Cara Kate Martens

(203) 621-0577 · 203 Park Ave, 3rd Floor West, New York, NY 10169-

Overview

CARA KATE MARTENS (Registration #4073649) 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 NEDDER & ASSOCIATES. The attorney was graduated from ST. JOHN'S UNIVERSITY. The registered office location is at 203 Park Ave, 3rd Floor West, New York, NY 10169-, with contact phone number (203) 621-0577. The current status of the attorney is Delinquent.

Attorney Information

Registration Number4073649
Full NameCARA KATE MARTENS
First NameCARA
Last NameMARTENS
Company NameNEDDER & ASSOCIATES
Address203 Park Ave
3rd Floor West
New York
NY 10169-
CountyNew York
Telephone(203) 621-0577
Emailcara.gately(a)natwestmarkets.com
Law SchoolST. JOHN'S UNIVERSITY
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2002
StatusDelinquent
Next RegistrationMar 2026

Organization Information

Company NameNEDDER & ASSOCIATES
Address203 Park Ave
3rd Floor West
New York
NY 10169-
Telephone(203) 621-0577
Law SchoolST. JOHN'S UNIVERSITY

Attorneys with the same school

Address: 120 White Plains Rd Ste 420, Tarrytown, NY 10591-5522
Company Name: DE LOS RIOS LAW, PLLC
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2015
Address: 85 W Neck Rd, Huntington, NY 11743-2621
Company Name: KELLY A. DANTUONO, PLLC
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2015
Address: 44 S Broadway, White Plains, NY 10601-4425
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2016
Address: 28 Liberty St Fl 24, New York, NY 10005-1400
Company Name: ALLIANZ GLOBAL CORPORATE & SPECIALTY®
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2017
Address: 8350 Broad St Ste 900, Mclean, VA 22102-5150
Company Name: KPMG LLP
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2017
Address: 230 Park Ave Rm 634, New York, NY 10169-0634
Company Name: COMERICA BANK AND TRUST, N.A.
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2015
Address: Po Box 21077, Floral Park, NY 11002-1077
Company Name: JOSEPH A. LAURI, P.C.
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2018
Address: 485 Lexington Ave Fl 6, New York, NY 10017-2600
Company Name: THE TRAVELERS COMPANIES
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2017
Address: 2281 Lava Ridge Ct Ste 130, Roseville, CA 95661-2804
Company Name: FREEMAN MATHIS & GARY
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2015
Address: 1 Newark Ctr Fl 19, Newark, NJ 07102-5235
Company Name: CONNELL FOLEY LLP
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2016
Find all attorneys with the same school

