New York State Corporation Entity
Zip 10017

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: 330 Madison Avenue, Basement 2, New York, NY 10017
Initial DOS Filing Date: 2025-08-11
Address: 12 E 49th St Ste 1100, New York, NY 10017
Initial DOS Filing Date: 2025-08-11
Address: 355 Lexington Ave suite 707, New York, NY 10017
DOS Process Name: TUCKER LESLI ANNE
Initial DOS Filing Date: 2025-08-08
Address: 292 madison avenue, 22nd floor, New York, NY 10017
Initial DOS Filing Date: 2025-08-07
Address: 315 Madison Ave Ste 1001, New York, NY 10017
Initial DOS Filing Date: 2025-08-06
Address: 708 3rd Ave Ste 500, New York, NY 10017
Initial DOS Filing Date: 2025-08-06
Address: 424 Madison Avenue Suite 1001, New York, NY 10017
Initial DOS Filing Date: 2025-08-06
Address: 475 fifth avenue, unit 1501, New York, NY 10017
Initial DOS Filing Date: 2025-08-05
Address: 310 E 46th St Apt 10L, New York, NY 10017
Registered Agent Name: Elena Debrauske
Initial DOS Filing Date: 2025-08-03
Address: 708 3rd Ave Ste 702, New York, NY 10017
Initial DOS Filing Date: 2025-08-01
Address: 285 madison ave 4th floor, New York, NY 10017
DOS Process Name: joseph saadia
Initial DOS Filing Date: 2025-08-01
Address: 300 E 46th Street, New York, NY 10017
Initial DOS Filing Date: 2025-08-01
Address: 589 5th Avenue, Suite 1305, New York, NY 10017
Initial DOS Filing Date: 2025-07-31
Address: 12 East 49th Street 11th floor, New York, NY 10017
Registered Agent Name: Michael Goldstein
DOS Process Name: Michael Goldstein
Initial DOS Filing Date: 2025-07-31
Address: 337 East 41 Street, New York, NY 10017
Initial DOS Filing Date: 2025-07-31
Address: 333 E 49th St Apt 1F, New York, NY 10017
Registered Agent Name: Michael Naccari
Initial DOS Filing Date: 2025-07-30
Address: Attn: marc a. landis, esq., 485 lexington avenue, New York, NY 10017
DOS Process Name: c/o phillips nizer llp
Initial DOS Filing Date: 2025-07-30
Address: 100 Park Ave Ste 1001, New York, NY 10017
Initial DOS Filing Date: 2025-07-29
Address: 370 Lexington Ave Ste 1103, New York, NY 10017
Initial DOS Filing Date: 2025-07-29
Address: 370 Lexington Ave Ste 1806, New York, NY 10017
Initial DOS Filing Date: 2025-07-29
Address: 320 E 42nd St Apt 311, New York, NY 10017
Registered Agent Name: Philip Araujo Debrito
Initial DOS Filing Date: 2025-07-28
Address: 711 Third Avenue, Suite 1100, New York, NY 10017
DOS Process Name: c/o The Limited Liability Company
Initial DOS Filing Date: 2025-07-25
Address: 315 Madison Avenue #1304, New York, NY 10017
Registered Agent Name: HASANAINALI MAHEBUBALI SUNASARA
DOS Process Name: HASANAINALI MAHEBUBALI SUNASARA
Initial DOS Filing Date: 2025-07-25
Address: 12 e 41st street, 16th floor, New York, NY 10017
DOS Process Name: c/o housing plus solutions, inc.
