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: 424 Madison Avenue Suite 501, New York, NY 10017 Initial DOS Filing Date: 2026-01-06 | |||||
Address: 12 E 49 St, New York, NY 10017 DOS Process Name: Michael Donnell Initial DOS Filing Date: 2026-01-06 | |||||
Address: 12 E 49th St Ste 4001, New York, NY 10017 DOS Process Name: XUHANG ZHANG Initial DOS Filing Date: 2026-01-06 | |||||
Address: 747 third ave, floor 10, New York, NY 10017 Initial DOS Filing Date: 2026-01-05 | |||||
Address: cbiz advisors, llc, 685 third avenue, New York, NY 10017 DOS Process Name: the limited liability company Initial DOS Filing Date: 2026-01-05 | |||||
Address: 344 E 49th St Apt 1c, New York, NY 10017 DOS Process Name: MUHAMET ROGOVA Initial DOS Filing Date: 2026-01-05 | |||||
Address: 145 E. 48th Street, Unit 26F, New York, NY 10017 DOS Process Name: Randolph Means Initial DOS Filing Date: 2026-01-03 | |||||
Address: c/o Ocean Block Capital, 777 Third Avenue, 26th Floor, New York, NY 10017 Initial DOS Filing Date: 2025-12-31 | |||||
Address: grand central plaza, 622 third avenue, 37th floor, attn: ira zlotnick, esq., New York, NY 10017 DOS Process Name: c/o farrell fritz, p.c. Initial DOS Filing Date: 2025-12-30 | |||||
Address: 885 2nd Avenue #2606, New York, NY 10017 Registered Agent Name: YING NING DOS Process Name: YING NING Initial DOS Filing Date: 2025-12-30 | |||||
Address: 6 E 45th St Fl 12, New York, NY 10017 Initial DOS Filing Date: 2025-12-29 | |||||
Address: 100 park ave, 16fl, New York, NY 10017 DOS Process Name: c/o sabaj law office Initial DOS Filing Date: 2025-12-26 | |||||
Address: 315 Madison Ave Ste 407, New York, NY 10017 Initial DOS Filing Date: 2025-12-25 | |||||
Address: 12 E 49th Street #505, New York, NY 10017 DOS Process Name: Yuhao Zhang Initial DOS Filing Date: 2025-12-23 | |||||
Address: 120 Park Ave Fl 6, New York, NY 10017 Initial DOS Filing Date: 2025-12-23 | |||||
Address: Attn: Chance Kelly, 211 East 43rd St, 7th Floor, New York, NY 10017 DOS Process Name: PROSPECT DEVELOPMENT Initial DOS Filing Date: 2025-12-23 | |||||
Address: 575 fifth avenue, 14th floor, New York, NY 10017 Initial DOS Filing Date: 2025-12-22 | |||||
Address: 300 madison avenue, 29th floor, New York, NY 10017 DOS Process Name: c/o morse, towey, white, & hoffman Initial DOS Filing Date: 2025-12-22 | |||||
Address: 333 E 46th St, New York, NY 10017 DOS Process Name: MANUEL PIMENTEL Initial DOS Filing Date: 2025-12-19 | |||||
Address: 125 Park Ave Ste 2526A, New York, NY 10017 Registered Agent Name: QUANG BINH VU DOS Process Name: QUANG BINH VU Initial DOS Filing Date: 2025-12-18 | |||||
Address: 292 Madison Ave Fl 14, New York, NY 10017 DOS Process Name: SINNIA CAROLINA CORDOVA Initial DOS Filing Date: 2025-12-18 | |||||
Address: C/O Agashiwala 501 5th Avenue, Room #805, New York, NY 10017 DOS Process Name: Arjun Sirrah Initial DOS Filing Date: 2025-12-18 | |||||
Address: 485 lexington ave, suite 304, New York, NY 10017 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 125 Park Ave. 12th Floor, New York, NY 10017 DOS Process Name: c/o Goldberg Weprin Finkel Goldstein LLP Initial DOS Filing Date: 2025-12-16 | |||||
