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: 13851 62nd Rd, Flushing, NY 11367 DOS Process Name: SHENGAN INC Initial DOS Filing Date: 2025-08-08 | |||||
Address: 144-14 Jewel Ave, Flushing, NY 11367 Initial DOS Filing Date: 2025-08-06 | |||||
Address: 14426 77th Ave, Flushing, NY 11367 Registered Agent Name: DAVIDOFF LAW PC Initial DOS Filing Date: 2025-08-05 | |||||
Address: 15338 76th Ave, Flushing, NY 11367 DOS Process Name: HUANYU TRANSPORTATION INC Initial DOS Filing Date: 2025-08-05 | |||||
Address: 162-16 Union Tpke #215, Fresh Meadows, NY 11367 DOS Process Name: fresh meadows ny 11367 Initial DOS Filing Date: 2025-08-05 | |||||
Address: 6702 150th St Num 383a, Flushing, NY 11367 Registered Agent Name: ZHAOMING LIU Initial DOS Filing Date: 2025-08-05 | |||||
Address: 13502 62nd Avenue, Flushing, NY 11367 Initial DOS Filing Date: 2025-08-04 | |||||
Address: 147-32 72nd Rd, Apt 3d, Flushing, NY 11367 Registered Agent Name: ALCEGUERRE MAITRE DOS Process Name: WADNER INELUS Initial DOS Filing Date: 2025-08-01 | |||||
Address: 61-38 148th St Fl 2, Flushing, NY 11367 DOS Process Name: WINLINE EXPRESS INC Initial DOS Filing Date: 2025-07-31 | |||||
Address: 7711 Park Dr E, Apt 6, Flushing, NY 11367 DOS Process Name: Mokhiniso Rustamova Initial DOS Filing Date: 2025-07-28 | |||||
Address: 13754 70th Ave, Flushing, NY 11367 DOS Process Name: BEKZOD TOLIPOV Initial DOS Filing Date: 2025-07-28 | |||||
Address: 15402 71st Avenue Apt 91b, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-28 | |||||
Address: 153-37 78th Avenue, Flushing, NY 11367 DOS Process Name: MOHAMMAD B. CHOWDHURY Initial DOS Filing Date: 2025-07-26 | |||||
Address: 6707 Main St, Flushing, NY 11367 DOS Process Name: BORIS MOLKANDOW Initial DOS Filing Date: 2025-07-23 | |||||
Address: 72-15 139th Street, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-23 | |||||
Address: 15029 72nd Rd Apt 2h, Flushing, NY 11367 DOS Process Name: DZW SERVICE INC Initial DOS Filing Date: 2025-07-22 | |||||
Address: 141-20 73rd Terrace, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 61-39 148th Street, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-22 | |||||
Address: 7730 Main St, Apt #1C, Flushing, NY 11367 DOS Process Name: Joshua Ghansam Initial DOS Filing Date: 2025-07-22 | |||||
Address: 15509 Hor Harding Expy 2nd FL, Flushing, NY 11367 Registered Agent Name: Chia Hsien Yeh DOS Process Name: The Limited Liability Company Initial DOS Filing Date: 2025-07-21 | |||||
Address: 144-47 71st Avenue, Flushing, NY 11367 DOS Process Name: RIO18BHG INC Initial DOS Filing Date: 2025-07-21 | |||||
Address: 6911 138th St Apt 1d, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-18 | |||||
Address: 69-14B136street, Flushing, NY 11367 DOS Process Name: Richard DeMatteo Initial DOS Filing Date: 2025-07-17 | |||||
Address: 150-56 Melbourne Ave 258a, Flushing, NY 11367 DOS Process Name: YU HAN Initial DOS Filing Date: 2025-07-17 | |||||
Address: 13832 68th Dr, Apt 2c, Flushing, NY 11367 DOS Process Name: SHARON SHAO Initial DOS Filing Date: 2025-07-16 | |||||
Address: 7739 Vleigh Pl, Kew Garden Hl, NY 11367 Initial DOS Filing Date: 2025-07-16 | |||||
Address: 138-57 64th Ave, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-15 | |||||
Address: 153-20 78th Road, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-14 | |||||
