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: 156 West 38th Street, New York, NY 10018
DOS Process Name: Dennis Turcinovic
Initial DOS Filing Date: 2025-08-08
Address: 561 7th Ave, Floor 13, New York, NY 10018
DOS Process Name: c/o Tom Kirdahy Productions
Initial DOS Filing Date: 2025-08-08
Address: 57 W 38th St., 7th floor, New York, NY 10018
DOS Process Name: Bernice Monaim
Initial DOS Filing Date: 2025-08-07
Address: 16 West 36th Street, 2nd Floor, New York, NY 10018
Initial DOS Filing Date: 2025-08-07
Address: 1370 Broadway Ste 605, New York, NY 10018
Initial DOS Filing Date: 2025-08-06
Address: 54 W 40th St, Floor 10, New York, NY 10018
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-06
Address: 550 10th Ave Apt 1204, New York, NY 10018
DOS Process Name: Julian Vianello
Initial DOS Filing Date: 2025-08-06
Address: of scarinci hollenbeck llc, 519 8th avenue, 25th floor, New York, NY 10018
DOS Process Name: attn: dan brecher, esq.
Initial DOS Filing Date: 2025-08-06
Address: 500 7th Ave Ste 801, New York, NY 10018
Initial DOS Filing Date: 2025-08-06
Address: 270 W 39st 14fl, New York, NY 10018
DOS Process Name: LI YING SUN
Initial DOS Filing Date: 2025-08-05
Address: 1441 Broadway 6th Fl Room 6067, New York, NY 10018
DOS Process Name: MTTM Theatrics LLC
Initial DOS Filing Date: 2025-08-05
Address: 1410 Broadway Rm 2701, New York, NY 10018
Initial DOS Filing Date: 2025-08-05
Address: 1410 Broadway Suite 1705, New York, NY 10018
Initial DOS Filing Date: 2025-08-05
Address: 8 W 40 St 4 Fl, New York, NY 10018
Initial DOS Filing Date: 2025-08-05
Address: 270 W 39th Street Room 704, New York, NY 10018
DOS Process Name: John Yeoum
Initial DOS Filing Date: 2025-08-04
Address: 29 w. 36th st, ste 502, New York, NY 10018
Initial DOS Filing Date: 2025-08-04
Address: 1407 Broadway Suite 4002, New York, NY 10018
Registered Agent Name: KATZNER LAW GROUP, P.C.
DOS Process Name: KATZNER LAW GROUP, P.C.
Initial DOS Filing Date: 2025-08-04
Address: 441 W 37th Street #7, New York, NY 10018
Initial DOS Filing Date: 2025-08-04
Address: 108 W 39th St, Ste 1006, New York, NY 10018
Initial DOS Filing Date: 2025-08-02
Address: 1412 Broadway Room # 406, New York, NY 10018
Initial DOS Filing Date: 2025-08-01
Address: c/o Centricity Law PLLC, 442 Fifth Avenue, Suite 2352, New York, NY 10018
Initial DOS Filing Date: 2025-07-31
Address: 445 W 37th St, 2fw, New York, NY 10018
DOS Process Name: Kyle Tran
Initial DOS Filing Date: 2025-07-30
Address: 32 W 39th St Ste 402, New York, NY 10018
Initial DOS Filing Date: 2025-07-29
Address: 1407 Broadway Suite 1703, New York, NY 10018
Initial DOS Filing Date: 2025-07-29
Address: 16 W 137th St, 4th Fl, New York, NY 10018
Initial DOS Filing Date: 2025-07-29
Address: 68 W 39th St, New York, NY 10018
DOS Process Name: RUI HU
Initial DOS Filing Date: 2025-07-29
Address: 15 west 38th street fl4, ste 749, New York, NY 10018
Initial DOS Filing Date: 2025-07-25
Address: 13 W 36th Street, 3rd Fl, New York, NY 10018
Registered Agent Name: BROADSCOPE NYC, INC.
DOS Process Name: BROADSCOPE NYC, INC.
