Katie Grace Matthews

(332) 867-4980 · 599 Lexington Ave, New York, NY 10022-6030

Overview

KATIE GRACE MATTHEWS (Registration #6198790) 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 ALLEN OVERY SHERMAN STERLING LLP. The attorney was graduated from University of Limerick, School of Law. The registered office location is at 599 Lexington Ave, New York, NY 10022-6030, with contact phone number (332) 867-4980. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6198790
Full NameKATIE GRACE MATTHEWS
First NameKATIE
Last NameMATTHEWS
Company NameALLEN OVERY SHERMAN STERLING LLP
Address599 Lexington Ave
New York
NY 10022-6030
CountyNew York
Telephone(332) 867-4980
Law SchoolUniversity of Limerick, School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameALLEN OVERY SHERMAN STERLING LLP
Address599 Lexington Ave
New York
NY 10022-6030
Telephone(332) 867-4980
Law SchoolUniversity of Limerick, School of Law

Location Information

Street Address 599 LEXINGTON AVE
CityNEW YORK
StateNY
Zip Code10022-6030

Attorneys in the same location

Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: A&O SHEARMAN STERLING
Law School: University of Iowa College of Law
Year Admitted: 2025
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: TD COWEN
Law School: MORITZ COLLEGE OF LAW
Year Admitted: 2019
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN MATKINS
Law School: Columbia Law School
Year Admitted: 2019
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STEARLING US LLP
Law School: Universidad Catolica Argentina 'Santa Maria de los Buenos Aires'
Year Admitted: 2023
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: SHEARMAN AND STERLING
Law School: Columbia Law School
Year Admitted: 2024
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LP
Law School: Melbourne Law School
Year Admitted: 2023
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: A&O SHEARMAN US LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: C/O ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Osgoode Hall Law School
Year Admitted: 2023
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: K&L GATES, LLP
Law School: Fordham University School of Law
Year Admitted: 2017
Find all attorneys in the same location

Attorneys in the same zip code

Address: 645 Fifth Ave, New York, NY 10022
Company Name: RUBIN BAUM LEVIN CONSTANT ETAL
Year Admitted: 1968
Address: 919 Third Ave., New York, NY 10022-
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Address: 437 Madison Avenue - 24th Fl, New York, NY 10022-
Company Name: WEINER, MILLO, MORGAN & BONANNO LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 460 Park Ave, New York, NY 10022
Company Name: SCHULTE & MCGOLDRICK
Year Admitted: 1974
Address: 645 Fifth Ave, New York, NY 10022
Company Name: LAW OFFICE OF DANIEL M VINNIK
Year Admitted: 1974
Address: 601 Lexington Ave., New York, NY 10022-
Company Name: KIRKLAND & ELLIS
Law School: University of Chicago Law School
Year Admitted: 2025
Address: 601 Lexington Avenue, 35-04, New York, NY 10022-
Company Name: KIRKLAND & ELLIS LLP
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 350 Park Ave, New York, NY 10022
Company Name: MANUFACTURERS HANOVER TRUST CO
Year Admitted: 1972
Address: 560 Lexington Ave, 17th Fl, New York, NY 10022-
Company Name: KPMG
Law School: Emory University School of Law
Year Admitted: 2024
Address: 5 East 57th Street, New York, NY 10022
Company Name: BOGGAN D THOM
Year Admitted: 1979
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 125 Park Ave, New York, NY 10017-5529
Company Name: MEISTER SEELIG & FEIN PLLC
Law School: NEW YORK UNIV
Year Admitted: 1999
Address: 210 East 64th Street, New York, NY 10021-
Company Name: MANHATTAN EYE EAR & THROAT HOSPITAL
Law School: FORDHAM
Year Admitted: 1989
Address: 300 W State St, Po Box 319, Media, PA 19063-2639
Company Name: ECKELL, SPARKS, LEVY, AUERBACH, MONTE, SLOANE, MATTHEWS & AUSLANDER PC
Law School: TEMPLE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: 140 E Ridgewood Ave Ste 415, Paramus, NJ 07652-3915
Company Name: RESNICK & LOUIS, P.C.
Law School: Georgetown University Law Center
Year Admitted: 2008
Address: 756 Myrtle Ave Apt 6i, Brooklyn, NY 11206-5515
Company Name: LAW OFFICE OF EAN MATTHEWS
Law School: University of New South Wales, Australia
Year Admitted: 1998
Address: 2700 Neabsco Common Pl, Woodbridge, VA 22191-4193
Company Name: BCM STRATEGY INC
Law School: Duke University School of Law
Year Admitted: 1993
Address: 1 Sansome St, Suite 1400, San Francisco, CA 94104-
Company Name: C/O SZETO
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Address: 920 5th Ave Ste 3000, Seattle, WA 98104-1189
Company Name: DAVIS WRIGHT TREMAINE
Law School: Duke University School of Law
Year Admitted: 2018
Address: 800 3rd Ave FL 13, New York, NY 10022-7688
Company Name: HINSHAW & CULBERTSON, LLP
Law School: Wake Forest University School of Law
Year Admitted: 2005
Address: 22 Cypress Ct, Waldwick, NJ 07463-1145
Law School: NEW YORK
Year Admitted: 1991

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.