Alexandra D Doyle

(212) 644-9300 · 400 Park Ave Fl 19, New York, NY 10022-4406

Overview

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.

Attorney Information

Registration Number6186365
Full NameALEXANDRA D DOYLE
First NameALEXANDRA
Last NameDOYLE
Company NameACCESS CAPITAL, INC.
Address400 Park Ave Fl 19
New York
NY 10022-4406
CountyNew York
Telephone(212) 644-9300
Law SchoolNew York Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameACCESS CAPITAL, INC.
Address400 Park Ave Fl 19
New York
NY 10022-4406
Telephone(212) 644-9300
Law SchoolNew York Law School

Attorneys with the same 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

Location Information

Street Address 400 PARK AVE FL 19
CityNEW YORK
StateNY
Zip Code10022-4406

Attorneys in the same zip code

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.