Kayla Elizabeth Walczyk

(212) 373-3000 · 2831c, 1285 6th Avenue, New York, NY 10019-

Overview

KAYLA ELIZABETH WALCZYK (Registration #6216709) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is PAUL, WEISS, RIFKIND WHARTON & GHARRISON. The attorney was graduated from University of Virginia School of Law. The registered office location is at 2831c, 1285 6th Avenue, New York, NY 10019-, with contact phone number (212) 373-3000. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6216709
Full NameKAYLA ELIZABETH WALCZYK
First NameKAYLA
Last NameWALCZYK
Company NamePAUL, WEISS, RIFKIND WHARTON & GHARRISON
Address2831c
1285 6th Avenue
New York
NY 10019-
CountyNew York
Telephone(212) 373-3000
Law SchoolUniversity of Virginia School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NamePAUL, WEISS, RIFKIND WHARTON & GHARRISON
Address2831c
1285 6th Avenue
New York
NY 10019-
Telephone(212) 373-3000
Law SchoolUniversity of Virginia School of Law

Attorneys with the same school

Address: 66 Hudson Blvd E Fl 45, New York, NY 10001-2196
Company Name: DEBEVOISE & PLIMPTON
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 125 Broad St Rm 3145, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: Po Box 43485, Birmingham, AL 35243-0485
Company Name: LAW OFFICES OF GEORGE HARRIS LLC
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: Avenida Brigadeiro Faria Lima 3500, 2nd Floor - Itaim Bibi, Sao Paulo, -, BRAZIL (FEDERATIVE REPUBLIC OF)
Company Name: ITAÚ BBA
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 601 S Figueroa St Fl 30, Los Angeles, CA 90017-5704
Company Name: GREENBERG GROSS LLP
Law School: University of Virginia School of Law
Year Admitted: 2024
Address: 844 N King St, Wilmington, DE 19801-3519
Company Name: UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 919 3rd Ave Ofc 2525-A, New York, NY 10022-3902
Company Name: MCDERMOTT WILL & SCHULTE
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 1101 New York Ave Nw, Washington, DC 20005-4269
Company Name: A&O SHEARMAN LLP
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 2 Place Winston Churchill 1340, Luxembourg, -, GRAND DUCHY OF LUXEMBOURG
Company Name: ELVINGER HOSS PRUSSEN
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 290 Main St Ste 300, Buffalo, NY 14202-4070
Company Name: LEGAL AID BUREAU OF BUFFALO
Law School: University of Virginia School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 2831C
1285 6TH AVENUE
CityNEW YORK
StateNY
Zip Code10019-

Attorneys in the same zip code

Address: 1350 Avenue of The Americas, Second Floor, New York, NY 10019-
Company Name: MAZZOLA LINDSTROM LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 1286 Avenue of The Americas, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON
Law School: Harvard Law School
Year Admitted: 2024
Address: 38th Floor, New York, NY 10019-
Company Name: 787 7TH AVENUE
Law School: Columbia Law School
Year Admitted: 2024
Address: Paramount Plaza, 1633 Broadway, New York City, NY 10019-
Company Name: KASOWITZ BENSON TORRES LLP
Law School: Cornell Law School
Year Admitted: 2024
Address: 787 7th Ave., 17th Floor, 17148b, New York, NY 10019-
Company Name: SIDLEY AUSTIN LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: Axa Equitable Building, 787 7th Ave, New York, NY 10019-
Company Name: WILLKIE FARR & GALLAGHER LLP
Law School: Duke University School of Law
Year Admitted: 2024
Address: 250 W 55th St, Fl 35, New York, NY 10019-
Company Name: FAIRSTEAD
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 1290 6th Ave, New York, NY 10019-
Company Name: BRYAN CAVE LEIGHTON PAISNER
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 152w 57th Street, New York, NY 10019-
Company Name: NUVERSE ADVISORS LLC
Law School: Ono Academic College Israel
Year Admitted: 2025
Address: 33rd Floor, #3309, 1285 Avenue of The Americas, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON, GARRISON LLP
Law School: Osgoode Hall Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1301 Avenue of The Americas, 32nd Floor, New York, NY 10019-0101
Company Name: MCKOOL SMITH, P.C.
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2021
Address: 9 W 57th St Fl 10, New York, NY 10019-0618
Company Name: APOLLO GLOBAL MANAGEMENT, INC.
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: 9 W 57th St, New York, NY 10019-0618
Company Name: MOUSSE PARTNERS
Law School: Harvard Law School
Year Admitted: 2007
Address: 40 W 57th St Fl 28, New York, NY 10019-0598
Company Name: ACCESS INDUSTRIES, INC.
Law School: New York Law School
Year Admitted: 2017
Address: 9 W 57th St, New York, NY 10019-0618
Company Name: DAVIDSON KEMPNER CAPITAL MANAGEMENT LP
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 2003
Address: 533 W 49th St Apt 1re, New York, NY 10019-0058
Law School: Harvard Law School
Year Admitted: 2021
Address: 9 W 57th St, New York, NY 10019-0618
Company Name: APOLLO GLOBAL MANAGEMENT, INC
Law School: New York Law School
Year Admitted: 2009
Address: 9 W 57th St, New York, NY 10019-0618
Company Name: APOLLO GLOBAL MANAGEMENT INC.
Law School: CORNELL
Year Admitted: 2003
Address: 9 W 57th St, New York, NY 10019-0618
Company Name: 40 NORTH
Law School: UNIVERSITY BRIDGEPORT
Year Admitted: 1991
Address: 1740 Broadway, New York, NY 10019
Company Name: MUTUAL LIFE INS CO OF NY
Year Admitted: 1979
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1710 N St Nw, Washington, DC 20036-2907
Company Name: KOHN, KOHN, & COLAPINTO
Law School: Georgetown University Law Center
Year Admitted: 2021
Address: 3280 Sunrise Hwy # 371, Wantagh, NY 11793-4024
Company Name: THE SHELDRICK LAW FIRM P.C.
Law School: Syracuse University College of Law
Year Admitted: 2021
Address: 80 Broad St Ste 1202, New York, NY 10004-2251
Company Name: REDMOND LAW PLLC
Law School: University of Wisconsin Law School
Year Admitted: 2025
Address: 30 Station Rd Ste 5, Bellport, NY 11713-
Company Name: MESIDOR PLLC
Law School: Howard University School of Law
Year Admitted: 2023
Address: 113 S Wilmington St, Raleigh, NC 27601-1443
Company Name: DHIC, Inc.
Law School: New York Law School
Year Admitted: 2007
Address: 1 City Hall, New York, NY 10007-1298
Company Name: Office of the Mayor
Law School: University of Michigan Law School
Year Admitted: 2018
Address: 11 Beacon St Ste 432, Boston, MA 02108-3023
Company Name: MULLINS COMPANY
Law School: Northeastern University School of Law
Year Admitted: 2011
Address: 230 Park Ave, New York, NY 10169-0005
Company Name: DESMARAIS LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2025
Address: 701 13th St Nw Ste 600, Washington, DC 20005-3911
Company Name: WHITE & CASE LLP
Law School: Harvard Law School
Year Admitted: 2022
Address: 1 New York Plz, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: St. John's University School of Law
Year Admitted: 2021

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.