Jenna Margaret Hua Si Cook

(617) 495-3812 · 33 Kirkland St, Cambridge, MA 02138-2044

Overview

JENNA MARGARET HUA SI COOK (Registration #6221147) is an attorney in Cambridge admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is HARVARD UNIVERSITY. The attorney was graduated from Yale Law School. The registered office location is at 33 Kirkland St, Cambridge, MA 02138-2044, with contact phone number (617) 495-3812. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6221147
Full NameJENNA MARGARET HUA SI COOK
First NameJENNA
Last NameCOOK
Company NameHARVARD UNIVERSITY
Address33 Kirkland St
Cambridge
MA 02138-2044
Telephone(617) 495-3812
Law SchoolYale Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameHARVARD UNIVERSITY
Address33 Kirkland St
Cambridge
MA 02138-2044
Telephone(617) 495-3812
Law SchoolYale Law School

Attorneys with the same company

Address: 1350 Massachusetts Ave Fl 7, Cambridge, MA 02138-3800
Company Name: HARVARD UNIVERSITY
Law School: New York University School of Law
Year Admitted: 2004
Address: 1575 Massachusetts Ave, Griswold 200, Cambridge, MA 02138-2801
Company Name: HARVARD UNIVERSITY
Law School: WASHINGTON UNIVERSITY
Year Admitted: 2007
Address: 1585 Massachusetts Ave, Cambridge, MA 02138-2801
Company Name: HARVARD UNIVERSITY
Law School: Boston University School of Law
Year Admitted: 2020
Address: 1575 Massachusetts Ave, Cambridge, MA 02138-2801
Company Name: Harvard University
Law School: YALE
Year Admitted: 2000
Address: Massachusetts Hall, Cambridge, MA 02138-
Company Name: HARVARD UNIVERSITY
Law School: GEORGETOWN
Year Admitted: 1997
Address: 79 John F.Kennedy St, Cambridge, MA 02138-5806
Company Name: HARVARD UNIVERSITY
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 2006
Address: University Hall, Cambridge, MA 02139-6027
Company Name: HARVARD UNIVERSITY
Law School: Suffolk University Law School
Year Admitted: 1999

Attorneys with the same school

Address: 125 Broad St Fl 19, New York, NY 10004-2458
Company Name: NEW YORK CIVIL LIBERTIES UNION
Law School: Yale Law School
Year Admitted: 2024
Address: 1030 15 St. Nw, Washington D.C., Unit 104b, Washington D.C., DC 20005-
Company Name: HUMAN TRAFFICKING LEGAL CENTER
Law School: Yale Law School
Year Admitted: 2025
Address: One Manhattan West, 395 9th Ave., New York, NY 10001-
Company Name: SKADDEN, ARPS, SLATE, MEAGHER, & FLOM
Law School: Yale Law School
Year Admitted: 2025
Address: 180 Montgomery St Ste 600, San Francisco, CA 94104-4244
Company Name: LEGAL AID AT WORK
Law School: Yale Law School
Year Admitted: 2024
Address: 700 13th St Nw Fl 10, Washington, DC 20005-3960
Company Name: FRESHFIELDS
Law School: Yale Law School
Year Admitted: 2024
Address: 1729 5th Ave N Ste 918, Birmingham, AL 35203-2076
Company Name: UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT
Law School: Yale Law School
Year Admitted: 2025
Address: Time-Life Building, 1271 6th Ave., New York, NY 10020-
Company Name: LATHAM & WATKINS LLP
Law School: Yale Law School
Year Admitted: 2025
Address: 7 Place De Fontenoy, Tsa 80715, Paris Cedex 07 75334, -, FRENCH REPUBLIC
Company Name: CNIL - DAC-SOE
Law School: Yale Law School
Year Admitted: 2025
Address: 152 W 57th St Fl 8, New York, NY 10019-3310
Company Name: LAW OFFICES OF JOEL B. RUDIN, P.C.
Law School: Yale Law School
Year Admitted: 2024
Address: 26 Federal Plz Ste 41-120, New York, NY 10278-0004
Company Name: NATIONAL LABOR RELATIONS BOARD, REGION 2
Law School: Yale Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 33 KIRKLAND ST
CityCAMBRIDGE
StateMA
Zip Code02138-2044

