Shakora Hurrue Purks-Morris

(716) 575-7747 · 1 Seneca Street, Floor 29, M-40, Buffalo, NY 14203

Overview

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.

Attorney Information

Registration Number6174122
Full NameSHAKORA HURRUE PURKS-MORRIS
First NameSHAKORA
Last NamePURKS-MORRIS
Company NamePURKS LAW, PLLC
Address1 Seneca Street
Floor 29, M-40
Buffalo
NY 14203
CountyErie
Telephone(716) 575-7747
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 NamePURKS LAW, PLLC
Address1 Seneca Street
Floor 29, M-40
Buffalo
NY 14203
Telephone(716) 575-7747
Law SchoolMitchell Hamline School of Law

Attorneys with the same school

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

Location Information

Street Address 1 SENECA STREET
FLOOR 29, M-40
CityBUFFALO
StateNY
Zip Code14203

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.