New York State Corporation Entity
Zip 10001

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: 228 W 25th St Apt 1FE, New York, NY 10001
Registered Agent Name: Melissa Marie Schaaf
Initial DOS Filing Date: 2025-08-11
Address: 224 W 35th St., #610, New York, NY 10001
Registered Agent Name: Ji Sung Im
DOS Process Name: Ji Sung Im
Initial DOS Filing Date: 2025-08-10
Address: 224 W 35th St. STE 500 #898, New York, NY 10001
Registered Agent Name: David Yarnes
DOS Process Name: David Yarnes
Initial DOS Filing Date: 2025-08-07
Address: 39w 29th St, 6th flr,Rm.614, New York, NY 10001
DOS Process Name: Cherry Yulo
Initial DOS Filing Date: 2025-08-06
Address: 225 W. 25th Street, 4a, New York, NY 10001
DOS Process Name: Ellen Esposito
Initial DOS Filing Date: 2025-08-05
Address: 41 West 35th St G, New York, NY 10001
Initial DOS Filing Date: 2025-08-05
Address: 108 West 25th Street, Fl 1, New York, NY 10001
Initial DOS Filing Date: 2025-08-04
Address: 108-110 West 25th Street, Fl 1, New York, NY 10001
Initial DOS Filing Date: 2025-08-04
Address: 15 Hudson Yards #84D, New York, NY 10001
DOS Process Name: c/o PETER JUEPTNER
Initial DOS Filing Date: 2025-08-01
Address: 106 W 32nd St., New York, NY 10001
Initial DOS Filing Date: 2025-08-01
Address: 224 west 35th street, ste. 500, New York, NY 10001
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-01
Address: 224 West 35th Street, Suite 1206-3, Newyork, NY 10001
Registered Agent Name: AHSAN ALI
DOS Process Name: AHSAN ALI
Initial DOS Filing Date: 2025-07-30
Address: 234 5th Avenue, Floor 2, New York, NY 10001
Registered Agent Name: Dallas Plummer
Initial DOS Filing Date: 2025-07-30
Address: 1216 Broadway, 2/F, #31, New York, NY 10001
Initial DOS Filing Date: 2025-07-30
Address: 247 W 35th St Ste 1406, New York, NY 10001
Initial DOS Filing Date: 2025-07-29
Address: 247 W 35th St Ste 606, New York, NY 10001
Initial DOS Filing Date: 2025-07-29
Address: 37 W 32nd Street # 5f, New York, NY 10001
Initial DOS Filing Date: 2025-07-29
Address: 18 W 33rd St Ste 201, New York, NY 10001
Initial DOS Filing Date: 2025-07-29
Address: 120 W 28th Street, Suite 2A, New York, NY 10001
DOS Process Name: Kelsie Hayes
Initial DOS Filing Date: 2025-07-28
Address: 532 w 30th st, New york, NY 10001
DOS Process Name: matthew rosado
Initial DOS Filing Date: 2025-07-28
Address: 282 11th ave apt 1112, new york, NY 10001
DOS Process Name: Jacob Wells
Initial DOS Filing Date: 2025-07-27
Address: 31 hudson yards, 11th floor, suite 13, attn: welyn bui, New York, NY 10001
Initial DOS Filing Date: 2025-07-25
Address: 1178 Broadway 3rd Fl #3367, Manhattan, NY 10001
DOS Process Name: ANTONJO GJONAJ
Initial DOS Filing Date: 2025-07-25
Address: 501 W 28th St Apt 4, New York, NY 10001
Registered Agent Name: MICHELLE BOMER
DOS Process Name: MICHELLEBOMER
Initial DOS Filing Date: 2025-07-24
Address: 362 fifth avenue suite 901, New York, NY 10001
DOS Process Name: c/o crown acquisitions, llc
Initial DOS Filing Date: 2025-07-24
Address: 337 10th Ave, Suite 200, New York, NY 10001
DOS Process Name: Bart G Temperville
Initial DOS Filing Date: 2025-07-24
Address: 1540 broadway, ste. 1600, New York, NY 10001
Initial DOS Filing Date: 2025-07-23
Address: 2 W 32nd Street, Suite #602, New York, NY 10001
Initial DOS Filing Date: 2025-07-23
Address: 9 w 31st. Street., Apt. 20F, New York, NY 10001
Initial DOS Filing Date: 2025-07-23
Address: 1245 Broadway, Floor 10, New York, NY 10001
