Ana Maria Mulcahy

(646) 386-4495 · 60 Centre St, New York, NY 10007-1402

Overview

ANA MARIA MULCAHY (Registration #6241194) is an attorney in New York 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 NEW YORK SUPREME COURT, CIVIL TERM, NEW YORK COUNTY. The attorney was graduated from Boston University School of Law. The registered office location is at 60 Centre St, New York, NY 10007-1402, with contact phone number (646) 386-4495. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6241194
Full NameANA MARIA MULCAHY
First NameANA
Last NameMULCAHY
Company NameNEW YORK SUPREME COURT, CIVIL TERM, NEW YORK COUNTY
Address60 Centre St
New York
NY 10007-1402
CountyNew York
Telephone(646) 386-4495
Law SchoolBoston University School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameNEW YORK SUPREME COURT, CIVIL TERM, NEW YORK COUNTY
Address60 Centre St
New York
NY 10007-1402
Telephone(646) 386-4495
Law SchoolBoston University School of Law

Attorneys with the same school

Address: Room 718, 7/F, Building B, Greenbelt Convergence Center, 258 Longqi Road, Xuhui District, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SUMMIT & ZENITH CORSS-BORDER COUNSELORS
Law School: Boston University School of Law
Year Admitted: 2025
Address: 5, 7, 8/F, Block B, 309 Hanzhongmen Street, Nanjing, Jiangsu 210004, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: GRANDALL LAW FIRM (NANJING)
Law School: Boston University School of Law
Year Admitted: 2025
Address: 80 Minuteman Rd, Andover, MA 01810-1008
Company Name: ZWICKER & ASSOCIATES P.C.
Law School: Boston University School of Law
Year Admitted: 2025
Address: 3015 N Bay Rd Ste B, Miami Beach, FL 33140-3812
Company Name: STILLMAN & ASSOCIATES
Law School: Boston University School of Law
Year Admitted: 2025
Address: 702 Sw 8th St, Bentonville, AR 72712-6209
Company Name: WALMART.INC
Law School: Boston University School of Law
Year Admitted: 2025
Address: 812 60th St Fl 3, Brooklyn, NY 11220-5288
Company Name: CHEN LEGAL GROUP
Law School: Boston University School of Law
Year Admitted: 2025
Address: 30 Rockefeller Plz, New York, NY 10112-0015
Company Name: SHEPPARD, MULLIN, RICHTER & HAMPTON, LLP
Law School: Boston University School of Law
Year Admitted: 2025
Address: Po Box 51196, Washington, DC 20091-1196
Company Name: GIFFORDS LAW CENTER
Law School: Boston University School of Law
Year Admitted: 2024
Address: 119 Peter St Apt 302, Union City, NJ 07087-8057
Law School: Boston University School of Law
Year Admitted: 2025
Address: 128, Bd De La Liberation 13004, Marseille, -, FRENCH REPUBLIC
Company Name: LUCAS MILLAN NAROTZKY
Law School: Boston University School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 60 CENTRE ST
CityNEW YORK
StateNY
Zip Code10007-1402

Attorneys in the same location

Address: 60 Centre St, New York, NY 10007-1402
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: City University of New York School of Law
Year Admitted: 2014
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK STATE UNIFIED COURT SYSTEM
Law School: Widener University Delaware Law School
Year Admitted: 2014
Address: 60 Centre St, New York, NY 10007-1402
Company Name: SUPREME COURT OF THE STATE OF NEW YORK
Law School: Boston University School of Law
Year Admitted: 2023
Address: 60 Centre St, New York, NY 10007-1402
Company Name: SUPREME COURT, NEW YORK COUNTY
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2024
Address: 60 Centre St, New York, NY 10007-1402
Company Name: SUPREME COURT OF NEW YORK COUNTY, COMMERCIAL DIVISION
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK COUNTY SUPREME COURT - CIVIL TERM
Law School: Penn State Law University Park
Year Admitted: 2025
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK COUNTY SUPREME COURT
Law School: Loyola Law School at Los Angeles
Year Admitted: 2023
Address: 60 Centre St, New York, NY 10007-1474
Company Name: NYS SUPREME COURT
Law School: HOFSTRA UNIVERSITY
Year Admitted: 2015
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NY COUNTY SUPREME COURT
Law School: NORTHEASTERN UNIVERSITY SCHOOL OF L
Year Admitted: 2015
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK CITY CIVIL COURT
Law School: CITY UNIVERSITY OF NEW YORK CUNY LAW
Year Admitted: 2016
Find all attorneys in the same location

