Matthew Louis Luongo

(212) 416-8000 · 28 Liberty Street, New York, NY 10005

Overview

MATTHEW LOUIS LUONGO (Registration #5310461) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2015, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL. The attorney was graduated from Fordham University School of Law. The registered office location is at 28 Liberty Street, New York, NY 10005, with contact phone number (212) 416-8000. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5310461
Full NameMATTHEW LOUIS LUONGO
First NameMATTHEW
Last NameLUONGO
Company NameOFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Address28 Liberty Street
New York
NY 10005
CountyNew York
Telephone(212) 416-8000
Law SchoolFordham University School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2015
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameOFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Address28 Liberty Street
New York
NY 10005
Telephone(212) 416-8000
Law SchoolFordham University School of Law

Attorneys with the same company

Address: 300 Motor Pkwy, Hauppauge, NY 11788-5191
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Brooklyn Law School
Year Admitted: 2015
Address: The Capitol, Justice Building, Litigation Bureau, Third Floor, Albany, NY 12224-0341
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Albany Law School
Year Admitted: 2016
Address: Attn: Civil Rights Bureau, 28 Liberty Street, 20th Floor, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: City University of New York School of Law
Year Admitted: 2024
Address: 28 Liberty St Fl 20, New York, NY 10005-1495
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2018
Address: 300a Main Place Tower, Buffalo, NY 14202-3703
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: SUNY Buffalo Law School
Year Admitted: 2014
Address: Robert Abrams Building for Law and Justice, Annex E9, Albany, NY 12210
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: WILLIAM AND MARY
Year Admitted: 2013
Address: 28 Liberty St Fl 15, New York, NY 10005-1495
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2017
Address: 207 Genesee St Fl 5, Utica, NY 13501-2812
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Syracuse University College of Law
Year Admitted: 2013
Address: The Capitol, Albany, NY 12224
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2021
Address: 200 Old Country Rd Ste 240, Mineola, NY 11501-4239
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: American University Washington D.C. College of Law
Year Admitted: 2021
Find all attorneys with the same company

Attorneys with the same school

Address: 800 Westchester Ave., Suite S-322, Rye Brook, NY 10573
Company Name: LEVINE & BLIT, PLLC
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1925 Giants Dr, East Rutherford, NJ 07073-2140
Company Name: NEW YORK FOOTBALL GIANTS, INC.
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 10552 Crossbay Blvd, Ozone Park, NY 11417-1515
Company Name: LEVY & BORUKH, PLLC
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1 Battery Park Plz Fl 16, New York, NY 10004-1405
Company Name: HUGHES HUBBARD & REED
Law School: Fordham University School of Law
Year Admitted: 2025
Address: Swan Street Building Core 4, Floor 2, S Mall Arterial, Albany, NY 12210
Company Name: NEW YORK STATE OFFICE OF INFORMATION & TECHNOLOGY SERVICES
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 84 Withers St Fl 4, Brooklyn, NY 11211-2236
Company Name: MUCHMORE & ASSOCIATES PLLC
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 64 Wooster St Fl 5e, New York, NY 10012-4388
Company Name: HEALTH JUSTICE INITIATIVE
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1585 Broadway Fl 11, New York, NY 10036-0473
Company Name: MORGAN STANLEY
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1 Gateway Ctr Fl 24, Newark, NJ 07102-5310
Company Name: HAWKINS DELAFIELD & WOOD
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 100 Wall St Fl 23, New York, NY 10005-3704
Company Name: HARRIS BEACH MURTHA
Law School: Fordham University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 28 LIBERTY STREET
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same location

