Alexandra Levin

(212) 837-2600 · 32 East 57th Street, 8th Floor, New York, NY 10022-

Overview

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.

Attorney Information

Registration Number4021887
Full NameALEXANDRA LEVIN
First NameALEXANDRA
Last NameLEVIN
Company NameYK Law LLP
Address32 East 57th Street, 8th Floor
New York
NY 10022-
CountyNew York
Telephone(212) 837-2600
Emailalexandralevinkramer(a)gmail.com
Law SchoolUNIVERSITY OF PENNSYLVANIA
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2002
StatusDelinquent
Next RegistrationOct 2024

Organization Information

Company NameYK Law LLP
Address32 East 57th Street, 8th Floor
New York
NY 10022-
Telephone(212) 837-2600
Law SchoolUNIVERSITY OF PENNSYLVANIA

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 32 East 57th Street, 8th Floor
CityNew York
StateNY
Zip Code10022-

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.