New York State Corporation Entity
Zip 10036

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: 312 W. 43RD St 19D, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 1120 6th Ave Ste 400, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 1 Bryant Pk, Floor 41, New York, NY 10036
Registered Agent Name: ALEEA STANTON
DOS Process Name: ALEEA STANTON
Initial DOS Filing Date: 2025-08-11
Address: 46 West 47th Street, Room 206c, New York, NY 10036
Initial DOS Filing Date: 2025-08-11
Address: 400 W 43rd St, # 36S, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-08-10
Address: 1501 Broadway Suite 1304, New York, NY 10036
DOS Process Name: Davenport Theatrical Enterprises
Initial DOS Filing Date: 2025-08-08
Address: 580 5th Ave Ste 1002, New York, NY 10036
Initial DOS Filing Date: 2025-08-08
Address: 30 W 47 Street, Suite 501, New York, NY 10036
Initial DOS Filing Date: 2025-08-07
Address: 1501 Broadway Ste 1200, New York, NY 10036
Initial DOS Filing Date: 2025-08-06
Address: 47 West 47th Street Fl 5a, New York, NY 10036
DOS Process Name: NORA P SANCHEZ
Initial DOS Filing Date: 2025-08-06
Address: 30 W 47 Street, Lobby, New York, NY 10036
Registered Agent Name: AM PRO SERVICE, INC.
DOS Process Name: VICTOR MORA
Initial DOS Filing Date: 2025-08-05
Address: 115 W 45th Street, Suite 603, New York, NY 10036
DOS Process Name: c/o LDK Productions
Initial DOS Filing Date: 2025-08-04
Address: 510 W. 45th Street, Apt 6C, New York, NY 10036
DOS Process Name: Victoria Kwan
Initial DOS Filing Date: 2025-08-01
Address: 437 W 44th St Apt 5RW, New York, NY 10036
Registered Agent Name: NORTHWEST REGISTERED AGENT LLC
Initial DOS Filing Date: 2025-08-01
Address: Attn: Robert J. Debrauwere, Esq., 7 Times Square, New York, NY 10036
DOS Process Name: PRYOR CASHMAN LLP
Initial DOS Filing Date: 2025-08-01
Address: 234 WEST 48th STREET, New York, NY 10036
Initial DOS Filing Date: 2025-07-31
Address: 71 West 47th St Suite 201, New York, NY 10036
Initial DOS Filing Date: 2025-07-31
Address: 1540 broadway, ste 1010, New York, NY 10036
Initial DOS Filing Date: 2025-07-31
Address: 22 west 48th street, suite 203, New York, NY 10036
Initial DOS Filing Date: 2025-07-30
Address: 580 5th Avenue, Suite 2500, New York, NY 10036
Initial DOS Filing Date: 2025-07-30
Address: 505 West 47th Street, #5BS, New York, NY 10036
DOS Process Name: C/O Benjamin Simpson
Initial DOS Filing Date: 2025-07-30
Address: 1 River Pl Apt 1607, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-30
Address: 25 W 45th St Ste 601, New York, NY 10036
Initial DOS Filing Date: 2025-07-29
Address: 36 West 47 Street, Ny, NY 10036
DOS Process Name: Michael Khakshoor
Initial DOS Filing Date: 2025-07-29
Address: 341 W 47th St Apt 4R, New York, NY 10036
DOS Process Name: Nikolaos Moustakis
Initial DOS Filing Date: 2025-07-28
Address: 630 9th Avenue, Suite 1106, New York, NY 10036
DOS Process Name: c/o TT Partners
Initial DOS Filing Date: 2025-07-28
Address: 15 West 47th Street, Room 405a, New York, NY 10036
Initial DOS Filing Date: 2025-07-28
Address: 55 West 47th Street, #15, New York, NY 10036
DOS Process Name: Yakup Akyon
Initial DOS Filing Date: 2025-07-26
Address: attention :nathan romano, 1120 avenue of the americas, floor 13, New York, NY 10036
Initial DOS Filing Date: 2025-07-25
Address: 25 West 47th Street, Gf-1, New York, NY 10036
DOS Process Name: EMANUEL HAYIMOV
Initial DOS Filing Date: 2025-07-24
Address: 620 W 42nd St, Suite S28a, New York, NY 10036
Registered Agent Name: Michael P Seals
DOS Process Name: Michael P Seals
Initial DOS Filing Date: 2025-07-24
Address: 1560 broadway ste 810, New York, NY 10036
Initial DOS Filing Date: 2025-07-23
Address: attn: david c. rose, esq., 7 times square, New York, NY 10036
DOS Process Name: pryor cashman llp
Initial DOS Filing Date: 2025-07-23
Address: 66 W 47th Street Mz#6, New York, NY 10036
Initial DOS Filing Date: 2025-07-22
Address: 1177 6th Avenue Suite 5104, New York, NY 10036
Registered Agent Name: REENA VIJAY
DOS Process Name: PARIKH CONSULTING & ADVISORS LLC
Initial DOS Filing Date: 2025-07-21
Address: 454 w 47th st, manhattan, NY 10036
DOS Process Name: Diego armando perdomo
Initial DOS Filing Date: 2025-07-18
Address: attention: nathan romano, 1120 avenue of the americas, floor 13, New York, NY 10036
