LAURA EVE TOLAND (Registration #6194633) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WINSTON & STRAWN. The attorney was graduated from Georgetown University Law Center. The registered office location is at 200 Park Ave Rm 4000, New York, NY 10166-4099, with contact phone number (212) 294-6700. The current status of the attorney is Currently registered.
| Registration Number | 6194633 |
| Full Name | LAURA EVE TOLAND |
| First Name | LAURA |
| Last Name | TOLAND |
| Company Name | WINSTON & STRAWN |
| Address | 200 Park Ave Rm 4000 New York NY 10166-4099 |
| County | New York |
| Telephone | (212) 294-6700 |
| Law School | Georgetown University Law Center |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Nov 2027 |
| Company Name | WINSTON & STRAWN |
| Address | 200 Park Ave Rm 4000 New York NY 10166-4099 |
| Telephone | (212) 294-6700 |
| Law School | Georgetown University Law Center |
Address: 44th Fl., 200 Park Ave, New York, NY 10166 Company Name: WINSTON & STRAWN Law School: Columbia Law School Year Admitted: 2025 | ||||
Address: 200 Park Ave FL 45, New York, NY 10166-0005 Company Name: Winston & Strawn Law School: Wake Forest University School of Law Year Admitted: 2019 | ||||
Address: 1901 M St Nw, Washington, DC 20036 Company Name: WINSTON & STRAWN Law School: BOSTON UNIVERSITY Year Admitted: 1984 | ||||
Address: 35 W. Wacker Drive, Chicago, IL 60601 Company Name: WINSTON & STRAWN Law School: COLUMBIA UNIVERSITY Year Admitted: 1994 | ||||
Address: 175 Water Street, New York, NY 10038 Company Name: WINSTON & STRAWN Law School: UNIV OF IOWA Year Admitted: 1993 | ||||
Address: 200 Park Ave, New York, NY 10166-0005 Company Name: WINSTON & STRAWN Law School: Columbia Law School Year Admitted: 2024 | ||||
Address: Metlife Building, 200 Park Ave, New York, NY 10166 Company Name: WINSTON & STRAWN Law School: University of Pennsylvania Carey Law School Year Admitted: 2025 | ||||
Address: 2121 N Pearl St Ste 900, Dallas, TX 75201-2494 Company Name: WINSTON & STRAWN Law School: Harvard Law School Year Admitted: 2008 | ||||
Address: 575 N Dairy Ashford Rd Ste 400, Houston, TX 77079-1121 Company Name: WINSTON & STRAWN Law School: UNIVERSITY TEXAS AUSTIN Year Admitted: 1997 | ||||
Address: 300 N La Salle Dr Ste 4400, Chicago, IL 60654-3415 Company Name: WINSTON & STRAWN Law School: LOYOLA UNIVERSITY CHICAGO Year Admitted: 2015 | ||||
| Find all attorneys with the same company | ||||
Address: 200 Park Ave Rm 49-18, New York, NY 10166-0005 Company Name: GIBSON DUNN Law School: Georgetown University Law Center Year Admitted: 2026 | ||||
Address: Shin-Marunouchi Building 1-5-1, Marunouchi, Chiyoda, Tokyo 100-6529, JAPAN Company Name: MORRISON & FOERSTER LLP Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 535 Madison Ave, New York, NY 10022-4214 Company Name: LANIER LAW FIRM Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 25th Floor, Guangzhou Ctf Finance Centre No.6 Zhujiang East Road, Zhujiang New Town, Guangzhou, CHINA (PEOPLE S REPUBLIC OF) Company Name: KING & WOOD MALLESONS Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 30 Rockefeller Plz Fl 26, New York, NY 10112-0086 Company Name: HAYNES BOONE, LLP Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 101 Park Ave Fl 44, New York, NY 10178-0060 Company Name: MORGAN, LEWIS & BOCKIUS LLP Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 11f, Jinbao Tower, 89 Jinbao Street, Dongcheng District, Beijing, CHINA (PEOPLE'S REPUBLIC OF) Company Name: JUNZEJUN LAW OFFICE Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 3 World Trade Ctr, New York, NY 10007-0042 Company Name: KELLEY DRYE & WARREN Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: Kasteelpark 1, Huldenberg, BELGIUM (KINGDOM OF) Company Name: JEAN DE LIMBURG STIRUM Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 500 N Capitol St Nw, Washington, DC 20001-1510 Company Name: MCDERMOTT WILL & SCHULTE LLP Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
