Ian Hunter Hoock

(716) 515-2025 · 1 Seneca St Ste 2900, Buffalo, NY 14203-2734

Overview

IAN HUNTER HOOCK (Registration #6173744) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is HALL BOOTH SMITH, P.C.. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 1 Seneca St Ste 2900, Buffalo, NY 14203-2734, with contact phone number (716) 515-2025. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6173744
Full NameIAN HUNTER HOOCK
First NameIAN
Last NameHOOCK
Company NameHALL BOOTH SMITH, P.C.
Address1 Seneca St Ste 2900
Buffalo
NY 14203-2734
CountyErie
Telephone(716) 515-2025
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameHALL BOOTH SMITH, P.C.
Address1 Seneca St Ste 2900
Buffalo
NY 14203-2734
Telephone(716) 515-2025
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 1 Seneca St Ste 2900, Buffalo, NY 14203-2734
Company Name: HALL BOOTH SMITH, P.C.
Law School: Albany Law School
Year Admitted: 2002
Address: 840 Franklin Ave, Garden City, NY 11530-4558
Company Name: HALL BOOTH SMITH, P.C.
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1989
Address: 366 Madison Ave FL 5, New York, NY 10017-7169
Company Name: HALL BOOTH SMITH, P.C.
Law School: Mercer University W F George School of Law
Year Admitted: 2018
Address: 15 E Midland Ave Ste 3a, Paramus, NJ 07652-2926
Company Name: HALL BOOTH SMITH, P.C.
Law School: Rutgers Law School
Year Admitted: 2019
Address: 15 E Midland Ave, Paramus, NJ 07652-2938
Company Name: HALL BOOTH SMITH, P.C.
Law School: New York Law School
Year Admitted: 2014
Address: 191 Peachtree St Ne Ste 2900, Atlanta, GA 30303-1775
Company Name: HALL BOOTH SMITH, P.C.
Law School: New York Law School
Year Admitted: 2000
Address: 191 Peachtree St Ne Ste 2900, Atlanta, GA 30303-1775
Company Name: HALL BOOTH SMITH, P.C.
Law School: UNIV OF MAINZ GERMANY
Year Admitted: 1996
Address: 15 E Midland Ave Ste 3a, Paramus, NJ 07652-2926
Company Name: HALL BOOTH SMITH, P.C.
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2013
Address: 366 Madison Ave Fl 5, New York, NY 10017-7169
Company Name: HALL BOOTH SMITH, P.C.
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2017
Address: 366 Madison Ave, New York, NY 10017-3122
Company Name: HALL BOOTH SMITH, P.C.
Law School: Fordham University School of Law
Year Admitted: 2013
Find all attorneys with the same company

Attorneys with the same school

Address: 350 Main St # 2100, Buffalo, NY 14202-3750
Company Name: PERSONIUS MELBER LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 110 West Fayette Street, One Lincoln Center, Suite 1000, Syracuse, NY 13202-1324
Company Name: BOUSQUET HOLSTEIN PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 420 Main St, Buffalo, NY 14202-3501
Company Name: RUPP PFALZGRAF LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 701 Seneca St Ste 609, Buffalo, NY 14210-1374
Company Name: BENNETT SCHECHTER ARCURI & WILL
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Suite 900, Buffalo, NY 14202-
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 50 East Ave, Rochester, NY 14604-2214
Company Name: NYS SUPREME COURT, APPELLATE DIVISION: FOURTH DEPARTMENT
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Niagara Falls Municipal Building, 1925 Main Street Niagara Falls, Niagara Falls, NY 14305-
Company Name: NIAGARA COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254
Company Name: NEW YORK LITIGATION GROUP, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 535 Washington St, Buffalo, NY 14203-1427
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 1 SENECA ST STE 2900
CityBUFFALO
StateNY
Zip Code14203-2734

Attorneys in the same location

Address: 1 Seneca St Ste 2900, Buffalo, NY 14203-2734
Company Name: HALL BOOTH SMITH, P.C.
Law School: Albany Law School
Year Admitted: 2002

