Joshua Thomas Cotter

(315) 703-6579 · 221 S Warren St FL 3, Syracuse, NY 13202-1859

Overview

JOSHUA THOMAS COTTER (Registration #5128194) is an attorney in Syracuse admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2013, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LEGAL SERVICES OF CENTRAL NEW YORK. The attorney was graduated from ALBANY LAW SCHOOL. The registered office location is at 221 S Warren St FL 3, Syracuse, NY 13202-1859, with contact phone number (315) 703-6579. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5128194
Full NameJOSHUA THOMAS COTTER
First NameJOSHUA
Last NameCOTTER
Company NameLEGAL SERVICES OF CENTRAL NEW YORK
Address221 S Warren St FL 3
Syracuse
NY 13202-1859
CountyOnondaga
Telephone(315) 703-6579
Emailjcotter(a)lscny.org
Law SchoolALBANY LAW SCHOOL
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2013
StatusCurrently registered
Next RegistrationSep 2025

Organization Information

Company NameLEGAL SERVICES OF CENTRAL NEW YORK
Address221 S Warren St FL 3
Syracuse
NY 13202-1859
Telephone(315) 703-6579
Law SchoolALBANY LAW SCHOOL

Attorneys with the same company

Address: 105 Court St Fl 2, Binghamton, NY 13901-3500
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: CUNY QUEENS COLLEGE SCHOOL OF LAW
Year Admitted: 2010
Address: 221 S Warren St Ste 300, Syracuse, NY 13202-1843
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 221 S Warren St Ste 300, Syracuse, NY 13202-1843
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2012
Address: 221 S Warren St Ste 300, Syracuse, NY 13202-1843
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 120 Bleecker St Fl 2, Utica, NY 13501-2202
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: Albany Law School
Year Admitted: 2020
Address: 221 S Warren St Ste 300, Syracuse, NY 13202-1843
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: Florida Coastal School of Law
Year Admitted: 2014
Address: 120 Bleecker St, Utica, NY 13501-2202
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: Harvard Law School
Year Admitted: 2022
Address: 221 S Warren St, Syracuse, NY 13202-1859
Company Name: Legal Services of Central New York
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1991
Address: 221 S Warren St Ste 300, Syracuse, NY 13202-1843
Company Name: Legal Services of Central New York
Law School: University of California Berkeley School of Law
Year Admitted: 2019
Address: 221 S Warren St Ste 300, Syracuse, NY 13202-1843
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: SOUTHERN METHODIST UNIVERSITY
Year Admitted: 1986
Find all attorneys with the same company

Attorneys with the same school

Address: 200 West St Fl 34, New York, NY 10282-2102
Company Name: GOLDMAN SACH & CO.
Law School: Albany Law School
Year Admitted: 2024
Address: 507 Plum St Ste 310, Syracuse, NY 13204-1469
Company Name: LIPPES MATHIAS LLP
Law School: Albany Law School
Year Admitted: 2024
Address: 400 Stonebreak Ext, Ballston Spa, NY 12020-4400
Company Name: GLOBALFOUNDRIES
Law School: Albany Law School
Year Admitted: 2024
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT
Law School: Albany Law School
Year Admitted: 2024
Address: 98 Willis Ave, Mineola, NY 11501-2611
Company Name: GALLAGHER, WALKER, BIANCO & PLASTARAS, LLP
Law School: Albany Law School
Year Admitted: 2024
Address: 300 Great Oaks Blvd Ste 321, Albany, NY 12203-7911
Company Name: GLEASON, DUNN, WALSH & O"SHEA
Law School: Albany Law School
Year Admitted: 2024
Address: 20 Eagle St, Albany, NY 12207-1009
Company Name: NEW YORK STATE COURT OF APPEALS
Law School: Albany Law School
Year Admitted: 2024
Address: 1 Research Cir, Niskayuna, NY 12309-1027
Company Name: GENERAL ELECTRIC COMPANY DBA GE RESEARCH
Law School: Albany Law School
Year Admitted: 2024
Address: Corning Tower Room 2478, Empire State Plaza, Albany, NY 12237-
Company Name: NEW YORK STATE DEPARTMENT OF HEALTH
Law School: Albany Law School
Year Admitted: 2024
Address: 198 State St, Albany, NY 12207-
Company Name: NEW YORK STATE ASSEMBLY
Law School: Albany Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 221 S Warren St FL 3
CitySyracuse
StateNY
Zip Code13202-1859

