ALICE VERONICA FIGLIN (Registration #6255202) is an attorney in Auburn 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 MAGIC CIRCLE ENTERTAINMENT. The attorney was graduated from Boston College Law School. The registered office location is at 89 Letchworth St, Auburn, NY 13021-5525, with contact phone number (310) 780-4942. The current status of the attorney is Currently registered.
| Registration Number | 6255202 |
| Full Name | ALICE VERONICA FIGLIN |
| First Name | ALICE |
| Last Name | FIGLIN |
| Company Name | MAGIC CIRCLE ENTERTAINMENT |
| Address | 89 Letchworth St Auburn NY 13021-5525 |
| County | Cayuga |
| Telephone | (310) 780-4942 |
| Law School | Boston College Law School |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Dec 2027 |
| Company Name | MAGIC CIRCLE ENTERTAINMENT |
| Address | 89 Letchworth St Auburn NY 13021-5525 |
| Telephone | (310) 780-4942 |
| Law School | Boston College Law School |
Address: 300 Executive Dr Ste 275, West Orange, NJ 07052-3326 Company Name: ROLNICK KRAMER SADIGHI LLP Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 250 Washington St Fl 2, Boston, MA 02108-4603 Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 14 Avenue De La Grande ArmÉE, Paris, FRENCH REPUBLIC Company Name: JEAUSSERAND AUDOUARD Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 100 Mulberry St Fl 15, Newark, NJ 07102-4056 Company Name: WALSH PIZZI O REILLY FALANGA LLP Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 80 Broad St Fl 5, New York, NY 10004-2257 Company Name: CRIMINAL APPEALS ADVOCATES P.C. Law School: Boston College Law School Year Admitted: 2024 | ||||
Address: 75 Rockefeller Plz # 23b, New York, NY 10019-6908 Company Name: MCGILL GLOBAL RISK SOLUTIONS LLC Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 111 Huntington Ave Fl 7, Boston, MA 02199-7610 Company Name: TROUTMAN PEPPER LOCKE LLP Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 3 World Trade Ctr, New York, NY 10007-0042 Company Name: FRESHFIELDS LLP Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 320 Post Rd Ste 180-266, Darien, CT 06820-3668 Company Name: L. KOSTER LAW PLLC Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 1 New York Plz Fl 24, New York, NY 10004-1901 Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON Law School: Boston College Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
89 LETCHWORTH ST |
| City | AUBURN |
| State | NY |
| Zip Code | 13021-5525 |
Address: 1921 Turnpike Rd, Auburn, NY 13021 Company Name: Dayton Motor Works LLC Law School: Syracuse University College of Law Year Admitted: 1996 | ||||
Address: 5886 W. Lake Rd., Auburn, NY 13021-1154 Company Name: SAMUEL TAMBURO Law School: SUNY Buffalo Law School Year Admitted: 1969 | ||||
Address: 152 Genesee St, Auburn, NY 13021-3434 Company Name: NYS UNIFIED COURT SYSTEM Law School: George Mason University School of Law Year Admitted: 2021 | ||||
Address: 282 State St, Auburn, NY 13021-1144 Company Name: R&M REAL ESTATE GROUP Law School: Michigan State University College of Law Year Admitted: 1999 | ||||
Address: 5 Court St, Auburn, NY 13021 Company Name: FOULKE LAW FIRM Law School: City University of New York School of Law Year Admitted: 1994 | ||||
Address: 36 York St, Auburn, NY 13021-1136 Company Name: SHOLAR LAW OFFICES, PLLC Law School: Syracuse University College of Law Year Admitted: 2007 | ||||
Address: 152 Genesee St, Auburn, NY 13021-3434 Company Name: CAYUGA COUNTY FAMILY COURT Law School: UNIVERSITY OF AKRON Year Admitted: 1998 | ||||
Address: 160 Genesee St, Auburn, NY 13021-3424 Company Name: COUNTY OF CAYUGA Law School: SOUTH TEXAS COLLEGE Year Admitted: 1984 | ||||
Address: 160 Genesee Street, Auburn, NY 13021 Company Name: CAYUGA COUNTY Law School: THOMAS M COOLEY Year Admitted: 1983 | ||||
Address: 160 Genesee St Fl 4, Auburn, NY 13021-3400 Company Name: COUNTY OF CAYUGA DEPARTMENT OF SOCIAL SERVICES Law School: Mitchell Hamline School of Law Year Admitted: 2020 | ||||
| Find all attorneys in the same zip code | ||||
Address: 2049 Century Park E Ste 1700, Los Angeles, CA 90067-3119 Company Name: MANATT, PHELPS & PHILLIPS LLP Law School: Georgetown University Law Center Year Admitted: 2012 |
Address: 51 Amogerone Crossway, Greenwich, CT 06830-5518 Company Name: HOPPER & STAPLEFIELD, LLC Law School: PACE UNIVERSITY Year Admitted: 1989 |
Address: 1 Speedwell Ave, Morristown, NJ 07960-6838 Company Name: RIKER DANZIG Law School: New York Law School Year Admitted: 2020 |
Address: 165 Broadway, New York, NY 10006-1404 Company Name: AON RISK SOLUTIONS Law School: TULANE LAW SCHOOL Year Admitted: 2012 |
Address: 1 University Ave Ste 302b, Westwood, MA 02090-1249 Company Name: GTC LAW GROUP PC & AFFILIATES Law School: Northeastern University School of Law Year Admitted: 2012 |
Address: 8 Marina Blvd, Marina Bay Financial Centre #27-01, Singapore 018981, SINGAPORE Law School: CORNELL Year Admitted: 1998 |
Address: 2600 Citiplace Ct Ste 550, Baton Rouge, LA 70808-2711 Company Name: STATE FARM MUTUAL AUTOMOBILE INSURANCE COMPANY Law School: TULANE UNIVERSITY Year Admitted: 2011 |
Address: 100 Mulberry St, Newark, NJ 07102-4056 Company Name: MCCARTER & ENGLISH LLP Law School: Rutgers Law School Year Admitted: 2007 |
Address: 450 Lexington Ave, New York, NY 10017-3904 Company Name: DAVIS POLK & WARDWELL LLP Law School: GEORGETOWN UNIVERSITY LAW CENTER Year Admitted: 2008 |
Address: 49 Thomas St Fl 10, New York, NY 10013-3821 Company Name: THE LEGAL AID SOCIETY Law School: UNIVERSITY OF MICHIGAN Year Admitted: 2005 |
Please leave your review and comments here.
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).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
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.