New York State Corporation Entity
Zip 10022

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: 430 Park Ave Ste 1706, New York, NY 10022
Initial DOS Filing Date: 2025-06-24
Address: 575 Lexington Ave Ste 3402, New York, NY 10022
Initial DOS Filing Date: 2025-06-24
Address: 14 Sutton Place South, 1g, New York NY, NY 10022
Registered Agent Name: Christopher Jordan
Initial DOS Filing Date: 2025-06-23
Address: 40 sutton pl, #2ef, New York, NY 10022
Initial DOS Filing Date: 2025-06-23
Address: 40 sutton pl, #2ef, New York, NY 10022
Initial DOS Filing Date: 2025-06-23
Address: 135 East 57th St Ste 1703, New York, NY 10022
Initial DOS Filing Date: 2025-06-19
Address: 560 Lexington Ave Ste 720, New York, NY 10022
Registered Agent Name: YULING ZHENG
DOS Process Name: YULING ZHENG
Initial DOS Filing Date: 2025-06-19
Address: 555 madison ave, 6th floor, New York, NY 10022
Initial DOS Filing Date: 2025-06-17
Address: 240 e 58th street, apt 1, New York, NY 10022
Initial DOS Filing Date: 2025-06-17
Address: 252 East 52nd Street, Apt 1b, New York, NY 10022
Registered Agent Name: YUE WAH CHAO
Initial DOS Filing Date: 2025-06-17
Address: 425 east 58th street, apartment 30b, New York, NY 10022
Registered Agent Name: ms. jennifer dominguez
DOS Process Name: c/o ms. jennifer dominguez
Initial DOS Filing Date: 2025-06-16
Address: 800 Third Avenue Frnt A #1301, New York, NY 10022
DOS Process Name: JESUS SCHUSSLER GUIA
Initial DOS Filing Date: 2025-06-16
Address: 110 east 55 st, 17th floor, New York, NY 10022
Initial DOS Filing Date: 2025-06-13
Address: 100 E 57 Street, Ste 3p, New York, NY 10022
DOS Process Name: GARY KONG
Initial DOS Filing Date: 2025-06-12
Address: 204 East 58th Street, New York, NY 10022
Initial DOS Filing Date: 2025-06-12
Address: 959 1st ave. 11b, New York, NY 10022
Initial DOS Filing Date: 2025-06-11
Address: 515 Madison Avenue, 29th Floor, New York, NY 10022
Initial DOS Filing Date: 2025-06-10
Address: 165 e 60th street, apt.4b, New York, NY 10022
Initial DOS Filing Date: 2025-06-09
Address: 141 E 55th St Frnt 1, New York, NY 10022
Registered Agent Name: SHOUYAN LIN
Initial DOS Filing Date: 2025-06-09
Address: 415 East 57th Street, Apt. 1205, New York, NY 10022
Initial DOS Filing Date: 2025-06-06
Address: 555 madison avenue, suite 11d, New York, NY 10022
Initial DOS Filing Date: 2025-06-05
Address: attn.: douglas gladstone, esq., 560 lexington avenue, New York, NY 10022
DOS Process Name: c/o goldfarb & fleece llp
Initial DOS Filing Date: 2025-06-04
Address: 398 E 52nd Street, New York, NY 10022
Initial DOS Filing Date: 2025-06-04
Address: 10 e 53rd st., ste. 1805, New York, NY 10022
Initial DOS Filing Date: 2025-06-03
Address: 417 E 57th St Apt 21A, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-02
Address: weifeng chen, 230 e. 53rd street, New York, NY 10022
Initial DOS Filing Date: 2025-06-02
Address: 36 Sutton Pl S Apt 2G, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-02
Address: 345 E 54th St, 5j, New York, NY 10022
DOS Process Name: Sarah Bai
Initial DOS Filing Date: 2025-05-29
Address: 207 east 57th street, #18a, New York, NY 10022
Initial DOS Filing Date: 2025-05-29
Address: 430 Park Avenue 19th Floor, New York, NY 10022
Registered Agent Name: William Grey
DOS Process Name: William Grey
Initial DOS Filing Date: 2025-05-28
Address: 420 E 54th St Apt 1608, New York, NY 10022
Registered Agent Name: COLIN ANDERSSON
Initial DOS Filing Date: 2025-05-26
Address: 555 madison avenue, suite 11d, New York, NY 10022
Initial DOS Filing Date: 2025-05-23
Address: 420 E 54 th St., # 2307, New York, NY 10022
Registered Agent Name: Keith Brickman
DOS Process Name: Keith Brickman
Initial DOS Filing Date: 2025-05-22
Address: attention: robert zimmerman, 560 lexington avenue, New York, NY 10022
DOS Process Name: goldfarb & fleece llp
Initial DOS Filing Date: 2025-05-22
Address: 339 East 58th St, New York, NY 10022
Initial DOS Filing Date: 2025-05-22
Address: 235 E 54th St Apt 3C, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-22
Address: 590 madison ave 39th floor, attn: david boral, New York, NY 10022
Initial DOS Filing Date: 2025-05-21
Address: 800 Thrid Avenue, Front A #1236, New York, NY 10022
