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: McCanliss & Early LLP, 88 Pine Street, 24th Floor, New York, NY 10005
Registered Agent Name: James T. Walsh
DOS Process Name: James T. Walsh
Initial DOS Filing Date: 2026-01-05
Address: 60 Wall St, New York, NY 10005
Registered Agent Name: BRUNO CARVALHO
DOS Process Name: BRUNO CARVALHO
Initial DOS Filing Date: 2026-01-03
Address: N/W/C Wall Street &William St, new york, NY 10005
Registered Agent Name: Balvant Patel
Initial DOS Filing Date: 2026-01-02
Address: 99 Wall Street #5777, New York, NY 10005
Registered Agent Name: USACORP INC.
Initial DOS Filing Date: 2025-12-30
Address: 99 wall st, #1784, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 99 Wall St, Ste 430, New York, NY 10005
Registered Agent Name: Kevin Abihssira
Initial DOS Filing Date: 2025-12-26
Address: 88 Pine St Ste 2810, New York, NY 10005
DOS Process Name: SHELBY NICOLE JOHNSON
Initial DOS Filing Date: 2025-12-24
Address: 99 Wall Street Suite 1215, New York, NY 10005
Registered Agent Name: Ayodele Tosin Adeniran
DOS Process Name: Ayodele Tosin Adeniran
Initial DOS Filing Date: 2025-12-24
Address: Carter Ledyard & Milburn LLP, 28 Liberty Street, 41st Floor, New York, NY 10005
DOS Process Name: Alexander G. Malyshev, Esq.
Initial DOS Filing Date: 2025-12-23
Address: 32 Old Slip Ste 803, New York, NY 10005
DOS Process Name: SAMANTHA MICHELLE GIAMBRI
Initial DOS Filing Date: 2025-12-23
Address: 1284 Hanover Street, New York, NY 10005
DOS Process Name: ZENGHONG HUANG
Initial DOS Filing Date: 2025-12-22
Address: 63 Wall Street Apt 509, New York, NY 10005
Initial DOS Filing Date: 2025-12-20
Address: 88 Pine St Ste 1110, New York, NY 10005
DOS Process Name: YUANFENG MENG
Initial DOS Filing Date: 2025-12-20
Address: 28 Liberty St Ste 930, New York, NY 10005
DOS Process Name: JULIAN PHILIPPE COZ
Initial DOS Filing Date: 2025-12-16
Address: 40 Exchange Pl Ste 402, New York, NY 10005
DOS Process Name: CARLY NICOLE COUNIHAN
Initial DOS Filing Date: 2025-12-11
Address: 99 Wall Street #1598, New York, NY 10005
Initial DOS Filing Date: 2025-12-11
Address: 99 Wall St, 3026, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-10
Address: 75 Wall street, apt 36P, New York, NY 10005
DOS Process Name: Stavroula Drosatou-Flauss
Initial DOS Filing Date: 2025-12-10
Address: 44 Wall Street, Suite 805, New York, NY 10005
Initial DOS Filing Date: 2025-12-08
Address: 77 Water St Ste 1602, New York, NY 10005
Registered Agent Name: XINXIN LIAO
DOS Process Name: XINXIN LIAO
Initial DOS Filing Date: 2025-12-05
Address: c/o Liakas Law, 40 Wall Street, 50th Floor, New York, NY 10005
DOS Process Name: Stephen Liakas
Initial DOS Filing Date: 2025-12-03
Address: 1 Wall St Apt 1507, New York, NY 10005
Registered Agent Name: Sarah Kessler
Initial DOS Filing Date: 2025-12-03
Address: 20 Pine St Apt 814, New York, NY 10005
DOS Process Name: Tony Di Stasi
Initial DOS Filing Date: 2025-12-03
Address: 82 beaver street, 701, New York, NY 10005
DOS Process Name: gurnoor virdi
Initial DOS Filing Date: 2025-12-01
Address: 80 Pine St, New York, NY 10005
Initial DOS Filing Date: 2025-12-01
Address: 50 Pine Street, Ste. 8S, New York, NY 10005
DOS Process Name: Peyrot & Associates, PC
Initial DOS Filing Date: 2025-12-01
Address: 120 wall street 20th floor, New York, NY 10005
Initial DOS Filing Date: 2025-11-26
Address: 39 Cone Avenue, 535, Central Islip, NY 10005
Registered Agent Name: TOMMY CHARLES
DOS Process Name: TOMMY CHARLES
Initial DOS Filing Date: 2025-11-24
