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: 533 West 45th Street, 1a, New York, NY 10036 Registered Agent Name: Less McCullars III Initial DOS Filing Date: 2025-04-17 | |||||
Address: 519 West 48 St, Apt 14, New York, NY 10036 DOS Process Name: YANA MOKAN Initial DOS Filing Date: 2025-04-16 | |||||
Address: 53 W 46th Street, Level C3a, New York, NY 10036 Initial DOS Filing Date: 2025-04-16 | |||||
Address: 355 West 47th St, New York, NY 10036 DOS Process Name: AHMAD FARHAT Initial DOS Filing Date: 2025-04-16 | |||||
Address: 22 west 48th street suite 1002, New York, NY 10036 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 312 W 43rd St Apt 26f, New York, NY 10036 Registered Agent Name: LADYK KOSTANDIAN DOS Process Name: LADYK KOSTANDIAN Initial DOS Filing Date: 2025-04-15 | |||||
Address: 58 W 48th St Apt 5F, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-14 | |||||
Address: attention: megan o'keefe, 1501 broadway, suite 1501, New York, NY 10036 DOS Process Name: c/o no guarantees llc Initial DOS Filing Date: 2025-04-09 | |||||
Address: 30 West 47th Street, Suite 906, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-09 | |||||
Address: 646 10th Ave, Apt 5c, New York, NY 10036 DOS Process Name: Christopher Logan Hartman Initial DOS Filing Date: 2025-04-08 | |||||
Address: 10 West 46th Street Suite 1403, New York, NY 10036 DOS Process Name: c/o Diamond District Aesthetics LLC Initial DOS Filing Date: 2025-04-08 | |||||
Address: 247 West 46th Street Apt 1501, New York, NY 10036 DOS Process Name: Edward Whang Initial DOS Filing Date: 2025-04-08 | |||||
Address: 15 West 47 Street, Ste LL-10, New York, NY 10036 Initial DOS Filing Date: 2025-04-08 | |||||
Address: 454 West 46th St, 4ds, New York, NY 10036 Initial DOS Filing Date: 2025-04-07 | |||||
Address: 656 9th Avenue, 3rd floor, New York, NY 10036 Registered Agent Name: kisadapong jantawong DOS Process Name: kisadapong jantawong Initial DOS Filing Date: 2025-04-07 | |||||
Address: 55 West 47th Street, Suite 610, New York, NY 10036 Initial DOS Filing Date: 2025-04-07 | |||||
Address: 271 W 47th ST APT 21E, New York, NY 10036 DOS Process Name: Xiang LI Initial DOS Filing Date: 2025-04-04 | |||||
Address: 303 East 57th Street, Apt.44e, New York, NY 10036 Registered Agent Name: YASH BORA DOS Process Name: YASH BORA Initial DOS Filing Date: 2025-04-03 | |||||
Address: 605 W 42nd St apt 61S, New York, NY 10036 DOS Process Name: Nicholas Collins Initial DOS Filing Date: 2025-04-03 | |||||
Address: 443 W 48th St Apt 1E, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-02 | |||||
Address: 1185 6th ave., suite 100, New York, NY 10036 DOS Process Name: c/o carnegie diner management llc Initial DOS Filing Date: 2025-04-02 | |||||
Address: 245 W 46th St Room 215, New York, NY 10036 Registered Agent Name: QIN CHEN Initial DOS Filing Date: 2025-04-02 | |||||
Address: 64 West 47th St, B06, New York, NY 10036 Initial DOS Filing Date: 2025-04-02 | |||||
Address: 650 W 42nd St Apt 1406, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-01 | |||||
Address: 33 West 47 Street, Suite 301, New York, NY 10036 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-04-01 | |||||
Address: 462 W 42nd St Ste 2520, New York, NY 10036 Initial DOS Filing Date: 2025-03-31 | |||||
Address: 446 w 44th st, New York, NY 10036 DOS Process Name: Dylan Handy Initial DOS Filing Date: 2025-03-29 | |||||
Address: 1177 Avenue of the Americas, F, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-03-28 | |||||
Address: 561 10th Avenue Apt 7b, New York, NY 10036 Registered Agent Name: MAYA ABDULAAL DOS Process Name: MAYA ABDULAAL Initial DOS Filing Date: 2025-03-28 | |||||
Address: N/E/C BROADWAY & WEST 43RD ST, New York, NY 10036 DOS Process Name: GI YEON RHEEM Initial DOS Filing Date: 2025-03-27 | |||||
Address: 580 5th Ave, Suite LL-05A, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-03-27 | |||||
