New York State Corporation Entity
Zip 10019

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: 555 West 59th Street Apt 25b, New York, NY 10019
Initial DOS Filing Date: 2025-08-11
Address: 145 West 55th Street, #5g, New York, NY 10019
Initial DOS Filing Date: 2025-08-11
Address: 58 West 58th St Ste 9a, New York, NY 10019
DOS Process Name: ALEX TODD
Initial DOS Filing Date: 2025-08-08
Address: 540 w 49th st., unit 403n, New York, NY 10019
DOS Process Name: shaam makan
Initial DOS Filing Date: 2025-08-07
Address: 1740 Broadway Ste 1505, New York, NY 10019
Initial DOS Filing Date: 2025-08-06
Address: 442 W 57th St Apt 5d, New York, NY 10019
Registered Agent Name: CRAIG NEWMAN
DOS Process Name: CRAIG NEWMAN
Initial DOS Filing Date: 2025-08-06
Address: 1350 6th Ave Ste 220, New York, NY 10019
Initial DOS Filing Date: 2025-08-06
Address: 101 West 55th Street Apt 10d, New York, NY 10019
Initial DOS Filing Date: 2025-08-05
Address: 301 West 57th Street, 22D, New York, NY 10019
Initial DOS Filing Date: 2025-08-05
Address: 525 W 57th St, New York, NY 10019
DOS Process Name: Justin Anthony Tripodi
Initial DOS Filing Date: 2025-08-05
Address: 520 West 56Th Street Apt 7C, Bronx, NY 10019
Initial DOS Filing Date: 2025-08-05
Address: 852 Eighth Ave Apt 4B, New York, NY 10019
Initial DOS Filing Date: 2025-08-04
Address: 888-C 8th Ave Unit 122, New York, NY 10019
Initial DOS Filing Date: 2025-08-04
Address: 1350 6th Avenue Suite 2905, New York, NY 10019
Initial DOS Filing Date: 2025-08-04
Address: 142 w. 57th street, office #806, New York, NY 10019
DOS Process Name: c/o the corp
Initial DOS Filing Date: 2025-08-04
Address: 57 W 58th St Apt 9F, New York, NY 10019
Registered Agent Name: Collin Matthew Wang
Initial DOS Filing Date: 2025-08-03
Address: 524 W 59th St, New York, NY 10019
Initial DOS Filing Date: 2025-08-01
Address: 344 West 52nd St, 3r, New York, NY 10019
DOS Process Name: Scott Steinhardt
Initial DOS Filing Date: 2025-08-01
Address: 505 W 54th St Unit 840, New York, NY 10019
Registered Agent Name: CHAO ZHANG
DOS Process Name: CHAO ZHANG
Initial DOS Filing Date: 2025-07-31
Address: 625 w 57 street, Apt 308, New York, NY 10019
DOS Process Name: Sergio Pulido
Initial DOS Filing Date: 2025-07-30
Address: 510 west 52nd street #17d, New York, NY 10019
Initial DOS Filing Date: 2025-07-30
Address: 412 West 49th Street, Apt 1b, New York, NY 10019
DOS Process Name: TALSHYN OMIRKHAN
Initial DOS Filing Date: 2025-07-29
Address: 795 9th Ave, New York, NY 10019
Initial DOS Filing Date: 2025-07-29
Address: 510 West 52nd Street APT 18E, New York, NY 10019
Initial DOS Filing Date: 2025-07-26
Address: 260 W 54th St Apt 15J, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-25
Address: 9w 57th street, 7th floor, New York, NY 10019
Initial DOS Filing Date: 2025-07-24
Address: 101 w 55th st., apt. 10d, New York, NY 10019
DOS Process Name: luis f. chable-penafiel
Initial DOS Filing Date: 2025-07-22
Address: 208 Bon Air Ave., New Rochelle, NY 10019
DOS Process Name: Jeff Burroughs
Initial DOS Filing Date: 2025-07-22
Address: 142 West 57th St, Level 9, New York, NY 10019
Initial DOS Filing Date: 2025-07-22
Address: 310 W 52nd St Apt 35A, New York, NY 10019
DOS Process Name: Yoon Shin Lee
Initial DOS Filing Date: 2025-07-21
Address: 57 W 57th St Fl 4, New York, NY 10019
Registered Agent Name: Mabys Fritze
Initial DOS Filing Date: 2025-07-21
Address: 242 W 53rd Street., Apt 44J, New ork, NY 10019
DOS Process Name: Irina Bobrineva
Initial DOS Filing Date: 2025-07-18
Address: 230 West 55 Street 20G, New York, NY 10019
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2025-07-17
Address: 100 West 57th St Apt 12e, New York, NY 10019
DOS Process Name: HANA F. AZIZI
Initial DOS Filing Date: 2025-07-17
Address: 333 w 56th st, apt 8n, New York, NY 10019
