New York State Corporation Entity
Foreign Limited Partnership

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: 31 bond street, 6th floor, New York, NY 10012
Initial DOS Filing Date: 2025-07-28
Address: 666 greenwich st, apt 342, New York, NY 10014
Initial DOS Filing Date: 2025-07-23
Address: 11 Harding Avenue, White Plains, NY 10606
DOS Process Name: C/O GISONDI PROPERTIES
Initial DOS Filing Date: 2025-07-22
Address: attention: michael herring, 747 third ave, 21st floor, unit 2102, New York, NY 10017
Initial DOS Filing Date: 2025-07-17
Address: 31 hudson yard, 11th floor, New York, NY 10001
DOS Process Name: attention: martin ego
Initial DOS Filing Date: 2025-07-16
Address: 640 fifth avenue, 20th floor, New York, NY 10019
Initial DOS Filing Date: 2025-07-16
Address: 2675 nj-70, Manasquan, NJ 08736
Initial DOS Filing Date: 2025-06-30
Address: 4 embarcadero center, suite 3110, San Francisco, CA 94111
Initial DOS Filing Date: 2025-06-24
Address: attention: jeffery hamm, 440 riverside drive, unit 52, New York, NY 10027
Initial DOS Filing Date: 2025-06-24
Address: 555 madison ave, 6th floor, New York, NY 10022
Initial DOS Filing Date: 2025-06-17
Address: attention: david thomas, 2 grand central tower, 140 e. 45th street, 17th fl, New York, NY 10017
Initial DOS Filing Date: 2025-06-17
Address: 712 5th ave, 12th floor, New York, NY 10019
Initial DOS Filing Date: 2025-06-16
Address: attention: ross bogatch, 66 hudson blvd. e., floor 24, New York, NY 10001
Initial DOS Filing Date: 2025-06-09
Address: 27 w 20th street, suite 1204, New York, NY 10011
Initial DOS Filing Date: 2025-06-06
Address: 135 5th Avenue, 10th Floor, New York, NY 10010
DOS Process Name: C/O ARENE CAPITAL PARTNERS GP LLC
Initial DOS Filing Date: 2025-06-06
Address: 135 5th avenue, 10th floor, New York, NY 10010
DOS Process Name: c/o arene capital management gp llc
Initial DOS Filing Date: 2025-06-05
Address: attention: eric wolff, 156 west 56th st., suite 701, New York, NY 10019
Initial DOS Filing Date: 2025-06-03
Address: 4 sharon lane, Scarsdale, NY 10583
Initial DOS Filing Date: 2025-05-22
Address: attention: robert zimmerman, 560 lexington avenue, New York, NY 10022
DOS Process Name: goldfarb & fleece llp
Initial DOS Filing Date: 2025-05-22
Address: attention: harrison balistreri, 122 adelphi street, apt. 4b, Brooklyn, NY 11205
Initial DOS Filing Date: 2025-05-19
Address: 55 hudson yards, 550 west 34th street, 48th floor, New York, NY 10001
Initial DOS Filing Date: 2025-05-15
Address: 303 peachtree center avenue, suite 600, Atlanta, GA 30303
DOS Process Name: c/o roedl & partner
Initial DOS Filing Date: 2025-05-15
Address: attention: MANNY MALBARI, one battery park plaza, suite 2930, New York, NY 10004
DOS Process Name: the lp
Initial DOS Filing Date: 2025-05-12
Address: 292 madison ave 16th floor, attn: steven diamond, New York, NY 10017
DOS Process Name: c/o altaira strategic partners, llc
Initial DOS Filing Date: 2025-05-12
Address: attention: david post, 16 stoney hill road, New Hope, PA 18938
DOS Process Name: the lp
Initial DOS Filing Date: 2025-05-02
Address: 216 Bay 14th Street, Brooklyn, NY 11214
DOS Process Name: THE LIMITED PARTNERSHIP
Initial DOS Filing Date: 2025-05-02
Address: law office of joseph cohen pc, 1 linden place, suite 210, Great Neck, NY 11021
DOS Process Name: c/o joseph j. cohen, esq.