Address: 70 Pine St Ste 2701, New York, NY 10005
Initial DOS Filing Date: 2025-11-18
Address: 205 Broadway, New York, NY 10005
Registered Agent Name: ARI SEZGIN
DOS Process Name: ARI SEZGIN
Initial DOS Filing Date: 2025-11-15
Address: 20 Pine St #1619, New York, NY 10005
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2025-11-13
Address: 2 Wall St Ste 2200, New York, NY 10005
Initial DOS Filing Date: 2025-11-12
Address: 67 Liberty St 1st Fl, New York, NY 10005
DOS Process Name: CHUIFU LIU, FUFANG ZHU
Initial DOS Filing Date: 2025-11-06
Address: 70 South St, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-06
Address: 15 Broad Street Apt 924, New York, NY 10005
Registered Agent Name: Jonas Damon
DOS Process Name: Jonas Damon
Initial DOS Filing Date: 2025-11-05
Address: 48 wall street, suite 1100, New York, NY 10005
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-11-05
Address: 40 Wall St, 28th floor - #2776, New York, NY 10005
Registered Agent Name: NIOLY
Initial DOS Filing Date: 2025-11-04
Address: 101 Wall St Apt 14C, New York, NY 10005
Registered Agent Name: John C Ficara
Initial DOS Filing Date: 2025-10-25
Address: 99 Wall Street, #1191, New York, NY 10005
Registered Agent Name: Jonal Damas
Initial DOS Filing Date: 2025-10-24
Address: 88 Pine Street Suite 1712, New York, NY 10005
Initial DOS Filing Date: 2025-10-24
Address: 99 Wall Street, Ste 916, New York, NY 10005
Registered Agent Name: Emily Fermin
DOS Process Name: Ruben Nunez
Initial DOS Filing Date: 2025-10-23
Address: 99 Wall Street #877, New York, NY 10005
Initial DOS Filing Date: 2025-10-22
Address: 55 Exchange Pl Ste 403, New York, NY 10005
DOS Process Name: PAUL MERCER MCCRACKEN
Initial DOS Filing Date: 2025-10-22
Address: 99 wall street #1164, New York, NY 10005
Registered Agent Name: Thierry Lamarre
Initial DOS Filing Date: 2025-10-21
Address: 30 wall st suite 11c, New York, NY 10005
DOS Process Name: anna elwood
Initial DOS Filing Date: 2025-10-17
Address: 63 Wall St Apt 1416, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-12
Address: 100 Wall St Ste 700, new york, NY 10005
DOS Process Name: JOE NUNEZ
Initial DOS Filing Date: 2025-10-07
Address: 20 exchange place #1218, New York, NY 10005
Initial DOS Filing Date: 2025-10-03
Address: 1 Wall Street, Apt 818, New York, NY 10005
Initial DOS Filing Date: 2025-10-02
Address: 10 liberty street, apt. 43g, New York, NY 10005
Initial DOS Filing Date: 2025-10-02
Address: 120 wall street, 20th floor, New York, NY 10005
Initial DOS Filing Date: 2025-10-02
Address: 99 wall street #2610, New York, NY 10005
Initial DOS Filing Date: 2025-10-02
Address: 75 Wall Street, 26H, New York, NY 10005
DOS Process Name: Mariela A. Bido
Initial DOS Filing Date: 2025-10-01
Address: 14 Wall St Ste 2005, New York, NY 10005
Initial DOS Filing Date: 2025-10-01
Address: 1 Wall Street, Apt 2401, New York, NY 10005
Initial DOS Filing Date: 2025-09-30
Address: 99 Wall Street #1353, New York, NY 10005
Registered Agent Name: MATTHEW MARTELLO
DOS Process Name: MATTHEW MARTELLO
Initial DOS Filing Date: 2025-09-30
Address: 2417, New York, NY 10005
DOS Process Name: 99 Wall Street
Initial DOS Filing Date: 2025-09-29
Address: 99 Wall Street, 1902, New York, NY 10005
DOS Process Name: Meric Pope
Initial DOS Filing Date: 2025-09-26
Address: 10 Hanover Square Apt 15J, New York, NY 10005
DOS Process Name: Diana Tandia
Initial DOS Filing Date: 2025-09-25
Address: 44 Wall St 12th floor, New York, NY 10005
