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: 10 E 53rd St Rm 601, New York, NY 10022
DOS Process Name: ALISON HEAPE NAPIER
Initial DOS Filing Date: 2026-01-07
Address: 10 East 53rd Street, 15th Floo, New York, NY 10022
Initial DOS Filing Date: 2026-01-07
Address: 641 Lexington Ave 14th/15th Fl, Suit 1300, New York, NY 10022
DOS Process Name: JOSE GUILLEN
Initial DOS Filing Date: 2026-01-07
Address: 721 5th Avenue, Unit 56DM, New York, NY 10022
Initial DOS Filing Date: 2026-01-07
Address: 435 East 57th Street, Apt. 4D, New York, NY 10022
DOS Process Name: Henry Faber
Initial DOS Filing Date: 2026-01-06
Address: 540 Madison Ave, 26th Floor, New York, NY 10022
Initial DOS Filing Date: 2026-01-05
Address: 117 E 57th Street Apt 27f, New York, NY 10022
DOS Process Name: THE CORPORATION.
Initial DOS Filing Date: 2026-01-05
Address: c/o residency to retirement wealth, llc, 437 madison avenue, 29th floor, New York, NY 10022
Initial DOS Filing Date: 2026-01-02
Address: 350 E 51st Street, Ground, New York, NY 10022
Initial DOS Filing Date: 2025-12-31
Address: 10 East 53rd Street, 11th Floor, New York, NY 10022
Initial DOS Filing Date: 2025-12-31
Address: 785 fifth avenue 8e, New York, NY 10022
DOS Process Name: khalil kanaan
Initial DOS Filing Date: 2025-12-30
Address: 457 Madison Ave, New York, NY 10022
DOS Process Name: Mark Epstein
Initial DOS Filing Date: 2025-12-29
Address: 330 E 52nd St, Apt 63, Ny, NY 10022
Initial DOS Filing Date: 2025-12-26
Address: 141 E 56th Street #3D, New York, NY 10022
DOS Process Name: Meychele Reis
Initial DOS Filing Date: 2025-12-26
Address: Whiteford, Taylor & Preston, 444 Madison Avenue 4th Floor, New York, NY 10022
DOS Process Name: Danila Duo
Initial DOS Filing Date: 2025-12-24
Address: Attn: Cynthia Butera, Esq., 515 Madison Avenue, 8th Floor, New York, NY 10022
DOS Process Name: CROWE GLOBAL
Initial DOS Filing Date: 2025-12-24
Address: 430 prk avenue, 10th floor, New York, NY 10022
DOS Process Name: connor sullivan, esquire, withers bergman llp
Initial DOS Filing Date: 2025-12-23
Address: Withers Bregman LLP, 430 Park Avenue, 10th Floor, New York, NY 10022
DOS Process Name: CONNOR SULLIVAN, ESQUIRE
Initial DOS Filing Date: 2025-12-23
Address: 333 east 55th Street, Apt 6K, new York, NY 10022
DOS Process Name: Danny Swersky
Initial DOS Filing Date: 2025-12-22
Address: 300 E 56th St Apt 28C, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-20
Address: 353 East 58th Street, 3rd Fl., New York, NY 10022
DOS Process Name: c/o Pyrus Management LLC
Initial DOS Filing Date: 2025-12-18
Address: 301 E 50th Street Apt 21a, New York, NY 10022
Initial DOS Filing Date: 2025-12-18
Address: 721 fifth ave, apt. 30f, New York, NY 10022
Initial DOS Filing Date: 2025-12-17
Address: 501 madison ave rm 704, New York, NY 10022
DOS Process Name: the inc
Initial DOS Filing Date: 2025-12-17
Address: 460 Park Avenue, 12th Floor, New York, NY 10022
DOS Process Name: Owen Byrne at Farkough Furman & Faccio LLP
Initial DOS Filing Date: 2025-12-17
Address: 400 e. 54th street, New York, NY 10022
Initial DOS Filing Date: 2025-12-16
Address: c/o vasilia a. tsismenakis, esq., 950 third avenue, 11th floor, New York, NY 10022
DOS Process Name: the limited liability company
Initial DOS Filing Date: 2025-12-16
Address: 590 madison avenue, 29th floor, New York, NY 10022
Initial DOS Filing Date: 2025-12-16
Address: 65 e 55th st, 35th floor, New York, NY 10022
DOS Process Name: c/o cyrus capital partners - jameson mah
Initial DOS Filing Date: 2025-12-16
Address: 60 E 54th St, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-15
Address: E 56 St 3rd Ave, New York, NY 10022
Registered Agent Name: YASIN MEMON
DOS Process Name: YASIN MEMON
Initial DOS Filing Date: 2025-12-15
Address: 225 Cherry St. Apt 48g, New York, NY 10022
Initial DOS Filing Date: 2025-12-12
Address: Mural Group 31st Floor, 950 Third Avenue, 31st Floor, New York, NY 10022
DOS Process Name: Mark Geringer
Initial DOS Filing Date: 2025-12-12
Address: 303 East 57th Street, Apt. 43F, New York, NY 10022
DOS Process Name: The Corp.
