New York State Registered Attorney
Zip 10004

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: 1 Ny Plz 21 Fl, New York, NY 10004
Company Name: CHASE MANHATTAN BANK
Year Admitted: 1979
Address: 2 Broadway, New York, NY 10004
Company Name: DELOITTE HASKINS & SELLS
Year Admitted: 1978
Address: One New York Plaza, New York, NY 10004
Company Name: THOMSON MCKINNON SECURITIES INC
Year Admitted: 1978
Address: One Ny Plaza, New York, NY 10004-
Company Name: FRIED FRANK
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 1 Water Street, Floor 29 Office 2945, New York, NY 10004-
Company Name: FRIED FRANK HARRIS SHRIVER & JACOBSON LLP
Law School: Cornell Law School
Year Admitted: 2024
Address: 1 Water St, 44th Floor, New York, NY 10004-
Company Name: MOUND COTTON WOLLAN & GREENGRASS
Law School: Seton Hall University School of Law
Year Admitted: 2024
Address: 1 Water St Fl 44, New York, NY 10004-
Company Name: MOUND COTTON WOLLAN AND GREENGRASS LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2024
Address: 26 Broadway, 8th Floor, New York, NY 10004-
Company Name: HOLLEY & PEARSON-FARRER LLP
Law School: Harvard Law School
Year Admitted: 2024
Address: 100 Pearl St, 19th Floor, New York, NY 10004-
Company Name: NYLAG
Law School: City University of New York School of Law
Year Admitted: 2024
Address: 5 Beaver St, New York, NY 10004-
Company Name: OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Law School: Pace Law School
Year Admitted: 2024
Address: 1 State Street Plaza, 15th Floor, New York, NY 10004-
Company Name: SHULMAN & HILL, PLLC
Law School: St. John's University School of Law
Year Admitted: 2024
Address: One Battery Park Plaza, New York, NY 10004-
Company Name: SEWARD & KISSEL LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 28th Floor, New York, NY 10004-
Company Name: 1 BATTERY PARK PLAZA
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 19th Floor, New York, NY 10004-
Company Name: 100 PEARL STREET
Law School: St. John's University School of Law
Year Admitted: 2024
Address: Floor 31, New York, NY 10004-
Company Name: 125 BROAD ST
Law School: University of Virginia School of Law
Year Admitted: 2024
Address: One Battery Park Plaza, 34th Floor, New York, NY 10004-
Company Name: CULLEN AND DYKMAN LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 2 Broadway 18th Floor, New York, NY 10004-
Company Name: METROPOLITAN TRANSPORTATION AUTHORITY
Law School: University of South Carolina School of Law
Year Admitted: 2023
Address: 1 New York Plaza, 32 South, New York, NY 10004-
Company Name: FRIED FRANK
Law School: New York University School of Law
Year Admitted: 2023
Address: One New York Plaza, New York, NY 10004-
Company Name: FRIED FRANK
Law School: New York Law School
Year Admitted: 2023
Address: 75 Broad St, Suite 2120, New York, NY 10004-
Company Name: THOMPSON LLP
Law School: George Washington University Law School
Year Admitted: 2023
Address: 28th Floor, New York, NY 10004-
Company Name: ONE BATTERY PARK PLAZA
Law School: New York Law School
Year Admitted: 2023
Address: Floor 16, Office 1645, New York, NY 10004-
Company Name: ONE BATTERY PARK PLAZA
Law School: Fordham University School of Law
Year Admitted: 2023
Address: 90 Broad Street, Second Floor, New York, NY 10004-
Company Name: SENNETT LAW
Law School: Whittier Law School
Year Admitted: 2023
Address: 125 Broad St., New York, NY 10004-
Company Name: SULLIVAN & CROMWELL LLP
Law School: Columbia Law School
Year Admitted: 2023
Address: 125 Broad Street, New York, NY 10004-
Company Name: SULLIVAN & CROMWELL LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2023
Address: 2 Broadway, 8th Floor, New York, NY 10004-
Company Name: MTA CONSTRUCTION AND DEVELOPMENT COMPANY
Law School: Cornell Law School
Year Admitted: 2022
Address: 11 Broadway, Suite 615, New York, NY 10004-
Company Name: GRIFFIN ALEXANDER P.C.
