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: 228 Park Ave S Pmb 530943, New York, NY 100031502 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 55 east houston, #2e, New York, NY 10012 DOS Process Name: catharine dockery Initial DOS Filing Date: 2025-04-17 | |||||
Address: 620 mount auburn ave., Dallas, TX 75223 Initial DOS Filing Date: 2025-04-17 | |||||
Address: 38w 32nd st. suite 1400, New York, NY 10001 DOS Process Name: seung hyun im Initial DOS Filing Date: 2025-04-16 | |||||
Address: 236 irving ave., apt 2l, Brooklyn, NY 11237 DOS Process Name: courtney greer Initial DOS Filing Date: 2025-04-16 | |||||
Address: 75 south broadway, suite 4495, White Plains, NY 10601 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 430 broad st., Bloomfield, NJ 07003 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 1410 northern blvd, suite 1015, Manhasset, NY 11030 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 1680 north michigan avenue suite 700, Miami Beach, FL 33139 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 1795 alysheba way ste 4201, Lexington, KY 40509 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 27 w 20th st, ste 800, New York, NY 10011 DOS Process Name: c/o the corporation Initial DOS Filing Date: 2025-04-14 | |||||
Address: 223 bedford ave, suite a pmb 210, Brooklyn, NY 112113239 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 11140 rockville pike ste 587, Rockville, MD 20852 Initial DOS Filing Date: 2025-04-11 | |||||
Address: 128 sycamore ppark dr., Los Angeles, CA 90031 Initial DOS Filing Date: 2025-04-11 | |||||
Address: 270 marble ave, Pleasantville, NY 10570 DOS Process Name: nina dols Initial DOS Filing Date: 2025-04-11 | |||||
Address: 625 fulton st #4, Farmingdale, NY 11735 Initial DOS Filing Date: 2025-04-11 | |||||
Address: c/o GLIDEPATH AI, INC., 169 madison ave, suite 15484, New York, NY 10016 DOS Process Name: michael m. pechman Initial DOS Filing Date: 2025-04-11 | |||||
Address: 1230 6th avenue, fl 6, New York, NY 10020 Initial DOS Filing Date: 2025-04-10 | |||||
Address: 6605 grand montecito parkway, suite 100, Las Vegas, NV 89149 DOS Process Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-10 | |||||
Address: 4450 witmer industrial estates, unit 4, Niagara Falls, NY 14305 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 95 horatio st apt 6g, New York, NY 10014 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 80 north 5th street, Brooklyn, NY 11249 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 301 park avenue, unit 1911, New York, NY 10022 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 16192coastal highway, Lewes, DE 19958 DOS Process Name: harvard business services, inc. Initial DOS Filing Date: 2025-04-09 | |||||
Address: 1543 wazee street, suite 400, Denver, CO 80202 DOS Process Name: Attn: Amy Regalado Initial DOS Filing Date: 2025-04-09 | |||||
Address: 212-29 hillside avenue, apt 7je, Queens Village, NY 11427 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 600 s. riverside road, Saint Joseph, MO 64507 Initial DOS Filing Date: 2025-04-08 | |||||
Address: 5075 casade rd se, suite b2, Grand Rapids, MI 49546 Initial DOS Filing Date: 2025-04-08 | |||||
Address: 169 Madison Ave, Suite 15314, New York, NY 10016 DOS Process Name: THE INC. Initial DOS Filing Date: 2025-04-08 | |||||
