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: 9100 wilshire blvd., suite 1000w, Beverly Hills, CA 90212
Initial DOS Filing Date: 2026-01-07
Address: 125 maiden ln 14th floor, New York, NY 10038
Initial DOS Filing Date: 2026-01-07
Address: 1200 babbitt road, Euclid, OH 44132
Initial DOS Filing Date: 2026-01-07
Address: 2248 broadway #1455, New York, NY 10024
Initial DOS Filing Date: 2026-01-07
Address: 300 Creek View Roaf, Suite 209, Newark, DE 19711
DOS Process Name: C/O UNIVERSAL REGISTERED AGENTS, INC.
Initial DOS Filing Date: 2026-01-06
Address: 500 federal st., ste. 450, Troy, NY 12180
Initial DOS Filing Date: 2026-01-05
Address: 418 broadway #7502, Albany, NY 12207
Initial DOS Filing Date: 2026-01-05
Address: 144 w 3rd st, apt 4b, New York, NY 10011
Initial DOS Filing Date: 2026-01-05
Address: 19745 colima rd., suite 1-261, Rowland Heights, CA 91748
Initial DOS Filing Date: 2026-01-02
Address: 5950 canoga avenue, suite 510, Woodland Hills, CA 91367
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2026-01-02
Address: 1 Prospect Park West, Apt. 4d, Brooklyn, NY 11215
Initial DOS Filing Date: 2026-01-02
Address: 1 thomas street, 5a, New York, NY 10007
DOS Process Name: alana tyson
Initial DOS Filing Date: 2026-01-02
Address: 300 w 110th st, apt 10e, New York, NY 10026
DOS Process Name: austin moede
Initial DOS Filing Date: 2025-12-31
Address: 111 West Jackson Blvd, Suite 1700, Chicago, IL 60604
Initial DOS Filing Date: 2025-12-31
Address: 10 East 53rd Street, 11th Floor, New York, NY 10022
Initial DOS Filing Date: 2025-12-31
Address: 119 wesyt 57th street, suite 1103, New York, NY 10019
DOS Process Name: jonathan krieger
Initial DOS Filing Date: 2025-12-31
Address: 1133 broadway ste 908, New York, NY 10010
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-12-30
Address: 298 Manhattan Avenue, Apt. 1, New York, NY 10026
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2025-12-30
Address: 1990 s. bundy dr., suite 850, Los Angeles, CA 90025
Initial DOS Filing Date: 2025-12-30
Address: 546 hudson st, unit 2, New York, NY 10014
Registered Agent Name: jason wiliams
DOS Process Name: hudson st investment corp.
Initial DOS Filing Date: 2025-12-30
Address: 64 w 48th st ste 602, New York, NY 10036
Initial DOS Filing Date: 2025-12-30
Address: 75 hudson ave, Brooklyn, NY 11201
Initial DOS Filing Date: 2025-12-29
Address: 122 easr 42nd street, 18th floor, New York, NY 10168
Initial DOS Filing Date: 2025-12-29
Address: 2901 n. dallas pkwy, ste 333, Plano, TX 75093
Initial DOS Filing Date: 2025-12-29
Address: 146 w 29th street suite 10w, New York, NY 10001
Initial DOS Filing Date: 2025-12-29
Address: 18017 sky park cir ste #q, Irvine, CA 92614
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-12-26
Address: 8383 wilshite blvd., ste. 1000, Beverly Hills, CA 90211
Registered Agent Name: ERESIDENT AGENT, INC.
DOS Process Name: good thing going
Initial DOS Filing Date: 2025-12-26
Address: post office box 35, Conway, AR 72033
Initial DOS Filing Date: 2025-12-24
Address: 1070 lamplighter road, Schenectady, NY 12309
DOS Process Name: sylvia b. liebers
Initial DOS Filing Date: 2025-12-24
Address: 1968 s. coast hwy, #2435, Laguna Beach, CA 92651
Registered Agent Name: ERESIDENTAGENT, INC.
