JESSICA GABRIELLE LURIE (Registration #5481114) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2017, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BDT & MSD PARTNERS. The attorney was graduated from FORDHAM. The registered office location is at 550 Madison Ave, New York, NY 10022-3211, with contact phone number (212) 644-2038. The current status of the attorney is Currently registered.
Registration Number | 5481114 |
Full Name | JESSICA GABRIELLE LURIE |
First Name | JESSICA |
Last Name | LURIE |
Company Name | BDT & MSD PARTNERS |
Address | 550 Madison Ave New York NY 10022-3211 |
County | New York |
Telephone | (212) 644-2038 |
jessica.lurie(a)weil.com | |
Law School | FORDHAM |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2017 |
Status | Currently registered |
Next Registration | Aug 2027 |
Company Name | BDT & MSD PARTNERS |
Address | 550 Madison Ave New York NY 10022-3211 |
Telephone | (212) 644-2038 |
Law School | FORDHAM |
Address: 1 Vanderbilt Ave Fl 26, New York, NY 10017-3965 Company Name: BDT & MSD PARTNERS Law School: Fordham University School of Law Year Admitted: 2008 |
Address: 1 Vanderbilt Ave Fl 26, New York, NY 10017-3965 Company Name: BDT & MSD PARTNERS Law School: COLUMBIA Year Admitted: 2003 |
Address: 1 Vanderbilt Ave Fl 26, New York, NY 10017-3965 Company Name: BDT & MSD PARTNERS Law School: Fordham University School of Law Year Admitted: 2011 |
Address: 1 Vanderbilt Ave Fl 26, New York, NY 10017-3965 Company Name: BDT & MSD PARTNERS Law School: Harvard Law School Year Admitted: 2018 |
Address: 150 Greenwich St Fl 57, New York, NY 10007-2798 Company Name: WONDER GROUP, INC. Law School: FORDHAM Year Admitted: 2014 | ||||
Address: 980 Sylvan Ave, Englewood Cliffs, NJ 07632-3315 Company Name: THE PORTOPICCOLO GROUP LLC Law School: FORDHAM Year Admitted: 2017 | ||||
Address: 535 5th Ave Rm 910, New York, NY 10017-8005 Company Name: THE WARD LAW GROUP, PLLC Law School: FORDHAM Year Admitted: 2017 | ||||
Address: 160 W 71st St Apt 2b, New York, NY 10023-3945 Law School: FORDHAM Year Admitted: 2018 | ||||
Address: 2150 Post Rd Ste 201, Fairfield, CT 06824-5669 Company Name: ROCCO & ASSOCIATES WEALTH MANAGEMENT, INC. Law School: FORDHAM Year Admitted: 2018 | ||||
Address: 388 Greenwich St Fl 21, New York, NY 10013-2362 Company Name: CITIGROUP Law School: FORDHAM Year Admitted: 2014 | ||||
Address: 250 Howard St, San Francisco, CA 94105-1803 Company Name: META PLATFORMS, INC. Law School: FORDHAM Year Admitted: 2018 | ||||
Address: 1133 Avenue of The Americas Fl 31, New York, NY 10036-6710 Company Name: BENESCH FRIEDLANDER COPLAN & ARONOFF LLP Law School: FORDHAM Year Admitted: 2016 | ||||
Address: 800 Westchester Ave Ste N641, Rye Brook, NY 10573-1360 Company Name: TORRIDON LAW PLLC Law School: FORDHAM Year Admitted: 2014 | ||||
Address: 369 East 148th Street, 2nd Floor, Bronx, NY 10455-4041 Company Name: BRONX LEGAL SERVICES Law School: FORDHAM Year Admitted: 2014 | ||||
Find all attorneys with the same school |
Street Address |
550 MADISON AVE |
City | NEW YORK |
State | NY |
Zip Code | 10022-3211 |
Address: 550 Madison Ave, New York, NY 10022-3211 Company Name: CHUBB Law School: St. Johns University School of Law Year Admitted: 2022 | ||||
Address: 550 Madison Ave Fl 33, New York, NY 10022-3211 Company Name: JUNTO CAPITAL MANAGEMENT LP Law School: New York University School of Law Year Admitted: 2017 | ||||
Address: 550 Madison Ave Fl 10, New York, NY 10022-3477 Company Name: EUSTACE, PREZIOSO, YAPCHANYK & YANG Law School: GOLDEN GATE UNIVERSITY Year Admitted: 1999 | ||||
Address: 550 Madison Ave, New York, NY 10022-3211 Company Name: CHUBB Law School: COLUMBIA Year Admitted: 1991 | ||||
Address: 550 Madison Ave, New York, NY 10022-3211 Company Name: CHUBB Law School: SETON HALL LAW SCHOOL Year Admitted: 2011 | ||||
