New York State Registered Attorney
Nyls

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: 2160 N Central Road, Fort Lee, NJ 07024-7547
Company Name: LAW OFFICE OF DAEHYUN CHUNG
Law School: NYLS
Year Admitted: 2014
Address: 112 W. 34th St., New York, NY 10120-0101
Company Name: HILL SMITH KING & WOOD
Law School: NYLS
Year Admitted: 2014
Address: 1455 Nw Overton St, Portland, OR 97209-3363
Company Name: DHS
Law School: NYLS
Year Admitted: 2010
Address: 55 Water St, New York, NY 10041-0004
Company Name: The Depository Trust & Clearing Corp
Law School: NYLS
Year Admitted: 2009
Address: 574 Wyndham Rd, Teaneck, NJ 07666-2612
Company Name: CHAIM STADTMAUER, ESQ.
Law School: NYLS
Year Admitted: 2008
Address: 1725 E 5th Ave, Tampa, FL 33605-5115
Company Name: DESSA HANSARD WILLSON, ESQ.
Law School: NYLS
Year Admitted: 2004
Address: Po Box 112, Dorset, VT 05251-0112
Company Name: NOT PRACTICING
Law School: NYLS
Year Admitted: 2002
Address: 1 Gateway Ctr Ste 2500, Newark, NJ 07102-5323
Company Name: MEYNER & LANDIS, LLP
Law School: NYLS
Year Admitted: 1999
Address: Wall Street Plaza, New York, NY 10005
Company Name: GEORGESON & CO.
Law School: NYLS
Year Admitted: 1998
Address: 22 W Pierpont St, Kingston, NY 12401-6032
Company Name: BRUCE M. FOUDRIAT
Law School: NYLS
Year Admitted: 1998
Address: 7 Chesley Rd, White Plains, NY 10605-4511
Company Name: ROBERT MATTHEW GROSSMAN
Law School: NYLS
Year Admitted: 1995
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: HERRICK FEINSTEIN, LLP
Law School: NYLS
Year Admitted: 1991
Address: 426 Arbuckle Ave, Cedarhurst, NY 11516-1304
Company Name: FRANK KLEIN, ESQ.
Law School: NYLS
Year Admitted: 1991
Address: 37 Court St, Freehold, NJ 07728-1709
Company Name: ANTHONY J DEL DUCA, ESQ
Law School: NYLS
Year Admitted: 1988
Address: 500 Pearl St, New York, NY 10007-1316
Company Name: US DISTRICT COURT SDNY
Law School: NYLS
Year Admitted: 1988
Address: 1488 2nd Ave, New York, NY 10075-1353
Company Name: EVELYN MARIE SMITH ESQ
Law School: NYLS
Year Admitted: 1987
Address: 9511 Shore Rd, Brooklyn, NY 11209-7550
Law School: NYLS
Year Admitted: 1986
Address: 250 E 73rd St Apt 20a, New York, NY 10021-4314
Company Name: SAUL J ASNIS
Law School: NYLS
Year Admitted: 1984
Address: 369 Lexington Ave Fl 12, New York, NY 10017-6527
Company Name: PICK & ZABICKI, LLP
Law School: NYLS
Year Admitted: 1981
Address: 366 Pearsall Ave, Cedarhurst, NY 11516-1801
Company Name: MARNAY INC
Law School: NYLS
Year Admitted: 1979
Address: 525 Claflin Ave, Mamaroneck, NY 10543-4402
Company Name: PAUL MILLMAN, ESQ
Law School: NYLS
Year Admitted: 1979
Address: 34 Sanford St, Rye, NY 10580-3720
Law School: NYLS
Year Admitted: 1977