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.
Registration Number | 6216709 |
Full Name | KAYLA ELIZABETH WALCZYK |
First Name | KAYLA |
Last Name | WALCZYK |
Company Name | PAUL, WEISS, RIFKIND WHARTON & GHARRISON |
Address | 2831c 1285 6th Avenue New York NY 10019- |
County | New York |
Telephone | (212) 373-3000 |
Law School | University of Virginia School of Law |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jul 2027 |
Company Name | PAUL, WEISS, RIFKIND WHARTON & GHARRISON |
Address | 2831c 1285 6th Avenue New York NY 10019- |
Telephone | (212) 373-3000 |
Law School | University of Virginia School of Law |
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: ITAĆ 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 |
Street Address |
2831C 1285 6TH AVENUE |
City | NEW YORK |
State | NY |
Zip Code | 10019- |
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 |
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 |
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 |
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.