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.
Registration Number | 6256697 |
Full Name | SONIA ALLEGRA BADYAL |
First Name | SONIA |
Last Name | BADYAL |
Company Name | DECHERT LLP |
Address | 1095 Sixth Ave New York NY 10036- |
County | New York |
Telephone | (212) 698-3500 |
Law School | Seton Hall University School of Law |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Apr 2027 |
Company Name | DECHERT LLP |
Address | 1095 Sixth Ave New York NY 10036- |
Telephone | (212) 698-3500 |
Law School | Seton Hall University School of Law |
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 |
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 |
Street Address |
1095 SIXTH AVE |
City | NEW YORK |
State | NY |
Zip Code | 10036- |
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 |
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 |
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 |
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 |
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.