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: 250 W 50th St Apt 22t, New York, NY 10019
DOS Process Name: ADRIANA C MATOS
Initial DOS Filing Date: 2026-01-07
Address: 240 Central Park S Apt 15P, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 325 W 52nd Street, Ph A, New York, NY 10019
DOS Process Name: Merv Dsouza
Initial DOS Filing Date: 2026-01-06
Address: 1600 Broadway #20C, New York, NY 10019
Initial DOS Filing Date: 2026-01-06
Address: 465 W. 51st St, Apt 3A, New York, NY 10019
DOS Process Name: Thomas Yaegers
Initial DOS Filing Date: 2026-01-05
Address: 211 W 56th St #12L, New York, NY 10019
Registered Agent Name: Sara Chaudhari
Initial DOS Filing Date: 2026-01-02
Address: C/O Ms 1040 LLC, 200 West 57th St, Ste 204, New York, NY 10019
Initial DOS Filing Date: 2026-01-02
Address: 814 10th Avenue Apt 2E, New York, NY 10019
Registered Agent Name: Bakuri Kvantrishvili
DOS Process Name: Bakuri Kvantrishvili
Initial DOS Filing Date: 2026-01-01
Address: 119 wesyt 57th street, suite 1103, New York, NY 10019
DOS Process Name: jonathan krieger
Initial DOS Filing Date: 2025-12-31
Address: 675 west 59th street, apt. 1410, New York, NY 10019
Initial DOS Filing Date: 2025-12-31
Address: 20 West 53rd Street, Apt 22a, New York, NY 10019
Registered Agent Name: SIMON COHEN
Initial DOS Filing Date: 2025-12-30
Address: 650 5th Ave Ste 1100, New York, NY 10019
Initial DOS Filing Date: 2025-12-29
Address: 445 W 56th st, Apt 2W, New York, NY 10019
DOS Process Name: John Paul Rangel
Initial DOS Filing Date: 2025-12-26
Address: 100 W 57th St, Lbby 2, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-26
Address: 1776 Broadway Ste 1900, New York, NY 10019
Initial DOS Filing Date: 2025-12-25
Address: 934 8th Ave, 3b, New York, NY 10019
DOS Process Name: Barry Levy
Initial DOS Filing Date: 2025-12-25
Address: 242 West 53rd St., Ph 64c, New York, NY 10019
DOS Process Name: Diane Hazard
Initial DOS Filing Date: 2025-12-24
Address: 732 Seventh Ave, New York, NY 10019
Registered Agent Name: EYYUP E MUTLU
DOS Process Name: Doner Thyme, Inc
Initial DOS Filing Date: 2025-12-24
Address: 521 W 57th St Fl 2, New York, NY 10019
Initial DOS Filing Date: 2025-12-23
Address: 58 W 58th Street 7A, New York, NY 10019
Initial DOS Filing Date: 2025-12-22
Address: 729 Seventh Ave Ste 501, New York, NY 10019
Registered Agent Name: RAJLAKSHMI MITRA
DOS Process Name: RAJLAKSHMI MITRA
Initial DOS Filing Date: 2025-12-20
Address: 650 Fifth Ave Ste 1720, New York, NY 10019
Registered Agent Name: DINH CUONG PHAM
DOS Process Name: DINH CUONG PHAM
Initial DOS Filing Date: 2025-12-20
Address: 3 Columbus Cir Ste 1517, New York, NY 10019
Registered Agent Name: THI PHUONG TRAN
DOS Process Name: THI PHUONG TRAN
Initial DOS Filing Date: 2025-12-20
Address: 250 W 50th St Apt 31B, New York, NY 10019
Initial DOS Filing Date: 2025-12-19
Address: 9 west 57th street 41st floor, New York, NY 10019
Initial DOS Filing Date: 2025-12-19
Address: 9 west 57thstreet, 41st floor, New York, NY 10019
DOS Process Name: the limited partnership
Initial DOS Filing Date: 2025-12-19
Address: 810 7th Ave Fl 38, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-19
Address: 732 Seventh Avenue, New York, NY 10019
Registered Agent Name: EYYUP E MUTLU
DOS Process Name: DONER THYME, INC.
Initial DOS Filing Date: 2025-12-18
Address: attn: annalia spanou, 680 fifth avenue, 7th floor, New York, NY 10019
DOS Process Name: c/o alpine capital bank
Initial DOS Filing Date: 2025-12-18
Address: attention: robert salame, 1633 broadway, 31st floor, New York, NY 10019
DOS Process Name: c/o vedder price p.c.