Address: 28 Liberty Street, 22nd Floor, New York, NY 10005-1445
Company Name: LAW OFFICES OF LEON R. KOWALSKI & ASSOCIATES
Law School: BROOKLYN
Year Admitted: 1986
Address: 28 Liberty Street - 41st Floor, New York, NY 10005-1400
Company Name: CARTER LEDYARD & MILBURN LLP
Law School: NEW YORK
Year Admitted: 1984
Address: 28 Liberty Street, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2023
Address: 28 Liberty Street, 50th Floor, New York, NY 10005
Company Name: DRIVEWEALTH TECHNOLOGIES, LLC
Law School: Brooklyn Law School
Year Admitted: 2006
Address: 28 Liberty Street, 6th Floor, New York, NY 10005
Company Name: DANIEL L. ACKMAN, ATTORNEY AT LAW
Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW
Year Admitted: 1989
Address: 28 Liberty Street, 49th Floor, New York, NY 10005-1445
Company Name: AIG
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2013
Address: 28 Liberty Street 19th Floor, Health Care Bureau, New York, NY 10005
Company Name: STATE OF NEW YORK OFFICE OF ATTORNEY GENERAL
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2000
Address: 28 Liberty Street, 41st Floor, New York, NY 10005-1400
Company Name: CARTER LEDYARD & MILBURN
Law School: New York Law School
Year Admitted: 2021
Address: 28 Liberty Street - 41st Floor, New York, NY 10005-1449
Company Name: CARTER LEDYARD & MILBURN LLP
Law School: NYU SCHOOL OF LAW
Year Admitted: 2010
Address: 28 Liberty Street, 41st Floor, New York, NY 10005-1400
Company Name: CARTER LEDYARD & MILBURN LLP
Law School: AMERICAN UNIVERSITY, WASHINGTON COLLEGE OF LAW
Year Admitted: 2009
Find all attorneys in the same location

Attorneys in the same zip code

Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL, GORDON, & REINDEL
Law School: Seton Hall University School of Law
Year Admitted: 2022
Address: Financial Square At 32 Old Slip, New York, NY 10005
Company Name: LAW OFFICE OF MICHAEL S. LAMONSOFF
Law School: St. John's University School of Law
Year Admitted: 2022
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON AND REINDEL LLP
Law School: Boston University School of Law
Year Admitted: 2025
Address: 88 Pine St 22nd Floor, New York, Ny, 22nd Floor, Wall Street Plaza, New York, NY 10005
Company Name: SILVERMAN SHIN & SCHNEIDER PLLC
Law School: Ateneo de Manila University
Year Admitted: 2025
Address: 14 Wall Street Ste 4c, New York, NY 10005
Company Name: RICKNER MOSKOVITZ LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
Address: Attn: Civil Rights Bureau, 28 Liberty Street, 20th Floor, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: City University of New York School of Law
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON REINDEL
Law School: University of New South Wales
Year Admitted: 2021
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL, GORDON AND REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 180 Park Ave Ste 202, Florham Park, NJ 07932-1054
Company Name: FINAZZO COSSOLINI O LEARY MEOLA & HAGER, LLC
Law School: Rutgers School of Law - Newark
Year Admitted: 2023
Address: 485 Lexington Ave Fl 12, New York, NY 10017-2656
Company Name: AMERIPRISE FINANCIAL
Law School: George Washington University Law School
Year Admitted: 2024
Address: 3 World Trade Ctr, New York, NY 10007-0042
Company Name: FRESHFIELDS US LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 80 Centre St, New York, NY 10013-4306
Company Name: NEW YORK COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 575 White Plains Rd Ste 4, Eastchester, NY 10709-5536
Law School: BENJAMIN N. CARDOZO
Year Admitted: 1988
Address: 711 3rd Ave Fl 20, New York, NY 10017-4031
Company Name: CASSIN & CASSIN LLP
Law School: New York Law School
Year Admitted: 2023
Address: 1895 Walt Whitman Rd Ste 6, Melville, NY 11747-3031
Company Name: NORTH RIDGE WEALTH PLANNING LLC
Law School: Brooklyn Law School
Year Admitted: 2013
Address: Po Box 142, Harrison, NY 10528-0142
Company Name: NANCY A. LUONGO, ESQ.
Law School: FORDHAM
Year Admitted: 1984
Address: 14 Meadow Rue Ln, East Northport, NY 11731-4727
Company Name: MARIA R. LUONGO
Law School: ST JOHNS
Year Admitted: 1990
Address: 650 Madison Ave Fl 17, New York, NY 10022-1029
Company Name: WILLETT ADVISORS LLC
Law School: DUKE UNIVERSITY
Year Admitted: 2010

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.