Initial DOS Filing Date: 2025-07-25
Address: 237 Park Avenue, Suite 1305, New York, NY 10017
DOS Process Name: THI QUYEN NGUYEN
Initial DOS Filing Date: 2025-07-24
Address: c/o David M. Glanstein, Esq., 711 Third Avenue, 17th Floor, New York, NY 10017
DOS Process Name: Glanstein LLP
Initial DOS Filing Date: 2025-07-24
Address: 6 East 45th Street,19th Floor, New York, NY 10017
Initial DOS Filing Date: 2025-07-23
Address: 555 fifth ave., 9th floor, New York, NY 10017
Initial DOS Filing Date: 2025-07-23
Address: 150 east 45th street, New York, NY 10017
Initial DOS Filing Date: 2025-07-22
Address: 587 5th Ave Fl 2, New York, NY 10017
Initial DOS Filing Date: 2025-07-22
Address: 622 3rd Ave Fl 35, New York, NY 10017
Initial DOS Filing Date: 2025-07-22
Address: attn: robert frankel, 11 e 44th st, ste 1800, New York, NY 10017
DOS Process Name: cohen & frankel llp
Initial DOS Filing Date: 2025-07-22
Address: 250 Park Avenue, Suite 1426, New York, NY 10017
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-07-21
Address: 733 3rd Ave. Floor 16 #1003, New York, NY 10017
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
DOS Process Name: France Beaubrun
Initial DOS Filing Date: 2025-07-21
Address: Attn: Frederic Umane, Esq, 730 Third Avenue, 16th floor, New York, NY 10017
DOS Process Name: Zeichner Ellman & Krause LLP
Initial DOS Filing Date: 2025-07-18
Address: 747 third ave 21st flor unit 2102, attn: michael herring, New York, NY 10017
Initial DOS Filing Date: 2025-07-17
Address: 747 third ave, 21st fl, unit 2102, New York, NY 10017
DOS Process Name: attn: michael herring
Initial DOS Filing Date: 2025-07-17
Address: 459 Lexington Avenue 3rd Fl, New York, NY 10017
DOS Process Name: MEAL 45 CATER INC
Initial DOS Filing Date: 2025-07-17
Address: attention: michael herring, 747 third ave, 21st floor, unit 2102, New York, NY 10017
Initial DOS Filing Date: 2025-07-17
Address: 330 Madison Ave, 39th Fl, New York, NY 10017
DOS Process Name: Maverick Real Estate Partners LLC
Initial DOS Filing Date: 2025-07-16
Address: 489 5th Ave Fl 7, New York, NY 10017
Registered Agent Name: Jonathan Santana
Initial DOS Filing Date: 2025-07-14
Address: 125 park ave. 7th fl., attn: dilip masand, New York, NY 10017
DOS Process Name: c/o meister seelig & fein pllc
Initial DOS Filing Date: 2025-07-11
Address: 2 grand central tower -, 140 e 45th street, 12th floor, New York, NY 10017
Initial DOS Filing Date: 2025-07-09
Address: 11 E 44th street Suite 702, New York City, NY 10017
Initial DOS Filing Date: 2025-07-08
Address: 144 East 44th St., Suite 705, New York, NY 10017
Initial DOS Filing Date: 2025-07-08
Address: 555 5th Avenue, 14th Floor, New York, NY 10017
DOS Process Name: THE COMPANY
Initial DOS Filing Date: 2025-07-07
Address: 140 e 45th street, 12th floor, New York, NY 10017
DOS Process Name: 2 grand central tower
Initial DOS Filing Date: 2025-07-07
Address: 425 madison avenue, suite 1700, New York, NY 10017
DOS Process Name: c/o gabler & mcveety llp
Initial DOS Filing Date: 2025-07-07
Address: 675 Third Ave Partial 5th Fl, New York, NY 10017
Registered Agent Name: SHUMAILA HANIF
DOS Process Name: SHUMAILA HANIF
Initial DOS Filing Date: 2025-07-02
Address: 7 East 47th St 5th Flr, New York, NY 10017
Initial DOS Filing Date: 2025-07-01
Address: 25 Broad Street apt 17D, New York, NY 10017
DOS Process Name: Ming Hui Hsu
Initial DOS Filing Date: 2025-06-28
Address: 146 E 49th St, Apt 3D, New York, NY 10017
DOS Process Name: Michael Hagan
Initial DOS Filing Date: 2025-06-27
Address: one dog hammarskjold plaza 885 second ave 47th fl., attn: jordan mautner, esq., New York, NY 10017
DOS Process Name: wachtel missry llp
Initial DOS Filing Date: 2025-06-26
Address: 155 East 44th Street, 21st Floor, New York, NY 10017
Initial DOS Filing Date: 2025-06-25
Address: 246 east 46 street, New York, NY 10017
Initial DOS Filing Date: 2025-06-25
Address: 630 3rd Ave, 21st FL, New York, NY 10017
DOS Process Name: c/o The Corporation
Initial DOS Filing Date: 2025-06-25
Address: 450 Lexington Ave Ste 1504, New York, NY 10017
Initial DOS Filing Date: 2025-06-24
Address: 301 E 47th St Apt 7N, New York, NY 10017
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-23
Address: 12 East 44th St Entire 8th FL, New York, NY 10017
Registered Agent Name: WANPENG XIAO
DOS Process Name: WANPENG XIAO
Initial DOS Filing Date: 2025-06-22
Address: 255 E 49th St Apt 9F, New York, NY 10017
Registered Agent Name: Sabrina Bohcali
Initial DOS Filing Date: 2025-06-21
Address: Attn: Eric S. Hoberman, 360 Lexington Ave, Ste. 1200, New York, NY 10017