Law School: Rutgers School of Law - Newark
Year Admitted: 2022
Address: 2 Broadway 8th Floor, New York, NY 10004-
Company Name: METROPOLITAN TRANSPORTATION AUTHORITY
Law School: City University of New York School of Law
Year Admitted: 2021
Address: 2 Broadway, 18th Floor, New York, NY 10004-
Company Name: METROPOLITAN TRANSPORTATION AUTHORITY
Law School: Rutgers School of Law - Newark
Year Admitted: 2021
Address: 1 New York Plaza, New York, NY 10004-
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 90 Broad Street, 12th Floor, New York, NY 10004-
Company Name: GALLO VITUCCI KLAR LLP
Law School: Brooklyn Law School
Year Admitted: 2021
Address: One Battery Park Plaza, New York, NY 10004-
Company Name: NATIONWIDE
Law School: St. John's University School of Law
Year Admitted: 2021
Address: 75 Broad St Ste 2120, New York, NY 10004-
Company Name: THOMPSON LLP
Law School: Benjamin N. Cardozo School of Law
Year Admitted: 2021
Address: 1 Ny Plaza, New York, NY 10004-
Law School: American University Washington D.C. College of Law
Year Admitted: 2021
Address: 19th Street, New York, NY 10004-
Company Name: 100 PEARL STREET
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 1 Ny Plaza Room 2746, New York, NY 10004-
Company Name: FRIED FRANK LLP
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 1 NY Plaza, Floor 22, New York, NY 10004-
Company Name: Fried, Frank, Harris, Shriver & Jacobson LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2020
Address: 7th Floor - 7-107, New York, NY 10004-
Company Name: 1 State Street
Law School: Pace Law School
Year Admitted: 2019
Address: Suite 615, New York, NY 10004-
Company Name: 11 BROADWAY
Law School: Loyola University New Orleans College of Law
Year Admitted: 2019
Address: 32 Broadway, Suite 501, New York, NY 10004-
Company Name: KUBICK & ASSOCIATES, P.C.
Law School: TOURO LAW CENTER
Year Admitted: 2018
Address: 62 S William St Fl 3, New York, NY 10004-
Company Name: FUCHS ROSENZWEIG PLLC
Law School: Catholic University of America Columbus School of Law (DC)
Year Admitted: 2018
Address: 85 Broad St 18th Fl, New York, NY 10004-
Company Name: DRAGON FRUIT, INC.
Law School: AMERICAN UNIVERSITY
Year Admitted: 2018
Address: One New York Plaza, New York, NY 10004-
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: WASHINGTON & LEE SCHOOL OF LAW
Year Admitted: 2017
Address: 1 Water St., New York, NY 10004-
Company Name: MORGAN STANLEY
Law School: Georgetown University Law Center
Year Admitted: 2017
Address: Wework C/O Jae H. Lee, 85 Broad Street, 18th Floor, 057, New York, NY 10004-
Company Name: LAW OFFICE OF JAE H. LEE, PLLC
Law School: TOURO COLLEGE JACOB D. FUCHSBERG LAW CENTER
Year Admitted: 2017
Address: 2 Broadway, 24th Floor, New York, NY 10004-
Company Name: METROPOLITAN TRANSPORTATION AUTHORITY
Law School: New York University School of Law
Year Admitted: 2017
Address: 4 Ny Plaza, New York, NY 10004-
Company Name: EPIQ SYSTEMS
Law School: George Washington University Law School
Year Admitted: 2016
Address: 1 Liberty, New York, NY 10004-
Law School: Fordham University School of Law
Year Admitted: 2016
Address: 25 Beaver Street, New York, NY 10004-
Company Name: NEW YORK STATE COMMISSION ON ETHICS AND LOBBYING IN GOVERNMENT
Law School: Rutgers School of Law - Newark
Year Admitted: 2016
Address: One Water Street, 44th Floor, New York, NY 10004-
Company Name: MOUND COTTON WOLLAN & GREENGRASS LLP
Law School: University of Minnesota Law School
Year Admitted: 2015
Address: 2 Broadway, Ste. A.19.34, New York, NY 10004-
Company Name: NEW YORK CITY TRANSIT
Law School: Santa Clara University School of Law
Year Admitted: 2015
Address: 17 State Street, 40th Floor, Suite 4000, New York, NY 10004-
Company Name: LAW OFFICE OF ALLAN LEZNIKOVA, P.C.
