Ridmila Shannon Sudasinghe

(212) 847-7204 · 80 Pine St, New York, NY 10005-1702

Overview

RIDMILA SHANNON SUDASINGHE (Registration #6020556) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2023, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LEHACH FILIPPA, LLP. The attorney was graduated from St. Johns University School of Law. The registered office location is at 80 Pine St, New York, NY 10005-1702, with contact phone number (212) 847-7204. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6020556
Full NameRIDMILA SHANNON SUDASINGHE
First NameRIDMILA
Last NameSUDASINGHE
Company NameLEHACH FILIPPA, LLP
Address80 Pine St
New York
NY 10005-1702
CountyNew York
Telephone(212) 847-7204
Law SchoolSt. Johns University School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2023
StatusCurrently registered
Next RegistrationJan 2027

Organization Information

Company NameLEHACH FILIPPA, LLP
Address80 Pine St
New York
NY 10005-1702
Telephone(212) 847-7204
Law SchoolSt. Johns University School of Law

Attorneys with the same school

Address: 333 7th Ave, 12th Floor, New York, NY 10001-
Company Name: NEW YORK CITY DEPARTMENT OF EDUCATION
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 45 Rockefeller Plz Fl 11, New York, NY 10111-0100
Company Name: BAKER HOSTETLER LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 300 River Place Dr Ste 1700, Detroit, MI 48207-4457
Company Name: COULSON P.C.
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 1111 Pennsylvania Ave Nw, Washington, DC 20004-2541
Company Name: MORGAN LEWIS
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 400 Garden City Plz, Garden City, NY 11530-3322
Company Name: MORITT HOCK &HAMROFF LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 13631 41st Ave Ste 3b, Flushing, NY 11355-2446
Company Name: CHUANG LAW FIRM
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 2000 Ids Center 80 South 8th Street, Minneapolis, MN 55402-
Company Name: BALLARD SPAHR LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 45 Broadway Ste 740, New York, NY 10006-4009
Company Name: MARSHALL CONWAY BRADLEY & GOLLUB LLC
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: One Battery Park Plaza, 34th Floor, New York, NY 10004-
Company Name: CULLEN AND DYKMAN LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 80 PINE ST
CityNEW YORK
StateNY
Zip Code10005-1702

Attorneys in the same location

Address: 80 Pine St, New York, NY 10005-1702
Company Name: MITCHELL TITUS
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1988
Address: 80 Pine St, New York, NY 10005-1759
Company Name: FREEHILL HOGAN & MAHAR
Law School: ROGER WILLIAMS
Year Admitted: 2014
Address: 80 Pine St, New York, NY 10005-1702
Company Name: GAIR, GAIR, CONASON, STEIGMAN & MACKAUF
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1998
Address: 80 Pine St, New York, NY 10005-1702
Company Name: FREEHILL HOGAN & MAHAR
Law School: Fordham University School of Law
Year Admitted: 1994
Address: 80 Pine St, New York, NY 10005-
Company Name: KOSTELANETZ RITHOLZ TIGUE AND FINK
Law School: GEORGE WASHINGTON U
Year Admitted: 1983
Address: 80 Pine St, 6th Floor, New York, NY 10005-1702
Company Name: AIG-TS
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1992
Address: 80 Pine St, New York, NY 10005-1702
Company Name: GAIR GAIR CONASON RUBINOWITZ BLOOM HERSHENHORN STEIGMAN & MACKAUF
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 1982
Address: 80 Pine St, New York, NY 10005-1702
Company Name: RED-ON-LINE
Law School: University of Florida Levin College of Law
Year Admitted: 2020
Address: 80 Pine St, New York, NY 10005-1702
Company Name: CAHILL GORDON & REINDEL
Law School: COLUMBIA UNIVERSITY
Year Admitted: 2008
Address: 80 Pine St, New York, NY 10005-1702
Company Name: FREEHILL, HAGAN, MAHAR
Law School: TULANE
Year Admitted: 1995
Find all attorneys in the same location

Attorneys in the same zip code

Address: 32 Old Slip, New York, NY 10005-1702
Company Name: CAHILL GORDON & REINDEL LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 1989
Address: 32 Old Slip, New York, NY 10005-1702
Company Name: CAHILL GORDON & REINDEL LLP
Law School: Harvard Law School
Year Admitted: 2014

Attorneys in the same zip code

Address: 40 Wall Street, 49th Floor, New York, NY 10005-
Company Name: KOUTSOUDAKIS & IAKOVOU LAW GROUP, PLLC
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON & REINDEL
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 18.307, New York, NY 10005-
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
Address: 32 Old Slip, Floor 20, New York, NY 10005-
Company Name: CAHILL GORDON & REINDEL
Law School: Albany Law School
Year Admitted: 2024
Address: 1 Chase Manhattan Plz, New York, NY 10005
Company Name: DAVIS POLK & WARDWELL
Year Admitted: 1974
Address: 100 Wall St, New York, NY 10005
Company Name: CURTIS MALLET PREVOST ETAL
Year Admitted: 1977
Address: Wall Street Plaza, 88 Pine St., 29th Floor, New York, NY 10005-
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON AND REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: Suite 8b, New York, NY 10005-
Company Name: 14 WALL ST.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: New York City Office, 28 Liberty Street, New York, NY 10005-
Company Name: NY AG
Law School: Georgetown University Law Center
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 6 Court St Rm 302, Geneseo, NY 14454-1043
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005
Address: 1 Liberty Sq, Boston, MA 02109-4825
Company Name: MELICK & PORTER, LLP
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2006
Address: 22777 Springwoods Village Pkwy, Spring, TX 77389-1425
Company Name: EXXON MOBIL CORPORATION
Law School: Georgetown University Law Center
Year Admitted: 2012
Address: 975 Sunrise Hwy, West Babylon, NY 11704-6117
Company Name: SHANNON MACLEOD, P.C.
Law School: St. John's University School of Law
Year Admitted: 2004
Address: 545 Hall of Justice, Rochester, NY 14614-
Company Name: SHANNON J. PERO
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2005
Address: 109 S Union St, Rochester, NY 14607-1858
Company Name: NEW YORK STATE DEPARTMENT OF LABOR UNEMPLOYMENT INSURANCE APPEAL BOARD
Law School: Syracuse University College of Law
Year Admitted: 2014
Address: 4 Chase Metrotech Ctr, Brooklyn, NY 11245-0003
Company Name: JPMORGAN CHASE BANK N.A.
Law School: Fordham University School of Law
Year Admitted: 2010
Address: 4 World Trade Center, 150 Greenwich Street - 52nd Floor, New York, New York, NY 10007-
Company Name: LAW OFFICE OF KEITH J. CONWAY
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2013
Address: 2701 Queens Plz N Fl 6, Long Island City, NY 11101-4024
Company Name: JETBLUE
Law School: Pace Law School
Year Admitted: 2010
Address: 200 Liberty St Fl 22, New York, NY 10281-1077
Company Name: AXA XL
Law School: Brooklyn Law School
Year Admitted: 2023

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.