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: 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: 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: 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: 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 | |||||