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: 150 Nelson Street, #2, Brooklyn, NY 11231 DOS Process Name: Alana Divak Initial DOS Filing Date: 2025-08-07 | |||||
Address: 44 Coffey Street, Brooklyn, NY 11231 Registered Agent Name: JULIO CUENCA Initial DOS Filing Date: 2025-08-07 | |||||
Address: 119 4th Place, Brooklyn, NY 11231 DOS Process Name: MICHELLE CIULLA LIPKIN Initial DOS Filing Date: 2025-08-07 | |||||
Address: 125 2nd Place, #G, Brooklyn, NY 11231 DOS Process Name: AMIR ARIELY Initial DOS Filing Date: 2025-08-07 | |||||
Address: 717 Henry St Apt 2R, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-01 | |||||
Address: 54 Van Dyke St, #3, Brooklyn, NY 11231 DOS Process Name: Paul Magyar Initial DOS Filing Date: 2025-07-30 | |||||
Address: 123 Lorraine St Apt 2D, Brooklyn, NY 11231 Registered Agent Name: Tenisha Thompson Initial DOS Filing Date: 2025-07-26 | |||||
Address: 16 Douglass Street, Brooklyn, NY 11231 Registered Agent Name: BAI JIN ZENG DOS Process Name: BAI JIN ZENG Initial DOS Filing Date: 2025-07-23 | |||||
Address: 832 Hicks St Apt 1, Brooklyn, NY 11231 Registered Agent Name: alex krueger Initial DOS Filing Date: 2025-07-21 | |||||
Address: 376 President St Apt 2H, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-21 | |||||
Address: 481 Van Brunt Street, Unit 11AR, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 229 Sackett Street Apt: 2, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-07-15 | |||||
Address: 355 Smith Street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-07-15 | |||||
Address: 150 sullivan st, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-07-11 | |||||
Address: 43 Coffey St, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-07-10 | |||||
Address: 36 Van Dyke St # 2FL, Brooklyn, NY 11231 Registered Agent Name: Jocelyn Alexandra Guest Initial DOS Filing Date: 2025-07-10 | |||||
Address: 88 3rd Place, Garden Level, Brooklyn, NY 11231 Registered Agent Name: Lyubov Proger DOS Process Name: Lyubov Proger Initial DOS Filing Date: 2025-07-09 | |||||
Address: 349 Court St, #3, Brooklyn, NY 11231 DOS Process Name: Julie Weil Initial DOS Filing Date: 2025-07-03 | |||||
Address: 47 Carroll St G, Brooklyn, NY 11231 DOS Process Name: Fine creative writing, strategy and photography Initial DOS Filing Date: 2025-07-01 | |||||
Address: 748 Henry Street, 4d, Brooklyn, NY 11231 DOS Process Name: Denise Morris Initial DOS Filing Date: 2025-06-28 | |||||
Address: 25 Wolcott St., Brooklyn, NY 11231 DOS Process Name: David Shechter Initial DOS Filing Date: 2025-06-26 | |||||
Address: 424 Hoyt St, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-25 | |||||
Address: 437 Columbia Street, Suite # D5, Brooklyn, NY 11231 Registered Agent Name: OMAR ANEDAF Initial DOS Filing Date: 2025-06-25 | |||||
Address: 46 Butler Street, Apt LL, Brooklyn, NY 11231 Registered Agent Name: Philip Eck DOS Process Name: Philip Eck Initial DOS Filing Date: 2025-06-25 | |||||
Address: 492 Court St., Apt 1, Brooklyn, NY 11231 Registered Agent Name: Ronak Singh DOS Process Name: Ronak Singh Initial DOS Filing Date: 2025-06-25 | |||||
Address: 185 Van Dyke St, Suite 215, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-24 | |||||
Address: 42 Butler St # 0, Brooklyn, NY 11231 Registered Agent Name: Dennis Cetinkaya Initial DOS Filing Date: 2025-06-23 | |||||
Address: 75 1 St Place, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-21 | |||||
Address: 43 cheever place, apt. 2l, Brooklyn, NY 11231 DOS Process Name: lauren tweel Initial DOS Filing Date: 2025-06-20 | |||||
Address: 184 W. 9th Street, Apt. 2, Brooklyn, NY 11231 DOS Process Name: John Seider Initial DOS Filing Date: 2025-06-18 | |||||