Address: 185 alewife brook parkway, ste 210, Cambridge, MA 02138 Initial DOS Filing Date: 2025-04-07 | |||||
Address: attn: stephen welker, 135 e. 57th street, fl 32, New York, NY 10022 Initial DOS Filing Date: 2025-04-03 | |||||
Address: 1209 orange street, wilmington, new castle county, DE 19801 DOS Process Name: the corporation trust company Initial DOS Filing Date: 2025-04-03 | |||||
Address: 222 broadway 22nd fl, New York, NY 10038 DOS Process Name: c/o d5 law office pllc Initial DOS Filing Date: 2025-04-03 | |||||
Address: 4 park plaza, ste 1750, Irvine, CA 92614 Initial DOS Filing Date: 2025-04-02 | |||||
Address: 4428 arizona st #7, San Diego, CA 92116 DOS Process Name: the corp. Initial DOS Filing Date: 2025-04-02 | |||||
Address: 1 capitol mall ste 670, Sacramento, CA 95814 Initial DOS Filing Date: 2025-04-02 | |||||
Address: 913 ridgebrook road, suite 208, Sparks Glencoe, MD 21152 Initial DOS Filing Date: 2025-04-02 | |||||
Address: 3 germay dr unit 4 #2210, Wilmington, DE 19804 DOS Process Name: michael ritchie Initial DOS Filing Date: 2025-04-02 | |||||
Address: 1714 franklin st, ste. 100-321, Oakland, CA 94612 DOS Process Name: the corp. Initial DOS Filing Date: 2025-04-02 | |||||
Address: 14 n. baldwin avenue, Sierra Madre, CA 91024 DOS Process Name: the corp. Initial DOS Filing Date: 2025-04-02 | |||||
Address: 229 manorville rd, Saugerties, NY 12477 DOS Process Name: camila russo Initial DOS Filing Date: 2025-04-02 | |||||
Address: 75 Livingtons Avenue, Suite 102, Roseland, NJ 07068 DOS Process Name: ERIC H. MELZER, ESQ., C/O BERKOWITZ, LICHTSTEIN, KURITSKY, GIASULLO & GROSS LLC Initial DOS Filing Date: 2025-04-02 | |||||
Address: 723 e. karcher rd., Nampa, ID 83687 DOS Process Name: the corp. Initial DOS Filing Date: 2025-04-02 | |||||
Address: 50 e 28th st, 15j, New York, NY 10016 Initial DOS Filing Date: 2025-04-01 | |||||
Address: 115 southport road, suite d, Spartanburg, SC 29306 DOS Process Name: the corp. Initial DOS Filing Date: 2025-04-01 | |||||
Address: 210 west 96th street, apt 4, New York, NY 10025 DOS Process Name: rada sumareva, dds Initial DOS Filing Date: 2025-04-01 | |||||
Address: 21 Zachary Taylor Street, Stony Point, NY 10980 Initial DOS Filing Date: 2025-04-01 | |||||
Address: 201 spear st, #1100, San Francisco, CA 94105 Initial DOS Filing Date: 2025-04-01 | |||||
Address: 14-50 128th street, College Point, NY 11356 DOS Process Name: hitoshi endo Initial DOS Filing Date: 2025-04-01 | |||||
Address: 18124 wedge parkway, ste 957, Reno, NV 89511 Initial DOS Filing Date: 2025-04-01 | |||||
Address: 19 Woodmill Rd, Chappaqua, NY 10514 Initial DOS Filing Date: 2025-03-31 | |||||
Address: 525 west 52nd street, apt 9cs, New York, NY 10019 Initial DOS Filing Date: 2025-03-31 | |||||
Address: C/O 3500 South Dupont Hwy, Dover, DE 19901 DOS Process Name: INCORPORATING SERVICES, LTD. Initial DOS Filing Date: 2025-03-31 | |||||
Address: c/o mk italia provisions, inc., 33 w end ave, apt 8f, New York, NY 10023 DOS Process Name: alessia menozzi Initial DOS Filing Date: 2025-03-27 | |||||
Address: 817 broadway 7th floor, New York, NY 10003 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 2310 hempstead turnpike, ste 3, East Meadow, NY 11554 DOS Process Name: c/o infortaxsquare.com Initial DOS Filing Date: 2025-03-27 | |||||
