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: 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: 599 10th Ave, New York, NY 10036
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: 3 Times Sq, New York, NY 10036
Initial DOS Filing Date: 2025-03-28
Address: 367 West 46th St, New York, NY 10036
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: 71 W 47th St Ste 404, New York, NY 10036
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: 403 W 46th Street, New York, NY 10036
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: 630 10th ave., 2n, 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: 71 West 47th St Suite 302, New York, NY 10036
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