New York State Corporation Entity
Zip 10010

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: 28 e 23rd st, new york, NY 10010
Initial DOS Filing Date: 2025-04-16
Address: 695 6th Ave, New York, NY 10010
Initial DOS Filing Date: 2025-04-16
Address: 282 3rd Avenue, New York, NY 10010
Initial DOS Filing Date: 2025-04-11
Address: 39 West 23rd Street, Unit 23A, New York, NY 10010
Initial DOS Filing Date: 2025-04-10
Address: 1115 Broadway FL12, New York, NY 10010
DOS Process Name: C/O MITTON LAW FIRM, PLLC
Initial DOS Filing Date: 2025-04-08
Address: 228 E 26th Street, New York, NY 10010
Initial DOS Filing Date: 2025-04-05
Address: 60 w 23rd st, #415, New York, NY 10010
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-04-04
Address: 387 2nd avenue #710, New York, NY 10010
Initial DOS Filing Date: 2025-04-03
Address: 114 E 25th Street, New York, NY 10010
Initial DOS Filing Date: 2025-04-02
Address: 257 park avenue south, New York, NY 10010
Initial DOS Filing Date: 2025-03-31
Address: 30 West 26th Street, 8th Floor, New York, NY 10010
DOS Process Name: c/o MPI
Initial DOS Filing Date: 2025-03-30
Address: 22 w 21st floor 9, New York, NY 10010
Initial DOS Filing Date: 2025-03-27
Address: 23 E 22nd St, Apt 29A, New York, NY 10010
DOS Process Name: Emma Blum
Initial DOS Filing Date: 2025-03-26
Address: 49 West 23rd Street, 4th Floor, New York, NY 10010
DOS Process Name: IAN B. EICHNER
Initial DOS Filing Date: 2025-03-25
Address: 333 E 23rd St 4ee, New York, NY 10010
Registered Agent Name: SHENG MEI LIN
DOS Process Name: SHENG MEI LIN
Initial DOS Filing Date: 2025-03-25
Address: 137 Fifth Ave 11 Fl, New York, NY 10010
DOS Process Name: ELLIOT BERKOWITZ
Initial DOS Filing Date: 2025-03-25
Address: 182 5th Ave Rm 4R, New York, NY 10010
Registered Agent Name: Geshan Swan
Initial DOS Filing Date: 2025-03-25
Address: 429 2nd Avenue, Unit 1a, New York, NY 10010
DOS Process Name: c/o THE LLC
Initial DOS Filing Date: 2025-03-24
Address: 429 2nd Avenue, Unit 1A, New York, NY 10010
DOS Process Name: c/o 250 East 25th St Unit 1A LLC
Initial DOS Filing Date: 2025-03-24
Address: 200 E 23rd ST #16B, New York, NY 10010
DOS Process Name: Jake Segal
Initial DOS Filing Date: 2025-03-24
Address: 217 E 26th St, Apt 2, New York, NY 10010
Registered Agent Name: Eleonora Mercier
DOS Process Name: Eleonora Mercier
Initial DOS Filing Date: 2025-03-23
Address: 55 W 25th Street, Apt 14E, New York, NY 10010
DOS Process Name: Goldsmith Amazan
Initial DOS Filing Date: 2025-03-23
Address: 340 E 23rd St Apt 5K, New York, NY 10010
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-21
Address: c/o phipps houses, 902 broadway, 13th floor, New York, NY 10010
Initial DOS Filing Date: 2025-03-21
Address: 340 E 23rd St Apt 5A, New York, NY 10010
Registered Agent Name: Joshua Graham Londin
Initial DOS Filing Date: 2025-03-18
Address: 1133 Broadway #1615, New York, NY 10010
Registered Agent Name: XIAOQUAN LU
DOS Process Name: XIAOQUAN LU
Initial DOS Filing Date: 2025-03-16
Address: 40 W 24th St Apt 6E, New York, NY 10010
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-03-12
Address: 55 w 25th st, apt 7h, New York, NY 10010
Initial DOS Filing Date: 2025-03-12
Address: 431 e 20th st., suite 11b, New York, NY 10010
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-03-11
Address: 541E 20st, apt 13D, New york, NY 10010
DOS Process Name: Nataliia Shaga
Initial DOS Filing Date: 2025-03-11
Address: 53 W 23rd St, New York, NY 10010
Registered Agent Name: JONATHAN MARK ZELKIN
DOS Process Name: JONATHAN MARK ZELKIN
Initial DOS Filing Date: 2025-03-11
Address: 1133 broadway, suite 1112, New York, NY 10010
Initial DOS Filing Date: 2025-03-11
Address: 11 1/2 West 26th Street, Floor 2, New York, NY 10010
Registered Agent Name: Daniel J. Riso
DOS Process Name: Daniel J. Riso
Initial DOS Filing Date: 2025-03-11
