Roland Joseph Lindmayer

(202) 316-8460 · 100 F St Ne # 8226, Washington, DC 20549-2000

Overview

ROLAND JOSEPH LINDMAYER (Registration #6243679) is an attorney in Washington 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 U.S. SECURITIES AND EXCHANGE COMMISSION. The attorney was graduated from Syracuse University College of Law. The registered office location is at 100 F St Ne # 8226, Washington, DC 20549-2000, with contact phone number (202) 316-8460. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6243679
Full NameROLAND JOSEPH LINDMAYER
First NameROLAND
Last NameLINDMAYER
Company NameU.S. SECURITIES AND EXCHANGE COMMISSION
Address100 F St Ne # 8226
Washington
DC 20549-2000
Telephone(202) 316-8460
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameU.S. SECURITIES AND EXCHANGE COMMISSION
Address100 F St Ne # 8226
Washington
DC 20549-2000
Telephone(202) 316-8460
Law SchoolSyracuse University College of Law

Attorneys with the same company

Address: 100 F St Ne Stop 5561, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: AMERICAN UNIVERSITY
Year Admitted: 2011
Address: 801 Brickell Ave Ste 1950, Miami, FL 33131-4901
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Washington University St. Louis School of Law
Year Admitted: 2024
Address: 1961 Stout St Ste 1700, Denver, CO 80294-1700
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: 100 F St Ne Ste 6417, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Duke University School of Law
Year Admitted: 2014
Address: 801 Brickell Ave Ste 1800, Miami, FL 33131-4901
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: George Washington University Law School
Year Admitted: 2018
Address: 100 F St Ne Rm 7222, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: CATHOLIC UNI. OF AMERICA: COLUMBUS SCHOOL OF LAW
Year Admitted: 2015
Address: 44 Montgomery St Fl 7, San Francisco, CA 94104-4602
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Yale Law School
Year Admitted: 2011
Address: Chicago Regional Office, 175 West Jackson Blvd, Chicago, IL 60604
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: University of Michigan Law School
Year Admitted: 2019
Address: 100 F St Ne, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: New York University School of Law
Year Admitted: 2017
Address: 44 Montgomery St Ste 2800, San Francisco, CA 94104-4802
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: University of San Diego School of Law
Year Admitted: 2019
Find all attorneys with the same company

Attorneys with the same school

Address: 175 Arsenal St Fl 7, Watertown, NY 13601-2528
Company Name: JEFFERSON COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 233 Broadway, New York, NY 10279
Company Name: NYC LAW DEPARTMENT
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 221 S Warren St Ste 310, Syracuse, NY 13202-1809
Company Name: LEGAL AID SOCIETY OF MID-NEW YORK
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 74 Bunner St, Oswego, NY 13126-3357
Company Name: OSWEGO COUNTY PUBLIC DEFENDER
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 70 N Pearl St, Albany, NY 12207
Company Name: NYS BOARD OF ELECTIONS
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 231 Walton St, Syracuse, NY 13202-1226
Company Name: NAVE LAW FIRM
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 7136 E Genesee St, Fayetteville, NY 13066-1261
Company Name: GALE GALE AND HUNT, LLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 5788 Widewaters Pkwy, Syracuse, NY 13214-1853
Company Name: MARTIN, GANOTIS, BROWN, MOULD, AND CURRIE P.C.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 315 West Fayette St, Syracuse, NY 13202
Company Name: KENNY & KENNY
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 99 Garnsey Rd, Pittsford, NY 14534-4565
Company Name: HARRIS BEACH MURTHA CULLINA PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 100 F ST NE # 8226
CityWASHINGTON
StateDC
Zip Code20549-2000

