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: 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: 22 W 48th St Suite 204, 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: 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: 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: 1560 broadway., ste 1111, New York, NY 10036 Initial DOS Filing Date: 2025-06-23 | |||||
Address: c/o 43 West 43rd Street, Suite 297, New York, NY 10036 Initial DOS Filing Date: 2025-06-20 | |||||
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: 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: 50 West 47th Street Suite 909, New York, NY 10036 Initial DOS Filing Date: 2025-06-17 | |||||
Address: 1 River Place, Apt 3102, New York, NY 10036 Registered Agent Name: Kunal Bose Initial DOS Filing Date: 2025-06-17 | |||||
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: 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: c/o andrea pastorello, 419 west 48th street, unit 3w, New York, NY 10036 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 909b, 9 Floor 62 West 47st, New York, NY 10036 DOS Process Name: SHASAN SHAH 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: 420 W 42nd St Apt 22G, New York, NY 10036 Registered Agent Name: Cory Andersen Initial DOS Filing Date: 2025-06-11 | |||||
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: 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: 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: 418 West 47th Street, 1fe, New York, NY 10036 DOS Process Name: Shannon Christmann Gordon Initial DOS Filing Date: 2025-06-08 | |||||
Address: 20 W 47th St Suite 705, New York, NY 10036 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 517 west 47 street, New York, NY 10036 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 42 West 48th St Ste 1006, New York, NY 10036 DOS Process Name: DAVID S MORALES Initial DOS Filing Date: 2025-06-05 | |||||
Address: 350 W 42nd St Apt 10m, New York, NY 10036 Registered Agent Name: MARCO VACCHI DOS Process Name: MARCO VACCHI Initial DOS Filing Date: 2025-06-05 | |||||
Address: 55 West 47th Street, #190, New York, NY 10036 Initial DOS Filing Date: 2025-06-04 | |||||
Address: attn: barry landsman, esq., 7 times square, New York, NY 10036 DOS Process Name: pryor cashman llp Initial DOS Filing Date: 2025-06-04 | |||||
Address: 306 W 47th St Apt 1B, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-03 | |||||
Address: 242 W 41st St, New York, NY 10036 Registered Agent Name: HARIS BASRI SINAGA DOS Process Name: HARIS BASRI SINAGA Initial DOS Filing Date: 2025-06-02 | |||||
Address: 530 5th Ave Suite 705, New York, NY 10036 DOS Process Name: Evernie Clayton Initial DOS Filing Date: 2025-06-02 | |||||
Address: attn: michael m. schimel, esq., 7 times square, New York, NY 10036 DOS Process Name: pryor cashman llp Initial DOS Filing Date: 2025-06-02 | |||||
Address: 520 west 45th street, 5d, New York, NY 10036 Registered Agent Name: Mary Finsness DOS Process Name: Mary Finsness Initial DOS Filing Date: 2025-06-01 | |||||
Address: 650 W 42nd St Apt 712, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-29 | |||||
Address: 580 5th Ave # 1002, New York, NY 10036 Initial DOS Filing Date: 2025-05-28 | |||||
Address: 580 5th Ave., Suite 1002, New York, NY 10036 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-05-28 | |||||
Address: 590 5th avenue, suite 1118, New York, NY 10036 DOS Process Name: the pllc Initial DOS Filing Date: 2025-05-28 | |||||
Address: 521 West 47th Street 1B, New York, NY 10036 DOS Process Name: James Buden Initial DOS Filing Date: 2025-05-28 | |||||
Address: 341 W 45th St., New York, NY 10036 DOS Process Name: Lune & Co. Initial DOS Filing Date: 2025-05-28 | |||||
Address: 1460 Broadway, 11th Floor, New York, NY 10036 DOS Process Name: SUN FRONTIER NY CO., LTD. Initial DOS Filing Date: 2025-05-28 | |||||
Address: 454 West 46th Street #2DN, New York, NY 10036 Registered Agent Name: Michael Gervais DOS Process Name: Michael Gervais Initial DOS Filing Date: 2025-05-27 | |||||
Address: 1156 Avenue of America 45th St, Suite 303, Newyork, NY 10036 DOS Process Name: BHAVIN SHAH Initial DOS Filing Date: 2025-05-27 | |||||
Address: 1196 6th Ave Unit 8A, New York, NY 10036 Initial DOS Filing Date: 2025-05-25 | |||||
Address: 71 W 47th St Suite 302, New York, NY 10036 Initial DOS Filing Date: 2025-05-22 | |||||
Address: 590 5th Ave 8th Floor, New York, NY 10036 Initial DOS Filing Date: 2025-05-21 | |||||
Address: 620 W 42nd St, S28a, New York, NY 10036 Registered Agent Name: Michael P Seals DOS Process Name: Michael P Seals Initial DOS Filing Date: 2025-05-21 | |||||
Address: 31 W 47th St Ste 401, New York, NY 10036 DOS Process Name: SERGEY GLAVATSKIKH Initial DOS Filing Date: 2025-05-21 | |||||
