CARLY MARIE ALLEN (Registration #6189609) 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 SMITH, GAMBRELL, AND RUSSELL. The attorney was graduated from University of Michigan Law School. The registered office location is at 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036, with contact phone number (212) 907-9733. The current status of the attorney is Currently registered.
Registration Number | 6189609 |
Full Name | CARLY MARIE ALLEN |
First Name | CARLY |
Last Name | ALLEN |
Company Name | SMITH, GAMBRELL, AND RUSSELL |
Address | 1301 Avenue of The Americas Fl 21 New York NY 10019-6036 |
County | New York |
Telephone | (212) 907-9733 |
Law School | University of Michigan Law School |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Feb 2027 |
Company Name | SMITH, GAMBRELL, AND RUSSELL |
Address | 1301 Avenue of The Americas Fl 21 New York NY 10019-6036 |
Telephone | (212) 907-9733 |
Law School | University of Michigan Law School |
Address: 767 5th Ave Rm 3211-C1, New York, NY 10153-0023 Company Name: WEIL, GOTSHAL & MANGES LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 601 Lexington Ave, New York, NY 10022-4611 Company Name: KIRKLAND AND ELLIS LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 101 Park Ave., New York, NY 10017- Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 250 W 55th St Ofc 2440, New York, NY 10019-9710 Company Name: MORRISON AND FOERSTER Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 6 E 43rd St Fl 26, New York, NY 10017-4648 Company Name: CONSTANTINE CANNON Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: Osaka Umeda Twin Towers North 35f, 8-1 Kakudacho, Kita-Ku Osaka 5300017, -, JAPAN Company Name: NISHIMURA & ASAHI LPC OSAKA OFFICE Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 787 7th Ave, New York, NY 10019-6099 Company Name: WILLKIE, FARR AND GALLAGHER Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 260 E 161st St, Bronx, NY 10451-3512 Company Name: THE LEGAL AID SOCIETY BRONX COUNTY CRIMINAL DEFENSE OFFICE Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 250 Greenwich St, New York, NY 10007-2140 Company Name: WILMERHALE Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 3 World Trade Center, 175, Greenwich St 51st Floor, New York, NY 10007-2439 Company Name: FRESHFIELDS US LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
1301 AVENUE OF THE AMERICAS FL 21 |
City | NEW YORK |
State | NY |
Zip Code | 10019-6036 |
Address: 1301 Avenue of The Americas FL 21, New York, NY 10019-6036 Company Name: Smith, Gambrell & Russell, LLP Law School: Brooklyn Law School Year Admitted: 1997 |
Address: 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: ST JOHNS UNIVERSITY Year Admitted: 1991 |
Address: 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: HOFSTRA UNIVERSITY Year Admitted: 1996 |
Address: 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036 Company Name: SMITH GAMBRELL & RUSSELL, LLP Law School: NEW YORK UNIVERSITY Year Admitted: 1972 |
Address: 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: BROOKLYN LAW SCHOOL Year Admitted: 2000 |
Address: 1301 Avenue of The Americas FL 21, New York, NY 10019-6036 Company Name: Smith, Gambrell & Russell, LLP Law School: YALE Year Admitted: 1976 |
Address: 1301 Avenue of The Americas FL 21, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: New York University School of Law Year Admitted: 1969 |
Address: 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036 Company Name: SMITH GAMBRELL & RUSSELL, LLP Law School: Seton Hall University School of Law Year Admitted: 2018 |
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH GAMBRELL & RUSSELL LLP Law School: TOURO COLLEGE Year Admitted: 1985 | ||||
Address: 1301 Avenue of The Americas Fl 9, New York, NY 10019-6036 Company Name: CREDIT AGRICOLE Law School: New York Law School Year Admitted: 2013 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: Brooklyn Law School Year Admitted: 2017 | ||||
Address: 1301 Avenue of The Americas FL 30, New York, NY 10019-6036 Company Name: NORTON ROSE FULBRIGHT LLP Law School: BROOKLYN Year Admitted: 1989 | ||||
