Jeffrey Scott Sloan

(646) 452-8100 · 157 E 86th St, 4th Floor, New York, NY 10028-

Overview

JEFFREY SCOTT SLOAN (Registration #6147862) is an attorney in New York 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 WORKPLACE LEGAL, APLC. The attorney was graduated from University of California Los Angeles School of Law. The registered office location is at 157 E 86th St, 4th Floor, New York, NY 10028-, with contact phone number (646) 452-8100. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6147862
Full NameJEFFREY SCOTT SLOAN
First NameJEFFREY
Last NameSLOAN
Company NameWORKPLACE LEGAL, APLC
Address157 E 86th St, 4th Floor
New York
NY 10028-
CountyNew York
Telephone(646) 452-8100
Law SchoolUniversity of California Los Angeles School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationAug 2026

Organization Information

Company NameWORKPLACE LEGAL, APLC
Address157 E 86th St, 4th Floor
New York
NY 10028-
Telephone(646) 452-8100
Law SchoolUniversity of California Los Angeles School of Law

Attorneys with the same school

Address: 1006, Oaza Kadoma, Kadoma-Shi,Osaka 571-8501, -, JAPAN
Company Name: PANASONIC OPERATIONAL EXCELLENCE CO., LTD.
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: 3-6-16 Nakanoshima, Kita-Ku, Osaka, 530-8270, -, JAPAN
Company Name: THE KANSAI ELECTRIC POWER COMPANY, INCORPORATED
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: 128 North Fair Oaks Avenue, Pasadena, CA 91103-
Company Name: HADSELL STORMER RENICK & DAI
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: Eleven Times Square, 15th Floor, New York, NY 10036-
Company Name: ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: No.2012 Shennan Blvd., Futian District, Shenzhen, Shenzhen, Guangdong, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SHENZHEN STOCK EXCHANGE
Law School: University of California Los Angeles School of Law
Year Admitted: 2025
Address: 10f, 108 Waima Road, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: ORIENT SECURITIES ASSET MANAGEMENT CO LTD
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: 2-2-1 Yaesu, Chuo-Ku, Tokyo, -, JAPAN
Company Name: MITSUI CHEMICALS, INC.
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: 48 Bis Rue De Monceau, Paris 75008, -, FRENCH REPUBLIC
Company Name: KING & SPALDING LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: Hanjin Building 63, Namdaemun-Ro, Jung-Gu, Seoul, -, KOREA (REPUBLIC OF)
Company Name: LEE&KO
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: #302, Kanazawa Daini-Bldg., 15-15, Otemachi, Kanazawa-Shi, Ishikawa, 920-0912, -, JAPAN
Company Name: Z LAW FIRM
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 157 E 86TH ST, 4TH FLOOR
CityNEW YORK
StateNY
Zip Code10028-

