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.
| Registration Number | 6211957 |
| Full Name | NATALIE ELIZABETH TURNEY |
| First Name | NATALIE |
| Last Name | TURNEY |
| Company Name | PHILLIPS LYTLE, LLP |
| Address | 125 Main St Buffalo NY 14203-3070 |
| County | Erie |
| Telephone | (716) 504-5779 |
| Law School | Albany Law School |
| Judicial Department of Admission | Forth Judicial Department (seated in Rochester) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Dec 2027 |
| Company Name | PHILLIPS LYTLE, LLP |
| Address | 125 Main St Buffalo NY 14203-3070 |
| Telephone | (716) 504-5779 |
| Law School | Albany Law School |
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 |
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 | ||||
| Street Address |
125 MAIN ST |
| City | BUFFALO |
| State | NY |
| Zip Code | 14203-3070 |
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 | ||||
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 | ||||
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 |
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.