Jessica Lynn Pillai

(212) 909-3050 · 601 Lexington Ave, New York, NY 10022-4611

Overview

JESSICA LYNN PILLAI (Registration #5703442) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2019, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is KIRKLAND & ELLIS LLP. The attorney was graduated from Fordham University School of Law. The registered office location is at 601 Lexington Ave, New York, NY 10022-4611, with contact phone number (212) 909-3050. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number5703442
Full NameJESSICA LYNN PILLAI
First NameJESSICA
Last NamePILLAI
Company NameKIRKLAND & ELLIS LLP
Address601 Lexington Ave
New York
NY 10022-4611
CountyNew York
Telephone(212) 909-3050
Law SchoolFordham University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2019
StatusDue to reregister within 30 days
Next RegistrationNov 2025

Organization Information

Company NameKIRKLAND & ELLIS LLP
Address601 Lexington Ave
New York
NY 10022-4611
Telephone(212) 909-3050
Law SchoolFordham University School of Law

Attorneys with the same company

Address: 601 Lexington Ave Ste 4537, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 601 Lexington Ave Ofc 36/3604, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2025
Address: 601 Lexington Ave Rm 3526, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 601 Lexington Ave # 4749, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Virginia School of Law
Year Admitted: 2023
Address: 601 Lexington Ave Ste 3637, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 601 Lexington Ave Fl 36, New York, NY 10022-4646
Company Name: KIRKLAND & ELLIS LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: 98 Se 7th St Ste 700, Miami, FL 33131-3531
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2025
Address: 601 Lexington Ave Ofc 3301, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Arizona James E Rogers College Law
Year Admitted: 2023
Address: 601 Lexington Ave Ofc 3912, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Columbia Law School
Year Admitted: 2023
Address: Three Brickell City Centre, 98 S.E. 7th Street, Suite 700 Miami, Miami, FL 33131
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Georgia School of Law
Year Admitted: 2023
Find all attorneys with the same company

Attorneys with the same school

Address: Shin-Marunouchi Building, 1 Chome-5-1 Marunouchi, 29th Floor, Chiyoda City, Tokyo 100-0005, JAPAN
Company Name: MORRISON FOERSTER LLP
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 100 Church St # 3-183, New York, NY 10007-2601
Company Name: NEW YORK CITY LAW DEPARTMENT
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: 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: 8917 Sutphin Blvd, Jamaica, NY 11435-3724
Company Name: NEW YORK CITY LAW DEPARTMENT
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 33 Whitehall St Fl 17, New York, NY 10004-2164
Company Name: LEVI AND KORSINSKY LLP
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1301 Avenue of The Americas Fl 29, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT US LLP
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: 150 Greenwich St Fl 37, New York, NY 10007-5211
Company Name: NEW YORK CITY HUMAN RESOURCES ADMINISTRATION
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 601 LEXINGTON AVE
CityNEW YORK
StateNY
Zip Code10022-4611

Attorneys in the same location

Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS NY
Law School: New York University School of Law
Year Admitted: 2025
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIKLAND AND ELLIS LLP
Law School: New York University School of Law
Year Admitted: 2016
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND ADDRESS
Law School: Cornell Law School
Year Admitted: 2023
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: 601 LEXINGTON AVENUE
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LP
Law School: Tulane University Law School
Year Admitted: 2025
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: FRESHFIELDS BRUCKHAUS DERINGER US LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: GIORGIA ANTONIAZZI NAGALLI
Law School: University of Chicago Law School
Year Admitted: 2019
Address: 601 Lexington Ave, New York, NY 10022-4611
Law School: George Washington University Law School
Year Admitted: 2023
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND AND ELLISLLP
Law School: Harvard Law School
Year Admitted: 2018
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: SANDRA LEWITZ
Law School: Fordham University School of Law
Year Admitted: 2018
Find all attorneys in the same location

