New York State Corporation Entity
Zip 10005

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: 99 Wall Street #1178, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 32 Old Slip Ste 700, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 1 Wall St Apt 818, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-11
Address: 77 Water St Ste 800, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 62 William St Fl 8, New York, NY 10005
Registered Agent Name: Peyrot & Associates PC
DOS Process Name: Peyrot & Associates PC
Initial DOS Filing Date: 2025-08-06
Address: 88 Pine Street, Suite 2815, New York, NY 10005
Initial DOS Filing Date: 2025-08-04
Address: 99 wall st #478, New York, NY 10005
DOS Process Name: Chuku Living, LLC
Initial DOS Filing Date: 2025-08-01
Address: 99 Wall Street suit 2818, New York, NY 10005
Registered Agent Name: ELENA ZHELTIKOVA
DOS Process Name: ELENA ZHELTIKOVA
Initial DOS Filing Date: 2025-07-30
Address: The Trump Building 40 Wall St, New York, NY 10005
Registered Agent Name: PHILIP J HERMANN
DOS Process Name: PHILIP J HERMANN
Initial DOS Filing Date: 2025-07-29
Address: 10 Hanover Square 4x, New York, NY 10005
Initial DOS Filing Date: 2025-07-21
Address: 130 Water St Apt 1C, New York, NY 10005
Registered Agent Name: Christopher Yujie Fu
Initial DOS Filing Date: 2025-07-21
Address: 40 wall st ste 3100, New York, NY 10005
Initial DOS Filing Date: 2025-07-10
Address: 40 Wall St #4801, New York, NY 10005
Initial DOS Filing Date: 2025-07-07
Address: 62-64 S William St, New York, NY 10005
DOS Process Name: ADAM LEE GEORGE KNOX
Initial DOS Filing Date: 2025-07-04
Address: 45 Wall St Apt 1118, New York, NY 10005
Registered Agent Name: Anwaar Huk
Initial DOS Filing Date: 2025-07-03
Address: 20 Pine St., #1913, New York, NY 10005
Initial DOS Filing Date: 2025-07-02
Address: C/O Natoli Cpa, 30 Wall St, 8th Flr, New York, NY 10005
DOS Process Name: JULIA TINALLI
Initial DOS Filing Date: 2025-07-01
Address: 99 Wall St, Ste 2107, New york, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-30
Address: 99 Wall Street #2024, New York, NY 10005
Registered Agent Name: VADIM KREMNYOV
DOS Process Name: VADIM KREMNYOV
Initial DOS Filing Date: 2025-06-26
Address: 20 Pine Street 1118, New York, NY 10005
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-06-25
Address: 48 Wall Street- Suite 1100, New York, NY 10005
DOS Process Name: Shruti Gupta
Initial DOS Filing Date: 2025-06-23
Address: 14 wall street, #2024, New York, NY 10005
Initial DOS Filing Date: 2025-06-20
Address: attn: charles g. berry, esq., 28 liberty street - 41st floor, New York, NY 10005
DOS Process Name: certer ledyard & milburn llp
Initial DOS Filing Date: 2025-06-20
Address: attention: ricardo cordero, 14 wall street, 20th floor, New York, NY 10005
DOS Process Name: ricardo food group inc.
Initial DOS Filing Date: 2025-06-18
Address: 28 Liberty St Ste 3503, New York, NY 10005
Initial DOS Filing Date: 2025-06-16
Address: 101 Wall Street, Apt.21A, New York, NY 10005
Initial DOS Filing Date: 2025-06-10
Address: 99 wall street ste 2930, New York, NY 10005
DOS Process Name: kian d. khatibi
Initial DOS Filing Date: 2025-06-10
Address: 99 Wall Street #1532, Newyork, NY 10005
DOS Process Name: DARRIN BROWN
Initial DOS Filing Date: 2025-06-09
Address: 15 William St Apt D10, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-04
Address: 99 Wall St Ste 2226, New York, NY 10005
DOS Process Name: GUANGHUI SHI
Initial DOS Filing Date: 2025-06-03
Address: 100 Wall St Fl 10, Phx, New York, NY 10005
Registered Agent Name: DAVID TELLKAMP
DOS Process Name: DAVID TELLKAMP
Initial DOS Filing Date: 2025-05-30
Address: 15 William Street, Apt. 23e, New York, NY 10005
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-05-28
Address: 56 Pine Street, #10C, New YOrk, NY 10005
DOS Process Name: Selena Zhen
Initial DOS Filing Date: 2025-05-23
Address: 40 Wall St #2908, New York, NY 10005
