Leah Nicole Clynes

(212) 418-0534 · 420 Lexington Avenue, Suite 2803, New York, NY 10170

Overview

LEAH NICOLE CLYNES (Registration #6279673) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MANICE BUDD & BAGGETT LLP. The attorney was graduated from Brooklyn Law School. The registered office location is at 420 Lexington Avenue, Suite 2803, New York, NY 10170, with contact phone number (212) 418-0534. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6279673
Full NameLEAH NICOLE CLYNES
First NameLEAH
Last NameCLYNES
Company NameMANICE BUDD & BAGGETT LLP
Address420 Lexington Avenue
Suite 2803
New York
NY 10170
CountyNew York
Telephone(212) 418-0534
Law SchoolBrooklyn Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameMANICE BUDD & BAGGETT LLP
Address420 Lexington Avenue
Suite 2803
New York
NY 10170
Telephone(212) 418-0534
Law SchoolBrooklyn Law School

Attorneys with the same company

Address: 420 Lexington Ave Rm 2803, New York, NY 10170-2806
Company Name: MANICE BUDD & BAGGETT LLP
Law School: Vanderbilt University Law School
Year Admitted: 2006
Address: 420 Lexington Ave Rm 2803, New York, NY 10170-2806
Company Name: MANICE BUDD & BAGGETT LLP
Law School: Brooklyn Law School
Year Admitted: 2008
Address: 420 Lexington Ave Rm 2803, New York, NY 10170-2806
Company Name: MANICE BUDD & BAGGETT LLP
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 420 Lexington Ave, New York, NY 10170-0002
Company Name: MANICE BUDD & BAGGETT LLP
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2017

Attorneys with the same school

Address: 3839 Flatlands Ave, Brooklyn, NY 11234-3533
Company Name: FRANCO LAW PLLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 40 Wall St Fl 45, New York, NY 10005-1326
Company Name: KRENTSEL GUZMAN HERBERT, LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK STATE SUPREME COURT - COMMERCIAL DIVISION, NEW YORK COUNTY
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 426 W Lancaster Ave, Devon, PA 19333-1510
Company Name: MULLEN COUGHLIN
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 100 Wall St, New York, NY 10005-3701
Company Name: HARRIS BEACH MURTHA
Law School: Brooklyn Law School
Year Admitted: 2025
Address: One New York Plaza, Floor 27, Room 2728, New York, NY 10004
Company Name: FRIED FRANK
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 33 Whitehall St Ste 16, New York, NY 10004-3604
Company Name: MCGIVNEY KLUGER CLARK & INTOCCIA, P.C.
Law School: Brooklyn Law School
Year Admitted: 2026
Address: 217 Broadway Rm 511, New York, NY 10007-2931
Company Name: LAWYERS FOR JUSTICE, P.C.
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 1037 Raymond Blvd., Suite 910, Newark, NJ 07102-5436
Company Name: FREEMAN MATHIS & GARY, LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 100 Centre St, New York, NY 10013-4308
Company Name: MANHATTAN DISTRICT ATTORNEY'S OFFICE
Law School: Brooklyn Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 420 LEXINGTON AVENUE
SUITE 2803
CityNEW YORK
StateNY
Zip Code10170

Attorneys in the same location

Address: 420 Lexington Avenue, Suite 915, New York, NY 10170
Company Name: RUBENSTEIN LAW
Law School: HOFSTRA
Year Admitted: 2012
Address: 420 Lexington Avenue, Suite 2731, New York, NY 10170
Company Name: REID COLLINS & TSAI, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1993
Address: 420 Lexington Avenue, Suite 2301, New York, NY 10170-2399
Company Name: LINCOLN LAND SERVICES LLC
Law School: OHIO NORTHERN UNIVERSITY
Year Admitted: 1984
Address: 420 Lexington Avenue, Suite 2024, New York, NY 10170
Company Name: FEUERSTEIN KULICK LLP
Law School: Brooklyn Law School
Year Admitted: 2010
Address: 420 Lexington Avenue, Suite 1402, New York, NY 10170
Company Name: ARENSON, DITTMAR & KARBAN
Law School: GEORGETOWN
Year Admitted: 2013
Address: 420 Lexington Avenue, Suite 1402, New York, NY 10170
Company Name: TAMOOR LAW P.C.
Law School: CITY UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 420 Lexington Avenue, Suite 1830, New York, NY 10170-1830
Company Name: Lipsky Lowe LLP
Law School: Fordham University School of Law
Year Admitted: 2015
Address: 420 Lexington Avenue Suite 875, New York, NY 10170
Company Name: WILLIAMS LLP
Law School: University of Denver Sturm College of Law
Year Admitted: 2018
Address: 420 Lexington Avenue Suite 2104, New York, NY 10170
Company Name: LITCHFIELD CAVO LLP
Law School: Suffolk University Law School
Year Admitted: 2025
Address: 420 Lexington Avenue, Suite 2005, New York, NY 10170
Company Name: LIPPES MATHIAS LLP
Law School: New York Law School
Year Admitted: 2019
Find all attorneys in the same location

