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.
Subject | Business and Economy |
Jurisdiction | State of New York |
Data Provider | New York State Department of State (NYSDOS) |
Source | data.ny.gov |
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.
Address: 245 East 58th St., Apt 14B, New York, NY 10022 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 10 e. 59th street, 23rd floor, New York, NY 10022 DOS Process Name: c/o the jensen law firm pllc Initial DOS Filing Date: 2025-08-07 | |||||
Address: C/O Jason P. Reska, 800 Third Avenue,38th Floor, New York, NY 10022 DOS Process Name: KAPLAN FOX & KILSHEIMER LLP Initial DOS Filing Date: 2025-08-07 | |||||
Address: attn: nanacy a. petrera, 399 park avenue, 25th floor, New York, NY 10022 Initial DOS Filing Date: 2025-08-07 | |||||
Address: 590 Madison Ave Ste 2100, New York, NY 10022 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 825 3rd Ave Ste 2700, New York, NY 10022 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 150 east 52nd street, 14th floor, New York, NY 10022 DOS Process Name: c/o northern manhattan equities iii llc Initial DOS Filing Date: 2025-08-01 | |||||
Address: 477 Madison Ave Ste 1001, New York, NY 10022 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 600 Madison Avenue, 15th Floor, New York, NY 10022 Initial DOS Filing Date: 2025-08-01 | |||||
Address: robert f. herrmann, esq., 590 madison avenue, New York, NY 10022 DOS Process Name: offit kurman, p.a. Initial DOS Filing Date: 2025-08-01 | |||||
Address: 880 3rd Ave Ste 601, New York, NY 10022 Initial DOS Filing Date: 2025-08-01 | |||||
Address: c/o quick usa, inc., 150 east 52nd street, suite 17001, New York, NY 10022 DOS Process Name: yukio yamada Initial DOS Filing Date: 2025-07-31 | |||||
Address: 331 E 52nd St. Unit 2FS, New York, NY 10022 Registered Agent Name: Micheal Vlado DOS Process Name: Micheal Vlado Initial DOS Filing Date: 2025-07-31 | |||||
Address: 110 E 59th St C/O GREENSPAN, Fl 23, New York, NY 10022 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-30 | |||||
Address: 126 East 56th Street, 12l, New York, NY 10022 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 235 east 51st street, New York, NY 10022 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 673 Lexington Ave, New York, NY 10022 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 303 E 57th St #41B, Manhattan, NY 10022 Registered Agent Name: Yun Gu DOS Process Name: Yun Gu Initial DOS Filing Date: 2025-07-28 | |||||
Address: 320 park avenue 7th floor, New York, NY 10022 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 60 Sutton Pl S 8HN, New York, NY 10022 DOS Process Name: Patricia McGrath Hess Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1057 1st Avenue, Apartment 2D, New York, NY 10022 DOS Process Name: Rickardo Aston Whilby Initial DOS Filing Date: 2025-07-27 | |||||
Address: 65 East 55th Street 10th Fl, New York, NY 10022 DOS Process Name: Yang Chi Initial DOS Filing Date: 2025-07-25 | |||||
Address: 336 East 54th Street, 5b, New York, NY 10022 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 10 East 53rd Street #3000, New York, NY 10022 Registered Agent Name: YOUYI ZHANG DOS Process Name: YOUYI ZHANG Initial DOS Filing Date: 2025-07-25 | |||||
Address: c/o hunter taubman fischer & li llc ;, 950 3rd ave., 19 f., New York, NY 10022 DOS Process Name: baijin lou; Initial DOS Filing Date: 2025-07-23 | |||||
Address: 121 e 60th st, apt 6a, New York, NY 10022 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-23 | |||||
Address: 217 E 60th Street, New York, NY 10022 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-07-22 | |||||
Address: 415 East 54th St., New York, NY 10022 DOS Process Name: OMAR HUSSEIN MUBARAK Initial DOS Filing Date: 2025-07-22 | |||||
Address: 477 Madison Ave, Floor 24, New York, NY 10022 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 845 Third Avenue, Suite 613, New York, NY 10022 DOS Process Name: C/O HAWKSBAY INVESTMENTS, LLC Initial DOS Filing Date: 2025-07-22 | |||||
Address: 515 madison ave, 9th floor, New York, NY 10022 Initial DOS Filing Date: 2025-07-18 | |||||
Address: 845 third avenue suite 613, New York, NY 10022 DOS Process Name: c/o hawksbay investments, llc Initial DOS Filing Date: 2025-07-18 | |||||