Registered Agent Name: KIERAN WILLIAM ALAN SMITH
DOS Process Name: KIERAN WILLIAM ALAN SMITH
Initial DOS Filing Date: 2025-05-22
Address: 100 Wall Street, Second Floor, New York, NY 10005
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-05-22
Address: 99 Wall Street Ste 1784, New York, NY 10005
DOS Process Name: Matthew M Morales
Initial DOS Filing Date: 2025-05-15
Address: 99 Wall Street Ste 1851, New York, NY 10005
DOS Process Name: Andre Jontek Gilliam
Initial DOS Filing Date: 2025-05-15
Address: 99 Wall Street Suite 1104, New York, NY 10005
Registered Agent Name: METRO CORPORATE SERVICES LLC
Initial DOS Filing Date: 2025-05-13
Address: c/o c t corporation systems, 28 liberty street, New York, NY 10005
Initial DOS Filing Date: 2025-05-13
Address: 48 Wall Street, #1100, New York, NY 10005
Initial DOS Filing Date: 2025-05-12
Address: 99 Wall Street #3034, New York, NY 10005
Initial DOS Filing Date: 2025-05-01
Address: c/o Bedell & Forman LLP, 30 Wall Street, 8th Floor, New York, NY 10005
Initial DOS Filing Date: 2025-05-01
Address: 14 Wall St Fl 20, New York, NY 10005
Initial DOS Filing Date: 2025-04-30
Address: 20 Pine St Apt 3103, New York, NY 10005
Registered Agent Name: CORPORATION SERVICE COMPANY
Initial DOS Filing Date: 2025-04-29
Address: 45 wall st. apt 1122, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-29
Address: 44 Wall Street Suite 746, New York, NY 10005
Registered Agent Name: YAN LI
DOS Process Name: YAN LI
Initial DOS Filing Date: 2025-04-28
Address: 40 Exchange Pl., Ste 1602, New York, NY 10005
Initial DOS Filing Date: 2025-04-23
Address: 1 Wall Street #831, Manhattan, NY 10005
DOS Process Name: JUNXIA WANG
Initial DOS Filing Date: 2025-04-20
Address: 28 liberty street suite 2850, New York, NY 10005
Initial DOS Filing Date: 2025-04-16
Address: 99 wall st #355, New York, NY 10005
Registered Agent Name: Shawn McGaney
DOS Process Name: Shawn McGaney
Initial DOS Filing Date: 2025-04-15
Address: 99 Wall St. 511, New York, NY 10005
Registered Agent Name: Donneil Foskey
Initial DOS Filing Date: 2025-04-14
Address: 20 pine st, #1118, New York, NY 10005
Initial DOS Filing Date: 2025-04-14
Address: 70 pine street, unit 2408, New York, NY 10005
Initial DOS Filing Date: 2025-04-11
Address: 99 Wall Street #478, New York, NY 10005
DOS Process Name: STB HOLDINGS INC.
Initial DOS Filing Date: 2025-04-11
Address: 48 Wall St 11th floor, New York, NY 10005
DOS Process Name: ANGUS JAMES BALL
Initial DOS Filing Date: 2025-04-10
Address: 14 Wall Street, #2067, New York, NY 10005
DOS Process Name: Rundlet Advisory PLLC
Initial DOS Filing Date: 2025-04-09
Address: 40 Wall St Floor 26, New York, NY 10005
DOS Process Name: CHRISTOPHER CHUKWUEMEKA ODOGWU
Initial DOS Filing Date: 2025-04-09
Address: 99 Wall Street #187, New York, NY 10005
Initial DOS Filing Date: 2025-04-03
Address: C/O Mandel Akselrod, P.C., 40 Exchange Place Suite 1203, New York, NY 10005
Initial DOS Filing Date: 2025-03-31
Address: 99 Wall Street #5225, New York, NY 10005
DOS Process Name: NYCCS
Initial DOS Filing Date: 2025-03-29
Address: 20 Exchange Place apt 727, New York, NY 10005
DOS Process Name: Jennifer Narciso
Initial DOS Filing Date: 2025-03-28
Address: 15 Broad St #1101, New York, NY 10005
Registered Agent Name: Registered Agent Revoked
Initial DOS Filing Date: 2025-03-24
Address: 40 Wall Street, Suite 3602, New York, NY 10005
DOS Process Name: Efroim Fasten
Initial DOS Filing Date: 2025-03-16
Address: 20 Pine St #1504, New York, NY 10005
Registered Agent Name: Registered Agent Revoked
Initial DOS Filing Date: 2025-03-14
Address: 99 Wall Street, 385, New York, NY 10005
Registered Agent Name: ELIZABETH MANNETTE
DOS Process Name: ELIZABETH MANNETTE
Initial DOS Filing Date: 2025-03-12
Address: 99 Wall Street #3077, New York, NY 10005
DOS Process Name: Antioch Hwang
Initial DOS Filing Date: 2025-03-10
Address: 15 broad street, 3210, New York, NY 10005
