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: 83-85 White Street 5th Floor, New York, NY 10013 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 195 Canal Street Rm 203, New York, NY 10013 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 447 Broadway 2nd Floor #1735, New York, NY 10013 DOS Process Name: D'AMBROSIO LAUREN AMANDA Initial DOS Filing Date: 2025-08-11 | |||||
Address: 477 broadway, 2nd floor, unit #930, New York, NY 10013 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 75 Baxter St, New York, NY 10013 Registered Agent Name: Achida Tantipong Initial DOS Filing Date: 2025-08-08 | |||||
Address: 180 6th Ave Apt 6B, New York, NY 10013 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-07 | |||||
Address: 101 Avenue of The Americas, Floor 9, New York, NY 10013 Registered Agent Name: C T CORPORATION SYSTEM Initial DOS Filing Date: 2025-08-07 | |||||
Address: 40 Worth St Ste 500, New York, NY 10013 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 500 Greenwich Street, Rm 202, New York, NY 10013 DOS Process Name: Tony Liu Initial DOS Filing Date: 2025-08-06 | |||||
Address: 102 bayard street, apt. 1-r, New York, NY 10013 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 108 Bowery North Store, New York, NY 10013 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 161 Mulberry St Apt 3, New York, NY 10013 Registered Agent Name: Firoozeh Bakhtiar Initial DOS Filing Date: 2025-08-04 | |||||
Address: 27 Desbrosses Street, Apt 11, New York, NY 10013 DOS Process Name: Katherine Leonard Initial DOS Filing Date: 2025-08-01 | |||||
Address: 150 Franklin St, New York, NY 10013 Registered Agent Name: METRO CORPORATE SERVICES LLC Initial DOS Filing Date: 2025-07-31 | |||||
Address: 447 broadway, floor 2, suite 1102, New York, NY 10013 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 90 Hudson st. #5B, New York, NY 10013 DOS Process Name: Austin Johnson Initial DOS Filing Date: 2025-07-31 | |||||
Address: 2 Mott St, Rm 805, New York, NY 10013 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 100 Reade St Apt 5d, New York, NY 10013 Registered Agent Name: GUY TALLENT DOS Process Name: GUY TALLENT Initial DOS Filing Date: 2025-07-29 | |||||
Address: 447 Broadway 2f, New York, NY 10013 Registered Agent Name: Paulus Roberts DOS Process Name: Paulus Roberts Initial DOS Filing Date: 2025-07-26 | |||||
Address: 355 West Broadway Fl 3, New York, NY 10013 Registered Agent Name: METRO CORPORATE SERVICES LLC Initial DOS Filing Date: 2025-07-25 | |||||
Address: 76 Mott Street 4/Fl, New York, NY 10013 DOS Process Name: WENHE ZENG, FANGJIN YANG Initial DOS Filing Date: 2025-07-24 | |||||
Address: 380 Broome St, Apt 13, New York, NY 10013 Registered Agent Name: Aidan Mailley DOS Process Name: Aidan Mailley Initial DOS Filing Date: 2025-07-24 | |||||
Address: 32 Mercer St Fl 3, New York, NY 10013 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-24 | |||||
Address: 174 Hudson St, Frnt A, New York, NY 10013 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-23 | |||||
Address: 52 Mercer Street 5th Floor, New York, NY 10013 DOS Process Name: THE INDEPENDENTS GROUP INC. Initial DOS Filing Date: 2025-07-23 | |||||
Address: 108 Bowery Fl 1, New York, NY 10013 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 192 grand st, 2f, New york, NY 10013 DOS Process Name: Desmond becton Initial DOS Filing Date: 2025-07-22 | |||||
Address: 77 Bayard St, New York, NY 10013 Registered Agent Name: YUANHUI LI & TAILIN WU Initial DOS Filing Date: 2025-07-17 | |||||
Address: 8 Pell Street Apt 2e, New York, NY 10013 DOS Process Name: LISBETH FUNG HE Initial DOS Filing Date: 2025-07-17 | |||||
