New York State Registered Attorney
New York University School of Law

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: 1801-1807, Building B, China Resources Building, The Intersection of Jinmao East Road and Mingzhu Road, Longhua District, Haikou, Hainan, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: ZHONG LUN LAW FIRM HAIKOU OFFICE
Law School: New York University School of Law
Year Admitted: 2025
Address: 250 Greenwich St, New York, NY 10007-2140
Company Name: WILMER CUTLER PICKERING HALE AND DORR LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1221 Avenue of The Americas Fl 48, New York, NY 10020-1001
Company Name: WHITE & CASE
Law School: New York University School of Law
Year Admitted: 2025
Address: 5 Old Broad Street, Ec2n 1dw, London, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: WHITE & CASE LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 51 W 52nd St, New York, NY 10019-6119
Company Name: WACHTELL, LIPTON ROSEN & KATZ
Law School: New York University School of Law
Year Admitted: 2025
Address: 200 Park Ave Fl 40, New York, NY 10166-0005
Company Name: WINSTON & STRAWN LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 125 Broad St Ofc 2511, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 40 Rector St Fl 9, New York, NY 10006-1732
Company Name: SURVEILLANCE TECHNOLOGY OVERSIGHT PROJECT
Law School: New York University School of Law
Year Admitted: 2025
Address: 1040 Sixth Avenue, 20th Floor, New York, NY 10018-
Company Name: SPIVAK LIPTON LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 560 Lexington Ave, New York, NY 10022-6828
Company Name: SIVE, PAGET & RIESEL, PC
Law School: New York University School of Law
Year Admitted: 2025
Address: One Manhattan West, 395 9th Avenue, Floor 30, New York, NY 10001-
Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: Izumi Garden Tower 37th Floor, 1-6-1 Roppongi, Minato-Ku 106-6037, Tokyo, -, JAPAN
Company Name: SKADDEN, ARPS, SLATE, MEAGHER, & FLOM LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1301 Avenue of The Americas Ofc 27-076, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT
Law School: New York University School of Law
Year Admitted: 2025
Address: 2500-1 Place Ville Marie, Qc, Canada H3b 1r1, Montreal, -, CANADA
Company Name: NORTON ROSE FULBRIGHT
Law School: New York University School of Law
Year Admitted: 2025
Address: 1301 Avenue of The Americas Ste 1700, New York, NY 10019-6022
Company Name: O'MELVENY & MYERS
Law School: New York University School of Law
Year Admitted: 2025
Address: 51 W 52nd St, New York, NY 10019-6119
Company Name: ORRICK, HERRINGTON & SUTCLIFFE LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 75-20 Astoria Blvd, Suite 150, East Elmhurst, Ny 11370, East Elmhurst, NY 11370-
Company Name: OHLA USA, INC.
Law School: New York University School of Law
Year Admitted: 2025
Address: 18th Floor, 67, Sejong-Daero, Jung-Gu, Seoul, -, KOREA (REPUBLIC OF)
Company Name: SAMSUNG C&T CORPORATION
Law School: New York University School of Law
Year Admitted: 2025
Address: 1675 Floor 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND
Law School: New York University School of Law
Year Admitted: 2025
Address: Rua Jacurici, 238, 132, Sao Paulo, 01453-030, -, BRAZIL (FEDERATIVE REPUBLIC OF)
Company Name: TODOROV GIANNINI & NISIYAMA ADVOGADOS
Law School: New York University School of Law
Year Admitted: 2025
Address: 40 Foley Sq, New York, NY 10007-1502
Company Name: U.S. COURT OF APPEALS FOR THE SECOND CIRCUIT, 19TH FLOOR
Law School: New York University School of Law
Year Admitted: 2025
Address: 1133 N Shoreline Blvd, Corpus Christi, TX 78401-2003
Company Name: UNITED STATES DISTRICT COURT
Law School: New York University School of Law
Year Admitted: 2025
Address: 801 W. Superior Ave., Courtroom 18b, Cleveland, OH 44113-
Company Name: UNITED STATES DISTRICT COURT, NORTHERN DISTRICT OF OHIO
Law School: New York University School of Law
Year Admitted: 2025
Address: 769 Centre St Ste 160, Boston, MA 02130-2557
Company Name: PROJECT ON PREDATORY STUDENT LENDING
Law School: New York University School of Law
Year Admitted: 2025
Address: 22/F, Boc Tower, Garden Road 1, Central, Hong Kong Island, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE
Company Name: PAUL HASTINGS
Law School: New York University School of Law
Year Admitted: 2025
Address: 3395 Sturtevant St Ste 9, San Diego, CA 92136-5026
Company Name: REGION LEGAL SERVICE OFFICE SOUTHWEST
Law School: New York University School of Law
Year Admitted: 2025
Address: 250 W 34th St Ste 2015, New York, NY 10119-2104
Company Name: REID AND WISE LLC
Law School: New York University School of Law
Year Admitted: 2025
Address: Paseo De La Castellana 50, Madrid, -, SPAIN (KINGDOM OF)
Company Name: PEREZ-LLORCA ABOGADOS, S.L.P.
