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: attention: greg nobile, 260 w. 44th street, New York, NY 10036
DOS Process Name: c/o 101 productions, ltd.
Initial DOS Filing Date: 2026-01-07
Address: 341 W 45th St, Apt 314, New york, NY 10036
DOS Process Name: Brysen Rebischke
Initial DOS Filing Date: 2026-01-07
Address: 2 West 46 Street Rm Ph2, New York, NY 10036
DOS Process Name: ARTHUR YAKUBOV
Initial DOS Filing Date: 2026-01-07
Address: 349 W 45th St Apt 3FE, New York, NY 10036
Initial DOS Filing Date: 2026-01-06
Address: 600 Ninth Avenue, #1106, New York, NY 10036
DOS Process Name: C/ TT PARTNERS
Initial DOS Filing Date: 2026-01-06
Address: 1200 6th Avenue Suite 4D, New York, NY 10036
Registered Agent Name: JYOTSNA D SHAH
DOS Process Name: C/o Aviraan Jewels Inc.
Initial DOS Filing Date: 2026-01-05
Address: 350 W. 42nd Street, #7d, New York, NY 10036
Initial DOS Filing Date: 2026-01-05
Address: 312 W 43rd Street, New York, NY 10036
DOS Process Name: Alexey Saprin
Initial DOS Filing Date: 2026-01-05
Address: 2 West 45th Street Unit 1100, New York, NY 10036
Registered Agent Name: HAITAO GE
DOS Process Name: HAITAO GE
Initial DOS Filing Date: 2026-01-04
Address: 50 West 47th Street, #1505, New York, NY 10036
DOS Process Name: c/o The Limited Liability Company
Initial DOS Filing Date: 2025-12-30
Address: 37 W 47th Street Ste 804, New York, NY 10036
DOS Process Name: David Benjamin
Initial DOS Filing Date: 2025-12-30
Address: 149 West 46th Street, New York, NY 10036
DOS Process Name: Hakki Akdeniz
Initial DOS Filing Date: 2025-12-30
Address: 20 West 47th #601, New York, NY 10036
DOS Process Name: c/o The Limited Liability Company
Initial DOS Filing Date: 2025-12-30
Address: 653 9th Ave Apt 2n, New York, NY 10036
DOS Process Name: ROMAN RYZHOV
Initial DOS Filing Date: 2025-12-30
Address: 64 w 48th st ste 602, New York, NY 10036
Initial DOS Filing Date: 2025-12-30
Address: 55 West 46th Street, New York, NY 10036
DOS Process Name: c/o Nixon Peabody LLP
Initial DOS Filing Date: 2025-12-29
Address: 450 W42nd St, Apt 14a, New York, NY 10036
Registered Agent Name: TOM DANGORA
DOS Process Name: TOM DANGORA
Initial DOS Filing Date: 2025-12-29
Address: 1 River Pl Apt 2210, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-29
Address: 28 W 44th St Ste 318, New York, NY 10036
DOS Process Name: CRYSTEL FRANIA DUNKELBERGER
Initial DOS Filing Date: 2025-12-24
Address: 1156 6th Ave Ste 600, New York, NY 10036
DOS Process Name: ALYSSA MARISA MENDEZ
Initial DOS Filing Date: 2025-12-24
Address: 530 w 45 st #5n, New york, NY 10036
Initial DOS Filing Date: 2025-12-24
Address: 580 5th Ave Suite 901, New York, NY 10036
Initial DOS Filing Date: 2025-12-24
Address: 420w 42nd street, apt30A, New York, NY 10036
Initial DOS Filing Date: 2025-12-23
Address: 130 west 42nd street, suite 1401, New York, NY 10036
DOS Process Name: c/o wagner johnson production
Initial DOS Filing Date: 2025-12-23
Address: 358 West 47th Street, STE 3E, New York, NY 10036
Initial DOS Filing Date: 2025-12-23
Address: 1501 Broadway #1001, New York, NY 10036
Registered Agent Name: SAEFUDIN
DOS Process Name: SAEFUDIN
Initial DOS Filing Date: 2025-12-23
Address: 55 West 47th St Suite 210, New York, NY 10036
DOS Process Name: PALOMA I MARTINEZ ALMONTE
Initial DOS Filing Date: 2025-12-23
Address: 60 W 48th Street, New York, NY 10036
Initial DOS Filing Date: 2025-12-22
Address: 420 w 42nd street, Apt 30a, Nyc, NY 10036
Initial DOS Filing Date: 2025-12-22
Address: 1211 6th Ave, New York, NY 10036
Initial DOS Filing Date: 2025-12-22
Address: 260 W 44th Street, Suite 600, New York, NY 10036
Initial DOS Filing Date: 2025-12-22
Address: 34 West 46th Street Suite 402, New York, NY 10036
Initial DOS Filing Date: 2025-12-22
Address: 420 W 47th St Apt 2A, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-12-21
Address: 20 W 47th St Suite 501, New York, NY 10036
DOS Process Name: Aayushi Chevli
Initial DOS Filing Date: 2025-12-19
Address: 50 West 47th Street, Suite 1606, New York, NY 10036
Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C.
