New York State Corporation Entity
Foreign Business 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: 1 university plaza suite 129, Hackensack, NJ 07601
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-08-11
Address: 755 west end ave, apt 9c, New York, NY 10025
Initial DOS Filing Date: 2025-08-11
Address: 6002 rogerdale rd., suite 650, Houston, TX 77072
Initial DOS Filing Date: 2025-08-07
Address: 16 West 36th Street, 2nd Floor, New York, NY 10018
Initial DOS Filing Date: 2025-08-07
Address: 400 s second street, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-08-07
Address: 5050 Poplar Ave, Suite 1702, Memphis, TN 38157
Initial DOS Filing Date: 2025-08-07
Address: 101 Avenue of The Americas, Floor 9, New York, NY 10013
Registered Agent Name: C T CORPORATION SYSTEM
Initial DOS Filing Date: 2025-08-07
Address: 125 2nd Place, #G, Brooklyn, NY 11231
DOS Process Name: AMIR ARIELY
Initial DOS Filing Date: 2025-08-07
Address: 90 Chambers St, Apt 3, New York, NY 10007
Initial DOS Filing Date: 2025-08-07
Address: 99washington ave., suite 805-a, Albany, NY 122102822
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-08-07
Address: 326 w 76th street, New York, NY 10023
Initial DOS Filing Date: 2025-08-07
Address: 879 spur drive n, Bay Shore, NY 11706
DOS Process Name: joy montgomery
Initial DOS Filing Date: 2025-08-06
Address: 45 s 7th st ste 1810, Minneapolis, MN 55402
Initial DOS Filing Date: 2025-08-06
Address: 1345 avenue of the americas, 2nd floor, New York, NY 10105
Initial DOS Filing Date: 2025-08-05
Address: 2093 philadelphia pike #5120, Claymont, DE 19703
Initial DOS Filing Date: 2025-08-05
Address: 259 mansfield avenue, Darien, CT 06820
Initial DOS Filing Date: 2025-08-05
Address: 2483 coney island ave apt 2, Brooklyn, NY 11223
Initial DOS Filing Date: 2025-08-05
Address: 3131 mckinney ave. 850, Dallas, TX 75204
Initial DOS Filing Date: 2025-08-05
Address: 1900 west park drive, suite 280, westborough, MA 01851
Initial DOS Filing Date: 2025-08-05
Address: eric moss, 1067 lamplighter rd, Schenectady, NY 12309
Initial DOS Filing Date: 2025-08-05
Address: 2714 S. Lamar Blvd, Austin, TX 78704
DOS Process Name: ATTN: MAX TENNEY
Initial DOS Filing Date: 2025-08-04
Address: 142 w. 57th street, office #806, New York, NY 10019
DOS Process Name: c/o the corp
Initial DOS Filing Date: 2025-08-04
Address: 169 Madison Ave Ste 11979, New York, NY 10016
Initial DOS Filing Date: 2025-08-04
Address: 4901 corporate drive nw, suite i, Huntsville, AL 35805
Initial DOS Filing Date: 2025-08-04
Address: 175 greenwich, 33 fl, New York, NY 10007
Initial DOS Filing Date: 2025-08-01
Address: 51 schermerhorn st, apt 4r, Brooklyn, NY 11201
Initial DOS Filing Date: 2025-08-01
Address: 530 5th avenue, 9th floor, New York, NY 10039
Initial DOS Filing Date: 2025-08-01
Address: 25-25 astoria blvd, fl 1, Astoria, NY 11102
Initial DOS Filing Date: 2025-08-01
Address: 20 warren street, basement, New York, NY 10007
Initial DOS Filing Date: 2025-08-01
Address: 3 production dr, unit 2, Brookfield, CT 06804
Initial DOS Filing Date: 2025-07-31
Address: 313 east 74th street, New York, NY 10021
Initial DOS Filing Date: 2025-07-31
Address: 137 e franklin st, suite 300, Chapel Hill, NC 27514
Initial DOS Filing Date: 2025-07-30
Address: 60 old birch ln, Albany, NY 12205
DOS Process Name: michael dudas
Initial DOS Filing Date: 2025-07-30
Address: 510 west 52nd street #17d, New York, NY 10019
Initial DOS Filing Date: 2025-07-30
Address: 400 morris ave., suite 251, Denville, NJ 07834
DOS Process Name: robert cacciabeve
Initial DOS Filing Date: 2025-07-30
Address: 410 pine street, suite 310, Vienna, VA 22180
Initial DOS Filing Date: 2025-07-30
Address: 11 crooke ave, apt 2a, Brooklyn, NY 11226
DOS Process Name: yohanes frezgi
Initial DOS Filing Date: 2025-07-30
Address: 12819 viscaino road, Los Altos, CA 94022
Initial DOS Filing Date: 2025-07-30
Address: 13522 stansil ave, Odessa, FL 33556
Initial DOS Filing Date: 2025-07-29
Address: 13522 stansil avenue, Odessa, FL 33556
Initial DOS Filing Date: 2025-07-29
Address: 365 W Passaic Street, Suite 227, Rochelle Park, NJ 07662
Initial DOS Filing Date: 2025-07-29
Address: Po Box 15047, West Palm Beach, FL 33416
Initial DOS Filing Date: 2025-07-29
Address: sherin and lodgen llp, one lincoln street, 14th floor, Boston, MA 02111
DOS Process Name: jonathan f.x. o'brien, esq.