Attorneys in the same zip code

Address: 1 Seneca St Ste 3400, Buffalo, NY 14203-2734
Company Name: HIGHMARK HEALTH
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2004
Address: 1 Seneca St Ste 3800, Buffalo, NY 14203-2734
Company Name: HIGHMARK WESTERN AND NORTHEASTERN NEW YORK INC.
Law School: University at Buffalo School of Law
Year Admitted: 2002
Address: 1 Seneca St Fl 29, Buffalo, NY 14203-2734
Company Name: COUNSELX P.C.
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2008
Address: 1 Seneca St Ste 29-M36, Buffalo, NY 14203-2734
Company Name: MERTZLUFFT LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 1 Seneca St Ste 29-M26, Buffalo, NY 14203-2734
Company Name: PAUL A CHIARAVALLOTI ESQ
Law School: SUNY AT BUFFALO
Year Admitted: 1986
Address: 1 Seneca St Fl 27, Buffalo, NY 14203-2734
Company Name: AML RIGHTSOURCE, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 1 Seneca St Ste 29-M32, Buffalo, NY 14203-2734
Company Name: JONATHAN DUNSMOOR
Law School: Elon University School of Law
Year Admitted: 2011

Attorneys in the same zip code

Address: 505 Ellicott Street, Suite A333, Buffalo, NY 14203-
Company Name: SALCEDO APPEALS PLLC
Law School: Harvard Law School
Year Admitted: 2017
Address: 1 M&T Bank Plaza Fl 18, Buffalo, NY 14203-
Company Name: M&T BANK
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO LAW SCHOOL
Year Admitted: 2003
Address: One Canalside, 125 Main Street, Buffalo, NY 14203-
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: One M&T Plaza, 8th Floor, Buffalo, NY 14203-
Company Name: M&T Bank
Law School: SUNY Buffalo Law School
Year Admitted: 2013
Address: 730 Brisbane Bldg, Buffalo, NY 14203-
Company Name: WILDER & LINNEBALL, LLP
Law School: BOSTON UNIVERSITY
Year Admitted: 1998
Address: 69 Delaware Avenue, Suite 1100, Buffalo, NY 14203-
Company Name: TEXIDO LAW
Law School: University at Buffalo School of Law
Year Admitted: 2007
Address: Iskalo Electric Tower Building, 535 Washington Street, Suite 303, Buffalo, NY 14203-
Company Name: NEW YORK STATE LIQUOR AUTHORITY
Law School: Boston College Law School
Year Admitted: 2020
Address: One Canalside, 125 Main St., Buffalo, NY 14203-
Company Name: PHILLIPS LYTLE LLP
Law School: University of Akron School of Law
Year Admitted: 2023
Address: One M&T Plaza, 345 Main Street, 18th Floor, Buffalo, NY 14203-
Company Name: PATRICIA M. DORE
Law School: University of Toledo College of Law
Year Admitted: 1999
Address: One M & T Plz Fl 8, Buffalo, NY 14203-
Law School: SUNY @ BUFFALO SCHOOL OF LAW
Year Admitted: 2002
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1301 Avenue of The Americas Fl 42, New York, NY 10019-6040
Company Name: ARENT FOX, PLLC
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 2002
Address: 425 Lexington Ave Fl 3, New York, NY 10017-3921
Company Name: CANADIAN IMPERIAL BANK OF COMMERCE
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2001
Address: 5 Greenwood Ln, White Plains, NY 10607-1020
Law School: SUNY AT BUFFALO
Year Admitted: 1975
Address: 919 3rd Ave, New York, NY 10022-3902
Company Name: SCHULTE, ROTH & ZABEL
Law School: UNIV OF MICHIGAN
Year Admitted: 1996
Address: 909 3rd Ave FL 27, New York, NY 10022-4784
Company Name: MorrisonCohen LLP
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2017
Address: 10818 Queens Blvd, Forest Hills, NY 11375-4748
Company Name: MATTHEW D HUNTER JR
Law School: PEPPERDINE UNIVERSITY
Year Admitted: 1983
Address: 400 6th St Nw, Washington, DC 20001-0189
Company Name: OFFICE OF THE ATTORNEY GENERAL FOR THE DISTRICT OF COLUMBIA
Law School: University of Michigan Law School
Year Admitted: 2017
Address: 375 9th Ave, New York, NY 10001-1696
Company Name: CRAVATH, SWAINE & MOORE LLP
Law School: Yale Law School
Year Admitted: 2022
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: K&L GATES LLP
Law School: Charleston School of Law
Year Admitted: 2015
Address: 245 E Friendly Ave Ste 200, Greensboro, NC 27401-2986
Company Name: PURRINGTON MOODY WEIL LLP
Law School: UNIVERSITY OF PENNSYLVANIA LAW SCHOOL
Year Admitted: 2012

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.