Meredith Taylor

(646) 352-2292 · 22 Vanderbilt Ave, New York, NY 10017-

Overview

MEREDITH TAYLOR (Registration #6233670) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is KENNEDYS CMK LLP. The attorney was graduated from St. John's University School of Law. The registered office location is at 22 Vanderbilt Ave, New York, NY 10017-, with contact phone number (646) 352-2292. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6233670
Full NameMEREDITH TAYLOR
First NameMEREDITH
Last NameTAYLOR
Company NameKENNEDYS CMK LLP
Address22 Vanderbilt Ave
New York
NY 10017-
CountyNew York
Telephone(646) 352-2292
Law SchoolSt. John's University School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameKENNEDYS CMK LLP
Address22 Vanderbilt Ave
New York
NY 10017-
Telephone(646) 352-2292
Law SchoolSt. John's University School of Law

Attorneys with the same company

Address: Po Box 650, 120 Mountain View Blvd, Basking Ridge, NJ 07920-0650
Company Name: KENNEDYS CMK LLP
Law School: Seton Hall University School of Law
Year Admitted: 2023
Address: 22 Vanderbilt Ave, 24th Flr., New York, NY 10017-
Company Name: KENNEDYS CMK LLP
Law School: St. John's University School of Law
Year Admitted: 2013
Address: 915 Wilshire Blvd Ste 700, Los Angeles, CA 90017-3436
Company Name: KENNEDYS CMK LLP
Law School: Tulane University Law School
Year Admitted: 2020
Address: 22 Vanderbilt Ave Fl 24, New York, NY 10017-
Company Name: KENNEDYS CMK LLP
Law School: Temple University Beasley School of Law
Year Admitted: 2024
Address: 22 Vanderbilt Avenue, 24 Floor, New York, NY 10017-
Company Name: KENNEDYS CMK LLP
Law School: City University of New York School of Law
Year Admitted: 2021
Address: 22 Vanberbilt Avenue, Suite 2400, New York, NY 10019-6018
Company Name: KENNEDYS CMK LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 100 Se 3rd Ave Ste 806, Ft Lauderdale, FL 33394-0002
Company Name: KENNEDYS CMK LLP
Law School: University of Miami School of Law
Year Admitted: 2020
Address: 335 Madison Ave Fl 24, New York, NY 10017-4644
Company Name: KENNEDYS CMK LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 570 Lexington Ave, New York, NY 10022-6837
Company Name: KENNEDYS CMK LLP
Law School: New York Law School
Year Admitted: 2019
Address: 120 Mountainview Blvd, Basking Ridge, NJ 07920-3454
Company Name: KENNEDYS CMK LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Find all attorneys with the same company

Attorneys with the same school

Address: 620 8th Ave Fl 38, New York, NY 10018-1442
Company Name: PHILLIPS LYTLE, LLC
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 601 Riverside Ave Fl 4, Jacksonville, FL 32204-2901
Company Name: FIDELITY NATIONAL FINANCIAL
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 290 Federal Plz, Central Islip, NY 11722-4437
Company Name: U.S. BANKRUPTCY COURT, E.D.N.Y.
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 11412 101st Ave, S Richmond Hl, NY 11419-1139
Company Name: SDG
Law School: St. John's University School of Law
Year Admitted: 2025
Address: Simpson Thacher & Bartlett LLP, 425 Lexington Ave Rm 2427, New York, NY 10017-3903
Company Name: SARAH HEINTZ
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 800 3rd Ave Fl 9, New York, NY 10022-7649
Company Name: RUTHERFORD & CHRISTIE LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 13633 37th Ave Ste 9b, Flushing, NY 11354-4564
Company Name: THE KASEN & LIU LAW FIRM, PLLC
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 271 Cadman Plz E Ste 1595, Brooklyn, NY 11201-1800
Company Name: UNITED STATES BANKRUPTCY COURT FOR THE EASTERN DISTRICT OF NEW YORK
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 101 Park Ave, New York, NY 10178-0002
Company Name: CURTIS MALLET
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 52 North St, Danbury, CT 06810-5620
Company Name: THIBODEAU & BEADNELL LAW GROUP
Law School: St. John's University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 22 VANDERBILT AVE
CityNEW YORK
StateNY
Zip Code10017-

Attorneys in the same location

Address: 22 Vanderbilt Ave Ste 2400, New York, NY 10017-4611
Company Name: KENNEDYS CMK
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2018
Address: 22 Vanderbilt Ave Fl 24, New York, NY 10017-
Company Name: KENNEDYS CMK LLP
Law School: Brooklyn Law School
Year Admitted: 2017
Address: 22 Vanderbilt Ave, New York, NY 10017-
Company Name: EMGIRANT BANK
Law School: Syracuse University College of Law
Year Admitted: 2007
Address: 22 Vanderbilt Ave Fl 18, New York, NY 10017-
Company Name: JOELE FRANK, WILKINSON BRIMMER KATCHER
Law School: St. John's University School of Law
Year Admitted: 2009
Address: 22 Vanderbilt Ave Ste 2400, New York, NY 10017-4611
Company Name: KENNEDYS LAW
Law School: St. Johns University School of Law
Year Admitted: 2019
Address: 22 Vanderbilt Ave, Suite 2400, New York, NY 10017-
Company Name: KENNEDYS CMK LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2015
Address: 22 Vanderbilt Ave Fl 24, New York, NY 10017-
Company Name: KENNEDYS
Law School: St. Johns University School of Law
Year Admitted: 2020
Address: 22 Vanderbilt Ave Ste 2400, New York, NY 10017-4611
Company Name: KENNEDYS CMK LP
Law School: New York Law School
Year Admitted: 2023
Address: 22 Vanderbilt Ave Ste 2400, New York, NY 10017-4611
Company Name: KENNEDYS CMK LLP
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2015
Address: 22 Vanderbilt Ave, New York, NY 10017-
Company Name: EMIGRANT BANK
Law School: MCGILL UNIVERSITY
Year Admitted: 2000
Find all attorneys in the same location