Location Information

Street Address 203 PARK AVE
3RD FLOOR WEST
CityNEW YORK
StateNY
Zip Code10169-

Attorneys in the same zip code

Address: 230 Park Ave, 10th Floor, New York, NY 10169-
Company Name: INGBARING FURMAN SELZ
Law School: DUKE LAW
Year Admitted: 1998
Address: The Helmsley Building, 230 Park Ave 24th Floor, New York, NY 10169-
Company Name: SCOTT+SCOTT ATTORNEYS AT LAW LLP
Law School: UNIVERSITY OF MONTREAL
Year Admitted: 2015
Address: The Helmsley Building, 230 Park Ave, 17th Floor, New York, NY 10169-
Company Name: SCOTT+SCOTT ATTORNEYS AT LAW LLP
Law School: University of Iowa College of Law
Year Admitted: 2020
Address: The Helmsley Building, 230 Park Avenue, 17th Floor, New York, NY 10169-
Company Name: SCOTT & SCOTT LLP
Law School: NYU
Year Admitted: 2007
Address: 230 Park Avenue, New York, NY 10169-
Company Name: FURMAN SELZ LC
Law School: COLUMBIA
Year Admitted: 1995
Address: 230 Park Ave, New York, NY 10169-
Company Name: SATTERLEE STEPHENS BURKE & BURKE
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1991
Address: 245 Park Ave, New York, NY 10169-
Company Name: VERITION FUND MANAGEMENT LLC
Law School: Fordham University School of Law
Year Admitted: 2004
Address: 230 Park Avenue, Suite 2200, New York, NY 10169-
Company Name: TEITLER & TEITLER LLP
Law School: Rutgers Law School
Year Admitted: 2024
Address: 230 Park Avenue, 3/4 Floor West, New York, NY 10169-
Company Name: Bass, Berry & Sims PLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 1993
Address: The Helmsley Building, 230 Park Avenue, New York, NY 10169-
Company Name: SCOTT+SCOTT ATTORNEYS AT LAW LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 1999
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 230 Park Ave, New York, NY 10169-0005
Company Name: VOYA INVESTMENT MANAGEMENT
Law School: New York Law School
Year Admitted: 2009
Address: 230 Park Ave., New York, NY 10169-0005
Company Name: DESMARAIS LLP
Law School: Georgia State University College of Law
Year Admitted: 2017
Address: 230 Park Ave Fl 18, New York, NY 10169-0005
Company Name: ROTTENBERG LIPMAN RICH, P.C.
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 230 Park Ave Ste 935/950, New York, NY 10169-0005
Company Name: TEMPUS AI
Law School: New York Law School
Year Admitted: 2010
Address: 230 Park Ave, New York, NY 10169-0005
Company Name: OTTERBOURG, STEINDLER, HOUSTON & ROSEN, P.C.
Law School: SETON HALL UNIVERSITY SCHOOL OF LAW
Year Admitted: 2010
Address: 230 Park Ave, New York, NY 10169-0005
Company Name: REED ELSEVIER/XPERT HR
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2007
Address: 230 Park Ave Fl 30, New York, NY 10169-0005
Company Name: OTTERBOURG P.C
Law School: St. John's University School of Law
Year Admitted: 2023
Address: 230 Park Ave, New York, NY 10169-0005
Company Name: OTTERBOURG P.C.
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 230 Park Ave, New York, NY 10169-0005
Company Name: LEXISNEXIS
Law School: St. John's University School of Law
Year Admitted: 2009
Address: 230 Park Ave, New York, NY 10169-0005
Company Name: CLARION PARTNERS, LLC
Law School: FORDHAM UNIVERSITY SCHOOL OF LAW
Year Admitted: 2008
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1085 Raymond Blvd Ste 2200, Newark, NJ 07102-5218
Company Name: WINTRUST FINANCIAL CORPORATION
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 66 Hudson Blvd E, New York, NY 10001-
Company Name: DEBEVOISE & PLIMPTON LLP
Law School: New York University School of Law
Year Admitted: 2022
Address: 2100 Pennsylvania Ave Nw, Washington, DC 20037-3202
Company Name: WILMER, CUTLER, PICKERING, HALE & DORR LLP
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2014
Address: 50 Rockefeller Plz, New York, NY 10020-1605
Company Name: KATTEN MUCHIN ROSENMAN LLP
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 2000 Purchase St, Purchase, NY 10577-2509
Company Name: MASTERCARD INTERNATIONAL INCORPORATED
Law School: Brooklyn Law School
Year Admitted: 2014
Address: 1111 E Yellowjacket Ln Ste 201, Rockwall, TX 75087-4901
Company Name: ROCKWALL COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Albany Law School
Year Admitted: 2016
Address: 885 Centre St, Newton, MA 02459-1148
Company Name: BOSTON COLLEGE LAW SCHOOL OFFICE OF CAREER SERVICES
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 2003
Address: 930 Montgomery St Ste 302, San Francisco, CA 94133-4657
Company Name: LEVIN AND PANGILINAN
Law School: SUNY BUFFALO LAW
Year Admitted: 2017
Address: 1450 Broadway Fl 14th, New York, NY 10018-2201
Company Name: BALLON STOLL BADER & NADLER, P.C.
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2003
Address: 20 W State St Fl 4, Trenton, NJ 08608-1206
Company Name: NEW JERSEY OFFICE OF STATE COMPTROLLER, MEDICAID FRAUD DIVISION
Law School: WAKE FOREST
Year Admitted: 2013

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.