Attorneys in the same zip code

Address: Thurgood Marshall United States Courthouse, 40 Foley Square, Room 629, New York, NY 10007-1402
Company Name: UNITED STATES COURT OF APPEALS FOR THE SECOND CIRCUIT
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 2003
Address: 71 Thomas Street, New York, NY 10007-1402
Company Name: NEW YORK STATE UNIFIED COURT SYSTEM
Law School: Brooklyn Law School
Year Admitted: 2001

Attorneys in the same zip code

Address: 3 World Trade Center, 175 Greenwich St 51st Floor, New York, NY 10007-
Company Name: FRESHFIELDS US LLP
Law School: Harvard Law School
Year Admitted: 2025
Address: 7 World Trade Center, 39th Floor, New York, NY 10007-
Company Name: NORM AI
Law School: Harvard Law School
Year Admitted: 2024
Address: 233 Broadway, New York, NY 10007
Company Name: CHICAGO TITLE INS CO
Address: 250 Broadway Rm 1599, New York, NY 10007
Company Name: DEPT HEALTH EDUC & WELFARE
Year Admitted: 1974
Address: 100 Church St, New York, NY 10007
Company Name: NEW YORK CITY LAW DEPARTMENT
Year Admitted: 1975
Address: 277 Broadway Suite 1506, Ny, NY 10007
Company Name: SOL E SCHWARTZBERG
Year Admitted: 1976
Address: 7 World Trade Center, 250 Greenwich Street, 11th Floor, New York, NY 10007-
Company Name: LEWIS BRISBOIS
Law School: Rutgers Law School
Year Admitted: 2025
Address: 34th Fl, New York, NY 10007-
Company Name: 125 BROAD STREET
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 225 Broadway, New York, NY 10007
Company Name: GEORGE W LAWRENCE
Year Admitted: 1975
Address: 3 World Trade Center, 175 Greenwich Street, 51st Floor, New York, NY 10007-
Company Name: FRESHFIELDS US LLP
Law School: Duke University School of Law
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 152 Bowdoin St, Boston, MA 02108-2702
Company Name: BEACON HILL LEGAL STAFFING
Law School: Suffolk University Law School
Year Admitted: 2008
Address: 4401 E Lake Harriet Pkwy, Minneapolis, MN 55419-4746
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1984
Address: None, Toronto, -, CANADA
Law School: UNIVERSITY OF TORONTO
Year Admitted: 2010
Address: 28 State St, Boston, MA 02109-1776
Company Name: HINCKLEY ALLEN & SNYDER LLP
Law School: Boston College Law School
Year Admitted: 2016
Address: 1 Tower Sq # 8ms, Hartford, CT 06183-5002
Company Name: TRAVELERS
Law School: CORNELL
Year Admitted: 2005
Address: 1 Jefferson Rd, Parsippany, NJ 07054-2891
Company Name: DAY PITNEY LLP
Law School: University of Connecticut School of Law
Year Admitted: 2020
Address: 1271 Avenue of The Americas Fl 37, New York, NY 10020-1304
Company Name: AIG LEGAL DEPARTMENT
Law School: NEW YORK
Year Admitted: 2003
Address: 25261 Leith Rd, Little Neck, NY 11362-1841
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1998
Address: 745 7th Ave, New York, NY 10019-6801
Company Name: BARCLAYS
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2008
Address: 43 Lefferts Ave, Brooklyn, NY 11225-3901
Law School: DUKE
Year Admitted: 1989

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.