SHAKORA HURRUE PURKS-MORRIS (Registration #6174122) 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 PURKS LAW, PLLC. The attorney was graduated from Mitchell Hamline School of Law. The registered office location is at 1 Seneca Street, Floor 29, M-40, Buffalo, NY 14203, with contact phone number (716) 575-7747. The current status of the attorney is Currently registered.
| Registration Number | 6174122 |
| Full Name | SHAKORA HURRUE PURKS-MORRIS |
| First Name | SHAKORA |
| Last Name | PURKS-MORRIS |
| Company Name | PURKS LAW, PLLC |
| Address | 1 Seneca Street Floor 29, M-40 Buffalo NY 14203 |
| County | Erie |
| Telephone | (716) 575-7747 |
| Law School | Mitchell Hamline School of Law |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Dec 2027 |
| Company Name | PURKS LAW, PLLC |
| Address | 1 Seneca Street Floor 29, M-40 Buffalo NY 14203 |
| Telephone | (716) 575-7747 |
| Law School | Mitchell Hamline School of Law |
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: 1120 E 80th St Ste 200, Bloomington, MN 55420-1407 Company Name: J D HAAS AND ASSOCIATES, PLLC Law School: Mitchell Hamline School of Law Year Admitted: 2025 | ||||
Address: 33 Creux Du Boisset, Soral, 1286, Geneve, SWITZERLAND Law School: Mitchell Hamline School of Law Year Admitted: 2005 | ||||
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: 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: 200 Washington St Ste 301, Watertown, NY 13601-3335 Company Name: GOODWIN LAW Law School: Mitchell Hamline School of Law Year Admitted: 2022 | ||||
Address: 507 Denali Pass Ste 303, Cedar Park, TX 78613-7979 Company Name: EN LAW OFFICE PLLC Law School: Mitchell Hamline School of Law Year Admitted: 2024 | ||||
Address: 16 Park Ave, New York, NY 10016-4329 Law School: Mitchell Hamline School of Law Year Admitted: 2023 | ||||
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: 99 Corporate Dr, Binghamton, NY 13904-3212 Company Name: COUGHLIN AND GERHART, LLP Law School: Mitchell Hamline School of Law Year Admitted: 2024 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
1 SENECA STREET FLOOR 29, M-40 |
| City | BUFFALO |
| State | NY |
| Zip Code | 14203 |
Address: 1 Seneca Street, 29th Floor, Buffalo, NY 14203 Company Name: SHOOK, HARDY & BACON L.L.P. Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW Year Admitted: 2001 |
Address: 1 Seneca Street, 29th Floor, Buffalo, NY 14203 Company Name: SHOOK, HARDY & BACON L.L.P. Law School: VANDERBILT LAW SCHOOL Year Admitted: 2017 |
Address: 1 Seneca Street, Suite 2900, Buffalo, NY 14203 Company Name: HALL BOOTH SMITH, P.C. Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2006 |
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 St., Buffalo, NY 14203 Company Name: PHILLIPS LYTLE LLP Law School: Albany Law School Year Admitted: 2025 | ||||
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: 237 Main Street, Suite 400, Buffalo, NY 14203 Company Name: NEIGHBORHOOD LEGAL SERVICES, INC. Law School: Washington and Lee University School of Law Year Admitted: 2009 | ||||
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 M&T Plaza, Buffalo, NY 14203 Company Name: M&T BANK Law School: University of Toledo College of Law Year Admitted: 2009 | ||||
Address: One Canalside, 125 Main Street, Buffalo, NY 14203 Company Name: PHILLIPS LYTLE LLP Law School: Sagesse University Year Admitted: 2023 | ||||
Address: 1 Seneca St, 29th Fl, Buffalo, NY 14203 Company Name: SAMUEL L. YELLEN, ATTORNEY AT LAW, PLLC Law School: COLUMBIA LAW SCOOL Year Admitted: 2017 | ||||
Address: 775 Main Street, Suite 230, Buffalo, NY 14203 Company Name: FRANCES J FOOTE ESQ Law School: SUNY AT BUFFALO Year Admitted: 1992 | ||||
Address: 730 Brisbane Bldg, Buffalo, NY 14203 Company Name: WILDER & LINNEBALL, LLP Law School: BOSTON UNIVERSITY Year Admitted: 1998 | ||||
| Find all attorneys in the same zip code | ||||
Address: 1350 Avenue of The Americas FL 3, New York, NY 10019-4703 Company Name: GOLDBERG COHEN LLP Law School: YESHIVA UNIV B N CARDOZO Year Admitted: 1995 |
Address: 99 Exchange Blvd, Rochester, NY 14614-2112 Company Name: ROCHESTER CITY COURT Law School: SUNY Buffalo Law School Year Admitted: 2013 |
Address: 1600 Parkwood Cir Se Ste 200, Atlanta, GA 30339-2119 Company Name: TAYLOR ENGLISH DUMA LLP Law School: FORDHAM Year Admitted: 1998 |
Address: Po Box 230011, Brooklyn, NY 11223-0011 Company Name: LAW OFFICE OF MORRIS HARARY Law School: NEW YORK LAW SCHOOL 70 Year Admitted: 1971 |
Address: 555 Washington Street, Suite 6, Wellesley, MA 02482-5950 Law School: CORNELL LAW SCHOOL Year Admitted: 1998 |
Address: 1301 Avenue of The Americas FL 40, New York, NY 10019-6090 Company Name: WILSON SONSINI GOODRICH & ROSATI, PC Law School: EMORY UNIVERSITY Year Admitted: 1998 |
Address: 50 PO Square, Boston, MA 02110 Company Name: BROWN BROTHERS HARRIMAN & CO. Law School: SUFFOLK UNIVERSITY Year Admitted: 1997 |
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520 Company Name: QUEENS COUNTY SUPREME COURT CRIMINAL TERM Law School: BENJAMIN N CARDOZO Year Admitted: 1996 |
Address: 1 Mayfair Place, London, UNITED KINGDOM Company Name: HPS Investment Partners Law School: RUTGERS LAW NEWARK Year Admitted: 1997 |
Address: 805 3rd Ave, New York, NY 10022-7513 Company Name: NEWSMAX, INC. Law School: Fordham University School of Law Year Admitted: 1999 |
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.