New York State Corporation Entity
Foreign Not-For-Profit Corporation

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: 901 54th Ave, Greeley, CO 80634
Initial DOS Filing Date: 2026-01-02
Address: 7 birch mountain way, thurman, NY 12885
DOS Process Name: randall oppitz, thpf ceo
Initial DOS Filing Date: 2025-12-26
Address: 2100 west end avenue, suite 1100, Nashville, TN 37203
Initial DOS Filing Date: 2025-12-23
Address: 3080 broadway b 208, New York, NY 10027
Initial DOS Filing Date: 2025-12-22
Address: 762 park place apt. 2c, Brooklyn, NY 11216
Initial DOS Filing Date: 2025-12-15
Address: po box 872106, Vancouver, WA 98687
Initial DOS Filing Date: 2025-12-12
Address: 19 silleck st, Clifton, NJ 07013
Initial DOS Filing Date: 2025-12-10
Address: 35 east 19th st., 2nd fl, New York, NY 10003
Initial DOS Filing Date: 2025-12-04
Address: 399 park ave, 29th floor, New York, NY 10022
Initial DOS Filing Date: 2025-12-03
Address: po box 380057, Miami, FL 33238
Initial DOS Filing Date: 2025-12-01
Address: 1286 university avenu #530, San Diego, CA 92103
Initial DOS Filing Date: 2025-11-28
Address: 79 golf ln, Ridgefield, CT 068774818
Initial DOS Filing Date: 2025-11-24
Address: 900 hope way, Altamonte Springs, FL 32714
Initial DOS Filing Date: 2025-11-21
Address: 22 wolfe lane, Purchase, NY 10577
Initial DOS Filing Date: 2025-11-19
Address: 51 e 126th street, New York, NY 10035
Initial DOS Filing Date: 2025-11-13
Address: 418 Broadway Ste 5536, Albany, NY 12207
Initial DOS Filing Date: 2025-11-10
Address: c/o 155 grand avenue, suite 100, Oakland, CA 94612
DOS Process Name: lauren webster
Initial DOS Filing Date: 2025-11-06
Address: 10 trailside place, New City, NY 10956
Initial DOS Filing Date: 2025-11-04
Address: 4114 canyonview dr., Upper Marlboro, MD 20772
Initial DOS Filing Date: 2025-11-03
Address: 5 tudor city palce, suite 1231, New York, NY 10017
Initial DOS Filing Date: 2025-10-30
Address: attn: colleen gonzalez, founder/executive director, 419 s. park avenue, Sanford, FL 32771
Initial DOS Filing Date: 2025-10-30
Address: 69 state st, ste 1300, pmb 2022, Albany, NY 12207
Initial DOS Filing Date: 2025-10-27
Address: 610 Echelon Way, Unit 104, Louisville, KY 40223
Initial DOS Filing Date: 2025-10-27
Address: the black doctoral network, 2085 n. 47th street #309, Philadelphia, PA 19131
DOS Process Name: dr. deandra taylor
Initial DOS Filing Date: 2025-10-27
Address: 599 lexington ave, floor 46, New York, NY 10022
Initial DOS Filing Date: 2025-10-23
Address: 1225 n. wells street, #1304, Chicago, IL 60610
Initial DOS Filing Date: 2025-10-22
Address: 23 e. 7th street, unit 6, New York, NY 10003
Initial DOS Filing Date: 2025-10-22
Address: 455 n. cityfront plaza dr ste 1730, Chicago, IL 60611
DOS Process Name: the croporation
Initial DOS Filing Date: 2025-10-22
Address: 45-16 108th street, Corona, NY 11368
Initial DOS Filing Date: 2025-10-21
Address: 43 dartmouth dr, Poughkeepsie, NY 12603
DOS Process Name: uchenna okafo
Initial DOS Filing Date: 2025-10-17
Address: 3140 71st street, East Elmhurst, NY 11370
Initial DOS Filing Date: 2025-10-16
Address: 384 amwell rd unit 108, Hillsborough, NJ 08844
Initial DOS Filing Date: 2025-10-14
Address: po box 9830, baltimore, MD 21284
Initial DOS Filing Date: 2025-10-14
Address: attn: ezequiel a. camerini, 885 third ave, 17th floor, New York, NY 10022
DOS Process Name: c/o fox horan & camerini llp
Initial DOS Filing Date: 2025-10-13
Address: 489 5th avenue floor 28, New York, NY 10017
Initial DOS Filing Date: 2025-10-07
Address: 300 orchard city drive, suite 134, Campbell, CA 95008
Initial DOS Filing Date: 2025-10-02
Address: 3550 82nd street #4f, Jackson Heights, NY 11372
Initial DOS Filing Date: 2025-10-02
Address: 72 north stste road, #161, Briarcliff Manor, NY 10510
Initial DOS Filing Date: 2025-10-02
Address: 97 lucid drive, Buffalo, NY 14225
Initial DOS Filing Date: 2025-09-30
Address: 780 Third avenue - 40th fl., New York, NY 10017
DOS Process Name: orin mccluskey
Initial DOS Filing Date: 2025-09-29
Address: law offices of joel b. cutler, 15 dalton street, Long Beach, NY 11561
DOS Process Name: joel b. cutler
Initial DOS Filing Date: 2025-09-22
Address: 919 north market street, suite 950, Wilmington, DE 19801
DOS Process Name: INCORP SERVICES, INC.
