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: 363 West 30th Street, Apt. #3C, New York, NY 10001 DOS Process Name: Fabien Levy Initial DOS Filing Date: 2026-01-07 | |||||
Address: 553 W 30th St Apt 18L, New York, NY 10001 Registered Agent Name: Eugene K Williams Initial DOS Filing Date: 2026-01-07 | |||||
Address: 146 W 29th Street Rm 8e, New York, NY 10001 Initial DOS Filing Date: 2026-01-07 | |||||
Address: 45 West 34th 10th Fl, New York, NY 10001 DOS Process Name: SANJAY SINGH Initial DOS Filing Date: 2026-01-07 | |||||
Address: 282 11th Ave Apt 3003, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-06 | |||||
Address: 35 W 35th st, suite 903, new york, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2026-01-06 | |||||
Address: c/o J.Cohen Legal, 7 Penn Plaza, Suite 601, New York, NY 10001 Initial DOS Filing Date: 2026-01-05 | |||||
Address: 224 W 35th St Ste 500 #2637, New York, NY 10001 DOS Process Name: Muhammad Ahtasham ul haq Initial DOS Filing Date: 2026-01-05 | |||||
Address: 43 west 33rd Street, Suite 600, New York, NY 10001 DOS Process Name: John H Hill Initial DOS Filing Date: 2026-01-03 | |||||
Address: 224 W 35th St, Ste 500, #2579, New York, NY 10001 Registered Agent Name: C T CORPORATION SYSTEM Initial DOS Filing Date: 2026-01-02 | |||||
Address: N/W/C 6 Avenue, West 28 Street, New York, NY 10001 Registered Agent Name: MUDASSIR SHAIK DOS Process Name: MUDASSIR SHAIK Initial DOS Filing Date: 2026-01-02 | |||||
Address: bro. oleksiy shapoval, 370 8th avenue, New York, NY 10001 Initial DOS Filing Date: 2026-01-02 | |||||
Address: 1178 Broadway, 3rd Floor #551, New York, NY 10001 Registered Agent Name: Tiara Evelyn Dillard Initial DOS Filing Date: 2026-01-01 | |||||
Address: 239 9th Ave, APT 1C, New York, NY 10001 DOS Process Name: Sy Kevin Simon Kabore Initial DOS Filing Date: 2026-01-01 | |||||
Address: 1250 broadway 38th floor, New York, NY 10001 DOS Process Name: c/o global holdings management group (us) inc. Initial DOS Filing Date: 2025-12-31 | |||||
Address: 1250 Broadway, 38th Floor, New York, NY 10001 DOS Process Name: C/O GLOBAL HOLDINGS MANAGEMENT GROUP (US) INC. Initial DOS Filing Date: 2025-12-31 | |||||
Address: 19 w. 34th street, penthouse, New York, NY 10001 Initial DOS Filing Date: 2025-12-31 | |||||
Address: 284 5th Ave., Apt 8b, New York, NY 10001 Initial DOS Filing Date: 2025-12-30 | |||||
Address: 224 W 30th Street, Suite 200, New York, NY 10001 DOS Process Name: Luigi Raphael Tabar Initial DOS Filing Date: 2025-12-30 | |||||
Address: 776 6th Ave, Apt 11N, New York, NY 10001 DOS Process Name: Zachary Chi Initial DOS Filing Date: 2025-12-29 | |||||
Address: 100 W 31 St, Apt 15H, New York, NY 10001 DOS Process Name: Edward Velasquez Initial DOS Filing Date: 2025-12-29 | |||||
Address: 138 w 25th street, 8th floor, suite 802, New York, NY 10001 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 146 w 29th street suite 10w, New York, NY 10001 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 242 w 30th street, suite 802, New York, NY 10001 Initial DOS Filing Date: 2025-12-26 | |||||
Address: 31 w. 34th street, 7th floor, New York, NY 10001 DOS Process Name: the limited liability company Initial DOS Filing Date: 2025-12-24 | |||||
Address: 243 W. 28th Street, Apt. S-2K, New York, NY 10001 Initial DOS Filing Date: 2025-12-24 | |||||
Address: 435 W 31st St, Apt 54K, New York, NY 10001 DOS Process Name: Arshin Jain Initial DOS Filing Date: 2025-12-23 | |||||
Address: 311 11th Ave Apt 3709, New York, NY 10001 Registered Agent Name: Rebecca Glenn Larsen Initial DOS Filing Date: 2025-12-23 | |||||
Address: 244 Fifth Avenue, K232, New York, NY 10001 Registered Agent Name: Kennedy Mejia Initial DOS Filing Date: 2025-12-20 | |||||
Address: 330 west 28th st. suite 1f, New York, NY 10001 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 230 5th Ave Ste 1114, New York, NY 10001 Initial DOS Filing Date: 2025-12-19 | |||||
