ALEXANDRA D DOYLE (Registration #6186365) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ACCESS CAPITAL, INC.. The attorney was graduated from New York Law School. The registered office location is at 400 Park Ave Fl 19, New York, NY 10022-4406, with contact phone number (212) 644-9300. The current status of the attorney is Currently registered.
Registration Number | 6186365 |
Full Name | ALEXANDRA D DOYLE |
First Name | ALEXANDRA |
Last Name | DOYLE |
Company Name | ACCESS CAPITAL, INC. |
Address | 400 Park Ave Fl 19 New York NY 10022-4406 |
County | New York |
Telephone | (212) 644-9300 |
Law School | New York Law School |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jul 2027 |
Company Name | ACCESS CAPITAL, INC. |
Address | 400 Park Ave Fl 19 New York NY 10022-4406 |
Telephone | (212) 644-9300 |
Law School | New York Law School |
Address: 60 Bay St Ste 10, Staten Island, NY 10301-2514 Company Name: NEW YORK CITY LAW DEPARTMENT - FAMILY COURT DIVISION Law School: New York Law School Year Admitted: 2024 | ||||
Address: 260 Madison Ave Fl 17, New York, NY 10016-2410 Company Name: HUNTER HINDEN Law School: New York Law School Year Admitted: 2024 | ||||
Address: 601 Market St, Philadelphia, PA 19106-1729 Company Name: EASTERN DISTRICT OF PENNSYLVANIA Law School: New York Law School Year Admitted: 2025 | ||||
Address: 669 Main St, New Rochelle, NY 10801-7101 Company Name: JABOOR LLC Law School: New York Law School Year Admitted: 2024 | ||||
Address: 150 E 58th St Fl 25, New York, NY 10155-0002 Company Name: MOULINOS & LEVINAS PLLC Law School: New York Law School Year Admitted: 2024 | ||||
Address: 1 New York Plz Fl 30, New York, NY 10004-1901 Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP Law School: New York Law School Year Admitted: 2024 | ||||
Address: 100 Church Street, 8th Floor, New York, NY 10007-2614 Company Name: MORGAN LEGAL GROUP, P.C. Law School: New York Law School Year Admitted: 2024 | ||||
Address: P.O. Box 4791, Chattanooga, TN 37405- Company Name: JENNINGS COBBLE, LLC Law School: New York Law School Year Admitted: 2024 | ||||
Address: 1 Pierrepont Plz, Brooklyn, NY 11201-2790 Company Name: NEW YORK CITY LAW DEPARTMENT Law School: New York Law School Year Admitted: 2024 | ||||
Address: 521 W146th St, Box # 663, New York, NY 10031-9998 Company Name: HANNA SILVAST Law School: New York Law School Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
400 PARK AVE FL 19 |
City | NEW YORK |
State | NY |
Zip Code | 10022-4406 |
Address: 400 Park Ave Fl 12, New York, NY 10022-4406 Company Name: ALLEN HONIGMAN, ESQ. Law School: BROOKLYN Year Admitted: 1991 |
Address: 400 Park Ave, New York, NY 10022-4406 Company Name: CITY NATIONAL ROCHDALE Law School: BENJAMIN N CARDOZO Year Admitted: 2001 |
Address: 400 Park Ave, New York, NY 10022-4406 Company Name: CITY NATIONAL BANK Law School: RUTGERS SCHOOL OF LAW-NEWARK Year Admitted: 2008 |
Address: 400 Park Ave Fl 12, New York, NY 10022-4406 Company Name: CARTIGA Law School: BROOKLYN LAW SCHOOL Year Admitted: 1993 |
Address: 400 Park Ave, New York, NY 10022-4406 Company Name: CITY NATIONAL BANK Law School: Villanova University School of Law Year Admitted: 2014 |