Initial DOS Filing Date: 2025-07-18
Address: 635 W 42nd St Apt 25C, New York, NY 10036
Initial DOS Filing Date: 2025-07-17
Address: c/o KGM Theatrical, 1460 Broadway, 10th Floor, New York, NY 10036
Initial DOS Filing Date: 2025-07-17
Address: 20 W 47th Street Ste 1201, New York, NY 10036
Initial DOS Filing Date: 2025-07-16
Address: 535 w. 43rd street apt. #n1f, New York, NY 10036
Initial DOS Filing Date: 2025-07-16
Address: 50 West 47th St, Suite 3f, New York, NY 10036
DOS Process Name: ANAND KOTHARI
Initial DOS Filing Date: 2025-07-16
Address: 2 West 46th Street Suite 902, New York, NY 10036
DOS Process Name: PRATIK PATEL
Initial DOS Filing Date: 2025-07-15
Address: 43 W 46th St 4th Fl, New York, NY 10036
Registered Agent Name: Andrew Kim
DOS Process Name: Andrew Kim
Initial DOS Filing Date: 2025-07-15
Address: 505 W 44th St Unit 5, New York, NY 10036
DOS Process Name: JINKUI XIAN
Initial DOS Filing Date: 2025-07-15
Address: 311 W 47th Street 1B, New York, NY 10036
DOS Process Name: Damian C. Hartner
Initial DOS Filing Date: 2025-07-14
Address: 500 W 43rd St Frnt 1, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-14
Address: 43 west 43rd street, suite 397, New York, NY 10036
Initial DOS Filing Date: 2025-07-11
Address: 271 W 47th St Unit 1730, New York, NY 10036
Registered Agent Name: ZHIRONG QIU
DOS Process Name: ZHIRONG QIU
Initial DOS Filing Date: 2025-07-11
Address: 20 W 47 St Rm 1204, New York, NY 10036
Initial DOS Filing Date: 2025-07-10
Address: 530 5th Ave Fl 9, New York, NY 10036
Registered Agent Name: Adam Levy
Initial DOS Filing Date: 2025-07-10
Address: 17 W 45th St, Suite 601, New York, NY 10036
Registered Agent Name: Ira M Grossman
Initial DOS Filing Date: 2025-07-10
Address: 375 West 48th Street, 3.B, New York, NY 10036
DOS Process Name: Belinda S Fraser
Initial DOS Filing Date: 2025-07-10
Address: 450 W 42nd St 9Q, New York, NY 10036
DOS Process Name: Chen Wang
Initial DOS Filing Date: 2025-07-10
Address: 20 w . 47th street, suite #601, New York, NY 10036
DOS Process Name: c/o the llc
Initial DOS Filing Date: 2025-07-09
Address: 412 West 42nd Street, 5th Floor, New York, NY 10036
Registered Agent Name: kelly ramasir
DOS Process Name: STACY G. ROM-JENSEN, ESQ.
Initial DOS Filing Date: 2025-07-09
Address: 446 W 44th St, New York, NY 10036
DOS Process Name: Rebecca Burns
Initial DOS Filing Date: 2025-07-07
Address: 406 W 45th St Apt 1B, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-07-05
Address: 54 W 47th St, Ste 5FE, New York, NY 10036
DOS Process Name: Shrey Rijiya
Initial DOS Filing Date: 2025-07-03
Address: 650 W 42nd St Apt 1210, New York, NY 10036
Registered Agent Name: METRO CORPORATE SERVICES LLC
Initial DOS Filing Date: 2025-07-03
Address: 462 w 42nd street, #2534, New York, NY 10036
Initial DOS Filing Date: 2025-07-03
Address: attn: daniel kesten, esq., 7 times square, New York, NY 10036
DOS Process Name: pryor cashman llp
Initial DOS Filing Date: 2025-07-03
Address: 36w 44th street, suite 1020, New York, NY 10036
DOS Process Name: megh umesh mehta
Initial DOS Filing Date: 2025-07-03
Address: 500 W 43rd St Apt 35b, New York, NY 10036
Initial DOS Filing Date: 2025-07-02
Address: 1140 6th Ave of America Ste 9th, New York, NY 10036
Initial DOS Filing Date: 2025-07-02
Address: 334-336 W 46th St, New York, NY 10036
Initial DOS Filing Date: 2025-06-27
Address: 1 river place #2317, New York, NY 10036
Initial DOS Filing Date: 2025-06-27
Address: 22 W 48th St Suite 204, New York, NY 10036
Initial DOS Filing Date: 2025-06-26
Address: 48 w 48th st, suite 1609, New York, NY 10036
Initial DOS Filing Date: 2025-06-26
Address: 1185 6th avenue, suite 100, New York, NY 10036
Initial DOS Filing Date: 2025-06-26
Address: 37 W 47 Street Suite 803, New York, NY 10036
Initial DOS Filing Date: 2025-06-26
Address: 15w 47th St Suite 709, New York, NY 10036
DOS Process Name: P$S JEWELRY INC
Initial DOS Filing Date: 2025-06-25
Address: 580 5th Avenue Suite #1704, New York, NY 10036
DOS Process Name: BHUMI KAVI SANGHAVI
Initial DOS Filing Date: 2025-06-24
Address: 580 5th avenue, #2908, New York, NY 10036
Initial DOS Filing Date: 2025-06-24
Address: 260 west 44th street, suiite 600, New York, NY 10036
DOS Process Name: c/o 101 Productions ltd.
