Sonia Allegra Badyal

(212) 698-3500 · 1095 Sixth Ave, New York, NY 10036-

Overview

SONIA ALLEGRA BADYAL (Registration #6256697) is an attorney in New York 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 DECHERT LLP. The attorney was graduated from Seton Hall University School of Law. The registered office location is at 1095 Sixth Ave, New York, NY 10036-, with contact phone number (212) 698-3500. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6256697
Full NameSONIA ALLEGRA BADYAL
First NameSONIA
Last NameBADYAL
Company NameDECHERT LLP
Address1095 Sixth Ave
New York
NY 10036-
CountyNew York
Telephone(212) 698-3500
Law SchoolSeton Hall University School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameDECHERT LLP
Address1095 Sixth Ave
New York
NY 10036-
Telephone(212) 698-3500
Law SchoolSeton Hall University School of Law

Attorneys with the same company

Address: 1095 Avenue of The Americas Fl 27, New York, NY 10036-6797
Company Name: DECHERT LLP
Law School: New York Law School
Year Admitted: 2020
Address: Three Bryant Park, 1095 Avenue of The Americas, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 1095 Sixth Avenue, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 2929 Arch St Fl 21, Philadelphia, PA 19104-2857
Company Name: DECHERT LLP
Law School: Temple University Beasley School of Law
Year Admitted: 2021
Address: 1095 Avenue of The Americas Ofc 30-082, New York, NY 10036-6797
Company Name: DECHERT LLP
Law School: Harvard Law School
Year Admitted: 2020
Address: One International Place, 40th Floor, 100 Oliver Street, Boston, MA 02110-2605
Company Name: DECHERT LLP
Law School: University of Connecticut School of Law
Year Admitted: 2021
Address: 25 Cannon Street, Ec4m 5ub, London, -, UNITED KINGDOM
Company Name: DECHERT LLP
Law School: Cornell Law School
Year Admitted: 2022
Address: 1 Bush St Ste 1600, San Francisco, CA 94104-4422
Company Name: DECHERT LLP
Law School: UCLA SCHOOL OF LAW
Year Admitted: 2017
Address: 300 S Tryon Street, 2211, Charlotte, FL 33131-
Company Name: DECHERT LLP
Law School: Cornell Law School
Year Admitted: 2020
Address: 1095 6th Avenue, Floor 26, Room 045, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Brooklyn Law School
Year Admitted: 2023
Find all attorneys with the same company

Attorneys with the same school

Address: 1500 Spring Garden St, Philadelphia, PA 19130-4067
Company Name: EVOLUTION US LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 258 South St, Newark, NJ 07114-2911
Company Name: ARRUDA LAW, LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 90 Woodbridge Center Drive, Suite 900, Box 10, Woodbridge, NJ 07095-0958
Company Name: WILENTZ, GOLDMAN & SPITZER P.A.
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: #2, Bayside, NY 11361-
Company Name: 21618 39TH AVE
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 198 East 161st Street, The Bronx, NY 10451-
Company Name: BRONX DISTRICT ATTORNEY S OFFICE
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 1 Boland Dr Ste 101, West Orange, NJ 07052-3686
Company Name: PEM LAW FIRM, LLP
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 4365 Us Highway 1 Ste 301, Princeton, NJ 08540-5748
Company Name: BAKER, DONELSON, BEARMAN, CALDWELL & BERKOWITZ, PC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 199 Water St, New York, NY 10038-3526
Company Name: FMX FUTURES EXCHANGE
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 555 Theodore Fremd Ave Ste A300, Rye, NY 10580-1437
Company Name: DORF NELSON & ZAUDERER LLP1
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 50 Tice Blvd Ste 380, Woodcliff Lake, NJ 07677-7681
Company Name: PRICE, MEESE, SHULMAN & D'ARMINIO, PC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 1095 SIXTH AVE
CityNEW YORK
StateNY
Zip Code10036-

Attorneys in the same location

Address: 1095 Sixth Avenue, Three Bryant Park, New York, NY 10036-
Company Name: DECHERT LLP
Law School: University of Michigan Law School
Year Admitted: 2019
Address: 1095 Sixth Avenue, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Brooklyn Law School
Year Admitted: 2011
Address: 1095 Sixth Avenue, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 1095 Sixth Avenue, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Cornell Law School
Year Admitted: 2021
Address: 1095 Sixth Avenue, Floor 27, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Fordham University School of Law
Year Admitted: 2025