Address: 234 Conover Street, Brooklyn, NY 11231 DOS Process Name: Kristen Dempsey Initial DOS Filing Date: 2025-06-17 | |||||
Address: 209 Union St Apt 1, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-17 | |||||
Address: 502 Henry St, Brooklyn, NY 11231 DOS Process Name: Vincenzo Ruggiero Initial DOS Filing Date: 2025-06-17 | |||||
Address: 19 Delevan Street, Apt. 4O, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-16 | |||||
Address: 52 Tompkins Pl, # 1, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-16 | |||||
Address: 42 1st Place, Apt 2, Brooklyn, NY 11231 DOS Process Name: Nicole Kerson Initial DOS Filing Date: 2025-06-16 | |||||
Address: 421 Union Street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 37 3rd St, 37 3rd St, New York City, NY 11231 Registered Agent Name: LUIS LEBRON DOS Process Name: LUIS LEBRON Initial DOS Filing Date: 2025-06-13 | |||||
Address: 97 Butler St Apt 3F, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-12 | |||||
Address: 309 president st, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-11 | |||||
Address: 98 Fourth Street, #412, Brooklyn, NY 11231 DOS Process Name: Scott Puryear Initial DOS Filing Date: 2025-06-10 | |||||
Address: 262 Smith Street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-09 | |||||
Address: 230 smith st. apt. 2, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-09 | |||||
Address: 369 Clinton Street, Brooklyn, NY 11231 DOS Process Name: John Roberts Initial DOS Filing Date: 2025-06-06 | |||||
Address: 353 Court St, Suite 3, Brooklyn, NY 11231 DOS Process Name: Benoit Lagarde Initial DOS Filing Date: 2025-06-05 | |||||
Address: 26 3rd street #1l, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-04 | |||||
Address: 422 Clinton St Apt 2, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-04 | |||||
Address: 449 Henry St., Apt. 3, Brooklyn, NY 11231 DOS Process Name: Camille Delaune Initial DOS Filing Date: 2025-06-04 | |||||
Address: 495 Henry St #106, Brooklyn, NY 11231 DOS Process Name: ZHIQIANG WU Initial DOS Filing Date: 2025-06-04 | |||||
Address: 89 Luquer Street, 2l, Brooklyn, NY 11231 DOS Process Name: Andrea Fecik Initial DOS Filing Date: 2025-06-02 | |||||
Address: 51 Tompkins Pl, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-06-02 | |||||
Address: 399 Clinton Street, Apartment 1, Brooklyn, NY 11231 DOS Process Name: Natalka Burian Initial DOS Filing Date: 2025-05-29 | |||||
Address: 16 2nd St, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-25 | |||||
Address: 542 Court Street, #2, Brooklyn, NY 11231 DOS Process Name: Claire Skodnek Initial DOS Filing Date: 2025-05-24 | |||||
Address: 442 henry street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-23 | |||||
Address: 24 4th Pl, Brooklyn, NY 11231 DOS Process Name: Dylan Schultz Initial DOS Filing Date: 2025-05-23 | |||||
Address: 223 Sackett St Apt 1, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-16 | |||||
Address: 41 Wolcott Street, 1, Brooklyn, NY 11231 Registered Agent Name: Art Esquivel DOS Process Name: Art Esquivel Initial DOS Filing Date: 2025-05-15 | |||||
Address: 1 W 9th Street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-15 | |||||
Address: 326 Union Street, Apt. 1, Brooklyn, NY 11231 DOS Process Name: Sean Oakley Initial DOS Filing Date: 2025-05-14 | |||||
Address: 76 Rapelye St., Apt 2f, Brooklyn, NY 11231 DOS Process Name: JENNIFER HARRINGTON Initial DOS Filing Date: 2025-05-14 | |||||
Address: 492 Court St, Apt 1, Brooklyn, NY 11231 Registered Agent Name: Ronak Singh DOS Process Name: Ronak Singh Initial DOS Filing Date: 2025-05-14 | |||||
