New York State Corporation Entity
Foreign Limited Liability Company

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: 80 leonard street, apt 3g, New York, NY 10013
Initial DOS Filing Date: 2026-01-07
Address: 3290 sweet dr., Lafayette, CA 94549
Initial DOS Filing Date: 2026-01-07
Address: 10877 Wilshire Blvd., Suite 1406, Los Angeles, CA 90024
Initial DOS Filing Date: 2026-01-07
Address: 2389 main st, Glastonbury, CT 060334617
Initial DOS Filing Date: 2026-01-07
Address: 620 bloomfield ave, apt ph-d, Bloomfield, NJ 07003
Initial DOS Filing Date: 2026-01-07
Address: 56 Ludlow Street, Apt 5e, New York, NY 10002
Initial DOS Filing Date: 2026-01-07
Address: 56 ludlow street, apt 5e, New York, NY 10002
Initial DOS Filing Date: 2026-01-07
Address: 5500 MAIN STreet STE 345, Williamsville, NY 14221
DOS Process Name: TELOS LEGAL CORP.
Initial DOS Filing Date: 2026-01-07
Address: 5900 balcones drive - suite 100, Austin, TX 78731
Initial DOS Filing Date: 2026-01-07
Address: 1400 Glenwood Avenue, Syracuse, NY 13207
Initial DOS Filing Date: 2026-01-07
Address: 18 farmers rd., Great Neck, NY 11024
Initial DOS Filing Date: 2026-01-07
Address: 148 broad street, Stamford, CT 06901
Initial DOS Filing Date: 2026-01-07
Address: 169 hudson street, New York, NY 10013
Initial DOS Filing Date: 2026-01-07
Address: attn: ron yakuel, 5 plant avenue, Hauppauge, NY 11788
Initial DOS Filing Date: 2026-01-06
Address: 160 east 84th street suite 5e, New York, NY 10028
DOS Process Name: c/o tucker & latifi
Initial DOS Filing Date: 2026-01-06
Address: 747 third ave, floor 10, New York, NY 10017
Initial DOS Filing Date: 2026-01-05
Address: 9 lefurgy ave., Hastings On Hudson, NY 10706
Initial DOS Filing Date: 2026-01-05
Address: attn: lisa m. doty, 60 cutter mill road, ste 303, Great Neck, NY 11021
Initial DOS Filing Date: 2026-01-05
Address: 3937 Tamerlane Dr, Charlotte, NC 28205
Initial DOS Filing Date: 2026-01-05
Address: 101 Glen Hollow Dr, Port Jefferson Station, NY 11776
DOS Process Name: CEDRICK BIAS
Initial DOS Filing Date: 2026-01-05
Address: 333 s. wabash ave. ste 2714, Chicago, IL 60604
Initial DOS Filing Date: 2026-01-05
Address: 333 s. wabash ave., ste 2714, Chicago, IL 60604
Initial DOS Filing Date: 2026-01-05
Address: 13976 aubrey road, Beverly Hills, CA 90210
Initial DOS Filing Date: 2026-01-05
Address: 3605 Buffalo Road, Rochester, NY 14624
Initial DOS Filing Date: 2026-01-02
Address: 264 chestnut st, Hudson, MA 01749
Initial DOS Filing Date: 2026-01-02
Address: 1414 n harper ave, unit 20, west hollywood, CA 90046
Initial DOS Filing Date: 2026-01-02
Address: 19 w 24 st, floor 12, New York, NY 10010
Initial DOS Filing Date: 2026-01-02
Address: 1830 Veterans Highway, #12-245, Islandia, NY 11749
Initial DOS Filing Date: 2026-01-02
Address: 2054 vista parkway, suite 400, west PALM BEACH, FL 33411
Initial DOS Filing Date: 2026-01-02
Address: 6 w 9th street, New York, NY 10011
Initial DOS Filing Date: 2026-01-02
Address: 7 farmers xing, Wappingers Falls, NY 12590
Initial DOS Filing Date: 2026-01-02
Address: attention; jing wang, 285 hartshorn drive, Short Hills, NJ 07078
Initial DOS Filing Date: 2026-01-02
Address: 52 Forest Ave, Paramus, NJ 07652
Initial DOS Filing Date: 2026-01-02
Address: 101 Blue Moon Xing, Ste 3, Pooler, GA 31322