Address: 2010 springdale road, Cherry Hill, NJ 08003 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 90 mills cross road, Staatsburg, NY 12580 DOS Process Name: anne meredith Initial DOS Filing Date: 2025-03-26 | |||||
Address: 3408 ne 65th st, suite a, Seattle, WA 98115 Initial DOS Filing Date: 2025-03-26 | |||||
Address: 163 n 6th street, apt a11, Brooklyn, NY 11211 DOS Process Name: carolina daniel sorokina Initial DOS Filing Date: 2025-03-26 | |||||
Address: 60 adams st., unit 799, Bedford Hills, NY 10507 DOS Process Name: patrick robertson Initial DOS Filing Date: 2025-03-25 | |||||
Address: 247 margaret king avenue, Ringwood, NJ 07456 Initial DOS Filing Date: 2025-03-25 | |||||
Address: 3237 junction blvd, suite a, East Elmhurst, NY 11369 Initial DOS Filing Date: 2025-03-25 | |||||
Address: 190-05 hillside avenue #10, Hollis, NY 11423 Initial DOS Filing Date: 2025-03-25 | |||||
Address: 1716 biden lane, Williamstown, NJ 08094 Initial DOS Filing Date: 2025-03-25 | |||||
Address: 400 oyster point blvd, suite 336, South San Francisco, CA 94080 Initial DOS Filing Date: 2025-03-24 | |||||
Address: 601 washington st #3w, New York, NY 10014 Initial DOS Filing Date: 2025-03-24 | |||||
Address: 370 7th avenue, 9th floor, New York, NY 10001 DOS Process Name: matias figliozzi Initial DOS Filing Date: 2025-03-24 | |||||
Address: 3506 farragut road #1b, Brooklyn, NY 11210 Initial DOS Filing Date: 2025-03-24 | |||||
Address: 316 weatherby pl, Haines City, FL 33844 Initial DOS Filing Date: 2025-03-24 | |||||
Address: 29-22 northern blvd, apt 1407, Long Island City, NY 11101 Initial DOS Filing Date: 2025-03-24 | |||||
Address: 106 w church st, Fairport, NY 14450 Initial DOS Filing Date: 2025-03-24 | |||||
Address: 250 clarkson avenue #810, Brooklyn, NY 11226 DOS Process Name: c/o the corporation Initial DOS Filing Date: 2025-03-24 | |||||
Address: 2261 market street ste 5229, San Francisco, CA 94114 Initial DOS Filing Date: 2025-03-21 | |||||
Address: 31 e 32nd st 10th floor, New York, NY 10016 Initial DOS Filing Date: 2025-03-21 | |||||
Address: 340 w 57th w street #8g, New York, NY 10019 DOS Process Name: morana ciraki Initial DOS Filing Date: 2025-03-21 | |||||
Address: 4875 belfort road, suite 110, Jacksonville, FL 32256 Initial DOS Filing Date: 2025-03-21 | |||||
Address: 6970 sw 40th st apt 308, Miami, FL 33155 Initial DOS Filing Date: 2025-03-21 | |||||
Address: 103 popes island, New Bedford, MA 02740 Initial DOS Filing Date: 2025-03-20 | |||||
Address: 70 west madison st., suite 5750, Chicago, IL 60602 Initial DOS Filing Date: 2025-03-20 | |||||
Address: 42 Prescott Avenue, Staten Island, NY 10306 Initial DOS Filing Date: 2025-03-20 | |||||
Address: 417 s. associated road, #239, Brea, CA 92821 Initial DOS Filing Date: 2025-03-19 | |||||
Address: 175 sw 7th street, suite 1517-1131, Miami, FL 33130 Initial DOS Filing Date: 2025-03-19 | |||||
Address: 2409 ocean ave, 6b, Brooklyn, NY 11229 Initial DOS Filing Date: 2025-03-19 | |||||
Address: 7 the ln, Oyster Bay, NY 11771 DOS Process Name: the corp. Initial DOS Filing Date: 2025-03-19 | |||||
Address: 5670 wilshire blvd ste. 1970, Los Angeles, CA 90036 Initial DOS Filing Date: 2025-03-18 | |||||
Address: 430 grand street #4, Brooklyn, NY 11211 Initial DOS Filing Date: 2025-03-18 | |||||
Address: 5185 macarthur blvd, n.w. #640, Washington, DC 20016 Initial DOS Filing Date: 2025-03-18 | |||||