Initial DOS Filing Date: 2025-07-16
Address: 640 fifth avenue, 20th floor, New York, NY 10019
Initial DOS Filing Date: 2025-07-16
Address: 742 9th Ave, New York, NY 10019
Initial DOS Filing Date: 2025-07-16
Address: carroll guido groffman cohen bar & karalian, llp, 5 columbus circle, 1790 broadway, 20th floor, New York, NY 10019
DOS Process Name: gillian bar
Initial DOS Filing Date: 2025-07-16
Address: 515 West 52nd Street #ph1, New York, NY 10019
DOS Process Name: Louis J. Abato
Initial DOS Filing Date: 2025-07-16
Address: 51 west 52nd st, 6th floor, New York, NY 10019
Initial DOS Filing Date: 2025-07-16
Address: 100 West 57th Street, #6E, New York, NY 10019
DOS Process Name: Joseph Silverman
Initial DOS Filing Date: 2025-07-15
Address: 860 10th Avenue, New York, NY 10019
Initial DOS Filing Date: 2025-07-11
Address: 217 W 57th street #39A, New York, NY 10019
Initial DOS Filing Date: 2025-07-11
Address: attn: mark shacket, 1650 broadway, suite 800, New York, NY 10019
DOS Process Name: foresight theatrical
Initial DOS Filing Date: 2025-07-10
Address: 313 W 57th St, Apt 5b, New York, NY 10019
Initial DOS Filing Date: 2025-07-09
Address: 350 W 51st St Apt 3A, New York, NY 10019
Registered Agent Name: Robin Flanagan
Initial DOS Filing Date: 2025-07-09
Address: 625w 57th St, Apt 2952, New York, NY 10019
Registered Agent Name: MD NASIR IBNE HUSSAIN
DOS Process Name: MOAMMAD TOFAEL KABIR SHARKAR
Initial DOS Filing Date: 2025-07-09
Address: 828 7th Ave, New York, NY 10019
DOS Process Name: Michael Salzano
Initial DOS Filing Date: 2025-07-09
Address: 260 West 54th St., Apt 40C, New York, NY 10019
DOS Process Name: Marc Senter
Initial DOS Filing Date: 2025-07-07
Address: 157 W 57th St, New York, NY 10019
DOS Process Name: ZHUMEI SHEN
Initial DOS Filing Date: 2025-07-07
Address: 515 W 52nd St Apt 10q, New York, NY 10019
DOS Process Name: JUNCHAO ZHANG
Initial DOS Filing Date: 2025-07-05
Address: 768 5th ave, lobby, New York, NY 10019
DOS Process Name: c/o meyer assoulin
Initial DOS Filing Date: 2025-07-03
Address: 315 W 57th St Ste 203, New York, NY 10019
DOS Process Name: IGOR NEUBERGER
Initial DOS Filing Date: 2025-07-03
Address: 301 W 53rd St, 16d, New York, NY 10019
DOS Process Name: ANSHA HEALTH
Initial DOS Filing Date: 2025-07-02
Address: 242 W. 53rd St Apt. 55d, New York, NY 10019
Initial DOS Filing Date: 2025-07-02
Address: 858 8th Ave, New York, NY 10019
Initial DOS Filing Date: 2025-07-02
Address: 830 Ninth Avenue, Store 7, New York, NY 10019
DOS Process Name: Shinnawat Tamtai
Initial DOS Filing Date: 2025-07-02
Address: 1350 Ave of the Americas Ste 121, New York, NY 10019
Registered Agent Name: KIRAN SHAHZADI
DOS Process Name: KIRAN SHAHZADI
Initial DOS Filing Date: 2025-07-02
Address: 852 8th Ave, New York, NY 10019
Registered Agent Name: Gerardo Peralta Ceron
DOS Process Name: Gerardo Peralta Ceron
Initial DOS Filing Date: 2025-06-30
Address: 205 west 54th st, apt 4g, New York, NY 10019
Initial DOS Filing Date: 2025-06-30
Address: 418 W 49th St Apt 4D, New York, NY 10019
Registered Agent Name: Vamsi Desu
Initial DOS Filing Date: 2025-06-28
Address: 501 W 57th Street, New York, NY 10019
Initial DOS Filing Date: 2025-06-27
Address: 888 8th Avenue, 15F, New York, NY 10019
DOS Process Name: Chuck Hansen
Initial DOS Filing Date: 2025-06-27
Address: 310 west 52nd street apt. 12d, New York, NY 10019
Initial DOS Filing Date: 2025-06-27
Address: 768 Fifth Avenue, Unit 508, New York, NY 10019
Initial DOS Filing Date: 2025-06-25
Address: 606 W 57th St Apt 347, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-25
Address: 415 W 57th Street Apt B, New York, NY 10019
Initial DOS Filing Date: 2025-06-25
Address: 1350 Ave of The Americas, Fl 2 #1145, New York, NY 10019
Initial DOS Filing Date: 2025-06-24
