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: 1320 w oleander ave., Perris, CA 92571 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 233 davenport drive, Stamford, CT 06902 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 1902 whitestone expy. ste. 402, Whitestone, NY 113573099 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 500 silverleaf way, nanalapan, NJ 07726 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 87 forest rd, unit 301, kiryas joel, NY 10950 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 337-339 first st, Albany, NY 12206 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2955 whipple road, Union City, CA 94587 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 194 bay 47th st 2fl, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-08-08 | |||||
Address: 228 park avenue s pmb 90809, New York, NY 10003 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 198 madelia place, Mooresville, NC 28115 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 596 anderson avenue, suite 301, Cliffside Park, NJ 07010 DOS Process Name: christos j. diktas Initial DOS Filing Date: 2025-08-07 | |||||
Address: 6682 westminster drive, East Amherst, NY 14051 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 550 s. hope st., ste. 2200, Los Angeles, CA 90071 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 6371 haven avenue, #3302, Rancho Cucamonga, CA 91737 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 418 broadway #10030, Albany, NY 12207 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 509 48th ave, unit 7h, Long Island City, NY 11101 DOS Process Name: teresa wade Initial DOS Filing Date: 2025-08-07 | |||||
Address: 10 e. 59th street, 23rd floor, New York, NY 10022 DOS Process Name: c/o the jensen law firm pllc Initial DOS Filing Date: 2025-08-07 | |||||
Address: 292 madison avenue, 22nd floor, New York, NY 10017 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 350 camino gardens blvd, suite 105, Boca Raton, FL 33432 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 150 airport street, North Kingstown, RI 02852 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 138 w 15th st, apt2, New York, NY 10011 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 255 washington avenue extension, suite 108, Albany, NY 12205 DOS Process Name: c/o goldman attorneys pllc Initial DOS Filing Date: 2025-08-06 | |||||
Address: 585 aztec dr, Carol Stream, IL 60188 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 680 east main street, ste a786, Stamford, CT 06901 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 485 rt. 1 south, building c suite 305, Iselin, NJ 08830 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 497 carroll street, 6th floor, Brooklyn, NY 11215 DOS Process Name: c/o avery hall investments Initial DOS Filing Date: 2025-08-06 | |||||
Address: 108 Norfolk Street, Ground Floor, New York, NY 10002 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 102 bayard street, apt. 1-r, New York, NY 10013 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 1218 central ave., ste. 100, Albany, NY 12205 DOS Process Name: capital corporate services, inc. Initial DOS Filing Date: 2025-08-05 | |||||
Address: 22 n lake shore dr, Brookfield, CT 06804 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 277 fairfield rd, ste 105, Fairfield, NJ 07004 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 359 ridgecrest ave., Staten Island, NY 10312 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 168 b irving avenue, suite 303c, Port Chester, NY 10573 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 475 fifth avenue, unit 1501, New York, NY 10017 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 12293 colony preserve drive, Boynton Beach, FL 33436 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 2341 ne 49th street, lighthouse point, FL 33064 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 61-10 59th ln, Middle Village, NY 11379 Registered Agent Name: REGISTERED AGENTS INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 191 7th avenue, suite 2n, New York, NY 10011 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 16 dupont st., apt 11j, Brooklyn, NY 11222 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 45 morningside dr., Cortland, NY 13045 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 46 elinora drive, Wanaque, NJ 07465 DOS Process Name: robert m. adams, esq. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 143 n hickory st, Massapequa, NY 11758 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 40 west 68th street, New York, NY 10023 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 27 duhaime rd, Pearl River, NY 10965 DOS Process Name: kevin hayes Initial DOS Filing Date: 2025-08-01 | |||||
Address: 26401 calle rolando, San Juan Capistrano, CA 92675 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 125 woodbury rd, Hicksville, NY 11801 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 115 north calhoun st., suite # 4, Tallahassee, FL 32301 DOS Process Name: COGENCY GLOBAL INC. Initial DOS Filing Date: 2025-08-01 | |||||
Address: 250 s. end ave., unit 8 e, New York, NY 10280 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 6 e 39th st, ste 901, New York, NY 10016 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 642 west main street, Riverhead, NY 11901 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 633 ne 167th st, suite 403, Miami, FL 33162 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 19 old kings hwy s, suite 200, Darien, CT 06820 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 151 centre avenue, 6g, New Rochelle, NY 10805 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 1540 broadway, ste 1010, New York, NY 10036 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 1301 n. atherton st, ste. 3, State College, PA 16803 Initial DOS Filing Date: 2025-07-31 | |||||
Address: colfax avenue, Buffalo, NY 14215 DOS Process Name: john holmes Initial DOS Filing Date: 2025-07-31 | |||||
Address: 303 ennis lane, Jupiter, FL 33458 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 21265 Blair Rd, Conroe, TX 773857313 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 22 west 48th street, suite 203, New York, NY 10036 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 54 wilton rd, 1st floor, Westport, CT 06880 Initial DOS Filing Date: 2025-07-30 | |||||
Address: Po Box 2519, New London, NH 03257 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 88 East 127th Street, 12b, New York, NY 10035 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 380 lexington avenue, 26th floor, New York, NY 10168 DOS Process Name: c/o the llc Initial DOS Filing Date: 2025-07-30 | |||||
Address: 100 passaic ave., Chatham, NJ 07928 DOS Process Name: michael brueckner Initial DOS Filing Date: 2025-07-29 | |||||
Address: 222 canyon blvd., Boulder, CO 80302 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 1951 e 27th st, Brooklyn, NY 11229 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 28 del mar drive, Brookfield, CT 06804 DOS Process Name: agent peter o'shea Initial DOS Filing Date: 2025-07-29 | |||||
Address: 720 ne 69th street apt 25 south, Miami, FL 33138 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 916 washington avenue, WASHINGTON township, NJ 07676 Initial DOS Filing Date: 2025-07-29 | |||||
Address: forsyth street #6, manhattan, NY 10002 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 982 Osage Rd., Pittsburgh, PA 15243 DOS Process Name: ZACHARY A. HRABER Initial DOS Filing Date: 2025-07-29 | |||||
Address: attention: marc s. appel, 11 aberdeen drive, West Nyack, NY 10994 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 8002 21st Ave., Unit 3g, Brooklyn, NY 11214 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 300 jericho turnpike suite 100, Jericho, NY 11753 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 2895 collins avenue, ste b, Miami Beach, FL 33140 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 320 park avenue 7th floor, New York, NY 10022 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1 main street, #9e, Brooklyn, NY 11201 DOS Process Name: ep chen Initial DOS Filing Date: 2025-07-28 | |||||
Address: 110 green street, apt. b509, Brooklyn, NY 11222 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1011 broadway, suite ll103, Woodmere, NY 11598 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 577 market st, Elmwood Park, NJ 07407 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 6706 thorn free court, Columbia, MD 21045 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 7 Essex St, Phc, New York, NY 10002 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 636 embury road, rochester, NY 16425 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 4134 senica street, west seneca, NY 14224 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 182-30 150th road, jamaica, NY 11413 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 171 n 3rd street, Brooklyn, NY 11211 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 4610 center blvd, apt 917, Long Island City, NY 11109 DOS Process Name: marie-alexandra osmena Initial DOS Filing Date: 2025-07-25 | |||||
Address: attention :nathan romano, 1120 avenue of the americas, floor 13, New York, NY 10036 Initial DOS Filing Date: 2025-07-25 | |||||