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 #656848, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #662679, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #733871, New York, NY 10003
Registered Agent Name: NOIR HORIZON LLC
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #361842, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #118245, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #613635, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #413544, New York, NY 10003
Registered Agent Name: Andrea Grace Avis Patterson
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #518059, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 228 Park Ave S #663504, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #721887, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #724987, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #208249, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #279227, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #117123, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #802387, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 228 Park Ave S #133303, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-09
Address: 228 Park Ave S #184330, New York, NY 10003
Registered Agent Name: Khalid Abdulhadi
Initial DOS Filing Date: 2025-08-09
Address: 228 Park Ave S #270139, New York, NY 10003
Registered Agent Name: Shane Graham
Initial DOS Filing Date: 2025-08-09
Address: 64 Saint Marks Place, New York, NY 10003
Registered Agent Name: Anna Sorokina
DOS Process Name: Anna Sorokina
Initial DOS Filing Date: 2025-08-08
Address: 55 E 9th St Apt 8N, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 218 East 10th Street, New York, NY 10003
Registered Agent Name: XIAO LIN
DOS Process Name: XIAO LIN
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #290386, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #294493, New York, NY 10003
Registered Agent Name: REGISTERED AGENTS INC
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #493024, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #516970, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #523697, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #699539, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #708329, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #906493, New York, NY 10003
Registered Agent Name: United States Corporation Agents, Inc.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #947687, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-08
Address: 228 Park Ave S #992223, New York, NY 10003
Registered Agent Name: Latoya Ross
Initial DOS Filing Date: 2025-08-08
Address: 214 E. 9th St., 2b, New York, NY 10003
DOS Process Name: Christopher Molnar
Initial DOS Filing Date: 2025-08-07
Address: 245 E 19th St Apt 20L, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #286226, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #143816, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #157152, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #596467, New York, NY 10003
Registered Agent Name: Faiza Chaudhary
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #605181, New York, NY 10003
Registered Agent Name: Daniel Benjamin Teich
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #511806, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #533755, New York, NY 10003
Registered Agent Name: Darrell Adam Evans III
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #876618, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 228 Park Ave S #953186, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-07
Address: 228 park avenue s pmb 90809, New York, NY 10003
Initial DOS Filing Date: 2025-08-07
Address: 243 E 17th St, New York, NY 10003
DOS Process Name: MEIJIE CHENG
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #434272, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #450533, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #489032, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #527099, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #642554, New York, NY 10003
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #836674, New York, NY 10003
Registered Agent Name: Jack Dodge
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #862681, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 228 Park Ave S #862841, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 767 Broadway 1324, Manhattan, NY 10003
DOS Process Name: Novogrodskiy Andrey
Initial DOS Filing Date: 2025-08-06
Address: 13 Saint Marks Place, Apt 9f, New York, NY 10003
Registered Agent Name: CLAIRE MANOR
DOS Process Name: CLAIRE MANOR
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S PMB 842781, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #880903, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #981818, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #639369, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #708922, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #386704, New York, NY 10003
Registered Agent Name: Ignacio Gonzalez
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #395492, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #411593, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #520242, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #186433, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #187002, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #264364, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-05
Address: 211 E 10th St, GW, New York City, NY 10003
DOS Process Name: Zachary Stevens
Initial DOS Filing Date: 2025-08-05
Address: 47 2nd avenue, #5, New York, NY 10003
Initial DOS Filing Date: 2025-08-05
Address: 228 Park Ave S #911988, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #948744, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #802670, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #673650, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #705988, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #710515, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #751309, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #478917, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #349424, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #160817, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-04
Address: 211 E 13th St Apt 5K, New York, NY 10003
Initial DOS Filing Date: 2025-08-04
Address: 228 Park Ave S #345882, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-03
Address: 228 Park Ave S #394289, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-03
Address: 228 Park Ave S #456655, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-03
Address: 228 Park Ave S #823127, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-03
Address: 228 Park Ave S #906895, New York, NY 10003
Registered Agent Name: michael J stone
Initial DOS Filing Date: 2025-08-03
Address: 228 Park Ave S #959533, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 228 Park Ave S #961928, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 228 Park Ave S #776111, New York, NY 10003
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2025-08-02
Address: 228 Park Ave S #467949, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 228 Park Ave S #225027, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 228 Park Ave S #255966, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 228 aprk ave s, #476312, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 228 Park Ave S #756087, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-02
Address: 228 Park Ave S #786824, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-01
Address: 228 Park Ave S #913242, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-01
Address: 228 Park Ave S #927815, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-01
Address: 228 Park Ave S #293279, New York, NY 10003
Registered Agent Name: Gregory M Lattimore
Initial DOS Filing Date: 2025-08-01
Address: 228 Park Ave S #554067, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-01
Address: 228 Park Ave S #192993, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-31
Address: 228 Park Ave S #745180, New York, NY 10003
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-31
Address: 228 Park Ave S #333893, New York, NY 10003
Registered Agent Name: United States Corporation Agents, Inc.
Initial DOS Filing Date: 2025-07-31