Shakora Purks-Morris

(585) 268-9413 · 7 Court St Rm 208, Belmont, NY 14813-1039

Overview

SHAKORA PURKS-MORRIS (Registration #6174122) is an attorney in Belmont 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 ALLEGANY COUNTY ATTORNEY'S OFFICE. The attorney was graduated from Mitchell Hamline School of Law. The registered office location is at 7 Court St Rm 208, Belmont, NY 14813-1039, with contact phone number (585) 268-9413. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6174122
Full NameSHAKORA PURKS-MORRIS
First NameSHAKORA
Last NamePURKS-MORRIS
Company NameALLEGANY COUNTY ATTORNEY'S OFFICE
Address7 Court St Rm 208
Belmont
NY 14813-1039
CountyAllegany
Telephone(585) 268-9413
Law SchoolMitchell Hamline School of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameALLEGANY COUNTY ATTORNEY'S OFFICE
Address7 Court St Rm 208
Belmont
NY 14813-1039
Telephone(585) 268-9413
Law SchoolMitchell Hamline School of Law

Attorneys with the same company

Address: 7 Court St Rm 207, Belmont, NY 14813-1039
Company Name: ALLEGANY COUNTY ATTORNEY'S OFFICE
Law School: SYRACUSE UNIV COLLEGE OF LAW
Year Admitted: 2005

Attorneys with the same school

Address: Po Box 254, 113 1st Ave E, Clark, SD 57225-0254
Company Name: BOOS JENNEN LAW FIRM
Law School: MITCHELL HAMLINE SCHOOL OF LAW
Year Admitted: 2018
Address: 840 Us Highway One - #435-H, North Palm Beach, FL 33408-4793
Company Name: DANIEL F CARBONE PA
Law School: Mitchell Hamline School of Law
Year Admitted: 1978
Address: 5855 Jimmy Carter Blvd Ste 155, Norcross, GA 30071-4610
Company Name: LAW OFFICE OF COOPER, SHAIR & ASSOCIATES, P.C.
Law School: Mitchell Hamline School of Law
Year Admitted: 1989
Address: 16 Park Ave, New York, NY 10016-4329
Law School: Mitchell Hamline School of Law
Year Admitted: 2023
Address: 1053 Dale St N Ste 201, Saint Paul, MN 55117-5638
Company Name: CEIBA FORTE LAW FIRM
Law School: MITCHELL HAMLINE SCHOOL OF LAW
Year Admitted: 2017
Address: 328 Barry Ave S Ste 200, Wayzata, MN 55391-1692
Company Name: PEARSON WARSHAW, LLP
Law School: Mitchell Hamline School of Law
Year Admitted: 2019
Address: 400 N Saint Paul St Ste 705, Dallas, TX 75201-6833
Company Name: WATKINS LAW, PLLC
Law School: Mitchell Hamline School of Law
Year Admitted: 2023
Address: 160 Genesee St Fl 4, Auburn, NY 13021-3400
Company Name: COUNTY OF CAYUGA DEPARTMENT OF SOCIAL SERVICES
Law School: Mitchell Hamline School of Law
Year Admitted: 2020
Address: 131 Clinton St, Park Ridge, IL 60068-3557
Law School: Mitchell Hamline School of Law
Year Admitted: 1995
Address: 175 N Union St, Olean, NY 14760-2700
Company Name: CATTARAUGUS COUNTY PUBLIC DEFENDER
Law School: Mitchell Hamline School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 7 COURT ST RM 208
CityBELMONT
StateNY
Zip Code14813-1039

Attorneys in the same zip code

Address: 7 Court St Rm 311, Belmont, NY 14813-1039
Company Name: ALLEGANY COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Florida Coastal School of Law
Year Admitted: 2008
Address: 7 Court St Rm 333, Belmont, NY 14813-1039
Company Name: ALLEGANY COUNTY COURTHOUSE
Law School: SYRACUSE
Year Admitted: 1989
Address: 7 Court St Rm 311, Belmont, NY 14813-1039
Company Name: ALLEGANY COUNTY PUBLIC DEFENDER'S OFFICE
Law School: New York Law School
Year Admitted: 2008
Address: 7 Court St Rm 207, Belmont, NY 14813-1039
Company Name: ALLEGANY COUNTY ATTORNEY'S OFFICE
Law School: SYRACUSE UNIV COLLEGE OF LAW
Year Admitted: 2005
Address: 7 Court St Rm 311, Belmont, NY 14813-1039
Company Name: ALLEGANY COUNTY PUBLIC DEFENDER'S OFFICE
Law School: SUNY UNIV. AT BUFFALO LAW SCHOOL
Year Admitted: 2014

