Taylor Joy Alimari

(518) 383-1182 · 1741 Us 9, Clifton Park, NY 12065

Overview

TAYLOR JOY ALIMARI (Registration #6246805) is an attorney in Clifton Park 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 MAHSERJIAN & MAHSERJIAN - ORTIZ PLLC. The attorney was graduated from Albany Law School. The registered office location is at 1741 Us 9, Clifton Park, NY 12065, with contact phone number (518) 383-1182. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6246805
Full NameTAYLOR JOY ALIMARI
First NameTAYLOR
Last NameALIMARI
Company NameMAHSERJIAN & MAHSERJIAN - ORTIZ PLLC
Address1741 Us 9
Clifton Park
NY 12065
CountyNew York
Telephone(518) 383-1182
Law SchoolAlbany Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameMAHSERJIAN & MAHSERJIAN - ORTIZ PLLC
Address1741 Us 9
Clifton Park
NY 12065
Telephone(518) 383-1182
Law SchoolAlbany Law School

Attorneys with the same school

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: Harriman Campus, Building 9, 4th Flr, 1220 Washington Ave, Albany, NY 12226
Company Name: NEW YORK STATE OFFICE OF CANNABIS MANAGEMENT
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: 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
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: 271 Madison Ave Ste 401, New York, NY 10016-1041
Company Name: MALAPERO PRISCO & KLAUBER
Law School: Albany Law School
Year Admitted: 2025
Address: 1 Hogan Pl, New York, NY 10013-4311
Company Name: MANHATTAN DISTRICT ATTORNEY’S OFFICE
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: 30 Wall St, New York, NY 10005-2201
Company Name: KRANJAC TRIPODI & PARTNERS LLP
Law School: Albany Law School
Year Admitted: 2025
Address: 1 W Main St Ste 400, Rochester, NY 14614-1427
Company Name: LEGAL ASSISTANCE OF WESTERN NY
Law School: Albany Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 1741 US 9
CityCLIFTON PARK
StateNY
Zip Code12065

Attorneys in the same zip code

Address: Po Box 824, Clifton Park, NY 12065-0801
Law School: UNIVERSITY OF RICHMOND VA
Year Admitted: 1997
Address: Po Box 4339, Clifton Park, NY 12065-0852
Company Name: JOANNE M WHITE
Law School: Boston College Law School
Year Admitted: 1989
Address: Po Box 1252, Clifton Park, NY 12065-0804
Company Name: THE LAW OFFICE OF ANDREW A. MCARTHUR
Law School: University of Western Sydney
Year Admitted: 2021
Address: 805 Old Route 146, Clifton Park, NY 12065
Company Name: IANNIELLO ANDERSON PC
Law School: ALBANY
Year Admitted: 1993
Address: Po Box 482, Clifton Park, NY 12065-0482
Company Name: SELF-EMPLOYED
Law School: ALBANY
Year Admitted: 2002
Address: PO Box 251, Clifton Park, NY 12065
Company Name: LAWRENCE J. MAHAR, ATTORNEY AT LAW
Law School: WESTERN NEW ENGLAND
Year Admitted: 1978
Address: Po Box 3, Clifton Park, NY 12065-0003
Law School: Vermont Law School
Year Admitted: 2014
Address: 805 Ny-146, Clifton Park, NY 12065
Company Name: IANNIELLO ANDERSON P.C.
Law School: University of Connecticut School of Law
Year Admitted: 2021
Address: Po Box 1043, Clifton Park, NY 12065-0803
Company Name: CARRIANNA C. EURILLO, ESQ.
Law School: Albany Law School
Year Admitted: 2002
Address: 682 Route 146-A, Clifton Park, NY 12065
Law School: SYRACUSE U. COLLEGE OF LAW
Year Admitted: 1978
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1219 N Delaware St, Indianapolis, IN 46202-2530
Company Name: CHRISTOPHER & TAYLOR
Law School: Indiana University Indianapolis Robert H. McKinney School of Law
Year Admitted: 2012
Address: 350 Jay St, Brooklyn, NY 11201-2904
Company Name: KINGS COUNTY DISTRICT ATTORNEYS OFFICE
Law School: New York Law School
Year Admitted: 2023
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON
Law School: University of California Berkeley School of Law
Year Admitted: 2024
Address: 2711 N Haskell Ave Ste 3100, Dallas, TX 75204-2994
Company Name: DIAMOND MCCARTHY, LLP
Law School: THE UNIVERSITY OF TEXAS AT AUSTIN SCHOOL OF LAW
Year Admitted: 2008
Address: 25 W 18th St Fl 5, New York, NY 10011-4676
Company Name: 32BJ SEIU
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2011
Address: 123 Downtown Plz, Fairmont, MN 56031-1726
Company Name: MARTIN COUNTY ATTORNEYS OFFICE
Law School: Columbia Law School
Year Admitted: 2013
Address: 200 Vesey St., 014508, New York, NY 10285-0001
Company Name: AMERICAN EXPRESS
Law School: Brooklyn Law School
Year Admitted: 2014
Address: 1114 Avenue of The Americas Fl 36, New York, NY 10036-7703
Company Name: INSIGHT VENTURE MANGEMENT, LLC
Law School: NYU SCHOOL OF LAW
Year Admitted: 2014
Address: 1251 Avenue of The Americas, New York, NY 10020-0083
Company Name: DLA PIPER LLP (US)
Law School: Boston University School of Law
Year Admitted: 2020
Address: 250 Vesey St, New York, NY 10281-1052
Company Name: JONES DAY
Law School: Rutgers Law School
Year Admitted: 2023

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.