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: 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: 150-30 12 road, Whitestone, NY 11357
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: 60 seagate drive, ph 106, Naples, FL 34103
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: 12939 fm 2904, Temple, TX 76501
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: 365 lang blvd., Grand Island, NY 14072
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: 100 wooster street, Bethel, CT 06801
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: 4275 river rd., Youngstown, NY 14174
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: 4703 mosey lane, Buffalo, NY 14219
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: 19850 magellan drive, Aurora, IL 60502
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: 6285 bayberry ave, Manheim, PA 17545
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: 195 polihale place, Honolulu, HI 96825
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: 7 chateaux cir, 7e, Scarsdale, NY 10583
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: 118 spring road, Schenectady, NY 12302
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