New York State Corporation Entity

Overview

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.

Dataset Information

SubjectBusiness and Economy
JurisdictionState of New York
Data ProviderNew York State Department of State (NYSDOS)
Sourcedata.ny.gov

Dataset Details

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.

Statistics

The most popular entity types of NYS corporations are Domestic Limited Liability Company (42.45%) and Domestic Business Corporation (39.08%), followed by Domestic Not-For-Profit Corporation (5.88%), Foreign Limited Liability Company (4.27%), Foreign Business Corporation (3.66%), Domestic Professional Service Corporation (1.54%), and Domestic Professional Service Limited Liability Company (1.06%). While the majority of corporations are located in the state of New York (95.85%), there are also a large number of businesses having offices in New Jersey (1.13%), California (0.41%), Florida (0.36%), Connecticut (0.31%), Pennsylvania (0.21%), Massachusetts (0.14%), Delaware (0.13%), and Texas (0.10%). The most popular county of all corporations is New York County (Manhattan, 21.22%). The other major counties include Kings (13.61%), Queens (10.54%), Nassau (9.77%), Suffolk (8.24%), Westchester (5.84%), Albany (4.40%), and Bronx (3.59%). The most popular cities of all corporations are New York (18.75%), Brooklyn (14.24%), Albany (5.30%), Bronx (3.23%), Staten Island (1.76%), Buffalo (1.71%), Flushing (1.65%), and Rochester (1.26%).
The total number of corporations have a noticeable increase in recent years. In 2019, the number of corporations increased by 3%, lower than the previous years due to the pandemic. The number increased by 7% in 2020 and 19% in 2021, largely due to the demand generated by the pandemic. We expect to see more corporations being registered in the upcoming years.

Corporations by Type

Corporations by State

Corporations by State

StateCorporationsPercent
New York351784595.85%
New Jersey415471.13%
California151810.41%
Florida133660.36%
Connecticut112390.31%
Pennsylvania77640.21%
Massachusetts52630.14%
Delaware49360.13%
Texas37720.10%
New Jersey33780.09%
Illinois30030.08%
Georgia24650.07%

Corporations by County

Corporations by County

CountyCorporationsPercent
New York77712521.17%
Kings50012613.63%
Queens38709610.55%
Nassau3584529.77%
Suffolk3021928.23%
Westchester2140105.83%
Albany1623344.42%
Bronx1320323.60%
Erie993642.71%
Monroe802622.19%
Rockland780732.13%
Richmond693001.89%

Corporations by City

Corporations by City

CityCorporationsPercent
New York68627818.70%
Brooklyn52296814.25%
Albany1955475.33%
Bronx1188023.24%
Staten Island648241.77%
Buffalo635641.73%
Flushing605811.65%
Rochester463801.26%
Jamaica307920.84%
Great Neck275860.75%
Astoria263450.72%
yonkers262490.72%

Corporations by Zip

Corporations by Zip

ZipCorporationsPercent
Albany, Ny 122071371273.74%
New York, NY 10005689241.88%
Brooklyn, NY 11228634021.73%
New York, Ny 10022431711.18%
Buffalo, Ny 14221365911.00%
New York, Ny 10016361910.99%
New York, Ny 10017361060.98%
New York, NY 10001353200.96%
New York, NY 10036295810.81%
New York, Ny 10019290060.79%
New York, Ny 10018286920.78%
Brooklyn, Ny 11219273080.74%

Corporations by Year

Corporations by Year

YearCorporationsPercent
20221975205.38%
20212634837.18%
20202219936.05%
20192069405.64%
20182014845.49%
20171914235.22%
20161815564.95%
20151764114.81%
20141678064.57%
20131529514.17%
20121397803.81%
20111268733.46%