Initial DOS Filing Date: 2025-12-24
Address: 555 rt. 1 south, suite 200, Iselin, NJ 08830
Initial DOS Filing Date: 2025-12-24
Address: 169 madison avenue, suite 44760, New York, NY 10016
DOS Process Name: deeptanshu singhvi
Initial DOS Filing Date: 2025-12-24
Address: 5109 stone gate drive, unit 1, Austin, TX 78721
DOS Process Name: andrew burdock
Initial DOS Filing Date: 2025-12-24
Address: 1 linda drive, Jackson, NJ 08527
Initial DOS Filing Date: 2025-12-23
Address: 112 n. cole ave, Spring Valley, NY 10977
DOS Process Name: joel landau
Initial DOS Filing Date: 2025-12-23
Address: c/o haftan eckholdt, 280 saint marks avenue, apt tha, Brooklyn, NY 11238
Initial DOS Filing Date: 2025-12-23
Address: 32 n. lake rd, Armonk, NY 10504
Initial DOS Filing Date: 2025-12-23
Address: 6 Harrison Street, Floor 5, New York, NY 10013
Initial DOS Filing Date: 2025-12-23
Address: attn: andre g. poles, esq., 1825 i street nw, suite 900, Washington, DC 20006
DOS Process Name: dickinson wright pllc
Initial DOS Filing Date: 2025-12-22
Address: 4 sycamore ave., Berkeley Heights, NJ 07922
Initial DOS Filing Date: 2025-12-22
Address: 299 n euclid ave, 2nd floor, Pasadena, CA 91101
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2025-12-22
Address: 280 east houston st. #5h, New York, NY 10002
Initial DOS Filing Date: 2025-12-22
Address: 1470 aura way, Los Altos, CA 94024
Initial DOS Filing Date: 2025-12-22
Address: 18700 w. 10 mile rd., ste 100, Southfield, MI 48075
Initial DOS Filing Date: 2025-12-19
Address: 2 Beechmont Ave, Ellenville, NY 12428
Initial DOS Filing Date: 2025-12-19
Address: 1201 Riverfront Pkwy, Suite A, Chattanooga, TN 37402
Initial DOS Filing Date: 2025-12-18
Address: 12-14 30th Rd, Floor 2, Long Island City, NY 11102
Initial DOS Filing Date: 2025-12-18
Address: 1990 s bundy drive, suite 850, Los Angeles, CA 90025
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2025-12-18
Address: 301 congress ave, suite 1950, Austin, TX 78701
Initial DOS Filing Date: 2025-12-18
Address: 1700 n 55th st, suite b, Boulder, CO 80301
Initial DOS Filing Date: 2025-12-18
Address: 570 Park Ave Phe, New York, NY 10065
DOS Process Name: CARTER ROCKET-MUNK
Initial DOS Filing Date: 2025-12-18
Address: 548 market st, #94729, San Francisco, CA 941045401
Initial DOS Filing Date: 2025-12-18
Address: 941 anderson road, Parksville, NY 12768
Initial DOS Filing Date: 2025-12-18
Address: 840 1st avenue, suite 400, King of Prussia, PA 19406
Initial DOS Filing Date: 2025-12-18
Address: 780 roosevelt, unit 103, Irvine, CA 92620
Initial DOS Filing Date: 2025-12-17
Address: 260 e main st suite 6000, Rochester, NY 14604
Initial DOS Filing Date: 2025-12-17
Address: 1 central park west., New York, NY 10023
DOS Process Name: chris lucas
Initial DOS Filing Date: 2025-12-17
Address: 744 Pinetree Rd, Pittsburgh, PA 15243
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2025-12-17
Address: 600 1st ave, suite 330, pmb 758081, Seattle, WA 98104
Initial DOS Filing Date: 2025-12-17
Address: 501 madison ave rm 704, New York, NY 10022
DOS Process Name: the inc
Initial DOS Filing Date: 2025-12-17
Address: 3102 silver dawn court, League City, TX 77573
DOS Process Name: nbm, inc.
Initial DOS Filing Date: 2025-12-16
Address: 620w 227 street, Bronx, NY 10463
DOS Process Name: dean glas
Initial DOS Filing Date: 2025-12-15
Address: 5441 s macadam ave ste r, Portland, OR 97239
DOS Process Name: registered agents inc
Initial DOS Filing Date: 2025-12-15
Address: 685 first avenue, apt. 39k, New York, NY 10016
Initial DOS Filing Date: 2025-12-15
Address: 8025 S. Broadway Ave, Haysville, KS 67060
Initial DOS Filing Date: 2025-12-15
Address: 5200 s. sprinkle road, Portage, MI 49002
Initial DOS Filing Date: 2025-12-15
Address: 4300 n. northview ave., Sioux Falls, SD 57107
Initial DOS Filing Date: 2025-12-15
Address: 11835 w olympic blvd., suite 650e, Los Angeles, CA 90064
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2025-12-15
Address: 1936 e deere ave., suite 120, Santa Ana, CA 92705
Initial DOS Filing Date: 2025-12-15
Address: 156 woodruff avenue, Scarsdale, NY 10583
Initial DOS Filing Date: 2025-12-15
Address: 17 pheasant run, Pleasantville, NY 10570
Initial DOS Filing Date: 2025-12-12
Address: 160 raritan center pkwy, unit 6, Edison, NJ 08837
Initial DOS Filing Date: 2025-12-12
Address: 225 Cherry St. Apt 48g, New York, NY 10022
Initial DOS Filing Date: 2025-12-12
Address: 1990 s bundy drive, suite 850, Los Angeles, CA 90025
Registered Agent Name: ERESIDENT AGENT, INC.
