Florian Jean-Marie Dylewski

(404) 623-6271 · 10 E 40th St Rm 3310, New York, NY 10016-0301

Overview

FLORIAN JEAN-MARIE DYLEWSKI (Registration #6130371) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is THE NILSON LAW GROUP PLLC. The attorney was graduated from Emory University School of Law. The registered office location is at 10 E 40th St Rm 3310, New York, NY 10016-0301, with contact phone number (404) 623-6271. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6130371
Full NameFLORIAN JEAN-MARIE DYLEWSKI
First NameFLORIAN
Last NameDYLEWSKI
Company NameTHE NILSON LAW GROUP PLLC
Address10 E 40th St Rm 3310
New York
NY 10016-0301
CountyNew York
Telephone(404) 623-6271
Law SchoolEmory University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2024
StatusCurrently registered
Next RegistrationMar 2026

Organization Information

Company NameTHE NILSON LAW GROUP PLLC
Address10 E 40th St Rm 3310
New York
NY 10016-0301
Telephone(404) 623-6271
Law SchoolEmory University School of Law

Attorneys with the same school

Address: 16-17/L Palm International Center, 199 Tianfu Avenue(M), Chengdu, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: TAHOTA
Law School: Emory University School of Law
Year Admitted: 2024
Address: 201 17th St Nw Ste 1700, Atlanta, GA 30363-1099
Company Name: NELSON MULLINS RILEY & SCARBOROUGH, LLP
Law School: Emory University School of Law
Year Admitted: 2025
Address: 250 W 55th St Fl 23, New York, NY 10019-9620
Company Name: MORRISON & FOERSTER LLP
Law School: Emory University School of Law
Year Admitted: 2024
Address: 1251 Avenue of The Americas # 17, New York, NY 10020-0083
Company Name: LOWENSTEIN SANDLER LLP
Law School: Emory University School of Law
Year Admitted: 2025
Address: 1 New York Plz Fl 25, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: Emory University School of Law
Year Admitted: 2024
Address: 1 Glenlake Pkwy Ste 650, Atlanta, GA 30328-3590
Company Name: THE LAW OFFICES OF BRANDON A. THOMAS, P.C.
Law School: Emory University School of Law
Year Admitted: 2024
Address: 2801 N Harwood St Ste 2300, Dallas, TX 75201-2754
Company Name: HAYNES BOONE LLP
Law School: Emory University School of Law
Year Admitted: 2024
Address: 208 W 104th St Apt 2a, New York, NY 10025-4287
Company Name: LEXIE COHEN
Law School: Emory University School of Law
Year Admitted: 2025
Address: 1 Hogan Pl, New York, NY 10013-4311
Company Name: MANHATTAN DISTRICT ATTORNEY'S OFFICE
Law School: Emory University School of Law
Year Admitted: 2024
Address: 12501 Queens Blvd Ofc, Kew Gardens, NY 11415-1520
Company Name: NAOMI-BETH CARTER
Law School: Emory University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 10 E 40TH ST RM 3310
CityNEW YORK
StateNY
Zip Code10016-0301

Attorneys in the same location

Address: 10 E 40th St Rm 3310, New York, NY 10016-0301
Company Name: THE NILSON LAW GROUP, PLLC
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1985
Address: 10 E 40th St Rm 3310, New York, NY 10016-0301
Company Name: THE NILSON LAW GROUP, PLLC
Law School: Fordham University School of Law
Year Admitted: 2023
Address: 10 E 40th St Rm 3310, New York, NY 10016-0301
Company Name: THE NILSON LAW GROUP, PLLC
Law School: University of California Hastings College of the Law
Year Admitted: 2024