Initial DOS Filing Date: 2025-07-28
Address: 125 court street, 4nl, Brooklyn, NY 11201
Initial DOS Filing Date: 2025-07-28
Address: 23 raritan place, Basking Ridge, NJ 07920
Initial DOS Filing Date: 2025-07-28
Address: 1520 liliha street, suite 706, Honolulu, HI 96817
Initial DOS Filing Date: 2025-07-25
Address: 65 green st, 3f, New York, NY 10012
Initial DOS Filing Date: 2025-07-25
Address: 67 bay 37th st., apt. 1r, Brooklyn, NY 11214
Initial DOS Filing Date: 2025-07-25
Address: 595 pacific ave, floor 4, San Francisco, CA 94133
Initial DOS Filing Date: 2025-07-25
Address: c/o fenwick & west, llp, 902 broadway street, 14th floor, New York, NY 10010
DOS Process Name: alexander glassberg
Initial DOS Filing Date: 2025-07-25
Address: 31 hudson yards, 11th floor, suite 13, attn: welyn bui, New York, NY 10001
Initial DOS Filing Date: 2025-07-25
Address: 257 hampton green, Staten Island, NY 10312
Initial DOS Filing Date: 2025-07-24
Address: 232 park lane, douglaston, NY 11363
Initial DOS Filing Date: 2025-07-24
Address: 6905 south 1300 east, no. 253, cottonwood heights, UT 84047
DOS Process Name: marianne viray
Initial DOS Filing Date: 2025-07-24
Address: 5290 w coplay rd, Whitehall, PA 18052
Initial DOS Filing Date: 2025-07-24
Address: 1199 fairway drive, Walnut, CA 91789
Initial DOS Filing Date: 2025-07-24
Address: 1306 ocean ave, #4c, Brooklyn, NY 11230
Initial DOS Filing Date: 2025-07-24
Address: 80 new frederick, Wilkes Barre, PA 18702
Initial DOS Filing Date: 2025-07-24
Address: 8 the green b, suite b, Dover, DE 19901
Initial DOS Filing Date: 2025-07-24
Address: 320 w lanier ave, ste 200, Fayetteville, GA 30214
Initial DOS Filing Date: 2025-07-24
Address: 1560 broadway ste 810, New York, NY 10036
Initial DOS Filing Date: 2025-07-23
Address: 3757 State St., Suite 2b, Santa Barbara, CA 93105
Initial DOS Filing Date: 2025-07-23
Address: 1215 e 72nd st apt 1, Brooklyn, NY 11234
DOS Process Name: merlindia romelus
Initial DOS Filing Date: 2025-07-23
Address: 125 park avenue, fl 25, New York, NY 100175550
Initial DOS Filing Date: 2025-07-23
Address: 130 shore road, suite 116, Port Washington, NY 11050
Initial DOS Filing Date: 2025-07-23
Address: 136 jeatom lane amityville, Amityville, NY 11701
Initial DOS Filing Date: 2025-07-22
Address: 20-68 41st st, Astoria, NY 11106
Initial DOS Filing Date: 2025-07-22
Address: 36 kettlepond rd, Jericho, NY 11753
DOS Process Name: hong lin
Initial DOS Filing Date: 2025-07-22
Address: 299 park avenue, 16th floor - bg, New York, NY 10171
DOS Process Name: c/o becker glynn muffly chassin & hosinski llp
Initial DOS Filing Date: 2025-07-22
Address: 320 n.eucalyptus avenue, suite c, Inglewood, CA 90302
Initial DOS Filing Date: 2025-07-22
Address: 1645 palm beach lakes blvd, suite 1200, West Palm Beach, FL 33401
Initial DOS Filing Date: 2025-07-22
Address: 145 lexington avenue, floor 10, New York, NY 10016
Initial DOS Filing Date: 2025-07-22
Address: 180 s. brodway suite 401b, White Plains, NY 10605
DOS Process Name: the corp.
