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: 2554 Holland Ave, Apt 1BR, Bronx, NY 10467 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 615 Pelham Pkwy North, B9, New York, NY 10467 DOS Process Name: helena kolnrekaj Initial DOS Filing Date: 2025-08-08 | |||||
Address: 2434 Bronx Park East Apt 6h, Bronx, NY 10467 DOS Process Name: ARMANDO SHABI Initial DOS Filing Date: 2025-08-08 | |||||
Address: 3030 Barnes Avenue, Bronx, NY 10467 DOS Process Name: Jacqueline Segui Initial DOS Filing Date: 2025-08-07 | |||||
Address: 3138 Decatur Ave, Fl 2, Bronx, NY 10467 DOS Process Name: ZAHIDA MIM Initial DOS Filing Date: 2025-08-06 | |||||
Address: 3828B Barnes Avenue, Bronx, NY 10467 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 708 E. 215th Street, Suite 2A, Bronx, NY 10467 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 790 Allerton Ave Ste 101, Bronx, NY 10467 Registered Agent Name: KRISHNA REDDY MADADI DOS Process Name: KRISHNA REDDY MADADI Initial DOS Filing Date: 2025-08-04 | |||||
Address: 788 Arnow Ave, Apto C9 3fl, Nueva York, NY 10467 Registered Agent Name: ANA AMPARO DOS Process Name: ANA AMPARO Initial DOS Filing Date: 2025-08-04 | |||||
Address: 3750 Bronx Blvd Apt 4D, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 345 East 205th Street, Bronx, NY 10467 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-08-01 | |||||
Address: 2714 Wallace Ave Apt 2h, Bronx, NY 10467 DOS Process Name: EXPLORADEROS GRUPO FAMILY DAYCARE LLC Initial DOS Filing Date: 2025-08-01 | |||||
Address: 2514 Boston Rd, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 3331 White Plains Rd, Ste 101, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 811 E 219th Street, Bronx, NY 10467 Registered Agent Name: KAILA FAICHNEY DOS Process Name: KAILA FAICHNEY Initial DOS Filing Date: 2025-07-30 | |||||
Address: 346 E Gun Hill Rd, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 3050 Perry Avenue Apt 5F, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 825 E 221st St Apt 1, Bronx, NY 10467 Registered Agent Name: Ashley G Spencer Initial DOS Filing Date: 2025-07-28 | |||||
Address: 3601 Bainbridge Ave Num 3647, Bronx, NY 10467 Registered Agent Name: Tany R Cordero Diaz DOS Process Name: Bainbridge Grocery I Corp Initial DOS Filing Date: 2025-07-25 | |||||
Address: 323 E Gun Hill Rd STE R, Bronx, NY 10467 DOS Process Name: JUAN WANG Initial DOS Filing Date: 2025-07-24 | |||||
Address: 751 E Gun Hill Rd, Bronx, NY 10467 Registered Agent Name: BELAL ALRAMADNA DOS Process Name: GRILL HOUSE 1 CORP Initial DOS Filing Date: 2025-07-23 | |||||
Address: 3727 olinville ave fl 1, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 3554 Rochambeau, Apt 38, Bronx, NY 10467 Registered Agent Name: JAVED KAMRAN DOS Process Name: JAVED KAMRAN Initial DOS Filing Date: 2025-07-22 | |||||
Address: 788 Arnow Ave Apt E1, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 2260 Olinville Avenue, Apt C48, Bronx, NY 10467 Registered Agent Name: TEWOGBOLA O. DUROTOYE Initial DOS Filing Date: 2025-07-21 | |||||