Attorneys in the same zip code

Address: 10 E 40th St Fl 46, New York, NY 10016-0301
Company Name: RHETT A. FRIMET P.C.
Law School: NEW YORK
Year Admitted: 1993
Address: 10 E 40th St Fl 46, New York, NY 10016-0301
Company Name: RONALD FISHMAN,PC
Law School: UNIVERSITY OF BRIDGEPORT
Year Admitted: 1986
Address: 10 E 40th St Fl 44, New York, NY 10016-0301
Company Name: PROSPECT ADMINISTRATION, LLC
Law School: FORDHAM UNIVERSITY
Year Admitted: 1998
Address: 10 E 40th St Fl 42, New York, NY 10016-0301
Company Name: PROSPECT ADMINISTRATION, LLC
Law School: Georgetown University Law Center
Year Admitted: 2007
Address: 10 E 40th St Fl 42, New York, NY 10016-0301
Company Name: PROSPECT ADMINISTRATION, LLC
Law School: Nigerian Law School
Year Admitted: 2022
Address: 10 E 40th St Fl 46, New York, NY 10016-0301
Company Name: PLATTE, KLARSFELD & LEVINE, LLP
Law School: BOSTON UNIVERSITY
Year Admitted: 1986
Address: 10 E 40th St Fl 46, New York, NY 10016-0301
Company Name: ARTHUR C MUHLSTOCK ATTORNEY AT LAW
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1959
Address: 10 E 40th St Fl 45, New York, NY 10016-0301
Company Name: PROSPECT ADMINISTRATION, LLC
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2005
Address: 10 E 40th St FL 42, New York, NY 10016-0301
Company Name: Prospect Administration
Law School: New York University School of Law
Year Admitted: 2010
Address: 10 E 40th St Fl 42, New York, NY 10016-0301
Company Name: PROSPECT CAPITAL CORPORATION
Law School: Harvard Law School
Year Admitted: 1979
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 267 5th Avenue Suite #106 Lower Level II, Ny, NY 10016-
Company Name: LAW OFFICE OF JONATHAN R SUAREZ
Law School: Lyceum of the Philippines University - College of Law
Year Admitted: 2021
Address: 600 Third Avenue, New York, NY 10016-
Company Name: AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP
Law School: Albany Law School
Year Admitted: 2021
Address: 303 5th Avenue, Suite 1005, New York, NY 10016-
Company Name: FOOKSMAN LAW FIRM, PC
Law School: Cornell Law School
Year Admitted: 2022
Address: 5th Floor, New York, NY 10016-
Company Name: 9 EAST 40TH STREET
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 15th Floor, New York, NY 10016-
Company Name: 185 MADISON AVE
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2020
Address: 136 Madison Avenue, Floors 5 & 6, #4474, New York, NY 10016-
Company Name: SALICE LAW
Law School: Phoenix School of Law
Year Admitted: 2020
Address: 3 Park Avenue, Suite 2300, New York, NY 10016-
Company Name: HARMON, LINDER & ROGOWSKY, ESQS.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: 1290 6th Avenue, New York, NY 10016-
Company Name: LINKLATERS LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 347 Fifth Avenue, Suite 1402, New York, NY 10016-
Company Name: LABKOWSKI LAW, P.A.
Law School: New York Law School
Year Admitted: 2023
Address: Fl 25, New York, NY 10016-
Company Name: 600 THIRD AVENUE
Law School: Fordham University School of Law
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1166 Avenue of The Americas, New York, NY 10036-2708
Company Name: MARSH & MCLENNAN
Law School: Brooklyn Law School
Year Admitted: 1996
Address: 651 Parsonage Pl, Baldwin, NY 11510-4329
Law School: BENJAMIN N CARDOZO
Year Admitted: 1997
Address: 1880 Palmer Ave Apt 2h, Larchmont, NY 10538-3068
Company Name: JEAN MARIE EMERICH
Law School: CALIFORNIA WESTERN SCHOOL
Year Admitted: 1984
Address: Eleven Times Square, New York, NY 10036-8299
Company Name: PROSKAUER ROSE LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2000
Address: 150 Broadway Fl 23, New York, NY 10038-4329
Company Name: SUBIN ASSOCIATES, LLP
Law School: Brooklyn Law School
Year Admitted: 1998
Address: 175 King St, Armonk, NY 10504-1606
Company Name: Swiss Re
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 1998
Address: 534 Prospect Ave, Mamaroneck, NY 10543-3427
Law School: HARVARD
Year Admitted: 1986
Address: 2750 Ne 185th St Ste 304, Aventura, FL 33180-2877
Company Name: FLORIAN J. DAUNY, PLLC
Law School: University of Florida, Fredric G. Levin College of Law
Year Admitted: 2011
Address: 379 Interpace Pkwy, Parsippany, NJ 07054-1131
Company Name: AVIS BUDGET GROUP INC.
Law School: BOSTON UNIVERSITY
Year Admitted: 1997
Address: 212 Higbie Ln, West Islip, NY 11795-2833
Company Name: JEAN M. TABBERSON, ESQ.
Law School: University of Notre Dame Law School
Year Admitted: 1988

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.