Address: 550 Madison Ave Fl 10, New York, NY 10022-3477 Company Name: EUSTACE, PREZIOSO, YAPCHANYK & YANG Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2019 | ||||
Address: 550 Madison Ave, New York, NY 10022-3211 Company Name: CHUBB Law School: Georgetown University Law Center Year Admitted: 2002 | ||||
Address: 550 Madison Ave Fl 33, New York, NY 10022-3211 Company Name: JUNTO CAPITAL MANAGEMENT LP Law School: NEW YORK UNIVERSITY Year Admitted: 2005 | ||||
Address: 550 Madison Ave Fl 12, New York, NY 10022-3211 Company Name: CHUBB Law School: New York Law School Year Admitted: 2007 | ||||
Address: 550 Madison Ave, New York, NY 10022-3211 Company Name: CHUBB Law School: BROOKLYN LAW SCHOOL (J.D.) NYU (LL.M) Year Admitted: 2003 | ||||
Find all attorneys in the same location |
Address: 645 Fifth Ave, New York, NY 10022 Company Name: RUBIN BAUM LEVIN CONSTANT ETAL Year Admitted: 1968 | ||||
Address: 350 Park Ave, New York, NY 10022 Company Name: MANUFACTURERS HANOVER TRUST CO Year Admitted: 1972 | ||||
Address: 919 Third Ave., New York, NY 10022- Company Name: MCDERMOTT WILL & SCHULTE LLP Law School: Washington and Lee University School of Law Year Admitted: 2024 | ||||
Address: 460 Park Ave, New York, NY 10022 Company Name: SCHULTE & MCGOLDRICK Year Admitted: 1974 | ||||
Address: 645 Fifth Ave, New York, NY 10022 Company Name: LAW OFFICE OF DANIEL M VINNIK Year Admitted: 1974 | ||||
Address: 375 Park Ave, New York, NY 10022 Company Name: TRUBIN SILLCOCKS EDELMAN ETAL Year Admitted: 1974 | ||||
Address: 110 E 59th St, New York, NY 10022 Company Name: LAW OFFICES MICHAEL A LACHER Year Admitted: 1979 | ||||
Address: 601 Lexington Ave., New York, NY 10022- Company Name: KIRKLAND & ELLIS Law School: University of Chicago Law School Year Admitted: 2025 | ||||
Address: 601 Lexington Avenue, 35-04, New York, NY 10022- Company Name: KIRKLAND & ELLIS LLP Law School: St. John's University School of Law Year Admitted: 2024 | ||||
Address: 444 Madison Avenue, 5th Floor, New York, NY 10022- Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP Law School: New York Law School Year Admitted: 2024 | ||||
Find all attorneys in the same zip code |
Address: 55 E 52nd St Fl 7, New York, NY 10055-0014 Company Name: MORGAN STANLEY Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 1978 |
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520 Company Name: NYS UNIFIED COURT SYSTEM - QUEENS COUNTY SUPREME COURT Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2016 |
Address: 411 Hackensack Ave Fl 6, Hackensack, NJ 07601-6328 Company Name: SHAPIRO CROLAND REISER APFEL AND DI IORIO, LLP Law School: Vermont Law School Year Admitted: 2013 |
Address: 855 Boylston St Ste 1101, Boston, MA 02116-2688 Company Name: KREINDLER & KREINDLER LLP Law School: NORTHEASTERN UNIVERSITY Year Admitted: 1989 |
Address: 1401 New York Ave Nw Ste 500, Washington, DC 20005-2102 Company Name: VEDDERPRICE P.C. Law School: New York University School of Law Year Admitted: 1995 |
Address: 601 13th St Nw Ste 400s, Washington, DC 20005-3863 Company Name: LINKLATERS LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2002 |
Address: 100 Crescent CT Ste 700, Dallas, TX 75201-2112 Company Name: GOLDSMITH ASSOCIATES PLLC Law School: University of Miami School of Law Year Admitted: 2008 |
Address: 437 Madison Ave, New York, NY 10022-7001 Company Name: SANTANDER US CAPITAL MARKETS LLC Law School: BENJAMIN N CARDOZO Year Admitted: 1996 |
Address: 5501 Communications Pkwy, Lakewood Ranch, FL 34240-8474 Company Name: Certified Collectibles Group, LLC Law School: UNIVERSITY OF MICHIGAN Year Admitted: 2008 |
Address: 194 President St, Brooklyn, NY 11231-3521 Company Name: LAW OFFICE OF DAVID R. LURIE, PLLC Law School: Fordham University School of Law Year Admitted: 1992 |
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.