CHRISTOPHER EDWARD COPELAND (Registration #4125258) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2003, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is M&T BANK. The attorney was graduated from STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL. The registered office location is at 1 M&T Bank Plaza Fl 18, Buffalo, NY 14203, with contact phone number (716) 842-5351. The current status of the attorney is Currently registered.
| Registration Number | 4125258 |
| Full Name | CHRISTOPHER EDWARD COPELAND |
| First Name | CHRISTOPHER |
| Last Name | COPELAND |
| Company Name | M&T BANK |
| Address | 1 M&T Bank Plaza Fl 18 Buffalo NY 14203 |
| County | Erie |
| Telephone | (716) 842-5351 |
| ccopeland(a)mtb.com | |
| Law School | STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2003 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | M&T BANK |
| Address | 1 M&T Bank Plaza Fl 18 Buffalo NY 14203 |
| Telephone | (716) 842-5351 |
| Law School | STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL |
Address: 45 Eisenhower Dr Fl 4, Paramus, NJ 07652-1452 Company Name: M&T BANK Law School: New York Law School Year Admitted: 2008 | ||||
Address: 19 Swift St, Auburn, NY 13021-4829 Company Name: M&T BANK Law School: SUNY Buffalo Law School Year Admitted: 2018 | ||||
Address: 220 Park Ave, Florham Park, NJ 07932-1047 Company Name: M&T BANK Law School: SETON HALL Year Admitted: 2003 | ||||
Address: 1 M and T Plz Ofc, Buffalo, NY 14203-2309 Company Name: M&T BANK Law School: SUNY Buffalo Law School Year Admitted: 2015 | ||||
Address: 120 White Plains Rd Ste 300, Tarrytown, NY 10591-5522 Company Name: M&T BANK Law School: Brooklyn Law School Year Admitted: 2011 | ||||
Address: 1100 N Market St, Wilmington, DE 19801-1243 Company Name: M&T BANK Law School: Fordham University School of Law Year Admitted: 2009 | ||||
Address: 345 Main St Fl 15, Buffalo, NY 14203 Company Name: M&T BANK Law School: SUNY BUFFALO Year Admitted: 2005 | ||||
Address: 1 M and T Plz, Buffalo, NY 14203-2309 Company Name: M&T BANK Law School: SUNY BUFFALO Year Admitted: 2016 | ||||
Address: Remote, Sanford, NC 27330 Company Name: M&T BANK Law School: Cornell Law School Year Admitted: 2015 | ||||
Address: 475 Crosspoint Pkwy, Getzville, NY 14068-1609 Company Name: M&T BANK Law School: St. Johns University School of Law Year Admitted: 2009 | ||||
| Find all attorneys with the same company | ||||
Address: 250 Delaware Ave Ste 773, Buffalo, NY 14202-2014 Company Name: U.S. DEPARTMENT OF HOMELAND SECURITY Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2011 | ||||
Address: 770 Main St, Niagara Falls, NY 14301-1704 Company Name: VIOLA CUMMINGS & LINDSAY, LLP Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2010 | ||||
Address: 400 Jamison Rd, East Aurora, NY 14052-0018 Company Name: JULIE COX HALEY, C/O MOOG INC. Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 1992 | ||||
Address: 1900 E Street, Nw, Washington, DC 20415-1000 Company Name: U.S. OFFICE OF PERSONNEL MANAGEMENT Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2010 | ||||
Address: 438 University Avenue, Suite 1700, Toronto, On, Canada M5g 2l9, CANADA Company Name: Dutton Brock LLP Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2011 | ||||
Address: 132 N Union St Ste 101s, Po Box 611, Olean, NY 14760-2710 Company Name: LAW OFFICE OF CHARITY ANN PHIPPS Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2007 | ||||
Address: 56 Waterway Ln, Buffalo, NY 14228-1266 Company Name: RADHIKA P. VARAVENKATARAMAN, ESQ. Law School: State University of New York at Buffalo Law School Year Admitted: 2006 | ||||
Address: 701 Seneca St Ste 750, Buffalo, NY 14210-1377 Company Name: DUKE HOLZMAN PHOTIADIS & RITTER LLP Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2015 | ||||
