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: 800 Franklin Ave, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 92 Underhill Ave Apt 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-11 | |||||
Address: 564 Vanderbilt Ave Ste 4r, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-08-11 | |||||
Address: 475 St.Marks Ave, Apt 14 D, Brookly, NY 11238 DOS Process Name: Andre Guillette Initial DOS Filing Date: 2025-08-11 | |||||
Address: 807 Bergen Street, Brooklyn, NY 11238 DOS Process Name: Kaled Abdou Initial DOS Filing Date: 2025-08-09 | |||||
Address: 447 1st Street, Brooklyn, NY 11238 DOS Process Name: Alessandro Trezza Initial DOS Filing Date: 2025-08-08 | |||||
Address: 380 Park Pl Apt 3, Brooklyn, NY 11238 DOS Process Name: SEBASTIAN LOKHANOV FLORES Initial DOS Filing Date: 2025-08-07 | |||||
Address: 311 Lincoln Place, Brooklyn, NY 11238 DOS Process Name: Shawntel Pedro-Nelson Initial DOS Filing Date: 2025-08-06 | |||||
Address: 740 Franklin Ave, 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-06 | |||||
Address: 564 St. John's Place #306, #306, Brooklyn, NY 11238 DOS Process Name: Morris Cox Initial DOS Filing Date: 2025-08-03 | |||||
Address: 957 Atlantic Ave, Apt 606, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 928 Fulton St, Unit 130, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 853 Atlantic Ave Suite 105, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-07-30 | |||||
Address: 399A Grand Ave Apt 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-30 | |||||
Address: 228 Greene Ave, #1, Brooklyn, NY 11238 DOS Process Name: Diana Mitchell Initial DOS Filing Date: 2025-07-29 | |||||
Address: 712 Washington Ave, Ste A, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-28 | |||||
Address: 475 Clermont Ave, Apt 820, Brooklyn, NY 11238 DOS Process Name: Chris Wichert Initial DOS Filing Date: 2025-07-28 | |||||
Address: 435a Classon Avenue, Unit B, Brooklyn, NY 11238 DOS Process Name: ANDREW BANK Initial DOS Filing Date: 2025-07-25 | |||||
Address: 836 Bergen St., Apt. 317, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-07-25 | |||||
Address: 84 Lefferts Pl Apt 3B, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-25 | |||||
Address: 641 Bergen St, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-07-24 | |||||
Address: 29 Greene Avenue, Apt. 4G, Brooklyn, NY 11238 DOS Process Name: Steven Wilson Jr Initial DOS Filing Date: 2025-07-23 | |||||
Address: 1040 dean street, apt 207, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 247 Prospect Place, Apt 3, Brooklyn, NY 11238 DOS Process Name: Andrea Warmington Initial DOS Filing Date: 2025-07-22 | |||||
Address: 957 Pacific St Apt 303, Brooklyn, NY 11238 Registered Agent Name: SARAH STRINGER DOS Process Name: SARAH STRINGER Initial DOS Filing Date: 2025-07-22 | |||||
Address: 270 Greene Ave, Apt 4A, Brooklyn, NY 11238 DOS Process Name: Michael Kushner Initial DOS Filing Date: 2025-07-17 | |||||
Address: 804 Bergen St Apt 4F, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-14 | |||||
Address: 545 Vanderbilt Avenue, 6h, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-07-14 | |||||
Address: 663 Classon Avenue, Brooklyn, NY 11238 Registered Agent Name: Deanna Green DOS Process Name: Deanna Green Initial DOS Filing Date: 2025-07-11 | |||||
Address: 51 Putnam Ave Apt 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-10 | |||||
Address: 10 Lexington Avenue, Apt 5G, Brooklyn, NY 11238 DOS Process Name: B'Leaka Martins Initial DOS Filing Date: 2025-07-08 | |||||
