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.
Registration Number | 6174122 |
Full Name | SHAKORA PURKS-MORRIS |
First Name | SHAKORA |
Last Name | PURKS-MORRIS |
Company Name | ALLEGANY COUNTY ATTORNEY'S OFFICE |
Address | 7 Court St Rm 208 Belmont NY 14813-1039 |
County | Allegany |
Telephone | (585) 268-9413 |
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 | ALLEGANY COUNTY ATTORNEY'S OFFICE |
Address | 7 Court St Rm 208 Belmont NY 14813-1039 |
Telephone | (585) 268-9413 |
Law School | Mitchell Hamline School of Law |
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: 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 |
Street Address |
7 COURT ST RM 208 |
City | BELMONT |
State | NY |
Zip Code | 14813-1039 |
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 |
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 |
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 |
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.