Address: 290 Main St Ste 400, Buffalo, NY 14202-4016 Company Name: LEGAL AID BUREAU OF BUFFALO Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2008 | ||||
Address: 517 Brighton Beach Ave Ste 2, Brooklyn, NY 11235-6590 Company Name: NAYDENSKIY LAW GROUP, P.C. Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL Year Admitted: 2014 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
1 M&T BANK PLAZA FL 18 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14203 |
Address: 345 Main St Fl 15, Buffalo, NY 14203 Company Name: M&T BANK Law School: SUNY BUFFALO Year Admitted: 2005 | ||||
Address: 345 Main St, Buffalo, NY 14203 Company Name: M&T BANK Law School: University of Alabama School of Law Year Admitted: 2019 | ||||
Address: One Fountain Plaza, 4th Floor, Buffalo, NY 14203 Company Name: M&T BANK Law School: Duke University School of Law Year Admitted: 2012 | ||||
Address: One Canalside, 125 Main St, Buffalo, NY 14203 Company Name: PHILLIPS LYTLE LLP Law School: University of California Berkeley School of Law Year Admitted: 2021 | ||||
Address: Catholic Health System, 144 GENESEE STREET, 6th Floor West, Buffalo, NY 14203 Company Name: CATHOLIC HEALTH SYSTEM Law School: SUNY Buffalo Law School Year Admitted: 2006 | ||||
Address: 3400 Hsbc Center, Buffalo, NY 14203 Company Name: PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER Law School: BOSTON UNIVERSITY Year Admitted: 2000 | ||||
Address: 1 Canalside, 125 Main St., Buffalo, NY 14203 Company Name: PHILLIPS LYTLE LLP Law School: University of Pennsylvania Law School Year Admitted: 2016 | ||||
Address: 50 Seneca St Ste 307a, Buffalo, NY 14203 Law School: New York Law School Year Admitted: 2001 | ||||
Address: 1 Seneca Street, Floor 29, M-40, Buffalo, NY 14203 Company Name: PURKS LAW, PLLC Law School: Mitchell Hamline School of Law Year Admitted: 2025 | ||||
Address: One M&T Plaza, 345 Main Street, 18th Floor, Buffalo, NY 14203 Company Name: PATRICIA M. DORE Law School: University of Toledo College of Law Year Admitted: 1999 | ||||
| Find all attorneys in the same zip code | ||||
Address: 431 Blooming Grove Tpke Apt 65, New Windsor, NY 12553-7817 Company Name: CZERWONKA EDUCATIONAL CONSULTING Law School: HOFSTRA LAW SCHOOL Year Admitted: 2014 |
Address: 229 Chrystie St Apt 816, New York, NY 10002-1174 Company Name: GOULD FAMILY FOUNDATION Law School: OREGON Year Admitted: 1996 |
Address: 156 W 56th St, New York, NY 10019-3800 Company Name: WINDELS MARX LANE & MITTENDORF, LLP Law School: ST JOHNS UNIVERSITY Year Admitted: 2000 |
Address: 420 5th Ave, New York, NY 10018-2729 Company Name: THE ROCKEFELLER FOUNDATION Law School: Howard University School of Law Year Admitted: 2011 |
Address: 521 5th Ave Fl 1700, New York, NY 10175-0038 Company Name: KAREN COPELAND, ESQ. Law School: Brooklyn Law School Year Admitted: 1985 |
Address: 6565 Spring Brook Ave Ste 8 Pmb 195, Rhinebeck, NY 12572-3726 Company Name: LAW OFFICE OF G P COPELAND Law School: Yeshiva University Cardozo School of Law Year Admitted: 2010 |
Address: 2900 Ames Crossing Rd Ste 100, Eagan, MN 55121-2498 Company Name: THOMSON REUTERS Law School: Northeastern University School of Law Year Admitted: 2009 |
Address: One Penn Plaza, Suite 3100, New York, NY 10119 Company Name: THE LAW OFFICE OF EDWARD COPELAND Law School: NEW YORK UNIVERSITY Year Admitted: 1979 |
Address: 1055 West Georgia St., Ste. 1500, Po Box 11117, Vancouver Bc V6e 4n7, CANADA Company Name: MCMILLAN LLP Law School: FORDHAM LAW SCHOOL Year Admitted: 2013 |
Address: 1900 16th St, Denver, CO 80202-5120 Company Name: PERKINS COIE LLP Law School: EMORY UNIVERSITY LAW SCHOOL Year Admitted: 2014 |
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.