Initial DOS Filing Date: 2025-12-18
Address: 333 W. 57th Street, Apt. 701, New York, NY 10019
DOS Process Name: Mitchell Holland
Initial DOS Filing Date: 2025-12-17
Address: 730 Fifth Ave Unit 18a, New York, NY 10019
Initial DOS Filing Date: 2025-12-17
Address: 723 7th Ave Fl 10, New York, NY 10019
Registered Agent Name: Ricky AboulHosn
Initial DOS Filing Date: 2025-12-17
Address: 417 W 50th St, New York, NY 10019
Initial DOS Filing Date: 2025-12-16
Address: 235 W 56th Street Apt 22H, New York, NY 10019
Initial DOS Filing Date: 2025-12-16
Address: 350 W 50th St Apt 34h, New York, NY 10019
DOS Process Name: GAGANDEEP KUMAR
Initial DOS Filing Date: 2025-12-14
Address: 462 West 58th St Apt 7b, New York, NY 10019
Initial DOS Filing Date: 2025-12-12
Address: 1330 6th Ave Suite 23A, 23rd floor, New York, NY 10019
DOS Process Name: YUXIANG CHE
Initial DOS Filing Date: 2025-12-12
Address: 1700 Broadway Ste 1601, New York, NY 10019
DOS Process Name: KAYLA MARIN HUNT
Initial DOS Filing Date: 2025-12-11
Address: 850 7th Avenue Suite 605, New York, NY 10019
Initial DOS Filing Date: 2025-12-09
Address: 729 7th Ave #1402, New York, CA 10019
Initial DOS Filing Date: 2025-12-08
Address: 345 W 50th St, 5w, New York, NY 10019
Registered Agent Name: Mitch Zachary
DOS Process Name: Mitch Zachary
Initial DOS Filing Date: 2025-12-08
Address: 1776 Broadway #2900, New York, NY 10019
DOS Process Name: Gateway Overseas Trading INC
Initial DOS Filing Date: 2025-12-08
Address: 710 9th Avenue Apt 2B, New York, NY 10019
DOS Process Name: Marinel Bunjaj
Initial DOS Filing Date: 2025-12-05
Address: 625 W 57th Street., Apt-2952, New York, NY 10019
Registered Agent Name: Mohammad Tofael Kabir Sharkar
DOS Process Name: Mohammad Tofael Kabir Sharkar
Initial DOS Filing Date: 2025-12-05
Address: 785 9th Ave, New York, NY 10019
DOS Process Name: RAHUL VAZE
Initial DOS Filing Date: 2025-12-05
Address: 1325 ave of the Americas, ste 2103, New York, NY 10019
DOS Process Name: c/o saddle point management, l.p.
Initial DOS Filing Date: 2025-12-05
Address: 333 W 52nd St Ste 1204, New York, NY 10019
Registered Agent Name: SHARON HOOTA
DOS Process Name: SHARON HOOTA
Initial DOS Filing Date: 2025-12-04
Address: 444 West 49th Street, 2ag, New York, NY 10019
Registered Agent Name: Muhammet Sepin
DOS Process Name: Muhammet Sepin
Initial DOS Filing Date: 2025-12-04
Address: C/O Wachtell, Lipton, Rosen &, & Katz 51 W 52nd St, New York, NY 10019
Initial DOS Filing Date: 2025-12-04
Address: 745 9 Avenue, New York, NY 10019
Initial DOS Filing Date: 2025-12-03
Address: 521 W 57th St #405, New York, NY 10019
DOS Process Name: SALINA CORIA MEKITARIAN
Initial DOS Filing Date: 2025-12-01
Address: 1330 6th Ave Ste 2305, New York, NY 10019
Initial DOS Filing Date: 2025-12-01
Address: 300 W. 57th Street, 26th Floor, New York, NY 10019
Initial DOS Filing Date: 2025-12-01
Address: 322 West 50th Street, New York, NY 10019
Initial DOS Filing Date: 2025-12-01
Address: 322 W 49th Street, New York, NY 10019
Initial DOS Filing Date: 2025-11-26
Address: 300 W 49th St, Apt 405, New York, NY 10019
DOS Process Name: Michelle Reyes Dominguez
Initial DOS Filing Date: 2025-11-26
Address: 1350 6th ave #2, New York, NY 10019
Initial DOS Filing Date: 2025-11-26
Address: 57 W 57th St Ste 604, New York, NY 10019
DOS Process Name: YANG LI
Initial DOS Filing Date: 2025-11-26
Address: 1650 Broadway, Suite 1002, New York, NY 10019
DOS Process Name: c/o Perry Street Theatricals
Initial DOS Filing Date: 2025-11-26
Address: 402 West 51st Street, 1d, New York, NY 10019
Registered Agent Name: Emre Topal
DOS Process Name: Emre Topal
Initial DOS Filing Date: 2025-11-26
Address: attention: seoneung hwang, 5 columbus circle, 16th floor, New York, NY 10019
Initial DOS Filing Date: 2025-11-25
Address: 142 West 57th Street 11th Floor, New York, NY 10019
DOS Process Name: Mariane DElia
Initial DOS Filing Date: 2025-11-25
Address: 250 West 55th Street 34th Floor, New York, NY 10019
Initial DOS Filing Date: 2025-11-25
Address: 1330 Avenue of The Americas Ste 23a, New York, NY 10019
Initial DOS Filing Date: 2025-11-24
Address: 244 west 54th st, 9th fl, New York, NY 10019
Initial DOS Filing Date: 2025-11-24
Address: 240 central park south, ste 1p, New York, NY 10019
Initial DOS Filing Date: 2025-11-21
Address: 730 Fifth Avenue, Unit 18A, New York, NY 10019
Initial DOS Filing Date: 2025-11-21
Address: 371 W 52nd St., New York, NY 10019
DOS Process Name: ALTOWA IMAGE
Initial DOS Filing Date: 2025-11-21
Address: 101 W 55th St Apt 8G, New York, NY 10019
Registered Agent Name: Ralph Tuna
Initial DOS Filing Date: 2025-11-21
Address: 244 w 54th street ste 900, New York, NY 10019
Initial DOS Filing Date: 2025-11-19
Address: Nwc 8 Ave & West 53 Street, New York, NY 10019
Initial DOS Filing Date: 2025-11-18
Address: 1633 broadway, 31st floor, attention: robert salame, New York, NY 10019
DOS Process Name: c/o vedder price p.c.
