Carolynn Ivy Muthoni Ngana

(718) 883-9629 · 401 S Tryon St, Charlotte, NC 28202-1934

Overview

CAROLYNN IVY MUTHONI NGANA (Registration #6141139) is an attorney in Charlotte admitted in the Third Judicial Department (seated in Albany) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WELLS FARGO BANK N.A. The attorney was graduated from University of Nairobi. The registered office location is at 401 S Tryon St, Charlotte, NC 28202-1934, with contact phone number (718) 883-9629. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6141139
Full NameCAROLYNN IVY MUTHONI NGANA
First NameCAROLYNN
Last NameNGANA
Company NameWELLS FARGO BANK N.A
Address401 S Tryon St
Charlotte
NC 28202-1934
Telephone(718) 883-9629
Law SchoolUniversity of Nairobi
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationApr 2026

Organization Information

Company NameWELLS FARGO BANK N.A
Address401 S Tryon St
Charlotte
NC 28202-1934
Telephone(718) 883-9629
Law SchoolUniversity of Nairobi

Attorneys with the same school

Address: 2121 Pennsylvania Ave Nw, Washington, DC 20433-0005
Company Name: INTERNATIONAL FINANCE CORPORATION
Law School: University of Nairobi
Year Admitted: 2015
Address: 11821 Queens Blvd Ste 505, Forest Hills, NY 11375-7207
Company Name: MATEMU LAW OFFICE, P.C.
Law School: UNIVERSITY OF NAIROBI
Year Admitted: 2008
Address: 1095 Avenue of The Americas Fl 37, New York, NY 10036-0357
Company Name: STANDARD CHARTERED BANK
Law School: UNIVERSITY OF NAIROBI
Year Admitted: 2018
Address: 607 Benson Rd Ste B, Garner, NC 27529-3989
Company Name: WANJOHI & MULI LAW FIRM PLLC
Law School: University of Nairobi
Year Admitted: 2010
Address: 7400 Pentagon, Attn: Ogc, Washington, DC 20301-7400
Company Name: DEPARTMENT OF DEFENSE
Law School: UNIVERSITY OF NAIROBI
Year Admitted: 2009

Location Information

Street Address 401 S TRYON ST
CityCHARLOTTE
StateNC
Zip Code28202-1934

Attorneys in the same location

Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: WELLS FARGO
Law School: ALBANY
Year Admitted: 2007
Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: RETIRED, C/O WELLS FARGO & COMPANY
Law School: FORDHAM UNIVERSITY
Year Admitted: 1991
Address: 401 S Tryon St Fl 26, Charlotte, NC 28202-1934
Company Name: WELLS FARGO BANK, N.A.
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2010
Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: WELLS FARGO LAW DEPARTMENT
Law School: New York Law School
Year Admitted: 1998
Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: WELLS FARGO BANK, N.A.
Law School: CORNELL
Year Admitted: 1996
Address: 401 S Tryon St Fl 26, Charlotte, NC 28202-1934
Company Name: WELLS FARGO & COMPANY
Law School: Columbia Law School
Year Admitted: 2003
Address: 401 S Tryon St Fl 26, Charlotte, NC 28202-1934
Company Name: WELLS FARGO
Law School: UNIVERSITY OF NORTH CAROLINA SCHOOL OF LAW
Year Admitted: 2008
Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: WELLS FARGO
Law School: New York Law School
Year Admitted: 2000
Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: WELLS FARGO
Law School: BOSTON UNIVERSITY
Year Admitted: 2005
Address: 401 S Tryon St, Charlotte, NC 28202-1934
Company Name: WELLS FARGO
Law School: NEW YORK
Year Admitted: 2005
Find all attorneys in the same location

Attorneys in the same zip code

Address: 214 N. Tryon St., Suite 3800, Charlotte, NC 28202-
Company Name: MAYER BROWN LLP
Law School: WAKE FOREST
Year Admitted: 2012
Address: C/O Barings LLC, 300 S Tryon St, Charlotte, NC 28202-
Company Name: TAMARA FOWLS
Law School: University of Connecticut School of Law
Year Admitted: 2008
Address: 301 S College Street, 23rd Floor, Charlotte, NC 28202-
Company Name: NELSON MULLINS RILEY & SCARBOROUGH LLP
Law School: University of Nebraska College of Law
Year Admitted: 2018
Address: One Wells Fargo Center, 301 S. College St., 23rd Floor, Charlotte, NC 28202-
Company Name: NELSON MULLINS RILEY & SCARBOROUGH LLP
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2024
Address: 301 S College St 34th Floor, Charlotte, NC 28202-
Company Name: TROUTMAN PEPPER LOCKE LLP
Law School: George Mason University School of Law
Year Admitted: 2017
Address: 301 S College St, 33rd Floor, Charlotte, NC 28202-
Company Name: TROUTMAN PEPPER LOCKE LLP
Law School: Tulane University Law School
Year Admitted: 2020
Address: Charlotte, Charlotte, NC 28202-
Company Name: BANK OF AMERICA
Law School: Rutgers School of Law - Newark
Year Admitted: 2016
Address: 301 S College St, 34th Floor, Charlotte, NC 28202-
Company Name: TROUTMAN PEPPER LLP
Law School: Duke University School of Law
Year Admitted: 2013
Address: 610 E 5th St Ste 510, Charlotte, NC 28202-
Company Name: COUNCIL FOR CHILDREN'S RIGHTS
Law School: Albany Law School
Year Admitted: 2009
Address: One Wells Fargo Center 23rd Floor, 301 South College St, Charlotte, NC 28202-
Company Name: NELSON MULLINS RILEY & SCARBOROUGH LLP
Law School: University of Texas School of Law
Year Admitted: 2010
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1918 8th Ave Ste 2900, Seattle, WA 98101-1259
Company Name: KPMG
Law School: Cornell Law School
Year Admitted: 2012
Address: 65 Broadway, New York, NY 10006-2503
Company Name: AMERICAN ARBITRATION ASSOCIATION
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1993
Address: Office of General Counsel 027, 810 Vermont Avenue, Nw, Washington, DC 20420-
Company Name: DEPARTMENT OF VETERANS AFFAIRS
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2010
Address: 12500 Queens Blvd, Kew Gardens, NY 11415-
Company Name: QUEENS DISTRICT ATTORNEY'S OFFICE
Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: 77 E Main St, Cambridge, NY 12816-1226
Law School: CUNY LAW SCHOOL AT QUEENS
Year Admitted: 1990
Address: 40 W 57th St Ste 2030, New York, NY 10019-4032
Company Name: EISNER, LLP
Law School: UNIVERSITY OF SOUTHERN CALIFORNIA
Year Admitted: 2019
Address: 40th Floor, 22 Bishopsgate, London Ec2n 4bq, -, UNITED KINGDOM
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM (UK) LLP
Law School: Harvard Law School
Year Admitted: 2023
Address: 1818 H St NW, Washington, DC 20433-0001
Company Name: THE WORLD BANK
Law School: HARVARD LAW SCHOOL
Year Admitted: 2000
Address: 400 Connell Dr Ste 1100, Berkeley Heights, NJ 07922-2825
Company Name: WOOD SMITH HENNING & BERMAN LLP
Law School: RUTGERS SCHOOL OF LAW
Year Admitted: 2017
Address: 92 Franklin St, Buffalo, NY 14202-3902
Company Name: ERIE COUNTY SURROGATE’S COURT
Law School: University at Buffalo School of Law
Year Admitted: 2020

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.