Alice Veronica Figlin

(310) 780-4942 · 89 Letchworth St, Auburn, NY 13021-5525

Overview

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.

Attorney Information

Registration Number6255202
Full NameALICE VERONICA FIGLIN
First NameALICE
Last NameFIGLIN
Company NameMAGIC CIRCLE ENTERTAINMENT
Address89 Letchworth St
Auburn
NY 13021-5525
CountyCayuga
Telephone(310) 780-4942
Law SchoolBoston College Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameMAGIC CIRCLE ENTERTAINMENT
Address89 Letchworth St
Auburn
NY 13021-5525
Telephone(310) 780-4942
Law SchoolBoston College Law School

Attorneys with the same 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

Location Information

Street Address 89 LETCHWORTH ST
CityAUBURN
StateNY
Zip Code13021-5525

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.