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.
| Subject | Business and Economy |
| Jurisdiction | State of New York |
| Data Provider | New York State Department of State (NYSDOS) |
| Source | data.ny.gov |
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.
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: 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: 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: 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: 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: 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: 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: 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: 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: 626 1st Ave - W42j, New York, NY 10016 Initial DOS Filing Date: 2025-12-09 | |||||