Initial DOS Filing Date: 2025-05-21
Address: attn: david boral, 590 madison ave 39th floor, New York, NY 10022
Initial DOS Filing Date: 2025-05-21
Address: 347 East 53rd St Apt 6cd, New York, NY 10022
Registered Agent Name: THE LLC
Initial DOS Filing Date: 2025-05-21
Address: 340 E 57th St Apt 12C, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-21
Address: 300 E 56th St Apt 26M, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-21
Address: 641 Lexington Ave Fl 14, New York, NY 10022
Registered Agent Name: Austin Rudd
Initial DOS Filing Date: 2025-05-20
Address: 325 East 57th Street, Suite 8D, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-19
Address: 301 Park Ave Unit 2150, New York, NY 10022
Registered Agent Name: HAIZHEN ZHU
DOS Process Name: HAIZHEN ZHU
Initial DOS Filing Date: 2025-05-16
Address: 477 madison ave suite 410, New York, NY 10022
DOS Process Name: c/o RIVKIN RADLER LLP
Initial DOS Filing Date: 2025-05-16
Address: 515 Madison Avenue, 31st Floor, New York, NY 10022
DOS Process Name: Thompson & Skrabanek, PLLC
Initial DOS Filing Date: 2025-05-15
Address: 420E 55th ST, #3e, New York, NY 10022
DOS Process Name: Wei Liu
Initial DOS Filing Date: 2025-05-15
Address: 320 E 58th St Apt 6K, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-15
Address: 165 E 60th St Apt 5C, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-15
Address: 138 E 50th St Apt 20D, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-15
Address: 641 Lexington Ave Fl 15, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-05-14
Address: 35 Sutton Place, New York, NY 10022
DOS Process Name: Alina Bonanno
Initial DOS Filing Date: 2025-05-14
Address: 245 E 54th St Apt 9A, New York, NY 10022
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
DOS Process Name: CHRISTIANE MELO DA COSTA VIEIRA
Initial DOS Filing Date: 2025-05-09
Address: 210 E 58th St Apt 12A, New York, NY 10022
Registered Agent Name: Kelly Lynne Gitter
Initial DOS Filing Date: 2025-05-07
Address: 126 east 56th street, 22nd floor, attention: robert burch, iv, New York, NY 10022
Initial DOS Filing Date: 2025-05-06
Address: 235 E 57th Street, Apt 17C, New York, NY 10022
Initial DOS Filing Date: 2025-05-05
Address: 800 third avenue frnt a #1593, New York, NY 10022
Initial DOS Filing Date: 2025-05-05
Address: 404 E 55th Street Suite #5e, New York, NY 10022
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-05-02
Address: 136 E 56th St, Apt 9c, New York, NY 10022
DOS Process Name: BIG SHAZ & TINY TOM LLC
Initial DOS Filing Date: 2025-05-01
Address: 900 Third Avenue - 31st Floor, New York, NY 10022
DOS Process Name: C/O KEVIN CANNON
Initial DOS Filing Date: 2025-05-01
Address: 569 Lexington Avenue, Room 1513, New York, NY 10022
Registered Agent Name: JUAN ANDRES LATORRE VELASQUEZ
DOS Process Name: JUAN ANDRES LATORRE VELASQUEZ
Initial DOS Filing Date: 2025-04-30
Address: 420 E 55th St., Unit 4H, New York, NY 10022
DOS Process Name: ABIGAIL M. HUHTANEN
Initial DOS Filing Date: 2025-04-30
Address: 250 E. 52nd Street, Attn.: Kenji Hiroi, New York, NY 10022
Initial DOS Filing Date: 2025-04-30
Address: 320 East 58 Street, New York, NY 10022
DOS Process Name: ELENI TSAGIANNI
Initial DOS Filing Date: 2025-04-30
Address: 425 park avenue, 35th floor, New York, NY 10022
Initial DOS Filing Date: 2025-04-29
Address: 400 E 55th St Apt 18F, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-29
Address: 959 First Avenue, Suite 19A, New York, NY 10022
DOS Process Name: Jocelyn Huiping Tan
Initial DOS Filing Date: 2025-04-29
Address: 401 East 60th Street, Unit 7K, New York, NY 10022
Initial DOS Filing Date: 2025-04-28
Address: 418 East 59th St, Apt 16B, New York, NY 10022
DOS Process Name: Dylan Delong Wan
Initial DOS Filing Date: 2025-04-27
Address: 420 east 54th street, apt. 3201, New York, NY 10022
Initial DOS Filing Date: 2025-04-25
Address: 14 east 60th st. suite 608, New York, NY 10022
Initial DOS Filing Date: 2025-04-24
Address: 155 East 52nd Street Apt 3l, New York, NY 10022
DOS Process Name: KUSHTRIM KUKAJ
Initial DOS Filing Date: 2025-04-22
Address: 444 Madison Avenue, 7th Floor, New York, NY 10022
DOS Process Name: c/o Muchnick, Golieb & Golieb, P.C.
