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.
Registration Number | 6174072 |
Full Name | ELLY MARISOL ESTRADA CRUZ |
First Name | ELLY |
Last Name | ESTRADA CRUZ |
Company Name | VOLUNTEER LAWYERS PROJECT OF CNY |
Address | 221 S Warren St Ste 200 Syracuse NY 13202-1859 |
County | Onondaga |
Telephone | (912) 484-2740 |
Law School | Syracuse University College of Law |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Apr 2027 |
Company Name | VOLUNTEER LAWYERS PROJECT OF CNY |
Address | 221 S Warren St Ste 200 Syracuse NY 13202-1859 |
Telephone | (912) 484-2740 |
Law School | Syracuse University College of Law |
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 |
Street Address |
221 S WARREN ST STE 200 |
City | SYRACUSE |
State | NY |
Zip Code | 13202-1859 |
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 |
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 |
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 |
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 |
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.