JORDAN ALEXA LIPSET (Registration #6048722) 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 TROMBERG, MORRIS AND PARTNERS, PLLC. The attorney was graduated from Western New England University School of Law. The registered office location is at 39 Broadway Suite 1250, New York, NY 10006-, with contact phone number (800) 280-6205. The current status of the attorney is Currently registered.
Registration Number | 6048722 |
Full Name | JORDAN ALEXA LIPSET |
First Name | JORDAN |
Last Name | LIPSET |
Company Name | TROMBERG, MORRIS AND PARTNERS, PLLC |
Address | 39 Broadway Suite 1250 New York NY 10006- |
County | New York |
Telephone | (800) 280-6205 |
Law School | Western New England University School of Law |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2023 |
Status | Currently registered |
Next Registration | Apr 2027 |
Company Name | TROMBERG, MORRIS AND PARTNERS, PLLC |
Address | 39 Broadway Suite 1250 New York NY 10006- |
Telephone | (800) 280-6205 |
Law School | Western New England University School of Law |
Address: 75 Gerber Rd E Ste 101, South Windsor, CT 06074-3202 Company Name: EVENTVEST, INC. Law School: Western New England University School of Law Year Admitted: 2024 | ||||
Address: 160 Elm St, Greenfield, MA 01301-2211 Company Name: FRANKLIN COUNTY SHERIFF'S OFFICE Law School: Western New England University School of Law Year Admitted: 2023 | ||||
Address: 200 Mccarty Ave, Albany, NY 12209-2016 Company Name: FEDERAL BUREAU OF INVESTIGATION Law School: Western New England University School of Law Year Admitted: 2024 | ||||
Address: 885 Second Avenue, 3rd Floor, New York, NY 10017- Company Name: LEECH TISHMAN FUSCALDO & LAMPL LLC Law School: Western New England University School of Law Year Admitted: 2025 | ||||
Address: 15 N Main St Ste 100, West Hartford, CT 06107-1957 Company Name: TRIF & MODUGNO LLC Law School: Western New England University School of Law Year Admitted: 2023 | ||||
Address: 344 W 89th St Apt 1a, New York, NY 10024-2176 Law School: Western New England University School of Law Year Admitted: 2024 | ||||
Address: 6 Empire State Plz, Albany, NY 12223-1600 Company Name: NEW YORK STATE OFFICE OF GENERAL SERVICES Law School: Western New England University School of Law Year Admitted: 2024 | ||||
Address: 11605 N Community House Rd Ste 300, Charlotte, NC 28277-0769 Company Name: PAYMENTUS Law School: Western New England University School of Law Year Admitted: 2024 | ||||
Address: 400 Carleton Ave, Central Islip, NY 11722-4504 Company Name: LEGAL AID SOCIETY OF SUFFOLK COUNTY Law School: Western New England University School of Law Year Admitted: 2023 | ||||
Address: 1 W Main St, Batavia, NY 14020-2019 Company Name: GENESEE COUNTY DISTRICT ATTORNEY S OFFICE Law School: Western New England University School of Law Year Admitted: 2023 | ||||
Find all attorneys with the same school |
Street Address |
39 BROADWAY SUITE 1250 |
City | NEW YORK |
State | NY |
Zip Code | 10006- |
Address: 55 Broadway, Ste. 1602, New York, NY 10006- Company Name: DAC BEACHCROFT LLP Law School: Brooklyn Law School Year Admitted: 2024 | ||||
Address: 111 Broadway Suite, 1205, New York, NY 10006- Law School: Nova Southeastern University Shepard Broad Law Center Year Admitted: 2024 | ||||
Address: 39 Broadway, Suite 2430, New York, NY 10006- Company Name: GLADSTEIN, REIF & MEGINNISS, LLP Law School: Northeastern University School of Law Year Admitted: 2024 | ||||
Address: One Liberty Plaza, 1 Liberty Pl, New York, NY 10006- Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: Columbia Law School Year Admitted: 2024 | ||||
Address: #1540, New York, NY 10006- Company Name: 39 BROADWAY Law School: New York Law School Year Admitted: 2025 | ||||
Address: 32 Old Peck Slip, New York, NY 10006- Company Name: CAHILL GORDON & REINDEL LLP Law School: Fordham University School of Law Year Admitted: 2023 | ||||
