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.
Registration Number | 6147862 |
Full Name | JEFFREY SCOTT SLOAN |
First Name | JEFFREY |
Last Name | SLOAN |
Company Name | WORKPLACE LEGAL, APLC |
Address | 157 E 86th St, 4th Floor New York NY 10028- |
County | New York |
Telephone | (646) 452-8100 |
Law School | University of California Los Angeles School of Law |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2024 |
Status | Currently registered |
Next Registration | Aug 2026 |
Company Name | WORKPLACE LEGAL, APLC |
Address | 157 E 86th St, 4th Floor New York NY 10028- |
Telephone | (646) 452-8100 |
Law School | University of California Los Angeles School of Law |
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 |
Street Address |
157 E 86TH ST, 4TH FLOOR |
City | NEW YORK |
State | NY |
Zip Code | 10028- |
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 |
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 |
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 |
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.