Matthew Louis Bolinsky

(203) 448-6535 · 485 Lexington Ave Fl 12, New York, NY 10017-2656

Overview

MATTHEW LOUIS BOLINSKY (Registration #6153589) 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 AMERIPRISE FINANCIAL. The attorney was graduated from George Washington University Law School. The registered office location is at 485 Lexington Ave Fl 12, New York, NY 10017-2656, with contact phone number (203) 448-6535. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6153589
Full NameMATTHEW LOUIS BOLINSKY
First NameMATTHEW
Last NameBOLINSKY
Company NameAMERIPRISE FINANCIAL
Address485 Lexington Ave Fl 12
New York
NY 10017-2656
CountyNew York
Telephone(203) 448-6535
Law SchoolGeorge Washington University Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationJun 2026

Organization Information

Company NameAMERIPRISE FINANCIAL
Address485 Lexington Ave Fl 12
New York
NY 10017-2656
Telephone(203) 448-6535
Law SchoolGeorge Washington University Law School

Attorneys with the same company

Address: 530 5th Ave Fl 16th, New York, NY 10036-5101
Company Name: AMERIPRISE FINANCIAL
Law School: BROOKLYN
Year Admitted: 1987
Address: 1 World Trade Ctr Fl 78, New York, NY 10007-0128
Company Name: AMERIPRISE FINANCIAL
Law School: Columbia Law School
Year Admitted: 2011
Address: 1099 Ameriprise Financial Ctr, Minneapolis, MN 55474-0010
Company Name: AMERIPRISE FINANCIAL
Law School: Columbia Law School
Year Admitted: 2012
Address: 71 S Wacker Dr Ste 2500, Chicago, IL 60606-4637
Company Name: AMERIPRISE FINANCIAL
Law School: University of Michigan Law School
Year Admitted: 2012
Address: 401 Franklin Ave Ste 101, Garden City, NY 11530-5942
Company Name: AMERIPRISE FINANCIAL
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 1997

Attorneys with the same school

Address: 1845 Walnut St Fl 25, Philadelphia, PA 19103-4725
Company Name: KATZ BANKS KUMIN LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 14141 Southwest Fwy Ste 110, Sugar Land, TX 77478-3785
Company Name: WILLY, NANAYAKKARA AND ASSOCIATES
Law School: George Washington University Law School
Year Admitted: 2024
Address: 55 Water St, New York, NY 10041-0004
Company Name: REVLON
Law School: George Washington University Law School
Year Admitted: 2024
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK SUPREME COURT NEW YORK COUNTY
Law School: George Washington University Law School
Year Admitted: 2024
Address: 233 Broadway Fl 12, New York, NY 10279-1299
Company Name: NEW YORK CITY LAW DEPARTMENT
Law School: George Washington University Law School
Year Admitted: 2024
Address: 111 Dr Martin Luther King Blvd, White Plains, NY 10601-2509
Company Name: WCDA
Law School: George Washington University Law School
Year Admitted: 2024
Address: 125 High Street, 19th Floor, Boston, MA 02110-
Company Name: TROUTMAN PEPPER HAMILTON SANDERS
Law School: George Washington University Law School
Year Admitted: 2024
Address: 619 River Dr Ste 340, Elmwood Park, NJ 07407-1341
Company Name: ONAL GALLANT BAYRAM & AMIN
Law School: George Washington University Law School
Year Admitted: 2024
Address: 50 Hudson Yards, New York, NY 10001-2180
Company Name: MILBANK LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 601 S Figueroa St Ste 900, Los Angeles, CA 90017-5743
Company Name: PRICEWATERHOUSECOOPERS LLP
Law School: George Washington University Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 485 LEXINGTON AVE FL 12
CityNEW YORK
StateNY
Zip Code10017-2656

Attorneys in the same location

Address: 485 Lexington Ave Fl 12, New York, NY 10017-2656
Company Name: AMERIPRISE FINANCIAL, INC.
Law School: ROGER WILLIAMS UNIV. SCHOOL OF LAW
Year Admitted: 2000