Initial DOS Filing Date: 2025-11-18
Address: 606 West 57th Street, 1707, New York, NY 10019
DOS Process Name: Katerina Lagace
Initial DOS Filing Date: 2025-11-18
Address: 9 west 57th street 29th floor, New York, NY 10019
Initial DOS Filing Date: 2025-11-17
Address: 210 Central Park S, New York, NY 10019
Initial DOS Filing Date: 2025-11-17
Address: 606 W 57th St Apt 1814, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-16
Address: 142 w 57th st, fl 11, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-15
Address: 747 10th ave apt 14k, New York, NY 10019
Registered Agent Name: michelle piantadosi
Initial DOS Filing Date: 2025-11-14
Address: 162 west 56th street, 506, New York, NY 10019
Initial DOS Filing Date: 2025-11-13
Address: 810 7th Ave 22nd floor, New York, NY 10019
Initial DOS Filing Date: 2025-11-12
Address: 101 W 55th St Ste 405, New York, NY 10019
Initial DOS Filing Date: 2025-11-12
Address: 242 w 53rd st 11b, New York, NY 10019
Initial DOS Filing Date: 2025-11-12
Address: 150 west 56th st #4012, New York, NY 10019
Initial DOS Filing Date: 2025-11-12
Address: 1633 Broadway Ste 3000, New York, NY 10019
Initial DOS Filing Date: 2025-11-12
Address: 610 W 58th St, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-10
Address: foresight theatrical limited liability company, 1675 broadway, 16th floor, New York, NY 10019
Registered Agent Name: mr. mark shacket
DOS Process Name: c/o mr. mark shacket
Initial DOS Filing Date: 2025-11-10
Address: 888 Eighth Avenue - #12L, New York, NY 10019
DOS Process Name: Herve Rousseau
Initial DOS Filing Date: 2025-11-10
Address: 510 W 55th St Apt 603, New York, NY 10019
Registered Agent Name: Samuel David Allan
Initial DOS Filing Date: 2025-11-10
Address: 1700 broadway, 38th floor, New York, NY 10019
DOS Process Name: c/o ejs group
Initial DOS Filing Date: 2025-11-10
Address: 12 W. 57th Street, New York, NY 10019
DOS Process Name: Larry Destin
Initial DOS Filing Date: 2025-11-09
Address: 550 West 54th St, Apt1205, New York, NY 10019
Initial DOS Filing Date: 2025-11-07
Address: 450 W 58th Street, Apt 5k, New York, NY 10019
Registered Agent Name: MAC SCHEFFER
DOS Process Name: MAC SCHEFFER
Initial DOS Filing Date: 2025-11-07
Address: 100 West 58 St, 5h, New York, NY 10019
Initial DOS Filing Date: 2025-11-06
Address: 211 w 53rd st apt 5g, New York, NY 10019
Initial DOS Filing Date: 2025-11-06
Address: attention: warren r. gleicher, esq., 1325 avenue of the americas, 15th floor, New York, NY 10019
DOS Process Name: frome wolosky llp
Initial DOS Filing Date: 2025-11-05
Address: 746 10th Ave, New York, NY 10019
DOS Process Name: NADEEM VIRK
Initial DOS Filing Date: 2025-11-05
Address: 1414 6th Ave, Frnt 1, New York, NY 10019
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-05
Address: 160 Central Park South # 3008, New York, NY 10019
Initial DOS Filing Date: 2025-11-04
Address: 217 West 57th Street, #85E/W, new york, NY 10019
Initial DOS Filing Date: 2025-11-03