Attorneys in the same zip code

Address: 125 East 84th Street, Suite 2a, New York, NY 10028-
Company Name: LAW OFFICE OF GARDENIA P. CUCCI
Law School: New York Law School
Year Admitted: 1995
Address: 1000 Fifth Ave, New York, NY 10028-
Company Name: The Metropolitan Museum of Art
Law School: HARVARD
Year Admitted: 2006
Address: 122 East 83 Street, New York, NY 10028-
Company Name: METROPOLITAN REPUBLICAN CLUB
Law School: FORDHAM
Year Admitted: 1994
Address: 322 E 86th St, New York, NY 10028-
Company Name: MCAVOY & BANTA
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1991
Address: 515 East 82nd Street, Apt 5b, New York, NY 10028-
Company Name: SCOTT SCHNEIDER ESQ.
Law School: CARDOZO LAW SCHOOL
Year Admitted: 1990
Address: 1280 Lexington Avenue Suite 2, #1341, New York, NY 10028-
Law School: Cornell Law School
Year Admitted: 2008
Address: 1275 1280 Lexington Avenue Ste. 2, New York, NY 10028-
Company Name: LAW OFFICE OF KATHERINE A. MURRAY
Law School: Syracuse University College of Law
Year Admitted: 1995
Address: 1280 Leington Avenue, #1113, New York, NY 10028-
Law School: Columbia Law School
Year Admitted: 2009
Address: 1290 Sixth Avenue, New York, NY 10028-
Company Name: SELENDY GAY ELSBERG PLLC
Law School: Georgetown University Law Center
Year Admitted: 2015
Address: 80 East End Ave 1b, 80 East End Ave 1b, New York, NY 10028-
Company Name: SHARI BELITZ COMMUNICATIONS LLC
Law School: New York Law School
Year Admitted: 1999
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: Po Box 1394, New York, NY 10028-0011
Company Name: JAMES CRAMER C/O CRAMER DIGITAL
Law School: HARVARD
Year Admitted: 1985
Address: 998 5th Ave, Apt 3w, New York, NY 10028-0102
Law School: BENJAMIN N CARDOZO
Year Admitted: 1984
Address: 160 E 84th St Apt 5e, New York, NY 10028-0056
Company Name: TUCKER & LATIFI, LLP
Law School: WAKE FOREST UNIVERSITY
Year Admitted: 1993
Address: PO Box 1566, New York, NY 10028-0013
Law School: SETON HALL
Year Admitted: 1997
Address: 160 E 84th St Apt 5e, New York, NY 10028-0056
Company Name: TUCKER & LATIFI, LLP
Law School: WAKE FOREST
Year Admitted: 2003
Address: Po Box 583, New York, NY 10028-0019
Company Name: VANESSA KASTER, ESQ
Law School: QUEEN MARY UNIVERSITY OF LONDON (LLM)
Year Admitted: 2010
Address: 160 E 84th St Apt 5e, New York, NY 10028-0056
Company Name: TUCKER & LATIFI, LLP
Law School: UNIVERSITY OF NEW HAMPSHIRE SCHOOL OF LAW
Year Admitted: 1984
Address: 1050 5th Ave, New York, NY 10028-0110
Company Name: DONALD SCHUPAK, ESQ
Law School: SYRACUSE UNIVERSITY; NEW YORK UNIVERSITY
Year Admitted: 1967
Address: Po Box 350, New York, NY 10028-0017
Company Name: WHARF CAT RECORDS
Law School: NYU LAW
Year Admitted: 2012
Address: 1050 5th Ave, New York, NY 10028-0110
Company Name: STEPHEN D. OESTREICH, ESQ.
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1968
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 58 S Service Rd Ste 130, Melville, NY 11747-2342
Company Name: SCOTT J. ZLOTOLOW, ESQ.
Law School: UNIVERSITY OF BRIDGEPORT
Year Admitted: 1992
Address: 200 Wood Ave S Ste 200, Iselin, NJ 08830-2773
Company Name: SIEMENS REAL ESTATE
Law School: BOSTON UNIV SCHOOL OF LAW
Year Admitted: 1988
Address: 50 California St Fl 23, San Francisco, CA 94111-4624
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: VILLANOVA UNIVERSITY
Year Admitted: 2011
Address: 83 Central Ave, Farmingdale, NY 11735-6901
Company Name: RAILWORKS TRANSIT LLC
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2011
Address: 5000 Atrium Way, Mount Laurel, NJ 08054-
Company Name: TRAVEL ONE
Law School: FORDHAM LAW
Year Admitted: 1988
Address: 2112 Pennsylvania Ave Nw Ste 640, Washington, DC 20037-0004
Company Name: BAL IMMIGRATION LAW
Law School: AMERICAN UNIVERSITY, WASHINGTON COLLEGE OF LAW
Year Admitted: 2005
Address: Po Box 1450, 1 Credit Union Plz, Corning, NY 14830-1050
Company Name: CORNING CREDIT UNION
Law School: OHIO NORTHERN UNIVERSITY
Year Admitted: 2002
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: PAUL HASTINGS LLP
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 2002
Address: 28 Nassau Ave, Islip, NY 11751-3632
Company Name: ISLIP TOWN ATTORNEY'S OFFICE
Law School: HOFSTRA UNIV. SCHOOL OF LAW
Year Admitted: 2008
Address: Po Box 5283, Spring Hill, FL 34611-5283
Company Name: JEFFREY S. PARKER
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 1979

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.