Initial DOS Filing Date: 2025-07-25
Address: 550 10th Avenue #710, New York, NY 10018
DOS Process Name: Marianela Canton
Initial DOS Filing Date: 2025-07-24
Address: 580 8th Ave Fl 10th, New York, NY 10018
Registered Agent Name: HONG XIAO
DOS Process Name: HONG XIAO
Initial DOS Filing Date: 2025-07-23
Address: 1001 6th Avenue Suite 513, New York, NY 10018
Initial DOS Filing Date: 2025-07-23
Address: 320 w. 37th st., 11th floor, New York, NY 10018
Initial DOS Filing Date: 2025-07-22
Address: 448 W 37th St Apt 8A, New York, NY 10018
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-21
Address: 42W 38th Street, 402, New York, NY 10018
Registered Agent Name: Ricardo castro
Initial DOS Filing Date: 2025-07-21
Address: 262 W 38th St Rm 1001, New York, NY 10018
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-18
Address: 29 W. 36th St. Fl. 10, New York, NY 10018
Initial DOS Filing Date: 2025-07-18
Address: 500 8th Ave Frnt 3 # 1645, New York, NY 10018
Registered Agent Name: Walter Joseph Dixon
Initial DOS Filing Date: 2025-07-17
Address: 500 8th Avenue Frnt 3 #1634, Manhattan, NY 10018
Registered Agent Name: VARDAN KAKKAR
Initial DOS Filing Date: 2025-07-17
Address: 104 West 40th Street #1010, New York, NY 10018
Initial DOS Filing Date: 2025-07-17
Address: attn: edwin sirlin, 101 park avenue, New York, NY 10018
DOS Process Name: c/o customers bank
Initial DOS Filing Date: 2025-07-17
Address: 214 West 39th St Ste 203, New York, NY 10018
Initial DOS Filing Date: 2025-07-16
Address: 60 w. 38th st., suite 4e, New York, NY 10018
Initial DOS Filing Date: 2025-07-16
Address: 50 W 36 Th St, Room 803, New York, NY 10018
Registered Agent Name: KETTELIE ADRIEN
DOS Process Name: KETTELIE ADRIEN
Initial DOS Filing Date: 2025-07-16
Address: 1407 Broadway Rm 2900, New York, NY 10018
Registered Agent Name: STEPHEN FELLUS
DOS Process Name: STEPHEN FELLUS
Initial DOS Filing Date: 2025-07-15
Address: 519 8th avenue, room 400, New York, NY 10018
Initial DOS Filing Date: 2025-07-14
Address: 500 8th Avenue Frnt 3 #1522, Manhanttan, NY 10018
DOS Process Name: Jody Clements
Initial DOS Filing Date: 2025-07-11
Address: 333 W. 39th Street, Suite 704, New York, NY 10018
Initial DOS Filing Date: 2025-07-11
Address: 223 w. 38th street #3, New York, NY 10018
Initial DOS Filing Date: 2025-07-10
Address: 16 w 37th st 4th fl, New York, NY 10018
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-07-08
Address: 302 West 37th Street, New York, NY 10018
DOS Process Name: ZAKARYA KHAN
Initial DOS Filing Date: 2025-07-07
Address: 1384 Broadway, Suite 1904, New York, NY 10018
DOS Process Name: Stuart Polinsky, Cornerstone Group Real Estate Services, LLC
Initial DOS Filing Date: 2025-07-07
Address: 580 Eighth Ave Entire 10th Fl, New York, NY 10018
Registered Agent Name: IFTIKHAR AHMED
DOS Process Name: IFTIKHAR AHMED
Initial DOS Filing Date: 2025-07-03
Address: 1407 Broadway Room # 2314/2312, New York, NY 10018
Registered Agent Name: MOHAMMED ABDUR RAHIM (PRESIDENT)
DOS Process Name: CLEAR TEX GROUP INC
Initial DOS Filing Date: 2025-07-03
Address: 1385 Broadway #808, New York, NY 10018
DOS Process Name: AHAPEM DYSHEKOB
Initial DOS Filing Date: 2025-07-02
Address: 483 Tenth Ave Suite 511, New York, NY 10018
Registered Agent Name: AYESHA BIBI
DOS Process Name: AYESHA BIBI
Initial DOS Filing Date: 2025-07-02
Address: attn: maurizio anglani, esq., 1350 broadway, 11th floor, New York, NY 10018
DOS Process Name: tarter krinsky & drogin llp
Initial DOS Filing Date: 2025-06-30
Address: C/O Timber Equities, 1359 Broadway, Suite 820, New York, NY 10018
Initial DOS Filing Date: 2025-06-27
Address: 1359 broadway, suite 820, New York, NY 10018
Initial DOS Filing Date: 2025-06-27
Address: 108 W 39th Street Ste 1006, New York, NY 10018
Registered Agent Name: Andrea Maher
DOS Process Name: Andrea Maher
Initial DOS Filing Date: 2025-06-27
Address: 245 W 38th Street Unit 4e, New York, NY 10018
Initial DOS Filing Date: 2025-06-26
Address: 525 7th Ave Room 511, New York, NY 10018
Registered Agent Name: METRO CORPORATE SERVICES LLC
DOS Process Name: Stein Xiao Yun Zhang
Initial DOS Filing Date: 2025-06-26
Address: 1001 Ave of the Americas, 2nd, New York, NY 10018
DOS Process Name: c/o Schulman Lobel
Initial DOS Filing Date: 2025-06-26
Address: 1001 Ave of the Americas, 2nd FL, New York, NY 10018
DOS Process Name: c/o Schulman Lobel
Initial DOS Filing Date: 2025-06-26