Address: 1178 Broadway 3rd fl Ste 4013, New York, NY 10001 DOS Process Name: The Limited Liability Company Initial DOS Filing Date: 2025-12-18 | |||||
Address: 1178 Broadway 3rd Floor #1198, New York, NY 10001 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 1178 Broadway, 3rd Floor 3085, New York, NY 10001 Registered Agent Name: Michele O'Bryan DOS Process Name: Michele O'Bryan Initial DOS Filing Date: 2025-12-18 | |||||
Address: 311 W 29th St, 3c, New York, NY 10001 Registered Agent Name: Gabriel Andres Gallegos DOS Process Name: Gabriel Andres Gallegos Initial DOS Filing Date: 2025-12-18 | |||||
Address: 507 W 28th St, PH1D, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-18 | |||||
Address: attn: mika frechette, 1182 broadway, apt 15b, New York, NY 10001 Initial DOS Filing Date: 2025-12-18 | |||||
Address: 311 11th Avenue, No. 1401, New York, NY 10001 DOS Process Name: Marshall Vickness Initial DOS Filing Date: 2025-12-17 | |||||
Address: 134 w 29th street, suite 1009, New York, NY 10001 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 358 West 30th St, Apt 2A, New York, NY 10001 DOS Process Name: Matthew Westermayer Initial DOS Filing Date: 2025-12-16 | |||||
Address: 244 fifth avenue, suite v268, New York, NY 10001 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 1182 Broadway, Apt. 8B, New York, NY 10001 DOS Process Name: Hannah Wolff Initial DOS Filing Date: 2025-12-15 | |||||
Address: 224 W 35th St Suite 204, New York, NY 10001 DOS Process Name: JINYAN NONG Initial DOS Filing Date: 2025-12-12 | |||||
Address: 494 Eighth Avenue, 16th Floor, New York, NY 10001 Initial DOS Filing Date: 2025-12-12 | |||||
Address: 1261 Broadway, Suite 1002, New York, NY 10001 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 244 Fifth Avenue, Suite S209, New York, NY 10001 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 246 5th Ave # 4, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-11 | |||||
Address: 224 W 35th St, Ste 5002594, New York, NY 10001 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 322 8th Ave Ste 702, New York, NY 10001 DOS Process Name: JAMES EDWARD OSHAUGHNESSY Initial DOS Filing Date: 2025-12-11 | |||||
Address: 522 W 29th Street, Suite 6a, New York, NY 10001 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 43 west 33rd st, rm 608, New York, NY 10001 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 224 W 35th St Ste 500679, New York, NY 10001 Initial DOS Filing Date: 2025-12-10 | |||||
Address: 146 W 29th St Rm 9E, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-12-10 | |||||
Address: 115 W 27th St Ste 701, New York, NY 10001 DOS Process Name: BRIAN GENE BARROWS Initial DOS Filing Date: 2025-12-09 | |||||
Address: 362 West 30th Street, Garden, New York, NY 10001 DOS Process Name: Corey Ogle Initial DOS Filing Date: 2025-12-09 | |||||
Address: 224 W 35th St Ste 500 #827, New York, NY 10001 DOS Process Name: Jun Chen Initial DOS Filing Date: 2025-12-09 | |||||
Address: 229 w 28th street, ground fl, New York, NY 10001 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 368 9th Ave #210, New York, CA 10001 DOS Process Name: Starline Global Trade INC Initial DOS Filing Date: 2025-12-08 | |||||
Address: 220 5th avenue, 17th floor, New York, NY 10001 DOS Process Name: kevin ryan Initial DOS Filing Date: 2025-12-05 | |||||
Address: 224 west 30th street, New York, NY 10001 Initial DOS Filing Date: 2025-12-05 | |||||
Address: 410 10th Ave, New York, NY 10001 Registered Agent Name: MITCHELL JAMES SELLERS DOS Process Name: MITCHELL JAMES SELLERS Initial DOS Filing Date: 2025-12-05 | |||||
Address: 224 W 35th St Ste 500 #146, New York, NY 10001 Registered Agent Name: Alexis Elisabeth Guido DOS Process Name: Alexis Elisabeth Guido Initial DOS Filing Date: 2025-12-04 | |||||
Address: 530 West 30th Street, 9f, New York, NY 10001 Initial DOS Filing Date: 2025-12-04 | |||||
Address: 276 5th Ave Rm 800, New York, NY 10001 DOS Process Name: ANDREW DAVID BELLOWS Initial DOS Filing Date: 2025-12-03 | |||||
Address: 1178 Broadway, 3rd Floor #4484, New York, NY 10001 Initial DOS Filing Date: 2025-12-03 | |||||