Address: 55 Broadway, Third Floor, New York, NY 10006- Company Name: CYRULNIK FATTARUSO LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2024 | ||||
Address: 61 Broadway, Suite 2000, New York, NY 10006- Company Name: COFFEY MODICA LLP Law School: Suffolk University Law School Year Admitted: 2024 | ||||
Address: 111 Broadway, Suite 1505, New York, NY 10006- Company Name: VLADECK, RASKIN & CLARK, P.C. Law School: Fordham University School of Law Year Admitted: 2023 | ||||
Address: 115 Broadway Suite 1602, New York, NY 10006- Company Name: THE COOK GROUP, PLLC Law School: Emory University School of Law Year Admitted: 2022 | ||||
Find all attorneys in the same zip code |
Address: 1 Liberty Plz Fl 5, New York, NY 10006-1101 Company Name: ITHAKA Law School: GEORGETOWN Year Admitted: 1994 | ||||
Address: 111 Broadway Rm 1804, New York, NY 10006-0014 Company Name: POLLOCK COHEN LLP Law School: St. John's University School of Law Year Admitted: 2018 | ||||
Address: 1 Liberty Plz Ofc 37-059-W, New York, NY 10006-1404 Company Name: CLEARY GOTTLIEB Law School: Cornell Law School Year Admitted: 2024 | ||||
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: CLEARY GOTTLIEB SHEEN & HAMILTON Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: CLEARYGOTTLIEB STEEN & HAMILTON LLP Law School: Harvard Law School Year Admitted: 2024 | ||||
Address: 130 Cedar St Fl 8th, New York, NY 10006-1016 Company Name: CATALYST GROUP DESIGN Law School: BENJAMIN CARDOZO Year Admitted: 1993 | ||||
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: CLEARY GOTTLIEB STEEN & HAMILTON Law School: Columbia Law School Year Admitted: 2024 | ||||
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: YULIA SOLOMAKHINA @ CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: Lomonosov Moscow State University Year Admitted: 2024 | ||||
Address: 1 Liberty Plz Fl 5, New York, NY 10006-1101 Company Name: ITHAKA Law School: Harvard Law School Year Admitted: 2008 | ||||
Address: 1 Liberty Plz # 37nw, New York, NY 10006-1404 Company Name: GI JAE HAN Law School: Columbia Law School Year Admitted: 2025 | ||||
Find all attorneys in the same zip code |
Address: 1 Liberty Plz Fl 39, New York, NY 10006-1473 Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: Columbia Law School Year Admitted: 2024 |
Address: Two Manhattan West, 375 Ninth Avenue, New York, NY 10001- Company Name: D. E. SHAW & CO., L.P. Law School: University of Chicago Law School Year Admitted: 2020 |
Address: 1 International Pl Ste 3220, Boston, MA 02110-2645 Company Name: MORRISSEY, HAWKINS & LYNCH Law School: Suffolk University Law School Year Admitted: 2020 |
Address: 800 3rd Ave, 6th Floor, New York, NY 10022- Company Name: Kobre & Kim Law School: St. Johns University School of Law Year Admitted: 2016 |
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520 Company Name: QUEENS DISTRICT ATTORNEY'S OFFICE Law School: St. Johns University School of Law Year Admitted: 2022 |
Address: 148 Martine Ave, White Plains, NY 10601-3311 Company Name: WESTCHESTER COUNTY ATTORNEY'S OFFICE; FAMILY BUREAU Law School: Pace Law School Year Admitted: 2022 |
Address: 2000 S. Colorado Blvd, Bldg 1-2000, Suites 211-212, Denver, CO 80222- Company Name: NUTANIX, INC. Law School: University of Connecticut School of Law Year Admitted: 2014 |
Address: 701 Brickell Ave Ste 3300, Miami, FL 33131-2847 Company Name: HOLLAND & KNIGHT LLP Law School: University of Miami School of Law Year Admitted: 2020 |
Address: 1211 Avenue of The Americas, New York, NY 10036-8701 Company Name: ROPES & GRAY LLP Law School: Fordham University School of Law Year Admitted: 2017 |
Address: 1045 Oyster Bay Rd, East Norwich, NY 11732-1053 Law School: St. John's University School of Law Year Admitted: 2017 |
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.