MIKAYLA ELISABETH ULLRICH (Registration #6199996) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SIMPSON, THACHER, & BARTLETT LLP. The attorney was graduated from New York Law School. The registered office location is at 425 Lexington Ave # 1504, New York, NY 10017-3903, with contact phone number (212) 455-3111. The current status of the attorney is Currently registered.
| Registration Number | 6199996 |
| Full Name | MIKAYLA ELISABETH ULLRICH |
| First Name | MIKAYLA |
| Last Name | ULLRICH |
| Company Name | SIMPSON, THACHER, & BARTLETT LLP |
| Address | 425 Lexington Ave # 1504 New York NY 10017-3903 |
| County | New York |
| Telephone | (212) 455-3111 |
| Law School | New York Law School |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Jul 2027 |
| Company Name | SIMPSON, THACHER, & BARTLETT LLP |
| Address | 425 Lexington Ave # 1504 New York NY 10017-3903 |
| Telephone | (212) 455-3111 |
| Law School | New York Law School |
Address: 1177 Avenue of The Americas Fl 5, New York, NY 10036-2714 Company Name: STATE TAX LAW LLC Law School: New York Law School Year Admitted: 2025 | ||||
Address: 40 Wall St Fl 61, New York, NY 10005-1462 Company Name: THE CLANCY LAW FIRM, P.C. Law School: New York Law School Year Admitted: 2025 | ||||
Address: 233 Broadway, New York, NY 10279-0001 Company Name: HARRIS, KEENAN & GOLDFARB Law School: New York Law School Year Admitted: 2025 | ||||
Address: 320 Jay St Rm 23.95, Brooklyn, NY 11201-2935 Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION: SECOND JUDICIAL DEPARTMENT Law School: New York Law School Year Admitted: 2025 | ||||
Address: 499 Fashion Ave Fl 23n, New York, NY 10018-7082 Company Name: THE GROTAS FIRM Law School: New York Law School Year Admitted: 2026 | ||||
Address: 34 S Dean St Ste 204, Englewood, NJ 07631-3515 Company Name: STELLA CHIU LEGAL SERVICES Law School: New York Law School Year Admitted: 2025 | ||||
Address: 350 Jay St Fl 8, Brooklyn, NY 11201-2900 Company Name: NEW YORK CITY LAW DEPARTMENT Law School: New York Law School Year Admitted: 2025 | ||||
Address: 33 Maiden Ln Fl 12, New York, NY 10038-4518 Company Name: IRS CHIEF COUNSEL Law School: New York Law School Year Admitted: 2025 | ||||
Address: 88 Pine St Fl 29, New York, NY 10005-1843 Company Name: MARSHALL DENNEHEY Law School: New York Law School Year Admitted: 2025 | ||||
Address: 2004 Coney Island Ave, Brooklyn, NY 11223-2329 Company Name: GITELIS LAW OFFICES Law School: New York Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
425 LEXINGTON AVE # 1504 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10017-3903 |
Address: 425 Lexington Ave # 2427, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT Law School: University of Miami School of Law Year Admitted: 2025 | ||||
Address: 425 Lexington Ave # 1526, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT Law School: Fordham University School of Law Year Admitted: 2025 | ||||
Address: 425 Lexington Ave # 1543a, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT Law School: Duke University School of Law Year Admitted: 2025 | ||||
Address: 425 Lexington Ave Rm 1522, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT LLP Law School: Harvard Law School Year Admitted: 2025 | ||||
Address: 425 Lexington Ave # 1615, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT LLP Law School: Harvard Law School Year Admitted: 2025 | ||||
Address: 425 Lexington Ave, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARLETT Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Address: 425 Lexington Ave, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLET Law School: Boston University School of Law Year Admitted: 2025 | ||||