Law School: Brooklyn Law School
Year Admitted: 2015
Address: 33 Whitehall Street, 16th Floor, New York, NY 10004-
Company Name: RUSSO & GOULD, LLP
Law School: Brooklyn Law School
Year Admitted: 2015
Address: One Battery Park Plaza, 33rd Floor, New York, NY 10004-
Company Name: INTERNATIONAL REFUGEE ASSISTANCE PROJECT
Law School: Yale Law School
Year Admitted: 2014
Address: 1 Fdr Dr., New York, NY 10004-
Company Name: MORGAN STANLEY
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2014
Address: 100 Pearl St., Suite 20-100, New York, NY 10004-
Company Name: U.S. SECURITIES AND EXCHANGE COMMISSION, OFFICE OF CREDIT RATINGS
Law School: Thomas M Cooley Law School
Year Admitted: 2014
Address: 5 Beaver St, New York, NY 10004-
Company Name: OFFICE OF TEMPORARY & DISABILITY ASSISTANCE (OTDA)
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2014
Address: 5 Beaver St Fl 24, New York, NY 10004-
Company Name: NYS OTDA
Law School: New York Law School
Year Admitted: 2014
Address: 90 Broad Street, 23rd Floor, New York, NY 10004-
Company Name: SHER TREMONTE LLP
Law School: Columbia Law School
Year Admitted: 2013
Address: One Battery Park Plaza, Suite 710, New York, NY 10004-
Company Name: CHARTWELL LAW
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2013
Address: 25 Broadway Seventh Floor, Brooklyn College, New York, NY 10004-
Company Name: IMPACT IRAN - BROOKLYN COLLEGE
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2013
Address: 1 Battery Park Plaza, 30th Floor, New York, NY 10004-
Company Name: NATIONWIDE
Law School: New York Law School
Year Admitted: 2012
Address: 5 Beaver St, New York, NY 10004-
Company Name: NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Law School: Albany Law School
Year Admitted: 2012
Address: 25 Broadway, 10th Floor, Office #1029, New York, NY 10004-
Company Name: BLEND LABS, INC.
Law School: UNIVERSITY OF NEW SOUTH WALES
Year Admitted: 2011
Address: 80 Broad Street, 5th Floor, Suite No. 0689, New York, NY 10004-
Company Name: DNB LEGAL SERVICES PLLC
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2011
Address: 2 Broadway, 4th Floor B-4.114, New York, NY 10004-
Company Name: MTA
Law School: OHIO NORTHERN PETIT COLLEGE OF LAW
Year Admitted: 2011
Address: 1 State Street Plaza, 24th Floor, New York, NY 10004-
Company Name: MET COUNCIL
Law School: New York University School of Law
Year Admitted: 2011
Address: 50 Water St., 17th Floor, New York, NY 10004-
Company Name: NYC HEALTH AND HOSPITALS/LEGAL AFFAIRS
Law School: New York Law School
Year Admitted: 2011
Address: One Battery Park Plaza, 7th Floor, New York, NY 10004-
Company Name: ROMANO LAW PLLC
Law School: New York Law School
Year Admitted: 2010
Address: 4 Ny Plaza 6th Fl, New York, NY 10004-
Company Name: EPIQ DRS
Law School: ST. JOHNS LAW SCHOOL
Year Admitted: 2010
Address: 4 Ny Plaza, 6th Fl., New York, NY 10004-
Company Name: EPIQ GLOBAL
Law School: St. Johns University School of Law
Year Admitted: 2010
Address: 2 Broadway, 24fl, New York, NY 10004-
Company Name: METROPOLITAN TRANSPORTATION AUTHORITY
Law School: Boston College Law School
Year Admitted: 2009
Address: One State Street Plaza, 31st Floor, New York, NY 10004-
Company Name: LAW OFFICE OF VICTORIA TURCHETTI
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2009
Address: 120 Broad Street, 7th Floor, New York, NY 10004-
Company Name: CNA COVERAGE LITIGATION GROUP
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2008
Address: One State Street Plaza, 15th Fl, New York, NY 10004-
Company Name: SHULMAN & HILL
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2008
Address: One State Street Plaza, 1 State Street, Floor 29, New York, NY 10004-
Company Name: SIMCORP