Search Result

Address: Roma Bldg, 2006 Crompound Rd, Yorktown Heights, NY 10598
Initial DOS Filing Date: 2026-01-07
Address: C/O Jose R. Palencia, 316 Main St., Hempstead, NY 11550
Initial DOS Filing Date: 2026-01-07
Address: 94-18 41 Ave Apt 1fl, Elmhurst, NY 11373
Initial DOS Filing Date: 2026-01-07
Address: 94 Southfield Avenue, #1202, Stamford, CT 06902
DOS Process Name: LOUIS C. GETZELMAN
Initial DOS Filing Date: 2026-01-07
Address: 92 Club Drive, Roslyn Heights, NY 11577
Initial DOS Filing Date: 2026-01-07
Address: 9171 71st Road, Forest Hills, NY 11375
Initial DOS Filing Date: 2026-01-07
Address: 90-41 170th Street, Jamaica, NY 11432
DOS Process Name: Nuruzzaman Sarder
Initial DOS Filing Date: 2026-01-07
Address: 90-17 68 Avenue, Forest Hills, NY 11375
DOS Process Name: Jill London
Initial DOS Filing Date: 2026-01-07
Address: 921 Norwood Ave., Schenectady, NY 12303
Initial DOS Filing Date: 2026-01-07
Address: 9221 95th Street, Woodhaven, NY 11421
Initial DOS Filing Date: 2026-01-07
Address: 9100 wilshire blvd., suite 1000w, Beverly Hills, CA 90212
Initial DOS Filing Date: 2026-01-07
Address: 91 Blue Grass Ln, Rochester, NY 14626
Initial DOS Filing Date: 2026-01-07
Address: 811 franklin street, Peekskill, NY 10566
Initial DOS Filing Date: 2026-01-07
Address: 8 Westmoreland Dr, Rochester, NY 14620
Registered Agent Name: OR DANIEL
DOS Process Name: OR DANIEL
Initial DOS Filing Date: 2026-01-07
Address: 8 Traver Rd., Staatsburg, NY 12580
Registered Agent Name: Adriaan Klaassen
DOS Process Name: Adriaan Klaassen
Initial DOS Filing Date: 2026-01-07
Address: 8 Ungvar St #016, Monroe, NY 10950
Initial DOS Filing Date: 2026-01-07
Address: 783 Bunker Road, Valley Stream, NY 11581
Initial DOS Filing Date: 2026-01-07
Address: 78 Crescent Street 2b, Brooklyn, NY 11208
DOS Process Name: JOSHUA TIBURCIO ANDREA SAILEMA
Initial DOS Filing Date: 2026-01-07
Address: 78 jackson avenue, Rockville Centre, NY 11570
DOS Process Name: the coproration
Initial DOS Filing Date: 2026-01-07
Address: 79 Wilson Ave, Schenectady, NY 12304
Registered Agent Name: Matthew Moller
Initial DOS Filing Date: 2026-01-07
Address: 79 Wallace St, Freeport, NY 11520
DOS Process Name: Jimmy I Aplicano
Initial DOS Filing Date: 2026-01-07
Address: 8012 51 St Ave, Elmhurst, NY 11373
Initial DOS Filing Date: 2026-01-07
Address: 801 51st Street, Brooklyn, NY 11220
Initial DOS Filing Date: 2026-01-07
Address: 800 4th Street, Liverpool, NY 13088
Initial DOS Filing Date: 2026-01-07
Address: 80-47 188 St, Hollis, NY 11432
Initial DOS Filing Date: 2026-01-07
Address: 80 Hollywood Drive, Oakdale Ny, NY 11769
Initial DOS Filing Date: 2026-01-07
Address: 80 leonard street, apt 3g, New York, NY 10013
Initial DOS Filing Date: 2026-01-07
Address: 9 Wendell St, Ravena, NY 12143
DOS Process Name: Kristie Mowrey
Initial DOS Filing Date: 2026-01-07
Address: 9 wendover lane, New city, NY 10956
DOS Process Name: Felicity Weiss
Initial DOS Filing Date: 2026-01-07
Address: 9 Paikin Dr, Unit 211, Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-07
Address: 9 Piermont Ave, Piermont, NY 10968
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 883 Rudolph Weir Jr Rd, Earlton, NY 12058
DOS Process Name: Jonathan Novak
Initial DOS Filing Date: 2026-01-07
Address: 8602 253rd street, bellerose, NY 11426
DOS Process Name: yasmin fatima
Initial DOS Filing Date: 2026-01-07
Address: 88 Withers St, Apt 5b, Brooklyn, NY 11211
Registered Agent Name: ZHIWEI BAO & LIJIONG CHEN
DOS Process Name: ZHIWEI BAO & LIJIONG CHEN
Initial DOS Filing Date: 2026-01-07