Address: 801 second avenue, 15th floor, New York, NY 10017 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 360 Lexington Avenue Ste. 1200, New York, NY 10017 Initial DOS Filing Date: 2025-12-16 | |||||
Address: 369 Lexington Ave #801, New York, NY 10017 DOS Process Name: California Prime Logistics INC Initial DOS Filing Date: 2025-12-16 | |||||
Address: 545 fifth avenue, rm 1103, New York, NY 10017 Initial DOS Filing Date: 2025-12-15 | |||||
Address: c/o Yassky Properties, 424 Madison Avenue, 16th Floor, New York, NY 10017 Initial DOS Filing Date: 2025-12-15 | |||||
Address: 220 east 42nd street 16th floor, New York, NY 10017 DOS Process Name: c/o the community preservation corporation Initial DOS Filing Date: 2025-12-15 | |||||
Address: 315 Madison Ave Num1900, New York, NY 10017 Registered Agent Name: JUN HE DOS Process Name: JUN HE Initial DOS Filing Date: 2025-12-15 | |||||
Address: 125 park ave, 7th floor, New York, NY 10017 Initial DOS Filing Date: 2025-12-11 | |||||
Address: 733 third avenue 16th floor, New York, NY 10017 DOS Process Name: c/o greg maybaum, esq. Initial DOS Filing Date: 2025-12-11 | |||||
Address: 622 3rd Ave Rm 35A, New York, NY 10017 DOS Process Name: ALEXANDER CHARLES CURETON Initial DOS Filing Date: 2025-12-10 | |||||
Address: 777 3rd Ave Rm 22A, New York, NY 10017 DOS Process Name: ALISSA ROSE MC SHANE Initial DOS Filing Date: 2025-12-10 | |||||
Address: 845 United Nations Plaza #55d, New York, NY 10017 Initial DOS Filing Date: 2025-12-09 | |||||
Address: 12 East 44th St Entire 8th FL, New York, NY 10017 Registered Agent Name: SUHUA LI DOS Process Name: SUHUA LI Initial DOS Filing Date: 2025-12-07 | |||||
Address: 145 E 48th Street, Apartment 35A, New York, NY 10017 Registered Agent Name: Grace Hug DOS Process Name: Grace Hug Initial DOS Filing Date: 2025-12-05 | |||||
Address: 144 East 44th Street, Ste. 502, New York, NY 10017 DOS Process Name: c/o Haves, Pine & Seligman LLC Initial DOS Filing Date: 2025-12-05 | |||||
Address: 144 East 44th Street. Ste. 502, New York, NY 10017 DOS Process Name: c/o Haves, Pines & Seligman LLC Initial DOS Filing Date: 2025-12-05 | |||||
Address: 535 fifth avenue, 4th flr #1011, New York, NY 10017 DOS Process Name: the limited partnership Initial DOS Filing Date: 2025-12-05 | |||||
Address: 222 East 49th Street, New York, NY 10017 DOS Process Name: WILLIAM AFONSO Initial DOS Filing Date: 2025-12-04 | |||||
Address: 286 Madison Ave Ste 904, New York, NY 10017 Registered Agent Name: PRASHANTH CHOWDAPPA DOS Process Name: PRASHANTH CHOWDAPPA Initial DOS Filing Date: 2025-12-04 | |||||
Address: 6 East 45th St Fl 12, New York, NY 10017 Initial DOS Filing Date: 2025-12-04 | |||||
Address: 100 United Nations Plaza, 32d, New York, NY 10017 Registered Agent Name: KELTRON TAX & WEALTH MANAGEMENT LLC DOS Process Name: RUCHIKA SHARMA Initial DOS Filing Date: 2025-12-03 | |||||
Address: 708 3rd Ave Rm 1630, New York, NY 10017 DOS Process Name: RACHEL ANNE KLINE Initial DOS Filing Date: 2025-12-03 | |||||