Attorneys in the same zip code

Address: 485 Lexington Ave Rm 1001, New York, NY 10017-2656
Company Name: DICELLO LEVITT LLP
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 2018
Address: 485 Lexington Ave Rm 1001, New York, NY 10017-2656
Company Name: DICELLO LEVITT LLP
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 485 Lexington Ave Rm 1001, New York, NY 10017-2656
Company Name: DICELLO LEVITT LLP
Law School: UNIVERSITY OF TEXAS
Year Admitted: 1999
Address: 485 Lexington Ave Rm 1001, New York, NY 10017-2656
Company Name: DICELLO LEVITT LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1993
Address: 485 Lexington Ave Rm 1001, New York, NY 10017-2656
Company Name: DICELLO LEVITT
Law School: Cornell Law School
Year Admitted: 2005
Address: 485 Lexington Ave Rm 1001, New York, NY 10017-2656
Company Name: DICELLO LEVITT
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024

Attorneys in the same zip code

Address: 400 Madison Ave, Suite 14d, New York, NY 10017-
Company Name: REICHMAN JORGENSEN LEHMAN & FELDBERG LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 235 E 45th St, New York, NY 10017
Company Name: MATTHEW BENDER & CO
Year Admitted: 1980
Address: 747 3rd Ave, Floor 16, New York, NY 10017-
Company Name: LAZARE POTTER GIACOVAS & MOYLE LLP
Law School: New York Law School
Year Admitted: 2024
Address: 299 Park Ave, New York, NY 10017
Company Name: GORDON HURWITZ BUTOWSKY ETAL
Year Admitted: 1976
Address: New York, New York, NY 10017-
Company Name: 390 MADISON AVE
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 101 Park Avenue, New York, NY 10017-
Company Name: ANDRIJA DUROVIC
Law School: University of Belgrade, Faculty of Law
Year Admitted: 2024
Address: Suite 2501, New York, NY 10017-
Company Name: 767 3RD AVE
Law School: University of Florida Levin College of Law
Year Admitted: 2024
Address: 270 Park Avenue, New York, NY 10017
Company Name: MANUFACTURERS HANOVER LEASING
Year Admitted: 1975
Address: 277 Park Ave, New York, NY 10017
Company Name: ARTHUR YOUNG & COMPANY
Year Admitted: 1976
Address: 405 Lexington Ave, New York, NY 10017
Company Name: TENZER GREENBLATT FALLON ETAL
Year Admitted: 1973
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2667 Via Berrenda, Santa Fe, NM 87505-6731
Company Name: DOD
Law School: VILLANOVA UNIVERSITY
Year Admitted: 2014
Address: 30 W 26th St Fl 2, New York, NY 10010-2079
Company Name: DAILY BURN
Law School: UNIV. OF MICHIGAN
Year Admitted: 2007
Address: 800 Troy Schenectady Rd, Latham, NY 12110-2424
Company Name: NEW YORK STATE UNITED TEACHERS
Law School: ALBANY
Year Admitted: 2003
Address: 9541 40th Rd, Elmhurst, NY 11373-1768
Company Name: LOUIS MACCHIARULO, ATTORNEY AT LAW
Law School: WESTERN NEW ENGLAND
Year Admitted: 1988
Address: 44 S Broadway Ste 100, White Plains, NY 10601-4463
Company Name: HALL BOOTH SMITH, P.C.
Law School: NEW YORK
Year Admitted: 1988
Address: 28 Liberty Street, New York, NY 10005-
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Fordham University School of Law
Year Admitted: 2015
Address: 1524 Locust St, Philadelphia, PA 19102-4401
Company Name: BOCHETTO & LENTZ, P.C.
Law School: University of Pennsylvania Law School
Year Admitted: 2020
Address: 383 Madison Ave, New York, NY 10179-0001
Company Name: J.P. MORGAN CHASE BANK, N.A.
Law School: Harvard Law School
Year Admitted: 2017
Address: 67 E Park Pl Ste 901, Morristown, NJ 07960-7105
Company Name: FINAZZO COSSOLINI O'LEARY MEOLA & HAGER, LLC
Law School: Rutgers School of Law - Newark
Year Admitted: 2023
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: K&L GATES LLP
Law School: Brooklyn Law School
Year Admitted: 2016

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.