 513 8th ave #2, Brooklyn, NY 11215
DOS Process Name: joshua d. arisohn
Initial DOS Filing Date: 2024-11-12
Address: 88-34 216th street, Queens Village, NY 11427
DOS Process Name: the llp
Initial DOS Filing Date: 2024-10-29
Address: 31-55 30th street, Astoria, NY 11106
DOS Process Name: the llp
Initial DOS Filing Date: 2024-10-22
Address: 1683 willis ave, Merrick, NY 11566
DOS Process Name: the limited liability partnership
Initial DOS Filing Date: 2024-10-22
Address: 22 Century Hill Dr, Suite 101, Latham, NY 12110
DOS Process Name: THE LLP
Initial DOS Filing Date: 2024-10-09
Address: 7030 Hylan Blvd, Staten Island, NY 10307
DOS Process Name: ROBERT GORGOGLIONE
Initial DOS Filing Date: 2024-10-08
Address: 344 tanglewood drive, Staten Island, NY 10308
Initial DOS Filing Date: 2024-09-06
Address: 142 manor pl, Great Neck, NY 11020
DOS Process Name: the llp
Initial DOS Filing Date: 2024-08-21
Address: 733 3rd ave suite 1825, New York, NY 10017
DOS Process Name: the llp
Initial DOS Filing Date: 2024-08-21
Address: 82 main street, suite 201, Huntington, NY 11743
Initial DOS Filing Date: 2024-08-06
Address: 1114 6th ave., 32nd floor, New York, NY 10036
Initial DOS Filing Date: 2024-07-25
Address: 3027 State Route 4, Suite G, Kingsbury, NY 12839
DOS Process Name: THE LLP
Initial DOS Filing Date: 2024-06-28
Address: attn: timothy martin, esq., 1133 avenue of the americas, suite 1500, New York, NY 10036
DOS Process Name: the limited liability Partnership
Initial DOS Filing Date: 2024-06-13
Address: po box 8340, Long Island City, NY 11101
Initial DOS Filing Date: 2024-06-12
Address: 2936 nostrand avenue, Brooklyn, NY 11229
Initial DOS Filing Date: 2024-06-10
Address: 401 park avenue s, 10th floor, New York, NY 10016
Registered Agent Name: USACORP INC
Initial DOS Filing Date: 2024-06-03
Address: 640 johnson avenue, Suite 203, Bohemia, NY 11716
DOS Process Name: the llp
Initial DOS Filing Date: 2024-05-22
Address: 299 Broadway Ste 204, New York, NY 10007
Initial DOS Filing Date: 2024-05-03
Address: Baker, Leshko, Saline, 1 North Lexington Avenue, White Plains, NY 10601
DOS Process Name: RE: KATIE WENDLE, ESQ
Initial DOS Filing Date: 2024-04-24
Address: 1 haights cross road, Chappaqua, NY 10514
DOS Process Name: the llp
Initial DOS Filing Date: 2024-03-04
Address: 61 broadway, suite 2235, New York, NY 10006
Initial DOS Filing Date: 2024-03-01
Address: c/o sadis & goldberg llp, 551 fifth avenue, 21st floor, New York, NY 10176
DOS Process Name: david fritzgerald
Initial DOS Filing Date: 2024-02-23
Address: 80 central park west 3b, New York, NY 10023
DOS Process Name: kenneth rosen
Initial DOS Filing Date: 2024-02-01
Address: 116 plymouth road, Plainview, NY 11803
DOS Process Name: the llp
Initial DOS Filing Date: 2024-01-30
Address: 159 20th street, ste 1b, Brooklyn, NY 11232
DOS Process Name: the llp
Initial DOS Filing Date: 2023-12-27
Address: 246-16 union, Bellerose, NY 11426
Initial DOS Filing Date: 2023-12-08
Address: 9020 199th St, Hollis, NY 11423
Initial DOS Filing Date: 2023-11-16
Address: 1815 south clinton avenue, suite 620, Rochester, NY 14618
DOS Process Name: the llp
Initial DOS Filing Date: 2023-11-14
Address: 4640 livingston avenue, Bronx, NY 10471
Initial DOS Filing Date: 2023-11-14
Address: 5030 Broadway, Ste 726, New York, NY 10034
DOS Process Name: THE LLP
Initial DOS Filing Date: 2023-11-06
Address: 7726 62nd st., Flushing, NY 11355
DOS Process Name: the limited liability partnership
Initial DOS Filing Date: 2023-10-31
Address: 11133 133rd street, South Ozone Park, NY 11420
DOS Process Name: the llp
Initial DOS Filing Date: 2023-10-24
Address: c/o 150 broadhollow road, ste 207, Melville, NY 11747
Initial DOS Filing Date: 2023-10-19
Address: 5 graces way, Centereach, NY 11720
DOS Process Name: the limited liability partnership
Initial DOS Filing Date: 2023-10-17
Address: 1460 broadway, suite 16048, New York, NY 10036
DOS Process Name: gil corporate services limited
Initial DOS Filing Date: 2023-10-13
Address: 13 deforest rd, box 2000, South Fallsburg, NY 12779
Initial DOS Filing Date: 2023-09-29
Address: 2441 31st street, #1126, Astoria, NY 11102
DOS Process Name: the llp
Initial DOS Filing Date: 2023-09-15
Address: 433 hackensack avenue, suite 1002, Hackensack, NJ 07601
Initial DOS Filing Date: 2023-09-15
Address: 49 winding ridge rd, White Plains, NY 10603
DOS Process Name: the llp
Initial DOS Filing Date: 2023-09-14
Address: 3240 henry hudson parkway, apt. 4b, Bronx, NY 10463
DOS Process Name: the limited liability partnership
Initial DOS Filing Date: 2023-08-23
Address: 29 west 30th street, fl 10, New York, NY 10001
DOS Process Name: the llp
Initial DOS Filing Date: 2023-08-07
Address: 92 pioneer street, Brooklyn, NY 11231
Initial DOS Filing Date: 2023-08-01
Address: 199 Cook Street, Suite 308, Brooklyn, NY 11206
DOS Process Name: THE LIMITED LIABILITY PARTNERSHIP
Initial DOS Filing Date: 2023-07-11
Address: 734 franklin avenue #105, Garden City, NY 11530
DOS Process Name: the limited liability partnership
Initial DOS Filing Date: 2023-06-05
Address: 9350 s. dixie highway, ph #5, Miami, FL 33156
Initial DOS Filing Date: 2023-06-02
Address: 7774 nile river road, Royal Palm Beach, FL 33411
Initial DOS Filing Date: 2023-05-30
Address: c/o wild law group pllc, 75 s. broadway, 4th floor, White Plains, NY 10601
DOS Process Name: matthew s. wild, esq.
