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: 14-23 144th Pl, Whitestone, NY 11357 Initial DOS Filing Date: 2025-09-08 | |||||
Address: 15039 23rd Ave, Fl 1, Whitestone, NY 11357 DOS Process Name: Ji Hun Seo Initial DOS Filing Date: 2025-09-08 | |||||
Address: P.O Box 570311, Whitestone, NY 11357 DOS Process Name: 11811 15 Ave LLC Initial DOS Filing Date: 2025-09-07 | |||||
Address: 150-09 12th Rd, Whitestone, NY 11357 DOS Process Name: SONGLINE INTERIORS INC Initial DOS Filing Date: 2025-09-05 | |||||
Address: 16314 24th Rd, Flushing, NY 11357 DOS Process Name: YONGHE INTERNATIONAL TOURISM INC Initial DOS Filing Date: 2025-09-05 | |||||
Address: 15026 25th Ave, Whitestone, NY 11357 Registered Agent Name: SING LOK CHU CPA P.C. DOS Process Name: AQUAFOREST LLC C/O YOUREN LIN Initial DOS Filing Date: 2025-09-04 | |||||
Address: 147-21 Willets Point Blvd, Flushing, NY 11357 Registered Agent Name: HUA FAN Initial DOS Filing Date: 2025-09-03 | |||||
Address: 147-38 3rd ave, whitestone, NY 11357 DOS Process Name: Andrew Damo Initial DOS Filing Date: 2025-09-01 | |||||
Address: 20-14 Francis Lewis Blvd, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-27 | |||||
Address: 13834 10th Ave, Whitestone, NY 11357 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-08-27 | |||||
Address: 151-43 17th Road, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-27 | |||||
Address: 14-34 150th street, suite 5, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-26 | |||||
Address: 1436 139th Street, Whitestone NY 11357, Queens, NY 11357 Registered Agent Name: MARIA I MARMOL DOS Process Name: Maria l Marmol Initial DOS Filing Date: 2025-08-26 | |||||
Address: 15420 24th Ave, Whitestone, NY 11357 Registered Agent Name: PENGFEI MA Initial DOS Filing Date: 2025-08-25 | |||||
Address: 6-35 Clintonville St, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-22 | |||||
Address: 146-15 13 Ave, Whitestone, NY 11357 DOS Process Name: ZHI QIANG LU Initial DOS Filing Date: 2025-08-20 | |||||
Address: 151-64 7th Avenue, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-19 | |||||
Address: 1733 160th st., Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-19 | |||||
Address: 151-29 17th Rd, 1st Floor, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-18 | |||||
Address: 14912 20th Ave, Whitestone, NY 11357 DOS Process Name: JIADI HE Initial DOS Filing Date: 2025-08-18 | |||||
Address: 166-25 12th Ave, Apt 7A, Whitestone, NY 11357 DOS Process Name: Andrea Moreno Initial DOS Filing Date: 2025-08-15 | |||||
Address: 16913 22nd ave, whitestone, NY 11357 DOS Process Name: Chang Liu Initial DOS Filing Date: 2025-08-15 | |||||
Address: 16015 21st Ave, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-14 | |||||
Address: 162-01 Powells Cove Blvd, Apt. 1C, Beechhurst, NY 11357 DOS Process Name: Mohamed Elshear Initial DOS Filing Date: 2025-08-14 | |||||
Address: 14550 23rd Ave Fl2, Flushing, NY 11357 DOS Process Name: REBEKAH SUH Initial DOS Filing Date: 2025-08-13 | |||||
Address: 1534 150th pl, Whitestone, NY 11357 DOS Process Name: xinye zhu Initial DOS Filing Date: 2025-08-13 | |||||
Address: 151-42 10th ave, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-13 | |||||
Address: 147-22 14th Ave, Whitestone, NY 11357 Registered Agent Name: DONGHUI WANG Initial DOS Filing Date: 2025-08-11 | |||||
