IRELAND MARIE CLANCY (Registration #6205272) 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 THE CLANCY LAW FIRM, P.C.. The attorney was graduated from New York Law School. The registered office location is at 40 Wall St Fl 61, New York, NY 10005-1462, with contact phone number (212) 747-1744. The current status of the attorney is Currently registered.
Registration Number | 6205272 |
Full Name | IRELAND MARIE CLANCY |
First Name | IRELAND |
Last Name | CLANCY |
Company Name | THE CLANCY LAW FIRM, P.C. |
Address | 40 Wall St Fl 61 New York NY 10005-1462 |
County | New York |
Telephone | (212) 747-1744 |
Law School | New York Law School |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | May 2027 |
Company Name | THE CLANCY LAW FIRM, P.C. |
Address | 40 Wall St Fl 61 New York NY 10005-1462 |
Telephone | (212) 747-1744 |
Law School | New York Law School |
Address: 60 Bay St Ste 10, Staten Island, NY 10301-2514 Company Name: NEW YORK CITY LAW DEPARTMENT - FAMILY COURT DIVISION Law School: New York Law School Year Admitted: 2024 | ||||
Address: 521 W146th St, Box # 663, New York, NY 10031-9998 Company Name: HANNA SILVAST Law School: New York Law School Year Admitted: 2024 | ||||
Address: 400 Park Ave Fl 19, New York, NY 10022-4406 Company Name: ACCESS CAPITAL, INC. Law School: New York Law School Year Admitted: 2025 | ||||
Address: 150 E 58th St Fl 25, New York, NY 10155-0002 Company Name: MOULINOS & LEVINAS PLLC Law School: New York Law School Year Admitted: 2024 | ||||
Address: 601 Market St, Philadelphia, PA 19106-1729 Company Name: EASTERN DISTRICT OF PENNSYLVANIA Law School: New York Law School Year Admitted: 2025 | ||||
Address: 100 Church Street, 8th Floor, New York, NY 10007-2614 Company Name: MORGAN LEGAL GROUP, P.C. Law School: New York Law School Year Admitted: 2024 | ||||
Address: 1090 Suffolk Ave, Brentwood, NY 11717-4504 Company Name: MAKE THE ROAD NEW YORK Law School: New York Law School Year Admitted: 2025 | ||||
Address: 100 Church St Rm 4-127, New York, NY 10007-2601 Company Name: NYC LAW DEPARTMENT Law School: New York Law School Year Admitted: 2025 | ||||
Address: 1 Hogan Pl Rm 954, New York, NY 10013-4311 Company Name: NEW YORK COUNTY DISTRICT ATTORNEY'S OFFICE Law School: New York Law School Year Admitted: 2024 | ||||
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 | ||||
Find all attorneys with the same school |
Street Address |
40 WALL ST FL 61 |
City | NEW YORK |
State | NY |
Zip Code | 10005-1462 |
Address: 40 Wall St Fl 61, New York, NY 10005-1462 Company Name: THE CLANCY LAW FIRM Law School: Pace Law School Year Admitted: 1991 |
Address: 32 Old Slip, New York, NY 10005- Company Name: CAHILL, GORDON AND REINDEL LLP Law School: George Washington University Law School Year Admitted: 2025 | ||||
Address: 44 Wall St, Ny, NY 10005 Company Name: D H BLAIR & CO INC Year Admitted: 1978 | ||||
Address: 140 Broadway, New York, NY 10005 Company Name: SAGE GRAY TODD & SIMS Year Admitted: 1978 | ||||
Address: 1 Chase Manhattan Plz, New York, NY 10005 Company Name: DAVIS POLK & WARDWELL Year Admitted: 1974 | ||||
Address: 62 William Street, 2nd Floor, New York, NY 10005- Company Name: ZUMPANO, PATRAICIOS & POPOK, PLLC Law School: Graduate School of Chinese Academy of Social Sciences Year Admitted: 2024 | ||||
Address: 1 Chase Manhattan Plaza, New York, NY 10005 Company Name: DAVIS POLK & WARDWELL Year Admitted: 1980 | ||||
Address: 80 Pine Street, 37th Floor, New York, NY 10005- Company Name: COMMUNICATIONS WORKERS OF AMERICA DISTRICT ONE Law School: Stanford Law School Year Admitted: 2024 | ||||
Address: Attn: Civil Rights Bureau, 28 Liberty Street, 20th Floor, New York, NY 10005- Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL Law School: City University of New York School of Law Year Admitted: 2024 | ||||
Address: 30 Wall Street, 8th Floor #741, New York, NY 10005- Company Name: LAW OFFICES OF ROBERT S. GITMEID & ASSOC., PLLC Law School: Yeshiva University Cardozo School of Law Year Admitted: 2024 | ||||
Address: 1 Chase Manhattan Plz, New York, NY 10005 Company Name: DAVIS POLK & WARDWELL Year Admitted: 1972 | ||||
Find all attorneys in the same zip code |
Address: 40 Wall St Fl 61, New York, NY 10005-1462 Company Name: THE CLANCY LAW FIRM Law School: Pace Law School Year Admitted: 1991 |
Address: 900 Market St Ste 346, Philadelphia, PA 19107-4202 Company Name: U.S. DEPARTMENT OF HOMELAND SECURITY Law School: SYRACUSE Year Admitted: 1998 |
Address: 80 State St, Albany, NY 12207-2541 Company Name: BARCLAY DAMON, LLP Law School: UNIVERSITY OF MIAMI SCHOOL OF LAW Year Admitted: 2010 |
Address: 7936 S Cottage Grove Ave, Chicago, IL 60619-3991 Company Name: Urban Partnership Bank Law School: Brooklyn Law School Year Admitted: 1990 |
Address: 1 Washington St, Hempstead, NY 11550-4921 Company Name: TOWN OF HEMPSTEAD TOWN ATTORNEY OFFICE Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2012 |
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR & GALLAGHER LLP Law School: SUFFOLK UNIVERSITY Year Admitted: 2001 |
Address: 10 Sheridan Dr, Tonawanda, NY 14150-7752 Company Name: Sumitomo Rubber USA, LLC Law School: UNIVERSITY AT BUFFALO LAW SCHOOL Year Admitted: 2013 |
Address: 5775 Flatiron Pkwy Ste 120, Boulder, CO 80301-2212 Company Name: SCOUT CLEAN ENERGY, LLC Law School: Boston College Law School Year Admitted: 2010 |
Address: 10 Holder Pl, Forest Hills, NY 11375-5269 Company Name: ELIZABETH R. CLANCY Law School: FORDHAM Year Admitted: 1971 |
Address: 265 E 161st St Rm 853, Bronx, NY 10451-3579 Company Name: BRONX SUPREME COURT Law School: Cornell Law School Year Admitted: 1981 |
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.