Address: 1301 Avenue of The Americas Fl 25, New York, NY 10019-6036 Company Name: FOLEY HOAG Law School: Nova Southeastern University Shepard Broad Law Center Year Admitted: 2024 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH GAMBRELL RUSSELL, LLP Law School: Rutgers School of Law - Newark Year Admitted: 2015 | ||||
Address: 1301 Avenue of The Americas Fl 9, New York, NY 10019-6036 Company Name: CREDIT AGRICOLE CIB Law School: GUILDFORD COLLEGE OF LAW, UK Year Admitted: 2010 | ||||
Address: 1301 Avenue of The Americas Fl 25, New York, NY 10019-6036 Company Name: FOLEY HOAG LLP Law School: Columbia Law School Year Admitted: 2019 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH GAMBRELL AND RUSSELL LLP Law School: New York Law School Year Admitted: 2007 | ||||
Address: 1301 Avenue of The Americas Fl 12, New York, NY 10019-6036 Company Name: LEERINK PARTNERS LLC Law School: FORDHAM LAW SCHOOL Year Admitted: 2009 | ||||
Find all attorneys in the same zip code |
Address: 1325 Avenue of The Americas, Floor 19, New York, NY 10019- Company Name: COLE SCHOTZ P.C. Law School: St. John's University School of Law Year Admitted: 2024 | ||||
Address: 1285 Avenues of The Americas, 3110, New York, NY 10019- Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP Law School: University of Pennsylvania Carey Law School Year Admitted: 2024 | ||||
Address: 250 W 55th St, Fl 35, New York, NY 10019- Company Name: FAIRSTEAD Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Address: 1285 Avenues of The Americas, New York, NY 10019- Company Name: PAUL, WEISS, RIFKIND, WHARTON AND GARRISON LLP Law School: Washington and Lee University School of Law Year Admitted: 2025 | ||||
Address: 33rd Floor, #3309, 1285 Avenue of The Americas, New York, NY 10019- Company Name: PAUL, WEISS, RIFKIND, WHARTON, GARRISON LLP Law School: Osgoode Hall Law School Year Admitted: 2024 | ||||
Address: 16th Floor, New York, NY 10019- Company Name: 787 7TH AVE Law School: Cornell Law School Year Admitted: 2024 | ||||
Address: Axa Equitable Building, 787 7th Ave, New York, NY 10019- Company Name: WILLKIE FARR & GALLAGHER LLP Law School: Duke University School of Law Year Admitted: 2024 | ||||
Address: 38th Floor, New York, NY 10019- Company Name: 787 7TH AVENUE Law School: Columbia Law School Year Admitted: 2024 | ||||
Address: 1740 Broadway, New York, NY 10019 Company Name: MUTUAL LIFE INS CO OF NY Year Admitted: 1979 | ||||
Address: 42nd Floor, New York, NY 10019- Company Name: 1301 6TH AVE Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Find all attorneys in the same zip code |
Address: 50 Beaver St, Albany, NY 12207-1538 Company Name: NEW YORK BUSINESS DEVELOPMENT CORPORATION DBA PURSUIT BDC Law School: Albany Law School Year Admitted: 2022 |
Address: 86 Chambers St, New York, NY 10007-1825 Company Name: U.S. ATTORNEY'S OFFICE, SOUTHERN DISTRICT OF NEW YORK Law School: New York University School of Law Year Admitted: 2014 |
Address: 1285 Avenue of The Americas, New York, NY 10019-6031 Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 |
Address: 66 Hudson Blvd E Fl 11, New York, NY 10001-2192 Company Name: PFIZER INC. Law School: New York Law School Year Admitted: 2007 |
Address: 1 Jefferson Rd, Parsippany, NJ 07054-2891 Company Name: DAY PITNEY LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2019 |
Address: 5107 Leesburg Pike, Falls Church, VA 22041-3260 Company Name: U.S. Department of Justice Law School: City University of New York School of Law Year Admitted: 2007 |
Address: 3 World Trade Ctr Fl 50, New York, NY 10007-0042 Company Name: AXIOM Law School: COLUMBIA UNIVERSITY Year Admitted: 2004 |
Address: 66 Hudson Blvd, New York, NY 10001-2190 Company Name: DEBEVOISE & PLIMPTON Law School: Brooklyn Law School Year Admitted: 2020 |
Address: 44 Court St Fl 11, Brooklyn, NY 11201-4411 Company Name: THE CHILDREN'S LAW CENTER Law School: Pace Law School Year Admitted: 2023 |
Address: 210 W 101st St Apt 8g, New York, NY 10025-5034 Company Name: BROMBERGER LAW PLLC Law School: New York University School of Law Year Admitted: 2010 |
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.