Natalie Elizabeth Turney

(716) 504-5779 · 125 Main St, Buffalo, NY 14203-3070

Overview

NATALIE ELIZABETH TURNEY (Registration #6211957) 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 PHILLIPS LYTLE, LLP. The attorney was graduated from Albany Law School. The registered office location is at 125 Main St, Buffalo, NY 14203-3070, with contact phone number (716) 504-5779. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6211957
Full NameNATALIE ELIZABETH TURNEY
First NameNATALIE
Last NameTURNEY
Company NamePHILLIPS LYTLE, LLP
Address125 Main St
Buffalo
NY 14203-3070
CountyErie
Telephone(716) 504-5779
Law SchoolAlbany Law School
Judicial Department of AdmissionForth Judicial Department (seated in Rochester)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NamePHILLIPS LYTLE, LLP
Address125 Main St
Buffalo
NY 14203-3070
Telephone(716) 504-5779
Law SchoolAlbany Law School

Attorneys with the same company

Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 1155 Main St, Buffalo, NY 14209-2373
Company Name: PHILLIPS LYTLE, LLP
Law School: University of the Philippines College of Law
Year Admitted: 2023
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 100 S Clinton Ave Ste 2900, Rochester, NY 14604-1846
Company Name: PHILLIPS LYTLE, LLP
Law School: BRIGHAM YOUNG UNIVERSITY
Year Admitted: 1988

Attorneys with the same school

Address: 1 W Main St Ste 400, Rochester, NY 14614-1427
Company Name: LEGAL ASSISTANCE OF WESTERN NY
Law School: Albany Law School
Year Admitted: 2025
Address: 6 Market St, Amsterdam, NY 12010-4414
Company Name: LEGAL AID SOCIETY OF NORTHEASTERN NEW YORK, INC.
Law School: Albany Law School
Year Admitted: 2025
Address: 1741 Us 9, Clifton Park, NY 12065
Company Name: MAHSERJIAN & MAHSERJIAN - ORTIZ PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: New York State Capitol, Room 310, Albany, NY 12224
Company Name: NEW YORK STATE LEGISLATIVE BILL DRAFTING COMMISSION
Law School: Albany Law School
Year Admitted: 2025
Address: Harriman Campus, Building 9, 4th Flr, 1220 Washington Ave, Albany, NY 12226
Company Name: NEW YORK STATE OFFICE OF CANNABIS MANAGEMENT
Law School: Albany Law School
Year Admitted: 2025
Address: 1 Watervliet Avenue Ext, Albany, NY 12206-1629
Company Name: NEW YORK STATE INSURANCE FUND (NYSIF)
Law School: Albany Law School
Year Admitted: 2025
Address: 6425 Central Ave Fl 2, Glendale, NY 11385-6232
Company Name: NEUHAUSER LAW PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 351 S Warren St Fl 4, Syracuse, NY 13202-2074
Company Name: HISCOCK LEGAL AID
Law School: Albany Law School
Year Admitted: 2025
Address: 28 Liberty St Fl 19, New York, NY 10005-1495
Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL
Law School: Albany Law School
Year Admitted: 2025
Address: 75 S Broadway, White Plains, NY 10601-4413
Company Name: KENT GROSS & ASSOCIATES P.C.
Law School: Albany Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 125 MAIN ST
CityBUFFALO
StateNY
Zip Code14203-3070

Attorneys in the same location

Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 125 Main St, Buffalo, NY 14203-3070
Company Name: PHILLIPS LYTLE LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE
Law School: SUNY Buffalo Law School
Year Admitted: 2024
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE, LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 125 Main St, Buffalo, NY 14203-3070
Company Name: 1 CANALSIDE
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1984
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2025
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE LLP
Law School: SYRACUSE LAW SCHOOL
Year Admitted: 1979
Address: 125 Main St, Buffalo, NY 14203-2887
Company Name: PHILLIPS LYTLE LLP
Law School: Albany Law School
Year Admitted: 2025
Address: 125 Main St, Buffalo, NY 14203-3070
Company Name: ROBERT REAGAN
Law School: Vermont Law School
Year Admitted: 2019
Address: 125 Main St, Buffalo, NY 14203-3070
Company Name: PHILLIPS LYTLE LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Find all attorneys in the same location

Attorneys in the same zip code

Address: One Fountain Plaza, 4th Floor, Buffalo, NY 14203
Company Name: M&T BANK
Law School: Duke University School of Law
Year Admitted: 2012
Address: Catholic Health System, 144 GENESEE STREET, 6th Floor West, Buffalo, NY 14203
Company Name: CATHOLIC HEALTH SYSTEM
Law School: SUNY Buffalo Law School
Year Admitted: 2006
Address: 237 Main Street, Suite 400, Buffalo, NY 14203
Company Name: NEIGHBORHOOD LEGAL SERVICES, INC.
Law School: Washington and Lee University School of Law
Year Admitted: 2009
Address: 1 Seneca Street, Suite 2900, Buffalo, NY 14203
Company Name: HALL BOOTH SMITH, P.C.
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2006
Address: One Canalside, 125 Main Street, Buffalo, NY 14203
Company Name: PHILLIPS LYTLE LLP
Law School: Sagesse University
Year Admitted: 2023
Address: 50 Seneca St Ste 307a, Buffalo, NY 14203
Law School: New York Law School
Year Admitted: 2001
Address: 1 Seneca Street, 29th Floor, Buffalo, NY 14203
Company Name: SHOOK, HARDY & BACON L.L.P.
Law School: UNIVERSITY AT BUFFALO SCHOOL OF LAW
Year Admitted: 2001
Address: One M&T Plaza, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Toledo College of Law
Year Admitted: 2009
Address: 345 Main St, Buffalo, NY 14203
Company Name: M&T BANK
Law School: University of Alabama School of Law
Year Admitted: 2019
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
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 200 E Post Rd, White Plains, NY 10601-4959
Company Name: Farber, Pappalardo & Carbonari
Law School: PACE LAW SCHOOL
Year Admitted: 2014
Address: 123 William St Rm 401, New York, NY 10038-3827
Company Name: TAKEROOT JUSTICE
Law School: New York University School of Law
Year Admitted: 2021
Address: 40 Broad St Fl 23, New York, NY 10004-2315
Company Name: JOEL J. TURNEY, LLC
Law School: WILLIAM MITCHELL
Year Admitted: 1996
Address: 8383 Seneca Tpke, New Hartford, NY 13413-4957
Company Name: PAR TECHNOLOGY CORPORATION
Law School: Syracuse University College of Law
Year Admitted: 2011
Address: 401 East 88th Street, Suite 16a, New York, NY 10128-6605
Law School: HARVARD
Year Admitted: 1976
Address: Pedregal 24, Lomas Virreyes, Col. Molino Del Rey, Mexico 11040, MEXICO
Company Name: BAKER & MCKENZIE
Law School: Seton Hall University School of Law
Year Admitted: 2010
Address: 3 Times Sq, New York, NY 10036-6564
Company Name: THOMSON REUTERS
Law School: New York University School of Law
Year Admitted: 2003
Address: 461 5th Ave Fl 16, New York, NY 10017-7718
Company Name: ASHCROFT CAPITAL
Law School: NEW YORK UNIVERSITY
Year Admitted: 2013
Address: 250 Greenwich St, New York, NY 10007-2140
Company Name: WILMERHALE
Law School: Georgetown University Law Center
Year Admitted: 2019
Address: 30 S Broadway FL 6, Yonkers, NY 10701-3712
Company Name: Legal Services of the Hudson Valley
Law School: Rutgers School of Law - Camden
Year Admitted: 2008

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.