Address: 400 Park Ave, New York, NY 10022-4406 Company Name: CITY NATIONAL BANK Law School: NYU SCHOOL OF LAW Year Admitted: 2013 |
Address: 400 Park Ave Fl 12, New York, NY 10022-4406 Company Name: CARTIGA Law School: YALE Year Admitted: 2012 |
Address: 400 Park Ave Fl 12, New York, NY 10022-4406 Company Name: CARTIGA, LLC Law School: BROOKLYN Year Admitted: 1980 |
Address: 400 Park Ave, New York, NY 10022-4406 Company Name: BEACON TRUST Law School: COLUMBIA UNIVERSITY Year Admitted: 1986 |
Address: 247 E 52nd St, New York, NY 10022 Company Name: JEFFREY M PARKER ESQ Year Admitted: 1975 | ||||
Address: 153 E 53rd, New York, NY 10022 Company Name: WILLKIE FARR & GALLAGHER Year Admitted: 1967 | ||||
Address: 560 Lexington Ave, 17th Fl, New York, NY 10022- Company Name: KPMG Law School: Emory University School of Law Year Admitted: 2024 | ||||
Address: 610 Lexington Ave, New York, NY 10022- Company Name: KIRKLAND & ELLIS LLP Law School: University of Pennsylvania Carey Law School Year Admitted: 2024 | ||||
Address: 460 Park Ave, New York, NY 10022 Company Name: SCHULTE & MCGOLDRICK Year Admitted: 1974 | ||||
Address: 560 Lexinton Ave. 16f, New York, NY 10022- Company Name: BRIX+PARTNERS LLC Law School: Stetson University College of Law Year Admitted: 2024 | ||||
Address: 645 Fifth Ave, New York, NY 10022 Company Name: RUBIN BAUM LEVIN CONSTANT ETAL Year Admitted: 1968 | ||||
Address: 5 East 57th Street, New York, NY 10022 Company Name: BOGGAN D THOM Year Admitted: 1979 | ||||
Address: 645 Fifth Ave, New York, NY 10022 Company Name: LAW OFFICE OF DANIEL M VINNIK Year Admitted: 1974 | ||||
Address: 153 E 53d St, New York City, NY 10022 Company Name: BREED ABBOTT & MORGAN Year Admitted: 1977 | ||||
Find all attorneys in the same zip code |
Address: 685 Neptune Blvd, Neptune, NJ 07753-4147 Company Name: STONE MANDIA, LLC Law School: New York Law School Year Admitted: 2001 |
Address: 1166 Avenue of The Americas Fl 21, New York, NY 10036-2718 Company Name: JANNEY Law School: Brooklyn Law School Year Admitted: 2012 |
Address: Po Box 277, Big Flats, NY 14814-0277 Company Name: LAW OFFICE OF PAMELA DOYLE GEE Law School: SYRACUSE COLLEGE Year Admitted: 1997 |
Address: 1638 Reamer St, Pittsburgh, PA 15226-1935 Law School: University of California Davis School of Law Year Admitted: 1986 |
Address: 2043 Springwood Rd, York, PA 17403-4836 Company Name: DOYLE & HOEFS, LLC Law School: Widener University Harrisburg Law School Year Admitted: 2020 |
Address: 175 Church St, Saratoga Springs, NY 12866-1224 Company Name: JAMES G. DOYLE Law School: ALBANY LAW SCHOOL Year Admitted: 1998 |
Address: 317 Brick Church Rd, Troy, NY 12180-8155 Company Name: FOWLER, DOYLE, SPIESS PLLC Law School: COLUMBUS SCH CATHOLIC UNI Year Admitted: 1985 |
Address: 56 N Haddon Ave, Haddonfield, NJ 08033-2438 Company Name: TRUE SEARCH Law School: HOWARD UNIV. SCHOOL OF LAW Year Admitted: 2009 |
Address: 2001 Marcus Ave Ste N15, New Hyde Park, NY 11042-2001 Company Name: JOSEPHINE A. DOYLE, ESQ. Law School: ST JOHNS UNIVERSITY Year Admitted: 1988 |
Address: 27 Madison Ave, New York, NY 10010-2201 Company Name: NYS SUPREME COURT APPELLATE DIV. FIRST DEPT. Law School: Seton Hall University School of Law 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.