Rebecca Anne Foley

(212) 530-5597 · One Chase Manhattan Plaza, New York, NY 10005

Overview

REBECCA ANNE FOLEY (Registration #3060563) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2000, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MILBANK, TWEED, HADLEY & McCLOY, LLP. The attorney was graduated from UNIVERSITY OF AUCKLAND. The registered office location is at One Chase Manhattan Plaza, New York, NY 10005, with contact phone number (212) 530-5597. The current status of the attorney is Suspended, delinquent.

Attorney Information

Registration Number3060563
Full NameREBECCA ANNE FOLEY
First NameREBECCA
Last NameFOLEY
Company NameMILBANK, TWEED, HADLEY & McCLOY, LLP
AddressOne Chase Manhattan Plaza
New York
NY 10005
CountyNew York
Telephone(212) 530-5597
Law SchoolUNIVERSITY OF AUCKLAND
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2000
StatusSuspended, delinquent
Next RegistrationMar 2026

Organization Information

Company NameMILBANK, TWEED, HADLEY & McCLOY, LLP
AddressOne Chase Manhattan Plaza
New York
NY 10005
Telephone(212) 530-5597
Law SchoolUNIVERSITY OF AUCKLAND

Attorneys with the same school

Address: Herengracht 168, Amsterdam 1016bp, NETHERLANDS (HOLLAND)
Company Name: AMC NETWORKS
Law School: University of Auckland
Year Admitted: 2022
Address: 39 Sajik-Ro 8-Gil, Jongno-Gu, Seoul, KOREA (REPUBLIC OF)
Company Name: KIM & CHANG
Law School: University of Auckland
Year Admitted: 2019
Address: 1514 Hillside Rd, Fairfield, CT 06824-2014
Law School: UNIVERSITY OF AUCKLAND
Year Admitted: 1996
Address: 31/F One Pacific Place, 88 Queensway, Admiralty, HONG KONG SPECIAL ADMINISTRATIVE
Company Name: SWIRE PACIFIC LIMITED
Law School: UNIVERSITY OF AUCKLAND
Year Admitted: 2003
Address: Level 18, Hsbc Tower, 188 Quay St, Auckland Cbd, Auckland 1010, NEW ZEALAND
Company Name: BUDDLE FINDLAY
Law School: UNIVERSITY OF AUCKLAND
Year Admitted: 2007
Address: Mubadala Tower, Abu Dhabi, UNITED ARAB EMIRATES
Company Name: MUBADALA INVESTMENT COMPANY PJSC
Law School: UNIVERSITY OF AUCKLAND
Year Admitted: 2015
Address: Pwc Tower, Level 34, 15 Customs Street West, Auckland 1010, NEW ZEALAND
Company Name: CHAPMAN TRIPP
Law School: UNIVERSITY OF AUCKLAND
Year Admitted: 2009
Address: Level 46, 100 Barangaroo Avenue, Barangaroo, Sydney, AUSTRALIA
Company Name: BAKER MCKENZIE
Law School: University of Auckland
Year Admitted: 2022
Address: Yeoidaero128, Yeoungdeungpogu, Seoul, KOREA (REPUBLIC OF)
Company Name: LG ELECTRONICS
Law School: UNIVERSITY OF AUCKLAND
Year Admitted: 2005
Address: 79 Robinson Road, #14-02/03 Capitasky, 068897, Singapore, SINGAPORE (REPUBLIC OF)
Company Name: ERICSSON
Law School: UNIVERSITY OF AUCKLAND
Year Admitted: 2009
Find all attorneys with the same school

Location Information

Street Address ONE CHASE MANHATTAN PLAZA
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same location

Address: One Chase Manhattan Plaza, New York, NY 10005
Company Name: MILBANK TWEED HADLEY & MCCLOY
Law School: NYU
Year Admitted: 1980
Address: One Chase Manhattan Plaza, New York, NY 10005
Company Name: DAVIS POLK & WARDWELL
Year Admitted: 1979
Address: One Chase Manhattan Plaza, New York, NY 10005
Company Name: CHASE MANHATTAN BANK
Law School: UNIV OF PENNSYLVANIA
Year Admitted: 1984

Attorneys in the same zip code

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: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON REINDEL
Law School: University of New South Wales
Year Admitted: 2021
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
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: 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: 62 William Street, 2nd Floor, New York, NY 10005
Company Name: ZUMPANO, PATRAICIOS & POPOK, PLLC
Law School: Graduate School of Chinese Academy of Social Sciences
Year Admitted: 2024
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
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: Suite 8b, New York, NY 10005
Company Name: 14 WALL ST.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: Attn: Civil Rights Bureau, 28 Liberty Street, 20th Floor, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: City University of New York School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 33 Wood Ave S Ste 830, Iselin, NJ 08830-2717
Company Name: Servilla Whitney, LLC
Law School: Seton Hall University School of Law
Year Admitted: 2010
Address: 1075 Central Park Ave Ste 306, Scarsdale, NY 10583-3244
Company Name: LAW OFFICES OF DENNIS ANGEL
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2006
Address: 1155 Avenue of The Americas Fl 34, New York, NY 10036-2711
Company Name: R3
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2008
Address: 1700 G St Nw, Washington, DC 20552-0003
Company Name: CONSUMER FINANCIAL PROTECTION BUREAU
Law School: BOSTON COLLEGE
Year Admitted: 1990
Address: 1166 Avenue of The Americas Ste 1100, New York, NY 10036-2708
Company Name: CNA
Law School: Suffolk University Law School
Year Admitted: 2009
Address: 185 Admiral Cochrane Dr Ste 240, Annapolis, MD 21401-7623
Company Name: REBECCA A. HERR, CHAPTER 13 TRUSTEE
Law School: University of Maryland School of Law
Year Admitted: 2011
Address: 7 Giralda Farms Ste 250, Madison, NJ 07940-1051
Company Name: RIKER DANZIG LLP
Law School: Georgetown University Law Center
Year Admitted: 2013
Address: 666 Old Country Rd Ste 305, Garden City, NY 11530-2014
Company Name: KAREN A. FOLEY, ESQ.
Law School: HOFSTRA
Year Admitted: 1994
Address: Po Box 1500, Fonda, NY 12068-1500
Company Name: MONTGOMERY COUNTY SUPREME COURT
Law School: ALBANY
Year Admitted: 1997
Address: 2929 Purchase St, Purchase, NY 10577-2215
Company Name: THE GREENBERG LAW FIRM, LLP
Law School: Pace Law School
Year Admitted: 2010

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.