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.
| Registration Number | 5310461 |
| Full Name | MATTHEW LOUIS LUONGO |
| First Name | MATTHEW |
| Last Name | LUONGO |
| Company Name | OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL |
| Address | 28 Liberty Street New York NY 10005 |
| County | New York |
| Telephone | (212) 416-8000 |
| Law School | Fordham University School of Law |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2015 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL |
| Address | 28 Liberty Street New York NY 10005 |
| Telephone | (212) 416-8000 |
| Law School | Fordham University School of Law |
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 | ||||
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 | ||||
| Street Address |
28 LIBERTY STREET |
| City | NEW YORK |
| State | NY |
| Zip Code | 10005 |
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 | ||||
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 | ||||
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 |
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.