Address: 6 W. Gunhill Rd, Bronx, NY 10467 Registered Agent Name: JUAN LUIS RODRIGUEZ Initial DOS Filing Date: 2025-07-21 | |||||
Address: 3775 White Plains Road, Bronx, NY 10467 Registered Agent Name: NASRALDIN SHAWKI SALEH Initial DOS Filing Date: 2025-07-18 | |||||
Address: 2550 Olinville Ave Apt 5j, Bronx, NY 10467 DOS Process Name: DIELLI MUSA Initial DOS Filing Date: 2025-07-18 | |||||
Address: 655 Burke Ave apt 5G, Bronx, NY 10467 DOS Process Name: StoneBrigde Advisory Group Initial DOS Filing Date: 2025-07-17 | |||||
Address: 738 East 211th Street, The Bronx, NY 10467 Registered Agent Name: Oliver Molina DOS Process Name: Oliver Molina Initial DOS Filing Date: 2025-07-17 | |||||
Address: 3279 Hull Avenue, Apt 19, Bronx, NY 10467 DOS Process Name: Jesus Garcia Initial DOS Filing Date: 2025-07-16 | |||||
Address: 3288 Reservoir Oval E Apt 707, Bronx, NY 10467 Registered Agent Name: Arlind Sylmetaj Initial DOS Filing Date: 2025-07-16 | |||||
Address: 29e Mosholu Pkwy Apt 1c, Bronx, NY 10467 Registered Agent Name: JELINE JIMENEZ PEREZ DOS Process Name: JELINE JIMENEZ PEREZ Initial DOS Filing Date: 2025-07-16 | |||||
Address: 215 E Gun Hill Rd Apt 1l, Bronx, NY 10467 Registered Agent Name: JOSE R CORNEJO DOS Process Name: JOSE R CORNEJO Initial DOS Filing Date: 2025-07-16 | |||||
Address: 762 East 218th St, 1 floor, bronx, NY 10467 DOS Process Name: Linda Agyeman Initial DOS Filing Date: 2025-07-16 | |||||
Address: 686 Rosewood St, Apt 4, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 3758 Barnes Ave Apt 1, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-16 | |||||
Address: 2720 Bronx Park East, Ste H-52, Bronx, NY 10467 Registered Agent Name: EDWIN RUIZ, HIQIM ANWAR GHAZI EL DOS Process Name: EDWIN RUIZ, HIQIM ANWAR GHAZI EL Initial DOS Filing Date: 2025-07-11 | |||||
Address: 3867 E Tremont Ave, Bronx, NY 10467 DOS Process Name: BROOKLYN GRID Initial DOS Filing Date: 2025-07-10 | |||||
Address: 3122 Perry Ave, Bronx, NY 10467 Registered Agent Name: Driton Asllani Initial DOS Filing Date: 2025-07-10 | |||||
Address: 155 E Mosholu Pkwy N, Apartment C, Bronx, NY 10467 DOS Process Name: BORIS JOKIC Initial DOS Filing Date: 2025-07-09 | |||||
Address: 3703 Willett Ave, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-08 | |||||
Address: 3863 White Plains Rd, Bronx, NY 10467 DOS Process Name: HAMADOU SALEY Initial DOS Filing Date: 2025-07-08 | |||||
Address: 391 E Mosholu PKWY SUITE 1B, Bronx, NY 10467 Registered Agent Name: JOHARROLD MERCEDES DOS Process Name: JMP 24 LLC Initial DOS Filing Date: 2025-07-08 | |||||
Address: 789 WARING AVE SUITE 1i, Bronx, NY 10467 DOS Process Name: RAINER GJECI Initial DOS Filing Date: 2025-07-08 | |||||
Address: 239 E Mosholu Pkwy N Apt 5D, Bronx, NY 10467 Registered Agent Name: Vicente Encarnacion Initial DOS Filing Date: 2025-07-03 | |||||
Address: 722 E 220th St Apt 1F, Bronx, NY 10467 Registered Agent Name: Jerlin Catalina Cuesta Initial DOS Filing Date: 2025-07-03 | |||||
Address: 3418 Gates Pl Apt 6B, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-03 | |||||
