Matthew Christopher Duke

(716) 852-5875 · 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909

Overview

MATTHEW CHRISTOPHER DUKE (Registration #6206544) is an attorney in Buffalo admitted in the Forth Judicial Department (seated in Rochester) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is FELDMAN KIEFFER, LLP. The attorney was graduated from SUNY Buffalo Law School. The registered office location is at 14 Lafayette Sq Ste 1000, Buffalo, NY 14203-1909, with contact phone number (716) 852-5875. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6206544
Full NameMATTHEW CHRISTOPHER DUKE
First NameMATTHEW
Last NameDUKE
Company NameFELDMAN KIEFFER, LLP
Address14 Lafayette Sq Ste 1000
Buffalo
NY 14203-1909
CountyErie
Telephone(716) 852-5875
Law SchoolSUNY Buffalo Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameFELDMAN KIEFFER, LLP
Address14 Lafayette Sq Ste 1000
Buffalo
NY 14203-1909
Telephone(716) 852-5875
Law SchoolSUNY Buffalo Law School

Attorneys with the same company

Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2010
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: VALPARAISO UNIVERSITY
Year Admitted: 1994
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 1993
Address: 14 Lafayette Sq, Buffalo, NY 14203-1929
Company Name: FELDMAN KIEFFER, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2024

Attorneys with the same school

Address: 192 Seneca St, Buffalo, NY 14204-2073
Company Name: RICHMOND VONA
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: Suite 900, Buffalo, NY 14202-
Company Name: 37 FRANKLIN STREET
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616
Company Name: RUPP PFALZGRAF, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 37 Franklin St Ste 900, Buffalo, NY 14202-4122
Company Name: COLE, SORRENTINO, HURLEY, HEWNER, & GAMBINO
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 95 Allens Creek Rd., Bld. 2, Ste. 250, Rochester, NY 14618-3254
Company Name: NEW YORK LITIGATION GROUP, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 1 Seneca St Ste 2900, Buffalo, NY 14203-2734
Company Name: HALL BOOTH SMITH, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 110 West Fayette Street, One Lincoln Center, Suite 1000, Syracuse, NY 13202-1324
Company Name: BOUSQUET HOLSTEIN PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 701 Seneca St Ste 609, Buffalo, NY 14210-1374
Company Name: BENNETT SCHECHTER ARCURI & WILL
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 350 Main St # 2100, Buffalo, NY 14202-3750
Company Name: PERSONIUS MELBER LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 465 Main St Ste 600, Buffalo, NY 14203-1713
Company Name: GROSS SHUMAN, P.C.
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 14 LAFAYETTE SQ STE 1000
CityBUFFALO
StateNY
Zip Code14203-1909

Attorneys in the same zip code

Address: 14 Lafayette Sq Ste 930, Buffalo, NY 14203-1909
Company Name: MURA LAW GROUP, PLLC
Law School: SUNY AT BUFFALO
Year Admitted: 2015
Address: 14 Lafayette Sq Ste 930, Buffalo, NY 14203-1909
Company Name: MURA LAW GROUP, PLLC
Law School: UNIV OF BUFFALO
Year Admitted: 1987
Address: 14 Lafayette Sq Ste 930, Buffalo, NY 14203-1909
Company Name: MURA LAW GROUP, PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 14 Lafayette Sq Ste 930, Buffalo, NY 14203-1909
Company Name: MURA LAW GROUP, PLLC
Law School: UNIVERSITY AT BUFFALO
Year Admitted: 2010
Address: 14 Lafayette Sq Ste 930, Buffalo, NY 14203-1909
Company Name: MURA LAW GROUP, PLLC
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2011
Address: 14 Lafayette Sq Ste 930, Buffalo, NY 14203-1909
Company Name: MURA LAW GROUP, PLLC
Law School: CLEVELAND MARSHALL
Year Admitted: 1994
Address: 14 Lafayette Sq Ste 930, Buffalo, NY 14203-1909
Company Name: MURA LAW GROUP, PLLC
Law School: THOMAS M. COOLEY
Year Admitted: 1985

