New York State Corporation Entity
Zip 10018

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: 263 W 38th St Ste 16E, New York, NY 10018
Registered Agent Name: SANKET KHAITAN
DOS Process Name: SANKET KHAITAN
Initial DOS Filing Date: 2026-01-07
Address: 205 West 38th St Ground Fl, New York, NY 10018
DOS Process Name: CELAL YALCIN
Initial DOS Filing Date: 2026-01-07
Address: 555 10th Ave Apt 17f, New York, NY 10018
Registered Agent Name: SAMUEL LEROY
DOS Process Name: SAMUEL LEROY
Initial DOS Filing Date: 2026-01-07
Address: 5 W 37St Suit 514, New York, NY 10018
Registered Agent Name: Raj Punjabi
DOS Process Name: Raj Punjabi
Initial DOS Filing Date: 2026-01-06
Address: 306 West 37th St 3 Fl Rm 302, New York, NY 10018
Initial DOS Filing Date: 2026-01-06
Address: 250 W 39th St, Suite 302, New York, NY 10018
DOS Process Name: XU XU
Initial DOS Filing Date: 2026-01-06
Address: 575 8th Ave Rm 1704, New York, NY 10018
DOS Process Name: CHUNFENG JI
Initial DOS Filing Date: 2026-01-06
Address: 515 West 36th. Street, Suite Ph3e, New York, NY 10018
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2026-01-05
Address: 327 West 36th Street, 2/F, New York, NY 10018
Initial DOS Filing Date: 2026-01-05
Address: 447 W 37th St Apt 5RW, New York, NY 10018
Initial DOS Filing Date: 2026-01-04
Address: 333 West 39th Street #403, New York, NY 10018
Registered Agent Name: JIANI HUANG
DOS Process Name: JIANI HUANG
Initial DOS Filing Date: 2026-01-04
Address: 108 W. 39th Street, Ste 1006, New York, NY 10018
DOS Process Name: Twelve Twenty 8
Initial DOS Filing Date: 2026-01-03
Address: 270 W 39th Street #1302, New York, NY 10018
Initial DOS Filing Date: 2026-01-02
Address: 1018 6th Avenue, New York, NY 10018
Initial DOS Filing Date: 2026-01-02
Address: 1006 6th Ave 2fl, New York, NY 10018
Initial DOS Filing Date: 2026-01-02
Address: 252 w 38st # 704, New york, NY 10018
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-01
Address: 70 west 37th st, apt 1417, New york, NY 10018
DOS Process Name: Manuel J. Tomassini Cardona
Initial DOS Filing Date: 2026-01-01
Address: 525 7th Ave No 1502, New York, NY 10018
DOS Process Name: Robyn Stotter
Initial DOS Filing Date: 2025-12-29
Address: 307 W 38th St Fl 16 PMB 280, New York, NY 10018
Initial DOS Filing Date: 2025-12-29
Address: 530 7th Ave Rm 409, New York, NY 10018
DOS Process Name: DREW ROBERT VACHON
Initial DOS Filing Date: 2025-12-24
Address: 561 7th Ave Rm 902, New York, NY 10018
DOS Process Name: CHRISTA ASHA CIESIL
Initial DOS Filing Date: 2025-12-24
Address: 519 8th Ave Rm 813, New York, NY 10018
Registered Agent Name: Lauren Dizenhaus
Initial DOS Filing Date: 2025-12-23
Address: 260 W 39th St #6e, New York, NY 10018
Initial DOS Filing Date: 2025-12-23
Address: 535 8th Ave Ste 601, New York, NY 10018
Initial DOS Filing Date: 2025-12-23
Address: 108 W 39th Street, Ste 1006 -2444, New York, NY 10018
Registered Agent Name: Jacob D. Massaquoi,II
DOS Process Name: Jacob D. Massaquoi,II
Initial DOS Filing Date: 2025-12-22
Address: 1013 6th Ave, New York, NY 10018
DOS Process Name: Khairalla Muhanna
Initial DOS Filing Date: 2025-12-19
Address: 320 West 37 St [14 floor], New York, NY 10018
DOS Process Name: SANDEEP SURI
Initial DOS Filing Date: 2025-12-18
Address: 307 West 36th Street 6/F, New York, NY 10018
Initial DOS Filing Date: 2025-12-17
Address: 347 W 36th St Rm 605, New York, NY 10018
DOS Process Name: CORINDA JEAN HURST
Initial DOS Filing Date: 2025-12-17
Address: 42 West 39th Street, Floor 6, New York, NY 10018
Registered Agent Name: JOHN BEHETTE
Initial DOS Filing Date: 2025-12-17
Address: 448 W 37th St Apt 7E, New York, NY 10018
Registered Agent Name: Grace V. Calle
Initial DOS Filing Date: 2025-12-16
Address: 55 West 39th Street 11th Floor, Leave at Door. NO SIGNATURE NEEDED, New York, NY 10018
DOS Process Name: Alexander Sadik, President
Initial DOS Filing Date: 2025-12-15
Address: 525 7th ave suite 1907, New York, NY 10018
Initial DOS Filing Date: 2025-12-15
Address: 1017 6th Ave Floor 2, New York, NY 10018
Registered Agent Name: SING LOK CHU CPA P.C.