Initial DOS Filing Date: 2025-07-23
Address: 147 W35 St, Suite 205, New York, NY 10001
DOS Process Name: ROLAND MENZIWA
Initial DOS Filing Date: 2025-07-22
Address: 435 w 31st st apt 44p, New York, NY 10001
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-22
Address: 1149 Broadway Fl 2, New York, NY 10001
Registered Agent Name: Alex a eli
Initial DOS Filing Date: 2025-07-21
Address: 224 W 35th St Ste 500 # 214, New York, NY 10001
Registered Agent Name: Jessica N Walker
Initial DOS Filing Date: 2025-07-21
Address: 140 W 32nd St, New York, NY 10001
Initial DOS Filing Date: 2025-07-19
Address: 40 W 30th Street, Bet: Broadway & 6th Ave, New York, NY 10001
Initial DOS Filing Date: 2025-07-18
Address: 34 W 31ST Street, Bet: Broadway & 5Th AVE, New York, NY 10001
Initial DOS Filing Date: 2025-07-18
Address: 435 W 31st St Apt 33L, New York, NY 10001
Registered Agent Name: Fatou BAKAYOKO
Initial DOS Filing Date: 2025-07-17
Address: 134 W29th Street, Rm 906, New York, NY 10001
DOS Process Name: Michelle Wagner
Initial DOS Filing Date: 2025-07-17
Address: 134 West 29th Street 4th Floor, New York, NY 10001
DOS Process Name: c/o Cayre Equities LLC
Initial DOS Filing Date: 2025-07-17
Address: 370 W 35th Street, New York, NY 10001
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: 244 Fifth Avenue- Suite S204, New York, NY 10001
DOS Process Name: Globetrotter Homes Corporation
Initial DOS Filing Date: 2025-07-16
Address: 39 West 29th Street Suite 604, New York, NY 10001
Initial DOS Filing Date: 2025-07-16
Address: 1178 Broadway, 3rd FL, #4446, New York, NY 10001
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-15
Address: 305 Seventh Avenue, Suite 1101, New York, NY 10001
Initial DOS Filing Date: 2025-07-14
Address: 1178 Broadway, 3RD FLR, New York, NY 10001
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-14
Address: 526 West 26th Street, #621, New York, NY 10001
Initial DOS Filing Date: 2025-07-14
Address: 286 8th Ave Apt 2r, New York, NY 10001
DOS Process Name: RENEWING SPA NY INC
Initial DOS Filing Date: 2025-07-11
Address: 1178 Broadway, 3rd Floor #4436, New York, NY 10001
Initial DOS Filing Date: 2025-07-10
Address: 253 wet 35th street, 3rd floor, New York, NY 10001
Initial DOS Filing Date: 2025-07-09
Address: 134 W 29th St Fl 4, New York, NY 10001
Registered Agent Name: Ralph Chera
Initial DOS Filing Date: 2025-07-09
Address: 1178 Broadway 3rd Floor #4432, New York, NY 10001
Initial DOS Filing Date: 2025-07-09
Address: 15 Hudsomn Yards, Ph83c, New York, NY 10001
Initial DOS Filing Date: 2025-07-08
Address: 435 w 31st st ph 3c, New York, NY 10001
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-07-08
Address: 1178 Broadway, 3rd Floor #3302, New York, NY 10001
Initial DOS Filing Date: 2025-07-07
Address: 1271 broadway floor 2, New York, NY 10001
Initial DOS Filing Date: 2025-07-07
Address: 323 W 30th St, Apt A2, New York, NY 10001
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-06
Address: 1178 Broadway Floor 3, Suite 4146, New York, NY 10001
DOS Process Name: Mohsin Ahmad
Initial DOS Filing Date: 2025-07-05
Address: 224 w 35th st ste 500 #1003, New York, NY 10001
Initial DOS Filing Date: 2025-07-03
Address: 224 W 35th Street Ste 708, New York, NY 10001
Initial DOS Filing Date: 2025-07-03
Address: 242 W 30th St Ste 705, New York, NY 10001
DOS Process Name: ADAM BARTOSZEWICZ
Initial DOS Filing Date: 2025-07-03
