New York State Corporation Entity
Zip 10003

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 Park Ave S #967297, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S PMB 787603, New York, NY 10003
Registered Agent Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #867721, New York, NY 10003
Registered Agent Name: jahlil odom
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #921667, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #583277, New York, NY 10003
Registered Agent Name: Abge Nyirabahizi
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #664970, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #711670, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #777359, New York, NY 10003
Registered Agent Name: Angel Samuel Amador
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #791853, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #550247, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #115683, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 228 Park Ave S #135183, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-16
Address: 75 1st Avenue, Apartment 7C, New York, NY 10003
Initial DOS Filing Date: 2025-01-16
Address: 430 Lafayette St Apt 2r, New York, NY 10003
Initial DOS Filing Date: 2025-01-16
Address: 417 Lafayette Street 1st Fl, New York, NY 10003
Registered Agent Name: INC. CORPORATE SERVICES A1
Initial DOS Filing Date: 2025-01-15
Address: 11 E 1st Street, Suite 624, New York, NY 10003
Initial DOS Filing Date: 2025-01-15
Address: 228 Park Ave S #149506, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-15
Address: 228 Park Ave S #516697, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-15
Address: 228 Park Ave S #197217, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-15
Address: 228 Park Ave S #241602, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-15
Address: 228 Park Ave S #938731, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-15
Address: 228 Park Ave S #648585, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-15
Address: 9 E 8th St, #115, New York, NY 10003
Registered Agent Name: REPUBLIC REGISTERED AGENT SERVICES INC.
Initial DOS Filing Date: 2025-01-14
Address: 417 Lafayette Street, 1st Fl, New York, NY 10003
Registered Agent Name: INC. CORPORATE SERVICES A1
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #573548, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #981976, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #837199, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #871373, New York, NY 10003
Registered Agent Name: Alysha Oliva
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #890823, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #892531, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #920571, New York, NY 10003
Registered Agent Name: Nayeemur Rahman
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #934662, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #434071, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #500521, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #557711, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-14
Address: 228 Park Ave S #320556, New York, NY 10003
Registered Agent Name: Jillian Beverly Trumpet
Initial DOS Filing Date: 2025-01-14
Address: 140 east 17th, apt h1, new york, NY 10003
DOS Process Name: Kendall Walter
Initial DOS Filing Date: 2025-01-14
Address: 119 5th Avenue, 3rd FL, New York, NY 10003
DOS Process Name: Greg W. Brooks
Initial DOS Filing Date: 2025-01-13
Address: 228 Park Ave S #830219, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-13
Address: 228 Park Ave S #631229, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-13
Address: 228 Park Ave S #764881, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-13
Address: 228 Park Ave S #443333, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-13
Address: 228 Park Ave S #177809, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-13
Address: 228 Park Ave S #184906, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-13
Address: 228 park ave s #262565, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-13
Address: 200 E 11th St Apt 605, New York, NY 10003
Registered Agent Name: KIBAEK RYU
DOS Process Name: KIBAEK RYU
Initial DOS Filing Date: 2025-01-13
Address: 228 Park Ave S #669190, New York, NY 10003
Registered Agent Name: Melvin Cohen
Initial DOS Filing Date: 2025-01-12
Address: 228 Park Ave S #716199, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-12
Address: 228 Park Ave S #330004, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-12
Address: 228 Park Ave S #500041, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-11
Address: 228 Park Ave S #508361, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-11
Address: 228 Park Ave S #557569, New York, NY 10003
Initial DOS Filing Date: 2025-01-11
Address: 228 Park Ave S #744766, New York, NY 10003
Registered Agent Name: Aleksandr Bushkov
Initial DOS Filing Date: 2025-01-11
Address: 228 Park Ave S #821807, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-11
Address: 228 Park Ave S #945178, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-11
Address: 228 Park Ave S #997684, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-11
Address: 228 Park Ave S #776731, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #936548, New York, NY 10003
Registered Agent Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #611989, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #623883, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #650067, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #456039, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #470972, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #220193, New York, NY 10003
Registered Agent Name: Jeanine D Jackson
Initial DOS Filing Date: 2025-01-10
Address: 228 Park Ave S #255152, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-10
Address: 305 East 6th Street APT 5, New York, NY 10003
Registered Agent Name: Grace McGowan
DOS Process Name: Grace McGowan
Initial DOS Filing Date: 2025-01-10
Address: 315 E 12th St Rm 13, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 1 astor pl #3t, New York, NY 10003
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #439738, New York, NY 10003
Registered Agent Name: Oladimeji L Akinwande
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #313647, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #333583, New York, NY 10003
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #379667, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #116904, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 228 park ave s #176491, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #183720, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #600751, New York, NY 10003
Registered Agent Name: Rajbir Singh
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #646965, New York, NY 10003
Registered Agent Name: Ozorra Alice Griffith
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #910253, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 228 Park Ave S #735014, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-09
Address: 51 University Pl., Store 5, New York, NY 10003
Initial DOS Filing Date: 2025-01-08
Address: 300 Mercer St Apt 5K, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #257627, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #353035, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #376520, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #424589, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #460464, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #509541, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #153435, New York, NY 10003
Registered Agent Name: Amar Malik
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #788250, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #564766, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #572535, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 228 Park Ave S #577562, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: attention: peter finelli, 18th floor, New York, NY 10003
Initial DOS Filing Date: 2025-01-07
Address: 115 E 9th St Apt 16L, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-07
Address: 215 park avenue south 8th floor, New York, NY 10003
Initial DOS Filing Date: 2025-01-07
Address: 228 Park Ave S #583943, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-07
Address: 228 Park Ave S #598896, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-07
Address: 228 Park Ave S #689590, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-07
Address: 228 Park Ave S #763561, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-07
Address: 228 Park Ave S #801708, New York, NY 10003
Registered Agent Name: Christopher Stokes
Initial DOS Filing Date: 2025-01-07