Deven Desai

(315) 474-7571 · 440 S Warren St Ste 400, Syracuse, NY 13202-2601

Overview

DEVEN DESAI (Registration #6183685) is an attorney in Syracuse 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 MACKENZIE HUGHES LLP. The attorney was graduated from Quinnipiac University School of Law. The registered office location is at 440 S Warren St Ste 400, Syracuse, NY 13202-2601, with contact phone number (315) 474-7571. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6183685
Full NameDEVEN DESAI
First NameDEVEN
Last NameDESAI
Company NameMACKENZIE HUGHES LLP
Address440 S Warren St Ste 400
Syracuse
NY 13202-2601
CountyOnondaga
Telephone(315) 474-7571
Law SchoolQuinnipiac University School of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameMACKENZIE HUGHES LLP
Address440 S Warren St Ste 400
Syracuse
NY 13202-2601
Telephone(315) 474-7571
Law SchoolQuinnipiac University School of Law

Attorneys with the same company

Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1998
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: Albany Law School
Year Admitted: 2007
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1984
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2018
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2002
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2012
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1981
Address: 440 S. Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY COLLEGE
Year Admitted: 2000
Address: 440 S. Warren St, Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2004
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: Cornell Law School
Year Admitted: 2010
Find all attorneys with the same company

Attorneys with the same school

Address: One Stamford Plaza, 263 Tresser Blvd 7th Floor, Stamford, CT 06901-2202
Company Name: DAY PITNEY LLP
Law School: Quinnipiac University School of Law
Year Admitted: 2024
Address: 1 Constitution Plz, Hartford, CT 06103-1803
Company Name: SHIPMAN & GOODWIN, LLP
Law School: Quinnipiac University School of Law
Year Admitted: 2024
Address: 55 Greens Farms Rd, Westport, CT 06880-6149
Company Name: BRODER ORLAND MURRAY & DEMATTIE LLC
Law School: Quinnipiac University School of Law
Year Admitted: 2025
Address: 271 Whitney Ave, New Haven, CT 06511-3714
Company Name: BRENNER, SALTZMAN & WALLMAN LLP
Law School: Quinnipiac University School of Law
Year Admitted: 2024
Address: 200 Market St, Montvale, NJ 07645-1907
Company Name: BEATTIE PADOVANO LLC
Law School: Quinnipiac University School of Law
Year Admitted: 2025
Address: 275 Mount Carmel Ave, Hamden, CT 06518-1908
Company Name: QUINNIPIAC UNIVERSITY
Law School: Quinnipiac University School of Law
Year Admitted: 2024
Address: 151 W 42nd St Fl New, New York, NY 10036-6563
Company Name: RSM US LLP
Law School: Quinnipiac University School of Law
Year Admitted: 2025
Address: 1115 Broad St, Bridgeport, CT 06604-4234
Company Name: COHEN AND WOLF, P.C.
Law School: Quinnipiac University School of Law
Year Admitted: 2025
Address: 6 Landmark Sq, Stamford, CT 06901-2704
Company Name: FINN DIXON & HERLING LLP
Law School: Quinnipiac University School of Law
Year Admitted: 2025
Address: 1675 Broadway, New York, NY 10019-5820
Company Name: GEN II FUND SERVICES, LLC
Law School: Quinnipiac University School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 440 S WARREN ST STE 400
CitySYRACUSE
StateNY
Zip Code13202-2601

Attorneys in the same location

Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1990
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1984
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: Albany Law School
Year Admitted: 2007
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: Cornell Law School
Year Admitted: 2010
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2018
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES, LLP
Law School: Syracuse University College of Law
Year Admitted: 1968
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES, LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1998
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2012
Address: 440 S Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES, LLP
Law School: Albany Law School
Year Admitted: 2024
Find all attorneys in the same location