Initial DOS Filing Date: 2023-05-23
Address: 196 colabaugh pond rd, Croton On Hudson, NY 10520
Initial DOS Filing Date: 2023-05-05
Address: 1 Hillside Avenue, Apt 2c, Great Neck, NY 11021
DOS Process Name: THE LLP
Initial DOS Filing Date: 2023-05-05
Address: 60 stoner ave fl 2nd, Great Neck, NY 11021
DOS Process Name: the llp
Initial DOS Filing Date: 2023-04-26
Address: 930 sylvan avenue, suite 100, Englewood Cliffs, NJ 07632
DOS Process Name: the llp
Initial DOS Filing Date: 2023-04-25
Address: 45 west 132nd st., #17j, New York, NY 10037
DOS Process Name: steve vaccaro law
Initial DOS Filing Date: 2023-04-25
Address: 1133 broadway, ste. 1404, New York, NY 10010
DOS Process Name: erik kristensen
Initial DOS Filing Date: 2023-04-05
Address: 26 bayberry rd, Lawrence, NY 11559
DOS Process Name: c/o dexter morse
Initial DOS Filing Date: 2023-03-13
Address: 50 w. 96 st., no. 9a, New York, NY 100256529
DOS Process Name: the llp
Initial DOS Filing Date: 2023-03-07
Address: 500 Park Ave., 8th Floor, New York, NY 10022
Initial DOS Filing Date: 2023-02-24
Address: 360 madison avenue, 24th floor, New York, NY 10017
DOS Process Name: the llp
Initial DOS Filing Date: 2023-02-23
Address: 1476 blue spruce lane, Wantagh, NY 11793
DOS Process Name: the llp
Initial DOS Filing Date: 2023-02-21
Address: 580 barbey street, Brooklyn, NY 11207
Initial DOS Filing Date: 2023-02-10
Address: 135-50 roosevelt avenue, suite 201, Flushing, NY 11354
DOS Process Name: the llp
Initial DOS Filing Date: 2023-02-06
Address: 322 eighth avenue, suite 1704, New York, NY 10001
DOS Process Name: the llp
Initial DOS Filing Date: 2023-01-30
Address: 10 Kathy Place, Apt. 1b, Staten Island, NY 10314
DOS Process Name: BESHOY GHALY
Initial DOS Filing Date: 2023-01-27
Address: 88 anne st., Lake Junaluska, NC 28745
DOS Process Name: the llp
Initial DOS Filing Date: 2023-01-27
Address: 519 riverside drive, ste. b, Clayton, NY 13624
DOS Process Name: the llp
Initial DOS Filing Date: 2023-01-13
Address: 7014 13th Avenue, suite 202, Brooklyn, NY 11228
DOS Process Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2023-01-05
Address: 1867 leonard lane, Merrick, NY 11566
DOS Process Name: jonathan EISENBAUM
Initial DOS Filing Date: 2023-01-03
Address: 251 pantigo road, East Hampton, NY 11937
DOS Process Name: the llp
Initial DOS Filing Date: 2022-12-14
Address: 565 fifth avenue, suite 2900, New York, NY 10017
Initial DOS Filing Date: 2022-11-29
Address: 11 hanover square suite 703, New York, NY 10005
Initial DOS Filing Date: 2022-11-07
Address: 21 dusenberry rd, Bronxville, NY 10708
DOS Process Name: the limited liability partnership
Initial DOS Filing Date: 2022-11-03
Address: 14 penn plaza, fl. 9, New York, NY 10122
DOS Process Name: the llp
Initial DOS Filing Date: 2022-10-17
Address: c/o rains llp, 15 bridge park drive, 9c, Brooklyn, NY 11201
DOS Process Name: zachary shapiro
Initial DOS Filing Date: 2022-09-27
Address: 40 2nd place, Brooklyn, NY 11231
Initial DOS Filing Date: 2022-09-22
Address: 3702 main st 2fl, Flushing, NY 11354
Initial DOS Filing Date: 2022-09-16
Address: 3112 Sheridan Drive, Buffalo, NY 14226
DOS Process Name: THE RLLP
Initial DOS Filing Date: 2022-07-25
Address: 231-241 main street, Vestal, NY 13850
DOS Process Name: earl d. butler professional building
Initial DOS Filing Date: 2022-07-21
Address: 397 Furnace Dock Rd, Cortlandt Manor, NY 10567
DOS Process Name: THE LLP
Initial DOS Filing Date: 2022-07-13
Address: 1929 new hyde park road, New Hyde Park, NY 11040
DOS Process Name: the llp
Initial DOS Filing Date: 2022-06-22