Initial DOS Filing Date: 2026-01-02
Address: 135 charming redbud ln, San Marcos, TX 78666
Initial DOS Filing Date: 2026-01-02
Address: 10 sheridan drive, Tonawanda, NY 14150
Initial DOS Filing Date: 2026-01-02
Address: 3 garretson road, white plains, NY 10604
DOS Process Name: zachary gordon
Initial DOS Filing Date: 2025-12-31
Address: 1 shenandoah ct., Califon, NJ 07830
Initial DOS Filing Date: 2025-12-31
Address: 1/2 main street, Potsdam, NY 13676
Initial DOS Filing Date: 2025-12-31
Address: 11802 Buckeye Road, Cleveland, OH 44122
Initial DOS Filing Date: 2025-12-31
Address: 160 w camino 1009, Boca Raton, FL 33432
Initial DOS Filing Date: 2025-12-31
Address: 164 andrew avenue, Encinitas, CA 92024
Initial DOS Filing Date: 2025-12-31
Address: 170 concord road, Yonkers, NY 10710
Initial DOS Filing Date: 2025-12-31
Address: 144 south st., Auburn, NY 13021
Initial DOS Filing Date: 2025-12-31
Address: 444 claus avenue, Riverhead, NY 11901
Initial DOS Filing Date: 2025-12-31
Address: 43 westminster avenue, Bergenfield, NJ 07621
Initial DOS Filing Date: 2025-12-31
Address: 4952 dewitt road, Canton, MI 48188
DOS Process Name: ther llc
Initial DOS Filing Date: 2025-12-31
Address: 10011 stagecoach bay, San Antonio, TX 78254
Initial DOS Filing Date: 2025-12-30
Address: 785 fifth avenue 8e, New York, NY 10022
DOS Process Name: khalil kanaan
Initial DOS Filing Date: 2025-12-30
Address: 347 union ave, Staten Island, NY 10303
DOS Process Name: okpe agoh
Initial DOS Filing Date: 2025-12-30
Address: 3350 sw 148th ave, suite 110, miramar, FL 33027
Initial DOS Filing Date: 2025-12-30
Address: 1701 Platte Street, 3rd Floor, Denver, CO 80202
Initial DOS Filing Date: 2025-12-30
Address: 169 madison avenue, suite 11084, New York, NY 10016
Initial DOS Filing Date: 2025-12-30
Address: 2 righter parkway, suite 100, Wilmington, DE 19803
DOS Process Name: c/o clermont directors (usa) corp
Initial DOS Filing Date: 2025-12-30
Address: 2 righter parkway, suite 100, Wilmington, DE 19803
DOS Process Name: c/o clermont directors (usa) corp,
Initial DOS Filing Date: 2025-12-30
Address: 202 broome st 10h, New York, NY 10002
Initial DOS Filing Date: 2025-12-30
Address: 628 Manida Street, Bronx, NY 10474
Initial DOS Filing Date: 2025-12-30
Address: 7650 lago del mar drive, unit 207, Boca Raton, FL 33433
Initial DOS Filing Date: 2025-12-30
Address: 7014 13th Avenue, Suite 202., Brooklyn, NY 11228
DOS Process Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-30
Address: 70 linden oaks fl. 3, Rochester, NY 14625
Initial DOS Filing Date: 2025-12-30
Address: 702 old bridge tpke, South River, NJ 08882
Initial DOS Filing Date: 2025-12-29
Address: 7 continental ln, Washingtonville, NY 10992
Initial DOS Filing Date: 2025-12-29
Address: 9450 sw gemini dr. pmb 50196, Beaverton, OR 97008
Initial DOS Filing Date: 2025-12-29
Address: 9194 W. Olympic Blvd Ste 269, Beverly Hills, CA 90212
Initial DOS Filing Date: 2025-12-29
Address: 4260 glendale milford road, suite 1007, blue ash, OH 45242
Initial DOS Filing Date: 2025-12-29
Address: 387 park ave. south, 7th floor, New York, NY 10016
DOS Process Name: c/o legal dept
Initial DOS Filing Date: 2025-12-29
Address: 1201 e 21st street, Brooklyn, NY 11210
Initial DOS Filing Date: 2025-12-29
Address: 2532 dupont drive, Irvine, CA 92612