Law School: American University Washington D.C. College of Law
Year Admitted: 2008
Address: 1 Ny Plaza, New York, NY 10004-
Company Name: MORGAN STANLEY
Law School: Brooklyn Law School
Year Admitted: 2007
Address: 5 Beaver St, New York, NY 10004-
Company Name: NEW YORK STATE OTDA, OFFICE OF ADMINISTRATIVE HEARINGS
Law School: University of Houston Law Center
Year Admitted: 2007
Address: 2 Broadway Fl 19, New York, NY 10004-
Company Name: MTA HQ - NYCT
Law School: THE CATHOLIC UNIVERSITY OF AMERICA
Year Admitted: 2007
Address: 2 Broadway 25th Fl., New York, NY 10004-
Company Name: MTA HQ
Law School: Quinnipiac University School of Law
Year Admitted: 2006
Address: 2 Broadway, Rm. D13.62, New York, NY 10004-
Company Name: NEW YORK CITY TRANSIT AUTHORITY
Law School: QUINNIPIAC UNIVERSITY
Year Admitted: 2006
Address: 25 Broadway, 7th Floor, New York, NY 10004-
Company Name: The City College of New York, CUNY
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2006
Address: 5 Beaver St, New York, NY 10004-
Company Name: NYS OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Law School: NOVA SOUTHEASTERN UNIVERSITY
Year Admitted: 2006
Address: 4 NY Plaza, New York, NY 10004-
Company Name: Epiq
Law School: BOSTON COLLEGE LAW SCHOOL
Year Admitted: 2006
Address: 1 Water St, New York, NY 10004-
Law School: BOSTON UNIVERSITY
Year Admitted: 2006
Address: 277 Park Avenue, New York, NY 10004-
Company Name: JPMORGAN CHASE & CO.
Law School: VILLANOVA UNIVERSITY
Year Admitted: 2005
Address: 1 Water Street, 44th Flr, New York, NY 10004-
Company Name: MOUND COTTON WOLLAN & GREENGRASS
Law School: St. Johns University School of Law
Year Admitted: 2005
Address: 5 Beaver St, New York, NY 10004-
Company Name: OFFICE OF ADMINISTRATIVE HEARINGS, NEW YORK STATE OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE
Law School: AMERICAN UNIVERSITY WASHINGTON COLLEGE
Year Admitted: 2005
Address: 100 Pearl Street, Suite 20-100, New York, NY 10004-
Company Name: U.S SECURITIES & EXCHANGE COMMISSION
Law School: Columbia Law School
Year Admitted: 2005
Address: On Pepper, 26 Broadway, 8th Floor, New York City, NY 10004-
Company Name: ON PEPPER
Law School: UNIVERSITY OF WISCONSIN
Year Admitted: 2004
Address: 5 Beaver Street, New York, NY 10004-
Company Name: OFFICE OF TEMPORARY & DISABILITY ASSISTANCE
Law School: HOFSTRA
Year Admitted: 2004
Address: 2 Broadway, Area A8, Contracts Group, New York, NY 10004-
Company Name: MTA CONSTRUCTION & DEVELOPMENT
Law School: NEW ENGLAND
Year Admitted: 2004
Address: 2 Broadway A19.91, New York, NY 10004-
Company Name: NEW YORK CITY TRANSIT
Law School: BROOKLYN
Year Admitted: 2004
Address: 2 Broadway Fl 4, New York, NY 10004-
Company Name: METROPOLITAN TRANSPORTATION AUTHORITY (MTA)
Law School: TEMPLE UNIVERSITY
Year Admitted: 2004
Address: 10 Hanover Sq, New York, NY 10004-
Company Name: GOLDMAN, SACHS
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2003
Address: 5 Beaver Street, 15th Floor, New York, NY 10004-
Company Name: N.Y. OFFICE OF TEMPORARY AND DISABILITY ASSISTANCE, OFFICE OF ADMINISTRATIVE HEARINGS
Law School: PACE UNIVERSITY
Year Admitted: 2003
Address: 40th Floor, New York, Ny 10004 Usa, 17 State Street, New York, NY 10004-
Company Name: KEYLIGHT LEGAL, LLC
Law School: BENJAMIN N. CARDOZO
Year Admitted: 2003
Address: 100 Pearl Street, New York, NY 10004-
Company Name: SECURITIES & EXCHANGE COMMISSION
Law School: BROOKLYN
Year Admitted: 2003
Address: 4 Ny Plz, New York, NY 10004-
Company Name: EPIQ SYSTEMS
Law School: INDIANA UNIVERSITY
Year Admitted: 2003
Address: 60 Broad St Fl 24, Bond Collective, Suite 2503, New York, NY 10004-
Company Name: CENTER FOR NYC NEIGHBORHOODS
Law School: NEW YORK UNIVERSITY
Year Admitted: 2002