Address: 630 Ninth Avenue, Suite 803, New York, NY 10036 DOS Process Name: c/o Chef Driven Initial DOS Filing Date: 2025-03-27 | |||||
Address: 620 West 42nd St APT 19A, New York, NY 10036 Registered Agent Name: Tapan Garg DOS Process Name: Tapan Garg Initial DOS Filing Date: 2025-03-27 | |||||
Address: 19 W 44th St Ste 407, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-03-27 | |||||
Address: 50 West 47th Steet, Suite 2017, New York, NY 10036 Initial DOS Filing Date: 2025-03-27 | |||||
Address: 411 Broadway, 23rd Floor, Attn: Scott Bartolf, New York, NY 10036 DOS Process Name: c/o Withum Initial DOS Filing Date: 2025-03-26 | |||||
Address: 130 West 42nd Street, Suite 1401, New York, NY 10036 DOS Process Name: WAGNER JOHNSON PRODUCTIONS Initial DOS Filing Date: 2025-03-26 | |||||
Address: 247 West 46th Street, PH2, New York, NY 10036 Initial DOS Filing Date: 2025-03-26 | |||||
Address: 271 W 47th St Unit 4933, New York, NY 10036 Registered Agent Name: NA ZHOU DOS Process Name: NA ZHOU Initial DOS Filing Date: 2025-03-25 | |||||
Address: 365 West 46 Street, New York, NY 10036 Initial DOS Filing Date: 2025-03-25 | |||||
Address: 37 West 47th Street Suite 604, New York, NY 10036 DOS Process Name: BORIS ISKHAKOV Initial DOS Filing Date: 2025-03-24 | |||||
Address: 55 west 47th street booth #68, New York, NY 10036 DOS Process Name: miami cuban chain Initial DOS Filing Date: 2025-03-22 | |||||
Address: 462 West 42nd st, new york, NY 10036 Registered Agent Name: fahamo aliye DOS Process Name: Fahamo Aliye Initial DOS Filing Date: 2025-03-22 | |||||
Address: 1460 Broadway, 10th Floor, New York, NY 10036 DOS Process Name: C/O KGM THEATRICAL Initial DOS Filing Date: 2025-03-20 | |||||
Address: 450 W 42nd St Apt11B, New York, NY 10036 Registered Agent Name: Mei Ju Shen Initial DOS Filing Date: 2025-03-20 | |||||
Address: 590 5th Avenue, 8th Floor, New York, NY 10036 Initial DOS Filing Date: 2025-03-19 | |||||
Address: 31 W 47th Street, Suite 905, New York, NY 10036 Initial DOS Filing Date: 2025-03-14 | |||||
Address: 22 West 48th Street, Suite 801, New York, NY 10036 DOS Process Name: Charles Krypell Initial DOS Filing Date: 2025-03-13 | |||||
Address: 20 w 47th st., ste. 601, New York, NY 10036 Initial DOS Filing Date: 2025-03-13 | |||||
Address: c/o john voltaggio - morgan stanley, 1585 broadway, 21st floor, New York, NY 10036 DOS Process Name: the corporaiton Initial DOS Filing Date: 2025-03-11 | |||||
Address: 42 West 48th Street, 2nd Floor, New York, NY 10036 Initial DOS Filing Date: 2025-03-11 | |||||
Address: 7 west 45th st #1703, New York, NY 10036 DOS Process Name: c/o goltche Initial DOS Filing Date: 2025-03-07 | |||||
Address: c/o pryor cashman llp, attn: michael t. campoli, e, 7 times square, New York, NY 10036 Initial DOS Filing Date: 2025-03-06 | |||||
Address: 1156 Ave of America 45th St, Suite 303, Newyork, NY 10036 DOS Process Name: BHAVIN SHAH Initial DOS Filing Date: 2025-03-06 | |||||
Address: 135 West 41 street Fifth floor, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-03-06 | |||||
Address: 12 West 44th Street Ste 1104, New York, NY 10036 DOS Process Name: B C L SOLUTIONS INC Initial DOS Filing Date: 2025-03-06 | |||||
Address: 580 5th avenue #2908, New York, NY 10036 Initial DOS Filing Date: 2025-03-06 | |||||
Address: 605 West 42nd St., Apt. 60N, New York, NY 10036 Initial DOS Filing Date: 2025-03-06 | |||||
Address: 630 10th Avenue - Apt. 3 S, New York, NY 10036 DOS Process Name: ZEINA YAZBEK Initial DOS Filing Date: 2025-03-06 | |||||
Address: 503 W 47th St Apt 3RE, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-03-06 | |||||
Address: 1185 Avenue of the America, Suite 341, New York, NY 10036 DOS Process Name: Zhenhua Wang Initial DOS Filing Date: 2025-03-05 | |||||
Address: 30 W 47th Street, Ste 207, New York, NY 10036 Initial DOS Filing Date: 2025-03-05 | |||||
