New York State Registered Attorney
Harvard

Overview

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).

Dataset Information

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.

Search Result

Address: 128 Merchants Row Ste 506, Rutland, VT 05701-5913
Company Name: LARSON & GALLIVAN LAW PLC
Law School: HARVARD
Year Admitted: 2020
Address: 401 Merritt 7, Norwalk, CT 06851-1000
Company Name: FRONTIER COMMUNICATIONS
Law School: HARVARD
Year Admitted: 2019
Address: 400 20th St N, Birmingham, AL 35203-3202
Company Name: LIGHTFOOT, FRANKLIN & WHITE
Law School: HARVARD
Year Admitted: 2019
Address: 1301 Avenue of The Americas Fl 40, New York, NY 10019-6090
Company Name: WILSON, SONSINI, GOODRICH & ROSATI
Law School: HARVARD
Year Admitted: 2018
Address: 1336 Beltjen Rd Ste 201, St Thomas, VI 00802-4701
Company Name: OGLETREE DEAKINS NASH SMOAK & STEWART LLC
Law School: HARVARD
Year Admitted: 2018
Address: 10900 Wilshire Blvd Ste 700, Los Angeles, CA 90024-6527
Company Name: OLYMPIC & PARALYMPIC GAMES 2028
Law School: HARVARD
Year Admitted: 2018
Address: 1999 Avenue of The Stars Fl 8, Los Angeles, CA 90067-6022
Company Name: O'MELVENY & MYERS LLP
Law School: HARVARD
Year Admitted: 2018
Address: 10201 W Pico Blvd, Los Angeles, CA 90064-2606
Company Name: FOX ENTERTAINMENT
Law School: HARVARD
Year Admitted: 2018
Address: 1875 Century Park E Fl 23, Los Angeles, CA 90067-2253
Company Name: BIRD MARELLA
Law School: HARVARD
Year Admitted: 2017
Address: P.O. Box 8306, Houston, TX 77288-8306
Company Name: AMERICAN CIVIL LIBERTIES UNION OF TEXAS
Law School: HARVARD
Year Admitted: 2017
Address: 980 Madison Ave, New York, NY 10075-1848
Company Name: DONTZIN NAGY & FLEISSIG LLP
Law School: HARVARD
Year Admitted: 2017
Address: 2 Penn Plz, New York, NY 10121-0101
Company Name: MADISON SQUARE GARDEN ENTERTAIMENT
Law School: HARVARD
Year Admitted: 2017
Address: 9977 N 90th St Ste 160, Scottsdale, AZ 85258-4499
Company Name: NJOY
Law School: HARVARD
Year Admitted: 2017
Address: 745 N Sherman St, Denver, CO 80203-3548
Company Name: KOENIG, OELSNER, TAYLOR, SCHOENFELD & GADDIS PC
Law School: HARVARD
Year Admitted: 2017
Address: Hughes Justice Complex, 25 Market Street, 8th Floor, West Wing, Trenton, NJ 08625-
Company Name: Office of the New Jersey Attorney General
Law School: HARVARD
Year Admitted: 2017
Address: 1285 Avenue of The Americas Rm 2017, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: HARVARD
Year Admitted: 2017
Address: 555 Market St, San Francisco, CA 94105-2800
Company Name: WAYMO LLC
Law School: HARVARD
Year Admitted: 2017
Address: 4000 Hollywood Blvd Ste 555 # 1736, Hollywood, FL 33021-6853
Company Name: TARRASH & TARRASH
Law School: HARVARD
Year Admitted: 2017
Address: Mokotowska 1, Warsaw 00-640, -, POLAND
Company Name: TAYLOR WESSING ENWC E.STOBIECKA, KANCELARIA PRAWNA SP.K
Law School: HARVARD
Year Admitted: 2017
Address: 447 Broadway, 2nd Fl #388, New York, NY 10013-2562
Company Name: STUDIO LEGAL LLP
Law School: HARVARD
Year Admitted: 2017
Address: 17 State St Ste 3700, New York, NY 10004-1556
Company Name: SANFORD HEISLER SHARP, LLP
Law School: HARVARD
Year Admitted: 2017
Address: 1301 New York Ave Nw, Washington, DC 20530-0016
Company Name: U.S. DEPARTMENT OF JUSTICE
Law School: HARVARD
Year Admitted: 2016
Address: 3333 New Hyde Park Rd Ste 211, New Hyde Park, NY 11042-1205
Company Name: WEISS ZARETT BROFMAN SONNENKLAR & LEVY
Law School: HARVARD
Year Admitted: 2016
Address: 1627 I St Nw Ste 700, Washington, DC 20006-4007
Company Name: THE NEW YORK TIMES LEGAL DEPARTMENT
Law School: HARVARD
Year Admitted: 2016
Address: 1088 Sansome St, San Francisco, CA 94111-1308
Company Name: PATTERN ENERGY
Law School: HARVARD
Year Admitted: 2016
Address: 116 W 32nd St FL 9, New York, NY 10001-3212
Company Name: Octane Lending, Inc.