Initial DOS Filing Date: 2025-09-16
Address: 1 ardmore court, Blackwood, NJ 08012
Initial DOS Filing Date: 2025-09-11
Address: 2089 kenilworth avenue, Los Angeles, CA 90039
Initial DOS Filing Date: 2025-09-11
Address: 7400 new lagrange rd., suite 310, Louisville, KY 40222
Initial DOS Filing Date: 2025-09-08
Address: 9 argyle road, 4b, Brooklyn, NY 11218
DOS Process Name: omp, c/o maureen kelly
Initial DOS Filing Date: 2025-09-08
Address: 117 stonewall circle, West Harrison, NY 10604
Initial DOS Filing Date: 2025-09-04
Address: 880 sterling place, Brooklyn, NY 11216
DOS Process Name: deborah washington
Initial DOS Filing Date: 2025-08-27
Address: 430 w hazeltine ave., kenmore, NY 14217
Initial DOS Filing Date: 2025-08-22
Address: 2101 east 4th street, ste 200b, Santa Ana, CA 927053822
Initial DOS Filing Date: 2025-08-21
Address: 5959 fairington rd, suite 3e, Lithonia, GA 30038
Initial DOS Filing Date: 2025-08-19
Address: 50 north chippawalla rd, Wingdale, NY 12594
Initial DOS Filing Date: 2025-08-15
Address: 347 fifthe ave, ste 1402-401, New York, NY 10016
Initial DOS Filing Date: 2025-08-14
Address: 996 east 40th street, Brooklyn, NY 11210
Initial DOS Filing Date: 2025-08-14
Address: po box 3049, Sag Harbor, NY 11963
DOS Process Name: laura grenning
Initial DOS Filing Date: 2025-08-13
Address: 88 wood ave, Ardsley, NY 10502
DOS Process Name: patrick murray
Initial DOS Filing Date: 2025-08-12
Address: 1254 waterview ct, Fort Lauderdale, FL 33326
Initial DOS Filing Date: 2025-08-11
Address: 6415 s. woodlawn ave., Chicago, IL 60637
Initial DOS Filing Date: 2025-08-06
Address: 1301 5th ave, suite 2600, Seattle, WA 98101
Initial DOS Filing Date: 2025-08-05
Address: 841 worcester street #130, Natick, MA 01760
Initial DOS Filing Date: 2025-08-05
Address: 361 Warren Street, New York, NY 11201
Initial DOS Filing Date: 2025-08-05
Address: 12020 sunrise valley drive, ste 100, Reston, VA 20191
Initial DOS Filing Date: 2025-08-04
Address: 2 covent place, Hartsdale, NY 10530
Initial DOS Filing Date: 2025-07-29
Address: 1700 albemarle road, #5d, Brooklyn, NY 11226
Initial DOS Filing Date: 2025-07-25
Address: 175 sullys trail suite 204, Pittsford, NY 14534
Initial DOS Filing Date: 2025-07-24
Address: 9w 57th street, 7th floor, New York, NY 10019
Initial DOS Filing Date: 2025-07-24
Address: 952 park ave, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-07-23
Address: 102 madison ave., 8th floor, New York, NY 10016
DOS Process Name: nate fish
Initial DOS Filing Date: 2025-07-23
Address: 21630 ranch road, Waynesville, MO 65583
Initial DOS Filing Date: 2025-07-14
Address: the glendower group, inc., 360 orange street, New Haven, CT 06511
DOS Process Name: shenae draughn
Initial DOS Filing Date: 2025-07-11
Address: 4000 ponce de leon, #610, coral gables, FL 33146
Initial DOS Filing Date: 2025-07-09