DOS Process Name: TOP ONE HEAD SPA INC. C/O FENG WU
Initial DOS Filing Date: 2025-12-15
Address: 109 west 38th street Room 800, New York, NY 10018
Initial DOS Filing Date: 2025-12-12
Address: 110 W 40th St Rm 1500, New York, NY 10018
Initial DOS Filing Date: 2025-12-11
Address: 347 W 39th St Apt 8N, New York, NY 10018
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-11
Address: 48 west 38th street, 10th floor, New York, NY 10018
DOS Process Name: the limited liability company
Initial DOS Filing Date: 2025-12-11
Address: 225 W 39th St Rm 303, New York, NY 10018
DOS Process Name: CONNOR WILLIAM RANKIN
Initial DOS Filing Date: 2025-12-10
Address: 250 W 39th Street Ste 310, New York, NY 10018
Initial DOS Filing Date: 2025-12-10
Address: 500 7th avenue, 8th floor, New York, NY 10018
Initial DOS Filing Date: 2025-12-09
Address: 247 West 38 st. Room # 1401, New York, NY 10018
Initial DOS Filing Date: 2025-12-09
Address: 200 W 40th St, New York, NY 10018
DOS Process Name: 200 EXOTIC CONVENIENCE INC
Initial DOS Filing Date: 2025-12-09
Address: 40 W 38th Street, New York, NY 10018
Registered Agent Name: Ronny Abenhaim
DOS Process Name: Ronny Abenhaim
Initial DOS Filing Date: 2025-12-08
Address: 500 8th Ave #903, New York, NY 10018
DOS Process Name: United World Merchants INC
Initial DOS Filing Date: 2025-12-08
Address: 1001 6th Ave #1105, New York, NY 10018
Initial DOS Filing Date: 2025-12-08
Address: 307 West 36th Street 2/F, New York, NY 10018
Initial DOS Filing Date: 2025-12-05
Address: 575 8th Ave Ste 1902, New York, NY 10018
Initial DOS Filing Date: 2025-12-05
Address: 550 Tenth Avenue, Apt 4307, New York, NY 10018
Initial DOS Filing Date: 2025-12-04
Address: 1430 Broadway Rm 1207, New York, NY 10018
DOS Process Name: SHAHJAHAN CHOUDHURY
Initial DOS Filing Date: 2025-12-03
Address: 240 w 37th st., 5th floor, New York, NY 10018
DOS Process Name: suites by nylo, llc
Initial DOS Filing Date: 2025-12-02
Address: 60 west 38th street, suite 4e, New York, NY 10018
DOS Process Name: c/o smyth levenson
Initial DOS Filing Date: 2025-12-01
Address: 241 W 37th St #970, New York, NY 10018
DOS Process Name: TORREN AKENSANYA DREAKFORD
Initial DOS Filing Date: 2025-12-01
Address: 214 W 39th St Suite 501a, New York, NY 10018
Initial DOS Filing Date: 2025-12-01
Address: 270 West 39th St Ste 403, New York, NY 10018
Initial DOS Filing Date: 2025-12-01
Address: 333 West 39th Street #1101, New York, NY 10018
Registered Agent Name: SHUZHI YANG
DOS Process Name: SHUZHI YANG
Initial DOS Filing Date: 2025-11-26
Address: 274 W 40th, New York, NY 10018
Initial DOS Filing Date: 2025-11-26
Address: 104 W 40th St, Suite 405, New York, NY 10018
Registered Agent Name: Sean A Davis
Initial DOS Filing Date: 2025-11-26
Address: 108 W 39th Street, Ste 1006, New York, NY 10018
Registered Agent Name: LUIS A ZAYAS
Initial DOS Filing Date: 2025-11-26
Address: 500 8th ave frnt 3 #1675, New York, NY 10018
Initial DOS Filing Date: 2025-11-25
Address: 500 8th Ave Rm 502, New York, NY 10018
DOS Process Name: MD JILAN PASHA
Initial DOS Filing Date: 2025-11-25
Address: 5 W 37th Street, Suite 620, New York, NY 10018
DOS Process Name: Arcane Holdings Inc
Initial DOS Filing Date: 2025-11-25
Address: 57 West 38th Street, 8th Floor, New York, NY 10018
DOS Process Name: Derek Hui
Initial DOS Filing Date: 2025-11-25
Address: 68 W 39th St, New York, NY 10018
DOS Process Name: MATiAS GONZALO NARVAEZ CHEPILLO
Initial DOS Filing Date: 2025-11-25
Address: 525 7th avenue, 20th floor, New York, NY 10018
Initial DOS Filing Date: 2025-11-24
Address: 104 W 40th St Suite 400 and 500, New York, NY 10018
DOS Process Name: c/o The Corporation
Initial DOS Filing Date: 2025-11-24
Address: 108 w 39th, street ste 1006-2318, New York, NY 10018
Registered Agent Name: Registered Agent Revoked
Initial DOS Filing Date: 2025-11-24
Address: 534 9th Ave #D3, New York, NY 10018
