ALEXANDRA LEVIN (Registration #4021887) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2002, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is YK Law LLP. The attorney was graduated from UNIVERSITY OF PENNSYLVANIA. The registered office location is at 32 East 57th Street, 8th Floor, New York, NY 10022-, with contact phone number (212) 837-2600. The current status of the attorney is Delinquent.
Registration Number | 4021887 |
Full Name | ALEXANDRA LEVIN |
First Name | ALEXANDRA |
Last Name | LEVIN |
Company Name | YK Law LLP |
Address | 32 East 57th Street, 8th Floor New York NY 10022- |
County | New York |
Telephone | (212) 837-2600 |
alexandralevinkramer(a)gmail.com | |
Law School | UNIVERSITY OF PENNSYLVANIA |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2002 |
Status | Delinquent |
Next Registration | Oct 2024 |
Company Name | YK Law LLP |
Address | 32 East 57th Street, 8th Floor New York NY 10022- |
Telephone | (212) 837-2600 |
Law School | UNIVERSITY OF PENNSYLVANIA |
Address: 445 S Figueroa St Ste 2280, Los Angeles, CA 90071-1667 Company Name: YK LAW LLP Law School: Case Western Reserve University School of Law Year Admitted: 2015 |
Address: 445 S Figueroa St Ste 2280, Los Angeles, CA 90071-1667 Company Name: YK LAW LLP Law School: Boston University School of Law Year Admitted: 2024 |
Address: 32 E 57th St Fl 8, New York, NY 10022-2598 Company Name: YK LAW LLP Law School: Brooklyn Law School Year Admitted: 2017 |
Address: 32 E 57th St Fl 8, New York, NY 10022-2598 Company Name: YK LAW LLP Law School: BENJAMIN CARDOZO Year Admitted: 1999 |
Address: 32 E 57th St Fl 8, New York, NY 10022-2598 Company Name: YK LAW LLP Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2010 |
Address: Citypoint One Ropemaker Street, London Ec2y 9hu, -, ENGLAND Company Name: SIMPSON THACHER & BARTLETT LLP Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: Beijing Rep. Off. Unit 5201, Fortune Financial Ctr, Dongsanhuan Zhongl, Chaoyang District, Beijing 100020, -, CHINA Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: Metlife Building, 200 Park Ave, New York, NY 10166- Company Name: WINSTON & STRAWN Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: Worldwide Plaza 309 West 49th Street, New York, NY 10019-7316 Company Name: NOMURA HOLDING AMERICA INC. Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: 1350 I St Nw Ste 700, Washington, DC 20005-7202 Company Name: NATIONAL WOMEN'S LAW CENTER Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: Rayburn House Office Building, Room 2170, Washington Dc, DC 20515- Company Name: UNITED STATES HOUSE OF REPRESENTATIVES Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: Leipziger Strasse 47, 10117 Berlin, -, GERMANY Company Name: BAYRAK Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: 7 Times Sq FL 36, New York, NY 10036-6504 Company Name: A.T. KEARNEY, INC. Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2018 | ||||
Address: 545 Long Wharf Dr, New Haven, CT 06511-5960 Company Name: BARCLAY DAMON LLP Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2020 | ||||
Address: 1140 Thorn Run Rd # 601, Coraopolis, PA 15108-3120 Company Name: Law Offices of Darth M. Newman Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2019 | ||||
Find all attorneys with the same school |
Street Address |
32 East 57th Street, 8th Floor |
City | New York |
State | NY |
Zip Code | 10022- |
Address: #2100, New York, NY 10022- Company Name: 900 3RD AVE Law School: Yale Law School Year Admitted: 2023 | ||||
Address: 444 Madison Avenue, 5th Floor, New York, NY 10022- Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP Law School: New York Law School Year Admitted: 2024 | ||||