Attorneys in the same zip code

Address: 440 S. Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES TOWER
Law School: CORNELL
Year Admitted: 1966
Address: 1800 Axa Tower I, 100 Madison St, Syracuse, NY 13202-2601
Company Name: HANCOCK ESTABROOK, LLP
Law School: Western New England University School of Law
Year Admitted: 2021
Address: 440 S. Warren St, Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 2004
Address: 440 W Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES, LLP
Law School: ALBANY LAW SCHOOL
Year Admitted: 1981
Address: 440 S. Warren St Ste 400, Syracuse, NY 13202-2601
Company Name: MACKENZIE HUGHES LLP
Law School: SYRACUSE UNIVERSITY COLLEGE
Year Admitted: 2000

Attorneys in the same zip code

Address: One Lincoln Center, 110 W. Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Roger Williams University School of Law
Year Admitted: 2011
Address: John H. Mulroy Civic Center, 10th Floor, 421 Montgomery Street, Syracuse, NY 13202
Company Name: ONONDAGA COUNTY DEPARTMENT OF LAW
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: One Park Place, 300 S State St #130, Syracuse, NY 13202
Company Name: WILLIAM MATTAR LAW OFFICES
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: NDNY BANKRUPTCY COURT, CHAMBERS OF CHIEF JUDGE KINSELLA
Law School: St. John's University School of Law
Year Admitted: 2025
Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP
Law School: Hebrew University of Jerusalem
Year Admitted: 2022
Address: 351 South Warren St, Second Floor, Syracuse, NY 13202
Company Name: LAURA DIANE ROLNICK ESQ
Law School: UNC CHAPEL HILL
Year Admitted: 2017
Address: 1800 Axa Tower I 100 Madison St, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: SUNY BUFFALO LAW SCHOOL
Year Admitted: 2016
Address: 4 North Clinton Street, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2015
Address: 1800 Axa Tower I, 100 Madison St., Syracuse, NY 13202
Company Name: HANCOCK & ESTABROOK
Law School: STATE UNIVERSITY OF NY @ BUFFALO
Year Admitted: 2010
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 777 3rd Ave Fl 12, New York, NY 10017-1302
Company Name: EPIQ
Law School: TOURO COLLEGE JACOB D. FUCHSBERG LAW CENTER
Year Admitted: 2013
Address: 1040 Broad St Ste 304, Shrewsbury, NJ 07702-4331
Company Name: SHAH LAW GROUP
Law School: Emory University School of Law
Year Admitted: 2010
Address: 10703 Pickfair Dr, Austin, TX 78750-3701
Law School: LEWIS & CLARK NORTHWESTERN
Year Admitted: 2003
Address: 1180 Peachtree St Ne Ste 1600, Atlanta, GA 30309-3531
Company Name: KING & SPALDING LLP
Law School: Vanderbilt University Law School
Year Admitted: 2006
Address: 343 Brook Avenue Bay Shore, Ny 11706, Bay Shore, NY 11706
Company Name: PREDICTIONSTRIKE, INC.
Law School: Harvard Law School
Year Admitted: 2024
Address: 325 Corporate Dr, Mahwah, NJ 07430-2006
Company Name: STRYKER
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2000
Address: 120 White Plains Rd Ste 420, Tarrytown, NY 10591-5522
Company Name: LAW OFFICE OF NISHA DESAI
Law School: Pace Law School
Year Admitted: 2021
Address: 1683 Walnut Grove Ave, Rosemead, CA 91770-3711
Company Name: PANDA RESTAURANT GROUP, INC
Law School: Suffolk University Law School
Year Admitted: 1999
Address: 1901 Avenue of The Stars Ste 200, Los Angeles, CA 90067-6015
Company Name: DESAI LAW APC
Law School: New York Law School
Year Admitted: 2012
Address: 219 S Dearborn St, Chicago, IL 60604-1702
Company Name: U.S. COURT OF APPEALS FOR THE SEVENTH CIRCUIT
Law School: New York University School of Law
Year Admitted: 2024

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.