Address: 27 N Moore Street APT 6E, New York, NY 10013 DOS Process Name: Nikash A. Kathuria Initial DOS Filing Date: 2025-07-15 | |||||
Address: 27 N. Moore St., Apt 9e, New York, NY 10013 DOS Process Name: WILSON ERVIN Initial DOS Filing Date: 2025-07-15 | |||||
Address: 5 White Street, 4b, New York, NY 10013 DOS Process Name: YAN LING MAI Initial DOS Filing Date: 2025-07-14 | |||||
Address: 53 White St Apt 1, New York, NY 10013 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-14 | |||||
Address: 447 Broadway, #1018, New York, NY 10013 Registered Agent Name: Tax TriState DOS Process Name: Tax TriState Initial DOS Filing Date: 2025-07-11 | |||||
Address: 447 Broadway, 2nd Fl #1597, New York, NY 10013 Registered Agent Name: METRO CORPORATE SERVICES LLC Initial DOS Filing Date: 2025-07-11 | |||||
Address: 401 broadway, suite 1111, New York, NY 10013 Initial DOS Filing Date: 2025-07-10 | |||||
Address: C/O 139 Centre St, Ste Ph106, New York, NY 10013 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-07-09 | |||||
Address: 415 Washington Street, Apartment 5D, New York, NY 10013 Initial DOS Filing Date: 2025-07-09 | |||||
Address: 349 West Broadway Unit 3, New York, NY 10013 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 20 pell st., New York, NY 10013 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 447 broadway 2nd floor #1499, New York, NY 10013 DOS Process Name: c/o taj pinkner Initial DOS Filing Date: 2025-07-01 | |||||
Address: 447 Broadway 2nd Floor #958, New York, NY 10013 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 83 Franklin Street Apt 5S, New York, NY 10013 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 70 lafayette st 4th floor, New York, NY 10013 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 447 broadway FL 2, Apt #1316, New York, NY 10013 DOS Process Name: Abe way solutions Initial DOS Filing Date: 2025-06-30 | |||||
Address: 76 Laight St Apt 1, New York, NY 10013 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-29 | |||||
Address: 156 Mott St, Bsmt B, New York, NY 10013 Registered Agent Name: JHON IBANEZ Initial DOS Filing Date: 2025-06-27 | |||||
Address: 330 Hudson St 9th Floor, New York, NY 10013 Initial DOS Filing Date: 2025-06-27 | |||||
Address: 100 avenue of the americas 16th floor, New York, NY 10013 Initial DOS Filing Date: 2025-06-26 | |||||
Address: c/o mr. christopher mellia, 70 vestry street, apt. 3f, New York, NY 10013 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 139 Centre St Suite 816, New York, NY 10013 DOS Process Name: c/o The Law Office of Joseph Yau, PLLC Initial DOS Filing Date: 2025-06-25 | |||||
Address: 150 Varick St Ste 110, New York, NY 10013 Registered Agent Name: XIUYAN WANG DOS Process Name: XIUYAN WANG Initial DOS Filing Date: 2025-06-24 | |||||
Address: 80 Varick Street, Suite 1A, New York, NY 10013 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 354 Broadway, #GROUND, New York, NY 10013 Registered Agent Name: METRO CORPORATE SERVICES LLC Initial DOS Filing Date: 2025-06-20 | |||||
Address: 447 broadway 2nd floor unit 805, New York, NY 10013 Initial DOS Filing Date: 2025-06-18 | |||||
Address: 165 Duane Street, Apt 3A, New York, NY 10013 Registered Agent Name: Shari Werner DOS Process Name: Shari Werner Initial DOS Filing Date: 2025-06-17 | |||||
Address: 56 Elizabeth St Apt 24, New York, NY 10013 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-17 | |||||
Address: C/O Yi Lin, Esq., 86 Bowery 2nd Floor, New York, NY 10013 Initial DOS Filing Date: 2025-06-17 | |||||
Address: 85 Varick St Ste 404, New York, NY 10013 Initial DOS Filing Date: 2025-06-16 | |||||
Address: 350 Greenwich St, New York, NY 10013 Initial DOS Filing Date: 2025-06-16 | |||||