Attorneys in the same zip code

Address: 7 Court St, Belmont, NY 14813-1044
Company Name: ALLEGANY COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: University of Toledo College of Law
Year Admitted: 2010
Address: Po Box 96, Belmont, NY 14813-0096
Company Name: ANNETTE M. HARDING ESQ.
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1990
Address: 7 Court St, Belmont, NY 14813-1044
Company Name: COURT ATTORNEY ALLEGANY COUNTY COURTS
Law School: INDIANA UNIVERSITY BLOOMINGTON
Year Admitted: 1999
Address: 7 Court St, Belmont, NY 14813-1044
Company Name: ALLEGANY COUNTY DISTRICT ATTORNEY
Law School: VALPARAISO SCHOOL OF LAW
Year Admitted: 2018
Address: 7 Court St, Belmont, NY 14813-1044
Company Name: ALLEGANY COUNTY
Law School: George Washington University Law School
Year Admitted: 2006
Address: 7 Court St, Belmont, NY 14813-1044
Company Name: ALLEGANY COUNTY COURT
Law School: SUNY AT BUFFALO
Year Admitted: 1982
Address: Po Box 7, 2 Schuyler St, Belmont, NY 14813-0007
Company Name: PETER J. DEGNAN
Law School: UNIVERSITY OF DETROIT
Year Admitted: 1989
Address: 7 Court St, Belmont, NY 14813-1044
Company Name: ALLEGANY COUNTY ATTORNEY'S OFFUCE
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 7 Mcninch Ln, Belmont, NY 14813-1144
Company Name: BRYAN M. CALDWELL, ESQ.
Law School: GEORGETOWN UNIV LAW CENTE
Year Admitted: 1970
Address: Po Box 63, Belmont, NY 14813-0063
Company Name: AMANDA B. NEWTON, ESQ.
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2004
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 4553 Us Highway 9 Ste 102, Howell, NJ 07731-3382
Company Name: SILBERBERG & KLEIN LLP
Law School: FORDHAM
Year Admitted: 1997
Address: 621 Mohawk Rd, West Hempstead, NY 11552-3926
Law School: BROOKLYN
Year Admitted: 1954
Address: 555 Washington Street, Suite 6, Wellesley, MA 02482-5950
Law School: CORNELL LAW SCHOOL
Year Admitted: 1998
Address: 22902 Merrick Blvd, Laurelton, NY 11413-2107
Company Name: NARISSA MORRIS
Law School: BROOKLYN
Year Admitted: 1998
Address: 60 Columbia Road, Building B, Suite 150, Morristown, NJ 07960-
Company Name: LYONS & ASSOCIATES, PC
Law School: AMERICAN UNIVERSITY
Year Admitted: 1999
Address: 8262 Azure Coast Blvd, Lake Worth, FL 33467-6955
Company Name: MORRIS KRANZBERG
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1972
Address: 1920 E Hallandale Beach Blvd Ste 806, Hallandale Beach, FL 33009-4726
Company Name: JOE DIMAGGIO SUITE
Law School: BROOKLYN LAW
Year Admitted: 1965
Address: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: LATHAM & WATKINS LLP
Law School: Fordham University School of Law
Year Admitted: 2013
Address: Po Box 230307, Brooklyn, NY 11223-0307
Company Name: LAW OFFICE OF MORRIS HARARY
Law School: NEW YORK LAW SCHOOL 70
Year Admitted: 1971
Address: 50 PO Square, Boston, MA 02110-
Company Name: BROWN BROTHERS HARRIMAN & CO.
Law School: SUFFOLK UNIVERSITY
Year Admitted: 1997

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.