Initial DOS Filing Date: 2025-12-29
Address: 27 suffolk street, Sag Harbor, NY 11963
Initial DOS Filing Date: 2025-12-29
Address: 1415 louisiana, suite 3510, Houston, TX 77002
Initial DOS Filing Date: 2025-12-29
Address: 4155 veteransmemorial highway, suite 12, Ronkonkoma, NY 11779
Initial DOS Filing Date: 2025-12-26
Address: 124 pumpkin patch lane, Hockessin, DE 19707
Initial DOS Filing Date: 2025-12-26
Address: 141 newington ln, Toms River, NJ 08755
Initial DOS Filing Date: 2025-12-25
Address: 8771 Wolff Ct Ste 225, Westminster, CO 80031
Initial DOS Filing Date: 2025-12-24
Address: w264 s8470 oakdale drive, Mukwonago, WI 53149
Initial DOS Filing Date: 2025-12-24
Address: 301 east 66th st., #1, New York, NY 10065
DOS Process Name: the llc, c/o ossa properties, attn gabriella barrett
Initial DOS Filing Date: 2025-12-24
Address: 30 n. gould st, suite 100, Sheridan, WY 82801
Initial DOS Filing Date: 2025-12-24
Address: 2211 eagle dr, Middleton, WI 53562
Initial DOS Filing Date: 2025-12-24
Address: 46 wilder rd, Monsey, NY 10952
Initial DOS Filing Date: 2025-12-24
Address: 430 prk avenue, 10th floor, New York, NY 10022
DOS Process Name: connor sullivan, esquire, withers bergman llp
Initial DOS Filing Date: 2025-12-23
Address: 1255 e. 31st st, Brooklyn, NY 11210
Initial DOS Filing Date: 2025-12-23
Address: 12647 route 394 randolph-jamestown road, Randolph, NY 14772
Registered Agent Name: james a. schettine
Initial DOS Filing Date: 2025-12-23
Address: Withers Bregman LLP, 430 Park Avenue, 10th Floor, New York, NY 10022
DOS Process Name: CONNOR SULLIVAN, ESQUIRE
Initial DOS Filing Date: 2025-12-23
Address: 9806 31st avenue, East Elmhurst, NY 11369
DOS Process Name: omar smith
Initial DOS Filing Date: 2025-12-23
Address: 98 riverside drive #14d, New York, NY 10024
DOS Process Name: jenny gersten
Initial DOS Filing Date: 2025-12-23
Address: 33 irving place, suite 5021, New York, NY 10003
Initial DOS Filing Date: 2025-12-23
Address: 340 wallabout street, Brooklyn, NY 11206
Initial DOS Filing Date: 2025-12-23
Address: 2829 W Livingston St, Allentown, PA 18104
DOS Process Name: ELIZABETH MCEVOY
Initial DOS Filing Date: 2025-12-23
Address: 139 stuyvesants ave., Brooklyn, NY 11221
Initial DOS Filing Date: 2025-12-23
Address: 136 meadow st, Garden City, NY 11530
DOS Process Name: mr. michael davila
Initial DOS Filing Date: 2025-12-23
Address: 1404 47th Street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-12-23
Address: 5371 e 143rd drive, Brighton, CO 80602
Initial DOS Filing Date: 2025-12-23
Address: 7576 sunset trail, Prattsburgh, NY 14873
Initial DOS Filing Date: 2025-12-22
Address: attention: drew garrabrant, 3737 buffalo speedway, suite 1880, Houston, TX 77098
Initial DOS Filing Date: 2025-12-22
Address: 435 hudson street, 4th floor, New York, NY 10014
Initial DOS Filing Date: 2025-12-22
Address: 120 s san pedro st, 4th floor, Los Angeles, CA 90012
Initial DOS Filing Date: 2025-12-22
Address: 1083 Mt. Read Boulevard, Suite B, Rochester, NY 14606
Initial DOS Filing Date: 2025-12-22
Address: 125 sw 3rd place, Cape Coral, FL 33991
Initial DOS Filing Date: 2025-12-22
Address: 25000 euclid avenue, suite 108 #1000, Euclid, OH 44117
Initial DOS Filing Date: 2025-12-22
Address: 275 mountain road, Ridgefield, CT 06877
Initial DOS Filing Date: 2025-12-22