Law School: HARVARD
Year Admitted: 2016
Address: 295 Lafayette St, New York, NY 10012-2701
Company Name: PLAID INC.
Law School: HARVARD
Year Admitted: 2016
Address: 450 5th St Nw # 8700, Washington, Dc 20530, District of Columbia, DC 20530-
Company Name: DEPARTMENT OF JUSTICE
Law School: HARVARD
Year Admitted: 2016
Address: 66 Hudson Blvd E, New York, NY 10001-2189
Company Name: DEBEVOISE AND PLIMPTON LLP
Law School: HARVARD
Year Admitted: 2016
Address: 2100 Jamieson Ave, Alexandria, VA 22314-5702
Law School: HARVARD
Year Admitted: 2016
Address: 1050 Connecticut Ave Nw Ste 1100, Washington, DC 20036-5318
Company Name: BAKER HOSTETLER
Law School: HARVARD
Year Admitted: 2016
Address: 225 Hillsborough St, Raleigh, NC 27603-1767
Company Name: Campbell University School of Law
Law School: HARVARD
Year Admitted: 2016
Address: 1925 Century Park E Fl 22, Los Angeles, CA 90067-2701
Company Name: JACKOWAY AUSTEN TYERMAN ET AL
Law School: HARVARD
Year Admitted: 2015
Address: 1 N State St FL 7, Chicago, IL 60602-3311
Company Name: Noble Network of Charter Schools
Law School: HARVARD
Year Admitted: 2015
Address: 333 Lakeside Dr, Foster City, CA 94404-1147
Company Name: GILEAD SCIENCES, INC.
Law School: HARVARD
Year Admitted: 2015
Address: 820 Conley Ave, Columbia, MO 65211-2003
Company Name: UNIVERSITY OF MISSOURI SCHOOL OF LAW
Law School: HARVARD
Year Admitted: 2015
Address: 26 Federal Plz Fl 37, New York, NY 10278-0017
Company Name: U.S. ATTORNEY'S OFFICE - SDNY
Law School: HARVARD
Year Admitted: 2015
Address: 26 Federal Plz, New York, NY 10278-0004
Company Name: UNITED STATES ATTORNEY'S OFFICE, SOUTHERN DISTRICT OF NEW YORK
Law School: HARVARD
Year Admitted: 2015
Address: United States Attorney's Office, Eastern District of New York, 271 Cadman Plaza East, Brooklyn, NY 11201-
Company Name: UNITED STATES DEPARTMENT OF JUSTICE
Law School: HARVARD
Year Admitted: 2015
Address: 2201 C St Nw, Washington, DC 20520-0099
Company Name: UNITED STATES DEPARTMENT OF STATE
Law School: HARVARD
Year Admitted: 2015
Address: 620 Avenue of The Americas, New York, NY 10011-2041
Company Name: PALANTIR TECHNOLOGIES
Law School: HARVARD
Year Admitted: 2015
Address: 255 Giralda Ave Fl 5, Coral Gables, FL 33134-5002
Company Name: CANALS, INC.
Law School: HARVARD
Year Admitted: 2015
Address: 323 F St Ne, Washington, DC 20002-4930
Law School: HARVARD
Year Admitted: 2015
Address: 1 Center Plz Ste 850, Boston, MA 02108-1800
Company Name: AMERICAN CIVIL LIBERTIES UNION FOUNDATION OF MASSACHUSETTS, INC.