Initial DOS Filing Date: 2025-12-19
Address: 515 W. 47th street, #3a, New York, NY 10036
DOS Process Name: P. Isaraphanich
Initial DOS Filing Date: 2025-12-18
Address: 1120 6th Avenue, 4th Floor, New York, NY 10036
DOS Process Name: FINANCIAL TRAINING SERVICES, INC.
Initial DOS Filing Date: 2025-12-17
Address: 130 W 42nd St Ste 401, New York, NY 10036
DOS Process Name: SOO KYEONG LEE
Initial DOS Filing Date: 2025-12-17
Address: 1192 6th Ave, New York, NY 10036
DOS Process Name: Altynbek Maseitov
Initial DOS Filing Date: 2025-12-16
Address: 132 West 44th Street, The Lambs Club, New York, NY 10036
DOS Process Name: Christopher Miller
Initial DOS Filing Date: 2025-12-16
Address: 1501 Broadway, Suite 2310, New York, NY 10036
DOS Process Name: PATRICK DOERR LLP
Initial DOS Filing Date: 2025-12-16
Address: 25 W 45th St Ste 505, New York, NY 10036
DOS Process Name: BRIAN CHRISTOPHER PEGUILLAN
Initial DOS Filing Date: 2025-12-16
Address: 605 W 42nd St Apt 21F, New York, NY 10036
Registered Agent Name: Jason Rodriguez
Initial DOS Filing Date: 2025-12-16
Address: 48 W 48th St, Unit 101, New York, NY 10036
DOS Process Name: WEI LI
Initial DOS Filing Date: 2025-12-15
Address: 115 west 45th street, suite 603, New York, NY 10036
DOS Process Name: c/o ldk productions
Initial DOS Filing Date: 2025-12-15
Address: 630 9th avenue, suite 1409, New York, NY 10036
Initial DOS Filing Date: 2025-12-12
Address: 147-149 West 46th Street, New York, NY 10036
Initial DOS Filing Date: 2025-12-10
Address: 15 W 47th St Ste 609, New York, NY 10036
DOS Process Name: DIPAK JIVANI
Initial DOS Filing Date: 2025-12-09
Address: 527 West 47 Street, 3k, New York, NY 10036
DOS Process Name: Anastasia Semenova
Initial DOS Filing Date: 2025-12-08
Address: 115 W 45th St Ste 505, New York, NY 10036
DOS Process Name: CHEE HER
Initial DOS Filing Date: 2025-12-08
Address: 1200 6th Avenue Suite 402, New York, NY 10036
DOS Process Name: AZHAR SHEHZAD
Initial DOS Filing Date: 2025-12-08
Address: 605 W. 42nd St, Apt 53u, New York, NY 10036
DOS Process Name: RUSSELL YAM
Initial DOS Filing Date: 2025-12-05
Address: 546 Fifth Avenue, 6th Floor, New York, NY 10036
DOS Process Name: HART LAW PLLC
Initial DOS Filing Date: 2025-12-04
Address: 25 W47th Street Gf3, New York, NY 10036
Initial DOS Filing Date: 2025-12-03
Address: 580 Fifth Avenue Ste 2212, New York, NY 10036
DOS Process Name: SHAILESH PUNWANI
Initial DOS Filing Date: 2025-12-03
Address: 19 West 46th Street, New York, NY 10036
Initial DOS Filing Date: 2025-12-03
Address: 48 West 46 Street, New York, NY 10036
Registered Agent Name: RAFAEL OSCAR GARCIA VALENCIA
Initial DOS Filing Date: 2025-12-02
Address: 610 West 42nd Street Apt A52, New York, NY 10036
DOS Process Name: NEON SERVICES INC
Initial DOS Filing Date: 2025-12-02
Address: 599 11th Ave Ste 600, New York, NY 10036
DOS Process Name: ALISON PATRICIA CHARD
Initial DOS Filing Date: 2025-12-01
Address: 420 West 42nd Street Apt 16G, New York, NY 10036
Registered Agent Name: Mauricio Rivera
DOS Process Name: Mauricio Rivera
Initial DOS Filing Date: 2025-12-01
Address: 1140 avenue of the americas fl9, New York, NY 10036
DOS Process Name: c/o michael james maloney pllc
Initial DOS Filing Date: 2025-12-01
Address: 120 W 45th St Ste 1502, New York, NY 10036
Initial DOS Filing Date: 2025-12-01
Address: 610 West 42nd Street Apt 52a, New York, NY 10036
DOS Process Name: 488 GTB SERVICES LTD
Initial DOS Filing Date: 2025-11-30
Address: 245 W 46th St, New York, NY 10036
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2025-11-29
Address: c/o michael arlein, 1133 avenue of the americas, New York, NY 10036
DOS Process Name: patterson belknap webb & tyler llp
Initial DOS Filing Date: 2025-11-26
Address: 630 9th ave #1213, New York, NY 10036
Initial DOS Filing Date: 2025-11-26