Address: 505 W 54th St Unit 539, New York, NY 10019
Registered Agent Name: JIAYAO ZHANG
DOS Process Name: JIAYAO ZHANG
Initial DOS Filing Date: 2025-06-24
Address: 675 west 59th street, apt 2503, New York, NY 10019
Initial DOS Filing Date: 2025-06-24
Address: 600 W 52nd St, #4n, New York, NY 10019
DOS Process Name: Ryan Green
Initial DOS Filing Date: 2025-06-24
Address: 712 9th Ave, New York, NY 10019
Registered Agent Name: MD ABUHANA MOSTOFA
DOS Process Name: MD ABUHANA MOSTOFA
Initial DOS Filing Date: 2025-06-24
Address: 461 W 49th Street, New York, NY 10019
Registered Agent Name: HUGO GUZMAN
DOS Process Name: ALFONSO GUZMAN
Initial DOS Filing Date: 2025-06-23
Address: 1755 Broadway FRONT 3 #1198, New York, NY 10019
DOS Process Name: Kelien A. Gibbs
Initial DOS Filing Date: 2025-06-22
Address: 235 W 56th St, Apt 29g, New York, NY 10019
Registered Agent Name: XUEWEI LIANG
DOS Process Name: XUEWEI LIANG
Initial DOS Filing Date: 2025-06-22
Address: 242 W 53rd Street, 11D, New York, NY 10019
DOS Process Name: Nina Kang
Initial DOS Filing Date: 2025-06-21
Address: 939 8th ave, suite 503, New York, NY 10019
Initial DOS Filing Date: 2025-06-20
Address: 57 West 57th St Ste 705, New York, NY 10019
Initial DOS Filing Date: 2025-06-19
Address: 64 West 57th St Ste 803, New York, NY 10019
Initial DOS Filing Date: 2025-06-19
Address: 606 W 57th St Apt 818, New York, NY 10019
Registered Agent Name: Laurence Jolicoeur
Initial DOS Filing Date: 2025-06-18
Address: 117 W 58th Street, Unit 3F, New York, NY 10019
DOS Process Name: Rosa M Kim
Initial DOS Filing Date: 2025-06-17
Address: 525 W 49th St Apt 6B, New York, NY 10019
Registered Agent Name: CESARE VANGELI
Initial DOS Filing Date: 2025-06-17
Address: Raines Feldman Littrell LLP, 1350 Ave of the Americas, 22Fl, New York, NY 10019
DOS Process Name: c/o Gianluigi Esposito
Initial DOS Filing Date: 2025-06-17
Address: 205 W 54th St Apt 11G, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-16
Address: 712 5th ave, 12th floor, New York, NY 10019
Initial DOS Filing Date: 2025-06-16
Address: 235 W. 56th St., Apt 21F, New York, NY 10019
DOS Process Name: Kamal Menghrajani
Initial DOS Filing Date: 2025-06-14
Address: 322 w52nd st #1902, New York, NY 10019
DOS Process Name: the inc.
Initial DOS Filing Date: 2025-06-12
Address: 625 West 57th Street Apt 1708, New York, NY 10019
DOS Process Name: Philip O Roux-Lough
Initial DOS Filing Date: 2025-06-11
Address: 416 West 52nd Street, 720, New York, NY 10019
DOS Process Name: BRADLEY HESS
Initial DOS Filing Date: 2025-06-10
Address: 540 WEST 53rd. STREET, Suite 10a, New York, NY 10019
Initial DOS Filing Date: 2025-06-10
Address: 845 7th Ave, New York, NY 10019
Initial DOS Filing Date: 2025-06-10
Address: 1755 Broadway, Front 3 #1159, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-08
Address: 412 w 56 street, apt 1, New York, NY 10019
DOS Process Name: The Glow Cafe
Initial DOS Filing Date: 2025-06-07
Address: 540 West 53rd st Apt 3G, New York, NY 10019
DOS Process Name: Alberto Avalos Reyes
Initial DOS Filing Date: 2025-06-06
Address: 550 W. 54th Street, Apt 1023, New York, NY 10019
DOS Process Name: SKYLAR Q. WANG
Initial DOS Filing Date: 2025-06-06
Address: 606 W 57th Street Apt 2710, New York, NY 10019
Registered Agent Name: Legalinc Corporate Services
Initial DOS Filing Date: 2025-06-06
Address: Attn: Tina Gagliano, Esq., 156 West 56th Street, New York, NY 10019
DOS Process Name: Windels Marx Lane & Mittendorf, LLP
Initial DOS Filing Date: 2025-06-06
Address: 709 9th Ave, c/o Kohoku-Ku, New York, NY 10019
Initial DOS Filing Date: 2025-06-05
Address: 318 West 53rd. Street, Room 201, New York, NY 10019
Initial DOS Filing Date: 2025-06-05
Address: 1650 Broadway Frnt 1, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-04