Attorneys in the same zip code

Address: 1209 Avenue of The Americas Fl 37, New York, NY 10036-
Company Name: BRYAN CAVE LEIGHTON PAISNER LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 1185 6th Ave 31st Fl, New York, Ny 10036, New York, NY 10036-
Company Name: SICHENZIA ROSS FERENCE CARMEL LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: Eleven Times Square, New York, NY 10036-
Company Name: PROSKAUER ROSE, LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Address: Bank of America Tower, 1 Bryant Pk, Fl 43, New York, NY 10036-
Company Name: AKIN GUMP STRAUSS HAUER & FELD LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 1065 6th Ave, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: 1114 Avenue of Americas, New York, Ny 10036 212-389-5000, New York, NY 10036-
Company Name: EVERSHEDS SUTHERLAND (US) LLP
Law School: Baylor Law School
Year Admitted: 2024
Address: 1185 Sixth Avenue, 34th Floor, New York, NY 10036-
Company Name: KING & SPALDING, LLP
Law School: Howard University School of Law
Year Admitted: 2024
Address: 1095 6th Ave, 27-033, New York, NY 10036-
Company Name: DECHERT LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1114 Avenue of The Americas, 32nd Floor, New York, NY 10036-
Company Name: VINSON & ELKINS LLP
Law School: Howard University School of Law
Year Admitted: 2025
Address: 1211 Sixth Avenue, New York, NY 10036-
Company Name: ROPES & GRAY LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK, P.C.
Law School: Pace Law School
Year Admitted: 2017
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK, P.C.
Law School: Case Western Reserve University School of Law
Year Admitted: 2012
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT KLEEGER & DAMASHEK, P.C.
Law School: New York Law School
Year Admitted: 2015
Address: 3 Bryant Park 1095 Avenue of The Americas, New York, NY 10036-0004
Company Name: DECHERT LLP
Law School: Pace Law School
Year Admitted: 2016
Address: 530 Fifth Ave, New York, NY 10036
Company Name: CURTIS MORRIS & SAFFORD P C
Year Admitted: 1975
Address: 1211 Avenue of The Americas Fl 7, New York, NY 10036-0003
Company Name: DOW JONES & COMPANY, INC
Law School: BOSTON COLLEGE
Year Admitted: 2003
Address: 326 W 42nd St, New York City, NY 10036
Company Name: GROUP HEALTH INC
Year Admitted: 1979
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: GERMAN RUBENSTEIN LLP
Law School: Pace Law School
Year Admitted: 2017
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK
Law School: BENJAMIN N CARDOZO
Year Admitted: 1995
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: BRAVERMAN, PLLC
Law School: SETON HALL
Year Admitted: 1999
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520
Company Name: THE OFFICE OF THE QUEENS COUNTY DISTRICT ATTORNEY
Law School: University of California Hastings College of the Law
Year Admitted: 2025
Address: Po Box 7344, Capitol Station, Albany, NY 12224-0344
Company Name: NEW YORK STATE COURT OF CLAIMS
Law School: Albany Law School
Year Admitted: 2009
Address: 107 Greenwich St Fl 16, New York, NY 10006-1898
Company Name: COACTION SPECIALTY
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2004
Address: 300 5th Ave, Pittsburgh, PA 15222-2401
Company Name: THE PNC FINANCIAL SERVICES GROUP, INC.
Law School: Syracuse University College of Law
Year Admitted: 2008
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 157 13th St, Brooklyn, NY 11215-4702
Company Name: GENDER EQUALITY LAW CENTER
Law School: BOSTON UNIVERSITY
Year Admitted: 1987
Address: 731 Lexington Ave, New York, NY 10022-1331
Company Name: BLOOMBERG LP
Law School: Brooklyn Law School
Year Admitted: 2011
Address: 156 W 56th St Ste 2004, New York, NY 10019-3920
Company Name: HARRIS TRZASKOMA LLP
Law School: Stanford Law School
Year Admitted: 2024
Address: 388 Greenwich St, New York, NY 10013-2362
Company Name: CITIGROUP INC. EMPLOYEE RELATIONS AND HR POLICY COE
Law School: CARDOZO
Year Admitted: 1993
Address: 1700 K St Nw, Washington, DC 20006-3817
Company Name: WILSON SONSINI GOODRICH & ROSATI, PC
Law School: Duke University School of Law
Year Admitted: 2017

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.