Address: 20 Hudson St Ste 702, New York, NY 10013 Initial DOS Filing Date: 2025-06-16 | |||||
Address: 447 Broadway, Fl 2 #1185, New York, NY 10013 Registered Agent Name: BRANDY CONSULTING LLC Initial DOS Filing Date: 2025-06-13 | |||||
Address: 2a. 11 mercer street, New York, NY 10013 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 117 Mulberry Street, S Store, New York, NY 10013 DOS Process Name: Kagim Uddin Initial DOS Filing Date: 2025-06-11 | |||||
Address: 106 Mott Street, Store P, New York, NY 10013 DOS Process Name: YINGDONG JIANG Initial DOS Filing Date: 2025-06-10 | |||||
Address: 68 Thomas St Apt 5F, New York, NY 10013 Registered Agent Name: Melissa Rose Pycroft Initial DOS Filing Date: 2025-06-09 | |||||
Address: 148 Lafayette St Ste 1101, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 141 Mulberry Street Apt C1, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 14 Harrison St Ste 304, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 457 Broadway Ste 201, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 526 Broome St Ste 603, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 400 Greenwich Street, Apt Ph, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 433 Broadway Ste 401, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 56 Howard St Ste 402, New York, NY 10013 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 15 Elizabeth St Unit 114, New York, NY 10013 Registered Agent Name: WO FAI CHENG Initial DOS Filing Date: 2025-06-05 | |||||
Address: 56 Leonard Street, Suite 40W, New York, NY 10013 DOS Process Name: c/o The Corporation Initial DOS Filing Date: 2025-06-04 | |||||
Address: 460 broome street, New York, NY 10013 DOS Process Name: c/o mattos hospitality Initial DOS Filing Date: 2025-06-04 | |||||
Address: 109 W Broadway Fl 3, New York, NY 10013 Registered Agent Name: Elizabeth Cabral Initial DOS Filing Date: 2025-06-04 | |||||
Address: 115 Mott St Front B, New York, NY 10013 Registered Agent Name: LINXINYUE CHEN Initial DOS Filing Date: 2025-06-04 | |||||
Address: 108 Reade St, Apt 4F, New York, NY 10013 DOS Process Name: Sterling Influential Inc Initial DOS Filing Date: 2025-06-03 | |||||
Address: 260 Spring St Ste 925, New York, NY 10013 Registered Agent Name: ALEXIS ROCHELLE LEON DOS Process Name: ALEXIS ROCHELLE LEON Initial DOS Filing Date: 2025-06-03 | |||||
Address: 177 Franklin St #102, New York, NY 10013 Registered Agent Name: YOUSIF AL TABTABAEE DOS Process Name: YOUSIF AL TABTABAEE Initial DOS Filing Date: 2025-06-03 | |||||
Address: 6 Greene St Ste 5o1, New York, NY 10013 DOS Process Name: QIAORUI LIN Initial DOS Filing Date: 2025-06-03 | |||||
Address: 9 Elizabeth Street 1f, New York, NY 10013 Initial DOS Filing Date: 2025-06-03 | |||||
Address: 114 hudson st, New York, NY 10013 Initial DOS Filing Date: 2025-06-02 | |||||
Address: 140 franklin street, unit 2b/c, New York, NY 10013 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 427 Washington st 3w, New York, NY 10013 Registered Agent Name: Nash Taylor DOS Process Name: Nash Taylor Initial DOS Filing Date: 2025-05-30 | |||||
Address: 565 Broome Street # South 11A, New York, NY 10013 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 89 Mulberry Street, Apt 6, New York, NY 10013 Registered Agent Name: RUN ZHANG DOS Process Name: RUN ZHANG, YONG CHAO CHEN Initial DOS Filing Date: 2025-05-30 | |||||
Address: 197 Canal St Ground Fl, New York, NY 10013 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 460 -26 Broom Street, 2nd Floor, New York, NY 10013 Initial DOS Filing Date: 2025-05-28 | |||||
Address: 447 Broadway Fl 2 PMB 1111, New York, NY 10013 Registered Agent Name: Oya Mungan Initial DOS Filing Date: 2025-05-27 | |||||