Address: 160-15 16 Ave, Whitestone, NY 11357 DOS Process Name: PAN WANG Initial DOS Filing Date: 2025-08-06 | |||||
Address: 17-14 Parsons Blvd, 2fl, Whitestone, NY 11357 DOS Process Name: M&M FF&E Hotel Supply LLC Initial DOS Filing Date: 2025-08-06 | |||||
Address: 162-41 powells cove boulevard, beechhurst, NY 11357 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 15404 willets point blvd, Whitestone, NY 11357 DOS Process Name: the corp. Initial DOS Filing Date: 2025-08-04 | |||||
Address: 150-37 9th Avenue, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 16660 25th Ave, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 149-16 15th Dr, Whitestone, NY 11357 Registered Agent Name: XIUYUN YANG Initial DOS Filing Date: 2025-08-02 | |||||
Address: 14009 14th Ave, Whitestone, NY 11357 DOS Process Name: GAME AND COP LLC Initial DOS Filing Date: 2025-08-01 | |||||
Address: 15118 19th Ave, Whitestone, NY 11357 Registered Agent Name: Danielle Rizzo Initial DOS Filing Date: 2025-08-01 | |||||
Address: 1463 142nd street, whitestone, NY 11357 DOS Process Name: Meicen Liu Initial DOS Filing Date: 2025-08-01 | |||||
Address: 1033 Whitestone Expressway, Whitestone, NY 11357 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-08-01 | |||||
Address: 36 Center Drive, Whitestone, NY 11357 Initial DOS Filing Date: 2025-08-01 | |||||
Address: 163-47 21st Avenue, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-31 | |||||
Address: 1413 154th St, Whitestone, NY 11357 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-07-31 | |||||
Address: 1712 Utopia Pkwy, Whitestone, NY 11357 DOS Process Name: RONG XIAO Initial DOS Filing Date: 2025-07-29 | |||||
Address: 141 32 25th Ave, Whitestone, NY 11357 Registered Agent Name: The LLC DOS Process Name: Ispiraki Kostandinidis Initial DOS Filing Date: 2025-07-29 | |||||
Address: 150-48 14th Ave, lower level, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-29 | |||||
Address: 15164 20th RD, Whitestone, NY 11357 Registered Agent Name: Abdelhamid Dalia DOS Process Name: Abdelhamid Dalia Initial DOS Filing Date: 2025-07-28 | |||||
Address: 1735 147th St, Whitestone, NY 11357 Registered Agent Name: METRO CORPORATE SERVICES LLC DOS Process Name: AIYU CAI Initial DOS Filing Date: 2025-07-28 | |||||
Address: 147-37 22nd Ave, Whitestone, NY 11357 Registered Agent Name: HERNAN GIRALDO DOS Process Name: HERNAN GIRALDO Initial DOS Filing Date: 2025-07-28 | |||||
Address: 157-31 16th Rd, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 14415 20th Ave, Fl1, Whitestone, NY 11357 DOS Process Name: SOLANGE MELGAR Initial DOS Filing Date: 2025-07-26 | |||||
Address: 150-15 14th Ave, Whitestone, NY 11357 DOS Process Name: RASPBERRY FARM MARKET 1 INC Initial DOS Filing Date: 2025-07-25 | |||||
Address: 157-28 20 Avenue, 1st Floor, Flushing, NY 11357 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 7-25 166th Street, Apt 5D, Beechhurst, NY 11357 DOS Process Name: Stephen Joyce Initial DOS Filing Date: 2025-07-22 | |||||
Address: 14-52 165th Street, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-21 | |||||
Address: 16316 Willets Point Blvd, Whitestone, NY 11357 Registered Agent Name: PAUL MADIEFSKY DOS Process Name: PAUL MADIEFSKY Initial DOS Filing Date: 2025-07-18 | |||||
Address: 14 Point Crescent, Whitestone, NY 11357 DOS Process Name: GEORGE SAKELLARIDIS Initial DOS Filing Date: 2025-07-18 | |||||