Attorneys in the same zip code

Address: 153 E 53rd St, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS
Law School: STANFORD
Year Admitted: 2002
Address: 575lexington Ave, New York, NY 10022-4611
Company Name: JTC PLC
Law School: FORDHAM
Year Admitted: 1993
Address: 153 E 53rd St, New York, NY 10022-4611
Company Name: O'MELVENY & MYERS, LLP
Law School: COLUMBIA
Year Admitted: 2000
Address: 153 E 53rd St Fl 33rd, New York, NY 10022-4611
Company Name: JONES LANG LASALLE
Law School: RUTGERS UNIVERSITY
Year Admitted: 2002
Address: 153 E 53rd St, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 2002
Address: 153 E 53rd St Fl 23, New York, NY 10022-4611
Company Name: CITIBANK
Law School: New York Law School
Year Admitted: 2018
Address: 153 E 53rd St Fl 23, New York, NY 10022-4611
Company Name: CITIGROUP
Law School: FORDHAM
Year Admitted: 1997
Address: 153 E 53rd St, New York, NY 10022-4611
Company Name: CITI PRIVATE BANK
Law School: St. John's University School of Law
Year Admitted: 2006
Address: Floor 39, New York, NY 10022-4611
Company Name: 601 LEXINGTON AVENUE
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2022
Address: 153 E 53rd St Fl 23, New York, NY 10022-4611
Company Name: CITIBANK
Law School: University of San Diego School of Law
Year Admitted: 2014
Find all attorneys in the same zip code

Attorneys in the same zip code

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: 1271 Sixth Avenue, New York, NY 10022
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 33 Fl, New York, NY 10022
Company Name: 590 MADISON AVENUE
Law School: Duke University School of Law
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
Address: Floor 24, New York, NY 10022
Company Name: 900 THIRD AVENUE
Law School: Columbia Law School
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: 559 Lexington Ave, New York, NY 10022
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of Arizona James E Rogers College Law
Year Admitted: 2025
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: 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
Address: 437 Madison Avenue - 24th Fl, New York, NY 10022
Company Name: WEINER, MILLO, MORGAN & BONANNO LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Columbia Law School
Year Admitted: 2014
Address: 6401 Security Blvd Rm 3-Me-1, Baltimore, MD 21235-0001
Company Name: OFFICE OF THE INSPECTOR GENERAL
Law School: Albany Law School
Year Admitted: 2012
Address: 250 Hall of Justice, Rochester, NY 14614
Company Name: MONROE COUNTY FAMILY COURT
Law School: NEW ENGLAND LAW SCHOOL
Year Admitted: 2018
Address: 100 Crossways Park Dr W Ste 310, Woodbury, NY 11797-2012
Company Name: MAURO LILLING NAPARTY LLP
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2013
Address: 999 3rd Ave Ste 2800, Seattle, WA 98104-4057
Company Name: MOSS ADAMS LLP
Law School: Boston University School of Law
Year Admitted: 2010
Address: 3514 Bush Street-Msc 1410, Raleigh, NC 27699-1410
Company Name: NC OFFICE OF THE STATE CONTROLLER
Law School: EMORY UNIVERSITY
Year Admitted: 2007
Address: 450 Lexington Ave, New York, NY 10065
Company Name: DAVIS POLK & WARDWELL LLP
Law School: Duke University School of Law
Year Admitted: 2023
Address: 145 Pinelawn Rd Ste 130, Melville, NY 11747-7103
Company Name: THE ODIERNO LAW FIRM, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2001
Address: 100 Church St Rm 5-161, New York, NY 10007-2601
Company Name: NEW YORK CITY LAW DEPARTMENT
Law School: Harvard Law School
Year Admitted: 2022
Address: 711 S Rayburn St, Moscow, ID 83843
Company Name: UNIVERSITY OF IDAHO COLLEGE OF LAW
Law School: AMERICAN UNIVERSITY
Year Admitted: 2015

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.