Initial DOS Filing Date: 2025-06-23
Address: 21 W 46th Street, Suit 1208, New York, NY 10036
Registered Agent Name: Naresh Maniya
DOS Process Name: Naresh Maniya
Initial DOS Filing Date: 2025-06-23
Address: 1560 broadway., ste 1111, New York, NY 10036
Initial DOS Filing Date: 2025-06-23
Address: 1535 Broadway, 8th Fl, New York, NY 10036
Registered Agent Name: MICHAEL TYLER
Initial DOS Filing Date: 2025-06-20
Address: 505 West 47th Street #5BS, New York, NY 10036
DOS Process Name: c/o Benjamin Simpson
Initial DOS Filing Date: 2025-06-20
Address: c/o 43 West 43rd Street, Suite 297, New York, NY 10036
Initial DOS Filing Date: 2025-06-20
Address: 665 9th Ave Apt 2E, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-06-18
Address: 520 west 45th st, apt. 4b, New York, NY 10036
Initial DOS Filing Date: 2025-06-18
Address: 1 River Place, Apt 3102, New York, NY 10036
Registered Agent Name: Kunal Bose
Initial DOS Filing Date: 2025-06-17
Address: 50 West 47th Street Suite 909, New York, NY 10036
Initial DOS Filing Date: 2025-06-17
Address: attn: claire mack, 115 w. street, suite 603, New York, NY 10036
DOS Process Name: c/o ldk productions
Initial DOS Filing Date: 2025-06-16
Address: 20 W 47th St, Ll#17, New York, NY 10036
Initial DOS Filing Date: 2025-06-16
Address: 23 W 47th Street, Ste 802, New York, NY 10036
DOS Process Name: MARK SHAKAROV & SHAKHZOD KHAYDAROV
Initial DOS Filing Date: 2025-06-16
Address: 15 W 47th St Ste 410, New York, NY 10036
Registered Agent Name: Ralph David Jammal
Initial DOS Filing Date: 2025-06-16
Address: 511 W 54th Street, Third Floor, New York, NY 10036
Initial DOS Filing Date: 2025-06-16
Address: 909b, 9 Floor 62 West 47st, New York, NY 10036
DOS Process Name: SHASAN SHAH
Initial DOS Filing Date: 2025-06-13
Address: c/o andrea pastorello, 419 west 48th street, unit 3w, New York, NY 10036
Initial DOS Filing Date: 2025-06-13
Address: 36 W. 47th Street #206, New York, NY 10036
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2025-06-13
Address: 43 w 46th st fl 3, New York, NY 10036
Initial DOS Filing Date: 2025-06-12
Address: 1501 Broadway, Suite 2505, New York, NY 10036
DOS Process Name: c/o Power of 3 Productions LLC
Initial DOS Filing Date: 2025-06-11
Address: 420 W 42nd St Apt 22G, New York, NY 10036
Registered Agent Name: Cory Andersen
Initial DOS Filing Date: 2025-06-11
Address: 353 W 44th St, 2e, New York City, NY 10036
DOS Process Name: Emma Toussenel
Initial DOS Filing Date: 2025-06-10
Address: 35 W. 43rd St., 4th floor, Ny, NY 10036
DOS Process Name: Cecilia Mena
Initial DOS Filing Date: 2025-06-10
Address: 561 10th Ave Apt 17 A, New York, NY 10036
Registered Agent Name: KHALED MAGDY ELMISHAD
Initial DOS Filing Date: 2025-06-10
Address: c/o Zarafati, 580 Fifth Avenue, STE 708, New York, NY 10036
DOS Process Name: Jonathan Abraham
Initial DOS Filing Date: 2025-06-10
Address: 418 West 47th Street, 1fe, New York, NY 10036
DOS Process Name: Shannon Christmann Gordon
Initial DOS Filing Date: 2025-06-08