Address: 387 Clinton St # 3L, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-09 | |||||
Address: 376 van brunt street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-08 | |||||
Address: 363 Bond Street Apt 366, Brooklyn, NY 11231 DOS Process Name: C/O THE CORPORATION Initial DOS Filing Date: 2025-05-07 | |||||
Address: 208 President St, Brooklyn, NY 11231 Registered Agent Name: Maria D'Angelo Initial DOS Filing Date: 2025-05-07 | |||||
Address: 540 Court St #4087, Brooklyn, NY 11231 DOS Process Name: John Dunlop Initial DOS Filing Date: 2025-05-07 | |||||
Address: 107 3rd Street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-06 | |||||
Address: 363 Bond Street # 1103, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-05 | |||||
Address: 359 Union St, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-05-01 | |||||
Address: 234 Van Brunt St., Apt. 1, Brooklyn, NY 11231 DOS Process Name: Nicholas Boyer Initial DOS Filing Date: 2025-04-29 | |||||
Address: 80 Union Street # 2, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-28 | |||||
Address: 165 Conover St Apt 3g, Brooklyn, NY 11231 Registered Agent Name: KATHINE POCHE DOS Process Name: KATHINE POCHE Initial DOS Filing Date: 2025-04-28 | |||||
Address: 450 Clinton Street, Apt. 3H, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-28 | |||||
Address: 414 Columbia St Apt 1B, Brooklyn, NY 11231 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-04-26 | |||||
Address: 361 carroll street, 2e, Brooklyn, NY 11231 DOS Process Name: the pllc Initial DOS Filing Date: 2025-04-17 | |||||
Address: 26a 1st street, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-15 | |||||
Address: 145 Sackett Street, Unit 6A, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-14 | |||||
Address: 204 Huntington St Apt Th3, Brooklyn, NY 11231 Registered Agent Name: BROOKS MILLER DOS Process Name: BROOKS MILLER Initial DOS Filing Date: 2025-04-09 | |||||
Address: Oily River Development LLC, 160 Dikeman Street, 2nd Fl, Brooklyn, NY 11231 DOS Process Name: ULGUR AYDIN Initial DOS Filing Date: 2025-04-09 | |||||
Address: 53 2nd Street 1st Floor, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-09 | |||||
Address: 13 Strong Place, Apt. 4B, Brooklyn, NY 11231 DOS Process Name: Scott M. Sommer Initial DOS Filing Date: 2025-04-09 | |||||
Address: 310 union street, Brooklyn, NY 11231 Registered Agent Name: laura mackall DOS Process Name: c/o olaura mackall Initial DOS Filing Date: 2025-04-08 | |||||
Address: 80 Coffey St, #1, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-07 | |||||
Address: 110 Butler Street, Brooklyn, NY 11231 Registered Agent Name: Pierre-Yves Guillo DOS Process Name: Pierre-Yves Guillo Initial DOS Filing Date: 2025-04-07 | |||||
Address: 499 Clinton Street, Apt 1, Brooklyn, NY 11231 DOS Process Name: c/o The LLC Initial DOS Filing Date: 2025-04-04 | |||||
Address: 54 van dyke street, apt. 2, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-04 | |||||
Address: 32 tiffany place. #2l, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-02 | |||||
Address: 50 1st Pl Apt 1, Brooklyn, NY 11231 Registered Agent Name: ANNA KAMPFE DOS Process Name: ANNA KAMPFE Initial DOS Filing Date: 2025-04-01 | |||||
Address: 560 Henry Street Apr 3, Brooklyn, NY 11231 DOS Process Name: Ameerah Omar Initial DOS Filing Date: 2025-04-01 | |||||
Address: 94 first place, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-04-01 | |||||
Address: 142 W9 Street Corporation, Brooklyn, NY 11231 Initial DOS Filing Date: 2025-03-31 | |||||
Address: 403 Union St Apt 3, Brooklyn, NY 11231 Registered Agent Name: Juliette Marie Borda Initial DOS Filing Date: 2025-03-28 | |||||