Patrick Offutt Holland

(212) 390-9040 · 1290 Avenue of The Americas, New York, NY 10104-0101

Overview

PATRICK OFFUTT HOLLAND (Registration #6164123) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SELENDY GAY ELSBERG PLLC - NEW YORK, NY. The attorney was graduated from Yale Law School. The registered office location is at 1290 Avenue of The Americas, New York, NY 10104-0101, with contact phone number (212) 390-9040. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6164123
Full NamePATRICK OFFUTT HOLLAND
First NamePATRICK
Last NameHOLLAND
Company NameSELENDY GAY ELSBERG PLLC - NEW YORK, NY
Address1290 Avenue of The Americas
New York
NY 10104-0101
CountyNew York
Telephone(212) 390-9040
Law SchoolYale Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Company NameSELENDY GAY ELSBERG PLLC - NEW YORK, NY
Address1290 Avenue of The Americas
New York
NY 10104-0101
Telephone(212) 390-9040
Law SchoolYale Law School

Attorneys with the same school

Address: 199 Water St. Fl. 3, New York, NY 10038-
Company Name: THE LEGAL AID SOCIETY
Law School: Yale Law School
Year Admitted: 2024
Address: 100 N Church St, Las Cruces, NM 88001-3572
Company Name: UNITED STATES DISTRICT COURT FOR THE DISTRICT OF NEW MEXICO
Law School: Yale Law School
Year Admitted: 2024
Address: 680 Maine Ave Sw, Washington, DC 20024-3556
Company Name: WILLIAMS & CONNOLLY LLP
Law School: Yale Law School
Year Admitted: 2024
Address: 100 E 5th St, Cincinnati, OH 45202-3905
Company Name: UNITED STATES COURT OF APPEALS FOR THE SIXTH CIRCUIT
Law School: Yale Law School
Year Admitted: 2024
Address: 1650 17th St Nw, Washington, DC 20009-
Company Name: NATIONAL SECURITY COUNCIL
Law School: Yale Law School
Year Admitted: 2024
Address: Frank R. Lautenberg Post Office & Courthouse, 2 Federal Square, Room 477, Newark, NJ 07102-
Company Name: UNITED STATES COURT OF APPEALS FOR THE THIRD CIRCUIT
Law School: Yale Law School
Year Admitted: 2024
Address: 1800 M St Nw Frnt 1 # 33821, Washington, DC 20033-7501
Company Name: RIGHTS BEHIND BARS
Law School: Yale Law School
Year Admitted: 2024
Address: 26 Federal Plz Ste 41-120, New York, NY 10278-0004
Company Name: NATIONAL LABOR RELATIONS BOARD, REGION 2
Law School: Yale Law School
Year Admitted: 2024
Address: 40 Rector St Fl 5, New York, NY 10006-1738
Company Name: NAACP LEGAL DEFENSE & EDUCATIONAL FUND
Law School: Yale Law School
Year Admitted: 2024
Address: 425 Lexington Ave Rm 1419, New York, NY 10017-3903
Company Name: HOLWELL SHUSTER GOLDBERG LLP
Law School: Yale Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 1290 AVENUE OF THE AMERICAS
CityNEW YORK
StateNY
Zip Code10104-0101

Attorneys in the same location

Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: SELENDY GAY & ELSBERG
Law School: University of Cincinnati College of Law
Year Admitted: 2015
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: MARVEL ENTERTAINMENT
Law School: Brooklyn Law School
Year Admitted: 2020
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: LINKLATERS LLP
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2009
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: BRYAN CAVE LEIGHTON PAISNER
Law School: Georgetown University Law Center
Year Admitted: 2019
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: Linklaters, LLP
Law School: Brigham Young University J R Clark Law School
Year Admitted: 2020
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: COMPUTERSHARE TRUST COMPANY, N.A.
Law School: GEORGE WASHINGTON
Year Admitted: 2007
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: G/O MEDIA, INC.
Law School: NOVA SOUTHEASTERN UNIVERSITY
Year Admitted: 2011
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: BLUE OWL CAPITAL
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2014
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: NEUBERGER BERMAN GROUP LLC
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: MORGAN STANLEY
Law School: Albany Law School of Union University
Year Admitted: 2009
Find all attorneys in the same location