Initial DOS Filing Date: 2025-07-22
Address: 384 bleecker street, New York, NY 10014
Initial DOS Filing Date: 2025-07-22
Address: 691 S Milpitas Blvd, Ste 212, Milpitas, CA 95035
Initial DOS Filing Date: 2025-07-22
Address: 828 e joseph st, po box 11, Cape Vincent, NY 13618
Initial DOS Filing Date: 2025-07-21
Address: 9-16 38th ave, Long Island City, NY 11101
DOS Process Name: jeff zhai
Initial DOS Filing Date: 2025-07-21
Address: 130 madison ave fl 3, New York, NY 10016
Initial DOS Filing Date: 2025-07-21
Address: 67 west st, ste 608, Brooklyn, NY 11222
Initial DOS Filing Date: 2025-07-21
Address: 410 madison street, Ithaca, NY 14850
Initial DOS Filing Date: 2025-07-21
Address: 169 madison ave. #15781, New York, NY 10016
Initial DOS Filing Date: 2025-07-18
Address: 24 lucianna rd, East Hanover, NJ 07936
DOS Process Name: vladimir vinogradskiy
Initial DOS Filing Date: 2025-07-18
Address: 227 mulberry street apt 4d, New York, NY 10012
Initial DOS Filing Date: 2025-07-17
Address: 632 e 26th st, Brooklyn, NY 11210
Initial DOS Filing Date: 2025-07-17
Address: 62 w. 62nd st apt 23a, New York, NY 10023
DOS Process Name: kunal ahuja
Initial DOS Filing Date: 2025-07-17
Address: 1201 edgely road, Levittown, PA 19057
DOS Process Name: dennis c. moore
Initial DOS Filing Date: 2025-07-17
Address: c/o SWYFT FINANCIAL, INC., 7222 s tamiami trail, unit 201, Sarasota, FL 34231
DOS Process Name: attn: chirag pancholi
Initial DOS Filing Date: 2025-07-17
Address: 286 North 6th Street, #3a, Brooklyn, NY 11211
Initial DOS Filing Date: 2025-07-17
Address: 31 east fourth street, Dunkirk, NY 14048
DOS Process Name: kim c. liddell
Initial DOS Filing Date: 2025-07-17
Address: 2727 lbj freeway, suite 125, farmers branch, TX 75234
DOS Process Name: satya ravuri
Initial DOS Filing Date: 2025-07-17
Address: 139 forrest way, Camillus, NY 13031
Initial DOS Filing Date: 2025-07-16
Address: 150 diamond st, 2, Brooklyn, NY 11222
Initial DOS Filing Date: 2025-07-16
Address: 8821 aviation blvd, 91017, Los Angeles, CA 90009
Initial DOS Filing Date: 2025-07-16
Address: c/o alan ortman, 1833 deer run road, Altamont, TN 37301
Initial DOS Filing Date: 2025-07-16
Address: family forward surrogacy inc., 6300 wicasset rd., Bethesda, MD 20816
DOS Process Name: sandra lippard
Initial DOS Filing Date: 2025-07-16
Address: 125 mcgrath rd, berkshire, NY 13637
Initial DOS Filing Date: 2025-07-16
Address: 12500 West Creek Parkway, Henrico, VA 23238
DOS Process Name: ATTN: MICHELLE BENTON
Initial DOS Filing Date: 2025-07-15
Address: 1226 madison avenue, New York, NY 10128
Initial DOS Filing Date: 2025-07-15
Address: c/o: hehyun kim, 169 madison ave ste 15960, New York, NY 10016
Initial DOS Filing Date: 2025-07-14
Address: 2940 lincoln avenue, suite 200, Oceanside, NY 11572
DOS Process Name: the corp0oration
Initial DOS Filing Date: 2025-07-14