Noelle Lenee Mouton

(212) 869-8530 · 165 W 46th St Fl 15, New York, NY 10036-2508

Overview

NOELLE LENEE MOUTON (Registration #5958871) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2022, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ACTORS’ EQUITY ASSOCIATION. The attorney was graduated from University of North Carolina School of Law. The registered office location is at 165 W 46th St Fl 15, New York, NY 10036-2508, with contact phone number (212) 869-8530. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5958871
Full NameNOELLE LENEE MOUTON
First NameNOELLE
Last NameMOUTON
Company NameACTORS’ EQUITY ASSOCIATION
Address165 W 46th St Fl 15
New York
NY 10036-2508
CountyNew York
Telephone(212) 869-8530
Law SchoolUniversity of North Carolina School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2022
StatusCurrently registered
Next RegistrationApr 2026

Organization Information

Company NameACTORS’ EQUITY ASSOCIATION
Address165 W 46th St Fl 15
New York
NY 10036-2508
Telephone(212) 869-8530
Law SchoolUniversity of North Carolina School of Law

Attorneys with the same school

Address: 7300 W Friendly Ave, Greensboro, NC 27410-6232
Company Name: GILBARCO INC.
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2014
Address: 21 Berrien Ave, Princeton Junction, NJ 08550-1301
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2014
Address: 2300 Dulles Station Blv, Herndon, VA 20171-
Company Name: IBM
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2008
Address: 801 Pennsylvania Ave Nw Ste 650, Washington, DC 20004-2673
Company Name: AMERICAN EXPRESS
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2015
Address: 300 Madison Ave Fl New, New York, NY 10017-6232
Company Name: CIBC CAPITAL MARKETS
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2015
Address: 5 W Mendenhall St, Bozeman, MT 59715-3559
Law School: University of North Carolina School of Law
Year Admitted: 2021
Address: 1300 U.S. Courthouse, 312 N Spring St, Los Angeles, CA 90012-
Company Name: U.S. ATTORNEY'S OFFICE FOR THE CENTRAL DISTRICT OF CALIFORNIA
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2013
Address: 1101 Pennsylvania Ave Nw, Washington, DC 20004-2514
Company Name: CITI
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2011
Address: 48 Patton Ave, Asheville, NC 28801-3321
Company Name: MCGUIRE, WOOD & BISSETTE, PA
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2009
Address: 4350 Lassiter At North Hills Ave Ste 300, Raleigh, NC 27609-5793
Company Name: K&L GATES LLP
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address 165 W 46TH ST FL 15
CityNEW YORK
StateNY
Zip Code10036-2508

Attorneys in the same location

Address: 165 W 46th St FL 15, New York, NY 10036-2508
Company Name: ACTORS' EQUITY ASSOCIATION
Law School: COLUMBIA
Year Admitted: 1995

Attorneys in the same zip code

Address: 165 W 46th St Ste 1202, New York, NY 10036-2508
Company Name: NATIONAL ARTISTS MANAGEMENT COMPANY
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2007

Attorneys in the same zip code

Address: 530 Fifth Ave, New York, NY 10036
Company Name: CURTIS MORRIS & SAFFORD P C
Year Admitted: 1975
Address: Eleven Times Square, New York, NY 10036-
Company Name: PROSKAUER ROSE, LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 1114 Avenue of The Americas, 32nd Floor, New York, NY 10036-
Company Name: VINSON & ELKINS LLP
Law School: Howard University School of Law
Year Admitted: 2025
Address: 1209 Avenue of The Americas Fl 37, New York, NY 10036-
Company Name: BRYAN CAVE LEIGHTON PAISNER LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: Eleven Times Square, 15th Floor, New York, NY 10036-
Company Name: ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: 1177 Sixth Avenue, 2229, New York, NY 10036-
Company Name: HERBERT SMITH FREEHILLS KRAMER LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2024
Address: 20th Floor, New York, NY 10036-
Company Name: WATSON FARLEY & WILLIAMS LLP
Law School: University of Oslo
Year Admitted: 2024
Address: 1065 6th Ave, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: 141 W 42nd St Ofc 5155, New York, NY 10036-
Company Name: VENABLE LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 1185 Sixth Avenue, 34th Floor, New York, NY 10036-
Company Name: KING & SPALDING, LLP
Law School: Howard University School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 10 Times Sq Fl 6, New York, NY 10018-1879
Company Name: LAW OFFICE OF GREGORY P. MOUTON, JR., LLC
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2009
Address: 45 Broadway Ste 430, New York, NY 10006-4001
Company Name: PHILLIPS & ASSOCIATES, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2022
Address: 1 Battery Park, New York, NY 10004-1412
Company Name: SEWARD & KISSEL LLP
Law School: Fordham University School of Law
Year Admitted: 2015
Address: 888 1st St Ne, Washington, DC 20426-4545
Company Name: FEDERAL ENERGY REGULATORY COMMISSION
Law School: Harvard Law School
Year Admitted: 2010
Address: 1 New York Plz, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: Harvard Law School
Year Admitted: 2022
Address: 200 Liberty St Fl 16, New York, NY 10281-1116
Company Name: 9/11 MEMORIAL
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2000
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: REED SMITH LLP
Law School: University of Notre Dame Law School
Year Admitted: 2020
Address: 520 Madison Ave, New York, NY 10022-4213
Company Name: CITADEL
Law School: Syracuse University College of Law
Year Admitted: 2019
Address: 3 World Trade Center, 175 Greenwich Street, 51st Floor, New York, NY 10007-
Company Name: FRESHFIELDS US LLP
Law School: Columbia Law School
Year Admitted: 2021
Address: Po Box 824, Clifton Park, NY 12065-0801
Law School: UNIVERSITY OF RICHMOND VA
Year Admitted: 1997

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.