KRITIKA AGARWAL (Registration #6226617) 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 LEGAL AID SOCIETY,. The attorney was graduated from University of Cincinnati College of Law. The registered office location is at 199 Water St, New York, NY 10038-3526, with contact phone number (646) 574-5475. The current status of the attorney is Currently registered.
| Registration Number | 6226617 |
| Full Name | KRITIKA AGARWAL |
| First Name | KRITIKA |
| Last Name | AGARWAL |
| Company Name | LEGAL AID SOCIETY, |
| Address | 199 Water St New York NY 10038-3526 |
| County | New York |
| Telephone | (646) 574-5475 |
| Law School | University of Cincinnati College of Law |
| Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | LEGAL AID SOCIETY, |
| Address | 199 Water St New York NY 10038-3526 |
| Telephone | (646) 574-5475 |
| Law School | University of Cincinnati College of Law |
Address: 5335 Far Hills Ave Ste 313, Kettering, OH 45429-2317 Company Name: DEAN EDWARD HINES, CO., LPA Law School: University of Cincinnati College of Law Year Admitted: 2021 | ||||
Address: 10260 Sw Greenburg Rd Ste 400, Portland, OR 97223-5514 Company Name: GREENBERG TRAURIG, LLP Law School: University of Cincinnati College of Law Year Admitted: 2020 | ||||
Address: 445 Broadway, Albany, NY 12207-2936 Company Name: U.S. DISTRICT COURT FOR THE NORTHERN DISTRICT OF NEW YORK Law School: University of Cincinnati College of Law Year Admitted: 2024 | ||||
Address: 424 Main St Rm 1600, Buffalo, NY 14202-3616 Company Name: RUPP PFALZGRAF LLC Law School: University of Cincinnati College of Law Year Admitted: 2023 | ||||
Address: 1000 Heritage Center Cir, Round Rock, TX 78664-4463 Company Name: KONURI LAW PLLC Law School: University of Cincinnati College of Law Year Admitted: 2022 | ||||
Address: 3fl., No. 77, Sec 2, Dunhua S. Rd., Da'An Dist., Taipei City, TAIWAN, REPUBLIC OF CHINA Company Name: DACHENG TAIWAN LAW OFFICE Law School: University of Cincinnati College of Law Year Admitted: 2019 | ||||
Address: 101 E 116th St Apt 2d, New York, NY 10029-1319 Company Name: NYC UNCONTESTED DIVORCE LAW, PLLC Law School: University of Cincinnati College of Law Year Admitted: 2021 | ||||
Address: 600 Vine St Ste 2650, Cincinnati, OH 45202-2474 Company Name: RENDIGS, FRY, KIELY AND DENNIS, LLP Law School: University of Cincinnati College of Law Year Admitted: 2020 | ||||
Address: 3535 Southwestern Blvd, Orchard Park, NY 14127-1706 Company Name: TOWNE AUTOMOTIVE GROUP Law School: University of Cincinnati College of Law Year Admitted: 2023 | ||||
Address: 265 E 161st St, Bronx, NY 10451-3579 Company Name: BRONX COUNTY HALL OF JUSTICE Law School: University of Cincinnati College of Law Year Admitted: 2024 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
199 WATER ST |
| City | NEW YORK |
| State | NY |
| Zip Code | 10038-3526 |
Address: 199 Water St, New York, NY 10038-3526 Company Name: 199 THE LEGAL AID SOCIETY Law School: CARDOZO Year Admitted: 2009 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: THE CENTER FOR REPRODUCTIVE RIGHTS Law School: NEW YORK UNIVERSITY Year Admitted: 2005 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: FMX FUTURES EXCHANGE Law School: Seton Hall University School of Law Year Admitted: 2025 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: LEGAL AID SOCIETY Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: REAL CHEMISTRY, LLC Law School: Nova Southeastern University Shepard Broad Law Center Year Admitted: 2011 | ||||
Address: 199 Water St, New York, NY 10038-3526 Law School: Brooklyn Law School Year Admitted: 2021 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: THE LEGAL AID SOCEITY OF NEW YORK CITY Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2014 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: CENTER FOR REPRODUCTIVE RIGHTS Law School: University of Michigan Law School Year Admitted: 2018 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: MORGAN & MORGAN, P.A. Law School: Brooklyn Law School Year Admitted: 2023 | ||||
