Saleha Fatima Khan

(585) 530-3100 · 50 East Ave, Rochester, NY 14604-2214

Overview

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.

Attorney Information

Registration Number6211726
Full NameSALEHA FATIMA KHAN
First NameSALEHA
Last NameKHAN
Address50 East Ave
Rochester
NY 14604-2214
CountyMonroe
Telephone(585) 530-3100
Law SchoolAlbany Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Address50 East Ave
Rochester
NY 14604-2214
Telephone(585) 530-3100
Law SchoolAlbany Law School

Attorneys with the same 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

Location Information

Street Address 50 EAST AVE
CityROCHESTER
StateNY
Zip Code14604-2214

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.