SALEHA FATIMA KHAN (Registration #6211726) is an attorney in Rochester 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 attorney was graduated from Albany Law School. The registered office location is at 50 East Ave, Rochester, NY 14604-2214, with contact phone number (585) 530-3100. The current status of the attorney is Currently registered.
Registration Number | 6211726 |
Full Name | SALEHA FATIMA KHAN |
First Name | SALEHA |
Last Name | KHAN |
Address | 50 East Ave Rochester NY 14604-2214 |
County | Monroe |
Telephone | (585) 530-3100 |
Law School | Albany Law School |
Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Sep 2027 |
Address | 50 East Ave Rochester NY 14604-2214 |
Telephone | (585) 530-3100 |
Law School | Albany Law School |
Address: 45 Ellicott St Ste 1, Batavia, NY 14020-3148 Company Name: ERIE COUNTY BAR ASSOCIATION VOLUNTEER LAWYERS PROJECT Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 50 East Ave Ste 200, Rochester, NY 14604-2230 Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 5684 Main St Bldg 1, Williamsville, NY 14221-5518 Company Name: TALMUD LAW, PLLC Law School: Albany Law School Year Admitted: 2025 | ||||
Address: 20 Eagle St, Albany, NY 12207-1009 Company Name: NEW YORK STATE COURT OF APPEALS Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 1 Research Cir, Niskayuna, NY 12309-1027 Company Name: GENERAL ELECTRIC COMPANY DBA GE RESEARCH Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 400 Stonebreak Ext, Ballston Spa, NY 12020-4400 Company Name: GLOBALFOUNDRIES Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 44 W Williams St, Waterloo, NY 13165-1338 Company Name: SENECA COUNTY DISTRICT ATTORNEY'S OFFICE Law School: Albany Law School Year Admitted: 2025 | ||||
Address: Corning Tower Room 2478, Empire State Plaza, Albany, NY 12237- Company Name: NEW YORK STATE DEPARTMENT OF HEALTH Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 24 Century Hill Dr Ste 200, Latham, NY 12110-2133 Company Name: NEW YORK STATE SCHOOL BOARDS ASSOCIATION Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
50 EAST AVE |
City | ROCHESTER |
State | NY |
Zip Code | 14604-2214 |
Address: 50 East Ave, Rochester, NY 14604- Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION, FOURTH DEPARTMENT Law School: University of Illinois College of Law Year Admitted: 2024 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: ATTORNEYS FOR CHILDREN PROGRAM, APPELLATE DIV 4TH DEPT Law School: SYRACUSE Year Admitted: 1991 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: OFFICE OF ATTORNEY FOR CHILDREN - APPELLATE DIVISION 4TH DEPARTMENT Law School: PENN STATE LAW Year Admitted: 2013 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT APPELLATE DIVISION: FOURTH DEPARTMENT Law School: Albany Law School Year Admitted: 2024 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: PRINCIPAL COUNSEL ATTORNEY GRIEVANCE COMMITTEE Law School: GEORGETOWN UNIV LAW CNTR Year Admitted: 1998 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK SUPREME COURT APPELLATE DIVISION, FOURTH DEPARTMENT Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2002 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: NEW YORK STATE SUPREME COURT, APPELLATE DIVISION 4TH DEPT Law School: SUNY Buffalo Law School Year Admitted: 2021 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: MENTAL HYGIENE LEGAL SERVICE Law School: CASE WESTERN RESERVE UNIVERSITY Year Admitted: 2013 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: APPELLATE DIVISION FOURTH DEPARTMENT Law School: University at Buffalo School of Law Year Admitted: 1986 | ||||
