Jessica Gabrielle Lurie

(212) 644-2038 · 550 Madison Ave, New York, NY 10022-3211

Overview

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.

Attorney Information

Registration Number5481114
Full NameJESSICA GABRIELLE LURIE
First NameJESSICA
Last NameLURIE
Company NameBDT & MSD PARTNERS
Address550 Madison Ave
New York
NY 10022-3211
CountyNew York
Telephone(212) 644-2038
Emailjessica.lurie(a)weil.com
Law SchoolFORDHAM
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2017
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameBDT & MSD PARTNERS
Address550 Madison Ave
New York
NY 10022-3211
Telephone(212) 644-2038
Law SchoolFORDHAM

Attorneys with the same company

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: 550 Madison Ave Fl 20, New York, NY 10022-3486
Company Name: BDT & MSD PARTNERS
Law School: Fordham University School of Law
Year Admitted: 2011
Address: 550 Madison Ave Fl 20, New York, NY 10022-3486
Company Name: BDT & MSD PARTNERS
Law School: Columbia Law School
Year Admitted: 2003
Address: 1 Vanderbilt Ave Fl 26, New York, NY 10017-3965
Company Name: BDT & MSD PARTNERS
Law School: Harvard Law School
Year Admitted: 2018

Attorneys with the same school

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: 160 W 71st St Apt 2b, New York, NY 10023-3945
Law School: FORDHAM
Year Admitted: 2018
Address: 13 Crosby St, New York, NY 10013-3145
Company Name: BLOCK, INC.
Law School: FORDHAM
Year Admitted: 2014
Address: 153 Halsey St, Newark, NJ 07102-2828
Company Name: NEW JERSEY ATTORNEY GENERAL'S OFFICE
Law School: FORDHAM
Year Admitted: 2017
Address: 800 Westchester Ave Ste N641, Rye Brook, NY 10573-1360
Company Name: TORRIDON LAW PLLC
Law School: FORDHAM
Year Admitted: 2014
Address: 980 Sylvan Ave, Englewood Cliffs, NJ 07632-3315
Company Name: 980INVESTMENTS LLC
Law School: FORDHAM
Year Admitted: 2017
Address: 20 Rockefeller Plz, New York, NY 10020-1513
Company Name: CHRISTIE S INC.
Law School: FORDHAM
Year Admitted: 2015
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: 242 W 41st St, New York, NY 10036-7227
Company Name: NEW YORK TIMES COMPANY
Law School: FORDHAM
Year Admitted: 2015
Find all attorneys with the same school

Location Information

Street Address 550 MADISON AVE
CityNEW YORK
StateNY
Zip Code10022-3211

Attorneys in the same location

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
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: CLAYTON, DUBILIER & RICE
Law School: Rutgers Law School
Year Admitted: 2005
Address: 550 Madison Ave, New York, NY 10022-3211
Company Name: CHUBB
Law School: NEW YORK UNIVERSITY
Year Admitted: 2007
Address: 550 Madison Ave Fl 10, New York, NY 10022-3477
Company Name: EUSTACE, PREZIOS, YAPCHANYK & YANG
Law School: New York Law School
Year Admitted: 2005
Address: 550 Madison Ave, New York, NY 10022-3211
Company Name: CHUBB GLOBAL CASUALTY
Law School: St. John's University School of Law
Year Admitted: 1991
Address: 550 Madison Ave, New York, NY 10022-3211
Company Name: CLAYTON, DUBILIER & RICE, INC.
Law School: HARVARD
Year Admitted: 1977
Address: 550 Madison Ave, New York, NY 10022-3211
Company Name: CHUBB
Law School: Fordham University School of Law
Year Admitted: 1989
Address: 550 Madison Ave Fl 10, New York, NY 10022-3477
Company Name: EUSTACE, PREZIOSO & YAPCHANYK
Law School: PACE UNIVERSITY
Year Admitted: 1989
Address: 550 Madison Ave, New York, NY 10022-3211
Company Name: CHUBB INSURANCE
Law School: Brooklyn Law School
Year Admitted: 1999
Find all attorneys in the same location

Attorneys in the same zip code

Address: 444 Madison Avenue, Sixth Floor, New York, NY 10022
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 560 Lexinton Ave. 16f, New York, NY 10022
Company Name: BRIX+PARTNERS LLC
Law School: Stetson University College of Law
Year Admitted: 2024
Address: Attn: Andrew Marzullo, 488 Madison Avenue, Floor 14, New York, NY 10022
Company Name: THOMPSON COBURN LLP
Law School: Fordham University School of Law
Year Admitted: 2025
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: Floor 36, Office 3654, New York, NY 10022
Company Name: 601 LEXINGTON AVENUE
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 560 Lexington Ave, 17th Fl, New York, NY 10022
Company Name: KPMG
Law School: Emory University School of Law
Year Admitted: 2024
Address: Floor 5, Room 5-087, New York, NY 10022
Company Name: 599 LEXINGTON AVE.
Law School: Tulane University Law School
Year Admitted: 2024
Address: Floor 24, New York, NY 10022
Company Name: 900 THIRD AVENUE
Law School: Columbia Law School
Year Admitted: 2023
Address: 950 Third Avenue, 19th Floor, New York, NY 10022
Company Name: HUNTER TAUBMAN FISCHER & LI LLC
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: 610 Lexington Ave, New York, NY 10022
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 501 Seventh Avenue, 7th Floor, New York, NY 10018
Company Name: ARGO GROUP US
Law School: UNIVERSITY OF MIAMI
Year Admitted: 1995
Address: 50 Murray St Apt 602, New York, NY 10007-2262
Company Name: FEVERPRESS
Law School: Columbia Law School
Year Admitted: 1996
Address: 47-40 21st Street, 10th Floor, Suite B, Long Island City, NY 11101
Company Name: LAW OFFICE OF ANDREW LURIE, PLLC
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2020
Address: 180 N La Salle St Ste 2850, Chicago, IL 60601-2711
Company Name: BROWN, UDELL, POMERANTZ & DELRAHIM, LTD.
Law School: New York Law School
Year Admitted: 2014
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: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: BLANK ROME LLP
Law School: Georgetown University Law Center
Year Admitted: 2014
Address: Po Box 1053, 19 Avocet Road, North Truro, MA 02652-1053
Company Name: WENDY A LURIE, ESQ., LLC
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 1988
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
Address: 855 Boylston St Ste 1101, Boston, MA 02116-2688
Company Name: KREINDLER & KREINDLER LLP
Law School: NORTHEASTERN UNIVERSITY
Year Admitted: 1989
Address: 55 E 52nd St Fl 7, New York, NY 10055-0014
Company Name: MORGAN STANLEY
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 1978

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.