NIRMITA PALAKODATY (Registration #6169437) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MORGAN, LEWIS & BOCKIUS LLP. The attorney was graduated from University of Michigan Law School. The registered office location is at 101 Park Ave., New York, NY 10017-, with contact phone number (212) 309-6364. The current status of the attorney is Currently registered.
Registration Number | 6169437 |
Full Name | NIRMITA PALAKODATY |
First Name | NIRMITA |
Last Name | PALAKODATY |
Company Name | MORGAN, LEWIS & BOCKIUS LLP |
Address | 101 Park Ave. New York NY 10017- |
County | New York |
Telephone | (212) 309-6364 |
Law School | University of Michigan Law School |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Mar 2027 |
Company Name | MORGAN, LEWIS & BOCKIUS LLP |
Address | 101 Park Ave. New York NY 10017- |
Telephone | (212) 309-6364 |
Law School | University of Michigan Law School |
Address: 1111 Pennsylvania Ave Nw # 446, Washington, DC 20004-2541 Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: Georgetown University Law Center Year Admitted: 2024 | ||||
Address: 2-4-1 Marunouchi, Marunouchi Building, 16f, Chiyoda, Tokyo, -, JAPAN Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: Georgetown University Law Center Year Admitted: 2024 | ||||
Address: 101 Park Ave # 3701, New York, NY 10178-0002 Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: Georgetown University Law Center Year Admitted: 2020 | ||||
Address: Beijing Kerry Centre Southtower, Suite 823, 8th Floor, No. 1 Guang Hua Road, Chaoyang District, Beijing, -, CHINA Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: Wake Forest University School of Law Year Admitted: 2019 | ||||
Address: 2222 Market St, Philadelphia, PA 19103-3007 Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: American University Washington College of Law Year Admitted: 2021 | ||||
Address: 101 Park Avenue, 42nd Floor, New York, NY 10178-0060 Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: Brooklyn Law School Year Admitted: 2023 | ||||
Address: Units 2802-2810 Tower A, Three Itc, 183 Hongqiao Road, Shanghai 200030, -, CHINA Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: George Washington University Law School Year Admitted: 2019 | ||||
Address: One Market, Spear Street Tower, 28th Floor, San Francisco, CA 94105-1596 Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: University of Pennsylvania Carey Law School Year Admitted: 2024 | ||||
Address: Emirates Towers Offices - Office No. C, 10th Floor Sheikh Zayed Rd - Trade Centre, Dubai, -, UNITED ARAB EMIRATES Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: Columbia Law School Year Admitted: 2020 | ||||
Address: 2-4-1, Marunouchi, Chiyoda-Ku, Marunouchi Building 16f, Tokyo, 100-6316, -, JAPAN Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: SUNY Buffalo Law School Year Admitted: 2020 | ||||
Find all attorneys with the same company |
Address: 260 E 161st St, Bronx, NY 10451-3512 Company Name: THE LEGAL AID SOCIETY BRONX COUNTY CRIMINAL DEFENSE OFFICE Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 767 5th Ave Rm 3211-C1, New York, NY 10153-0023 Company Name: WEIL, GOTSHAL & MANGES LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 40 Rector St Fl 9, New York, NY 10006-1732 Company Name: SURVEILLANCE TECHNOLOGY OVERSIGHT PROJECT, INC. Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 3 World Trade Center, 175, Greenwich St 51st Floor, New York, NY 10007-2439 Company Name: FRESHFIELDS US LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 425 Lexington Ave, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT LLC Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 3490 Belle Chase Way Ste 50, Lansing, MI 48911-4257 Company Name: LEGAL SERVICES OF SOUTH CENTRAL MICHIGAN Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 825 3rd Ave Fl 28, New York, NY 10022-9517 Company Name: NOERR LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 705 2nd Ave Ste 1500, Seattle, WA 98104-1796 Company Name: MACDONALD HOAGUE & BAYLESS Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 18830 Norwalk Blvd, Artesia, CA 90701-5973 Company Name: TSANG & ASSOCIATES PLC Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 767 5th Ave, New York, NY 10153-0023 Company Name: WEIL GOTSHAL AND MANGES Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
