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: 39 W 32nd St Ste 302, New York, NY 10001 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 1178 Broadway, 3rd Floor, #3569, New York, NY 10001 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 1239 broadway, room 703b, New York, NY 10001 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 31 Hudson Yard, Fl 11 Ste 001, New York, NY 10001 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 236 west 27th st, suite 103, New York, NY 10001 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 256 5th Ave, 2nd FL, New York, NY 10001 Registered Agent Name: EZRA LENT DOS Process Name: EZRA LENT Initial DOS Filing Date: 2025-06-23 | |||||
Address: 224 W 30 Street, 401, New York, NY 10001 DOS Process Name: walid chingu halabi Initial DOS Filing Date: 2025-06-23 | |||||
Address: 47B W 29th Street, New York, NY 10001 Initial DOS Filing Date: 2025-06-23 | |||||
Address: 494 8th Ave Fl 24, New York, NY 10001 Registered Agent Name: SALVADOR MARTINEZ MARTINEZ DOS Process Name: SALVADOR MARTINEZ MARTINEZ Initial DOS Filing Date: 2025-06-22 | |||||
Address: 261 West 35th Street, Suite 507, New York, NY 10001 Registered Agent Name: Bernstein and Asscoicates Initial DOS Filing Date: 2025-06-20 | |||||
Address: 1178 broadway, 3rd floor # 1289, New York, NY 10001 Initial DOS Filing Date: 2025-06-20 | |||||
Address: 553 West 30th Street, Unit 78C, New York, NY 10001 Initial DOS Filing Date: 2025-06-20 | |||||
Address: 415 E 25th St Apt 8J, New York, NY 10001 Initial DOS Filing Date: 2025-06-19 | |||||
Address: 14 West 30th St Ste 301, New York, NY 10001 Initial DOS Filing Date: 2025-06-19 | |||||
Address: 1181 broadway-ph, New York, NY 10001 Initial DOS Filing Date: 2025-06-18 | |||||
Address: 337 10th Avenue, Unit 162, New York, NY 10001 Registered Agent Name: SYED B ALI Initial DOS Filing Date: 2025-06-17 | |||||
Address: 29 West 30th Street Fl 10, New York, NY 10001 DOS Process Name: c/o Seligson, Rothman & Rothman LLP Initial DOS Filing Date: 2025-06-17 | |||||
Address: 19 west 34th street suite 918, New York, NY 10001 Initial DOS Filing Date: 2025-06-16 | |||||
Address: 35 hudson yards, apt 7502, New York, NY 10001 Initial DOS Filing Date: 2025-06-16 | |||||
Address: 224 W 35th St., Ste 500 #2336, New York, NY 10001 Registered Agent Name: Nathan Gonzalez Initial DOS Filing Date: 2025-06-13 | |||||
Address: 166 W 27th Street, New York, NY 10001 DOS Process Name: MSG Grab and Go Mini Mart Corp Initial DOS Filing Date: 2025-06-13 | |||||
Address: 517 West 29th Street, Unit 5c, New York, NY 10001 Initial DOS Filing Date: 2025-06-11 | |||||
Address: 128 West 27th St Ste 302, New York, NY 10001 Initial DOS Filing Date: 2025-06-11 | |||||
Address: 116 w 32nd st, New York, NY 10001 DOS Process Name: c/o michael gerazounis Initial DOS Filing Date: 2025-06-11 | |||||
Address: 111 West 27th St Ste 903, New York, NY 10001 Initial DOS Filing Date: 2025-06-11 | |||||
Address: 224 W 35th St., Ste 500, #2336, New York, NY 10001 Registered Agent Name: Nathan Gonzalez Initial DOS Filing Date: 2025-06-11 | |||||
Address: 333 8th Ave Ste 201, New York, NY 10001 Initial DOS Filing Date: 2025-06-11 | |||||
Address: 154 West 26th St Ste 2201, New York, NY 10001 Initial DOS Filing Date: 2025-06-11 | |||||
Address: 412 6th Avenue, 6th Floor, New York, NY 10001 DOS Process Name: c/o The Limited Liability Company Initial DOS Filing Date: 2025-06-10 | |||||
Address: 315 8th Ave., #10d, New York, NY 10001 DOS Process Name: REGINA ANNABEL Initial DOS Filing Date: 2025-06-10 | |||||
Address: 360 West 34th Street Apt TH4, New York, NY 10001 Initial DOS Filing Date: 2025-06-10 | |||||
Address: 230 5th Ave Ste 1115, New York, NY 10001 Registered Agent Name: MOHAMMAD ASHRAF DOS Process Name: MOHAMMAD ASHRAF Initial DOS Filing Date: 2025-06-09 | |||||
