New York State Corporation Entity
Zip 10014

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: 1 Sheridan Sq., Apartment 3C, New York, NY 10014
Initial DOS Filing Date: 2025-01-09
Address: 260 W 12th St, New York, NY 10014
Registered Agent Name: George Campbell Platt
Initial DOS Filing Date: 2025-01-09
Address: 140 W 10th St Apt 3FE, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-01-08
Address: 259 W 12th Street, 1a, New York, NY 10014
Registered Agent Name: Kathleen Thibodeau
DOS Process Name: Kathleen Thibodeau
Initial DOS Filing Date: 2025-01-07
Address: 257 Bleecker St, New York, NY 10014
Initial DOS Filing Date: 2025-01-06
Address: 119 Christopher Street, #24, New York, NY 10014
DOS Process Name: RAMI KATTAN
Initial DOS Filing Date: 2025-01-03
Address: 16 Morton Street, Ste 2, New York, NY 10014
Initial DOS Filing Date: 2025-01-03
Address: 174 West 4th Street, Suite 162, New York, NY 10014
Initial DOS Filing Date: 2025-01-03
Address: 65 8th Ave, New York, NY 10014
Registered Agent Name: TALAL ALSHAMERI
Initial DOS Filing Date: 2025-01-03
Address: 382 West Street, 2A, New York, NY 10014
DOS Process Name: Gena Gerbier
Initial DOS Filing Date: 2025-01-02
Address: 61 Horatio Street, 3D, New York, NY 10014
Initial DOS Filing Date: 2024-12-30
Address: 174 W 4th St # 397, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-12-27
Address: 156 bank st apt 5b, New York, NY 10014
DOS Process Name: David Dean
Initial DOS Filing Date: 2024-12-27
Address: 647 Hudson Street Apt 2, New York, NY 10014
DOS Process Name: SHANKARI MYLVAGANAM
Initial DOS Filing Date: 2024-12-24
Address: 77 Charlton St., S4G, New York, NY 10014
DOS Process Name: Max Bartmann
Initial DOS Filing Date: 2024-12-24
Address: 70 charlton street, apt. 12g, New York, NY 10014
Initial DOS Filing Date: 2024-12-23
Address: 72 Barrow Street Apt 60, New York, NY 10014
Initial DOS Filing Date: 2024-12-23
Address: 1 Little West 12th St, New York, NY 10014
Registered Agent Name: RYAN HARRIS
Initial DOS Filing Date: 2024-12-23
Address: 69 Bedford St, New York, NY 10014
Initial DOS Filing Date: 2024-12-20
Address: 680 Washington St 2B, New York, NY 10014
DOS Process Name: JBAA Win & Partners Inc
Initial DOS Filing Date: 2024-12-19
Address: 307-309 Sixth Avenue, New York, NY 10014
Initial DOS Filing Date: 2024-12-18
Address: 129 Barrow St Apt 2a, New York, NY 10014
Initial DOS Filing Date: 2024-12-16
Address: 40 10th Ave, Floor 3, New York, NY 10014
DOS Process Name: Athena Group Advisors
Initial DOS Filing Date: 2024-12-14
Address: 22 jones st, apt 4f, New York, NY 10014
Initial DOS Filing Date: 2024-12-13
Address: 22 Bank Street, New York, NY 10014
Initial DOS Filing Date: 2024-12-11
Address: 637 Greenwich St, New York, NY 10014
Initial DOS Filing Date: 2024-12-11
Address: 259 bleecker street, apartment 4, New York, NY 10014
Initial DOS Filing Date: 2024-12-10
Address: 174 west 4th st., ste. 400, New York, NY 10014
Initial DOS Filing Date: 2024-12-10
Address: 666 Greenwich St Apt 911, New York, NY 10014
Registered Agent Name: Jordan Lerner
Initial DOS Filing Date: 2024-12-07
Address: 64 Charlton Street, New York, NY 10014
Initial DOS Filing Date: 2024-12-06
Address: 720 Greenwich street, Apt 3u, New York, NY 10014
Registered Agent Name: Elena Sokolova
DOS Process Name: Elena Sokolova
Initial DOS Filing Date: 2024-12-06
Address: 305 W 13th St, Apt 1J, New York, NY 10014
DOS Process Name: The Inc.