101 PARK AVE. |
City | NEW YORK |
State | NY |
Zip Code | 10017- |
Address: 101 Park Ave., New York, NY 10017- Company Name: MPS FIXED INCOME Law School: CATHOLIC UNIV. OF AMERICAS, WASHINGTON DC Year Admitted: 2000 |
Address: 101 Park Ave., Ste 1700, New York, NY 10178-0002 Company Name: FOX ROTHSCHILD LLP Law School: Boston College Law School Year Admitted: 2008 |
Address: 101 Park Ave., New York, NY 10178-0061 Company Name: CURTIS, MALLET-PREVOST, COLT & MOSLE Law School: COLUMBIA LAW SCHOOL Year Admitted: 2014 |
Address: 101 Park Ave., New York, NY 10178-0002 Company Name: SILLS CUMMIS & GROSS, P.C. Law School: NEW YORK LAW SCHOOL Year Admitted: 2001 |
Address: 101 Park Ave., New York, NY 10178-0060 Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: University of Pennsylvania Law School Year Admitted: 2015 |
Address: 101 Park Ave., New York, NY 10178-0002 Company Name: MORGAN, LEWIS & BOCKIUS Law School: NYU SCHOOL OF LAW Year Admitted: 2013 |
Address: 317 Lenox Avenue, 10th Floor, New York, NY 10017- Company Name: NEIGHBORHOOD DEFENDER SERVICE Law School: New York University School of Law Year Admitted: 2023 | ||||
Address: New York, New York, NY 10017- Company Name: 390 MADISON AVE Law School: Georgetown University Law Center Year Admitted: 2024 | ||||
Address: 450 Lexington Avenue, 2025d, New York, NY 10017- Company Name: DAVIS POLK & WARDWELL LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2023 | ||||
Address: 220 E 42nd Street, New York, NY 10017- Company Name: MARTIN CLEARWATER & BELL LLP Law School: St. Johns University School of Law Year Admitted: 2023 | ||||
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: Suite 2501, New York, NY 10017- Company Name: 767 3RD AVE Law School: University of Florida Levin College of Law 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: 230 Park Avenue, New York, NY 10017- Company Name: OTTERBOURG P.C. Law School: St. John's University School of Law Year Admitted: 2022 | ||||
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: 885 Second Avenue, 47th Fl, New York, NY 10017- Company Name: WACHTEL MISSRY LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2023 | ||||
Find all attorneys in the same zip code |
Address: 122 E 42 St Ste 2117, New York, NY 10017 Company Name: A JOSEPH KANE ESQ Year Admitted: 1978 | ||||
Address: 11 E 44th St Rm 1505, New York, NY 10017-0054 Company Name: THE MARGOLIS LAW FIRM Law School: Brooklyn Law School Year Admitted: 1972 | ||||
Address: 11 E 44th St Rm 1505, New York, NY 10017-0054 Company Name: THE MARGOLIS LAW FIRM Law School: Cornell Law School Year Admitted: 2000 | ||||
Address: 11 E 44th St Rm 1406, New York, NY 10017-0055 Company Name: IOLA FUND OF NEW YORK Law School: Duke University School of Law Year Admitted: 2004 | ||||
Address: 270 Park Avenue, New York, NY 10017 Company Name: MANUFACTURERS HANOVER LEASING Year Admitted: 1975 | ||||
Address: 235 E 45th St, New York, NY 10017 Company Name: MATHEW BENDER INC Year Admitted: 1977 | ||||
Address: 747 Third Ave, New York, NY 10017 Company Name: LOWEY DANNENBERG & KNAPP PC Year Admitted: 1978 | ||||
Address: 11 E 44th St Rm 1406, New York, NY 10017-0055 Company Name: IOLA FUND Law School: New York University School of Law Year Admitted: 1998 | ||||
Address: 565 Fifth Ave, New York, NY 10017 Company Name: ELDER & WALSKY Year Admitted: 1976 | ||||
Address: 11 E 44th St Rm 1406, New York, NY 10017-0055 Company Name: INTEREST ON LAWYER ACCOUNT FUND OF THE STATE OF NEW YORK Law School: BOSTON COLLEGE Year Admitted: 1989 | ||||
Find all attorneys in the same zip code |
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.