Address: 15 hudson yards, ph83c, New York, NY 10001
Initial DOS Filing Date: 2025-07-03
Address: 236 W 30th Street Ground Fl, New York, NY 10001
Registered Agent Name: MUHAMMAD ABDULLAH AHMED
DOS Process Name: MUHAMMAD ABDULLAH AHMED
Initial DOS Filing Date: 2025-07-02
Address: 200 W 26th St Apt 14D, New York, NY 10001
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-02
Address: 105 W 29th St Unit 1-3528, Manhattan, New York, NY 10001
Registered Agent Name: MORGAN ALEXIS
DOS Process Name: MORGAN ALEXIS
Initial DOS Filing Date: 2025-07-02
Address: 10 W 33rd St, Suite 708, New York, NY 10001
Initial DOS Filing Date: 2025-07-01
Address: 1178 broadway, 3rd floor, #3844, New York, NY 10001
Initial DOS Filing Date: 2025-07-01
Address: 260 W 35th St Ph, New York, NY 10001
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-01
Address: 401 west 25th st #11b, New York, NY 10001
Initial DOS Filing Date: 2025-07-01
Address: 800 6th Ave Apt 29f, New York, NY 10001
Registered Agent Name: Laura Mikic
DOS Process Name: Laura Mikic
Initial DOS Filing Date: 2025-07-01
Address: 111 west 33rd street, 22nd floor, New York, NY 10001
Initial DOS Filing Date: 2025-06-30
Address: 244 5th Ave, Suite B213, New York, NY 10001
Registered Agent Name: RACHEL FIZEL
DOS Process Name: RACHEL FIZEL
Initial DOS Filing Date: 2025-06-30
Address: 244 5th Ave, Suite D243, New York, NY 10001
Registered Agent Name: AERO BEEP & VOICEMAIL
Initial DOS Filing Date: 2025-06-29
Address: 39 W 32nd St Ste 302, New York, NY 10001
Initial DOS Filing Date: 2025-06-27
Address: 1239 broadway, room 703b, New York, NY 10001
Initial DOS Filing Date: 2025-06-26
Address: 1178 Broadway, 3rd Floor, #3569, New York, NY 10001
Initial DOS Filing Date: 2025-06-26
Address: 236 west 27th st, suite 103, New York, NY 10001
Initial DOS Filing Date: 2025-06-24
Address: 330 8th ave, #4f, New York, NY 10001
Initial DOS Filing Date: 2025-06-24
Address: 224 W 30 Street, 401, New York, NY 10001
DOS Process Name: walid chingu halabi
Initial DOS Filing Date: 2025-06-23
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: 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: 553 West 30th Street, Unit 78C, New York, NY 10001
Initial DOS Filing Date: 2025-06-20
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: 14 West 30th St Ste 301, New York, NY 10001
Initial DOS Filing Date: 2025-06-19
Address: 415 E 25th St Apt 8J, 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: 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: 337 10th Avenue, Unit 162, New York, NY 10001
Registered Agent Name: SYED B ALI
Initial DOS Filing Date: 2025-06-17
Address: 141 West 26th St, New York, NY 10001
Initial DOS Filing Date: 2025-06-17
Address: 777 6th ave., #16f, New York, NY 10001
Initial DOS Filing Date: 2025-06-17
Address: 35 hudson yards, apt 7502, New York, NY 10001
Initial DOS Filing Date: 2025-06-16
Address: 19 west 34th street suite 918, New York, NY 10001
Initial DOS Filing Date: 2025-06-16
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: 224 W 35th St., Ste 500 #2336, New York, NY 10001
Registered Agent Name: Nathan Gonzalez
Initial DOS Filing Date: 2025-06-13
Address: 224 w 35th st., ste 500, #1039, New York, NY 10001
Initial DOS Filing Date: 2025-06-12
Address: 50 Hudson Yards, New York, NY 10001
Initial DOS Filing Date: 2025-06-12
Address: 333 8th Ave Ste 201, New York, NY 10001
Initial DOS Filing Date: 2025-06-11