Initial DOS Filing Date: 2024-12-05
Address: 323 w 4th st, apt 2a, New York, NY 10014
Initial DOS Filing Date: 2024-12-04
Address: 22 Charles St, 3a, New York, NY 10014
DOS Process Name: Colleen Breeckner
Initial DOS Filing Date: 2024-12-04
Address: 622 Washington Street, Unit 1a, New York, NY 10014
DOS Process Name: Jeff Turlik
Initial DOS Filing Date: 2024-12-04
Address: 32 morton street, 6a, New York, NY 10014
Initial DOS Filing Date: 2024-12-03
Address: 180 varrick street, suite 1414, New York, NY 10014
DOS Process Name: civic builders, inc.
Initial DOS Filing Date: 2024-12-03
Address: 55 Bethune Street #609, New York, NY 10014
Initial DOS Filing Date: 2024-12-02
Address: 535 Hudson Street, New York, NY 10014
Initial DOS Filing Date: 2024-12-02
Address: 189 Waverly Place, Apt 6, New York, NY 10014
DOS Process Name: William Nash
Initial DOS Filing Date: 2024-11-27
Address: 233 west 10 st, New York, NY 10014
Registered Agent Name: joseph taunton
Initial DOS Filing Date: 2024-11-27
Address: 273 West Tenth Street, Apt 4fw, New York, NY 10014
DOS Process Name: JANA KOEHN
Initial DOS Filing Date: 2024-11-26
Address: 175 varick st #257, New York, NY 10014
Initial DOS Filing Date: 2024-11-26
Address: 166 Perry Street, #1D, New York, NY 10014
Initial DOS Filing Date: 2024-11-25
Address: 78 Charles Street, 5e, New York, NY 10014
Initial DOS Filing Date: 2024-11-25
Address: 18 Gay Street 27B, New York, NY 10014
DOS Process Name: Russell Brown
Initial DOS Filing Date: 2024-11-24
Address: 131 Charles Street, New York, NY 10014
DOS Process Name: Benjamin Shaoul
Initial DOS Filing Date: 2024-11-21
Address: 45 8th Avenue, # 5f, New York, NY 10014
Initial DOS Filing Date: 2024-11-20
Address: 82 Christopher St, New York, NY 10014
DOS Process Name: Ralph Gindi
Initial DOS Filing Date: 2024-11-20
Address: 375 Hudson Street Suite 600, New York, NY 10014
Registered Agent Name: DIAN TAN
DOS Process Name: DIAN TAN
Initial DOS Filing Date: 2024-11-20
Address: 86 horatio street, New York, NY 10014
DOS Process Name: elie dufeu
Initial DOS Filing Date: 2024-11-19
Address: 76 Charles st, apt 4G, New York, NY 10014
DOS Process Name: Patrick Raphael Wright
Initial DOS Filing Date: 2024-11-18
Address: 376 bleeker street, unit 2, New York, NY 10014
DOS Process Name: daniel mazzaferro
Initial DOS Filing Date: 2024-11-14
Address: 618 Washington St Suite 2b, New York, NY 10014
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2024-11-14
Address: 666 Greenwich Street, #737, New York, NY 10014
Initial DOS Filing Date: 2024-11-14
Address: 135 waverly pl apt 2a, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-11-12
Address: 302 w 12th st 14a, New York, NY 10014
Initial DOS Filing Date: 2024-11-08
Address: 99 Perry Street, 2a, New York, NY 10014
Registered Agent Name: John Randone
DOS Process Name: John Randone
Initial DOS Filing Date: 2024-11-07
Address: 833 Washington Street, 2nd Fl., New York, NY 10014
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2024-11-05
Address: 77 Christopher St, New York, NY 10014
DOS Process Name: Brookiez Corp
Initial DOS Filing Date: 2024-11-02
Address: 345 West 14th Street Unit 3D, Unit 1201, New York, NY 10014
DOS Process Name: The Limited Liability Company
Initial DOS Filing Date: 2024-11-01
Address: 256 west 10th street #5c, New York, NY 10014
Initial DOS Filing Date: 2024-10-30
Address: 413 W 14Th Street, New York, NY 10014
DOS Process Name: Steve Segal
Initial DOS Filing Date: 2024-10-29
Address: 20 Bethune St Apt 4C, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-10-29
Address: 319 W 13th St, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-10-29
Address: 180 W Houston St, Apt 5g, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-10-29
Address: 41 White Street, #4A, New York, NY 10014