Attorneys in the same zip code

Address: 733 Concord Ave, Cambridge, MA 02138-1002
Company Name: WAVE LIFE SCIENCES USA, INC.
Law School: SETON HALL
Year Admitted: 2004
Address: 1585 Mass Ave, Langdell Hall 3d Floor Reference Room, Cambridge, MA 02138-
Company Name: HARVARD LAW SCHOOL LIBRARY
Law School: Boston University School of Law
Year Admitted: 2019
Address: 545 Concord Ave Ste 210, Cambridge, MA 02138-1132
Company Name: METAVIA INC.
Law School: WASHINGTON UNIVERSITY SCHOOL OF LAW
Year Admitted: 2005
Address: Massachusetts Hall, Cambridge, MA 02138-
Company Name: HARVARD UNIVERSITY
Law School: GEORGETOWN
Year Admitted: 1997
Address: 6 Everett St., Wcc 4103, Cambridge, MA 02138-
Company Name: HARVARD LAW SCHOOL
Law School: Harvard Law School
Year Admitted: 2017
Address: Griswold Hall, 1525 Massachusetts Ave Rm 503, Cambridge, MA 02138-
Company Name: HARVARD LAW SCHOOL
Law School: HARVARD
Year Admitted: 2004
Address: Harvard Law School, 1585 Massachusetts Ave, Wcc 5018, Cambridge, MA 02138-
Company Name: CYBERLAW CLINIC
Law School: University of Michigan Law School
Year Admitted: 1999
Address: Areeda Hall Rm 232, 1563 Massachusetts Ave., Cambridge, MA 02138-
Company Name: HARVARD LAW SCHOOL
Law School: NEW YORK UNIVERSITY
Year Admitted: 1992
Address: 20 University Road, Floor 5, Cambridge, MA 02138-
Company Name: DATABRICKS
Law School: COLUMBIA UNIV.
Year Admitted: 2004
Address: Wasserstein Hall, Suite 3139, 6 Everett Street, Cambridge, MA 02138-
Company Name: HARVARD LAW SCHOOL INTERNATIONAL HUMAN RIGHTS CLINIC
Law School: Harvard Law School
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 696 E Fordham Rd, Bronx, NY 10458-5022
Company Name: DEPARTMENT OF MOTOR VEHICLES
Law School: Albany Law School
Year Admitted: 2005
Address: 3250 Catlin Ave, Quantico, VA 22134-5109
Company Name: UNITED STATES MARINE CORPS
Law School: BARRY LAW SCHOOL
Year Admitted: 2013
Address: 1400 New York Ave Nw Fl 2, Washington, DC 20005-2290
Company Name: US DEPARTMENT OF JUSTICE
Law School: SUNY Buffalo Law School
Year Admitted: 2000
Address: 3824 Cedar Springs Rd # 542, Dallas, TX 75219-4136
Law School: FORDHAM UNIVERSITY
Year Admitted: 2001
Address: 12 Bank Ave, Smithtown, NY 11787-2704
Company Name: RONALD S. COOK, PC
Law School: St. John's University School of Law
Year Admitted: 2004
Address: 301 Carnegie Ctr Ste 200, Princeton, NJ 08540-6587
Company Name: GOLDBERG SEGALLA LLP
Law School: WIDENER UNIVERSITY
Year Admitted: 2008
Address: 66 Public Sq, Po Box 200, Holley, NY 14470-1131
Company Name: HEATH & O'TOOLE, PLLC
Law School: Albany Law School
Year Admitted: 2021
Address: 215 N Eola Dr, Orlando, FL 32801-2028
Company Name: LOWNDES DROSDICK
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1989
Address: 400 Crossing Blvd Fl 8, Bridgewater, NJ 08807-2863
Company Name: NORRIS MCLAUGHLIN P.A
Law School: RUTGERS-NEWARK LAW SCHOOL
Year Admitted: 2008
Address: 119 6th Ave, Brooklyn, NY 11217-3522
Company Name: THE COOK LAW GROUP PLLC
Law School: VANDERBILT SCHOOL OF LAW
Year Admitted: 2010

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.