Address: 70W 37th Street, Apt 1818, New York, NY 10018
DOS Process Name: Timothy Huang
Initial DOS Filing Date: 2025-06-25
Address: 455 W 37th St Apt 1022, New York, NY 10018
Registered Agent Name: Stanislav Zaporozhets
DOS Process Name: Stanislav Zaporozhets
Initial DOS Filing Date: 2025-06-25
Address: 463 7th Avenue, 3rd Floor, New York, NY 10018
DOS Process Name: C/O GOTHAM ASSET HOLDINGS LLC
Initial DOS Filing Date: 2025-06-25
Address: 520 8th Avenue Studio 2406, New York, NY 10018
Registered Agent Name: JeongHyeon Bang
DOS Process Name: JeongHyeon Bang
Initial DOS Filing Date: 2025-06-25
Address: 1450 Broadway Ste 703, New York, NY 10018
Initial DOS Filing Date: 2025-06-24
Address: 1441 Broadway Ste 2002, New York, NY 10018
Initial DOS Filing Date: 2025-06-24
Address: 1412 Broadway Ste 1201, New York, NY 10018
Initial DOS Filing Date: 2025-06-24
Address: attn: charles dayan, 499 seventh avenue, 11th floor, New York, NY 10018
DOS Process Name: c/o bonjour capital
Initial DOS Filing Date: 2025-06-24
Address: 1441 Broadway 5/Fl, New York, NY 10018
Initial DOS Filing Date: 2025-06-20
Address: 550 10th Avenue, Apt-3702, New York, NY 10018
DOS Process Name: RAPHAEL SAKR
Initial DOS Filing Date: 2025-06-19
Address: 159 West 36th St Ste 602, New York, NY 10018
Initial DOS Filing Date: 2025-06-19
Address: 40 W 37th St #304, New York, NY 10018
DOS Process Name: XINGFA CHEN
Initial DOS Filing Date: 2025-06-19
Address: 1431 Broadway Fl 7, New York, NY 10018
Registered Agent Name: Isaac David Levy
Initial DOS Filing Date: 2025-06-18
Address: 25w 36th St 1st Floor, New York, NY 10018
Initial DOS Filing Date: 2025-06-17
Address: 307 W 38th Street 16th Floor, Suite 1619, New York, NY 10018
Initial DOS Filing Date: 2025-06-17
Address: 1441 broadway ste 5041, New York, NY 10018
Initial DOS Filing Date: 2025-06-17
Address: 500 8th Avenue, Suite 908, New York, NY 10018
DOS Process Name: C/O THE CORPORATION
Initial DOS Filing Date: 2025-06-17
Address: 318 West 39th Street 11th Floor, New York, NY 10018
Initial DOS Filing Date: 2025-06-16
Address: 320 W 38th St Apt 329, New York, NY 10018
DOS Process Name: ROSITA ZUBIETA
Initial DOS Filing Date: 2025-06-16
Address: 1430 Broadway, 8th Floor, Attn: Robert J. Teitelbaum, New York, NY 10018
DOS Process Name: ABRAMS GARFINKEL MARGOLIS BERGSON, LLP
Initial DOS Filing Date: 2025-06-13
Address: 500 8th avenue suite 908, New York, NY 10018
Initial DOS Filing Date: 2025-06-13
Address: 237 W 37th Street 8th Floor, Ste 801, New York, NY 10018
DOS Process Name: JINNENG BAO
Initial DOS Filing Date: 2025-06-13
Address: 455 10th Avenue, Apt. 36P, New York, NY 10018
Registered Agent Name: Maryna Boretska
DOS Process Name: Maryna Boretska
Initial DOS Filing Date: 2025-06-12
Address: nederlander studios, llc, 1450 broadway, suite 601, New York, NY 10018
DOS Process Name: c/o Eric Nederlander
Initial DOS Filing Date: 2025-06-12
Address: 315 West 38th St Ste 1501, New York, NY 10018
Initial DOS Filing Date: 2025-06-11
Address: 267 West 36th St Ste 704, New York, NY 10018
Initial DOS Filing Date: 2025-06-11
Address: 26 w. 38th st., Apt #2, New York, NY 10018
DOS Process Name: James Corcoran Lambros
Initial DOS Filing Date: 2025-06-11
Address: 500 7th Avenue 8th Fl, New York, NY 10018
DOS Process Name: c/o Richburg Enterprises
Initial DOS Filing Date: 2025-06-11
Address: 400 5th Ave. Apt 52e, New York, NY 10018
Initial DOS Filing Date: 2025-06-11
Address: 246 W 38th St, Suite 707, New York, NY 10018
Registered Agent Name: BIDHAUS LLC
Initial DOS Filing Date: 2025-06-10
Address: 315 W 39th St Rm 1407, New York, NY 10018
Initial DOS Filing Date: 2025-06-10
Address: c/o manual glas architects, 333 west 39th st., #801, New York, NY 10018
DOS Process Name: manuel glas
Initial DOS Filing Date: 2025-06-10
Address: 307 W 38th St Fl 16 PMB 315, New York, NY 10018
Registered Agent Name: Thomas John Bender
Initial DOS Filing Date: 2025-06-09
Address: 141 west 36th street 14th floor, New York, NY 10018
Initial DOS Filing Date: 2025-06-09
Address: 455 w 37th st., apt 2307, New York, NY 10018
Registered Agent Name: edward malone
Initial DOS Filing Date: 2025-06-09
Address: 15 W 38th St, Fl 4, New York, NY 10018
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-08
Address: 589 8th Ave, New York, NY 10018
Registered Agent Name: Christopher McCormick
Initial DOS Filing Date: 2025-06-06