William J. Royal

(212) 248-1100 · 140 Broadway, New York, NY 10005

Overview

WILLIAM J. ROYAL (Registration #1482744) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 1978, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SAGE GRAY TODD & SIMS. The registered office location is at 140 Broadway, New York, NY 10005, with contact phone number (212) 248-1100. The current status of the attorney is Suspended.

Attorney Information

Registration Number1482744
Full NameWILLIAM J. ROYAL
First NameWILLIAM
Last NameROYAL
Company NameSAGE GRAY TODD & SIMS
Address140 Broadway
New York
NY 10005
CountyNew York
Telephone(212) 248-1100
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1978
StatusSuspended

Organization Information

Company NameSAGE GRAY TODD & SIMS
Address140 Broadway
New York
NY 10005
Telephone(212) 248-1100

Attorneys with the same company

Address: 2 World Trade Center, 100th Floor, New York, NY 10048
Company Name: SAGE GRAY TODD & SIMS
Year Admitted: 1983

Location Information

Street Address 140 BROADWAY
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same location

Address: 140 Broadway, New York, NY 10005-1108
Company Name: LAW OFFICE OF GHENADIE RUSU PLLC
Law School: Moldova State University
Year Admitted: 2023
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BBH
Law School: BOSTON UNIVERSITY
Year Admitted: 2009
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BROWN BROTHERS HARRIMAN
Law School: Georgia State University College of Law
Year Admitted: 2011
Address: 140 Broadway, New York, NY 10005-1101
Company Name: BROWN BROTHERS HARRIMAN & CO.
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2003
Address: 140 Broadway, 46th Flooor, New York, NY 10005
Company Name: SMITH & COMPANY, PLLC
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2004
Address: 140 Broadway, New York, NY 10005-1108
Company Name: SIFMA
Law School: AMERICAN UNIVERSITY - WASHINGTON COLLEGE OF LAW
Year Admitted: 2013
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON SUCHAROW LLP
Law School: St. Johns University School of Law
Year Admitted: 2019
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BROWN BROTHERS HARRIMAN TRUST COMPANY, N.A.
Law School: NOTRE DAME LAW SCHOOL
Year Admitted: 2012
Address: 140 Broadway, New York, NY 10005-1108
Company Name: LABATON SUCHAROW, LLP
Law School: BOSTON COLLEGE
Year Admitted: 2010
Address: 140 Broadway, New York, NY 10005-1108
Company Name: BECHTEL
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2011
Find all attorneys in the same location

Attorneys in the same zip code

Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
Address: Wall Street Plaza, 88 Pine Street, 28th Floor, New York, NY 10005
Company Name: COUGHLIN MIDLIGE & GARLAND LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: Financial Square At 32 Old Slip, New York, NY 10005
Company Name: LAW OFFICE OF MICHAEL S. LAMONSOFF
Law School: St. John's University School of Law
Year Admitted: 2022
Address: 14 Wall Street Ste 4c, New York, NY 10005
Company Name: RICKNER MOSKOVITZ LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: 76 Beaver Street, 3rd Floor, New York, NY 10005
Company Name: ENVIRONMENTAL EDUCATION ASSOCIATES
Law School: Vermont Law School
Year Admitted: 2025
Address: 28 Liberty Street, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2023
Address: 88 Pine St 22nd Floor, New York, Ny, 22nd Floor, Wall Street Plaza, New York, NY 10005
Company Name: SILVERMAN SHIN & SCHNEIDER PLLC
Law School: Ateneo de Manila University
Year Admitted: 2025
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: Wall Street Plaza, 88 Pine St., 29th Floor, New York, NY 10005
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1000 Louisiana St Ste 4000, Houston, TX 77002-5048
Company Name: MORGAN, LEWIS & BOCKIUS
Law School: St. Johns University School of Law
Year Admitted: 2003
Address: 33 Elliot St, Springfield, MA 01105-1713
Company Name: THE ROYAL LAW FIRM
Law School: Albany Law School
Year Admitted: 2023
Address: 6819 Burns St Apt E6, Forest Hills, NY 11375-5072
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 1995
Address: Po Box 240, Cayuga, NY 13034-0240
Company Name: MATTHEW R. FLETCHER
Law School: Syracuse University College of Law
Year Admitted: 1978
Address: 136-20 38 Avenue, Suite 10d, Flushng, NY 11354
Company Name: BILL ZOU & ASSOCIATES PLLC
Law School: BROOKLYN
Year Admitted: 1998
Address: 1251 Lincoln Rd, Allegan, MI 49010-9706
Company Name: PADAGIS US LLC
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2010
Address: 350 Jay St Fl 12, Brooklyn, NY 11201-2900
Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: American University Washington College of Law
Year Admitted: 2025
Address: 28 Liberty St FL 39th, New York, NY 10005-1400
Company Name: CLAUSEN MILLER, P.C.
Law School: Catholic University of America Columbus School of Law (DC)
Year Admitted: 2004
Address: 1000 Alderman Dr, Alpharetta, GA 30005-4101
Company Name: LEXIS NEXIS RISK SOLUTIONS
Law School: FORDHAM UNIVERSITY
Year Admitted: 1991
Address: 299 Park Ave Fl 30, New York, NY 10171-3813
Company Name: KELSO & COMPANY
Law School: Northwestern University School of Law Chicago
Year Admitted: 2002

Comment

Please leave your review and comments here.


Dataset Information

This dataset includes over 300 thousands attorneys registered with the Office of Court Administration (OCA), which oversees and administrates the New York State Unified Court System. Each attorney is registered with the registration number, full name, company name and address, phone number, email, year admitted, etc. The information provided is deemed public information pursuant to 22 NYCRR 118 (Rules of the Chief Administrative Judge).

SubjectTransparency and Disclosure
JurisdictionState of New York
Data ProviderOffice of Court Administration (OCA), New York State Unified Court System
Sourcedata.ny.gov

Dataset Details

According to Part 118 of the Administrative Rules of the Unified Court System & Uniform Rules of the Trial Courts, every attorney admitted to practice in New York Stat, whether resident or nonresident, and whether or not in good standing, shall file a registration statement with the Chief Administrator of the Courts within 60 days of the date of such admission, and during each alternate year thereafter, within 30 days after the attorney's birthday, for as long as the attorney remains duly admitted to the New York bar. Section 468-a of the NY Judiciary Law and 22 NYCRR Part 118 of the Rules of the Chief Administrator of the Courts require the biennial registration of all attorneys admitted in the State of New York, whether they are resident or non-resident, active or retired, or practicing law in New York or elsewhere. All attorneys are required to renew their attorney registration every two years, within 30 days after their birthday. Except for certain cases, the information contained in the registration statement filed shall be made available to the public.

This dataset includes all registered attorneys admitted in NYS, whether they are resident or non-resident, active or retired, or practicing law in NY or anywhere else. The disclosed information for each attorney includes Registration Number, First Name, Middle Name, Last Name, Suffix, Company Name, Street Address, City, County, Country, Business Telephone Number, Year Admitted to the NYS Bar, Judicial Department of Admission, Law School from which degree was granted, the registration status of the attorney, Next Registration month and year.

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.