Address: 66 hudson blvd. e., floor 24, New York, NY 10001 Initial DOS Filing Date: 2025-06-09 | |||||
Address: 147 W35 St, Suite 205, New York, NY 10001 DOS Process Name: JOHNSON JAMIL Initial DOS Filing Date: 2025-06-09 | |||||
Address: 39 West 27th Street, New York, NY 10001 Initial DOS Filing Date: 2025-06-09 | |||||
Address: 435 W 31st St Apt 51D, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-09 | |||||
Address: 50W34th Street, Apt 11A14, New York, NY 10001 Initial DOS Filing Date: 2025-06-09 | |||||
Address: 1250 Broadway, 3rd Floor, New York, NY 10001 DOS Process Name: Michael Kempner Initial DOS Filing Date: 2025-06-09 | |||||
Address: attention: ross bogatch, 66 hudson blvd. e., floor 24, New York, NY 10001 Initial DOS Filing Date: 2025-06-09 | |||||
Address: 363 7th Avenue FL 19, New York, NY 10001 Registered Agent Name: Sofia Suri Initial DOS Filing Date: 2025-06-09 | |||||
Address: 1178 Broadway, 3-465, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-08 | |||||
Address: 224 W 35th St Ste 500-993, New York, NY 10001 Registered Agent Name: Jamel Eton Horrobin DOS Process Name: Jamel Eton Horrobin Initial DOS Filing Date: 2025-06-06 | |||||
Address: c/o nyc partnership housing development fund compa, 253 west 35th street, 3rd floor, New York, NY 10001 Initial DOS Filing Date: 2025-06-05 | |||||
Address: 548 W 28th St Ste 333, New York, NY 10001 DOS Process Name: HENGYU ZHUANG Initial DOS Filing Date: 2025-06-04 | |||||
Address: 224 W 35th St Ste 500 # 2324, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-04 | |||||
Address: 39 W 32nd St Rm 1401, New York, NY 10001 Initial DOS Filing Date: 2025-06-02 | |||||
Address: 435 W 31 St. #37l, New York, NY 10001 DOS Process Name: DONG HYUN RUOU Initial DOS Filing Date: 2025-06-02 | |||||
Address: attention: presiding partner, two manhattan west, 375 ninth avenue, New York, NY 10001 DOS Process Name: cravath, swaine & moore llp Initial DOS Filing Date: 2025-05-30 | |||||
Address: jessica d. soojian, 55 hudson yards, New York, NY 10001 DOS Process Name: c/o milbank llp Initial DOS Filing Date: 2025-05-30 | |||||
Address: 252 seventh avenue suite 16f, attn: carl moellenberg, New York, NY 10001 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 507 W 28th Street, Unit 803, New York, NY 10001 DOS Process Name: c/o Nikolaos Lampropoulos Initial DOS Filing Date: 2025-05-30 | |||||
Address: 435 West 31st Street, Apt. 33C, New York, NY 10001 Registered Agent Name: METRO CORPORATE SERVICES LLC Initial DOS Filing Date: 2025-05-29 | |||||
Address: 143 West 29TH ST Store East, New York, NY 10001 DOS Process Name: Corporation Initial DOS Filing Date: 2025-05-29 | |||||
Address: 224 W 35th St Ste 500 #2318, New York, NY 10001 Registered Agent Name: PSM Registered Agent Inc. DOS Process Name: Kareem Omar Urena Initial DOS Filing Date: 2025-05-29 | |||||
Address: 244 Fifth Avenue, Suite 2904, New York, NY 10001 Initial DOS Filing Date: 2025-05-29 | |||||
Address: 11 W. 32nd Street Store 5, New York, NY 10001 Initial DOS Filing Date: 2025-05-28 | |||||
Address: 147 W 35th St Ste 903, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-28 | |||||
Address: 161 Madison Avenue Suite 8NE, New York City, NY 10001 DOS Process Name: Wen Zhang Initial DOS Filing Date: 2025-05-27 | |||||
Address: 530 W 30th St, Apt 18C, New York, NY 10001 DOS Process Name: Deepak Ramaswami Initial DOS Filing Date: 2025-05-27 | |||||
Address: 1158 Broadway, New York, NY 10001 Initial DOS Filing Date: 2025-05-26 | |||||
Address: herbsman, hafer, weber & frisch, llp, 494 eighth avenue, sixth floor, New York, NY 10001 Registered Agent Name: jonas herbsman, esq. DOS Process Name: c/o Jonas Herbsman, esq Initial DOS Filing Date: 2025-05-23 | |||||
Address: 330 7th Ave, Suite 1703, New York, NY 10001 DOS Process Name: Alexander Pasacrita Initial DOS Filing Date: 2025-05-23 | |||||
