Mikayla Elisabeth Ullrich

(212) 455-3111 · 425 Lexington Ave # 1504, New York, NY 10017-3903

Overview

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.

Attorney Information

Registration Number6199996
Full NameMIKAYLA ELISABETH ULLRICH
First NameMIKAYLA
Last NameULLRICH
Company NameSIMPSON, THACHER, & BARTLETT LLP
Address425 Lexington Ave # 1504
New York
NY 10017-3903
CountyNew York
Telephone(212) 455-3111
Law SchoolNew York Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameSIMPSON, THACHER, & BARTLETT LLP
Address425 Lexington Ave # 1504
New York
NY 10017-3903
Telephone(212) 455-3111
Law SchoolNew York Law School

Attorneys with the same 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

Location Information

Street Address 425 LEXINGTON AVE # 1504
CityNEW YORK
StateNY
Zip Code10017-3903

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.