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.
Registration Number | 6153589 |
Full Name | MATTHEW LOUIS BOLINSKY |
First Name | MATTHEW |
Last Name | BOLINSKY |
Company Name | AMERIPRISE FINANCIAL |
Address | 485 Lexington Ave Fl 12 New York NY 10017-2656 |
County | New York |
Telephone | (203) 448-6535 |
Law School | George Washington University Law School |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2024 |
Status | Currently registered |
Next Registration | Jun 2026 |
Company Name | AMERIPRISE FINANCIAL |
Address | 485 Lexington Ave Fl 12 New York NY 10017-2656 |
Telephone | (203) 448-6535 |
Law School | George Washington University Law School |
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 |
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 |
Street Address |
485 LEXINGTON AVE FL 12 |
City | NEW YORK |
State | NY |
Zip Code | 10017-2656 |
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 |
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 |
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 |
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 |
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.