Law School: New York University School of Law
Year Admitted: 2025
Address: 490 43rd St Unit 115, Oakland, CA 94609-2138
Company Name: PUBLIC RIGHTS PROJECT
Law School: New York University School of Law
Year Admitted: 2025
Address: 300 Madison Ave Fl 30, New York, NY 10017-6436
Company Name: PWC US
Law School: New York University School of Law
Year Admitted: 2025
Address: 60 E 42nd St Fl 46, New York, NY 10165-0043
Company Name: TLA LAW
Law School: New York University School of Law
Year Admitted: 2025
Address: 123 William Street, Suite 401, New York, NY 10038-
Company Name: TAKEROOT JUSTICE
Law School: New York University School of Law
Year Admitted: 2025
Address: Otemon Tower, 1-1-2 Otemachi, Chiyoda-Ku, Tokyo, -, JAPAN
Company Name: TAKUYA HIDESHIMA
Law School: New York University School of Law
Year Admitted: 2025
Address: 111 Livingston St, 7th Fl, Brooklyn, NY 11201-
Company Name: THE LEGAL AID SOCIETY
Law School: New York University School of Law
Year Admitted: 2025
Address: 260 E 161st St, Bronx, NY 10451-3512
Company Name: THE LEGAL AID SOCIETY OF NEW YORK
Law School: New York University School of Law
Year Admitted: 2025
Address: 5th Floor, The Office 2, One Central, Dubai World Trade Center Area, Dubai, -, UNITED ARAB EMIRATES
Company Name: DUBAI DEPARTMENT OF ECONOMY AND TOURISM
Law School: New York University School of Law
Year Admitted: 2025
Address: 1350 Broadway, Suite 2220, New York, NY 10018-0879
Company Name: DUNNING VALLEJO & MACDONALD LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 3548 G Rd, Palisade, CO 81526-9788
Company Name: ELEPHANT CIRCLE
Law School: New York University School of Law
Year Admitted: 2025
Address: 183 Madison Avenue, Suite 419, New York, NY 10016-4404
Company Name: FAMILY JUSTICE LAW CENTER
Law School: New York University School of Law
Year Admitted: 2025
Address: Rue Marignac 9, 1206 Geneva, -, SWITZERLAND
Company Name: CALLAN LAW LLC
Law School: New York University School of Law
Year Admitted: 2025
Address: 750 Lexington Ave, New York, NY 10022-1200
Company Name: BREWER, ATTORNEYS & COUNSELORS
Law School: New York University School of Law
Year Admitted: 2025
Address: 750 Lexington Ave Fl 14, New York, NY 10022-9838
Company Name: BREWER, ATTORNEYS & COUNSELORS
Law School: New York University School of Law
Year Admitted: 2025
Address: 12-15th Floor, China World Office 2, No. 1 Jianguomenwai Avenue, Chaoyang District, Beijing 100004, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: BEIJING COMMERCE AND FINANCE LAW FIRM
Law School: New York University School of Law
Year Admitted: 2025
Address: 851 Grand Concourse, Bronx, NY 10451-
Company Name: BRONX SUPREME COURT
Law School: New York University School of Law
Year Admitted: 2025
Address: 105 Court Street Fourth Floor, Brooklyn, NY 11201-
Company Name: BROOKLYN LEGAL SERVICES
Law School: New York University School of Law
Year Admitted: 2025
Address: 1290 Avenue of The Americas Fl 37, New York, NY 10104-0101
Company Name: BRYAN CAVE LEIGHTON PAISNER
Law School: New York University School of Law
Year Admitted: 2025
Address: 200 Park Ave Fl 49, New York, NY 10166-0005
Law School: New York University School of Law
Year Admitted: 2025
Address: 1 Battery Park Plz Fl 9, New York, NY 10004-1774
Law School: New York University School of Law
Year Admitted: 2025
Address: 100 French Rd, Rochester, NY 14618-3822
Law School: New York University School of Law
Year Admitted: 2025
Address: 26 Ujeongguk-Ro, Jongno-Gu, Centropolis B, Seoul, 03161, -, KOREA (REPUBLIC OF)
Company Name: BAE, KIM & LEE, LLC
