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: 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: 680 Washington St 2B, New York, NY 10014 DOS Process Name: JBAA Win & Partners Inc Initial DOS Filing Date: 2024-12-19 | |||||
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: 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: 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: 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 | |||||