Address: ATTN: donald hamburg, ESQ., 711 Third Avenue, 17th Floor, New York, NY 10017 DOS Process Name: c/o GOLENBOCK EISEMAN ASSOR BELL & PESKOE LLP Initial DOS Filing Date: 2025-12-02 | |||||
Address: 286 Madison Ave Ste 907, New York, NY 10017 DOS Process Name: XIAOQIAN YU Initial DOS Filing Date: 2025-12-02 | |||||
Address: 767 3rd Ave Ste 1405, New York, NY 10017 Initial DOS Filing Date: 2025-12-01 | |||||
Address: one vanderbilt avenue, 65th floor, New York, NY 10017 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 11 E 44th St Ste 401, New York, NY 10017 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 295 Madison Ave Ste 1600, New York, NY 10017 Initial DOS Filing Date: 2025-12-01 | |||||
Address: 369 Lexington Ave #901, New York, NY 10017 DOS Process Name: SCOTTIE EUGENE STERLING Initial DOS Filing Date: 2025-12-01 | |||||
Address: 315 Madison Ave Ste 900, New York, NY 10017 DOS Process Name: XIAOFEI TENG Initial DOS Filing Date: 2025-11-26 | |||||
Address: 211 E 42nd St, New York, NY 10017 Registered Agent Name: ASHER VICTORIA DOS Process Name: ASHER VICTORIA Initial DOS Filing Date: 2025-11-26 | |||||
Address: 501 5th Ave Ste 914, New York, NY 10017 DOS Process Name: SHANSHAN HUANG Initial DOS Filing Date: 2025-11-25 | |||||
Address: 12 E 49th Street, 18th Floor, New York, NY 10017 Registered Agent Name: HAMADI SISSOKO Initial DOS Filing Date: 2025-11-25 | |||||
Address: c/o Siminou & Associates, PC, 535 Fifth Avenue, 4th Floor, New York, NY 10017 Initial DOS Filing Date: 2025-11-24 | |||||
Address: 221 e 48th st, New York, NY 10017 Initial DOS Filing Date: 2025-11-24 | |||||
Address: 140 E 46th St, Apt 9g, New York, NY 10017 Registered Agent Name: LAUREN RUMMEL DOS Process Name: LAUREN RUMMEL Initial DOS Filing Date: 2025-11-21 | |||||
Address: 205 East 42nd Street, 19th Floor, Pmb #18, New York, NY 10017 Registered Agent Name: DOUGLAS BARNABY DOS Process Name: HOMEFIELD PARTNERS Initial DOS Filing Date: 2025-11-21 | |||||
Address: c/o agashiwala, 501 5th ave ste 805, New York, NY 10017 DOS Process Name: sunil rustagi Initial DOS Filing Date: 2025-11-20 | |||||
Address: 400 Madison Ave Ste 1003, New York, NY 10017 Initial DOS Filing Date: 2025-11-18 | |||||
Address: 390 Madison Ave, Floor 21, New York, NY 10017 Initial DOS Filing Date: 2025-11-18 | |||||
Address: 330 Madison Ave 39th Fl, New York, NY 10017 Initial DOS Filing Date: 2025-11-18 | |||||
Address: 285 Madison Ave., New York, NY 10017 Initial DOS Filing Date: 2025-11-18 | |||||
Address: 400 Madison Ave Rm 15a, New York, NY 10017 Initial DOS Filing Date: 2025-11-17 | |||||
Address: 295 Madison Avenue, #2200, New York, NY 10017 Initial DOS Filing Date: 2025-11-17 | |||||
Address: 525 Lexington Ave, New York, NY 10017 DOS Process Name: Song Bai Initial DOS Filing Date: 2025-11-16 | |||||
Address: 885 second ave. 3rd fl., attn: neil s. goldstein, esq., New York, NY 10017 Initial DOS Filing Date: 2025-11-14 | |||||
Address: 885 second ave. 3rd fl, attn: neil s. goldstein, esq., New York, NY 10017 Initial DOS Filing Date: 2025-11-13 | |||||