Address: 9th Floor, New York, NY 10022- Company Name: 425 PARK AVENUE Law School: Loyola University Chicago School of Law Year Admitted: 2024 | ||||
Address: 559 Lexington Ave # 8-019b, New York, NY 10022- Company Name: ALLEN OVERY SHEARMAN STERLING US LLP Law School: Tulane University Law School Year Admitted: 2024 | ||||
Address: 33 Fl, New York, NY 10022- Company Name: 590 MADISON AVENUE Law School: Universidad Catolica de Chile Year Admitted: 2023 | ||||
Address: 65 East 55th Street, New York, NY 10022- Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Address: 919 Third Ave., New York, NY 10022- Company Name: SCHULTE ROTH & ZABEL LLP Law School: Washington and Lee University School of Law Year Admitted: 2024 | ||||
Address: Floor 34, New York, NY 10022- Company Name: 601 LEXINGTON AVE Law School: Vanderbilt University Law School Year Admitted: 2024 | ||||
Address: 610 Lexington Ave, New York, NY 10022- Company Name: KIRKLAND & ELLIS LLP Law School: University of Pennsylvania Carey Law School Year Admitted: 2024 | ||||
Address: Floor 24, New York, NY 10022- Company Name: 900 THIRD AVENUE Law School: Columbia Law School Year Admitted: 2023 | ||||
Find all attorneys in the same zip code |
Address: 110 E 59th St, New York, NY 10022 Company Name: LAW OFFICES MICHAEL A LACHER Year Admitted: 1979 | ||||
Address: 590 Madison Ave Fl 38, New York, NY 10022-0019 Company Name: AMERICAN SECURITIES LLC Law School: SUNY Buffalo Law School Year Admitted: 2013 | ||||
Address: 153 E 53d St, New York City, NY 10022 Company Name: BREED ABBOTT & MORGAN Year Admitted: 1977 | ||||
Address: 247 E 52nd St, New York, NY 10022 Company Name: JEFFREY M PARKER ESQ Year Admitted: 1975 | ||||
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123 Company Name: LEECH TISHMAN ROBINSON BROG, PLLC Law School: Brooklyn Law School Year Admitted: 2003 | ||||
Address: 645 Fifth Ave, New York, NY 10022 Company Name: RUBIN BAUM LEVIN CONSTANT ETAL Year Admitted: 1968 | ||||
Address: 350 Park Ave, New York, NY 10022 Company Name: MANUFACTURERS HANOVER TRUST CO Year Admitted: 1972 | ||||
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123 Company Name: LEECH TISHMAN FUSCALDO & LAMPL, LLC Law School: HOFSTRA UNIVERSITY Year Admitted: 2006 | ||||
Address: 5 East 57th Street, New York, NY 10022 Company Name: BOGGAN D THOM Year Admitted: 1979 | ||||
Address: 460 Park Ave, New York, NY 10022 Company Name: SCHULTE & MCGOLDRICK Year Admitted: 1974 | ||||
Find all attorneys in the same zip code |
Address: 66 John St FL 10, New York, NY 10038-3772 Company Name: NYC OATH Law School: SUNY AT BUFFALO Year Admitted: 1977 |
Address: 420 Lexington Ave, New York, NY 10170-0002 Company Name: LEVIN & GLASSER PC Law School: BOSTON COLLEGE Year Admitted: 1975 |
Address: 47 W Main St, Webster, NY 14580-2969 Company Name: RICHARD S. LEVIN , ESQ Law School: BUFFALO Year Admitted: 1972 |
Address: 21 Garden Pl, Brooklyn, NY 11201-4501 Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 1972 |
Address: 109 Grand St Apt 202, Hoboken, NJ 07030-8542 Law School: N. Y.U. Year Admitted: 2001 |
Address: 621 Lido Park Dr Apt F3, Newport Beach, CA 92663-4409 Law School: Brooklyn Law School Year Admitted: 1967 |
Address: 60 Park Pl Ste 300, Newark, NJ 07102-5514 Company Name: EDUCATION LAW CENTER Law School: Harvard Law School Year Admitted: 2017 |
Address: 90 E Main St, Washingtonville, NY 10992-2302 Company Name: JUDITH LEVIN, ESQ. Law School: RUTGERS NEWARK Year Admitted: 1974 |
Address: 425 Lexington Ave, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT Law School: Columbia Law School Year Admitted: 2023 |
Address: 214 Fernwood Ave, Montclair, NJ 07043-1905 Company Name: CORPS COMPETENCY LLC Law School: NORTHWESTERN UNIVERSITY SCHOOL OF LAW Year Admitted: 2006 |
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.