Attorneys in the same zip code

Address: Ellicott Square Building, 295 Main Street - 10th Floor, Buffalo, NY 14203-
Company Name: New York State Department of Public Service
Law School: Albany Law School
Year Admitted: 1999
Address: 505 Ellicott Street, Suite A333, Buffalo, NY 14203-
Company Name: SALCEDO APPEALS PLLC
Law School: Harvard Law School
Year Admitted: 2017
Address: Iskalo Electric Tower Building, 535 Washington Street, Suite 303, Buffalo, NY 14203-
Company Name: NEW YORK STATE LIQUOR AUTHORITY
Law School: Boston College Law School
Year Admitted: 2020
Address: 1 Seneca St, 29th Fl, M-2, Buffalo, NY 14203-
Company Name: SAMUEL L. YELLEN, ATTORNEY AT LAW, PLLC
Law School: COLUMBIA LAW SCOOL
Year Admitted: 2017
Address: 775 Main Street, Suite 230, Buffalo, NY 14203-
Company Name: FRANCES J FOOTE ESQ
Law School: SUNY AT BUFFALO
Year Admitted: 1992
Address: 1 Seneca Street, Floor 29, Buffalo, NY 14203-
Company Name: THE LAW OFFICES OF DAVID S. KERZNER
Law School: QUEENS UNIV NEW YORK UNVERSITY
Year Admitted: 1993
Address: One Canalside, 125 Main St, Buffalo, NY 14203-
Company Name: PHILLIPS LYTLE LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2021
Address: 1 Seneca Street, 29th Floor, Buffalo, NY 14203-
Company Name: SHOOK, HARDY & BACON L.L.P.
Law School: VANDERBILT LAW SCHOOL
Year Admitted: 2017
Address: One M&T Plaza, 345 Main Street, 18th Floor, Buffalo, NY 14203-
Company Name: PATRICIA M. DORE
Law School: University of Toledo College of Law
Year Admitted: 1999
Address: 3400 Hsbc Center, Buffalo, NY 14203-
Company Name: PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 402 S Main St, Joplin, MO 64801-2312
Company Name: U.S. BANK
Law School: ALBANY
Year Admitted: 2004
Address: 300 Cadman Plz W FL 12, Brooklyn, NY 11201-3226
Company Name: Alexander F. Duke P.C.
Law School: New York Law School
Year Admitted: 2008
Address: Otemachi Park Building, Otemachi 1-1-1, CHIYODA-KU, Tokyo 100-8136, -, JAPAN
Company Name: ANDERSON MORI & TOMOTSUNE
Law School: Columbia University School of Law
Year Admitted: 1999
Address: 1735 Market St Fl 23, Philadelphia, PA 19103-7505
Company Name: HOGAN LOVELLS US LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2017
Address: 240 Collins Ave, West Seneca, NY 14224-1186
Law School: STETSON UNIVERSITY
Year Admitted: 1980
Address: 700 Louisiana St Ste 2900, Houston, TX 77002-2796
Company Name: O’MELVENY & MYERS LLP
Law School: Columbia Law School
Year Admitted: 2009
Address: 666 3rd Ave, New York, NY 10017-4011
Company Name: ROBINSON COLE
Law School: YALE
Year Admitted: 1990
Address: 205 Bryant Woods S, Amherst, NY 14228-3609
Company Name: FIRSTSOURCE ADVANTAGE, LLC
Law School: CORNELL LAW SCHOOL
Year Admitted: 1980
Address: 10 Bank St Ste 1200, White Plains, NY 10606-1947
Company Name: CORREIA, CONWAY & STIEFELD
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2020
Address: 1 Penn Plaza, New York, NY 10119-0002
Company Name: ELSBERG BAKER & MARURI PLLC
Law School: Cornell Law School
Year Admitted: 2017

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.