Address: 43w 47th street, ste 203, New York, NY 10036
DOS Process Name: c/o jrj metro
Initial DOS Filing Date: 2025-11-26
Address: 437 W 48th St Apt 1d, New York, NY 10036
Registered Agent Name: MAYA LAWRENCE
DOS Process Name: MAYA LAWRENCE
Initial DOS Filing Date: 2025-11-26
Address: Nathan Abadi Birbragher, 45 West 47th Street Booth 5, New York, NY 10036
DOS Process Name: GIBALI LLC, SEBASTIAN LARA BOTERO
Initial DOS Filing Date: 2025-11-25
Address: 2 W 46th Street, Ste 1203, New York, NY 10036
Initial DOS Filing Date: 2025-11-25
Address: 535 W 43rd Street, Apt. N1f, New York, NY 10036
Initial DOS Filing Date: 2025-11-25
Address: 1177 avenue of americas, #5058, New York, NY 10036
DOS Process Name: blue ghana
Initial DOS Filing Date: 2025-11-24
Address: 30 west, 47th street suite # 204, New York, NY 10036
Initial DOS Filing Date: 2025-11-24
Address: 30 west, 47th street suite # 204, New York, NY 10036
Initial DOS Filing Date: 2025-11-24
Address: 321 W 44th St Ste 801, New York, NY 10036
Registered Agent Name: Maxwell Beer
Initial DOS Filing Date: 2025-11-20
Address: 484 west 43rd st apt. 33l, New York, NY 10036
DOS Process Name: Ash Marinaccio
Initial DOS Filing Date: 2025-11-20
Address: 43 W 46th St Floor 5, New York, NY 10036
Registered Agent Name: Orane Edwards
DOS Process Name: Orane Edwards
Initial DOS Filing Date: 2025-11-19
Address: 11 W 42nd St Ste 1804, New York, NY 10036
Initial DOS Filing Date: 2025-11-18
Address: 348 W 45th St, Apt 2C, New York, NY 10036
DOS Process Name: Basel Hindi
Initial DOS Filing Date: 2025-11-18
Address: 1500 Broadway Ste 2500, New York, NY 10036
Initial DOS Filing Date: 2025-11-18
Address: 58 W 47th Street Unit 18, New York, NY 10036
Initial DOS Filing Date: 2025-11-17
Address: 530 Fifth Ave Ste 803, New York, NY 10036
Registered Agent Name: XIANCHANG MA
DOS Process Name: XIANCHANG MA
Initial DOS Filing Date: 2025-11-17
Address: 45 West 47th Street, #504, New York, NY 10036
Initial DOS Filing Date: 2025-11-17
Address: 10 West 46th Street Suite 4C, New York, NY 10036
DOS Process Name: Arnold Natanov
Initial DOS Filing Date: 2025-11-17
Address: 246 W. 44th Street, New York, NY 10036
DOS Process Name: C/O ENVOY THEATRICALS
Initial DOS Filing Date: 2025-11-17
Address: 76 WEST 47th STREET, New York, NY 10036
Initial DOS Filing Date: 2025-11-14
Address: 20 West 47th Street Ste 602, New York, NY 10036
Initial DOS Filing Date: 2025-11-12
Address: 2 W 46th St Ste 1014, New York, NY 10036
DOS Process Name: ESHA JAIN
Initial DOS Filing Date: 2025-11-12
Address: 451 West 46th St West Store, New York, NY 10036
DOS Process Name: Javier Gonzalez Amayo
Initial DOS Filing Date: 2025-11-11
Address: 301 W 43rd St, New York, NY 10036
Initial DOS Filing Date: 2025-11-11
Address: 15 West 47 St., Suite 709, New York, NY 10036
Initial DOS Filing Date: 2025-11-10
Address: 31 West 47 Street, Suite 905, Nyc, NY 10036
Initial DOS Filing Date: 2025-11-07
Address: 20 W. 4th St, Suite 308, New York, NY 10036
DOS Process Name: TODD VOLPIO
Initial DOS Filing Date: 2025-11-06
Address: 73W 47th St. Suite 307, New York, NY 10036
Initial DOS Filing Date: 2025-11-06
Address: The International Gem Tower, 50 West 47th Street, New York, NY 10036
Registered Agent Name: MR. SAMIR MEHTA
Initial DOS Filing Date: 2025-11-05
Address: 31 W 47th Street Ste 1400, New York, NY 10036
Initial DOS Filing Date: 2025-11-05
Address: 78 W 47th St 2nd Fl Booth 44, New York, NY 10036
Registered Agent Name: SANG YOON LEE
Initial DOS Filing Date: 2025-11-04
Address: 635 W 42nd St Apt 41e, New York, NY 10036
DOS Process Name: Alba De Simone
Initial DOS Filing Date: 2025-11-04
Address: 71W 47street suite 101, New York, NY 10036
Initial DOS Filing Date: 2025-11-03
Address: 30-34 W 47th St Ground Fl Booth 44-46, New York, NY 10036
Initial DOS Filing Date: 2025-11-03