Initial DOS Filing Date: 2025-04-22
Address: 240 E 55th St, Apt 10d, New York, NY 10022
Registered Agent Name: Amanda Batista
DOS Process Name: Amanda Batista
Initial DOS Filing Date: 2025-04-18
Address: 415 East 52nd Street, Apt 2AB, New York, NY 10022
DOS Process Name: Patrick Kong
Initial DOS Filing Date: 2025-04-17
Address: 133 east 54th street, suite 201, New York, NY 10022
Initial DOS Filing Date: 2025-04-17
Address: 800 3rd Ave, Suite A-1235, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-17
Address: 14 East 60th Street, Suite 602, New York, NY 10022
DOS Process Name: H2 Hospitality
Initial DOS Filing Date: 2025-04-17
Address: 240 east 55th street, apt phb, New York, NY 10022
DOS Process Name: james levin
Initial DOS Filing Date: 2025-04-17
Address: 1050 2nd Avenue, Gallery 95, New York, NY 10022
Initial DOS Filing Date: 2025-04-16
Address: attention: chris hughes, 520 madison avenue, 42nd floor, New York, NY 10022
Initial DOS Filing Date: 2025-04-15
Address: 300 E 56th St Apt 12H, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-14
Address: 400 E 52nd St Apt 14B, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-04-13
Address: 340 East 57th Street, Apt 14D, New York, NY 10022
DOS Process Name: Avery Matera
Initial DOS Filing Date: 2025-04-12
Address: 118 East 60th Street, Apt. 4C, New York, NY 10022
Initial DOS Filing Date: 2025-04-10
Address: 357 east 57 st.., New York, NY 10022
Initial DOS Filing Date: 2025-04-10
Address: p.a., attn. michiel bloemsma, esq., 590 madison ave., 6th fl, New York, NY 10022
DOS Process Name: c/o offit kurman
Initial DOS Filing Date: 2025-04-09
Address: 301 park avenue, unit 1911, New York, NY 10022
Initial DOS Filing Date: 2025-04-09
Address: 60 EAST 55th STREET, Apt 40a, New York, NY 10022
Initial DOS Filing Date: 2025-04-07
Address: 800 third ave, 6th floor, New York, NY 10022
Initial DOS Filing Date: 2025-04-07
Address: 310 E 53rd St Apt 21B, New York, NY 10022
Registered Agent Name: Anubh Shah
Initial DOS Filing Date: 2025-04-05
Address: Aminzadeh Law Group, 950 Third Ave., Ste 901, New York, NY 10022
DOS Process Name: Navid Aminzadeh
Initial DOS Filing Date: 2025-04-04
Address: 800 3rd ave fmt a #1600, New York, NY 10022
Registered Agent Name: REGISTERED AGENTS INC.
Initial DOS Filing Date: 2025-04-04
Address: attn: stephen l. welker, 135 e. 57th street, fl 32, New York, NY 10022
Initial DOS Filing Date: 2025-04-04
Address: 430 East 58th Street, Unit 41B, New York, NY 10022
Initial DOS Filing Date: 2025-04-03
Address: attn: stephen welker, 135 e. 57th street, fl 32, New York, NY 10022
Initial DOS Filing Date: 2025-04-03
Address: 800 3rd Ave Frnt A 1261, New York, NY 10022
Registered Agent Name: Michelle De La Rosa
Initial DOS Filing Date: 2025-04-03
Address: 329 East 50th Street, New York, NY 10022
Initial DOS Filing Date: 2025-04-03
Address: 155 E 55th St Ste 300A, New York, NY 10022
DOS Process Name: FANG YAN
Initial DOS Filing Date: 2025-04-03