JOHN LEWIS SENNING (Registration #1639889) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 1976, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The registered office location is at 114 Liberty St Suite 204, New York, NY 10006, with contact phone number (212) 964-5880. The current status of the attorney is Suspended.
Registration Number | 1639889 |
Full Name | JOHN LEWIS SENNING |
First Name | JOHN |
Last Name | SENNING |
Address | 114 Liberty St Suite 204 New York NY 10006 |
County | New York |
Telephone | (212) 964-5880 |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 1976 |
Status | Suspended |
Address | 114 Liberty St Suite 204 New York NY 10006 |
Telephone | (212) 964-5880 |
Street Address |
114 LIBERTY ST SUITE 204 |
City | NEW YORK |
State | NY |
Zip Code | 10006 |
Address: 111 Broadway, Suite 1505, New York, NY 10006- Company Name: VLADECK, RASKIN & CLARK, P.C. Law School: Fordham University School of Law Year Admitted: 2023 | ||||
Address: 1114 6th Ave, New York, Ny, New York, NY 10006- Company Name: STEPTOE LLP Law School: Cornell Law School Year Admitted: 2022 | ||||
Address: 115 Broadway Suite 1602, New York, NY 10006- Company Name: THE COOK GROUP, PLLC Law School: Emory University School of Law Year Admitted: 2022 | ||||
Address: 45 Broadway, 28th Floor, New York, NY 10006- Company Name: PHILLIPS & ASSOCIATES PLLC Law School: Seton Hall University School of Law Year Admitted: 2023 | ||||
Address: 39 Broadway Suite 1250, New York, NY 10006- Company Name: TROMBERG, MORRIS AND PARTNERS, PLLC Law School: Western New England University School of Law Year Admitted: 2023 | ||||
Address: 55 Broadway, Third Floor, New York, NY 10006- Company Name: CYRULNIK FATTARUSO LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2024 | ||||
Address: 39 Broadway, Suite 2430, New York, NY 10006- Company Name: GLADSTEIN, REIF & MEGINNISS, LLP Law School: Northeastern University School of Law Year Admitted: 2024 | ||||
Address: One Liberty Plaza 1, New York, NY 10006- Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: New York University School of Law Year Admitted: 2023 | ||||
Address: 55 Broadway, 20th Floor, New York, NY 10006- Company Name: ROZARIO TOUMA P.C. Law School: George Washington University Law School Year Admitted: 2024 | ||||
Address: One Liberty Plaza, 1 Liberty Pl, New York, NY 10006- Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: Columbia Law School Year Admitted: 2024 | ||||
Find all attorneys in the same zip code |
Address: 2526 Browncroft Blvd, Rochester, NY 14625-1526 Law School: California Western School of Law Year Admitted: 1986 |
Address: 36 Hemlock Dr, Sleepy Hollow, NY 10591-1026 Company Name: JOHN R LEWIS ESQ Law School: NYU SCHOOL OF LAW Year Admitted: 1978 |
Address: 380 Boulevard, Kingston, NY 12401-6404 Company Name: ULSTER COUNTY SHERIFF'S OFFICE Law School: PACE UNIVERSITY SCHOOL OF LAW Year Admitted: 2011 |
Address: 2401 44th Rd, Long Island City, NY 11101-4605 Company Name: JOHN LEWIS, PRESIDENT & CEO Law School: Brooklyn Law School Year Admitted: 2001 |
Address: 13 Trinity Pl, New York, NY 10006-2964 Company Name: LAW OFFICE OF DEBORAH ANN MAGEE P.C. Law School: UNIVERSITY OF PITTSBURGH Year Admitted: 1998 |
Address: 4 W Gate, Farmingdale, NY 11735-3134 Company Name: JOHN R. LEWIS JR. ESQ. P.C. Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 1995 |
Address: 43 W 43rd St Ste 138, New York, NY 10036-7424 Company Name: JOHN LEWIS BROWN Law School: RUTGERS Year Admitted: 1977 |
Address: 1144 15th St Ste 2300, Denver, CO 80202-2686 Company Name: COOLEY LLP Law School: Brigham Young University J R Clark Law School Year Admitted: 2019 |
Address: 22 Claremont Ave, Maplewood, NJ 07040-2118 Company Name: JOHN PALTIEL Law School: FORDHAM Year Admitted: 1968 |
Address: 599 Lexington Ave, New York, NY 10022-6030 Company Name: K&L Gates Law School: New York University School of Law Year Admitted: 2011 |
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.