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.
Registration Number | 6020556 |
Full Name | RIDMILA SHANNON SUDASINGHE |
First Name | RIDMILA |
Last Name | SUDASINGHE |
Company Name | LEHACH FILIPPA, LLP |
Address | 80 Pine St New York NY 10005-1702 |
County | New York |
Telephone | (212) 847-7204 |
Law School | St. Johns University School of Law |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2023 |
Status | Currently registered |
Next Registration | Jan 2027 |
Company Name | LEHACH FILIPPA, LLP |
Address | 80 Pine St New York NY 10005-1702 |
Telephone | (212) 847-7204 |
Law School | St. Johns University School of Law |
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 |
Street Address |
80 PINE ST |
City | NEW YORK |
State | NY |
Zip Code | 10005-1702 |
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 |
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 |
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 |
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 |
Please leave your review and comments here.
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).
Subject | Transparency and Disclosure |
Jurisdiction | State of New York |
Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
Source | data.ny.gov |
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.