Law School: New York University School of Law
Year Admitted: 2025
Address: P.O. Box 180, Se-101 23, Stockholm, -, SWEDEN (KINGDOM OF)
Company Name: BAKER & MCKENZIE
Law School: New York University School of Law
Year Admitted: 2025
Address: 1251 Avenue of The Americas Fl 27, New York, NY 10020-0083
Company Name: DLA PIPER US (LLP)
Law School: New York University School of Law
Year Admitted: 2025
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: 1095 Avenue of The Americas Fl 26-072b, New York, NY 10036-6797
Company Name: DECHERT LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 620 8th Ave, New York, NY 10018-1618
Company Name: COVINGTON & BURLING
Law School: New York University School of Law
Year Admitted: 2025
Address: 2301 Tower C Yintai Centre, 2 Jianguomenwai Avenue, Chaoyang District, Beijing, 1000, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: COVINGTON & BURLING LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 375 9th Ave Ofc 2955, New York, NY 10001-1868
Company Name: CRAVATH, SWAINE & MOORE LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: Two Manhattan West, 375 Ninth Avenue, New York, NY 10001-
Company Name: CRAVATH, SWAINE & MOORE LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: Pedregal 24, Lomas - Virreyes, Molino Del Rey, Miguel Hidalgo, 11040 Ciudad De MÉXico, Cdmx, Mexico City, -, MEXICO
Company Name: CREEL, GARCÍA-CUÉLLAR, AIZA Y ENRÍQUEZ, S.C.
Law School: New York University School of Law
Year Admitted: 2025
Address: 450 Lexington Ave Rm 2542d, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL
Law School: New York University School of Law
Year Admitted: 2025
Address: D32, Panchsheel Enclave, Delhi 110017, -, INDIA (REPUBLIC OF)
Company Name: DGS ASSOCIATES
Law School: New York University School of Law
Year Admitted: 2025
Address: 3f, No. 77, Sec. 2, Dunhua S. Road, Daan Dist., Taipei City, -, TAIWAN (PROVINCE OF CHINA)
Company Name: DACHENG TAIWAN
Law School: New York University School of Law
Year Admitted: 2025
Address: 98 2nd Pl, Brooklyn, NY 11231-6200
Law School: New York University School of Law
Year Admitted: 2025
Address: Apt. 3, Brooklyn, NY 11215-
Company Name: 648 10TH STREET
Law School: New York University School of Law
Year Admitted: 2025
Address: Carrera 13 #38-85, Bogota D.C., -, COLOMBIA (REPUBLIC OF)
Company Name: CINE COLOMBIA S.A.S.
Law School: New York University School of Law
Year Admitted: 2025
Address: 10 Avenue Hoche, Paris 75008, -, FRANCE
Company Name: CLARA HULLO
Law School: New York University School of Law
Year Admitted: 2025
Address: 80 Maiden Ln Fl 24, New York, NY 10038-4830
Company Name: CATHOLIC CHARITIES COMMUNITY SERVICES
Law School: New York University School of Law
Year Admitted: 2025
Address: 60 Centre St Rm 655, New York, NY 10007-1402
Company Name: NEW YORK STATE UNIFIED COURT SYSTEM
Law School: New York University School of Law
Year Admitted: 2025
Address: 1660 L St Nw # 12, Washington, DC 20036-5603
Company Name: NATIONAL ASSOCIATION OF CRIMINAL DEFENSE LAWYERS
Law School: New York University School of Law
Year Admitted: 2025
Address: Po Box 34573, Washington, DC 20043-4573
Company Name: NATIONAL IMMIGRATION LAW CENTER
Law School: New York University School of Law
Year Admitted: 2025
Address: Po Box 508, Redmond, WA 98073-0508
Company Name: NATIONAL POLICE ACCOUNTABILITY PROJECT
Law School: New York University School of Law
Year Admitted: 2025
Address: 2-3, 3-Chome, Marunouchi, Chiyoda-Ku, Tokyo, 1008332, -, JAPAN
Company Name: MITSUBISHI HEAVY INDUSTRIES, LTD.
