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: 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

Attorneys with the same school

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

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: 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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.