Address: 280 Park Ave Ste 3301, New York, NY 10017 Initial DOS Filing Date: 2025-11-12 | |||||
Address: 150 E 42nd St Ste 1601, New York, NY 10017 Initial DOS Filing Date: 2025-11-12 | |||||
Address: 155 e 44th street 25th fl, New York, NY 10017 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-11-12 | |||||
Address: 52 Vanderbilt Ave Ste 602, New York, NY 10017 Initial DOS Filing Date: 2025-11-12 | |||||
Address: 1 vanderbuilt ave, New York, NY 10017 DOS Process Name: c/o mcdermott, will & schulte attn: tom ward Initial DOS Filing Date: 2025-11-11 | |||||
Address: 501 5th Ave #2007, New York, NY 10017 Initial DOS Filing Date: 2025-11-10 | |||||
Address: 12 E 46TH ST Suite 600, New York, NY 10017 Initial DOS Filing Date: 2025-11-10 | |||||
Address: 144 east 44th street, ste 601, New York, NY 10017 Initial DOS Filing Date: 2025-11-07 | |||||
Address: 125 park avenue, 25th fl, New York, NY 10017 DOS Process Name: c/o sutton sachs meyer pllc Initial DOS Filing Date: 2025-11-07 | |||||
Address: 733 3rd Ave, Fl 16 #1064, New York, NY 10017 Initial DOS Filing Date: 2025-11-06 | |||||
Address: 320 e. 42nd street, apt. 1104, New York, NY 10017 DOS Process Name: stefano losi Initial DOS Filing Date: 2025-11-05 | |||||
Address: 370 Lexington Ave Ste 1103, New York, NY 10017 DOS Process Name: JOSHUA PAUL MUSER Initial DOS Filing Date: 2025-11-05 | |||||
Address: 424 Madison Avenue 1001, New York, NY 10017 Initial DOS Filing Date: 2025-11-05 | |||||
Address: 450 Lexington Ave Ste 1205, New York, NY 10017 Initial DOS Filing Date: 2025-11-04 | |||||
Address: 125 Park Ave Ste 1505, New York, NY 10017 Initial DOS Filing Date: 2025-11-04 | |||||
Address: 305 E 47th Street, Floor 10, New York, NY 10017 DOS Process Name: HORIZON GMI USA, INC. Initial DOS Filing Date: 2025-11-04 | |||||
Address: c/o sylvia e simson & william b. mack, one vanderbilt avenue, New York, NY 10017 DOS Process Name: greenberg traurig, llp Initial DOS Filing Date: 2025-11-03 | |||||
Address: 425 Madison Avenue #409, New York, NY 10017 Registered Agent Name: ZHENGYU QIAO DOS Process Name: ZHENGYU QIAO Initial DOS Filing Date: 2025-11-03 | |||||
Address: 110 East 42nd Street #1309, New York, NY 10017 Registered Agent Name: ZHENG ZHONG DOS Process Name: ZHENG ZHONG Initial DOS Filing Date: 2025-11-03 | |||||
Address: 885 Second Avenue, 47th Floor, New York, NY 10017 DOS Process Name: Wachtel Missry LLP Initial DOS Filing Date: 2025-10-31 | |||||
Address: 5 tudor city palce, suite 1231, New York, NY 10017 Initial DOS Filing Date: 2025-10-30 | |||||
Address: 330 Madison Ave Fl 39, New York, NY 10017 Initial DOS Filing Date: 2025-10-28 | |||||
Address: 330 Madison Avenue 39th Fl, New York, NY 10017 Initial DOS Filing Date: 2025-10-28 | |||||
Address: 303 East 49th Street, Apt 3, New York, NY 10017 Registered Agent Name: Robin Dsouza DOS Process Name: Robin Dsouza Initial DOS Filing Date: 2025-10-28 | |||||
Address: 622 3rd Ave Ste 901, New York, NY 10017 DOS Process Name: GIAN PAOLO HILADO SANAGUSTIN Initial DOS Filing Date: 2025-10-28 | |||||