Law School: HARVARD
Year Admitted: 2014
Address: 9 Rue Gauthey, Paris, -, FRANCE
Law School: HARVARD
Year Admitted: 2014
Address: 630 5th Ave, New York, NY 10111-0100
Law School: HARVARD
Year Admitted: 2014
Address: Psc 831 Box 54, Fpo, AE 09902-0001
Company Name: COMBINED JOINT TASK FORCE - HORN OF AFRICA
Law School: HARVARD
Year Admitted: 2014
Address: 372 81st St, Brooklyn, NY 11209-3807
Company Name: MICHAEL HORN
Law School: HARVARD
Year Admitted: 2014
Address: 1225 Connecticut Ave Nw Fl 3, Washington, DC 20036-2604
Company Name: INTERNATIONAL CENTRE FOR SETTLEMENT OF INVESTMENT DISPUTES
Law School: HARVARD
Year Admitted: 2014
Address: 108 Pasir Panjang Rd 03-09, Singapore, -, SINGAPORE
Company Name: IMPACT CREDIT SOLUTIONS PTE LTD
Law School: HARVARD
Year Admitted: 2014
Address: Office G01, Building 18, Dubai Internet City, Po Box 11549, Dubai, -, UNITED ARAB EMIRATES
Company Name: GE VERNOVA
Law School: HARVARD
Year Admitted: 2014
Address: 700 14th St Nw Fl 6, Washington, DC 20005-2010
Company Name: NAACP LEGAL DEFENSE AND EDUCATIONAL FUND
Law School: HARVARD
Year Admitted: 2014
Address: 601 D St Nw Fl 5, Washington, DC 20530-0016
Company Name: U.S. ATTORNEY'S OFFICE
Law School: HARVARD
Year Admitted: 2014
Address: 2251 Barry Ave, Los Angeles, CA 90064-1401
Company Name: OUR PLACE
Law School: HARVARD
Year Admitted: 2014
Address: 1 Front St, San Francisco, CA 94111-5325
Company Name: WILMER HALE LLP
Law School: HARVARD
Year Admitted: 2014
Address: 44 W 28th St Fl 6, New York, NY 10001-4212
Company Name: STELLAR MANAGEMENT
Law School: HARVARD
Year Admitted: 2013
Address: 525 University Ave Ste 1400, Palo Alto, CA 94301-1910
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
Law School: HARVARD
Year Admitted: 2013
Address: 350 Twin Dolphin Dr, Redwood City, CA 94065-1457
Company Name: Rocketship Public Schools
Law School: HARVARD
Year Admitted: 2013
Address: 219 S Dearborn St, Chicago, IL 60604-1702
Company Name: United States Attorney's Office for the Northern District of Illinois
Law School: HARVARD
Year Admitted: 2013
Address: Chaussee de la Hulpe 166, Brussels 1000, -, BELGIUM
Company Name: Van Bael & Bellis
Law School: HARVARD
Year Admitted: 2013
Address: 333 Bush St, San Francisco, CA 94104-2806
Company Name: WILLKIE FARR AND GALLAGHER LLP
Law School: HARVARD
Year Admitted: 2013
Address: 100 Park Ave Fl 27, New York, NY 10017-5591
Company Name: TRANSUNION
Law School: HARVARD
Year Admitted: 2013
Address: Po Box 11295, Washington, DC 20008-0495
Law School: HARVARD
Year Admitted: 2013
Address: 450 Lexington Ave., New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL
Law School: HARVARD
Year Admitted: 2013
Address: 300 S 4th St Ste 600, Minneapolis, MN 55415-2200
Law School: HARVARD
Year Admitted: 2013
Address: Ben Gurion International Airport, 70100, -, ISRAEL
Company Name: ISRAEL AEROSPACE INDUSTRIES LTD
Law School: HARVARD
Year Admitted: 2013
Address: 1 Letterman Dr, San Francisco, CA 94129-1494
Company Name: MAVERICK VENTURES
Law School: HARVARD
Year Admitted: 2013
Address: 1200 19th St. Nw, Washington, DC 20036-
Company Name: MCKINSEY & CO
Law School: HARVARD
Year Admitted: 2013
Address: 4 Battery Road, #25-01, Bank of China Building, Singapore 049908, -, SINGAPORE
Company Name: NEXT GEN FOODS
Law School: HARVARD
Year Admitted: 2013
Address: 8015 W Kenton Cir Fl 2, Huntersville, NC 28078-4850
Company Name: GOLUB CAPITAL
Law School: HARVARD
Year Admitted: 2013
Address: 1704 Maxwell Dr, Wall Township, NJ 07719-3852
Company Name: Glapion Law Firm
Law School: HARVARD
Year Admitted: 2013
Address: 1345 Avenue of The Americas Fl 42, New York, NY 10105-3101
Company Name: MHR FUND MANAGEMENT
Law School: HARVARD
Year Admitted: 2012
Address: 280 Park Avenue, 6th Floor East, New York, NY 10017-
Company Name: MEDLEY CAPITAL
Law School: HARVARD
Year Admitted: 2012
Address: 2121 Avenue of The Stars Ste 800, Los Angeles, CA 90067-5080
Company Name: SHARMA, SMITH & GRAY, P.C.
