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.
Registration Number | 6141139 |
Full Name | CAROLYNN IVY MUTHONI NGANA |
First Name | CAROLYNN |
Last Name | NGANA |
Company Name | WELLS FARGO BANK N.A |
Address | 401 S Tryon St Charlotte NC 28202-1934 |
Telephone | (718) 883-9629 |
Law School | University of Nairobi |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2024 |
Status | Currently registered |
Next Registration | Apr 2026 |
Company Name | WELLS FARGO BANK N.A |
Address | 401 S Tryon St Charlotte NC 28202-1934 |
Telephone | (718) 883-9629 |
Law School | University of Nairobi |
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 |
Street Address |
401 S TRYON ST |
City | CHARLOTTE |
State | NC |
Zip Code | 28202-1934 |
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 |
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 |
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 |
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.