Jacqueline Elizabeth Zahn

(315) 218-8080 · 1 Lincoln Ctr Fl 15, Syracuse, NY 13202-1306

Overview

JACQUELINE ELIZABETH ZAHN (Registration #6210546) is an attorney in Syracuse 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 BOND, SCHOENECK, AND KING PLLC. The attorney was graduated from Syracuse University College of Law. The registered office location is at 1 Lincoln Ctr Fl 15, Syracuse, NY 13202-1306, with contact phone number (315) 218-8080. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6210546
Full NameJACQUELINE ELIZABETH ZAHN
First NameJACQUELINE
Last NameZAHN
Company NameBOND, SCHOENECK, AND KING PLLC
Address1 Lincoln Ctr Fl 15
Syracuse
NY 13202-1306
CountyOnondaga
Telephone(315) 218-8080
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationJan 2027

Organization Information

Company NameBOND, SCHOENECK, AND KING PLLC
Address1 Lincoln Ctr Fl 15
Syracuse
NY 13202-1306
Telephone(315) 218-8080
Law SchoolSyracuse University College of Law

Attorneys with the same school

Address: 2425 Clover Street, Suite B., Rochester, NY 14618
Company Name: KROLL PROUKOU, LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 233 Broadway, New York, NY 10279
Company Name: NYC LAW DEPARTMENT
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 74 Bunner St, Oswego, NY 13126-3357
Company Name: OSWEGO COUNTY PUBLIC DEFENDER
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 99 Garnsey Rd, Pittsford, NY 14534-4565
Company Name: HARRIS BEACH MURTHA CULLINA PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 175 Arsenal St Fl 7, Watertown, NY 13601-2528
Company Name: JEFFERSON COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 310, Syracuse, NY 13202-1809
Company Name: LEGAL AID SOCIETY OF MID-NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 100 F St Ne # 8226, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 3 E Evergreen Rd Unit 101 Pmb 836, New City, NY 10956-5146
Company Name: KATHLEEN CENTOLELLA, ESQ. PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460
Company Name: SUGARMAN LAW FIRM LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 1 LINCOLN CTR FL 15
CitySYRACUSE
StateNY
Zip Code13202-1306

Attorneys in the same zip code

Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: ST JOHNS'S (JD) NEW YORK UNIVERSITY (LL.M.)
Year Admitted: 1999
Address: 1 Lincoln Ctr Ste 1250, Syracuse, NY 13202-1306
Company Name: NOTTINGHAM LAW OFFICE
Law School: WASHINGTON & LEE UNIVERSITY
Year Admitted: 1972
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2010
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2001
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2023
Address: 1 Lincoln Ctr # 750, Syracuse, NY 13202-1306
Company Name: REMOTE LEGAL
Law School: HOFSTRA LAW
Year Admitted: 2013
Address: 1 Lincoln Ctr Fl 18, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: CREIGHTON UNIV
Year Admitted: 1984
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND SCHOENECK & KING
Law School: Syracuse University College of Law
Year Admitted: 2020
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2022
Address: 1 Lincoln Ctr, Syracuse, NY 13202-1306
Company Name: BOND SCHOENECK & KING ATTORNEYS
Law School: SYRACUSE UNIVERSITY COLLEGE OF LAW
Year Admitted: 2008
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: One Lincoln Center, 18th Floor, 110 West Fayette Street, Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING, PLLC
Law School: Syracuse University College of Law
Year Admitted: 2024
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 4 Clinton Square, 3rd Floor, Syracuse, NY 13202
Company Name: OFFICE OF THE FEDERAL PUBLIC DEFENDER
Law School: Roger Williams University School of Law
Year Admitted: 2011
Address: One Lincoln Center, 110 W Fayette St., Syracuse, NY 13202
Company Name: BOND, SCHOENECK & KING PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 300 City Hall, Syracuse, NY 13202
Company Name: CITY OF SYRACUSE, CORPORATION COUNSEL'S OFFICE
Law School: Albany Law School
Year Admitted: 2015
Address: 100 S Clinton St, Syracuse, NY 13202
Company Name: NDNY BANKRUPTCY COURT, CHAMBERS OF CHIEF JUDGE KINSELLA
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 100 Madison Street, 1800 Axa Tower 1, Syracuse, NY 13202
Company Name: HANCOCK ESTABROOK, LLP
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 351 South Warren St, Second Floor, Syracuse, NY 13202
Company Name: LAURA DIANE ROLNICK ESQ
Law School: UNC CHAPEL HILL
Year Admitted: 2017
Address: 1500 State Tower Bldg., Syracuse, NY 13202
Company Name: SIDNEY P. COMINSKY, LLC.
Law School: SYRACUSE UNIV. COLLEGE OF LAW
Year Admitted: 2015
Address: Barclay Damon Tower, 125 E Jefferson St, 14th Floor, Syracuse, NY 13202
Company Name: BARCLAY DAMON LLP
Law School: Hebrew University of Jerusalem
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 25th Floor, The Shard, 32 London Bridge Street, London Se1 9sg, UNITED KINGDOM OF GREAT BRITAIN
Company Name: MANDEL, KATZ & BROSNAN LLP
Law School: LONDON SCHOOL OF ECONOMICS
Year Admitted: 2001
Address: 15 Maiden Ln Ste 905, New York, NY 10038-5118
Company Name: MORGAN LEGAL GROUP PC
Law School: Northeastern University School of Law
Year Admitted: 2025
Address: 45 Rockefeller Plz Fl 20, New York, NY 10111-3193
Company Name: HORANI LAW, PLLC
Law School: New York University School of Law
Year Admitted: 2017
Address: 445 Hamilton Ave Ste 1102, White Plains, NY 10601-1832
Company Name: LINDSEY ZAHN P.C.
Law School: Brooklyn Law School
Year Admitted: 2013
Address: 555 13th St NW, Washington, DC 20004-1109
Company Name: Hogan Lovells
Law School: Stanford Law School
Year Admitted: 2012
Address: 301 E 48th St Ste 8j, New York, NY 10017-1748
Company Name: ZAHN LAW
Law School: Brooklyn Law School
Year Admitted: 1996
Address: 800 3rd Ave FL 26, New York, NY 10022-7649
Company Name: AKST & AKST PLLC
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2013
Address: 125 Broad St, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 2 Tanner Hollow Dr, Albany, NY 12205-2959
Company Name: JACQUELINE E. CARMODY, ESQ.
Law School: ALBANY LAW SCHOOL
Year Admitted: 2005
Address: 4025 Austin Blvd, Island Park, NY 11558-1221
Company Name: BLK CREATIVE FILINGS, LLC
Law School: Michigan State University College of Law
Year Admitted: 2015

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.