Address: 199 Water St, New York, NY 10038-3526 Company Name: ALLIED WORLD Law School: St. John's University School of Law Year Admitted: 1999 | ||||
| Find all attorneys in the same location | ||||
Address: 123 William Street, Suite 401, New York, NY 10038 Company Name: TAKEROOT JUSTICE Law School: New York University School of Law Year Admitted: 2025 | ||||
Address: 40 Fulton Street, 28th Floor, New York, NY 10038 Company Name: HELBRAUN & LEVEY LLP Law School: Brooklyn Law School Year Admitted: 2016 | ||||
Address: 116 Nassau St #3, New York, NY 10038 Company Name: NEW YORK CITY ANTI-VIOLENCE PROJECT Law School: Temple University Beasley School of Law Year Admitted: 2024 | ||||
Address: 1 Police Plaza, 6th Floor, Office of The Chief of Transportation, New York, NY 10038 Company Name: NEW YORK CITY POLICE DEPARTMENT Law School: City University of New York School of Law Year Admitted: 2024 | ||||
Address: 6th Floor, New York, NY 10038 Company Name: 100 WILLIAM ST Law School: Georgetown University Law Center Year Admitted: 2022 | ||||
Address: 33 Maiden Lane, 14th Floor, New York, NY 10038 Company Name: INTERNAL REVENUE SERVICE OFFICE OF CHIEF COUNSEL Law School: Pace Law School Year Admitted: 2024 | ||||
Address: 6th Floor, New York City, NY 10038 Company Name: 100 WILLIAM STREET Law School: Yeshiva University Cardozo School of Law Year Admitted: 2021 | ||||
Address: 40 Fulton Street, 24th Floor, New York, NY 10038 Company Name: THE DRAKE LAW FIRM PC Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2019 | ||||
Address: 11 East Broadway, Suite 7a, New York, NY 10038 Company Name: LAW OFFICE OF YING LI, PLLC Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW Year Admitted: 2016 | ||||
Address: 150 Broadway, Suite 515, New York, NY 10038 Company Name: MALABY & BRADLEY, LLC Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2025 | ||||
| Find all attorneys in the same zip code | ||||
Address: 605 3rd Ave, New York, NY 10158-0180 Company Name: DAY PITNEY LLP Law School: THE GEORGE WASHINGTON UNIVERSITY LAW SCHOOL Year Admitted: 2014 |
Address: 11835 Queens Blvd Ste 1610, Forest Hills, NY 11375-7252 Company Name: SUNIL K. AGARWAL, P.C. Law School: TEMPLE UNIVERSITY Year Admitted: 1992 |
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520 Company Name: NEW YORK STATE UNIFIED COURT SYSTEM Law School: City University of New York School of Law Year Admitted: 2021 |
Address: 250 W 55th St, New York, NY 10019-9710 Company Name: MORRISON & FOERSTER LLP Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2005 |
Address: 28 Liberty St, New York, NY 10005-1400 Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL Law School: WASHINGTON UNIVERSITY SCHOOL OF LAW Year Admitted: 2013 |
Address: 7 Times Sq, New York, NY 10036-6524 Company Name: FRIEDMAN KAPLAN SEILER ADELMAN & ROBBINS LLP Law School: Columbia Law School Year Admitted: 2007 |
Address: Hugo House, 4th Floor, 177 Sloane Street, London Sw1x 9ql, UNITED KINGDOM Law School: Wayne State University Law School Year Admitted: 1996 |
Address: 601 Lexington Ave, New York, NY 10022-4611 Company Name: KIRKLAND & ELLIS LLP Law School: UNIVERSITY OF VIRGINIA Year Admitted: 2010 |
Address: 2050 M St Nw, Washington, DC 20036-3598 Company Name: PAUL HASTINGS LLP Law School: New York University School of Law Year Admitted: 2015 |
Address: 2929 Walnut St Fl 4, Philadelphia, PA 19104-5054 Company Name: UNIVERSITY OF PENNSYLVANIA, OFFICE OF GENERAL COUNSEL Law School: Brooklyn Law School Year Admitted: 2009 |
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.