Attorneys in the same location

Address: 221 S Warren St Fl 3, Syracuse, NY 13202-1859
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK INC
Law School: AMERICAN UNIVERSITY
Year Admitted: 1987
Address: 221 S Warren St Fl 3, Syracuse, NY 13202-1859
Company Name: LEGAL SERVICES CNY
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2009
Address: 221 S Warren St Fl 3, Syracuse, NY 13202-1859
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: BROOKLYN
Year Admitted: 1987

Attorneys in the same zip code

Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: ROGER WILLIAMS UNIVERSITY
Year Admitted: 2013
Address: 221 S Warren St, Syracuse, NY 13202-1859
Company Name: LEGAL AID SOCIETY OF MID-NEW YORK, INC.
Law School: Syracuse University College of Law
Year Admitted: 1999
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY. INC.
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 1965
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: Syracuse University College of Law
Year Admitted: 1989
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: SUNY AT BUFFALO
Year Admitted: 1988
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: University of Detroit Mercy School of Law
Year Admitted: 2014
Address: 221 S Warren St, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: WESTERN NEW ENGLAND
Year Admitted: 1997
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: City University of New York School of Law
Year Admitted: 2009
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 205 S Clinton St Suite 6, Syracuse, NY 13202-
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 100 Madison Street, Tower 1, Fl 12, Syracuse, NY 13202-
Company Name: JOHNSTON GANETIS, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202-
Company Name: BARCLAY DAMON LLP
Law School: Hebrew University of Jerusalem
Year Admitted: 2022
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202-
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Roger Williams University School of Law
Year Admitted: 2011
Address: 1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 13202-
Company Name: HANCOCK ESTABROOK LLP
Law School: Syracuse University College of Law
Year Admitted: 2014
Address: 1800 Axa Tower I 100 Madison St, Syracuse, NY 13202-
Company Name: HANCOCK ESTABROOK, LLP
Law School: SUNY BUFFALO LAW SCHOOL
Year Admitted: 2016
Address: 1500 State Tower Bldg., Syracuse, NY 13202-
Company Name: SIDNEY P. COMINSKY, LLC.
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2015
Address: 4 North Clinton Street, Syracuse, NY 13202-
Company Name: Office of the Federal Public Defender
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2015
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: One Lincoln Center, 18th Floor, 110 West Fayette Street, Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1311 Mamaroneck Ave Ste 305, White Plains, NY 10605-5234
Company Name: MENTAL HYGIENE LEGAL SERVICE
Law School: PACE UNIVERSITY
Year Admitted: 2004
Address: Po Box 80523, Phoenix, AZ 85060-0523
Company Name: JOSHUA FRY LAW
Law School: Golden Gate University School of Law
Year Admitted: 2017
Address: 485 Madison Ave, New York, NY 10022-5803
Company Name: ZUCKERMAN SPAEDER LLP
Law School: Harvard Law School
Year Admitted: 2020
Address: 675 Avenue of The Americas Fl 6, New York, NY 10010-5117
Company Name: WW INTERNATIONAL, INC.
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2001
Address: Two Manhattan West, 375 9th Avenue, New York, NY 10001-1696
Company Name: CLIFFORD CHANCE US LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2021
Address: 501 Las Vegas Blvd S Ste 1100, Las Vegas, NV 89101-6521
Company Name: U.S. ATTORNEY'S OFFICE
Law School: Washington University St. Louis School of Law
Year Admitted: 2014
Address: 77 Adams Ave, Memphis, TN 38103-
Company Name: LAW OFFICES OF AL H. THOMAS & ASSOCIATES
Law School: THE UNIVERSITY OF CHICAGO
Year Admitted: 2001
Address: 1 New York Plz, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON
Law School: New York Law School
Year Admitted: 2004
Address: 34 35th St Ste 4-2a, Brooklyn, NY 11232-2021
Company Name: VERA INSTITUTE OF JUSTICE
Law School: Brooklyn Law School
Year Admitted: 2013
Address: 1600 Amphitheatre Pkwy, Mountain View, CA 94043-1351
Company Name: WAYMO LLC
Law School: YALE LAW SCHOOL
Year Admitted: 2009

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.