Address: 133 Gate Avenue, Brooklyn, NY 11238 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-07-08 | |||||
Address: 338A Lafayette Ave Apt 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-08 | |||||
Address: 298 St. James Place, Brooklyn, NY 11238 DOS Process Name: Ulises Pichardo Initial DOS Filing Date: 2025-07-08 | |||||
Address: 167 Gates ave, Apt 2, Brooklyn, NY 11238 DOS Process Name: Aemilia Madden Initial DOS Filing Date: 2025-07-08 | |||||
Address: 522 Classon Ave, Apt 1, Brooklyn, NY 11238 Registered Agent Name: Kathryn Fabbroni DOS Process Name: Kathryn Fabbroni Initial DOS Filing Date: 2025-07-08 | |||||
Address: 177 Prospect Pl, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-07-07 | |||||
Address: 481 Prospect Pl, Apt 1B, Brooklyn, NY 11238 DOS Process Name: Ryan Byrne Initial DOS Filing Date: 2025-07-07 | |||||
Address: 527 St Marks, Brooklyn, NY 11238 DOS Process Name: Kim Wood Initial DOS Filing Date: 2025-07-05 | |||||
Address: 836 bergen st, apt 405, Brooklyn, NY 11238 DOS Process Name: marianne white Initial DOS Filing Date: 2025-07-03 | |||||
Address: 974 Fulton St 1st Floor, Brooklyn, NY 11238 DOS Process Name: Muaeen Abdulla Initial DOS Filing Date: 2025-07-02 | |||||
Address: 957 atlANTIC AVENUE #802, Brooklyn, NY 11238 DOS Process Name: nicolas smith Initial DOS Filing Date: 2025-06-30 | |||||
Address: 684 Franklin Ave, Brooklyn, NY 11238 Registered Agent Name: Dauris Rafael Perez Torres DOS Process Name: Brooklyn Deli I Inc Initial DOS Filing Date: 2025-06-30 | |||||
Address: 732 classon ave, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-30 | |||||
Address: 144 Lefferts Pl, 2f, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 379 Washington Ave Apt 7d, Brooklyn, NY 11238 DOS Process Name: CONRAD MCMAHON Initial DOS Filing Date: 2025-06-26 | |||||
Address: 391 Cumberland St., # 4, Brooklyn, NY 11238 Registered Agent Name: Jason Harrell DOS Process Name: Jason Harrell Initial DOS Filing Date: 2025-06-26 | |||||
Address: 294 Saint James Pl Apt 4, Brooklyn, NY 11238 Registered Agent Name: Nina Sargent Hardy Initial DOS Filing Date: 2025-06-25 | |||||
Address: 360 Clinton Avenue, Apartment 4A, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-25 | |||||
Address: 423 Clermont Ave Apt 2, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-25 | |||||
Address: 508 Clinton Ave, Brooklyn, NY 11238 DOS Process Name: Charles Davidson Initial DOS Filing Date: 2025-06-25 | |||||
Address: 214 Prospect Pl Apt 4d, Brooklyn, NY 11238 Registered Agent Name: JOSEPH HUNTER BRAITHWAITE DOS Process Name: JOSEPH HUNTER BRAITHWAITE Initial DOS Filing Date: 2025-06-24 | |||||
Address: 718 Washington Ave Unit #3, Brooklyn, NY 11238 DOS Process Name: Jacks' Table Initial DOS Filing Date: 2025-06-23 | |||||
Address: 37 Irving Pl, #5, Brooklyn, NY 11238 DOS Process Name: Alyssa Pasternack Initial DOS Filing Date: 2025-06-21 | |||||
Address: 410 Clinton Ave Apt E1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-20 | |||||
Address: 919 Atlantic Ave, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-19 | |||||
Address: 22 Jefferson Ave., Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-18 | |||||
Address: 431 Washington Ave, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-18 | |||||
Address: 637 Park Pl, Brooklyn, NY 11238 DOS Process Name: TRUE ORGANIC DELI CORP Initial DOS Filing Date: 2025-06-17 | |||||
Address: post office box 380253, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-16 | |||||