Address: 1501 broadway, suite 2310, New York, NY 10036 DOS Process Name: the llp Initial DOS Filing Date: 2025-03-05 | |||||
Address: 2 W 46th Stree Ph Ws, New York, NY 10036 DOS Process Name: JORGE PENARANDA Initial DOS Filing Date: 2025-03-04 | |||||
Address: 21 W 47th Street Ste 303, New York, NY 10036 DOS Process Name: KLEVER PENARANDA Initial DOS Filing Date: 2025-03-04 | |||||
Address: 580 5th Ave Suite 1721, New York, NY 10036 Initial DOS Filing Date: 2025-03-03 | |||||
Address: 337 W 43rd St Apt 6B, New York, NY 10036 Registered Agent Name: Ejembi Joseph Adakole Initial DOS Filing Date: 2025-03-03 | |||||
Address: 350 W 42nd St PH A, New York, NY 10036 Initial DOS Filing Date: 2025-03-03 | |||||
Address: 1460 Broadway Suite 7023, New York, NY 10036 DOS Process Name: JUNG WON KIM Initial DOS Filing Date: 2025-02-28 | |||||
Address: 558 Eleventh Ave., New York, NY 10036 Initial DOS Filing Date: 2025-02-28 | |||||
Address: 1500 Broadway, Suite 1100, New York, NY 10036 DOS Process Name: MYCORPORATION Initial DOS Filing Date: 2025-02-27 | |||||
Address: 151 W 46th St Fl 4, New York, NY 10036 Initial DOS Filing Date: 2025-02-26 | |||||
Address: 550 W 45th St, Apt 1508, New York, NY 10036 DOS Process Name: Wenqian Xing Initial DOS Filing Date: 2025-02-25 | |||||
Address: 350 W 42nd St 28D, New York, NY 10036 Initial DOS Filing Date: 2025-02-25 | |||||
Address: 31 West 47th Street Ll5, New York, NY 10036 Initial DOS Filing Date: 2025-02-25 | |||||
Address: 43 W. 46th Street, New York, NY 10036 Registered Agent Name: Iradj Moini Initial DOS Filing Date: 2025-02-24 | |||||
Address: 598 ninth avenue, 2a, New York, NY 10036 Initial DOS Filing Date: 2025-02-24 | |||||
Address: 1177 6th ave 5th floor, New York, NY 10036 Initial DOS Filing Date: 2025-02-24 | |||||
Address: 312 W 43rd St 26F, New York, NY 10036 DOS Process Name: Ladyk Kostandian Initial DOS Filing Date: 2025-02-21 | |||||
Address: 403 W 48th Street, Apt. 2b, New York, NY 10036 Initial DOS Filing Date: 2025-02-21 | |||||
Address: 650 W42nd st Apt 2221, New York, NY 10036 DOS Process Name: Building/Restoration Initial DOS Filing Date: 2025-02-20 | |||||
Address: 462 West 42nd Street Suite 2539, New York, NY 10036 DOS Process Name: TOTAL SERVICES USA INC Initial DOS Filing Date: 2025-02-20 | |||||
Address: 1500 Broadway, Suite 2003, New York, NY 10036 DOS Process Name: Ehomie New York Inc Initial DOS Filing Date: 2025-02-19 | |||||
Address: 455 West 48th Street, 2nd fl, New York, NY 10036 Initial DOS Filing Date: 2025-02-18 | |||||
Address: 520 W 43rd St #24h, New York, NY 10036 DOS Process Name: XIAOFANG LI Initial DOS Filing Date: 2025-02-14 | |||||
Address: 312 w 43rd st apt 23i, New York, NY 10036 Registered Agent Name: julie tamara boardman Initial DOS Filing Date: 2025-02-13 | |||||
Address: 330 w 45th street #4h, New York, NY 10036 DOS Process Name: EVIE JEANG Initial DOS Filing Date: 2025-02-13 | |||||
Address: 460 W 42nd Street Apt 58M, New York, NY 10036 Initial DOS Filing Date: 2025-02-13 | |||||
Address: 420 W 45th St. 2nd Floor, New York, NY 10036 Initial DOS Filing Date: 2025-02-13 | |||||
Address: 530 west 45th, 120, New York, NY 10036 DOS Process Name: the pllc Initial DOS Filing Date: 2025-02-12 | |||||
Address: 1140 Avenues of America, 9th FL Suite 5030, New York, NY 10036 Registered Agent Name: Northwest Registered Agent LLC DOS Process Name: Northwest Registered Agent LLC Initial DOS Filing Date: 2025-02-12 | |||||
Address: 700 8th Avenue, New York, NY 10036 DOS Process Name: Hector M Estrada Velastegui Initial DOS Filing Date: 2025-02-12 | |||||
Address: 580 5th Avenue Ste 820, New York, NY 10036 Registered Agent Name: VH INTERNATIONAL BUSINESS SOLUTIONS, INCORPORATED DOS Process Name: C/O VH INTERNATIONAL BUSINESS SOLUTION, INC Initial DOS Filing Date: 2025-02-12 | |||||