Address: 15022 72nd Dr Apt 1D, Flushing, NY 11367 DOS Process Name: Muhammad Suleman Initial DOS Filing Date: 2025-07-11 | |||||
Address: 6808 138 th Street, Unit A, Flushing, NY 11367 DOS Process Name: Tapan Dave Initial DOS Filing Date: 2025-07-10 | |||||
Address: 13636 62nd Ave, Flushing, NY 11367 DOS Process Name: LUOSI DONG Initial DOS Filing Date: 2025-07-10 | |||||
Address: 144-26 69 Avenue, Flushing, NY 11367 DOS Process Name: Leeron Said Initial DOS Filing Date: 2025-07-09 | |||||
Address: 62-20 136th St, Flushing, NY 11367 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-07-08 | |||||
Address: 70-45 153rd Street, Flushing, NY 11367 DOS Process Name: THE LIMITED LIABILITY COMPANY Initial DOS Filing Date: 2025-07-07 | |||||
Address: 6230 136 st, flushing, NY 11367 DOS Process Name: Juicy juicy paradise Initial DOS Filing Date: 2025-07-07 | |||||
Address: 153 11 Horace Harding Expy, 1b, Flushing, NY 11367 DOS Process Name: MAJID ALI Initial DOS Filing Date: 2025-07-07 | |||||
Address: 150-15 79th ave, apt 6d, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-03 | |||||
Address: 141-48 79 Ave Apt 3h, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-02 | |||||
Address: 72-60 141th Street, Flushing, NY 11367 DOS Process Name: GENTLE SMILES INC Initial DOS Filing Date: 2025-07-02 | |||||
Address: 138-46 78 Road, Flushing, NY 11367 Initial DOS Filing Date: 2025-07-01 | |||||
Address: 14905 79th Avenue, Suite 620, Flushing, NY 11367 Registered Agent Name: SPIEGEL AND UTRERA P.A., P.C. Initial DOS Filing Date: 2025-07-01 | |||||
Address: 150-22 72nd Dr, 2a, Flushing, NY 11367 DOS Process Name: THE CORP Initial DOS Filing Date: 2025-07-01 | |||||
Address: 7315 136th Street, Flushing, NY 11367 Registered Agent Name: BAIT SIMCHA LLC DOS Process Name: BAIT SIMCHA LLC Initial DOS Filing Date: 2025-06-30 | |||||
Address: 13666 72nd Ave, Flushing, NY 11367 Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC. Initial DOS Filing Date: 2025-06-30 | |||||
Address: 68-26 Main Street, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-26 | |||||
Address: 67-39 136th Street, Suite B, Flushing, NY 11367 Registered Agent Name: Robinson Velasquez DOS Process Name: BRENDA K VELASQUEZ Initial DOS Filing Date: 2025-06-25 | |||||
Address: 141-36 Union Tpke, Flushing, NY 11367 DOS Process Name: SANTINO COSTELLO Initial DOS Filing Date: 2025-06-23 | |||||
Address: 13804 Jewel Ave, Apt 30b, Flushing, NY 11367 DOS Process Name: Seth Elefant Initial DOS Filing Date: 2025-06-23 | |||||
Address: 7525 153rd St Apt 736, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-20 | |||||
Address: 144-30 78th Rd, 2h, Flushing, NY 11367 Registered Agent Name: JOSUE ALFARO NAVAS DOS Process Name: JOSUE ALFARO NAVAS Initial DOS Filing Date: 2025-06-19 | |||||
Address: 130-38 Horace Harding Expy, Queens, NY 11367 DOS Process Name: SALOMON MENEs Initial DOS Filing Date: 2025-06-19 | |||||
Address: 144-44 73rd Avenue, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-18 | |||||
Address: 14741 75th Ave, Apt 3d, Flushing, NY 11367 DOS Process Name: ULUGBEK SADULLAEV Initial DOS Filing Date: 2025-06-18 | |||||
Address: 135-29 78th Avenue, Apt A, Flushing, NY 11367 DOS Process Name: Kreshnik Ndou Initial DOS Filing Date: 2025-06-17 | |||||
Address: 14433 75th Rd, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-17 | |||||