Address: 16 Madison Square West,11th Floor, New York, NY 10010
Initial DOS Filing Date: 2025-03-11
Address: 34 E 23 Rd Street, New York, NY 10010
Registered Agent Name: EDREES WAHAB
Initial DOS Filing Date: 2025-03-10
Address: 121 east 22nd street, n1703, New York, NY 10010
DOS Process Name: nancy b. lipsitz
Initial DOS Filing Date: 2025-03-10
Address: 344 3rd Avenue, Apt Ph H, New York, NY 10010
DOS Process Name: AARON POLLACK
Initial DOS Filing Date: 2025-03-07
Address: 250 East 25th Street, APT 1A, New York, NY 10010
Initial DOS Filing Date: 2025-03-06
Address: 61 west 23rd street, New York, NY 10010
Initial DOS Filing Date: 2025-03-04
Address: 311 E 25th St, New York, NY 10010
Registered Agent Name: Luca Gianni
DOS Process Name: Luca Gianni
Initial DOS Filing Date: 2025-03-04
Address: 39 West 23rd Street, Unit 22A, New York, NY 10010
DOS Process Name: c/o KIM Flatiron Holdings, LLC
Initial DOS Filing Date: 2025-03-03
Address: 664 6th Ave Fl 2, New York, NY 10010
Initial DOS Filing Date: 2025-03-03
Address: 251 park ave. s., 8th floor, New York, NY 10010
Registered Agent Name: chris coffey
Initial DOS Filing Date: 2025-03-03
Address: 201 east 23rd street, New York, NY 10010
DOS Process Name: the board of directors of 201 EAST 23RD STREET APARTMENT CORP.
Initial DOS Filing Date: 2025-02-28
Address: 149 5th avenue, New York, NY 10010
Initial DOS Filing Date: 2025-02-28
Address: 8 peter cooper rd., apt. 12c, New York, NY 10010
Initial DOS Filing Date: 2025-02-28
Address: 22 W 25th Street, 5b, New York, NY 10010
Registered Agent Name: Bridgette Webb
DOS Process Name: Bridgette Webb
Initial DOS Filing Date: 2025-02-27
Address: 60 W 23rd St Apt 728, New York, NY 10010
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-02-27
Address: 323 Park Avenue South, Unit 7B, New York, NY 10010
Initial DOS Filing Date: 2025-02-26
Address: 360 park ave south, 17th floor, New York, NY 10010
Initial DOS Filing Date: 2025-02-25
Address: 14 west 23rd street, 4th fl., New York, NY 10010
Initial DOS Filing Date: 2025-02-24
Address: 8 W 25th St, New York, NY 10010
Registered Agent Name: perry hiiman
Initial DOS Filing Date: 2025-02-24
Address: 297 Park Ave S, New York, NY 10010
Initial DOS Filing Date: 2025-02-24
Address: 318 3rd ave, New york, NY 10010
Registered Agent Name: Mustafo ahmedjanov
Initial DOS Filing Date: 2025-02-20
Address: 37 West 26th St, Suite 400, New York, NY 10010
Registered Agent Name: Maria Valeria Deidan Leones
Initial DOS Filing Date: 2025-02-20
Address: 15 E 26th Street suite 3325, New York, NY 10010
Registered Agent Name: JIANPING DU
DOS Process Name: JIANPING DU
Initial DOS Filing Date: 2025-02-20
Address: 385 1st Ave Apt 15C, New York, NY 10010
Registered Agent Name: Joseph Lawrence Gambella
Initial DOS Filing Date: 2025-02-18
Address: 370 first avenue, apt 3e, New York, NY 10010
Registered Agent Name: vishal chouhan
DOS Process Name: vishal chouhan
Initial DOS Filing Date: 2025-02-18
Address: 19 W 21st Street, Suite 1004, New York, NY 10010
Registered Agent Name: JESSE COREN
Initial DOS Filing Date: 2025-02-18
Address: 36 e 23rd St, Unit 9R, New York, NY 10010
DOS Process Name: Kai Yu Hsiung
Initial DOS Filing Date: 2025-02-16
Address: 200 E 23rd Apt. 15D, New York, NY 10010
Initial DOS Filing Date: 2025-02-14
Address: 18 W 21st St, Suite 202, New York, NY 10010
Initial DOS Filing Date: 2025-02-14
Address: 915 broadway, suite 801, New York, NY 10010
Initial DOS Filing Date: 2025-02-14
Address: 346 E 22th St, New York, NY 10010
Initial DOS Filing Date: 2025-02-13
Address: 71 Lexington Ave #2r, New York, NY 10010
Initial DOS Filing Date: 2025-02-13
Address: attn: christos trampoukis, 19 w. 24th st., 10th fl., New York, NY 10010
Initial DOS Filing Date: 2025-02-12
Address: 60 west 23rd street suite 190, New York, NY 10010
Registered Agent Name: Max Segal