Initial DOS Filing Date: 2025-12-11
Address: 30 east 60th street, suite 1101, New York, NY 10022
Initial DOS Filing Date: 2025-12-11
Address: 350 e 52nd street, 4f, New York City, NY 10022
DOS Process Name: Roxanne Rittberg
Initial DOS Filing Date: 2025-12-11
Address: 350 East 57th St Apt 3a, New York, NY 10022
DOS Process Name: C/O G. PALAZZI
Initial DOS Filing Date: 2025-12-11
Address: 485 Madison Avenue, 16th Fl., New York, NY 10022
DOS Process Name: c/o Law Office of Stuart Antell
Initial DOS Filing Date: 2025-12-11
Address: 950 3rd Ave Ste 2500, New York, NY 10022
DOS Process Name: JOSHIWA ROBERT BENJAMIN
Initial DOS Filing Date: 2025-12-10
Address: c/o schwartz sladkus reich greenberg atlat llp, 444 maidson avenue 6th fl., New York, NY 10022
Initial DOS Filing Date: 2025-12-10
Address: 625 Madison Ave Rm 1201, New York, NY 10022
DOS Process Name: ANGELO JOSEPH ALETTO
Initial DOS Filing Date: 2025-12-10
Address: 555 Madison Ave Rm 11C, New York, NY 10022
DOS Process Name: ALEXANDER JAMES GERBER
Initial DOS Filing Date: 2025-12-09
Address: 118 E 60th St Apt 20E, New York, NY 10022
Initial DOS Filing Date: 2025-12-08
Address: 411 E53rd Street, 11f, New York, NY 10022
DOS Process Name: Montgomery Frazier
Initial DOS Filing Date: 2025-12-06
Address: 477 Madison Avenue, Suite 410, New York, NY 10022
DOS Process Name: SHAWN WATSON
Initial DOS Filing Date: 2025-12-05
Address: 239 East 58th St., Apt. 4g, New York, NY 10022
DOS Process Name: Lawrence Wilkinson
Initial DOS Filing Date: 2025-12-04
Address: 14 east 60th street suite 704, New York, NY 10022
DOS Process Name: jonathan hecht
Initial DOS Filing Date: 2025-12-04
Address: 150 52nd st, ste 16003, New York, NY 10022
Initial DOS Filing Date: 2025-12-04
Address: 344 E 55th St Apt 5D, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-03
Address: 1050 2nd Ave Room 52, New York, NY 10022
DOS Process Name: SHAN LONG TANG INC
Initial DOS Filing Date: 2025-12-03
Address: 211 E 53rd Street, 5d, New York, NY 10022
DOS Process Name: Elke Teichmann
Initial DOS Filing Date: 2025-12-03
Address: 399 park ave, 29th floor, New York, NY 10022
Initial DOS Filing Date: 2025-12-03
Address: attn: scout greenberg, 399 park avenue, 17th floor, New York, NY 10022
DOS Process Name: c/o starr companies
Initial DOS Filing Date: 2025-12-01
Address: 401 E. 60th St., Apt. 28c, New York, NY 10022
Initial DOS Filing Date: 2025-11-28
Address: 979 Third Ave, Suite 1016, New York, NY 10022
Initial DOS Filing Date: 2025-11-26
Address: 410 Park Ave Ste 440, New York, NY 10022
DOS Process Name: JINGWEN QIU
Initial DOS Filing Date: 2025-11-26
Address: 135 E. 54th Street, 4a, New York, NY 10022
DOS Process Name: ANGELINA PIZZA NYC
Initial DOS Filing Date: 2025-11-25
Address: 880 third avenue pmb 1005, New York, NY 10022
Initial DOS Filing Date: 2025-11-24
Address: 505 Park Ave Ste 1802, New York, NY 10022
Initial DOS Filing Date: 2025-11-24
Address: 505 park avenue 8th fl, New York, NY 10022
DOS Process Name: loeb block & partners llp
Initial DOS Filing Date: 2025-11-24
Address: 225 E 58th Street, New York City, NY 10022
DOS Process Name: Frederike Falke Khan
Initial DOS Filing Date: 2025-11-22
Address: 133 e 58th street, suite 603, New York, NY 10022
Initial DOS Filing Date: 2025-11-19
Address: 600 Madison Avenue, 15th Floor, New York, NY 10022
Initial DOS Filing Date: 2025-11-18
Address: 70 E 55th Street, 19th Floor, New York, NY 10022
DOS Process Name: Jay Newman
Initial DOS Filing Date: 2025-11-17
Address: 14 sutton place south apt. 7b, New York, NY 10022
Initial DOS Filing Date: 2025-11-17
Address: 300 East 54th Street Apt 30G, New York, NY 10022
DOS Process Name: Beth L. Greenebaum
Initial DOS Filing Date: 2025-11-14
Address: 800 third avenue frnt a #1266, New York, NY 10022
DOS Process Name: the pllc
Initial DOS Filing Date: 2025-11-13
