Tyedanita Mclean

(347) 296-1551 · 55 Beaver St, New York, NY 10005

Overview

TYEDANITA MCLEAN (Registration #2889376) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 1998, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is OFFICE OF COURT ADMINISTRATION. The attorney was graduated from Syracuse University College of Law. The registered office location is at 55 Beaver St, New York, NY 10005, with contact phone number (347) 296-1551. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2889376
Full NameTYEDANITA MCLEAN
First NameTYEDANITA
Last NameMCLEAN
Company NameOFFICE OF COURT ADMINISTRATION
Address55 Beaver St
New York
NY 10005
CountyNew York
Telephone(347) 296-1551
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted1998
StatusCurrently registered
Next RegistrationOct 2026

Organization Information

Company NameOFFICE OF COURT ADMINISTRATION
Address55 Beaver St
New York
NY 10005
Telephone(347) 296-1551
Law SchoolSyracuse University College of Law

Attorneys with the same company

Address: 111 Centre St Rm 326, New York, NY 10013-4390
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: New York Law School
Year Admitted: 2003
Address: 187 Wolf Rd, Albany, NY 12205-1138
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: Albany Law School
Year Admitted: 2006
Address: 1118 Grand Concourse, Bronx, NY 10456-3973
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: Albany Law School
Year Admitted: 2009
Address: 60 Centre St, New York, NY 10007-1402
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: City University of New York School of Law
Year Admitted: 2014
Address: 230 Park Ave Rm 826, New York, NY 10169-0916
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: GEORGETOWN UNIV. LAW CENTER
Year Admitted: 2014
Address: 900 Sheridan Ave Fl 8, Bronx, NY 10451-3345
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: Brooklyn Law School
Year Admitted: 2016
Address: 180 Maiden Ln Fl 17, New York, NY 10038-4925
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: St. John's University School of Law
Year Admitted: 2007
Address: 100 Centre St, New York, NY 10013-4308
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: Brooklyn Law School
Year Admitted: 2001
Address: 8917 Sutphin Blvd, Jamaica, NY 11435-3724
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: HARVARD
Year Admitted: 2008
Address: 25 Beaver St FL 8, New York, NY 10004-2324
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2000
Find all attorneys with the same company

Attorneys with the same school

Address: 750 E Adams St, Syracuse, NY 13210-2306
Company Name: SUNY UPSTATE MEDICAL UNIVERSITY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 3 E Evergreen Rd Unit 101 Pmb 836, New City, NY 10956-5146
Company Name: KATHLEEN CENTOLELLA, ESQ. PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 2425 Clover Street, Suite B., Rochester, NY 14618
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 505 S State St, Syracuse, NY 13202-2598
Company Name: ONONDAGA COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 99 Garnsey Rd, Pittsford, NY 14534-4565
Company Name: HARRIS BEACH MURTHA CULLINA PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 5788 Widewaters Pkwy, Syracuse, NY 13214-1853
Company Name: MARTIN, GANOTIS, BROWN, MOULD, AND CURRIE P.C.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 74 Bunner St, Oswego, NY 13126-3357
Company Name: OSWEGO COUNTY PUBLIC DEFENDER
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 55 Beaver St
CityNew York
StateNY
Zip Code10005

Attorneys in the same zip code

Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON AND REINDEL LLP
Law School: Boston University School of Law
Year Admitted: 2025
Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
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: 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: 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: 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
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: 140 Broadway, Ste 5010, New York, NY 10005
Company Name: CONSUMER LEGAL GROUP
Law School: Tulane University Law School
Year Admitted: 2023
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: New York City Office, 28 Liberty Street, New York, NY 10005
Company Name: NY AG
Law School: Georgetown University Law Center
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 126 N Salina St Ste 210, Syracuse, NY 13202-1065
Company Name: VAUGHAN BAIO & PARTNERS
Law School: Syracuse University College of Law
Year Admitted: 1991
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: FOLEY HOAG LLP
Law School: Yale Law School
Year Admitted: 2024
Address: 730 Federal Plz, Central Islip, NY 11722-4466
Company Name: SOC. SEC. ADMIN.- OFFICE OF DISABILITY ADJUDICATION
Law School: TOURO
Year Admitted: 2001
Address: 333 W Washington St Ste 200, Syracuse, NY 13202-9204
Company Name: HARRIS BEACH MURTHA CULLINA PLLC
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 50 S 6th St Ste 1500, Minneapolis, MN 55402-1498
Company Name: DORSEY & WHITNEY LLP
Law School: CORNELL LAW SCHOOL
Year Admitted: 2009
Address: Po Box 160128, Brooklyn, NY 11216-0128
Company Name: JUSTICE IN MOTION
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2015
Address: 380 Lexington Avenue, New York, NY 10168
Company Name: THE AFRICAN-AMERICAN INSTITUTE
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1983
Address: 99 Corporate Dr, Binghamton, NY 13904-3212
Company Name: COUGHLIN & GERHART LLP
Law School: Penn State Law University Park
Year Admitted: 2025
Address: 787 7th Ave, New York, NY 10019-6018
Company Name: SIDLEY AUSTIN LLP
Law School: New York University School of Law
Year Admitted: 2019
Address: 5 Niagara Sq, Buffalo, NY 14202-3328
Company Name: RICHARDS AND JURUSIK
Law School: SUNY Buffalo Law School
Year Admitted: 2011

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.