Address: 1220 broadway, suite 801a, New York, NY 10001 Initial DOS Filing Date: 2025-05-23 | |||||
Address: 606 W 30th St Apt 24e, New York, NY 10001 DOS Process Name: JUN LI Initial DOS Filing Date: 2025-05-23 | |||||
Address: 545 West 25th Street #18, New York, NY 10001 Initial DOS Filing Date: 2025-05-23 | |||||
Address: 421 8th Ave, Unit #1172, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-22 | |||||
Address: 1216 broadway #42, New York, NY 10001 Initial DOS Filing Date: 2025-05-22 | |||||
Address: 261 W 35th St Fl 16, New York, NY 10001 Initial DOS Filing Date: 2025-05-22 | |||||
Address: 241 w 30th street, New York, NY 10001 DOS Process Name: anton wohlgemuth Initial DOS Filing Date: 2025-05-22 | |||||
Address: 224 W 35th St, Suite 500, New York, NY 10001 DOS Process Name: POSTSCAN MAIL Initial DOS Filing Date: 2025-05-21 | |||||
Address: 29 West 30th Street, 10th Fl, New York, NY 10001 Initial DOS Filing Date: 2025-05-21 | |||||
Address: 312 5th Ave 6th FL, New York, NY 10001 Initial DOS Filing Date: 2025-05-21 | |||||
Address: C/O William Sacks, 231 West 29th Street, Ste 402, New York, NY 10001 Initial DOS Filing Date: 2025-05-20 | |||||
Address: c/o gray schwartz, 207 west 25th street - 6th floor, New York, NY 10001 Initial DOS Filing Date: 2025-05-20 | |||||
Address: C/O D. E. Shaw & Co., L.P., Attn:General Counsel, 375 Ninth Avenue, 52nd Floor, New York, NY 10001 Registered Agent Name: d. e. shaw investment management, l.l.c. Initial DOS Filing Date: 2025-05-20 | |||||
Address: 125 W 31st St Apt 19J, New York, NY 10001 Initial DOS Filing Date: 2025-05-19 | |||||
Address: c/o Clarity 5 Penn Plaza, 19th FL, New York, NY 10001 DOS Process Name: Fernanda Zilio Inc Initial DOS Filing Date: 2025-05-16 | |||||
Address: Peepoo Toilet, Inc., 244 Fifth Avenue, Suite Q211, New York, NY 10001 DOS Process Name: Peepoo Toilet Initial DOS Filing Date: 2025-05-16 | |||||
Address: 276 5th Avenue, Suite 905, New York, NY 10001 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-05-16 | |||||
Address: 123 Broadway, 5th Floor, New York, New York City, NY 10001 DOS Process Name: Saeed Almuwali Initial DOS Filing Date: 2025-05-16 | |||||
Address: 117 W. 29th Street, New York, NY 10001 Initial DOS Filing Date: 2025-05-16 | |||||
Address: 244 Fifth Avenue, Suite R231, New York, NY 10001 Initial DOS Filing Date: 2025-05-16 | |||||
Address: 105 W 29th St Unit 1-2630, New York, NY 10001 Registered Agent Name: LIANGSHUN LI DOS Process Name: LIANGSHUN LI Initial DOS Filing Date: 2025-05-15 | |||||
Address: 171 W 26th St, New York, NY 10001 Registered Agent Name: ASMIR MRSIC Initial DOS Filing Date: 2025-05-15 | |||||
Address: 150 W 28th St Ste 705, New York, NY 10001 Registered Agent Name: BORA BORA DOS Process Name: BORA BORA Initial DOS Filing Date: 2025-05-15 | |||||
Address: 230 5th Ave Ste 1818, New York, NY 10001 Registered Agent Name: Manoj Chirania Initial DOS Filing Date: 2025-05-15 | |||||
Address: 55 hudson yards, 550 west 34th street, 48th floor, New York, NY 10001 Initial DOS Filing Date: 2025-05-15 | |||||
Address: 260 West 29th Street, New York, NY 10001 DOS Process Name: Lillyanna McCue Initial DOS Filing Date: 2025-05-14 | |||||
Address: 358 Fifth Avenue, Suite 1101, New York, NY 10001 Initial DOS Filing Date: 2025-05-14 | |||||
Address: 296 9th Ave, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-14 | |||||
Address: 311 11th Ave Apt 520, New York, NY 10001 DOS Process Name: C/O THE CORPORATION Initial DOS Filing Date: 2025-05-13 | |||||
Address: 244 W 35th st, Ste 500 #2040, New york, NY 10001 DOS Process Name: Errol Gowrie Initial DOS Filing Date: 2025-05-13 | |||||
Address: 260 W 26th Street Apt 4a, New York, NY 10001 Registered Agent Name: ALAE ALMRAKY Initial DOS Filing Date: 2025-05-12 | |||||