Address: 50 East Ave, Rochester, NY 14604-2214 Company Name: APPELLATE DIVISION FOURTH DEPT Law School: HARVARD LAW SCHOOL Year Admitted: 1987 | ||||
Find all attorneys in the same location |
Address: 75 Clinton Square, Suite 510 Pmb# 9221, Rochester, NY 14604- Company Name: LAW BY LEVIN Law School: Interdisciplinary Center Herzliya Year Admitted: 2019 | ||||
Address: 75 Clinton Square, Suite 510, Pmb# 9221, Rochester, NY 14604- Company Name: ZACH LEVIN PLLC Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2010 | ||||
Address: 243 E Main St, Rochester, NY 14604- Company Name: POLICE ACCOUNTABILITY BOARD Law School: Faulkner University Thomas Goode Jones School Year Admitted: 2024 | ||||
Address: 75 South Clinton Square, Suite 510 - #6955, Rochester, NY 14604- Company Name: GOODWIN LAW FIRM Law School: NEW ENGLAND SCHOOL OF LAW Year Admitted: 2013 | ||||
Address: 510 Clinton Square, Rochester, NY 14604- Law School: New York Law School Year Admitted: 2009 | ||||
Address: 75 Clinton Square, Suite 510 Pmb# 9221, Rochester, NY 14604- Company Name: ZACH LEVIN PLLC Law School: NEW YORK UNIVERSITY Year Admitted: 2011 | ||||
Address: 1600 Bausch and Lomb Place, Rochester, NY 14604- Company Name: HARTER SECREST & EMERY LLP Law School: SUNY Buffalo Law School Year Admitted: 2024 | ||||
Address: 1600 Bosch & Lomb Place, Rochester, NY 14604- Company Name: HARTER SECREST & EMERY LLP Law School: Brigham Young University J R Clark Law School Year Admitted: 2023 | ||||
Address: 75 S Clinton Ave., Suite 510, Rochester, NY 14604- Company Name: MULLEN COUGHLIN LLC Law School: Villanova University School of Law Year Admitted: 2019 | ||||
Address: 1900 Baush and Lomb Pl, Rochester, NY 14604- Company Name: WOODS OVIATT GILMAN LLP Law School: Boston College Law School Year Admitted: 2015 | ||||
Find all attorneys in the same zip code |
Address: 8811 Sutphin Blvd, Jamaica, NY 11435-3720 Company Name: QUEENS SUPREME COURT - JUSTICE JOSEPH J. ESPOSITO Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2020 |
Address: 2100 Jamieson Ave, Alexandria, VA 22314-5702 Company Name: U.S. ATTORNEY'S OFFICE - EDVA Law School: Georgetown University Law Center Year Admitted: 2016 |
Address: 100 Pearl St Fl 19, New York, NY 10004-6006 Company Name: NEW YORK LEGAL ASSISTANCE GROUP Law School: SETON HALL SCHOOL OF LAW Year Admitted: 2014 |
Address: 951 E Byrd St, Richmond, VA 23219-4040 Company Name: HUNTON ANDREWS KURTH LLP Law School: BOSTON UNIVERSITY Year Admitted: 2012 |
Address: Blackstone House Temple, London Ec4y 9bw, -, ENGLAND Company Name: BLACKSTONE CHAMBERS Law School: UNIVERSITY OF GLASGOW, UNIVERSITY OF OXFORD, HARVA Year Admitted: 2002 |
Address: 211 W Fort St Ste 2001, Detroit, MI 48226-3220 Company Name: UNITED STATES ATTORNEY'S OFFICE, EASTERN DISTRICT OF MICHIGAN Law School: Brooklyn Law School Year Admitted: 2017 |
Address: 2700 S Commerce Pkwy Ste 105, Weston, FL 33331-3629 Company Name: BOSTON SCIENTIFIC CORPORATION Law School: BOSTON UNIVERSITY Year Admitted: 1991 |
Address: 1 Columbus Circle, New York, NY 10019-8735 Company Name: DEUTSCHE BANK Law School: University of California Hastings College of the Law Year Admitted: 1999 |
Address: 700 Louisiana St Ste 2650, Houston, TX 77002-2748 Company Name: SCHIFFER HICKS JOHNSON PLLC Law School: Georgetown University Law Center Year Admitted: 2021 |
Address: 320 E 43rd St, New York, NY 10017-4801 Company Name: Ford Foundation Law School: Yale Law School Year Admitted: 2013 |
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.