Lacey C. Clarke

(415) 794-6317 · 40 State Street, Ste 900, Albany, NY 12207-1706

Overview

LACEY C. CLARKE (Registration #4476701) is an attorney in Albany admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2007, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is UNITEDHEALTH GROUP. The attorney was graduated from UC HASTINGS COLLEGE OF LAW. The registered office location is at 40 State Street, Ste 900, Albany, NY 12207-1706, with contact phone number (415) 794-6317. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4476701
Full NameLACEY C. CLARKE
First NameLACEY
Last NameCLARKE
Company NameUNITEDHEALTH GROUP
Address40 State Street, Ste 900
Albany
NY 12207-1706
CountyAlbany
Telephone(415) 794-6317
Law SchoolUC HASTINGS COLLEGE OF LAW
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2007
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameUNITEDHEALTH GROUP
Address40 State Street, Ste 900
Albany
NY 12207-1706
Telephone(415) 794-6317
Law SchoolUC HASTINGS COLLEGE OF LAW

Attorneys with the same company

Address: 169 Inverness Dr W Ste 400, Englewood, CO 80112-5072
Company Name: UNITEDHEALTH GROUP
Law School: University of Connecticut School of Law
Year Admitted: 2007
Address: 11000 Optum Cir, Eden Prairie, MN 55344-2503
Company Name: UNITEDHEALTH GROUP
Law School: GEORGE MASON UNIVERSITY
Year Admitted: 2000
Address: Enterprise Privacy Office, 9900 Bren Road East, Minnetonka, MN 55343-
Company Name: UNITEDHEALTH GROUP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1989
Address: 185 Asylum Street, Ct039-050, Hartford, CT 06103-
Company Name: UNITEDHEALTH GROUP
Law School: University of Connecticut School of Law
Year Admitted: 2018
Address: 9900 Bren Rd E, Minnetonka, MN 55343-9603
Company Name: UNITEDHEALTH GROUP
Law School: UNIV. OF IOWA COLLEGE OF LAW
Year Admitted: 2011
Address: 655 New York Ave Nw, Washington, DC 20001-4593
Company Name: UNITEDHEALTH GROUP
Law School: UC BERKELEY (BOALT HALL)
Year Admitted: 2006
Address: 1331 17th St Ste 520, Denver, CO 80202-1566
Company Name: UNITEDHEALTH GROUP
Law School: STANFORD LAW
Year Admitted: 2018
Address: 4242 Six Forks Rd, Raleigh, NC 27609-5716
Company Name: UNITEDHEALTH GROUP
Law School: Harvard Law School
Year Admitted: 2005
Address: 185 Asylum St, Hartford, CT 06103-3408
Company Name: UNITEDHEALTH GROUP
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 2010
Address: 9900 Bren Rd E, Minnetonka, MN 55343-9603
Company Name: UNITEDHEALTH GROUP
Law School: UNIVERSITY OF BRITISH COLUMBIA
Year Admitted: 2002
Find all attorneys with the same company

Attorneys with the same school

Address: 447 Broadway 2nd Floor #1545, New York, NY 10013-
Company Name: MERLIN
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2005
Address: 3790 El Camino Real Unit 518, Palo Alto, CA 94306-3314
Company Name: ALGOLIA, INC.
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2006
Address: 950 Pennsylvania Ave NW, Washington, DC 20530-0009
Company Name: U.S. Department of Justice, Civil Rights Division, IER - 4CON
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2013
Address: 290 Woodcliff Dr, Fairport, NY 14450-4212
Company Name: PERSPECTIVE PARTNERS
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2012
Address: 1055 Thomas Jefferson St Nw Ste 540, Washington, DC 20007-5266
Company Name: BAILEY & GLASSER
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2011
Address: 250 Hamilton Ave, Palo Alto, CA 94301-2531
Company Name: CITY OF PALO ALTO - CITY ATTORNEY'S OFFICE
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2017
Address: 2408 Professional Dr, Roseville, CA 95661-7787
Company Name: NEWPOINT LAW GROUP LLP
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2015
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: PAUL HASTINGS LLP
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2018
Address: 137 Cedar St, Corning, NY 14830-2634
Company Name: THE VALLEY FIRM
Law School: UC HASTINGS COLLEGE OF LAW
Year Admitted: 2006

Location Information

Street Address 40 STATE STREET, STE 900
CityALBANY
StateNY
Zip Code12207-1706

Attorneys in the same zip code

Address: City Hall, 24 Eagle Street, Albany, NY 12207-
Company Name: THE OFFICE OF THE CORPORATION COUNSEL
Law School: Pace Law School
Year Admitted: 2019
Address: 146t State St, Albany, NY 12207-
Company Name: NYS ATTORNEY GENERAL'S OFFICE-SOMB
Law School: Albany Law School
Year Admitted: 2007
Address: 70 N Pearl St, Albany, NY 12207-
Company Name: NYS BOARD OF ELECTIONS
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 24 Eagle Street, Room 106, Albany, NY 12207-
Company Name: CITY OF ALBANY
Law School: ST JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2009
Address: 17 Columbia Cir, Albany, NY 12207-
Company Name: NEW YORK POWER AUTHORITY
Law School: Albany Law School
Year Admitted: 2014
Address: 198 State St, Albany, NY 12207-
Company Name: NEW YORK STATE ASSEMBLY
Law School: Albany Law School
Year Admitted: 2024
Address: 30 State St Fl 12, Albany, NY 12207-
Company Name: BOIES, SCHILLER & FLEXNER, LLP
Law School: Albany Law School
Year Admitted: 2005
Address: 112 Sate Street, Room 900, Albany, NY 12207-
Company Name: COUNTY OF ALBANY
Law School: Albany Law School
Year Admitted: 2013
Address: 90 State Street, Ste 700 Office 40, Albany, NY 12207-
Company Name: ATLOR ASSOCIATES
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2012
Address: 172 State St, Albany, NY 12207-
Company Name: NEW YORK STATE SENATE
Law School: Vermont Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 510 14th Rd S, Arlington, VA 22202-4739
Company Name: AMAZON WEB SERVICES
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT US LLP
Law School: GEORGETOWN UNIVERSITY LAW CENTER
Year Admitted: 2016
Address: PO Box 388, Rhinebeck, NY 12572-0388
Law School: HARVARD
Year Admitted: 2004
Address: 49 Thomas St, New York, NY 10013-3821
Company Name: THE LEGAL AID SOCIETY
Law School: COLUMBIA LAW
Year Admitted: 2014
Address: 2000 Hamilton St # 573, Philadelphia, PA 19130-3814
Law School: Rutgers School of Law - Camden
Year Admitted: 2019
Address: 3 World Trade Ctr Fl 51, New York, NY 10007-2759
Company Name: FRESHFIELDS BRUCKHAUS DERINGER
Law School: UNIVERSITY OF PENNSYLVANIA SCHOOL OF LAW
Year Admitted: 2018
Address: 390 N Orange Ave Ste 1400, Orlando, FL 32801-1687
Company Name: NELSON MULLINS RILEY & SCARBOROUGH
Law School: University of Michigan Law School
Year Admitted: 2010
Address: 277 Park Ave, New York, NY 10172-3401
Company Name: SUMITOMO MITSUI BANKING CORPORATION
Law School: Fordham University School of Law
Year Admitted: 2009
Address: 275 Madison Ave Fl 10, New York, NY 10016-1106
Company Name: ECKERT SEAMANS CHERIN & MELLOTT, LLC
Law School: University of Iowa College of Law
Year Admitted: 2024
Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: MILBANK LLP
Law School: University of Iowa College of Law
Year Admitted: 2020

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.