200 PARK AVE RM 4000 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10166-4099 |
Address: Metlife Building, 200 Park Avenue, New York, NY 10166 Company Name: PAUL HASTINGS LLP Law School: New York University School of Law Year Admitted: 2020 | ||||
Address: 200 Park Avenue, New York, NY 10166 Company Name: PAUL HASTINGS LLP Law School: University of Minnesota Law School Year Admitted: 2023 | ||||
Address: Metlife Building, 200 Park Ave, New York, NY 10166 Company Name: PAUL HASTINGS LLP Law School: George Washington University Law School Year Admitted: 2025 | ||||
Address: 44th Fl., 200 Park Ave, New York, NY 10166 Company Name: WINSTON & STRAWN Law School: Columbia Law School Year Admitted: 2025 | ||||
Address: 200 Park Ave 4th Fl, 4n.228, New York, NY 10166 Company Name: METLIFE LAW DEPARTMENT Law School: WASHINGTON & LEE Year Admitted: 2001 | ||||
Address: 200 Park Avenue, 29-169, New York, NY 10166 Company Name: PAUL HASTINGS LLP Law School: Queens University Faculty of Law Year Admitted: 2024 | ||||
Address: Metlife Building, 200 Park Avenue, New York, NY 10166 Company Name: PAUL HASTINGS Law School: Fordham University School of Law Year Admitted: 2022 | ||||
Address: Metlife Building, 200 Park Ave, New York, NY 10166 Company Name: C/O PAUL HASTINGS LLP Law School: Emory University School of Law Year Admitted: 2020 | ||||
Address: Office of Compliance & Integrity, 200 Park Avenue, 35th Floor, New York, NY 10166 Company Name: MITSUI & CO. (U.S.A.), INC. Law School: University of California Berkeley School of Law Year Admitted: 2021 | ||||
Address: 200 Park Ave, Suite 3202, New York, NY 10166 Company Name: NFP Law School: Fordham University School of Law Year Admitted: 2014 | ||||
| Find all attorneys in the same zip code | ||||
Address: 11510 Queens Blvd Ste Ll2, Forest Hills, NY 11375-7060 Company Name: LAURA PEREZ, ESQ./ LAW OFFICE OF LAURA PEREZ Law School: City University of New York School of Law Year Admitted: 2009 |
Address: 1221 Avenue of The Americas, New York, NY 10020-1001 Company Name: SOMPO Law School: New York Law School Year Admitted: 1996 |
Address: 15821 Ventura Blvd Ste 500, Encino, CA 91436-2945 Company Name: STARLIGHT Law School: New York Law School Year Admitted: 1996 |
Address: 13121 Louetta Rd # 1560, Cypress, TX 77429-5155 Law School: CUNY SCHOOL OF LAW Year Admitted: 2009 |
Address: 677 Washington Blvd Fl 12, Stamford, CT 06901-3715 Company Name: PHILIP MORRIS INTERNATIONAL INC. Law School: UC DAVIS Year Admitted: 2019 |
Address: 417 5th Ave Fl 4, New York, NY 10016-2239 Company Name: BLDG MANAGEMENT CO., INC. Law School: HOFSTRA UNIVERSITY LAW Year Admitted: 2012 |
Address: 1 Battery Park Plz Fl 18, New York, NY 10004-1646 Company Name: ADAM LEITMAN BAILEY, P.C. Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 |
Address: 641 Lexington Ave Fl 13, New York, NY 10022-4503 Company Name: ICW HEALTHCARE VENTURES Law School: Yale Law School Year Admitted: 2019 |
Address: 1 Bishops Sq, London E1 6ad, UNITED KINGDOM Company Name: ALLEN OVERY SHEARMAN STERLING LLP Law School: THE UNIVERSITY OF THE WEST OF ENGLAND, BRISTOL Year Admitted: 2014 |
Address: 1095 Avenue of The Americas, New York, NY 10036-6797 Company Name: DECHERT LLP Law School: Fordham University School of Law Year Admitted: 2024 |
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.