Mae Rose Moskin

(413) 588-8240 · 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993

Overview

MAE ROSE MOSKIN (Registration #6251821) is an attorney in Buffalo 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 PRISONERS LEGAL SERVICES OF NEW YORK. The attorney was graduated from Georgetown University Law Center. The registered office location is at 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993, with contact phone number (413) 588-8240. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6251821
Full NameMAE ROSE MOSKIN
First NameMAE
Last NameMOSKIN
Company NamePRISONERS LEGAL SERVICES OF NEW YORK
Address14 Lafayette Sq Ste 510
Buffalo
NY 14203-1993
CountyErie
Telephone(413) 588-8240
Law SchoolGeorgetown University Law Center
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationNov 2027

Organization Information

Company NamePRISONERS LEGAL SERVICES OF NEW YORK
Address14 Lafayette Sq Ste 510
Buffalo
NY 14203-1993
Telephone(413) 588-8240
Law SchoolGeorgetown University Law Center

Attorneys with the same company

Address: 50 Beaver St Fl 5, Albany, NY 12207-1538
Company Name: PRISONERS LEGAL SERVICES OF NEW YORK
Law School: Albany Law School
Year Admitted: 2015
Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONERS LEGAL SERVICES OF NEW YORK
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 41 State St Ste M112, Albany, NY 12207-2832
Company Name: PRISONERS LEGAL SERVICES OF NEW YORK
Law School: Northeastern University School of Law
Year Admitted: 2013

Attorneys with the same school

Address: Eleven Times Square, New York, NY 19936-
Company Name: PROSKAUER ROSE LLC
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: Building 5, Minqi Science and Technology Park, Nanshan District, Shenzhen,Guangdong Province, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SHOKZ
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 767 7th Ave, New York, NY 10018-
Company Name: SIDLEY AUSTIN LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: Po Box 15556, Boston, MA 02215-5556
Company Name: SIXTH AMENDMENT CENTER
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 125 Broad St Fl 2613, New York, NY 10004-2498
Company Name: SULLIVAN & CROMWELL LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 200 Park Ave Rm 4000, New York, NY 10166-4099
Company Name: WINSTON & STRAWN
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 919 3rd Ave, New York, NY 10022-3902
Company Name: SCHULTE, ROTH, AND ZABEL LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 395 9th Ave Ofc 40-313b, New York, NY 10001-8600
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 2029 Hillyer Pl Nw, Washington, DC 20009-1005
Company Name: SOVEREIGN ARBITRATION
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 901 Lavaca, Austin, TX 78701-
Company Name: WRONGFUL CONVICTION PROJECT
Law School: Georgetown University Law Center
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 14 LAFAYETTE SQ STE 510
CityBUFFALO
StateNY
Zip Code14203-1993

Attorneys in the same location

Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONERS' LEGAL SERVICES OF NEW YORK
Law School: HARVARD
Year Admitted: 2014
Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONERS' LEGAL SERVICES OF NEW YORK
Law School: SUNY Buffalo Law School
Year Admitted: 2018
Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONERS' LEGAL SERVICES OF NEW YORK
Law School: Temple University Beasley School of Law
Year Admitted: 2022
Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONERS LEGAL SERVICES OF NEW YORK
Law School: SUNY Buffalo Law School
Year Admitted: 2015
Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONER'S LEGAL SERVICES OF NY
Law School: City University of New York School of Law
Year Admitted: 1994
Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONER'S LEGAL SERVICES
Law School: Indiana University Bloomington Maurer School of Law
Year Admitted: 2025
Address: 14 Lafayette Sq Ste 510, Buffalo, NY 14203-1993
Company Name: PRISONER'S LEGAL SERVICES OF NY
Law School: SUNY Buffalo Law School
Year Admitted: 2009

Attorneys in the same zip code

Address: One M&T Plaza, Buffalo, NY 14203-
Company Name: M&T BANK
Law School: University of Toledo College of Law
Year Admitted: 2009
Address: One Canalside, 125 Main St, Buffalo, NY 14203-
Company Name: PHILLIPS LYTLE LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2021
Address: Brisbane Building, Suite 400, 403 Main Street, Buffalo, NY 14203-
Company Name: STILLWELL VISCO PLLC
Law School: STATE UNIVERSITY OF NY
Year Admitted: 1988
Address: 3400 Hsbc Center, Buffalo, NY 14203-
Company Name: PHILLIPS, LYTLE, HITCHCOCK, BLAINE & HUBER
Law School: BOSTON UNIVERSITY
Year Admitted: 2000
Address: 345 Main St Fl 15, Buffalo, NY 14203-
Company Name: M&T BANK
Law School: SUNY BUFFALO
Year Admitted: 2005
Address: 1 Seneca Street, 29th Floor, Buffalo, NY 14203-
Company Name: SHOOK, HARDY & BACON L.L.P.
Law School: VANDERBILT LAW SCHOOL
Year Admitted: 2017
Address: 1 Seneca St, 29th Fl, M-2, Buffalo, NY 14203-
Company Name: SAMUEL L. YELLEN, ATTORNEY AT LAW, PLLC
Law School: COLUMBIA LAW SCOOL
Year Admitted: 2017
Address: One Canalside, 125 Main St., Buffalo, NY 14203-
Company Name: PHILLIPS LYTLE LLP
Law School: University of the Philippines College of Law
Year Admitted: 2024
Address: 1 Canalside, 125 Main St., Buffalo, NY 14203-
Company Name: PHILLIPS LYTLE LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2016
Address: One M & T Plz Fl 8, Buffalo, NY 14203-
Law School: SUNY @ BUFFALO SCHOOL OF LAW
Year Admitted: 2002
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 350 5th Ave Ste 12-041, New York, NY 10118-0110
Company Name: FEDERAL DEPOSIT INSURANCE CORPORATION
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1983
Address: 360 E 161st St, Bronx, NY 10451-4142
Company Name: The Bronx Defenders
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2019
Address: 501 Golf Court, North Woodmere, NY 11581-
Company Name: WILLIAM P. ROSE, ESQ.
Law School: BENJAMIN CARDOZO SCHOOL OF LAW
Year Admitted: 1984
Address: 405 E 63rd St Apt 9c, New York, NY 10065-7836
Company Name: IAN ROSE ESQ
Law School: COLUMBIA
Year Admitted: 1997
Address: 641 Lexington Ave FL 6, New York, NY 10022-4503
Company Name: DIVISION OF HOUSING & COMMUNITY RENEWAL
Law School: BROOKLYN
Year Admitted: 1982
Address: 787 7th Ave., New York, NY 10019-6018
Company Name: WILLKIE FARR & GALLAGHER
Law School: Loyola Law School at Los Angeles
Year Admitted: 2013
Address: 200 Vesey St Fl 25, New York, NY 10281-5506
Company Name: MG+M THE LAW FIRM
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 919 3rd Ave, New York, NY 10022-3902
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 90 Park Ave, New York, NY 10016-1301
Company Name: FOLEY & LARDNER, LLP
Law School: BOSTON COLLEGE LAW SCHOOL
Year Admitted: 1984
Address: 330 Motor Parkway, 4th Floor, Hauppauge, NY 11749-5026
Company Name: FELDMAN, KRAMER & MONACO, P.C.
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2003

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.