Attorneys in the same zip code

Address: 100 F St NE, Washington, DC 20549-2000
Company Name: DIVISION OF CORPORATION FINANCE U.S. SECURITIES AND EXCHANGE COMMISSIO
Law School: HARVARD
Year Admitted: 2005
Address: 100 F St Ne Stop 8549, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: GEORGETOWN UNIV. LAW CTR.
Year Admitted: 2007
Address: 100 F St Ne Ste 6417, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: Duke University School of Law
Year Admitted: 2014
Address: 100 F St Ne Stop 5561, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: AMERICAN UNIVERSITY
Year Admitted: 2011
Address: 100 F St Ne Stop 9612, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: HARVARD
Year Admitted: 2005
Address: 100 F St Ne Rm 7222, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: CATHOLIC UNI. OF AMERICA: COLUMBUS SCHOOL OF LAW
Year Admitted: 2015
Address: 100 F St Ne, Washington, DC 20549-2000
Company Name: SEC
Law School: University of Michigan Law School
Year Admitted: 2010
Address: 100 F St Ne, Washington, DC 20549-2000
Company Name: SECURITIES EXCHANGE COMMISSION
Law School: Temple University Beasley School of Law
Year Admitted: 2023
Address: 100 F St Ne Ofc 8555, Washington, DC 20549-2000
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: WAKE FOREST UNIV. SCH. OF LAW
Year Admitted: 2008
Address: 100 F St Ne Stop 5631, Washington, DC 20549-2000
Company Name: US SECURITIES AND EXCHANGE COMMISSION
Law School: New York University School of Law
Year Admitted: 2004
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 100 F St Ne Mail Stop 1004, Washington, DC 20549
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: WASHINGTON UNIVERSITY
Year Admitted: 1998
Address: 450 Fifth Street Nw, Washington, DC 20549
Company Name: US SECURITIES AND EXCHANGE COMMISSION
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1986
Address: Office of Administrative Law Judges, 100 F Street NE, Washington, DC 20549
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2010
Address: 100 F Street, Ne, Washington, DC 20549
Company Name: SECURITIES AND EXCHANGE COMMN
Law School: UNIVERSITYOF MICHIGAN
Year Admitted: 1999
Address: 450 Fifth Street, Nw, Washington, DC 20549
Company Name: SECURITIES & EXCHANGE COMMISSION
Law School: HARVARD
Year Admitted: 2002
Address: 100 F St Ne, Washington, DC 20549
Company Name: SECURITIES AND EXCHANGE COMMISSION
Law School: BOSTON COLLEGE
Year Admitted: 2004
Address: 100 F St NE, Washington, DC 20549
Company Name: U.S. SECURITIES & EXCHANGE COMMISSION
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2011
Address: 100 F Street Ne, Washington, DC 20549
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION
Law School: New York University School of Law
Year Admitted: 2019
Address: 100 F St Ne Mailstop 5012, Washington, DC 20549
Company Name: US SECURITIES & EXCHANGE COMMISSION
Law School: GEORGE WASHINGTON
Year Admitted: 2008
Address: 100 F Street, N.E., Washington, DC 20549
Company Name: SECURITIES AND EXCHANGE COMMISSION
Law School: GEORGETOWN UNIVERSITY LAW CENTER
Year Admitted: 2006
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Po Box 34553, Washington, DC 20043-4553
Company Name: DEMOCRACY FORWARD FOUNDATION
Law School: STANFORD
Year Admitted: 2004
Address: 950 3rd Ave Fl 31, New York, NY 10022-2753
Company Name: SERCARZ & RIOPELLE, LLP
Law School: UC BERKELEY
Year Admitted: 1986
Address: 454 W 142nd St, New York, NY 10031-6218
Company Name: JOSEPH R MACK
Law School: Columbia Law School
Year Admitted: 1968
Address: 8 Cottage Pl, White Plains, NY 10601-1546
Company Name: PEIRCE & SALVATO PLLC
Law School: Boston University School of Law
Year Admitted: 1995
Address: 484 Delaware Ave, Buffalo, NY 14202-1304
Company Name: ROLAND M. CERCONE, PLLC
Law School: SUNY AT BUFFALO
Year Admitted: 1986
Address: 81 Main St Unit 400, White Plains, NY 10601-1719
Company Name: ABRAMS FENSTERMAN, LLP
Law School: FORDHAM
Year Admitted: 1978
Address: 1 Manhattan W Ofc 110, New York, NY 10001-8600
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
Law School: RUTGERS SCHOOL OF LAW (J.D.)
Year Admitted: 2015
Address: 350 Jay St, Brooklyn, NY 11201-2904
Company Name: KINGS COUNTY DA
Law School: NEW YORK LAW
Year Admitted: 1987
Address: 838 West Hastings Street, Suite 700, Postal Code V6c 0a6, Vancouver Bc, CANADA
Company Name: ROLAND LUO, ESQ.
Law School: MCGILL UNIV, MONTREAL, CANADA
Year Admitted: 2005
Address: Neue Mainzer Str. 75, 60311 Frankfurt, GERMANY
Company Name: GOERING, SCHMIEGELT & FISCHER
Law School: UNIVERSITY OF HEIDELBERG, NORTHWESTERN UNIVERSITY
Year Admitted: 2002

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.