Attorneys in the same zip code

Address: 100 Park Ave., 16th Floor, New York, NY 10017-
Company Name: MERLIN LAW GROUP
Law School: University of Dayton School of Law
Year Admitted: 2024
Address: One Vanderbilt Avenue, 30th Floor, New York, NY 10017-
Company Name: GREENBERG TRAURIG, LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 425 Lexington Avenue, New York, NY 10017-
Company Name: HOLWELL SHUSTER & GOLDBERG LLP
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 16th Floor, New York, NY 10017-
Company Name: 300 MADISON AVE
Law School: University of Georgia School of Law
Year Admitted: 2024
Address: 885 Second Avenue, 3rd Floor, New York, NY 10017-
Company Name: LEECH TISHMAN FUSCALDO & LAMPL LLC
Law School: Western New England University School of Law
Year Admitted: 2025
Address: 211 E 43rd St, 7th Flr #399, New York, NY 10017-
Company Name: ALIGHT LAW P.C.
Law School: University of Southern California Gould School of Law
Year Admitted: 2025
Address: 405 E 45th St, New York, Ny 10017, NY 10017-
Company Name: UNITED NATIONS
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 747 3rd Ave, Floor 16, New York, NY 10017-
Company Name: LAZARE POTTER GIACOVAS & MOYLE LLP
Law School: New York Law School
Year Admitted: 2024
Address: 3 World Trade Center, 175 Greenwich Ave, 66th Floor, New York, NY 10017-
Company Name: KELLEY DRYE & WARREN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 120 Park Avenue, New York, NY 10017-
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 304 E 41st St Apt 1106a, New York, NY 10017-0024
Company Name: LAW OFFICE OF TIRZA WAHRMAN, LLC
Law School: YALE
Year Admitted: 1986
Address: 11 E 44th St Rm 1001, New York, NY 10017-0058
Company Name: YOON LLP
Law School: Harvard Law School
Year Admitted: 2011
Address: 11 E 44th St Rm 1505, New York, NY 10017-0054
Company Name: THE MARGOLIS LAW FIRM
Law School: Brooklyn Law School
Year Admitted: 1972
Address: 405 Lexington Ave, New York, NY 10017
Company Name: TENZER GREENBLATT FALLON ETAL
Year Admitted: 1973
Address: 11 E 44th St Rm 1505, New York, NY 10017-0054
Company Name: THE MARGOLIS LAW FIRM
Law School: Cornell Law School
Year Admitted: 2000
Address: 11 E 44th St Rm 1406, New York, NY 10017-0055
Company Name: IOLA FUND
Law School: New York University School of Law
Year Admitted: 1998
Address: 235 E 45th St, New York, NY 10017
Company Name: MATTHEW BENDER & CO
Year Admitted: 1980
Address: 11 E 44th St Rm 1505, New York, NY 10017-0054
Company Name: THE MARGOLIS LAW FIRM
Law School: NATIONAL UNIVERSITY OF IRELAND, GALWAY
Year Admitted: 2016
Address: 355 Lexinton Avenue, 11th Floor, New York, NY 10017-0004
Company Name: COVERYS
Law School: CATHOLIC UNIVERSITY OF AMERICA COLUMBUS SCHOOL
Year Admitted: 2012
Address: 122 E 42 St Ste 2117, New York, NY 10017
Company Name: A JOSEPH KANE ESQ
Year Admitted: 1978
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 712 5th Ave Fl 12, New York, NY 10019-4154
Company Name: TENFORE HOLDINGS CAPITAL MANAGEMENT, LLC
Law School: Harvard Law School
Year Admitted: 2012
Address: 7 Saint Paul St, Baltimore, MD 21202-1626
Company Name: WHITEFORD TAYLOR & PRESTON LLP
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2002
Address: 10895 Savannah Dr Ste 202, Vero Beach, FL 32963-4705
Law School: WASHINGTON UNIVERSITY LAW
Year Admitted: 2018
Address: 1300 Connecticut Ave Nw Ste 700, Washington, DC 20036-1715
Company Name: SLEVIN & HART
Law School: BROOKLYN
Year Admitted: 2005
Address: 280 Congress St, Boston, MA 02210-1023
Company Name: WELLINGTON MANAGEMENT COMPANY LLP
Law School: Columbia Law School
Year Admitted: 2011
Address: 500 Park Ave Fl 8, New York, NY 10022-1606
Company Name: ROTTENSTREICH FARLEY BRONSTEIN FISHER POTTER HODAS LLP
Law School: COLUMBIA
Year Admitted: 2001
Address: 3 Wtc, 175 Greenwich Street, 55th Floor, New York, NY 10007-
Company Name: COZEN O'CONNOR
Law School: New York Law School
Year Admitted: 2006
Address: 1025 Old Country Rd Ste 407, Westbury, NY 11590-5648
Company Name: VAN HORN & FRIEDMAN, P.C.
Law School: TOURO LAW CENTER
Year Admitted: 2007
Address: 200 St. Paul Place, Baltimore, MD 21202-
Company Name: OFFICE OF THE ATTORNEY GENERAL CRIMINAL APPEALS DIVISION
Law School: NEW YORK UNIVERSITY
Year Admitted: 1995
Address: 151 W 42nd St, New York, NY 10036-6563
Company Name: BYTEDANCE
Law School: FORDHAM UNIVERSITY
Year Admitted: 2000

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.