Law School: HARVARD
Year Admitted: 2012
Address: 110 E 59th St Fl 33, New York, NY 10022-1315
Company Name: RP MANAGEMENT, LLC
Law School: HARVARD
Year Admitted: 2012
Address: 1722 Routh St Ste 1500, Dallas, TX 75201-2532
Company Name: THOMPSON & KNIGHT LLP
Law School: HARVARD
Year Admitted: 2012
Address: 400 Maryland Ave Sw, Washington, DC 20202-0001
Company Name: UNITED STATES DEPARTMENT OF EDUCATION
Law School: HARVARD
Year Admitted: 2012
Address: 300 S 4th St, Minneapolis, MN 55415-1320
Company Name: U.S. Attorney's Office, District of Minnesota
Law School: HARVARD
Year Admitted: 2012
Address: 29 N Wacker Dr Ste 704, Chicago, IL 60606-9590
Law School: HARVARD
Year Admitted: 2012
Address: 525 14th St S, Arlington, VA 22202-2930
Company Name: AMAZON.COM
Law School: HARVARD
Year Admitted: 2012
Address: 32315 South Fraser Way, Abbotsford, Bc, V2t 1w7, -, CANADA
Company Name: CITY OF ABBOTSFORD
Law School: HARVARD
Year Admitted: 2012
Address: 530 Fashion Ave Rm 902, New York, NY 10018-4874
Company Name: DEMINOR RECOVERY SERVICES (USA) INC.
Law School: HARVARD
Year Admitted: 2012
Address: 899 Adams St Ste J, Saint Helena, CA 94574-1160
Company Name: FARELLA BRAUN & MARTEL LLP
Law School: HARVARD
Year Admitted: 2012
Address: 800 Cooper St Ste 350, Camden, NJ 08102-1131
Company Name: FEDERAL DEFENDER, DISTRICT OF NEW JERSSEY
Law School: HARVARD
Year Admitted: 2012
Address: Rondo ONZ 1, Warsaw 00-124, -, POLAND
Company Name: EY
Law School: HARVARD
Year Admitted: 2011
Address: 10 Hudson Yards, New York, NY 10001-2157
Company Name: BCG
Law School: HARVARD
Year Admitted: 2011
Address: 1133 Avenue of The Americas Fl 33, New York, NY 10036-6710
Company Name: BEDFORD RIDGE CAPITAL
Law School: HARVARD
Year Admitted: 2011
Address: 420 Lexington Ave Rm 300, New York, NY 10170-0399
Company Name: CANDEX SOLUTIONS, INC.
Law School: HARVARD
Year Admitted: 2011
Address: 1350 Broadway Rm 1630, New York, NY 10018-0964
Company Name: BRAVEN
Law School: HARVARD
Year Admitted: 2011
Address: 12832 S Frontrunner Blvd Ste 500, Draper, UT 84020-5757
Company Name: BREX, INC.
Law School: HARVARD
Year Admitted: 2011
Address: 17 Rue Edmond Reuter, Contern, Luxembourg L-5326, -, LUXEMBOURG
Company Name: BKN CAPITAL S.A.
Law School: HARVARD
Year Admitted: 2011
Address: 195 Nehoiden St, Needham, MA 02492-1919
Law School: HARVARD
Year Admitted: 2011
Address: 1211 Avenue of The Americas, New York, NY 10036-8701
Company Name: ANTITRUST NEWS CORP
Law School: HARVARD
Year Admitted: 2011
Address: PO Box 7611, Washington, DC 20044-7611
Company Name: Department of Justice
Law School: HARVARD
Year Admitted: 2011
Address: 20/F, South Tower, Kerry Center, No. 1 Guanghua Road, Beijing 100020, -, CHINA
Company Name: DLA Piper
Law School: HARVARD
Year Admitted: 2011
Address: 693 Lakeside Cir, Robins Afb, GA 31098-
Law School: HARVARD
Year Admitted: 2011
Address: 411 W 4th St Ste 8000, Santa Ana, CA 92701-4540
Company Name: Central District of California US Attorney's Office
Law School: HARVARD
Year Admitted: 2011
Address: 255 S King St Ste 800, Seattle, WA 98104-3318
Company Name: CHANDLER FOUNDATION
Law School: HARVARD
Year Admitted: 2011
Address: 2001 K Street Nw, North Tower, Suite 850, Washington, DC 20006-
Company Name: GUPTA WESSLER PLLC
Law School: HARVARD
Year Admitted: 2011
Address: 405 Orange St, New Haven, CT 06511-6406
Company Name: Garrison, Levin-Epstein
Law School: HARVARD
Year Admitted: 2011