Ariana Evan Caines

(441) 707-7034 · 141 Front Street, Hamilton Hm 19, BERMUDA

Overview

ARIANA EVAN CAINES (Registration #6265672) is an attorney in Hamilton Hm 19 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 LIBERTY SPECIALTY MARKETS AGENCY LIMITED. The attorney was graduated from The University of Buckingham. The registered office location is at 141 Front Street, Hamilton Hm 19, BERMUDA, with contact phone number (441) 707-7034. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6265672
Full NameARIANA EVAN CAINES
First NameARIANA
Last NameCAINES
Company NameLIBERTY SPECIALTY MARKETS AGENCY LIMITED
Address141 Front Street
Hamilton Hm 19
BERMUDA
CountryBERMUDA
Telephone(441) 707-7034
Law SchoolThe University of Buckingham
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Company NameLIBERTY SPECIALTY MARKETS AGENCY LIMITED
Address141 Front Street
Hamilton Hm 19
BERMUDA
Telephone(441) 707-7034
Law SchoolThe University of Buckingham

Attorneys with the same school

Address: Xingfunanli, Dongcheng District, Beijing 100061, CHINA
Company Name: NO. 603, BUILDING NO. 2,
Law School: THE UNIVERSITY OF BUCKINGHAM
Year Admitted: 2008
Address: Corporate Office, # 11 Collins Avenue, Nassau, New Providence, BAHAMAS
Company Name: DOCTORS HOSPITAL (BAHAMAS) LIMITED
Law School: The University of Buckingham
Year Admitted: 2004
Address: 4315 50th St Nw Unit 2640, Washington, DC 20016-4369
Company Name: AMARYLLIS SAGE LLC
Law School: THE UNIVERSITY OF BUCKINGHAM
Year Admitted: 2007
Address: 7 Times Sq Fl 21, New York, NY 10036-6551
Company Name: NORRIS MCLAUGHLIN, P.A.
Law School: The University of Buckingham
Year Admitted: 2019
Address: No. 15 'A' Street, Belize City, BELIZE
Company Name: COURTENAY COYE LLP
Law School: THE UNIVERSITY OF BUCKINGHAM
Year Admitted: 2016
Address: Edward A. Garmatz Us Courthouse Baltimore, Md 21201, 101 W. Lombard Street, Suite 700, Baltimore, MD 21075
Company Name: NATIONAL LABOR RELATIONS BOARD, REGION 5
Law School: The University of Buckingham
Year Admitted: 2019

Location Information

Street Address 141 FRONT STREET
CityHAMILTON HM 19
CountryBERMUDA

Attorneys in all locations

Address: 2174 Jackson Ave, Seaford, NY 11783-2608
Company Name: KERLEY WALSH MATERA AND CINQUEMANI
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2026
Address: 711 3rd Ave Rm 500, New York, NY 10017-9212
Company Name: GALLO VITUCCI KLAR LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2026
Address: 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036
Company Name: SMITH, GAMBRELL & RUSSELL LLP
Law School: New York University School of Law
Year Admitted: 2026
Address: Rua Jose Goncalvez De Oliveira, 116, Sao Paulo, BRAZIL (FEDERATIVE REPUBLIC OF)
Company Name: MACHADO MEYER SENDACZ OPICE ADVOGADOS
Law School: University of Sao Paulo
Year Admitted: 2025
Address: 26 Federal Plz Ste 1130, New York, NY 10278-0503
Company Name: OFFICE OF THE PRINCIPLE LEGAL ADVISOR
Law School: Pace Law School
Year Admitted: 2026
Address: 125 Broad St Rm 2942, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: Boston College Law School
Year Admitted: 2026
Address: 155 University Avenue, Suite 1700, Toronto, Ontario M5h 3b7, CANADA
Company Name: MACDONALD & PARTNERS LLP
Law School: University of Detroit Mercy School of Law
Year Admitted: 2025
Address: Motlibai Wadia Building,1st Floor,Office Nos.117118102 and 104, 22d,S.A.Brelvi Road,Fort, Mumbai 400001, INDIA (REPUBLIC OF)
Company Name: M.S.BODHANWALLA AND CO. ADVOCATES AND SOLICITORS
Law School: GOVERNMENT LAW COLLEGE,MUMBAI UNIVERSITY
Year Admitted: 2025
Address: 445 Broadhollow Rd Ste 105, Melville, NY 11747-3601
Company Name: LYNN GARTNER DUNNE FRIGENTI & RENKE, LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 245 Main St Ste 500, White Plains, NY 10601-2425
Company Name: ENEA, SCANLAN & SIRIGNANO, LLP.
Law School: Pace Law School
Year Admitted: 2026

Similar Entities

Attorneys with similar names

Address: 18 Columbia Tpke Ste 200, Florham Park, NJ 07932-2266
Company Name: SAIBER LLC
Law School: New York Law School
Year Admitted: 2015
Address: 155 Wellington Street West, Toronto Ontario M5v 3j7, CANADA
Company Name: DAVIES WARD PHILLIPS & VINEBERG LLP
Law School: UNIVERSITY OF TORONTO
Year Admitted: 2009
Address: 80 Pine St Fl 36, New York, NY 10005-1740
Company Name: LAW OFFICES OF ARIANA ELEFTERAKIS & ASSOCIATES
Law School: Brooklyn Law School
Year Admitted: 2017
Address: 18 Hanover Square, London W1s 1jy, UNITED KINGDOM OF GREAT BRITAIN
Company Name: KKR CREDIT ADVISORS (EMEA) LLP
Law School: Harvard Law School
Year Admitted: 2013
Address: 50 Hudson Yards, New York, NY 10001-2180
Company Name: BLACK ROCK
Law School: Columbia Law School
Year Admitted: 2009
Address: 99 Wall St Ste 2434, New York, NY 10005-4301
Company Name: THE A.C. SMITH LAW FIRM, PLLC
Law School: Howard University School of Law
Year Admitted: 2013
Address: Palais Des Nations, H Building, Geneva, 1211, SWISS CONFEDERATION
Company Name: UNITED NATIONS
Law School: City University of New York School of Law
Year Admitted: 2020
Address: 100 William St FL 6, New York, NY 10038-5039
Company Name: MOBILIZATION FOR JUSTICE, INC.
Law School: FORDHAM UNIVERSITY SCHOOL OF LAW
Year Admitted: 2012
Address: 107 John St Fl 2, Southport, CT 06890-1466
Company Name: OUTPOST CAPITAL PARTNERS, LLC
Law School: Columbia Law School
Year Admitted: 2013
Address: 16 Guion Pl, New Rochelle, NY 10801-5502
Company Name: MONTEFIORE
Law School: Rutgers School of Law - Newark
Year Admitted: 2015

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.