Initial DOS Filing Date: 2025-04-24
Address: 177 west putnam avenue, suite 2262-s1, Greenwich, CT 06831
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-04-18
Address: 888 seventh avenue, 10th floor, New York, NY 10106
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-04-18
Address: 21 e. 93rd street #2, New York, NY 10128
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-04-18
Address: 430 red mills road, p.o. box 316, Freehold, NY 12431
DOS Process Name: PAUL MLADINEO
Initial DOS Filing Date: 2025-04-17
Address: 409 hands creek rd, East Hampton, NY 11937
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-04-15
Address: 70 pine street, unit 2408, New York, NY 10005
Initial DOS Filing Date: 2025-04-11
Address: 805 Washington street, floor 2, New York, NY 10014
Initial DOS Filing Date: 2025-04-10
Address: 31 bond street, 6th floor, New York, NY 10012
Initial DOS Filing Date: 2025-04-08
Address: attention: mark levin, 1140 broadway, suite 304, New York, NY 10001
Initial DOS Filing Date: 2025-04-08
Address: 320 central park west, apt. 16d, New York, NY 10025
Initial DOS Filing Date: 2025-03-27
Address: 32 elm place - 3rd floor, Rye, NY 10580
Initial DOS Filing Date: 2025-03-26
Address: 87-07 158th street, Howard Beach, NY 11414
DOS Process Name: c/o the limited partnership
Initial DOS Filing Date: 2025-03-19
Address: attention: michael wear, 5200 nw 43rd street, suite 102-304, Gainesville, FL 32606
Initial DOS Filing Date: 2025-03-18
Address: 114 liberty st., 2a, New York, NY 10006
Initial DOS Filing Date: 2025-03-11
Address: attn: donald e. morgan iii., 400 west depot avenue, box 3843, Telluride, CO 81435
Initial DOS Filing Date: 2025-03-10
Address: 520 madison avenue, 42nd floor, New York, NY 10022
DOS Process Name: attn: chris hughes
Initial DOS Filing Date: 2025-03-06
Address: whitney chatterjee, 9 west 57th street, 43rd floor, New York, NY 10019
DOS Process Name: attn: general counsel
Initial DOS Filing Date: 2025-02-20
Address: attention: mr. edward martell, 330 madison avenue, 39th floor, New York, NY 10017
Initial DOS Filing Date: 2025-02-06
Address: attention: martin ego, 31 hudson yards 11th floor, New York, NY 10001
Initial DOS Filing Date: 2025-02-05
Address: 8 the green, ste b, Dover, DE 19901
DOS Process Name: northwest registered agent services, inc.
Initial DOS Filing Date: 2025-02-04
Address: c/o 110 greene street, suite 804, New York, NY 10012
Initial DOS Filing Date: 2025-01-31
Address: 1391 kildaire farm road, #1052, Cary, NC 27511
DOS Process Name: c/o mark friedman
Initial DOS Filing Date: 2025-01-30
Address: 260 west end ave, apt. 5a, New York, NY 10023
Initial DOS Filing Date: 2025-01-28
Address: 1558 55th street, Brooklyn, NY 11219
Initial DOS Filing Date: 2025-01-13
Address: 1001 Pennsykvania Avenue, N.W., Suite 220 South, Washington, DC 20004
DOS Process Name: THE LIMITED PARTNERSHIP
Initial DOS Filing Date: 2024-12-31
Address: Attn: Neel Kulkarni, 234 5th Avenue, New York, NY 10001
DOS Process Name: THE LIMITED PARTNERSHIP
Initial DOS Filing Date: 2024-12-27
Address: Attn: John H. Grady, 17 State Street, Suite 725, New York, NY 10004
DOS Process Name: THE L.P.
Initial DOS Filing Date: 2024-12-24
Address: 184 rosedale avenue, Staten Island, NY 10312
Initial DOS Filing Date: 2024-12-18
Address: 667 madison avenue, 16th floor, New York, NY 10065
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2024-12-12
Address: 174 west 4th st., ste. 400, New York, NY 10014
Initial DOS Filing Date: 2024-12-10
Address: 114 liberty st., 2a, New York, NY 10006
DOS Process Name: MONARCH INVESTMENT MANAGEMENT, LP
Initial DOS Filing Date: 2024-12-04
Address: Atention: Shyam Srinivasan, 599 Lexington Avenue, 47th Floor, New York, NY 10022
Initial DOS Filing Date: 2024-12-03
Address: attention: akhil mago, 260 madison avenue, 8th floor, New York, NY 10016
Initial DOS Filing Date: 2024-12-02
Address: c/o blackstone inc., 345 park avenue, New York, NY 10154
Initial DOS Filing Date: 2024-11-26
Address: 1 pennsylvania plaza, suite 1400, New York, NY 10119
Initial DOS Filing Date: 2024-11-21
Address: attn: raj agarwal, 315 7th avenue, ste 5d, New York, NY 10001
DOS Process Name: the llp
Initial DOS Filing Date: 2024-11-19
Address: 78 Sw 7th St, Suite 07-128, Miami, FL 33130
Initial DOS Filing Date: 2024-11-13
Address: 137 Montague Street #205, Brooklyn, NY 11201
