A JOSEPH KANE (Registration #1596089) 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 A JOSEPH KANE ESQ. The registered office location is at 122 E 42 St Ste 2117, New York, NY 10017, with contact phone number (212) 682-6601. The current status of the attorney is Suspended.
Registration Number | 1596089 |
Full Name | A JOSEPH KANE |
First Name | A |
Last Name | KANE |
Company Name | A JOSEPH KANE ESQ |
Address | 122 E 42 St Ste 2117 New York NY 10017 |
County | New York |
Telephone | (212) 682-6601 |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 1978 |
Status | Suspended |
Company Name | A JOSEPH KANE ESQ |
Address | 122 E 42 St Ste 2117 New York NY 10017 |
Telephone | (212) 682-6601 |
Street Address |
122 E 42 ST STE 2117 |
City | NEW YORK |
State | NY |
Zip Code | 10017 |
Address: 747 Third Ave, New York, NY 10017 Company Name: LOWEY DANNENBERG & KNAPP PC Year Admitted: 1978 | ||||
Address: 747 3rd Ave, Floor 16, New York, NY 10017- Company Name: LAZARE POTTER GIACOVAS & MOYLE LLP Law School: New York Law School Year Admitted: 2024 | ||||
Address: 211 E 43rd St, 7th Flr #399, New York, NY 10017- Company Name: ALIGHT LAW P.C. Law School: University of Southern California Gould School of Law Year Admitted: 2025 | ||||
Address: 10th Floor, 10.301, New York, NY 10017- Company Name: 390 MADISON AVENUE Law School: Cornell Law School Year Admitted: 2025 | ||||
Address: 6th Floor, 485 Lexington Ave, New York, NY 10017- Company Name: TRAVELERS INDEMNITY COMPANY Law School: City University of New York School of Law Year Admitted: 2025 | ||||
Address: 299 Park Ave, New York, NY 10017 Company Name: GORDON HURWITZ BUTOWSKY ETAL Year Admitted: 1976 | ||||
Address: 885 Second Avenue, 3rd Floor, New York, NY 10017- Company Name: LEECH TISHMAN FUSCALDO & LAMPL LLC Law School: Western New England University School of Law Year Admitted: 2025 | ||||
Address: 235 E 45th St, New York, NY 10017 Company Name: MATTHEW BENDER & CO Year Admitted: 1980 | ||||
Address: 270 Park Avenue, New York, NY 10017 Company Name: MANUFACTURERS HANOVER LEASING Year Admitted: 1975 | ||||
Address: One Vanderbilt Avenue, 30th Floor, New York, NY 10017- Company Name: GREENBERG TRAURIG, LLP Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Find all attorneys in the same zip code |
Address: 475 Wall St, Princeton, NJ 08540-1509 Company Name: RADICE LAW FIRM Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 1994 |
Address: 95 Allens Creek Rd Ste 150, Rochester, NY 14618-3251 Company Name: PEIFFER WOLF CARR KANE CONWAY & WISE, LLP Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW Year Admitted: 2008 |
Address: 47 Coolidge Rd, Buffalo, NY 14220-2023 Company Name: KEVIN J. KANE Law School: U B Year Admitted: 1985 |
Address: 800 3rd Ave, New York, NY 10022-7649 Company Name: KAPLAN FOX Law School: UNIV OF PENNSYLVANIA Year Admitted: 1999 |
Address: Office of The Judge Advocate General, 2200 Army Pentagon 3d548, Washington, DC 20310- Company Name: HEADQUARTERS, DEPARTMENT OF THE ARMY Law School: Yale Law School Year Admitted: 2012 |
Address: 1111 3rd Ave W Ste 301, Bradenton, FL 34205-7834 Company Name: PATRICK J. KANE ESQ Law School: SAINT LOUIS UNIVERSITY Year Admitted: 1990 |
Address: 225 Liberty St Fl 43, New York, NY 10281-1049 Company Name: BROOKFIELD FINANCIAL PROPERTIES Law School: ST JOHNS UNIVERSITY Year Admitted: 1989 |
Address: 170 N Radnor Chester Rd, Radnor, PA 19087-5280 Company Name: TIFF ADVISORY SERVICES, INC. Law School: GEORGETOWN Year Admitted: 1997 |
Address: Po Box 102, Stanton, MI 48888-0102 Company Name: SHANNAN M. KANE, ATTORNEY AT LAW Law School: UNIV OF MICHIGAN Year Admitted: 1996 |
Please leave your review and comments here.
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).
Subject | Transparency and Disclosure |
Jurisdiction | State of New York |
Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
Source | data.ny.gov |
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.