DOS Process Name: Jackeline Monzon
Initial DOS Filing Date: 2025-11-23
Address: 1411 Broadway, 2d Floor, Attn: Salomon Harari, Ceo, New York, NY 10018
Initial DOS Filing Date: 2025-11-21
Address: 104 w 40th street, 9th floor, New York, NY 10018
Initial DOS Filing Date: 2025-11-20
Address: 1430 Broadway Rm 1200, New York, NY 10018
Registered Agent Name: MOHAMED SAIDI
DOS Process Name: MOHAMED SAIDI
Initial DOS Filing Date: 2025-11-20
Address: 1407 Broadway Rm 2006, New York, NY 10018
Initial DOS Filing Date: 2025-11-20
Address: 48 West 38th St, 10th Floor, New York, FL 10018
Initial DOS Filing Date: 2025-11-18
Address: 121 west 36th street suite 515, New York, NY 10018
Initial DOS Filing Date: 2025-11-18
Address: 260 W 39th St #601, New York, NY 10018
DOS Process Name: c/o Yu Chen Nay Huang
Initial DOS Filing Date: 2025-11-18
Address: 8 W 36th St Ste 300, New York, NY 10018
Registered Agent Name: SHITAI CHEN
DOS Process Name: SHITAI CHEN
Initial DOS Filing Date: 2025-11-17
Address: 102 W 37th St, FL 1, New York, NY 10018
DOS Process Name: Jeongmin Yoo
Initial DOS Filing Date: 2025-11-17
Address: 16 W. 36th Street, 11th Floor, New York, NY 10018
Initial DOS Filing Date: 2025-11-17
Address: 307 West 38th St., 16th Floor, New York, NY 10018
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-11-14
Address: 42 W 38th Street, Suite 1104, New York, NY 10018
Registered Agent Name: Jae Ho Kuk
Initial DOS Filing Date: 2025-11-14
Address: 42 west 39th street, 14th floor, New York, NY 10018
DOS Process Name: c/o lantern organization, inc.
Initial DOS Filing Date: 2025-11-14
Address: 37 West 37 Street NYC 10018 12, New York, NY 10018
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-11-13
Address: 550 7th Avenue, 15th Floor, New York, NY 10018
DOS Process Name: Mike Nassimi
Initial DOS Filing Date: 2025-11-13
Address: Attn: Brian J. Beller, Esq., 1350 Broadway, New York, NY 10018
DOS Process Name: TARTER KRINSK & DROGIN LLP
Initial DOS Filing Date: 2025-11-12
Address: 320 West 38th Street Apt 620, New York, NY 10018
Initial DOS Filing Date: 2025-11-12
Address: 1407 BROADWAY Rm 2201, New York, NY 10018
Registered Agent Name: Devi Alfaks
DOS Process Name: Devi Alfaks
Initial DOS Filing Date: 2025-11-12
Address: 40 W 37th St #504, New York, NY 10018
DOS Process Name: Xin Chen
Initial DOS Filing Date: 2025-11-12
Address: 264 West 40th Street #1204, New York, NY 10018
Registered Agent Name: GUANGJUN WANG
DOS Process Name: GUANGJUN WANG
Initial DOS Filing Date: 2025-11-11
Address: 350 W 37th St 12b, New York, NY 10018
Initial DOS Filing Date: 2025-11-10
Address: 330 W 38th Street, Rm 1005, New York, NY 10018
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-11-10
Address: 483 10th Ave Rm 520, New York, NY 10018
DOS Process Name: zhonghua wu
Initial DOS Filing Date: 2025-11-08
Address: 1441 broadway, ste 5029, New York, NY 10018
DOS Process Name: c/o tuolumne mgmt, llc
Initial DOS Filing Date: 2025-11-07
Address: 555 10th Ave, Apt.27G, New York, NY 10018
Initial DOS Filing Date: 2025-11-07
Address: c/o elliot avi gitler, 247 w. 37th st., ste. 1206, New York, NY 10018
Initial DOS Filing Date: 2025-11-07
Address: c/o aligned climate capital, 24 west 40th street, 16th floor, New York, NY 10018
DOS Process Name: peter davidson
Initial DOS Filing Date: 2025-11-07
Address: attention C. Glynn, Esq., 1350 Broadway, New York, NY 10018
DOS Process Name: Tarter Krinsky & Drogin LLP
Initial DOS Filing Date: 2025-11-07
Address: 1350 Broadway Ste 1640, New York, NY 10018
DOS Process Name: KAILA L MATAN
Initial DOS Filing Date: 2025-11-06
Address: 252 W 38th St, Ste 604, New York, NY 10018
Initial DOS Filing Date: 2025-11-06
Address: 270 West 39th Street #705, New York, NY 10018
Initial DOS Filing Date: 2025-11-06
Address: 515 W 38th St Apt 9E, New York, NY 10018
DOS Process Name: Dianela Mora
Initial DOS Filing Date: 2025-11-06