Ireland Marie Clancy

(212) 747-1744 · 40 Wall St Fl 61, New York, NY 10005-1462

Overview

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.

Attorney Information

Registration Number6205272
Full NameIRELAND MARIE CLANCY
First NameIRELAND
Last NameCLANCY
Company NameTHE CLANCY LAW FIRM, P.C.
Address40 Wall St Fl 61
New York
NY 10005-1462
CountyNew York
Telephone(212) 747-1744
Law SchoolNew York Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameTHE CLANCY LAW FIRM, P.C.
Address40 Wall St Fl 61
New York
NY 10005-1462
Telephone(212) 747-1744
Law SchoolNew York Law School

Attorneys with the same 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

Location Information

Street Address 40 WALL ST FL 61
CityNEW YORK
StateNY
Zip Code10005-1462

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.