Address: 8794 Stahley Road, E. Amherst, NY 14051
DOS Process Name: Martin D. Brown
Initial DOS Filing Date: 2026-01-07
Address: 88 El Camino Loop #2, Staten Island, NY 10309
DOS Process Name: THOMAS CAVALINO
Initial DOS Filing Date: 2026-01-07
Address: 8784 146th Street, Jamaica, NY 11435
Initial DOS Filing Date: 2026-01-07
Address: 899 Deer Park Avenue, North Babylon, NY 11703
DOS Process Name: Trevor Busch
Initial DOS Filing Date: 2026-01-07
Address: 8912 216th st, Queens village, NY 11427
Registered Agent Name: Farhan Ifty
DOS Process Name: Farhan ifty
Initial DOS Filing Date: 2026-01-07
Address: 8732 166th ST, 3FL, Jamaica, NY 11432
DOS Process Name: MOMIN HOSSAIN
Initial DOS Filing Date: 2026-01-07
Address: 8714 129th Street, Apt 3d, Richmond Hill, NY 11418
DOS Process Name: AMANDA GAMARRO
Initial DOS Filing Date: 2026-01-07
Address: 87 Irving Pl #3A, Brooklyn, NY 11238
DOS Process Name: c/o The LLC
Initial DOS Filing Date: 2026-01-07
Address: 87 Ridgecrest Ave, Staten Island, NY 10312
DOS Process Name: THE LIMITED LIABILITY COMPANY
Initial DOS Filing Date: 2026-01-07
Address: attention: greg nobile, 260 w. 44th street, New York, NY 10036
DOS Process Name: c/o 101 productions, ltd.
Initial DOS Filing Date: 2026-01-07
Address: 99 Torry Drive, Hamburg, NY 14075
Initial DOS Filing Date: 2026-01-07
Address: 981 Kenmore Ave, Kenmore, NY 14217
Initial DOS Filing Date: 2026-01-07
Address: 99 Orange Avenue, Suffern, NY 10901
Initial DOS Filing Date: 2026-01-07
Address: 99 Avian Way, Lancaster, NY 14086
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 96 Amherst Dr, Yonkers, NY 10710
Registered Agent Name: Denny Sena
Initial DOS Filing Date: 2026-01-07
Address: 956 Park Pl, Brooklyn, NY 11213
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 98 Beechwood Dr., Manorville, NY 11949
Initial DOS Filing Date: 2026-01-07
Address: 972 Rt 45, Ste 205, Pomona, NY 10970
DOS Process Name: YANIV & ASSOCIATES, PC
Initial DOS Filing Date: 2026-01-07
Address: 9732 3rd Ave, Brooklyn, NY 11209
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07
Address: 999 Stewart Ave Ste 200, Bethpage, NY 11714
DOS Process Name: JIEHUI LUO
Initial DOS Filing Date: 2026-01-07
Address: 970 41st St Apt 2d, Brooklyn, NY 11219
Initial DOS Filing Date: 2026-01-07
Address: 970 kensington avenue, Buffalo, NY 14215
Initial DOS Filing Date: 2026-01-07
Address: 966 Wateredge Pl., Hewlett, NY 11557
DOS Process Name: Vlad Sidoren
Initial DOS Filing Date: 2026-01-07
Address: 968 mildred drive, Baldwin, NY 11510
Initial DOS Filing Date: 2026-01-07
Address: 97 Grant Ave., Albertson, NY 11507
Initial DOS Filing Date: 2026-01-07
Address: 86 Forest Road, Unit 302, Monroe, NY 10950
Initial DOS Filing Date: 2026-01-07
Address: 84 Bevy Court, Brooklyn, NY 11229
Initial DOS Filing Date: 2026-01-07
Address: 84 Chapel Rd, Hannibal, NY 13074
Initial DOS Filing Date: 2026-01-07
Address: 8129 New Floyd Road, Rome, NY 13440
Initial DOS Filing Date: 2026-01-07
Address: 833 sumner Ave, Apt 3, Syracuse, NY 13210
DOS Process Name: Vince Haglund
Initial DOS Filing Date: 2026-01-07
Address: 831 S Clinton Ave, Rochester, NY 14620
DOS Process Name: JING YE XU
Initial DOS Filing Date: 2026-01-07
Address: 852 Freedom Plains Road, La Grange, NY 12603
Initial DOS Filing Date: 2026-01-07
Address: 85-14 261st Street, Floral Park, NY 11001
Registered Agent Name: KASHMIRA SINGH
DOS Process Name: KASHMIRA SINGH
Initial DOS Filing Date: 2026-01-07
Address: 85 Tompkins Circle, Staten Island, NY 10301
DOS Process Name: C/O Yan Xing
Initial DOS Filing Date: 2026-01-07
