Nirmita Palakodaty

(212) 309-6364 · 101 Park Ave., New York, NY 10017-

Overview

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.

Attorney Information

Registration Number6169437
Full NameNIRMITA PALAKODATY
First NameNIRMITA
Last NamePALAKODATY
Company NameMORGAN, LEWIS & BOCKIUS LLP
Address101 Park Ave.
New York
NY 10017-
CountyNew York
Telephone(212) 309-6364
Law SchoolUniversity of Michigan Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationMar 2027

Organization Information

Company NameMORGAN, LEWIS & BOCKIUS LLP
Address101 Park Ave.
New York
NY 10017-
Telephone(212) 309-6364
Law SchoolUniversity of Michigan Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 101 PARK AVE.
CityNEW YORK
StateNY
Zip Code10017-

Attorneys in the same location

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

Attorneys in the same zip code

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

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

Similar Entities

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.