Address: 950 Fulton St, #380-798, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-15 | |||||
Address: 325 Lafayette Ave 2n, Brooklyn, NY 11238 DOS Process Name: KLODJAN GJERGJI Initial DOS Filing Date: 2025-06-13 | |||||
Address: 203 Greene Ave, Brooklyn, NY 11238 DOS Process Name: Marcelo Luna Initial DOS Filing Date: 2025-06-13 | |||||
Address: 322 Flatbush Ave, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-12 | |||||
Address: 893 Bergen St Unit 1, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-10 | |||||
Address: 985 Dean Street, Brooklyn, NY 11238 DOS Process Name: Barry Grunfeld Initial DOS Filing Date: 2025-06-09 | |||||
Address: 52 Underhill Ave, Apt 3, New York, NY 11238 Registered Agent Name: Eartha Petersen Farngalo Initial DOS Filing Date: 2025-06-09 | |||||
Address: 262 greene ave., unit 3, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-06-06 | |||||
Address: 244 Lafayette Avenue, Fl. 3, Brooklyn, NY 11238 DOS Process Name: Etienne Douyon Initial DOS Filing Date: 2025-06-05 | |||||
Address: 476 Prospect Pl #4, Brooklyn, NY 11238 DOS Process Name: Kathryn Weatherup Initial DOS Filing Date: 2025-06-04 | |||||
Address: 399 Clermont Ave, Apt 2, Brooklyn, NY 11238 DOS Process Name: Leah Berry Initial DOS Filing Date: 2025-06-04 | |||||
Address: 189 Sterling Pl Apt 2, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-03 | |||||
Address: 535 Washington Ave, #4, Brooklyn, NY 11238 DOS Process Name: PAUL M. BRYANT Initial DOS Filing Date: 2025-06-03 | |||||
Address: 659 Bergen St Apt 5A, Brooklyn, NY 11238 Registered Agent Name: Boaz Gilad Initial DOS Filing Date: 2025-05-30 | |||||
Address: attention: michael spitzer-rubenstein, 375 lincoln place, suite 1b, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-05-30 | |||||
Address: 82 Irving Pl Apt 5C, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-30 | |||||
Address: 325 Franklin Ave, 2b, Brooklyn, NY 11238 DOS Process Name: Janerick Holmes Initial DOS Filing Date: 2025-05-30 | |||||
Address: 410 Clinton Avenue, Apt D5, Brooklyn, NY 11238 Registered Agent Name: Julianne Hagerty Wilson DOS Process Name: Julianne Hagerty Wilson Initial DOS Filing Date: 2025-05-28 | |||||
Address: 301 Cumberland St., Apt C4, Brooklyn, NY 11238 DOS Process Name: Alexandra Romano Initial DOS Filing Date: 2025-05-27 | |||||
Address: 425 grand ave # c-1, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-05-23 | |||||
Address: 556 Saint Johns Pl Apt 1A, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-23 | |||||
Address: 582 Sterling Pl Apt 1A, Brooklyn, NY 11238 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-05-22 | |||||
Address: 757 franklin avenue, apt 4b, Brooklyn, NY 11238 DOS Process Name: the company Initial DOS Filing Date: 2025-05-22 | |||||
Address: 267 Lincoln Place, Apt 3B, Brooklyn, NY 11238 Initial DOS Filing Date: 2025-05-20 | |||||
Address: 793 Franklin Ave Apt 3A, Brooklyn, NY 11238 DOS Process Name: Georgia Gleason Initial DOS Filing Date: 2025-05-20 | |||||
Address: 262 Prospect Place 1, Brooklyn, NY 11238 DOS Process Name: Christopher Jackson Albrittain Initial DOS Filing Date: 2025-05-19 | |||||
Address: 423 Clermont Avenue, Apt 1, Brooklyn, NY 11238 Registered Agent Name: Tam Son DOS Process Name: Tam Son & Choshun Snyder Initial DOS Filing Date: 2025-05-16 | |||||
Address: 733 Franklin Ave, Ste A, Brooklyn, NY 11238 Registered Agent Name: Kevin Phillip Initial DOS Filing Date: 2025-05-16 | |||||