Address: 425 Lexington Ave Ste 1523b, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT LLP Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 425 Lexington Ave, New York, NY 10017-3903 Company Name: HOLWELL SHUSTER & GOLDBERG LLP Law School: George Washington University Law School Year Admitted: 2024 | ||||
Address: 425 Lexington Ave, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT LLP Law School: New York University School of Law Year Admitted: 2025 | ||||
| Find all attorneys in the same zip code | ||||
Address: 120 Park Avenue, New York, NY 10017 Company Name: BLOOMBERG LP Law School: Washington and Lee University School of Law Year Admitted: 2024 | ||||
Address: Office 1548, New York, NY 10017 Company Name: 425 LEXINGTON AVE Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 3 World Trade Center, 175 Greenwich Ave, 66th Floor, New York, NY 10017 Company Name: KELLEY DRYE & WARREN LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 30th Floor, New York, NY 10017 Company Name: 300 MADISON AVE Law School: Boston University School of Law Year Admitted: 2024 | ||||
Address: Floor 47, Manhattan, NY 10017 Company Name: 1 VANDERBILT AVENUE Law School: Vanderbilt University Law School Year Admitted: 2025 | ||||
Address: 450 Lexington Ave., 1464, New York, NY 10017 Company Name: DAVIS POLK Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Address: 885 Second Avenue, 3rd Floor, New York, NY 10017 Company Name: LEECH TISHMAN FUSCALDO & LAMPL LLC Law School: Western New England University School of Law Year Admitted: 2025 | ||||
Address: Suite 2501, New York, NY 10017 Company Name: 767 3RD AVE Law School: University of Florida Levin College of Law Year Admitted: 2024 | ||||
Address: 427 Madison Ave, New York, NY 10017 Company Name: WEINER MILLO MORGAN & BONANNO Law School: Fordham University School of Law Year Admitted: 2025 | ||||
Address: 280 Park Avenue, East Tower, 25th Floor, New York, NY 10017 Company Name: LLOYD'S AMERICA, INC. Law School: City University of New York School of Law Year Admitted: 2025 | ||||
| Find all attorneys in the same zip code | ||||
Address: 445 Broadway Ste 218, Albany, NY 12207-2924 Company Name: U.S. ATTORNEY'S OFFICE Law School: New York University School of Law Year Admitted: 2016 |
Address: 101 E Broadway Ste 200, Eugene, OR 97401-3114 Company Name: Oregon Law Center Law School: University of Oregon School of Law Year Admitted: 2009 |
Address: 211 W Jefferson St, Syracuse, NY 13202-2455 Company Name: SUGARMAN LAW FIRM Law School: Syracuse University College of Law Year Admitted: 2025 |
Address: 225 Broadhollow Rd Ste 430, Melville, NY 11747-4859 Company Name: PERRY VAN ETTEN ROZANSKI KUTNER LLP Law School: BROOKLYN Year Admitted: 2002 |
Address: 1337 Massachusetts Ave Ste 212, Arlington, MA 02476-4101 Company Name: COLBATH CZECH LAW GROUP Law School: TEMPLE UNIVERSITY - BEASLEY SCHOOL OF LAW Year Admitted: 2010 |
Address: 450 Main St Ste 725, Hartford, CT 06103-3017 Company Name: DISTRICT COURT FOR THE DISTRICT OF CONNECTICUT Law School: University of California Berkeley School of Law Year Admitted: 2019 |
Address: 450 Lexington Ave, New York, NY 10017-3904 Company Name: DAVIS POLK & WARDWELL LLP Law School: Columbia Law School Year Admitted: 2023 |
Address: 1 Lowenstein Dr, Roseland, NJ 07068-1740 Company Name: LOWENSTEIN SANDLER LLP Law School: Seton Hall University School of Law Year Admitted: 2022 |
Address: Po Box 453, Goldens Bridge, NY 10526-0453 Law School: SUFFOLK UNIVERSITY Year Admitted: 2005 |
Address: 9 Raffles Place, #42-02 Republic Plaza, Singapore 048619, SINGAPORE Company Name: LATHAM & WATKINS LLP Law School: Columbia Law School 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.