DOS Process Name: nicole fonarow
Initial DOS Filing Date: 2025-03-10
Address: 55 Liberty St Apt 19C, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-08
Address: 70 Pine St., Apt 3605, New York City, NY 10005
Registered Agent Name: Emily Anne Jachimiak
DOS Process Name: Emily Anne Jachimiak
Initial DOS Filing Date: 2025-03-07
Address: 99 wall street #4141, New York, NY 10005
Initial DOS Filing Date: 2025-03-07
Address: 99 wall street ste 2244, New York, NY 10005
Initial DOS Filing Date: 2025-02-28
Address: 120 Wall St., Suite 1825, New York, NY 10005
DOS Process Name: Fred Hernandez
Initial DOS Filing Date: 2025-02-26
Address: 67 Liberty St, New York, NY 10005
DOS Process Name: SANNI WANG
Initial DOS Filing Date: 2025-02-25
Address: 11 Hanover Square #11, New York, NY 10005
Registered Agent Name: LIRA MARTINEZ DIEGO
DOS Process Name: LIRA MARTINEZ DIEGO
Initial DOS Filing Date: 2025-02-24
Address: 99 Wall Street #807, New York City, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-21
Address: 99 Wall Street, Suite 1549, New York, NY 10005
Initial DOS Filing Date: 2025-02-20
Address: 30 wall st. fl. 8, New York, NY 10005
DOS Process Name: the LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-02-19
Address: 70 Pine St Apt 1220, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-19
Address: 10 liberty street, apt 27f, New York, NY 10005
Initial DOS Filing Date: 2025-02-18
Address: 99 Wall Street, #4488, New York, NY 10005
Registered Agent Name: Emily Fermin
Initial DOS Filing Date: 2025-02-18
Address: 99 Wall Street, #5554, New York, NY 10005
Registered Agent Name: EMILIJA PETKOVIC
DOS Process Name: EMILIJA PETKOVIC
Initial DOS Filing Date: 2025-02-17
Address: 99 Wall Street, Suite 5408, New York, NY 10005
Registered Agent Name: Laetitiabarbier duncan
DOS Process Name: Alicia Staggers
Initial DOS Filing Date: 2025-02-14
Address: 99 Wall Street #177, New York, NY 10005
Registered Agent Name: Dawn Griffith
DOS Process Name: Dawn Griffith
Initial DOS Filing Date: 2025-02-13
Address: 63 wall st. apt 1414, New York, NY 10005
Initial DOS Filing Date: 2025-02-12
Address: 99 Wall Street, Suite 3005, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-12
Address: 63 wall st, apt 712, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-11
Address: 20 Pine St, Apt 1102, New York, NY 10005
Initial DOS Filing Date: 2025-02-08
Address: 99 Wall St #1674, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-05
Address: 99 Wall St, #2042, New York, NY 10005
Registered Agent Name: Emily Fermin
Initial DOS Filing Date: 2025-02-01
Address: 519 Madison Ave, New York, NY 10005
DOS Process Name: Arish Halani
Initial DOS Filing Date: 2025-01-29
Address: 120 Wall Street, 18th Floor, New York, NY 10005
DOS Process Name: Fred Hernandez
Initial DOS Filing Date: 2025-01-29
Address: 45 Wall Street #12-11, New York, NY 10005
DOS Process Name: BOON HOE CHIN
Initial DOS Filing Date: 2025-01-24
Address: attn: corporate attorney, 100 broadway, fl 17, New York, NY 10005
DOS Process Name: c/o buro happold consulting engineers, p.c.
Initial DOS Filing Date: 2025-01-24
Address: 101 Wall Street., #21A, New York, NY 10005
DOS Process Name: c/o The Corporation
Initial DOS Filing Date: 2025-01-22
Address: 99 wall street, #1520, New York, NY 10005
Initial DOS Filing Date: 2025-01-21
Address: 15 Broad St Apt 1202, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-20
Address: 99 Wall Street #706, New York, NY 10005
Registered Agent Name: Emily Fermin
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-01-19
Address: 75 Wall Street, 23r, New York, NY 10005
Registered Agent Name: VARISA LEESWADTRAKUL
Initial DOS Filing Date: 2025-01-17
Address: 88 Pine Street 18th Floor, Jia Law Group, New York, NY 10005
DOS Process Name: Jia Law Group P.C.
Initial DOS Filing Date: 2025-01-16
Address: 99 wall street #1520, New York, NY 10005
Initial DOS Filing Date: 2025-01-16