DOS Process Name: KRISS & FEUERSTEIN LLP
Initial DOS Filing Date: 2025-06-20
Address: 9 E 45th street 6th floor, New York City, NY 10017
Registered Agent Name: Leisa Singh
Initial DOS Filing Date: 2025-06-18
Address: 310 E 44th Street, Apt 822, New York, NY 10017
Initial DOS Filing Date: 2025-06-17
Address: 845 United Nations Plz Apt 54D, New York, NY 10017
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-17
Address: attention: david thomas, 2 grand central tower, 140 e. 45th street, 17th fl, New York, NY 10017
Initial DOS Filing Date: 2025-06-17
Address: 110 east 42nd street, 17th floor, New York, NY 10017
Initial DOS Filing Date: 2025-06-13
Address: 211 east 43rd st., fl-7100, New York, NY 10017
Initial DOS Filing Date: 2025-06-13
Address: 310 East 44th Street, #524, New York, NY 10017
DOS Process Name: Andrew Cosenza
Initial DOS Filing Date: 2025-06-11
Address: 6 E 45th St Fl 12, New York, NY 10017
Initial DOS Filing Date: 2025-06-11
Address: attn: daniel axman, esq., 711 third avenue, 16th floor, New York, NY 10017
DOS Process Name: golenbock eiseman assor bell & peskoe llp
Initial DOS Filing Date: 2025-06-11
Address: 12 E 44th St Fl 8, New York, NY 10017
Registered Agent Name: DENGBI WEN
DOS Process Name: DENGBI WEN
Initial DOS Filing Date: 2025-06-09
Address: 55 West 25th Street #16f, New York, NY 10017
Initial DOS Filing Date: 2025-06-09
Address: 390 5th Ave Ste 701, New York, NY 10017
DOS Process Name: LONG YIN
Initial DOS Filing Date: 2025-06-05
Address: 348 East 49th Street Apt 5A, New York, NY 10017
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-06-04
Address: 529 5th Ave, 16th floor, New York, NY 10017
DOS Process Name: Raj Nishit Shah
Initial DOS Filing Date: 2025-06-04
Address: 131-141 East 47th Street, Unit 9B, New York, NY 10017
Initial DOS Filing Date: 2025-06-03
Address: 220 East 42 Street, Suite 435, New York, NY 10017
DOS Process Name: c/o Starr Associates LLP
Initial DOS Filing Date: 2025-06-03
Address: 321 Madison Ave, New York, NY 10017
Registered Agent Name: aleksadnr novikov
Initial DOS Filing Date: 2025-06-03
Address: 211 E 43rd Street, 7th Floor Suite 304, New York, NY 10017
Initial DOS Filing Date: 2025-06-02
Address: 160 E 48th St 12p New, York, NY 10017
DOS Process Name: ORISHA LAMPKIN
Initial DOS Filing Date: 2025-06-02
Address: 125 park ave, ste 1605, New York, NY 10017
Initial DOS Filing Date: 2025-05-30
Address: 225 E 47th St Suite 6d, New York, NY 10017
Initial DOS Filing Date: 2025-05-29
Address: ATTN: Catherine Cowie, 140 East 45th Street, Fl 28, New York, NY 10017
DOS Process Name: c/o Summit Trail Advisors
Initial DOS Filing Date: 2025-05-28
Address: 125 park avenue, 25th floor, New York, NY 10017
DOS Process Name: the p.c.
Initial DOS Filing Date: 2025-05-28
Address: 228 e. 45th, Ste. 9e, New York, NY 10017
Initial DOS Filing Date: 2025-05-23
Address: 228 East 45th Street, Suite 1801, New York, NY 10017
Initial DOS Filing Date: 2025-05-23
Address: 11 east 44th street, suite 800, New York, NY 10017
DOS Process Name: the llc c/o piazza italia
Initial DOS Filing Date: 2025-05-22
Address: 125 Park Avenue 25th Floor, New York, NY 10017
DOS Process Name: The Corp
Initial DOS Filing Date: 2025-05-21
Address: 321 E 48th St Apt 11F, New York, NY 10017
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-20
Address: 400 Madison Avenue, Suite 5, New York, NY 10017
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-05-20
Address: 400 Madison Avenue, Suite 5D, New York, NY 10017
Initial DOS Filing Date: 2025-05-20
Address: Cohen & Frankel, LLP, 11 East 44th St Ste #1800, New York, NY 10017
Initial DOS Filing Date: 2025-05-20
Address: 236 East 47th Street, Unit 33e, New York, NY 10017
Initial DOS Filing Date: 2025-05-19
Address: 545 5th avenue suite 1209, New York, NY 10017
DOS Process Name: c/o capstone equities
Initial DOS Filing Date: 2025-05-16
Address: 6 East 45th Street Fl 12, New York, NY 10017
Initial DOS Filing Date: 2025-05-16
Address: attn: eva wong, 685 third avenue, 17th fl, New York, NY 10017
DOS Process Name: david lynch foundation
Initial DOS Filing Date: 2025-05-16
Address: 145 E. 48th St, #8f, New York, NY 10017
DOS Process Name: Abigail Emmett
Initial DOS Filing Date: 2025-05-14
Address: 885 second avenue, 3rd floor, New York, NY 10017
DOS Process Name: leonard b. nathanson
Initial DOS Filing Date: 2025-05-14
Address: 501 5th ave #506, New York, NY 10017
Initial DOS Filing Date: 2025-05-14
Address: 292 madison ave 16th floor, attn: steven diamond, New York, NY 10017
DOS Process Name: c/o altaira strategic partners, llc
Initial DOS Filing Date: 2025-05-12