Address: 14905 79th Ave Apt 519, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-17 | |||||
Address: 7842 147th St Apt 1a, Flushing, NY 11367 Registered Agent Name: JIALI LI Initial DOS Filing Date: 2025-06-16 | |||||
Address: 13858 62nd Rd, Flushing, NY 11367 Registered Agent Name: HUA LIN Initial DOS Filing Date: 2025-06-16 | |||||
Address: 147-26 72nd Ave Apt A, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 15057 77th Ave, Flushing, NY 11367 DOS Process Name: THE LIMITED COMPANY Initial DOS Filing Date: 2025-06-13 | |||||
Address: 152-04 79th Ave, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-13 | |||||
Address: Tech Incubator At Queens College, 6530 Kissena Blvd., Flushing, NY 11367 Initial DOS Filing Date: 2025-06-13 | |||||
Address: 135-20 63rd Ave, Flushing, NY 11367 DOS Process Name: MARCELINO MENESES HUAYRA Initial DOS Filing Date: 2025-06-13 | |||||
Address: 6230, 136th St, NY 11367 DOS Process Name: Edison Penafiel-Coronel Initial DOS Filing Date: 2025-06-12 | |||||
Address: 15015 78th Road, Kew Gardens, NY 11367 DOS Process Name: ANZHELA YUSUPOV Initial DOS Filing Date: 2025-06-12 | |||||
Address: 15272 Melbourne Ave #6b, Flushing, NY 11367 DOS Process Name: ZHENG FENG QU Initial DOS Filing Date: 2025-06-10 | |||||
Address: 14763 71st Ave, Queens, NY 11367 Initial DOS Filing Date: 2025-06-10 | |||||
Address: 144-10 77th Avenue, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-08 | |||||
Address: 144-30 70th Road, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-05 | |||||
Address: 7836 147th St., Apt 3d, Flushing, NY 11367 Initial DOS Filing Date: 2025-06-05 | |||||
Address: 137-56 68th Drive, Kew Garden Hills, NY 11367 Registered Agent Name: JULIEN PLACERES DOS Process Name: JULIEN PLACERES Initial DOS Filing Date: 2025-06-04 | |||||
Address: 67-25 Kissena Blvd, Apt 1B, Flushing, NY 11367 DOS Process Name: Arenthia Scott Initial DOS Filing Date: 2025-06-04 | |||||
Address: 6230 136th ST, apt 2, Flushing, NY 11367 DOS Process Name: Edison Penafiel-Coronel Initial DOS Filing Date: 2025-06-04 | |||||
Address: 147-49 77th Road, Flushing, NY 11367 Registered Agent Name: RUTI KOHANOV DOS Process Name: RUTI KOHANOV Initial DOS Filing Date: 2025-05-28 | |||||
Address: 147-59 77th avenue, Flushing, NY 11367 Initial DOS Filing Date: 2025-05-28 | |||||
Address: 15283 Jewel Ave 142b, Flushing, NY 11367 Registered Agent Name: JUNJIE GUO Initial DOS Filing Date: 2025-05-28 | |||||
Address: 6822 136th St Apt A, Kew Gardens Hills, NY 11367 DOS Process Name: Shine Aesthetic INC Initial DOS Filing Date: 2025-05-27 | |||||
Address: 68-44 Main Street, Flushing, NY 11367 Initial DOS Filing Date: 2025-05-26 | |||||
Address: 14753 72nd Dr, Apt 1h, Flushing, NY 11367 DOS Process Name: FIRDAVS TEMIROV Initial DOS Filing Date: 2025-05-26 | |||||
Address: 6842 136th St Apt B, Flushing, NY 11367 DOS Process Name: YU ZHANG Initial DOS Filing Date: 2025-05-21 | |||||
Address: 14421 77 Ave., Flushing, NY 11367 DOS Process Name: SIOSS Language Initial DOS Filing Date: 2025-05-18 | |||||
Address: 15353 77th Ave Apt 2c, Flushing, NY 11367 Initial DOS Filing Date: 2025-05-13 | |||||
Address: 15019 61st Road, Flushing, NY 11367 Registered Agent Name: JIA FEI SHI DOS Process Name: IVEN YANG Initial DOS Filing Date: 2025-05-13 | |||||