Address: 228 highridge court, Peekskill, NY 10566
Initial DOS Filing Date: 2025-07-07
Address: 1805 swarthmore ave, Lakewood, NJ 08701
Initial DOS Filing Date: 2025-07-07
Address: 322 w. 52nd street, suite #6, New York, NY 10019
Initial DOS Filing Date: 2025-06-24
Address: 4 Gramercy Park West, New York, NY 10003
Initial DOS Filing Date: 2025-06-23
Address: 939 8th ave, suite 503, New York, NY 10019
Initial DOS Filing Date: 2025-06-20
Address: 419 lafayette st., floor 8, New York, NY 10003
Initial DOS Filing Date: 2025-06-18
Address: 1495 palisade ave, ste 3, Fort Lee, NJ 07024
Initial DOS Filing Date: 2025-06-13
Address: 2508 North 124th Street, #136, Wauwatosa, WI 53226
Initial DOS Filing Date: 2025-06-12
Address: 215 w. main st., suite 250, Lexington, KY 40507
Initial DOS Filing Date: 2025-06-10
Address: 1564 le baron avenue, Jacksonville, FL 32207
Initial DOS Filing Date: 2025-06-09
Address: 1231b marion barry ave, se, Washington, DC 20002
Initial DOS Filing Date: 2025-06-04
Address: 3810 oneida street, Washington Mills, NY 13479
Initial DOS Filing Date: 2025-06-03
Address: 2610 university ave w, suite 530, Saint Paul, MN 55114
Initial DOS Filing Date: 2025-06-03
Address: 2045 w grand ave., ste b, pmb 52340, Chicago, IL 60612
Initial DOS Filing Date: 2025-06-03
Address: 3686 doyle rd, Baldwinsville, NY 13027
Initial DOS Filing Date: 2025-05-30
Address: 1650 schwilk rd. se, Lancaster, OH 43130
Initial DOS Filing Date: 2025-05-30
Address: 2793 west 5th st, Brooklyn, NY 11224
Initial DOS Filing Date: 2025-05-29
Address: attn: craig cook, 333 broadway, Troy, NY 12180
DOS Process Name: c/o rensselaer polytechnic institute
Initial DOS Filing Date: 2025-05-29
Address: 6230 wilshire blvd, ste a, pmb 2241, Los Angeles, CA 90048
Initial DOS Filing Date: 2025-05-22
Address: 31-b club lane, Remsenburg, NY 11960
Initial DOS Filing Date: 2025-05-16
Address: attn: eva wong, 685 third avenue, 17th fl, New York, NY 10017
DOS Process Name: david lynch foundation
Initial DOS Filing Date: 2025-05-16
Address: 151 central park west 2c, New York, NY 10023
Initial DOS Filing Date: 2025-05-15
Address: 8972 spanish ridge avenue, Las Vegas, NV 89148
Initial DOS Filing Date: 2025-05-14
Address: 98 hilda cir., Bloomingdale, OH 43910
DOS Process Name: daniel baillargeon
Initial DOS Filing Date: 2025-05-12
Address: 1133 15th st nw, suite 950, Washington, DC 20005
DOS Process Name: c/o open philanthropy
Initial DOS Filing Date: 2025-05-08
Address: 214 cambridge sttreet, 2nd street, Boston, MA 02114
Initial DOS Filing Date: 2025-05-05
Address: 3302 7th Street Ne, Washington, DC 20017
Initial DOS Filing Date: 2025-05-05
Address: c/o felicia sooden, 1755 broadway, front 3, #1114, New York, NY 10019
Initial DOS Filing Date: 2025-05-02
Address: 1220 park ave., #sr7, New York, NY 10128
Initial DOS Filing Date: 2025-05-01