Address: 2325 143rd Street, Whitestone, NY 11357 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-07-17 | |||||
Address: 15168 20th Ave, Whitestone, NY 11357 DOS Process Name: WZG SERVICE INC Initial DOS Filing Date: 2025-07-16 | |||||
Address: 15156 21st ave, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 163 - 59 15 Dr, Whitestone, NY 11357 Registered Agent Name: MEILIN LAI-HON DOS Process Name: MEILIN LAI-HON Initial DOS Filing Date: 2025-07-16 | |||||
Address: 160-25 16th Avenue 2nd floor, Whitestone, NY 11357 Registered Agent Name: Sean O'Brien DOS Process Name: Sean O'Brien Initial DOS Filing Date: 2025-07-15 | |||||
Address: 14965 24th Rd, Whitestone, NY 11357 DOS Process Name: BINGHUA SHENG Initial DOS Filing Date: 2025-07-14 | |||||
Address: 147-21 15th road, Whitestone, NY 11357 DOS Process Name: Jianfu Zhu Initial DOS Filing Date: 2025-07-14 | |||||
Address: 17-18 154th St, 2r, Whitestone, NY 11357 DOS Process Name: GISSELLE BRAVO LOPEZ Initial DOS Filing Date: 2025-07-13 | |||||
Address: 1522 Parsons Boulevard, 2nd Floor, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-11 | |||||
Address: 154-01 9th Avene, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-11 | |||||
Address: 1244 Clintonville St Suite 1c200, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-11 | |||||
Address: 166-20 16th Road, Whitestone, NY 11357 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-07-10 | |||||
Address: 147-29 15th Rd, Whitestone, NY 11357 DOS Process Name: Juan Diego Rozo Initial DOS Filing Date: 2025-07-10 | |||||
Address: 157-20 24th Avenue, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-08 | |||||
Address: 173 Middle Country Rd, Middle Island, NY 11357 DOS Process Name: Haji Sulaiman Initial DOS Filing Date: 2025-07-07 | |||||
Address: 14-28 162nd Street, Beechhurst, NY 11357 DOS Process Name: C/O The LLC Initial DOS Filing Date: 2025-07-07 | |||||
Address: 1335 140th St, Whitestone, NY 11357 DOS Process Name: YNG SERVICE INC Initial DOS Filing Date: 2025-07-02 | |||||
Address: 149-12 21st Ave 1st Fl, Flushing, NY 11357 Registered Agent Name: HEXIN LI Initial DOS Filing Date: 2025-07-02 | |||||
Address: 17-38 Murray Street, Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-02 | |||||
Address: 162-21 powells cove blvd, apt 1r, whitestone, NY 11357 Registered Agent Name: Avayanna marcano DOS Process Name: Avayanna Marcano Initial DOS Filing Date: 2025-07-02 | |||||
Address: 150-41 17th Ave., Whitestone, NY 11357 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 2120 Francis Lewis Blvd, Whitestone, NY 11357 DOS Process Name: WENJUN HU Initial DOS Filing Date: 2025-06-27 | |||||
Address: 15019 12th Rd, Office, Whitestone, NY 11357 Registered Agent Name: Jose Verdaguer Initial DOS Filing Date: 2025-06-27 | |||||
Address: 154-24 12th road, 2nd floor, Whitestone, NY 11357 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 166-32 16th Rd, Floor 2, Whitestone, NY 11357 Registered Agent Name: SABA RIAZ CHAUDHRY Initial DOS Filing Date: 2025-06-25 | |||||
Address: 14756 8th Ave, Whitestone, NY 11357 DOS Process Name: L & B BROTHERS Initial DOS Filing Date: 2025-06-25 | |||||
Address: 146-38 15 Ave, Whitestone, NY 11357 Registered Agent Name: Dorentina Lagjaj DOS Process Name: Dorentina Lagjaj Initial DOS Filing Date: 2025-06-25 | |||||