Initial DOS Filing Date: 2025-02-12
Address: 55 lexington avenue, b2-210, New York, NY 10010
Initial DOS Filing Date: 2025-02-11
Address: 54 West 21st Street Num610, New York, NY 10010
Registered Agent Name: SHUI LEUNG BYLAN LEE
DOS Process Name: SHUI LEUNG BYLAN LEE
Initial DOS Filing Date: 2025-02-11
Address: 215 East 24th Street, Apt 527, New York, NY 10010
Initial DOS Filing Date: 2025-02-11
Address: 20 W 22nd Street Num611, New York, NY 10010
Registered Agent Name: SHUI LEUNG BYLAN LEE
DOS Process Name: SHUI LEUNG BYLAN LEE
Initial DOS Filing Date: 2025-02-11
Address: 301 e. 21st street, phd, New York, NY 10010
Initial DOS Filing Date: 2025-02-11
Address: 37 w. 26th street, New York, NY 10010
Initial DOS Filing Date: 2025-02-10
Address: 151 E 26th St Apt 2C, New York, NY 10010
Registered Agent Name: Nicholas Brendan Ryan
Initial DOS Filing Date: 2025-02-09
Address: 226 W 50th St, Apt E19, New York, NY 10010
Registered Agent Name: MP TAX CORP
DOS Process Name: YORVIS J CORTES MEDINA
Initial DOS Filing Date: 2025-02-06
Address: 270 Park Ave S Apt 4F, New York, NY 10010
Registered Agent Name: Isaac Schwartzberg
Initial DOS Filing Date: 2025-01-31
Address: 16 W 23rd Street Fl 2, New York, NY 10010
Initial DOS Filing Date: 2025-01-30
Address: 12 E. 22nd St. #6E, New York, NY 10010
DOS Process Name: Simon Abrahms
Initial DOS Filing Date: 2025-01-28
Address: 320 East 25th Street Apt 2aa, New York, NY 10010
DOS Process Name: VANESSA TURNER
Initial DOS Filing Date: 2025-01-28
Address: c/o Meringoff Properties, Inc., 30 West 26th Street, Eighth Fl, New York, NY 10010
Initial DOS Filing Date: 2025-01-27
Address: 1133 broadway suite 518, New York, NY 10010
DOS Process Name: sivan baron
Initial DOS Filing Date: 2025-01-27
Address: 60 Madison Ave, Suite 1026, New York, NY 10010
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-01-24
Address: 10 Madison Sq W, 14a, Ny, NY 10010
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-23
Address: 401 1st Ave, 13b, New York, NY 10010
DOS Process Name: REPHAEL RUSO
Initial DOS Filing Date: 2025-01-23
Address: 444 2nd Ave Apt 25A, New York, NY 10010
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-22
Address: 115 east 23rd street, 7th floor, New York, NY 10010
Registered Agent Name: nir saban
DOS Process Name: nir saban
Initial DOS Filing Date: 2025-01-22
Address: 200 East 23rd Street, Unit 15D, New York, NY 10010
Initial DOS Filing Date: 2025-01-22
Address: 131 E 23rd St Apt 7G, New York, NY 10010
Registered Agent Name: Aurora Ethel Cordingley
Initial DOS Filing Date: 2025-01-21
Address: 204 E 25th St, Apt 1A, New York, NY 10010
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-21
Address: 244 E 23rd Street, New York, NY 10010
Initial DOS Filing Date: 2025-01-21
Address: 201 East 21st Street Apt 2d, New York, NY 10010
Registered Agent Name: Justine Gildea
DOS Process Name: Justine Gildea
Initial DOS Filing Date: 2025-01-20
Address: 915 Broadway, Suite 1101, New York, NY 10010
Initial DOS Filing Date: 2025-01-15
Address: 14 W 23rd St 4th Floor, New York, NY 10010
Initial DOS Filing Date: 2025-01-15
Address: 44 gramercy park n, apt. 4b, New York, NY 10010
Initial DOS Filing Date: 2025-01-14
Address: 25 e 21st st, suite 8b, New York, NY 10010
DOS Process Name: marc cohen
Initial DOS Filing Date: 2025-01-14
Address: 15 east 26th streetAPT 17A, New York, NY 10010
Initial DOS Filing Date: 2025-01-14
Address: 123 east 24th street, New York, NY 10010
Initial DOS Filing Date: 2025-01-13
Address: 226 E 26th St Apt 3B, New York, NY 10010
Registered Agent Name: Adam C Macke
Initial DOS Filing Date: 2025-01-11
Address: attn: thomas m. simpson, 420 east 23rd street, New York, NY 10010
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-01-08
Address: 240 E 26th St, New York, NY 10010
Initial DOS Filing Date: 2025-01-08