Address: 820 Avenue M, Brooklyn, NY 11230
DOS Process Name: FHGFHGF
Initial DOS Filing Date: 2026-01-07
Address: 85 Ann St, Staten Island, NY 10302
DOS Process Name: Alejandro Cortes Torija
Initial DOS Filing Date: 2026-01-07
Address: 8403 william smith way, Buffalo, NY 14221
Initial DOS Filing Date: 2026-01-07
Address: 37-63 83rd St, Ste 222, Jackson Heights, NY 11372
Initial DOS Filing Date: 2026-01-07
Address: 37-09 Main Street #3b, Flushing, NY 11354
Initial DOS Filing Date: 2026-01-07
Address: 36 steko ave, Rochester, NY 14615
DOS Process Name: Cheterria johnson
Initial DOS Filing Date: 2026-01-07
Address: 36 kenilworth pl, Brooklyn, NY 11210
Initial DOS Filing Date: 2026-01-07
Address: 36 primrose lane, Kings Park, NY 11754
Initial DOS Filing Date: 2026-01-07
Address: 3647 Carlisle Rd, Wantagh, NY 11793
Initial DOS Filing Date: 2026-01-07
Address: 363 West 30th Street, Apt. #3C, New York, NY 10001
DOS Process Name: Fabien Levy
Initial DOS Filing Date: 2026-01-07
Address: 363 Darlington Ave, Staten Island, NY 10312
Initial DOS Filing Date: 2026-01-07
Address: 3582 James St, Shrub Oak, NY 10588
Registered Agent Name: DAWN CAPUTI
DOS Process Name: DAWN CAPUTI
Initial DOS Filing Date: 2026-01-07
Address: 358 Melba St, Staten Island, NY 10314
DOS Process Name: MICHELLE PESOCHINSKY
Initial DOS Filing Date: 2026-01-07
Address: 3558 Mc Owen Ave, Bronx, NY 10475
DOS Process Name: Isabell Collazo
Initial DOS Filing Date: 2026-01-07
Address: 3561 84th Street Apt 603, Jackson Heights, NY 11372
Registered Agent Name: DANIEL F. FLORES ALVAREZ
DOS Process Name: DANIEL F. FLORES ALAVAREZ
Initial DOS Filing Date: 2026-01-07
Address: 32 Colville Ave, Johnson City, NY 137901603
DOS Process Name: Robert Blakeslee
Initial DOS Filing Date: 2026-01-07
Address: 318 frankel blvd, merrick, NY 11566
Registered Agent Name: Michael J Cagen
DOS Process Name: Michael J Cagen
Initial DOS Filing Date: 2026-01-07
Address: 318 Hawthorne Street, Apt 4B, Brooklyn, NY 11225
DOS Process Name: Samantha Weinstein
Initial DOS Filing Date: 2026-01-07
Address: 317 Westwood Ave, Staten Island, NY 10314
Registered Agent Name: DEROSE & ASSOCIATES LLC
Initial DOS Filing Date: 2026-01-07
Address: 319 Dayton Avenue, Manorville, NY 11949
DOS Process Name: Rodolfo Marin
Initial DOS Filing Date: 2026-01-07
Address: 319 delmar avenue, Staten Island, NY 10312
Initial DOS Filing Date: 2026-01-07
Address: 31-30 12th Street, 1b, Astoria, NY 11106
DOS Process Name: LEONIDA PETRAI
Initial DOS Filing Date: 2026-01-07
Address: 31 Slavita Rd Unit 103, Spring Valley, NY 10977
Initial DOS Filing Date: 2026-01-07
Address: 31 Fall Lane, Jericho, NY 11753
Initial DOS Filing Date: 2026-01-07
Address: 31 N Madison Ave #203, Spring valley, NY 10977
Initial DOS Filing Date: 2026-01-07
Address: 31 Almond Ln, Bloomingburg, NY 12721
Initial DOS Filing Date: 2026-01-07
Address: 3162 Villa Ave, 3f, Bronx, NY 104681457
DOS Process Name: Jeannine Garriga
Initial DOS Filing Date: 2026-01-07
Address: 3164 21st St #1312, Long Island, NY 11106
Initial DOS Filing Date: 2026-01-07
Address: 314 West 92nd Street, Apt. 2R, New York, NY 10025
DOS Process Name: Jean Lee
Initial DOS Filing Date: 2026-01-07
Address: 305 Birch Lane, Cutchogue, NY 11935
DOS Process Name: Andrew Borsen
Initial DOS Filing Date: 2026-01-07
Address: 304 West 112th Street, Apt. 3f, New York, NY 10026
Initial DOS Filing Date: 2026-01-07
Address: 313 Alexander Ave, Bronx, NY 10454
Registered Agent Name: UNITED STATES CORPORATION AGENTS, INC.
Initial DOS Filing Date: 2026-01-07