Attorneys in the same zip code

Address: 420 Lexington Ave., Suite 2149, New York, NY 10170
Company Name: ITV AMERICA INC.
Law School: Harvard Law School
Year Admitted: 2016
Address: 420 Lexington Ave Ste 2700, New York, NY 10170-0002
Company Name: WINGATE, RUSSOTTI, SHAPIRO, MOSES & HALPERIN LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2014
Address: 420 Lexington Ave Ste 700-10, New York, NY 10170-0002
Company Name: WORLDWIDE BUSINESS RESEARCH
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2015
Address: 420 Lexington Ave, New York, NY 10170-0002
Company Name: LITCHFIELD CAVO LLP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2013
Address: Graybar Building, Suite 300, 420 Lexington Avenue, New York, NY 10170
Company Name: ZICHELLO & MCINTYRE, LLP
Law School: Cornell Law School
Year Admitted: 1965
Address: 420 Lexington Ave Ste 365, New York, NY 10170-0002
Company Name: IMAGEN TECHNOLOGIES INC.
Law School: Harvard Law School
Year Admitted: 2015
Address: 420 Lexington Ave Ste 2700, New York, NY 10170-0002
Company Name: WINGATE, RUSSOTTI, SHAPIRO, MOSES & HALPERIN, LLP.
Law School: TOURO LAW CENTER
Year Admitted: 2013
Address: C/O Silverman and Sardar, 420 Lexington Avenue, Suite 300, New York, NY 10170
Company Name: LAW OFFICE OF ELANA G. TAWIL ESQ. LLC
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2012
Address: 420 Lexington Ave, New York, NY 10170-0002
Company Name: TULLY RINCKEY PLLC SUITE 1601
Law School: New York Law School
Year Admitted: 2021
Address: 420 Lexington Ave, New York, NY 10170-0002
Company Name: TULLY RINCKEY
Law School: Albany Law School
Year Admitted: 2020
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 503 E Washington St, Syracuse, NY 13202-1933
Company Name: OOT AND ASSOCIATES
Law School: SYRACUSE UNIVERSITY COLLEGE
Year Admitted: 2000
Address: 600 Dulany St, Alexandria, VA 22314-5790
Company Name: US PATENT & TRADEMARK OFFICE
Law School: New England Law
Year Admitted: 2018
Address: 1 Vanderbilt Ave, New York, NY 10017-3978
Company Name: GREENBERG TRAURIG, LLP
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2010
Address: Mailing Address: 177 West Putnam Ave, Suite 2622-S1, Greenwich, CT 06831
Company Name: OLYMPUS PEAK ASSET MANAGEMENT LP
Law School: CARDOZO
Year Admitted: 1999
Address: 101 Park Ave, New York, NY
Company Name: DREYER & TRAUB
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 1982
Address: 2 N LA Salle St, Chicago, IL 60602-3702
Company Name: NEAL GERBER & EISENBERG
Law School: FORDHAM
Year Admitted: 1998
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: PAUL HASTINGS LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 303 Magnolia Grv, Alpharetta, GA 30022-1916
Company Name: R. LEAH TURCHIN, ESQ.
Law School: Touro College Fuchsberg Law Center
Year Admitted: 1988
Address: 345 Park Ave Fl 36, New York, NY 10154-0004
Company Name: KPMG PEAT MARWICK
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1986
Address: One Post Office Square, Boston, MA 02109
Company Name: SULLIVAN & WORCESTER
Law School: UNIVERSITY MICHIGAN
Year Admitted: 1987

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.