Address: 200 W. 26 Street, 903, Manhattan, NY 10001 Registered Agent Name: Samuel Cabot King Thomasson-Croll Initial DOS Filing Date: 2025-12-03 | |||||
Address: 41 W 33rd St Ste 300, New York, NY 10001 DOS Process Name: MIN QI Initial DOS Filing Date: 2025-12-03 | |||||
Address: 818 6th Ave Ste 2s, New York, NY 10001 Registered Agent Name: GUO HUA JIN Initial DOS Filing Date: 2025-12-01 | |||||
Address: 229 West 26th Street, #5b, New York, NY 10001 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 244 W. 29th St, Apt. N7E, New York, NY 10001 Registered Agent Name: David Lata DOS Process Name: Bong Fong Cheah Initial DOS Filing Date: 2025-12-01 | |||||
Address: 330 W 28st #12f, new york, NY 10001 DOS Process Name: LEOPASTA Initial DOS Filing Date: 2025-11-30 | |||||
Address: 111 West 28th St #2a, New York, NY 10001 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-11-26 | |||||
Address: 247 West 35th Street Unit 14N, New York, NY 10001 Registered Agent Name: QINGYUN XIONG DOS Process Name: QINGYUN XIONG Initial DOS Filing Date: 2025-11-26 | |||||
Address: 16 W. 32nd Street, Ste 503, New York, NY 10001 Initial DOS Filing Date: 2025-11-25 | |||||
Address: 233 W 26th St Apt 5W, New York, NY 10001 Registered Agent Name: Tim Drucker Initial DOS Filing Date: 2025-11-25 | |||||
Address: 66 Hudson Boulevard, The Spiral, 54th Floor, New York, NY 10001 DOS Process Name: C/O TRIEDGE INVESTMENTS Initial DOS Filing Date: 2025-11-25 | |||||
Address: 134 W 26th St, Ste 1140, New York, NY 10001 Registered Agent Name: GARCIA CHRISTINA DOS Process Name: GARCIA CHRISTINA Initial DOS Filing Date: 2025-11-23 | |||||
Address: 253 W. 28th Street, 4th Floor, New York, NY 10001 Initial DOS Filing Date: 2025-11-21 | |||||
Address: 444w 35st, 1c, New York, NY 10001 Registered Agent Name: Fernando Kalyan Sharma DOS Process Name: Fernando Kalyan Sharma Initial DOS Filing Date: 2025-11-21 | |||||
Address: 5 penn plaza 19th floor #19113, New York, NY 10001 DOS Process Name: murphy schiller & wilkes llp Initial DOS Filing Date: 2025-11-21 | |||||
Address: 110 w. 25th street fl 1, New York, NY 10001 Initial DOS Filing Date: 2025-11-20 | |||||
Address: 127-129 west 26th street, New York, NY 10001 Initial DOS Filing Date: 2025-11-20 | |||||
Address: 224 West 35 Street, 11th Floor, New York, NY 10001 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-11-20 | |||||
Address: 610 w 26th street, suite 910, attn: christopher s. flagg, New York, NY 10001 DOS Process Name: c/o north river company Initial DOS Filing Date: 2025-11-19 | |||||
Address: 147 W 35th St., Ste 800, New York, NY 10001 DOS Process Name: KATHY LEUNG Initial DOS Filing Date: 2025-11-19 | |||||
Address: 5 Pennsylvania Plaza Ste 903, New York, NY 10001 Initial DOS Filing Date: 2025-11-18 | |||||
Address: 230 9th Ave, New York, NY 10001 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-11-18 | |||||
Address: 461 7th Ave, New York, NY 10001 DOS Process Name: NYC MEGAMART 6 CORP Initial DOS Filing Date: 2025-11-17 | |||||
Address: 35 W 31st Street, Front A, Unit #98, New York, NY 10001 Initial DOS Filing Date: 2025-11-17 | |||||
Address: 540 W 28th St Apt 3J, New York, NY 10001 DOS Process Name: KinEdition Inc Initial DOS Filing Date: 2025-11-14 | |||||
Address: 66 Hudson Boulevard, The Spiral, 54th Floor, New York, NY 10001 DOS Process Name: c/o Triedge Investments Initial DOS Filing Date: 2025-11-14 | |||||
Address: 776 6th Avenue, #22a, New York, NY 10001 Initial DOS Filing Date: 2025-11-14 | |||||
Address: 10 West 33rd, Room 800, New York, NY 10001 DOS Process Name: C/O Cudlie Accessories LLC Initial DOS Filing Date: 2025-11-14 | |||||
Address: 108 W 25th Street FL 1, New York, NY 10001 Initial DOS Filing Date: 2025-11-13 | |||||
Address: 114 w 27th street fl 12, New York, NY 10001 Initial DOS Filing Date: 2025-11-13 | |||||
Address: 224 W. 35th Street, 11th Floor, New York, NY 10001 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-11-13 | |||||