Address: 693 9th Ave, New York, NY 10036 Initial DOS Filing Date: 2025-05-20 | |||||
Address: alchemy production group, llc, 630 ninth avenue, suite 610, New York, NY 10036 Registered Agent Name: mr. carl pasbjerg DOS Process Name: c/o mr. carl pasbjerg Initial DOS Filing Date: 2025-05-19 | |||||
Address: 258 w 44th street, New York, NY 10036 DOS Process Name: Zachary Benmoha Initial DOS Filing Date: 2025-05-15 | |||||
Address: 580 5th Ave Ste 629, New York, NY 10036 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-14 | |||||
Address: 21 west 47th st., ste 401, New York, NY 10036 Initial DOS Filing Date: 2025-05-14 | |||||
Address: 2 West 46th Street, Suite #1202, New York, NY 10036 Initial DOS Filing Date: 2025-05-14 | |||||
Address: 505 w. 43rd street, unit 3b, New York, NY 10036 Initial DOS Filing Date: 2025-05-13 | |||||
Address: 455 West 43rd St., New York, NY 10036 DOS Process Name: Grady Schutt Initial DOS Filing Date: 2025-05-13 | |||||
Address: 130 West 42nd Street, Suite 1401, New York, NY 10036 DOS Process Name: c/o WAGNER JOHNSON PRODUCTIONS Initial DOS Filing Date: 2025-05-13 | |||||
Address: 701 8th Ave, New York, NY 10036 DOS Process Name: Rich Aroma Coffee LLC Initial DOS Filing Date: 2025-05-12 | |||||
Address: 620 West 42nd Street, New York, NY 10036 Registered Agent Name: Angel Abramson DOS Process Name: Angel Abramson Initial DOS Filing Date: 2025-05-11 | |||||
Address: attn: robert j. debrauwere, esq., 7 times square, New York, NY 10036 DOS Process Name: pryor cashman llp Initial DOS Filing Date: 2025-05-09 | |||||
Address: the shubert organizatrion, inc., 234 west 44th street, New York, NY 10036 DOS Process Name: legal department Initial DOS Filing Date: 2025-05-09 | |||||
Address: 271 W 47th St Apt 28j, New York, NY 10036 Registered Agent Name: KUSHAL GOHIL DOS Process Name: KUSHAL GOHIL Initial DOS Filing Date: 2025-05-09 | |||||
Address: 1185 avenue of americas, suite 100, New York, NY 10036 Initial DOS Filing Date: 2025-05-09 | |||||
Address: 15 W 47th St Ste 1003, New York, NY 10036 Initial DOS Filing Date: 2025-05-09 | |||||
Address: 521 West 45th Street, #1A, New York, NY 10036 Initial DOS Filing Date: 2025-05-08 | |||||
Address: 530 Fifth Ave Ste 700, New York, NY 10036 Registered Agent Name: FEINI YANG DOS Process Name: FEINI YANG Initial DOS Filing Date: 2025-05-08 | |||||
Address: 42 West 48th Street, Ste 303, 97 Crescent Dr, New York, NY 10036 Registered Agent Name: PANKAJ JAIN DOS Process Name: PANKAJ JAIN Initial DOS Filing Date: 2025-05-08 | |||||
Address: 524 W 47th St Apt 4w, New York, NY 10036 Initial DOS Filing Date: 2025-05-07 | |||||
Address: 1212 6th Ave, 3f, New York, NY 10036 Registered Agent Name: ABYASA JEAWN DOS Process Name: ABYASA JEAWN Initial DOS Filing Date: 2025-05-06 | |||||
Address: 1185 6th ave., New York, NY 10036 Registered Agent Name: larry ford Initial DOS Filing Date: 2025-05-06 | |||||
Address: 1140 Avenue of Americas, 9th Floor, Suite 5043, New York, NY 10036 DOS Process Name: Chin Legacy Properties Initial DOS Filing Date: 2025-05-05 | |||||
Address: 55 West 44th Street, New York, NY 10036 Registered Agent Name: Xhafer Sinanaj Initial DOS Filing Date: 2025-05-02 | |||||
Address: 620 W 42nd St Apt 31K, New York, NY 10036 Registered Agent Name: yijun wu Initial DOS Filing Date: 2025-05-02 | |||||
Address: 15 W 47th Street, Suite 303, New York, NY 10036 Initial DOS Filing Date: 2025-05-02 | |||||
Address: 520 W 43rd St Apt 26F, New York, NY 10036 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 42 W 48th Street, Suite 1202, New York, NY 10036 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 464 W 44th St Apt 4e, New York, NY 10036 DOS Process Name: ZHENG YUAN Initial DOS Filing Date: 2025-04-30 | |||||
Address: 1095 6th Ave, New York, NY 10036 DOS Process Name: Sofia Aldas Initial DOS Filing Date: 2025-04-30 | |||||
Address: 15 West 47th Street Suite 300, New York, NY 10036 Initial DOS Filing Date: 2025-04-30 | |||||
Address: 635 W. 42nd. St., Apt. 11E, New York, NY 10036 DOS Process Name: Brian D. Bice Initial DOS Filing Date: 2025-04-29 | |||||
Address: 650 W 42nd Street Apt 704, New York, NY 10036 Initial DOS Filing Date: 2025-04-28 | |||||
Address: 1185 avenue of the america, ste. 204, New York, NY 10036 DOS Process Name: jacob kapustin Initial DOS Filing Date: 2025-04-28 | |||||
Address: 115 west 45th street, suite 603, New York, NY 10036 DOS Process Name: c/o ldk productions Initial DOS Filing Date: 2025-04-28 | |||||
Address: 350 West 43rd Street. Apt #21F, New York, NY 10036 Initial DOS Filing Date: 2025-04-28 | |||||
Address: 331 W 43rd St, Unit 3D, New York, NY 10036 Initial DOS Filing Date: 2025-04-28 | |||||
Address: 37 W 47th St Unit 57, New York, NY 10036 Registered Agent Name: Cristian Garcia Initial DOS Filing Date: 2025-04-27 | |||||