DOS Process Name: FULEI ZHONG
Initial DOS Filing Date: 2025-09-25
Address: 55 Exchange Pl Ste 401, New York, NY 10005
Registered Agent Name: ERWEI HU
DOS Process Name: ERWEI HU
Initial DOS Filing Date: 2025-09-18
Address: 99 Wall St, #5770, New York, NY 10005
Registered Agent Name: nchimunya wulf
Initial DOS Filing Date: 2025-09-17
Address: Attn: Christopher Rizzo, Esq., 28 Liberty Street - 41st Floor, New York, NY 10005
DOS Process Name: C/O CARTER LEDYARD & MILBURN LLP
Initial DOS Filing Date: 2025-09-16
Address: 75 Wall Street #25e, New York, NY 10005
Initial DOS Filing Date: 2025-09-16
Address: 99 Wall Street suite 1154, New York, NY 10005
DOS Process Name: Marion Hickmon
Initial DOS Filing Date: 2025-09-15
Address: attn: antonio goes, 99 wall street #1601, New York, NY 10005
Initial DOS Filing Date: 2025-09-12
Address: 10 hanover square apt 4v, New York, NY 10005
Initial DOS Filing Date: 2025-09-12
Address: 48 wall street, suite 1100, New York, NY 10005
Initial DOS Filing Date: 2025-09-10
Address: 99 Wall St, Suite 1654, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-09
Address: 99 wall street, suite #614, New York, NY 10005
Initial DOS Filing Date: 2025-09-09
Address: 99 Wall Street #2321, New York, NY 10005
Registered Agent Name: JASON WETZEL
DOS Process Name: JASON WETZEL
Initial DOS Filing Date: 2025-09-08
Address: 150 greenwich st, floor 29, New York, NY 10005
Initial DOS Filing Date: 2025-09-05
Address: 130 Water St Apt 6L, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-05
Address: 120 Wall St, Suite 1650, New York, NY 10005
Registered Agent Name: PLATINUM AGENT SERVICES LLC
Initial DOS Filing Date: 2025-08-29
Address: 55 Wall St Apt 530, New York, NY 10005
Registered Agent Name: simon asseraf
Initial DOS Filing Date: 2025-08-28
Address: 14 Wall St ste 530, New York, NY 10005
DOS Process Name: JARED MICHAEL BARTLETT
Initial DOS Filing Date: 2025-08-22
Address: 99wall street suite 766, New York, NY 10005
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-08-22
Address: 48 Wall Street, Suite 1100, New York, NY 10005
DOS Process Name: PHYSICALADDRESS.COM
Initial DOS Filing Date: 2025-08-21
Address: 99 Wall Street, #4114, New York, NY 10005
Initial DOS Filing Date: 2025-08-21
Address: 99 wall street #1239, New York, NY 10005
Initial DOS Filing Date: 2025-08-20
Address: 15 william street, #29i, New York, NY 10005
Initial DOS Filing Date: 2025-08-15
Address: 30 Wall Street - Eighth Floor, New York, NY 10005
DOS Process Name: Lynn Berat
Initial DOS Filing Date: 2025-08-14
Address: 40 wall street 27th floor, New York, NY 10005
Initial DOS Filing Date: 2025-08-14
Address: 99 Wall Street, Suite 1631, New York, NY 10005
DOS Process Name: c/o Celestial Capital LLC
Initial DOS Filing Date: 2025-08-12
Address: 20 Exchange Pl Apt 4605, New York, NY 10005
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-12
Address: 77 Water St Ste 800, New York, NY 10005
Initial DOS Filing Date: 2025-08-11
Address: 99 Wall Street #1178, 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: 32 Old Slip Ste 700, 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: 99 wall st. suite 3553, New York, NY 10005
Registered Agent Name: deneese ortiz
Initial DOS Filing Date: 2025-07-24
Address: 130 Water St Apt 1C, New York, NY 10005
Registered Agent Name: Christopher Yujie Fu
Initial DOS Filing Date: 2025-07-21
Address: 10 Hanover Square 4x, New York, NY 10005
Initial DOS Filing Date: 2025-07-21
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