Sarah Elizabeth Coon

(212) 661-7300 · 271 Madison Ave Ste 401, New York, NY 10016-1041

Overview

SARAH ELIZABETH COON (Registration #6238992) 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 MALAPERO PRISCO & KLAUBER. The attorney was graduated from Albany Law School. The registered office location is at 271 Madison Ave Ste 401, New York, NY 10016-1041, with contact phone number (212) 661-7300. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6238992
Full NameSARAH ELIZABETH COON
First NameSARAH
Last NameCOON
Company NameMALAPERO PRISCO & KLAUBER
Address271 Madison Ave Ste 401
New York
NY 10016-1041
CountyNew York
Telephone(212) 661-7300
Law SchoolAlbany Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameMALAPERO PRISCO & KLAUBER
Address271 Madison Ave Ste 401
New York
NY 10016-1041
Telephone(212) 661-7300
Law SchoolAlbany Law School

Attorneys with the same company

Address: 271 Madison Ave Fl 17, New York, NY 10016-1023
Company Name: MALAPERO PRISCO & KLAUBER
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2007
Address: 271 Madison Ave, New York, NY 10016-1001
Company Name: MALAPERO PRISCO & KLAUBER
Law School: TULANE
Year Admitted: 1994

Attorneys with the same school

Address: 7136 E Genesee St, Fayetteville, NY 13066-1261
Company Name: GALE, GALE & HUNT LLC
Law School: Albany Law School
Year Admitted: 2025
Address: 6425 Central Ave Fl 2, Glendale, NY 11385-6232
Company Name: NEUHAUSER LAW PLLC
Law School: Albany Law School
Year Admitted: 2025
Address: 6 Court St Rm 109, Geneseo, NY 14454-1043
Company Name: LIVINGSTON COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Albany Law School
Year Admitted: 2025
Address: 75 S Broadway, White Plains, NY 10601-4413
Company Name: KENT GROSS & ASSOCIATES P.C.
Law School: Albany Law School
Year Admitted: 2025
Address: 6 Market St, Amsterdam, NY 12010-4414
Company Name: LEGAL AID SOCIETY OF NORTHEASTERN NEW YORK, INC.
Law School: Albany Law School
Year Admitted: 2025
Address: 8 Southwoods Blvd, Albany, NY 12211-2364
Company Name: GOLDBERG SEGALLA, LLP
Law School: Albany Law School
Year Admitted: 2025
Address: 738 Columbia Tpke, East Greenbush, NY 12061-2232
Company Name: KEVIN J. ENGEL, P.C.
Law School: Albany Law School
Year Admitted: 2025
Address: 300 Cadman Plz W Fl 14, Brooklyn, NY 11201-3226
Company Name: NEW YORK SUPREME COURT, APPELLATE DIVISION, SECOND DEPARTMENT
Law School: Albany Law School
Year Admitted: 2025
Address: 800 N Pearl St, Menands, NY 12204-1817
Company Name: NEW YORK STATE OFFICE OF THE MEDICAID INSPECTOR GENERAL
Law School: Albany Law School
Year Admitted: 2025
Address: 28 Liberty St Fl 19, New York, NY 10005-1495
Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL
Law School: Albany Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 271 MADISON AVE STE 401
CityNEW YORK
StateNY
Zip Code10016-1041

Attorneys in the same location

Address: 271 Madison Ave Ste 401, New York, NY 10016-1041
Company Name: MALAPERO PRISCO & KLAUBER LLP
Law School: Pace Law School
Year Admitted: 2021
Address: 271 Madison Ave Ste 401, New York, NY 10016-1041
Company Name: MALAPERO PRISCO & KLAUBER, LLP
Law School: ST. JOHNS UNIVERSITY SCHOOL OF LAW
Year Admitted: 2006
Address: 271 Madison Ave Ste 401, New York, NY 10016-1041
Company Name: MALAPERO, PRISCO & KLAUBER, LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 1983

Attorneys in the same zip code

Address: 210 E 36th St, Suite 1h, New York, NY 10016
Company Name: DEBRA ERLICH PLLC
Law School: New York University School of Law
Year Admitted: 2020
Address: 2 Park Avenue, Suite 1802, New York, NY 10016
Company Name: ROWER LLC
Law School: Harvard Law School
Year Admitted: 2019
Address: 317 Lenox Avenue, 10th Floor, 19d, New York, NY 10016
Company Name: NEIGHBORHOOD DEFENDER SERVICE OF HARLEM
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 99 Park Avenue, Ph/26th Fl., New York, NY 10016
Company Name: BELDOCK LEVINE & HOFFMAN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2019
Address: 12th Floor, 99 Park Avenue, New York City, NY 10016
Company Name: METROPOLITAN COMMERCIAL BANK
Law School: Oxford University-Balliol College
Year Admitted: 2019
Address: Fl 25, New York, NY 10016
Company Name: 600 THIRD AVENUE
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 183 Madison Ave Ste 419, New York, NY 10016
Company Name: FAMILY JUSTICE LAW CENTER
Law School: Columbia Law School
Year Admitted: 2024
Address: 347 Fifth Avenue, Suite 1402, New York, NY 10016
Company Name: LABKOWSKI LAW, P.A.
Law School: New York Law School
Year Admitted: 2023
Address: 183 Madison Ave, Suite 419, New York, NY 10016
Company Name: FAMILY JUSTICE LAW CENTER
Law School: Columbia Law School
Year Admitted: 2022
Address: 295 5the Avenue, 9th Floor, New York, NY 10016
Company Name: QUINN EMANUEL URQUHART & SULLIVAN
Law School: University of Chicago Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: SELENDY GAY PLLC
Law School: Harvard Law School
Year Admitted: 2017
Address: 10 Bank St, White Plains, NY 10606-1933
Company Name: ECKERT SEAMANS
Law School: PACE UNIVERSITY
Year Admitted: 1981
Address: 197 Main St, Cooperstown, NY 13326-1128
Company Name: OTSEGO COUNTY COURT
Law School: Rutgers School of Law - Newark
Year Admitted: 2011
Address: 50 Hudson Yards, New York, NY 10001-2180
Company Name: META PLATFORMS, INC.
Law School: NEW YORK UNIVERSITY
Year Admitted: 2010
Address: 3 Times Sq, Fl 8, New York, NY 10036-6564
Company Name: PRACTICAL LAW/THOMSON REUTERS
Law School: Syracuse University College of Law
Year Admitted: 2001
Address: 1633 Broadway Fl 30, New York, NY 10019-6747
Company Name: MORGAN STANLEY
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2004
Address: Po Box 468, Buffalo, NY 14224-0468
Company Name: SARAH E. HONAN, ESQ.
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 188 Church St, Saratoga Springs, NY 12866-1010
Company Name: DEAN M. COON
Law School: UNIVERSITY OF AKRON
Year Admitted: 1979
Address: 601 Lexington Ave Fl 54, New York, NY 10022-4629
Company Name: ORBIMED ADVISORS LLC
Law School: Brooklyn Law School
Year Admitted: 2007
Address: 30 Rockefeller Plz, New York, NY 10112-0015
Company Name: BAKER BOTTS
Law School: Boston University School of Law
Year Admitted: 2020

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.