Attorneys in the same zip code

Address: 1290 6th Ave, New York, Ny 10104, Floor 17, New York, NY 10104-
Company Name: SELENDY GAY PLLC
Law School: University of Pennsylvania Law School
Year Admitted: 2023
Address: 1290 Sixth Avenue, New York, NY 10104-
Company Name: NEUBERGER BERMAN
Year Admitted: 2013
Address: 1290 6th Avenue, 3666, New York, NY 10104-
Company Name: BRYAN CAVE LEIGHTON PAISNER LLP
Law School: University of Virginia School of Law
Year Admitted: 2024
Address: 1290 6th Venue, New York City, NY 10104-
Company Name: LINKLATERS LLP
Law School: Columbia Law School
Year Admitted: 2023
Address: 1290 Sixth Ave, New York, NY 10104-
Company Name: SELENDY GAY ELSBERG PLLC
Law School: New York University School of Law
Year Admitted: 2024
Address: Po Box 806, 1290 Ave of The Americas, Au Prince, Port, 10104-, HAITI
Company Name: MILDRED TROUILLOT
Law School: UNIV OF PENNSYLVANIA
Year Admitted: 1988
Address: 32, New York, NY 10104-
Company Name: 1290 6TH AVE
Law School: American University Washington College of Law
Year Admitted: 2024
Address: 1290 Sixth Avenue, New York, NY 10104-
Company Name: LINKLATERS, LLP
Law School: Duke University School of Law
Year Admitted: 2024
Address: 1260 6th Ave, New York, NY 10104-3600
Company Name: NEUBERGER BERMAN
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 1290 6 Ave, New York, NY 10104-
Company Name: CUSHMAN AND WAKEFIELD, INC
Law School: NEW YORK UNIVERSITY S.O.L.
Year Admitted: 2014
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 19 Sharon Dr, East Patchogue, NY 11772-4245
Company Name: LAW OFFICES OF WENDY S. HOLLAND
Law School: JACOB D. FUCHSBERG TOURO
Year Admitted: 2003
Address: 1800 N Mason Rd, Katy, TX 77449-2826
Company Name: ACADEMY SPORTS & OUTDOORS
Law School: New York Law School
Year Admitted: 2003
Address: 30 N La Salle St Ste 2120, Chicago, IL 60602-3369
Company Name: ABBELL CREDIT CORPORATION
Law School: Brooklyn Law School
Year Admitted: 1994
Address: 145 N St Ne, Washington, DC 20002-3393
Company Name: U.S. DEPARTMENT OF JUSTICE
Law School: THOMAS JEFFERSON SCHOOL OF LAW
Year Admitted: 2017
Address: 307 W 36th St, 15th Fl, New York, NY 10018-6403
Company Name: VISION ARTIST MANAGEMENT
Law School: ALBANY LAW
Year Admitted: 1994
Address: 100 Wall St Fl 10, New York, NY 10005-3701
Company Name: C/O WUERSCH & GERING, LLP
Law School: University of Cologne
Year Admitted: 1988
Address: 1370 Avenue of The Americas, 32nd Fl, New York, NY 10019-
Company Name: GREENWALD CHRISTOPH & HOLLAND
Law School: NOTRE DAME
Year Admitted: 1998
Address: 5 Beaver Street, New York, NY 10004-
Company Name: OFFICE OF TEMPORARY & DISABILITY ASSISTANCE
Law School: HOFSTRA
Year Admitted: 2004
Address: 200 E 78th St Apt 21d, New York, NY 10075-2006
Law School: Fordham University School of Law
Year Admitted: 2008
Address: 114 W 47th St, New York, NY 10036-1510
Company Name: BANK OF AMERICA
Law School: Rutgers Law School
Year Admitted: 2000

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.