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.
| Registration Number | 2889376 |
| Full Name | TYEDANITA MCLEAN |
| First Name | TYEDANITA |
| Last Name | MCLEAN |
| Company Name | OFFICE OF COURT ADMINISTRATION |
| Address | 55 Beaver St New York NY 10005 |
| County | New York |
| Telephone | (347) 296-1551 |
| Law School | Syracuse University College of Law |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 1998 |
| Status | Currently registered |
| Next Registration | Oct 2026 |
| Company Name | OFFICE OF COURT ADMINISTRATION |
| Address | 55 Beaver St New York NY 10005 |
| Telephone | (347) 296-1551 |
| Law School | Syracuse University College of Law |
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 | ||||
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 | ||||
| Street Address |
55 Beaver St |
| City | New York |
| State | NY |
| Zip Code | 10005 |
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 | ||||
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 |
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.