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 15, 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 15 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 15 New York NY 10019-6036 |
| Telephone | (212) 907-9733 |
| Law School | University of Michigan Law School |
Address: 1221 Avenue of The Americas Fl 14, New York, NY 10020-1001 Company Name: MAYER BROWN Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 2051 Constitution Ave. Nw, M-1413, Washington, DC 20418-0001 Company Name: BOARD OF GOVERNORS OF THE FEDERAL RESERVE SYSTEM Law School: University of Michigan Law School Year Admitted: 2025 | ||||
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: 100 S. Clinton Street, Syracuse, NY 13261 Company Name: U.S. DISTRICT COURT FOR THE NORTHERN DISTRICT OF NEW YORK Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 620 Eight Avenue, New York, NY 10018 Company Name: GOODWIN PROCTER LLP Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 353 N Clark St Ste 30, Chicago, IL 60654-4704 Company Name: RWE CLEAN ENERGY Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 167 N Main St, Memphis, TN 38103-1816 Company Name: U.S. COURT OF APPEALS FOR THE SIXTH CIRCUIT Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 200 Park Avenue, New York, NY 10166-0193 Company Name: GIBSON, DUNN & CRUTCHER LLP Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 2 Towne Sq Ste 444, Southfield, MI 48076-3769 Company Name: GOODMAN ACKER P.C. Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 9 W 57th St Ste 2m, New York, NY 10019-2701 Company Name: CHANEL, INC. Law School: University of Michigan Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
1301 AVENUE OF THE AMERICAS FL 15 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10019-6036 |
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH GRAMBELL & RUSSELL LLP Law School: YALE Year Admitted: 1982 | ||||
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: 2011 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2019 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL LLP Law School: New York University School of Law Year Admitted: 2026 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH GAMBRELL RUSSELL LLP Law School: Cornell Law School Year Admitted: 2022 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH GAMBRELL & RUSSELL, LLP Law School: NYU Year Admitted: 1980 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL, AND RUSSELL LLP Law School: Fordham University School of Law Year Admitted: 2017 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: New York Law School Year Admitted: 2024 | ||||
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 Company Name: SMITH GAMBRELL & RUSSELL LLP Law School: New York Law School Year Admitted: 2011 | ||||
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: 2014 | ||||
| Find all attorneys in the same location | ||||
Address: 1301 Avenue of The Americas Fl 17, New York, NY 10019-6036 Company Name: O'MELVENY & MYERS LLP Law School: Columbia Law School Year Admitted: 2019 | ||||
Address: 1301 Avenue of The Americas FL 25, New York, NY 10019-6036 Company Name: FOLEY HOAG LLP Law School: PEPPERDINE UNIVERSITY Year Admitted: 2001 | ||||
Address: 1301 Avenue of The Americas Fl 17, New York, NY 10019-6036 Company Name: O MELVENY & MYERS LLP Law School: Harvard Law School Year Admitted: 2025 | ||||
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 9, New York, NY 10019-6036 Company Name: CREDIT AGRICOLE CORPORATE AND INVESTMENT BANK Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 1975 | ||||
Address: 1301 Avenue of The Americas Fl 19, New York, NY 10019-6036 Company Name: O'MELVENY & MYERS LLP Law School: FORDHAM UNIVERSITY Year Admitted: 1988 | ||||
Address: 1301 Avenue of The Americas, Fl 15, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL & RUSSELL, LLP Law School: BOSTON COLLEGE Year Admitted: 1977 | ||||
Address: 1301 Avenue of The Americas Fl 17, New York, NY 10019-6036 Company Name: O' MELVENY & MYERS LLP Law School: Fordham University School of Law Year Admitted: 2017 | ||||
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 9, New York, NY 10019-6036 Company Name: CREDIT AGRICOLE CIB Law School: Bristol University Year Admitted: 2010 | ||||
| Find all attorneys in the same zip code | ||||
Address: 787 Seventh Ave, New York, NY 10019 Company Name: SIDLEY AUSTIN LLP Law School: Cornell Law School Year Admitted: 2025 | ||||
Address: 42nd Floor, New York, NY 10019 Company Name: 1301 6TH AVE Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Address: 152w 57th Street, New York, NY 10019 Company Name: NUVERSE ADVISORS LLC Law School: Ono Academic College Israel Year Admitted: 2025 | ||||
Address: Floor 22, New York, NY 10019 Company Name: 750 7TH AVE Law School: New York Law School Year Admitted: 2024 | ||||
Address: 1290 6th Ave, New York, NY 10019 Company Name: BRYAN CAVE LEIGHTON PAISNER Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 1350 Avenue of The Americas, Second Floor, New York, NY 10019 Company Name: MAZZOLA LINDSTROM LLP Law School: St. John's University School of Law Year Admitted: 2025 | ||||
Address: 787 7th Ave., 17th Floor, 17148b, New York, NY 10019 Company Name: SIDLEY AUSTIN LLP Law School: Columbia Law School Year Admitted: 2025 | ||||
Address: 1 Columbus Circle, New York, NY 10019 Company Name: DEUTSCHE BANK Law School: St. John's University School of Law Year Admitted: 2024 | ||||
Address: Paramount Plaza, 1633 Broadway, New York City, NY 10019 Company Name: KASOWITZ BENSON TORRES LLP Law School: Cornell Law School 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 | ||||
| Find all attorneys in the same zip code | ||||
Address: 10175 Little Patuxent Pkwy Ste 900, Columbia, MD 21044-3485 Company Name: RENO & CAVANAUGH, PLLC Law School: University of Maryland School of Law Year Admitted: 2025 |
Address: 999 Vanderbilt Beach Rd Ste 200, Naples, FL 34108-3512 Company Name: NAYLOR & NAYLOR, INC Law School: UNIV OF OKLAHOMA Year Admitted: 1983 |
Address: 1700 New York Ave Nw Ste 700, Washington, DC 20006-5215 Company Name: SULLIVAN & CROMWELL Law School: Harvard Law School Year Admitted: 2023 |
Address: 3 World Trade Ctr Fl 50, New York, NY 10007-0042 Company Name: AXIOM Law School: COLUMBIA UNIVERSITY Year Admitted: 2004 |
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: 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 |
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: 36 Cattano Ave, Morristown, NJ 07960-9602 Company Name: CADICINA LAW, LLC Law School: SETON HALL UNIVERSITY Year Admitted: 2014 |
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: 8 Sylvan Way, Parsippany, NJ 07054-3801 Company Name: DAY PITNEY LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2019 |
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.