Law School: New York University School of Law
Year Admitted: 2025
Address: 151 W 30th St Fl 11, New York, NY 10001-4017
Company Name: NEW YORK LAWYERS FOR THE PUBLIC INTEREST
Law School: New York University School of Law
Year Admitted: 2025
Address: 250 W 55th St Fl 21, New York, NY 10019-9620
Company Name: MORRISON FOERSTER
Law School: New York University School of Law
Year Admitted: 2025
Address: 1271 Avenue of The Americas Fl 33, New York, NY 10020-1401
Company Name: LATHAM & WATKINS
Law School: New York University School of Law
Year Admitted: 2025
Address: Sidora Goyenechea 3477, Piso 12, Las Condes, RegiÓN Metropolitana, Santiago, -, CHILE (REPUBLIC OF)
Company Name: GARRIGUES
Law School: New York University School of Law
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER
Law School: New York University School of Law
Year Admitted: 2025
Address: 15f, 168 Dunhua North Road, Taipei, -, TAIWAN (PROVINCE OF CHINA)
Company Name: JANE WU
Law School: New York University School of Law
Year Admitted: 2025
Address: 31/F Edinburgh Tower, The Landmark, 15 Queens Road Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE
Company Name: JONES DAY
Law School: New York University School of Law
Year Admitted: 2025
Address: 3 World Trade Ctr Ofc 68043, New York, NY 10007-0042
Company Name: KELLEY DRYE & WARREN LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 1155 Avenue of The Americas, New York, NY 10036-2711
Company Name: JENNER & BLOCK LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: Ifc - Tower 2 Level 35, Unit 3510, 8 Century Avenue, Pudong New Area, Shanghai, 200100, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: JIANING GAO
Law School: New York University School of Law
Year Admitted: 2025
Address: 55 Hudson Yards Fl 29, New York, NY 10001-2163
Company Name: MILBANK
Law School: New York University School of Law
Year Admitted: 2025
Address: 1177 Avenue of The Americas, New York, NY 10036-2714
Company Name: HSF KRAMER
Law School: New York University School of Law
Year Admitted: 2025
Address: 1 East Chang An Ave., 9/F, Office Tower C1, Oriental Plaza, Beijing, -, CHINA (PEOPLE S REPUBLIC OF)
Company Name: HAN KUN LAW OFFICES
Law School: New York University School of Law
Year Admitted: 2025
Address: Gloucester Tower, The Landmark, 15 Queen's Road Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE
Company Name: HAN KUN LAW OFFICES LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: Suite 3401, China World Office 2, China World Trade Centre, 1 Jianguomenwai Dajie, Beijing 100004, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: HAOXING (CLAIRE) WU
Law School: New York University School of Law
Year Admitted: 2025
Address: 1177 Avenue of The Americas # 2404a, New York, NY 10036-2714
Company Name: HERBERT SMITH FREEHILLS KRAMER (US) LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 111 Livingston St Fl 9, Brooklyn, NY 11201-5078
Company Name: LEGAL AID SOCIETY
Law School: New York University School of Law
Year Admitted: 2025
Address: 120-46 Queens Blvd Fl 3, Kew Gardens, NY 11415-1204
Company Name: LEGAL AID SOCIETY
Law School: New York University School of Law
Year Admitted: 2024
Address: 2 Fl., 88 Sogong-Ro, Jung-Gu, Seoul (04532), -, KOREA (REPUBLIC OF)
Company Name: LEE & KO
Law School: New York University School of Law
Year Admitted: 2024
Address: 9f., No. 218, Sec. 2, Dunhua S. Rd., Da’An Dist., Taipei, -, TAIWAN (PROVINCE OF CHINA)
Company Name: LEE, TSAI & PARTNERS
Law School: New York University School of Law
Year Admitted: 2024
Address: 565 5th Ave Ste 2900, New York, NY 10017-2413
Company Name: GROOMBRIDGE, WU, BAUGHMAN & STONE LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 330 Madison Ave Fl 14, New York, NY 10017-5034
Company Name: GUGGENHEIM SECURITIES
Law School: New York University School of Law
Year Admitted: 2024
Address: 1250 Broadway Fl 23, New York, NY 10001-3701
Company Name: GUNDERSON DETTMER
Law School: New York University School of Law
Year Admitted: 2024
Address: 302a, T8, Hongqiao Xiexin Center, Minhang Distrrict, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: GUOQUAN FOOD (SHANGHAI) CO. LTD
Law School: New York University School of Law
Year Admitted: 2024
Address: 200 Park Avenue, New York, NY 10166-0193
Company Name: GIBSON, DUNN & CRUTCHER
Law School: New York University School of Law
Year Admitted: 2024
Address: 200 Park Ave # 49086b, New York, NY 10166-0005
Company Name: GIBSON, DUNN & CRUTCHER LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 15 Rue De Laborde, Paris 75008, -, FRENCH REPUBLIC
Company Name: GIDE LOYRETTE NOUEL
Law School: New York University School of Law
Year Admitted: 2024
Address: 1 Rockefeller Plz Ste 3040, New York, NY 10020-2080
Company Name: GIDE LOYRETTE NOUEL LLP
Law School: New York University School of Law
Year Admitted: 2024