Kritika Agarwal

(646) 574-5475 · 199 Water St, New York, NY 10038-3526

Overview

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.

Attorney Information

Registration Number6226617
Full NameKRITIKA AGARWAL
First NameKRITIKA
Last NameAGARWAL
Company NameLEGAL AID SOCIETY,
Address199 Water St
New York
NY 10038-3526
CountyNew York
Telephone(646) 574-5475
Law SchoolUniversity of Cincinnati College of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameLEGAL AID SOCIETY,
Address199 Water St
New York
NY 10038-3526
Telephone(646) 574-5475
Law SchoolUniversity of Cincinnati College of Law

Attorneys with the same school

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

Location Information

Street Address 199 WATER ST
CityNEW YORK
StateNY
Zip Code10038-3526

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.