Address: pn law, 750 lexington avenue, 8th floor, New York, NY 10022
Registered Agent Name: jeffrey legault
DOS Process Name: jeffrey legault
Initial DOS Filing Date: 2025-11-12
Address: 65 east 55th street 35th floor, New York, NY 10022
Initial DOS Filing Date: 2025-11-12
Address: 641 Lexington Ave., 29th Fl., New York, NY 10022
DOS Process Name: c/o Coopersmith & Coopersmith PLLC
Initial DOS Filing Date: 2025-11-12
Address: 40 sutton place, 6e, New York, NY 10022
Initial DOS Filing Date: 2025-11-12
Address: 303 East 57th St, 8l, New York, NY 10022
DOS Process Name: Jonathan Karen
Initial DOS Filing Date: 2025-11-11
Address: 979 third ave suite 1405, attn: adam sykes, New York, NY 10022
Initial DOS Filing Date: 2025-11-07
Address: 805 3rd Ave Suite 1030, New York, NY 10022
Registered Agent Name: ZONGYIN LI
DOS Process Name: ZONGYIN LI
Initial DOS Filing Date: 2025-11-07
Address: 333 E 53rd St, 7n, Manhattan, NY 10022
Initial DOS Filing Date: 2025-11-06
Address: 414 East 52nd Street, Apt. 5E, New York, NY 10022
DOS Process Name: Greg Colejo
Initial DOS Filing Date: 2025-11-06
Address: 477 Madison Ave #410, New York, NY 10022
DOS Process Name: PRICE ROBERT W
Initial DOS Filing Date: 2025-11-06
Address: Tower 49, 8-18 E 49th St, between 5th & Madison, New York, NY 10022
Registered Agent Name: THIMO BUCHHEISTER
DOS Process Name: THIMO BUCHHEISTER
Initial DOS Filing Date: 2025-11-06
Address: 445 Park Avenue, Floor 7, New York, NY 10022
Initial DOS Filing Date: 2025-11-05
Address: 405 E 54th St Apt 13B, New York, NY 10022
Registered Agent Name: JAY GRANT
Initial DOS Filing Date: 2025-11-04
Address: 800 3rd Ave Ste 2400, New York, NY 10022
Initial DOS Filing Date: 2025-11-04
Address: 300 Park Ave Ste 1701, New York, NY 10022
Initial DOS Filing Date: 2025-11-04
Address: 707 Lexington Ave 3rd Floor, New York, NY 10022
Initial DOS Filing Date: 2025-11-04
Address: 222 E 58th St Ste D, New York, NY 10022
DOS Process Name: JORGE LUIS SANTANA RIOS
Initial DOS Filing Date: 2025-11-03
Address: 319 E 50th St Apt 7A, New York, NY 10022
Registered Agent Name: Dana Eve Gandsman
Initial DOS Filing Date: 2025-11-03
Address: c/o ilyse dolgenas, esq., 430 park avenue, 10th floor, New York, NY 10022
DOS Process Name: withers bergman llp
Initial DOS Filing Date: 2025-10-29
Address: 444 Madison Avenue - 4th Floor, New York, NY 10022
Initial DOS Filing Date: 2025-10-29
Address: 110 east 55th street, 16th floor, New York, NY 10022
Initial DOS Filing Date: 2025-10-28
Address: 825 Third Ave, 21st Floor, New York, NY 10022
DOS Process Name: J. Alex Brinson
Initial DOS Filing Date: 2025-10-27
Address: 228 E 51st Street, 1/Fl, New York, NY 10022
Registered Agent Name: panqiang yang
Initial DOS Filing Date: 2025-10-27
Address: 850 3rd Avenue 17th, New York, NY 10022
Registered Agent Name: Latrice Lyde
DOS Process Name: Latrice Lyde
Initial DOS Filing Date: 2025-10-24
Address: 117 East 57th Street, Unit 25H, New York, NY 10022
Initial DOS Filing Date: 2025-10-24
Address: 300 East 57th Street 9D, New York, NY 10022
Initial DOS Filing Date: 2025-10-23
Address: 599 lexington ave, floor 46, New York, NY 10022
Initial DOS Filing Date: 2025-10-23
Address: attention: james tumbrink, 845 third avenue, suite 617, New York, NY 10022
Initial DOS Filing Date: 2025-10-23
Address: 800 Third Ave Front A#1427, New York, NY 10022
Initial DOS Filing Date: 2025-10-23
Address: 111 e 57th street, New York, NY 10022
Initial DOS Filing Date: 2025-10-22
Address: 220 E 54th St Ste 1B, New York, NY 10022
DOS Process Name: Amaury Fabien PICARD
Initial DOS Filing Date: 2025-10-22
Address: 445 Park Ave Fl 9 Ste 918, New York, NY 10022
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-10-20
Address: 1159 2nd Street, Apt. 4a, New York, NY 10022
DOS Process Name: THE PLLC
Initial DOS Filing Date: 2025-10-20