Address: 3630 white plains rd #1082, Bronx, NY 10467 DOS Process Name: Nisei Starks Initial DOS Filing Date: 2025-07-02 | |||||
Address: 738 East 214th street apt4, Bronx, NY 10467 DOS Process Name: Charles Castillo Initial DOS Filing Date: 2025-07-02 | |||||
Address: 788 East 214 St, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-02 | |||||
Address: 789 Waring Avenue Apt 2F, Bronx, NY 10467 DOS Process Name: Kashmira Aimee Mercedes De Puig Initial DOS Filing Date: 2025-07-02 | |||||
Address: 3824-26 White Plains Rd, Ste. 3, Bronx, NY 10467 Registered Agent Name: ABABACAR GUEYE DOS Process Name: ABABACAR GUEYE Initial DOS Filing Date: 2025-07-02 | |||||
Address: 3630 White Plains Rd, Suite 1024, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-01 | |||||
Address: 751-B East Gun Hill Road, Bronx, NY 10467 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 729 E 217 St, Bronx, NY 10467 DOS Process Name: Roukiatou Ba Initial DOS Filing Date: 2025-07-01 | |||||
Address: 2500 White Plains Rd, Bronx, NY 10467 Registered Agent Name: EDRES AL WAJIH DOS Process Name: EDRES AL WAJIH Initial DOS Filing Date: 2025-06-30 | |||||
Address: 3830 Bronx Boulevard, 3f, Bronx, NY 10467 Registered Agent Name: DOMINIQUE OUEDRAOGO DOS Process Name: DOMINIQUE OUEDRAOGO Initial DOS Filing Date: 2025-06-30 | |||||
Address: 332 E Gun Hill Road, Bronx, NY 10467 Registered Agent Name: PANPAN HU DOS Process Name: PANPAN HU Initial DOS Filing Date: 2025-06-29 | |||||
Address: 3536 Hull Ave Apt 5C, Bronx, NY 10467 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-29 | |||||
Address: 739 Arnow Ave, 7b, Bronx, NY 10467 DOS Process Name: Peter Trippedo Initial DOS Filing Date: 2025-06-29 | |||||
Address: 615 Pelham Parkway N Apt A5, Bronx, NY 10467 DOS Process Name: MARIO JAKAJ Initial DOS Filing Date: 2025-06-26 | |||||
Address: 3204 Holland Ave Apt A, Bronx, NY 10467 DOS Process Name: KRYSTAL MARQUEZ Initial DOS Filing Date: 2025-06-25 | |||||
Address: 3366 Decatur Ave Apt 1h, Bronx, NY 10467 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 818 Bartholdi St, Bronx, NY 10467 Registered Agent Name: Syed Kibria Initial DOS Filing Date: 2025-06-21 | |||||
Address: 684 East 222nd Street Apt 4C, Bronx, NY 10467 DOS Process Name: Johvaughn Destin Initial DOS Filing Date: 2025-06-20 | |||||
Address: 6220 Reiss Pl, Apt 5m, Bronx, NY 10467 DOS Process Name: THE COMPANY Initial DOS Filing Date: 2025-06-20 | |||||
Address: 2321 Wallace Ave, 2nd Floor, Bronx, NY 10467 Registered Agent Name: EDWIN ALMANZAR DOS Process Name: EDWIN ALMANZAR Initial DOS Filing Date: 2025-06-20 | |||||
Address: 789 Astor Ave Apt 5l, Bronx, NY 10467 DOS Process Name: SHPEJTIM SELIMAJ Initial DOS Filing Date: 2025-06-19 | |||||
Address: 3630 White plains Rd, Bronx, NY 10467 Registered Agent Name: Juan Carlos Ortiz Paniagua DOS Process Name: Juan Carlos Ortiz Paniagua Initial DOS Filing Date: 2025-06-19 | |||||
Address: 3055 Decatur Ave Bsmt F, Bronx, NY 10467 DOS Process Name: JOVANNI CEPERO Initial DOS Filing Date: 2025-06-17 | |||||
Address: 3435 Olinville Ave Apt 1J, Bronx, NY 10467 Registered Agent Name: Sade Diamond James Initial DOS Filing Date: 2025-06-17 | |||||
