Michael Stephen Larkin

(716) 504-5764 · One Canalside, 125 Main St., Buffalo, NY 14203

Overview

MICHAEL STEPHEN LARKIN (Registration #6181911) 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 PHILLIPS LYTLE LLP. The attorney was graduated from Albany Law School. The registered office location is at One Canalside, 125 Main St., Buffalo, NY 14203, with contact phone number (716) 504-5764. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6181911
Full NameMICHAEL STEPHEN LARKIN
First NameMICHAEL
Last NameLARKIN
Company NamePHILLIPS LYTLE LLP
AddressOne Canalside, 125 Main St.
Buffalo
NY 14203
CountyErie
Telephone(716) 504-5764
Law SchoolAlbany Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NamePHILLIPS LYTLE LLP
AddressOne Canalside, 125 Main St.
Buffalo
NY 14203
Telephone(716) 504-5764
Law SchoolAlbany Law School

Attorneys with the same company

Address: 100 Chestnut St Ste 2900, Rochester, NY 14604-2419
Company Name: PHILLIPS LYTLE LLP
Law School: BOSTON COLLEGE
Year Admitted: 1996
Address: 28 E Main St Ste 1400, Rochester, NY 14614-1935
Company Name: PHILLIPS LYTLE LLP
Law School: Cornell Law School
Year Admitted: 2024
Address: 125 Main St Ste 800, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE LLP
Law School: UNIV OF GEORGIA
Year Admitted: 1999
Address: 35 W Wacker Dr Fl 34, Chicago, IL 60601-1738
Company Name: PHILLIPS LYTLE LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2025
Address: 1 Canalside, 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE LLP
Law School: UNIVERSITY OF ILLINOIS SCHOOL OF LAW
Year Admitted: 2008
Address: One Canalside, 125 Main Street, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE LLP
Law School: SYRACUSE LAW SCHOOL
Year Admitted: 1979
Address: 620 8th Ave Fl 38, New York, NY 10018-1442
Company Name: PHILLIPS LYTLE LLP
Law School: HARVARD
Year Admitted: 1990
Address: 100 S Clinton Ave, Rochester, NY 14604-1846
Company Name: PHILLIPS LYTLE LLP
Law School: Penn State University Dickinson School of Law
Year Admitted: 2014
Address: One Canalside, 125 Main St, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2021
Find all attorneys with the same company

Attorneys with the same school

Address: 1 Watervliet Avenue Ext, Albany, NY 12206-1629
Company Name: NEW YORK STATE INSURANCE FUND (NYSIF)
Law School: Albany Law School
Year Admitted: 2025
Address: 1 Hogan Pl, New York, NY 10013-4311
Company Name: MANHATTAN DISTRICT ATTORNEY’S OFFICE
Law School: Albany Law School
Year Admitted: 2025
Address: 351 S Warren St Fl 4, Syracuse, NY 13202-2074
Company Name: HISCOCK LEGAL AID
Law School: Albany Law School
Year Admitted: 2025
Address: New York State Capitol, Room 310, Albany, NY 12224
Company Name: NEW YORK STATE LEGISLATIVE BILL DRAFTING COMMISSION
Law School: Albany Law School
Year Admitted: 2025
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427
Company Name: LEGAL ASSISTANCE OF WESTERN NY
Law School: Albany Law School
Year Admitted: 2025
Address: 1741 Us 9, Clifton Park, NY 12065
Company Name: MAHSERJIAN & MAHSERJIAN - ORTIZ PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 6 Court St Rm 109, Geneseo, NY 14454-1043
Company Name: LIVINGSTON COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Albany Law School
Year Admitted: 2025
Address: 6 Market St, Amsterdam, NY 12010-4414
Company Name: LEGAL AID SOCIETY OF NORTHEASTERN NEW YORK, INC.
Law School: Albany Law School
Year Admitted: 2025
Address: 6425 Central Ave Fl 2, Glendale, NY 11385-6232
Company Name: NEUHAUSER LAW PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 738 Columbia Tpke, East Greenbush, NY 12061-2232
Company Name: KEVIN J. ENGEL, P.C.
Law School: Albany Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address ONE CANALSIDE, 125 MAIN ST.
CityBUFFALO
StateNY
Zip Code14203

Attorneys in the same location

Address: One Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of the Philippines College of Law
Year Admitted: 2024
Address: One Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of Akron School of Law
Year Admitted: 2023

Attorneys in the same zip code

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: 1 Canalside, 125 Main St., Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2016
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: One Canalside, 125 Main St, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2021
Address: 345 Main St, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Alabama School of Law
Year Admitted: 2019
Address: One Fountain Plaza, 4th Floor, Buffalo, NY 14203
Company Name: M&T BANK
Law School: Duke University School of Law
Year Admitted: 2012
Address: One Canalside, 125 Main Street, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: 3400 Hsbc Center, Buffalo, NY 14203
Company Name: PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Address: 345 Main St Fl 15, Buffalo, NY 14203
Company Name: M&T BANK
Law School: SUNY BUFFALO
Year Admitted: 2005
Address: One M&T Plaza, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Toledo College of Law
Year Admitted: 2009
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1900 Broadway Fl 5, New York, NY 10023-7038
Company Name: SAG- AFTRA
Law School: ST JOHN UNIVERSITY
Year Admitted: 1983
Address: 1701 Colorado Ave, Santa Monica, CA 90404-3436
Company Name: PROVIVI, INC.
Law School: UNIVERSITY OF WISCONSIN
Year Admitted: 2013
Address: 120 E Baltimore St, Baltimore, MD 21202-1674
Law School: FORDHAM UNIVERSITY
Year Admitted: 2002
Address: 800 Connecticut Ave, Norwalk, CT 06854-1631
Company Name: BOOKING HOLDINGS INC.
Law School: Fordham University School of Law
Year Admitted: 2017
Address: 1 Hollow Ln Ste 303, New Hyde Park, NY 11042-1215
Company Name: MERMEL ASSOCIATES PLLC
Law School: Fordham University School of Law
Year Admitted: 1998
Address: 350 Manhattan Ave Apt 2b, Brooklyn, NY 11211-2596
Company Name: 180 DEGREES LSAT
Law School: New York University School of Law
Year Admitted: 2012
Address: 51 W 52nd St, New York, NY 10019-6119
Company Name: ORRICK, HERRINGTON & SUTCLIFFE LLP
Law School: FORDHAM
Year Admitted: 2003
Address: 100 Gold St, New York, NY 10038-1605
Company Name: HOUSING PRESERVATION DEVELOPMENT
Law School: HARVARD
Year Admitted: 2010
Address: 900 3rd Ave, New York, NY 10022-4728
Company Name: LITTLER MENDELSON, P.C.
Law School: HARVARD
Year Admitted: 1991
Address: 40 Washington Sq S, New York, NY 10012-1005
Company Name: NEW YORK UNIVERSITY SCHOOL OF LAW
Law School: New York University School of Law
Year Admitted: 2019

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.