DOS Process Name: Nicholas DePhillips
Initial DOS Filing Date: 2024-10-25
Address: Attention: Arik Ruchim, 400 West 12th Street, Unit 6c, New York, NY 10014
Initial DOS Filing Date: 2024-10-25
Address: 166 Bank St, 2b, New York, NY 10014
Registered Agent Name: Carlos Garcia
DOS Process Name: Libelula Labs
Initial DOS Filing Date: 2024-10-22
Address: 32 little west 12th street, New York, NY 10014
Initial DOS Filing Date: 2024-10-21
Address: 11 carmine street, apt #4b, New York, NY 10014
Initial DOS Filing Date: 2024-10-21
Address: 376 Bleecker St, Apt Ph, New York, NY 10014
Registered Agent Name: Jacob White
DOS Process Name: Jacob White
Initial DOS Filing Date: 2024-10-20
Address: 720 Greenwich St Apt 8C, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-10-18
Address: 283 W 12th St Apt 1, New York, NY 10014
Registered Agent Name: NICK SILVESTRI
DOS Process Name: NICK SILVESTRI
Initial DOS Filing Date: 2024-10-17
Address: 55 perry street #3c, New York, NY 10014
Registered Agent Name: jason arenstein
Initial DOS Filing Date: 2024-10-16
Address: 375a 6th Ave, New York, NY 10014
Initial DOS Filing Date: 2024-10-16
Address: 464 street, #221, New York, NY 10014
Initial DOS Filing Date: 2024-10-15
Address: 50 Horatio St Apt 15, New York, NY 10014
Registered Agent Name: James P Reutershan
Initial DOS Filing Date: 2024-10-14
Address: 659 Washington Street, Apt 3R, New York, NY 10014
DOS Process Name: James F Glogovsky III
Initial DOS Filing Date: 2024-10-14
Address: 296 West 10th Street, Apt 7S, New York, NY 10014
DOS Process Name: Shawn Bek
Initial DOS Filing Date: 2024-10-14
Address: 92 Horatio Street, Apartment 3s, New York, NY 10014
DOS Process Name: ISAAC BAR
Initial DOS Filing Date: 2024-10-10
Address: 14 Leroy Street, new york, NY 10014
Registered Agent Name: robert anderson
DOS Process Name: robert anderson
Initial DOS Filing Date: 2024-10-09
Address: 61 Horatio Street, Apt 3G, New York, NY 10014
Initial DOS Filing Date: 2024-10-09
Address: 76 Horatio St, 1B, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-10-01
Address: 165 Perry St, Apt 1D, New York, NY 10014
Initial DOS Filing Date: 2024-09-30
Address: 34 Morton Streete, 1c, New York, NY 10014
DOS Process Name: Felicia Boles
Initial DOS Filing Date: 2024-09-29
Address: 226 w 4th street #14, New York, NY 10014
Initial DOS Filing Date: 2024-09-26
Address: 26 Horatio St Apt 19, New York, NY 10014
Registered Agent Name: Matthew Christopher Franco
Initial DOS Filing Date: 2024-09-26
Address: 185 Christopher St #4, New York, NY 10014
Registered Agent Name: Lauren Mesenbrink
DOS Process Name: Lauren Mesenbrink
Initial DOS Filing Date: 2024-09-25
Address: 21 King St Apt 2, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-09-25
Address: 29 little w 12th st., New York, NY 10014
Initial DOS Filing Date: 2024-09-24
Address: 214 west 11th street, New York, NY 10014
Initial DOS Filing Date: 2024-09-18
Address: 139 Charles St, New York, NY 10014
Initial DOS Filing Date: 2024-09-14
Address: 96 Christopher St Frnt A, New York, NY 10014
Registered Agent Name: BLEECKER TRADING
Initial DOS Filing Date: 2024-09-12
Address: 1 Sheridan Sq Apt 2D, New York, NY 10014
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2024-09-12
Address: 110 Charlton Street, Unit 6b, New York, NY 10014
Initial DOS Filing Date: 2024-09-12
Address: 400 Bleecker Street, Apt. 3A, New York, NY 10014
DOS Process Name: Ali Motamedi
Initial DOS Filing Date: 2024-09-11
Address: 329 6th Ave, New York, NY 10014
Initial DOS Filing Date: 2024-09-11
Address: 69 Perry Street, Apartment 1, New York, NY 10014
DOS Process Name: Georgia Patrick
Initial DOS Filing Date: 2024-09-10
Address: 302a West 12 St, New York, NY 10014
DOS Process Name: John Metcalf
Initial DOS Filing Date: 2024-09-10