Initial DOS Filing Date: 2025-12-12
Address: 90 State Street, Suite 700, Office 403, Albany, NY 12207
DOS Process Name: NORTHWEST REGISTERED AGENT, LLC
Initial DOS Filing Date: 2025-12-12
Address: 402 east main st. p.o. box 548, Middletown, NY 10940
DOS Process Name: c/o ronald s. kosar,
Initial DOS Filing Date: 2025-12-12
Address: 100 quentin roosevelt blvd, ste 508, Garden City, NY 11530
Initial DOS Filing Date: 2025-12-11
Address: 33 Flying Point Road, Ste 205, Southampton, NY 11968
Registered Agent Name: UNIVERSAL REGISTERED AGENTS, INC.
Initial DOS Filing Date: 2025-12-11
Address: 3501 Coffee Rd, 1a, Modesto, CA 95355
Initial DOS Filing Date: 2025-12-11
Address: 1730 n. first street, suite 650, San Jose, CA 95112
Initial DOS Filing Date: 2025-12-11
Address: 14241 dallas parkway, suite 880, Dallas, TX 75254
DOS Process Name: legal department - c/o sammons industrial, inc.
Initial DOS Filing Date: 2025-12-11
Address: 150 e 18th street, apt 8j, New York, NY 100032453
DOS Process Name: keith o'brien - c/o component studio incorporated
Initial DOS Filing Date: 2025-12-11
Address: 522 W 29th Street, Suite 6a, New York, NY 10001
Initial DOS Filing Date: 2025-12-11
Address: 74 w long lake rd, suite 203, Bloomfield Hills, MI 48304
Initial DOS Filing Date: 2025-12-11
Address: 665 north west street, Geneva, NY 14456
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-12-11
Address: Po Box 573009, Tarzana, CA 91357
Initial DOS Filing Date: 2025-12-11
Address: C/O 363 E 76th Street, Apt 2b, New York, NY 10021
Initial DOS Filing Date: 2025-12-11
Address: 840 hollow tree ridge rd., Darien, CT 06820
Initial DOS Filing Date: 2025-12-10
Address: 11634 maple street suite 200, Fishers, IN 46038
Initial DOS Filing Date: 2025-12-10
Address: 1301 locust st., suite c, Des Moines, IA 50309
Initial DOS Filing Date: 2025-12-10
Address: 500 7th avenue, 8th floor, New York, NY 10018
Initial DOS Filing Date: 2025-12-09
Address: 800 w el camino real, ste 255, Mountain View, CA 940402586
DOS Process Name: maithreyi raghu - ceo
Initial DOS Filing Date: 2025-12-09
Address: 30 washington street 7g, Brooklyn, NY 11201
Initial DOS Filing Date: 2025-12-09
Address: 30 east 40th street, suite 1100, New York, NY 10016
Initial DOS Filing Date: 2025-12-09
Address: 150 westward drive, Miami, FL 33166
Initial DOS Filing Date: 2025-12-09
Address: 238 e 82nd st, apt 4b, New York, NY 10028
Initial DOS Filing Date: 2025-12-09
Address: 1967 Werle Dr., Ste 1 #086, Buffalo, NY 14221
DOS Process Name: C/O LEGALINC CORPORATE SERVICES INC.
Initial DOS Filing Date: 2025-12-09
Address: 22861 Medina Lane, #B, Cupertino, CA 95014
DOS Process Name: MINGHUI GU
Initial DOS Filing Date: 2025-12-09
Address: 7 chapel road, Manhasset, NY 11030
Initial DOS Filing Date: 2025-12-09
Address: 626 1st Ave - W42j, New York, NY 10016
Initial DOS Filing Date: 2025-12-09