Address: c/o VSS, 390 Park Avenue, New York, NY 10022 Initial DOS Filing Date: 2025-07-18 | |||||
Address: 400 east 54th street, #2b, New York, NY 10022 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 110 E 59th St Fl 23, New York, NY 10022 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-16 | |||||
Address: 240 E 55th St Apt 10D, New York, NY 10022 Registered Agent Name: Amanda Batista Initial DOS Filing Date: 2025-07-15 | |||||
Address: 70 E 55th St, 19th Floor, Attn: Maria D. Karelas, Esq., New York, NY 10022 DOS Process Name: C/O MELTZER, LIPPE, GOLDSTEIN & BREITSTONE, LLP Initial DOS Filing Date: 2025-07-15 | |||||
Address: c/o: Jared S. Pinchasick, Esq, 477 Madison Avenue, 6th Floor, New York, NY 10022 Initial DOS Filing Date: 2025-07-15 | |||||
Address: 950 Third Ave 26th Floor, New York, NY 10022 Registered Agent Name: ROCK & HAMMER TAX SERVICES INC Initial DOS Filing Date: 2025-07-14 | |||||
Address: 420 East 55th Street, #7R, New York, NY 10022 Initial DOS Filing Date: 2025-07-11 | |||||
Address: Attn: Dr. Fred Pescatore, 127 east 56th street, New York, NY 10022 DOS Process Name: c/o Medicine 369 Initial DOS Filing Date: 2025-07-11 | |||||
Address: 303 E 60th Street, Apt 6b, New York, NY 10022 Initial DOS Filing Date: 2025-07-11 | |||||
Address: 126 east 56th street, 22nd floor, Attn: robert l. burch, iv, New York, NY 10022 Initial DOS Filing Date: 2025-07-11 | |||||
Address: 449 East 58th Street, Ground Floor, New York, NY 10022 Initial DOS Filing Date: 2025-07-10 | |||||
Address: 555 madison avenue suite 11d, New York, NY 10022 Initial DOS Filing Date: 2025-07-09 | |||||
Address: 436 E 58th St, apt 1B, New York, NY 10022 DOS Process Name: Andrew Pena Initial DOS Filing Date: 2025-07-09 | |||||
Address: 1026 2nd Ave Store, new york, NY 10022 Initial DOS Filing Date: 2025-07-08 | |||||
Address: 560 Lexington Ave Ste 1220, New York, NY 10022 DOS Process Name: VALENTINA VIKTOROVNA PAPKOVA Initial DOS Filing Date: 2025-07-03 | |||||
Address: 939 2nd Avenue, Store, New York, NY 10022 DOS Process Name: Care of LA CAVA NYC CORP. Initial DOS Filing Date: 2025-07-02 | |||||
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: 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: 135 East 57th St Ste 1703, New York, NY 10022 Initial DOS Filing Date: 2025-06-19 | |||||
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: 555 madison ave, 6th floor, New York, NY 10022 Initial DOS Filing Date: 2025-06-17 | |||||
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: 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: 110 east 55 st, 17th floor, New York, NY 10022 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 204 East 58th Street, New York, NY 10022 Initial DOS Filing Date: 2025-06-12 | |||||
Address: 100 E 57 Street, Ste 3p, New York, NY 10022 DOS Process Name: GARY KONG 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: 10 e 53rd st., ste. 1805, New York, NY 10022 Initial DOS Filing Date: 2025-06-03 | |||||
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: 230 e. 53rd street, New York, NY 10022 Registered Agent Name: man ci chen Initial DOS Filing Date: 2025-06-02 | |||||
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: 207 east 57th street, #18a, New York, NY 10022 Initial DOS Filing Date: 2025-05-29 | |||||
Address: 345 E 54th St, 5j, New York, NY 10022 DOS Process Name: Sarah Bai 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: 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: 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: 347 East 53rd St Apt 6cd, New York, NY 10022 Registered Agent Name: THE LLC 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: 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: 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: 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: 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: 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: 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: 420E 55th ST, #3e, New York, NY 10022 DOS Process Name: Wei Liu Initial DOS Filing Date: 2025-05-15 | |||||
Address: 515 Madison Avenue, 31st Floor, New York, NY 10022 DOS Process Name: Thompson & Skrabanek, PLLC 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 | |||||