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: 419 E 57th St Apt 11f, New York, NY 10022
Initial DOS Filing Date: 2025-09-08
Address: 488 Madison Avenue, 24th Floor, New Y, NY 10022
Initial DOS Filing Date: 2025-09-08
Address: 1045 2nd Ave, New York, NY 10022
Initial DOS Filing Date: 2025-09-08
Address: 345 East 52nd Street, 8C, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-09-04
Address: 303 East 57th Street, Apt 34F, New York, NY 10022
Initial DOS Filing Date: 2025-09-04
Address: 551 madison avenue, floor 10, New York, NY 10022
DOS Process Name: the professional corporation
Initial DOS Filing Date: 2025-09-04
Address: 400 e 55th street apt 2d, New York, NY 10022
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-09-04
Address: 45 Sutton Pl S APT 2F, New York, NY 10022
DOS Process Name: Martin John Nance
Initial DOS Filing Date: 2025-09-04
Address: 351 E 60th St., #621, New York, NY 10022
DOS Process Name: Sunyoung Lee
Initial DOS Filing Date: 2025-09-03
Address: 311 E 50th St Apt 5e, New York, NY 10022
Registered Agent Name: DANIELLE HIRZ
DOS Process Name: DANIELLE HIRZ
Initial DOS Filing Date: 2025-09-03
Address: 725 Fifth Avenue, 16th Fl, New York, NY 10022
Initial DOS Filing Date: 2025-09-03
Address: 136 E 55th St Apt 10R, New York, NY 10022
Registered Agent Name: Giuliano Calogero Lentini
Initial DOS Filing Date: 2025-08-28
Address: 404 E 55th Street, #15d, New York, NY 10022
DOS Process Name: Anthony Atiyeh
Initial DOS Filing Date: 2025-08-28
Address: 424 e. 52nd street, #5c, New York, NY 10022
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-08-26
Address: 430 park avenue, floor 10, New York, NY 10022
DOS Process Name: c/o withers bergman llp
Initial DOS Filing Date: 2025-08-26
Address: 300 E 56th Street, #4A, New York, NY 10022
Initial DOS Filing Date: 2025-08-25
Address: 207 e 57th st., #11a, New York, NY 10022
Initial DOS Filing Date: 2025-08-22
Address: 410 Park Ave ste 817, New York, NY 10022
DOS Process Name: NICOLE ROSE BLAKE
Initial DOS Filing Date: 2025-08-22
Address: 410 park avenue 19th floor, New York, NY 10022
DOS Process Name: bryan h. lawrence
Initial DOS Filing Date: 2025-08-22
Address: 725 5th ave, unit 1503, New York, NY 10022
Initial DOS Filing Date: 2025-08-21
Address: 560 lexington avenue, 18th floor, New York, NY 10022
DOS Process Name: goldfarb & fleece llp
Initial DOS Filing Date: 2025-08-20
Address: attn: david alin, esq., 444 madison avenue, 6th floor, New York, NY 10022
DOS Process Name: schwartz sladkus reich greenberg atlas llp
Initial DOS Filing Date: 2025-08-20
Address: Attn: Eric M. Sable, Esq., 444 Madison Avenue, 6th Floor, New York, NY 10022
DOS Process Name: c/o Schwartz Sladkus Reich Greenberg Atlas LLP
Initial DOS Filing Date: 2025-08-20
Address: c/o goldfarb & fleece llp, 560 lexington avenue, New York, NY 10022
DOS Process Name: Attn: douglas gladstone, esq.
Initial DOS Filing Date: 2025-08-20
Address: 315 E 56th St. apt. 5G, New York, NY 10022
Initial DOS Filing Date: 2025-08-19
Address: 126 E 56th St RM 717, New York, NY 10022
DOS Process Name: NIOSI JASON ANDREW
Initial DOS Filing Date: 2025-08-19
Address: 300 E 56th St Apt 24M, New York, NY 10022
Registered Agent Name: Jamie George
Initial DOS Filing Date: 2025-08-18
Address: 500 Madison Avenue, Ground Fl, New York, NY 10022
DOS Process Name: c/o The Limited Liability Company
Initial DOS Filing Date: 2025-08-15
Address: 345 E. 52nd Street, 2K, New York, NY 10022
Initial DOS Filing Date: 2025-08-15
Address: 20 Beekman Pl Apt 3D, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-14
Address: 429 E 52nd St Apt 19G, New York, NY 10022
Registered Agent Name: Alex Jeremy Kohlhagen
Initial DOS Filing Date: 2025-08-14
Address: 110 east 59th street, 23 floor, New York, NY 10022
DOS Process Name: james c. diprima
Initial DOS Filing Date: 2025-08-14
Address: 800 Third Ave, Front A #1513, New York, NY 10022
Initial DOS Filing Date: 2025-08-12
Address: 310 East 53rd Street Apt 10a, New York, NY 10022
Initial DOS Filing Date: 2025-08-12
Address: 642 A Lexington Ave, Newyork, NY 10022
Initial DOS Filing Date: 2025-08-12
Address: 404 east 55th street #1h, New York, NY 10022
Initial DOS Filing Date: 2025-08-12
Address: 245 East 58th St., Apt 14B, New York, NY 10022
Initial DOS Filing Date: 2025-08-07
Address: Attn: Nancy A. Petrera, 399 Park Avenue, 25th Floor, New York, NY 10022
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: 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: 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: 300 E 57th St #9H, New York, NY 10022
Initial DOS Filing Date: 2025-08-05
Address: 307 e 60th st, New York, NY 10022
Registered Agent Name: marcio toniazzo
Initial DOS Filing Date: 2025-08-02
Address: 600 Madison Avenue, 15th Floor, New York, NY 10022
Initial DOS Filing Date: 2025-08-01
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: 880 3rd Ave Ste 601, 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: 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: 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: 126 East 56th Street, 12l, New York, NY 10022
Initial DOS Filing Date: 2025-07-30
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: 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: 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: 336 East 54th Street, 5b, New York, NY 10022
Initial DOS Filing Date: 2025-07-25
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: 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: 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: 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: 477 Madison Ave, Floor 24, New York, NY 10022
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: c/o VSS, 390 Park Avenue, 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: 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: 400 east 54th street, #2b, New York, NY 10022
Initial DOS Filing Date: 2025-07-16
Address: c/o: Jared S. Pinchasick, Esq, 477 Madison Avenue, 6th Floor, New York, NY 10022
DOS Process Name: JAM331E81 LLC
Initial DOS Filing Date: 2025-07-15
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: 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: 126 east 56th street, 22nd floor, Attn: robert l. burch, iv, 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: 449 East 58th Street, Ground Floor, New York, NY 10022
Initial DOS Filing Date: 2025-07-10
Address: 436 E 58th St, apt 1B, New York, NY 10022
DOS Process Name: Andrew Pena
Initial DOS Filing Date: 2025-07-09
Address: 555 madison avenue suite 11d, New York, NY 10022
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: 575 Lexington Ave Ste 3402, New York, NY 10022
Initial DOS Filing Date: 2025-06-24
Address: 430 Park Ave Ste 1706, New York, NY 10022
Initial DOS Filing Date: 2025-06-24
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: 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: 252 East 52nd Street, Apt 1b, New York, NY 10022
Registered Agent Name: YUE WAH CHAO
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: 555 madison ave, 6th floor, New York, NY 10022
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: 204 East 58th Street, New York, NY 10022
Initial DOS Filing Date: 2025-06-12