DOS Process Name: ORIGINALS GP, LP
Initial DOS Filing Date: 2024-11-12
Address: 411 park avenue south, apt 3a, attention: matthew mizbani, New York, NY 10016
Initial DOS Filing Date: 2024-11-07
Address: attention: steven tiger, 45 rockefeller plaza, suite 2500, New York, NY 10111
Initial DOS Filing Date: 2024-11-01
Address: attention: mr. jeffrey rapaport, 590 madison avenue, 32nd floor, New York, NY 10022
Initial DOS Filing Date: 2024-10-24
Address: 1002 arentzen boulevaRD, Charleroi, PA 15022
Initial DOS Filing Date: 2024-10-22
Address: 9 west 57th street, 41st floor, New York, NY 10019
DOS Process Name: general counsel whitney chatterjee
Initial DOS Filing Date: 2024-10-16
Address: 27 rockbridge lane, Rochester, NY 14626
Initial DOS Filing Date: 2024-10-15
Address: 135 W. 50th Street, Suite 200, New York, NY 10020
DOS Process Name: THE LIMITED PARTNERSHIP
Initial DOS Filing Date: 2024-10-08
Address: 5650 El Camino Real, Suite 100, Carlsbad, CA 92008
Initial DOS Filing Date: 2024-10-08
Address: attention: tatal a. debs, 44 south broadway, suite 100, White Plains, NY 10601
Initial DOS Filing Date: 2024-09-27
Address: c/o one world trade center, 85th floor, New York, NY 10007
DOS Process Name: attention: farid guindo
Initial DOS Filing Date: 2024-09-27
Address: P.O. Box 688, 6638 Mooradian Drive, Niagara Falls, NY 14302
DOS Process Name: THE LIMITED PARTNERSHIP
Initial DOS Filing Date: 2024-09-27
Address: c/o one world trade center, 85th floor, New York, NY 10007
DOS Process Name: attention: farid guindo
Initial DOS Filing Date: 2024-09-26
Address: 2200 North Loop West, Suite 200, Houston, TX 77018
DOS Process Name: THE L.P.
Initial DOS Filing Date: 2024-09-20
Address: Attention: Anthony Pasqua, 225 Liberty Street, Suite 420, New York, NY 10281
Initial DOS Filing Date: 2024-09-18
Address: attention: paavan gami, 525 clinton avenue, apt 6s, Brooklyn, NY 11238
Initial DOS Filing Date: 2024-09-17
Address: 757 3rd avenue, suite 24b, New York, NY 10017
Initial DOS Filing Date: 2024-09-13
Address: attention; aryeh baraban, 1 metrotech center, floor 23, Brooklyn, NY 11201
Initial DOS Filing Date: 2024-09-12
Address: 2455 lasalle ave., Niagara Falls, NY 14301
Initial DOS Filing Date: 2024-09-11
Address: 68 warren street, po box 2017, Glens Falls, NY 12801
Initial DOS Filing Date: 2024-09-11
Address: 45 rockefeller plaza, floor 20, New York, NY 10111
Initial DOS Filing Date: 2024-09-04
Address: 4 international drive, suite 230, Port Chester, NY 10573
Initial DOS Filing Date: 2024-08-26
Address: 497 greenwich st., apt. 2a, New York, NY 10013
DOS Process Name: c/o david moradi
Initial DOS Filing Date: 2024-08-26
Address: 4 executive boulevard, suite 200, Suffern, NY 10901
Initial DOS Filing Date: 2024-08-19
Address: attention: anthony Colarusso, 600 lexington avenue, 28th floor, New York, NY 10022
DOS Process Name: the lp
Initial DOS Filing Date: 2024-08-16
Address: attention: compliance department, 9 west 57th street, 25th floor, New York, NY 10019
Initial DOS Filing Date: 2024-08-15
Address: 325 kent ave, apt 917, Brooklyn, NY 11249
DOS Process Name: the lp
Initial DOS Filing Date: 2024-08-15
Address: 1 Christopher St, 11g, New York, NY 10014
DOS Process Name: THE L.P.
Initial DOS Filing Date: 2024-08-12
Address: Attn: General Counsel Whitney Chatterjee, 9 West 57th Street, 43rd Floor, New York, NY 10019
DOS Process Name: THE L.P.
Initial DOS Filing Date: 2024-08-05
Address: Attention: Amanda H. Haynes-Dale, 1 Rockefeller Plaza, Second Floor, New York, NY 10022
DOS Process Name: ALTES CAPITAL, LLC
Initial DOS Filing Date: 2024-07-29
Address: Attn: Akhil Mago, 260 Madison Avenue, 8th Floor, New York, NY 10016
DOS Process Name: THE L.P.
Initial DOS Filing Date: 2024-07-26
Address: 320 nassau blvd, Garden City, NY 11530
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2024-07-25
Address: 527 madison avenue, 4th floor, New York, NY 10022
DOS Process Name: skybridge capital
Initial DOS Filing Date: 2024-07-24
Address: Attention: Fredrick Shaw, one battery park plaza, suite 2930, New York, NY 10004
Initial DOS Filing Date: 2024-07-22
Address: 37 washington road, Pittsford, NY 14534
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2024-07-16
Address: 658 grant road, North Salem, NY 10560
DOS Process Name: attention: nicholas banner
Initial DOS Filing Date: 2024-07-10