Elly Marisol Estrada Cruz

(912) 484-2740 · 221 S Warren St Ste 200, Syracuse, NY 13202-1859

Overview

ELLY MARISOL ESTRADA CRUZ (Registration #6174072) is an attorney in Syracuse 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 VOLUNTEER LAWYERS PROJECT OF CNY. The attorney was graduated from Syracuse University College of Law. The registered office location is at 221 S Warren St Ste 200, Syracuse, NY 13202-1859, with contact phone number (912) 484-2740. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6174072
Full NameELLY MARISOL ESTRADA CRUZ
First NameELLY
Last NameESTRADA CRUZ
Company NameVOLUNTEER LAWYERS PROJECT OF CNY
Address221 S Warren St Ste 200
Syracuse
NY 13202-1859
CountyOnondaga
Telephone(912) 484-2740
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameVOLUNTEER LAWYERS PROJECT OF CNY
Address221 S Warren St Ste 200
Syracuse
NY 13202-1859
Telephone(912) 484-2740
Law SchoolSyracuse University College of Law

Attorneys with the same school

Address: 211 W Jefferson St Ste 1, Syracuse, NY 13202-2561
Company Name: COSTELLO, COONEY & FEARON PLLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 8430 Oswego Rd # 560, Liverpool, NY 13090-1004
Company Name: ESQUIRE GROUP, PC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 449 S Salina St, Syracuse, NY 13202-2450
Company Name: LYNN, D’ELIA, TEMES & STANCZYK
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261
Company Name: GALE GALE AND HUNT, LLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460
Company Name: SUGARMAN LAW FIRM LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 450 Plaza Dr, Vestal, NY 13850-3657
Company Name: LEVENE GOULDIN & THOMPSON LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 350 Linden Oaks Ste 215, Rochester, NY 14625-2807
Company Name: LIPPES MATHIAS LLP
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 215 Burnet Ave, Syracuse, NY 13203-2334
Company Name: STANLEY LAW OFFICES
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 210 E Fayette St Fl 7, Syracuse, NY 13202-1936
Company Name: DAVIES LAW FIRM, P.C.
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 221 S WARREN ST STE 200
CitySYRACUSE
StateNY
Zip Code13202-1859

Attorneys in the same location

Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: Instituto Tecnológico Autónomo de México (ITAM)
Year Admitted: 2025
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: SUNY AT BUFFALO
Year Admitted: 1988
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: ROGER WILLIAMS UNIVERSITY
Year Admitted: 2013
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: City University of New York School of Law
Year Admitted: 2009
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: Syracuse University College of Law
Year Admitted: 1989
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: WESTERN NEW ENGLAND
Year Admitted: 1997
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY. INC.
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 1965
Address: 221 S Warren St Ste 200, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: University of Detroit Mercy School of Law
Year Admitted: 2014

Attorneys in the same zip code

Address: 221 S Warren St Fl 3, Syracuse, NY 13202-1859
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: BROOKLYN
Year Admitted: 1987
Address: 221 S Warren St, Syracuse, NY 13202-1859
Company Name: VOLUNTEER LAWYERS PROJECT OF CNY, INC.
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 221 S Warren St Fl 3, Syracuse, NY 13202-1859
Company Name: LEGAL SERVICES CNY
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2009
Address: 221 S Warren St, Syracuse, NY 13202-1859
Company Name: Legal Services of Central New York
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1991
Address: 221 S Warren St, Syracuse, NY 13202-1859
Company Name: LEGAL AID SOCIETY OF MID-NEW YORK, INC.
Law School: Syracuse University College of Law
Year Admitted: 1999
Address: 221 S Warren St FL 3, Syracuse, NY 13202-1859
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK
Law School: ALBANY LAW SCHOOL
Year Admitted: 2013
Address: 221 S Warren St Fl 3, Syracuse, NY 13202-1859
Company Name: LEGAL SERVICES OF CENTRAL NEW YORK INC
Law School: AMERICAN UNIVERSITY
Year Admitted: 1987

Attorneys in the same zip code

Address: Barclay Damon Tower, Syracuse, NY 13202-
Company Name: BARCLAY DAMON LLP, 125 EAST JEFFERSON STREET
Law School: University of Notre Dame Law School
Year Admitted: 2022
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202-
Company Name: WILLIAM MATTAR LAW OFFICES
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Address: 24 South Clinton Street, 3rd Floor, Syracuse, NY 13202-
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER, NORTHERN DISTRICT OF NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2017
Address: 205 S Clinton St Suite 6, Syracuse, NY 13202-
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 1800 Axa Tower I 100 Madison St, Syracuse, NY 13202-
Company Name: HANCOCK ESTABROOK, LLP
Law School: SUNY BUFFALO LAW SCHOOL
Year Admitted: 2016
Address: John H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 13202-
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202-
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 1800 Axa Tower I, 100 Madison Street, Syracuse, NY 13202-
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2022
Address: 1800 Axa Tower 1, 100 Madison Street, Syracuse, NY 13202-
Company Name: HANCOCK ESTABROOK LLP
Law School: Syracuse University College of Law
Year Admitted: 2014
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 4029 Saviers Rd, Oxnard, CA 93033-6443
Company Name: LAW OFFICE OF EVANGELINE C. CRUZ
Law School: University of the Philippines
Year Admitted: 1990
Address: 112 Hampshire Dr, Farmingdale, NY 11735-2100
Law School: New York Law School
Year Admitted: 2002
Address: 3830 Valley Centre Drive, Suite 705, Pmb 335, San Diego, CA 92130-
Company Name: MARISOL RAMOS, ESQ.
Law School: New York Law School
Year Admitted: 2010
Address: 480 Washington Blvd, Jersey City, NJ 07310-2053
Company Name: JPMORGAN CHASE & CO.
Law School: BROOKLYN
Year Admitted: 2004
Address: 919 Third Avenue, New York, NY 10022-
Company Name: BRIAN J OBERMAN
Year Admitted: 1984
Address: 49 Thomas St, New York, NY 10013-3821
Company Name: THE LEGAL AID SOCIETY
Law School: City University of New York School of Law
Year Admitted: 2018
Address: 89-00 Supthpin Blvd, 5th Floor, Jamaica, NY 11435-
Company Name: Legal Services NYC
Law School: Fordham University School of Law
Year Admitted: 2014
Address: 600 Third Avenue - Second Floor, New York, NY 10016-
Company Name: ROSALIND E. ASCH ATTORNEY AT LAW
Law School: TOURO LAW CENTER
Year Admitted: 1985
Address: 530 Seventh Ave, Suite 501, New York, NY 10018-8540
Company Name: PRESENCELEARNING, INC
Law School: Rutgers School of Law - Newark
Year Admitted: 2013
Address: 42/F Citibank Tower, 3 Garden Road, Central Hong Kong, -, HONG KONG
Company Name: BARCLAYS CAPITAL
Law School: UNIVERSITY OF NEW SOUTH WALES AUSTRALIA
Year Admitted: 2005

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.