Address: 7 E Gun Hill Rd Apt 3a, Bronx, NY 10467 Registered Agent Name: CAROL PATRICK DOS Process Name: CAROL PATRICK Initial DOS Filing Date: 2025-06-17 | |||||
Address: 66 W Gun Hill Rd., Apt. 5H, Bronx, NY 10467 Registered Agent Name: ANNA J. CAMPBELL Initial DOS Filing Date: 2025-06-16 | |||||
Address: 3722 Bronx Blvd Apt. 2, Bronx, NY 10467 Registered Agent Name: PAULINO BUSINESS SERVICES INC. DOS Process Name: YANCY RINCON Initial DOS Filing Date: 2025-06-16 | |||||
Address: 600 Mace Avenue, Apt. B, Bronx, NY 10467 DOS Process Name: GOTHAMPROBUILD Initial DOS Filing Date: 2025-06-14 | |||||
Address: 275 E Gun Hill Rd, 6d, Bronx, NY 10467 Registered Agent Name: MARIO VAZQUEZ DOS Process Name: MARIO VAZQUEZ Initial DOS Filing Date: 2025-06-12 | |||||
Address: 3650 White Plains Rd, Bronx, NY 10467 Initial DOS Filing Date: 2025-06-11 | |||||
Address: 789 Astor avenue, Apt. 2L, Bronx, NY 10467 DOS Process Name: c/o The Corporation Initial DOS Filing Date: 2025-06-11 | |||||
Address: 2440 Olinville Apt 817, Bronx, NY 10467 Registered Agent Name: Danny Mendoza DOS Process Name: Danny Mendoza Initial DOS Filing Date: 2025-06-10 | |||||
Address: 3580 Webster Ave, Apt. 1E, Bronx, NY 10467 Initial DOS Filing Date: 2025-06-10 | |||||
Address: 3554 DeKalb Ave Apt 4G, Bronx, NY 10467 Registered Agent Name: Mohammed Nawaz Initial DOS Filing Date: 2025-06-10 | |||||
Address: 2815 White Plains Road, Po Box 670191, Bronx, NY 10467 DOS Process Name: AHSAN RIAZ Initial DOS Filing Date: 2025-06-07 | |||||
Address: 823 E. 222nd Street, Bronx, NY 10467 Initial DOS Filing Date: 2025-06-04 | |||||
Address: 375 E. Mosholu Pkwy N., Apt. A7, Bronx, NY 10467 Initial DOS Filing Date: 2025-06-04 | |||||
Address: 2275 Barker Avenue, Apt. #4j, Bronx, NY 10467 Registered Agent Name: WILSON HERNANDEZ Initial DOS Filing Date: 2025-06-03 | |||||
Address: 2950 bronx park east #2b, bronx, NY 10467 Registered Agent Name: isaias rivera DOS Process Name: isaias rivera Initial DOS Filing Date: 2025-06-03 | |||||
Address: 3032 Cruger Avenue, 1st Floor, Bronx, NY 10467 DOS Process Name: Safora Savadogo Initial DOS Filing Date: 2025-06-03 | |||||
Address: 3202 Koshut Avenue Apt 2g, Bronx, NY 10467 DOS Process Name: HAZALIA Y VILLA CEBALLOS Initial DOS Filing Date: 2025-06-03 | |||||
Address: 665 Thwaites Pl, apt 2M, bronx, NY 10467 DOS Process Name: Edmel Figueroa Initial DOS Filing Date: 2025-06-03 | |||||
Address: 754 Burke Avenue, Bronx, NY 10467 Registered Agent Name: Gerson Y Escalante Rojas DOS Process Name: Gerson Y Escalante Rojas Initial DOS Filing Date: 2025-06-03 | |||||
Address: 3425 Gates Place Apt. 1f, Bronx, NY 10467 Registered Agent Name: ALEXANDRA MULTI SERVICE INC. DOS Process Name: MIGUEL A JIMENEZ Initial DOS Filing Date: 2025-06-02 | |||||
Address: 2235 Cruger Ave Unit 1C, Bronx, NY 10467 Initial DOS Filing Date: 2025-06-02 | |||||
Address: 3614 White Plains Road, The Bronx, NY 10467 Registered Agent Name: Candida Velez DOS Process Name: Candida Velez Initial DOS Filing Date: 2025-05-30 | |||||