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.
Registration Number | 6198790 |
Full Name | KATIE GRACE MATTHEWS |
First Name | KATIE |
Last Name | MATTHEWS |
Company Name | ALLEN OVERY SHERMAN STERLING LLP |
Address | 599 Lexington Ave New York NY 10022-6030 |
County | New York |
Telephone | (332) 867-4980 |
Law School | University of Limerick, School of Law |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Sep 2027 |
Company Name | ALLEN OVERY SHERMAN STERLING LLP |
Address | 599 Lexington Ave New York NY 10022-6030 |
Telephone | (332) 867-4980 |
Law School | University of Limerick, School of Law |
Street Address |
599 LEXINGTON AVE |
City | NEW YORK |
State | NY |
Zip Code | 10022-6030 |
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 |
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 |
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 |
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.