New York State Registered Attorney
Zip 10016

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: 1290 6th Avenue, New York, NY 10016
Company Name: LINKLATERS LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 5th Floor, New York, NY 10016
Company Name: 9 EAST 40TH STREET
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 183 Madison Ave Ste 419, New York, NY 10016
Company Name: FAMILY JUSTICE LAW CENTER
Law School: Columbia Law School
Year Admitted: 2024
Address: 317 Lenox Avenue, 10th Floor, 19d, New York, NY 10016
Company Name: NEIGHBORHOOD DEFENDER SERVICE OF HARLEM
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 136 Madison Avenue, 5th & 6th Floors, New York, NY 10016
Company Name: PODOLSKY LAW LLC
Law School: Emory University School of Law
Year Admitted: 2024
Address: 295 5the Avenue, 9th Floor, New York, NY 10016
Company Name: QUINN EMANUEL URQUHART & SULLIVAN
Law School: University of Chicago Law School
Year Admitted: 2023
Address: 347 Fifth Avenue, Suite 1402, New York, NY 10016
Company Name: LABKOWSKI LAW, P.A.
Law School: New York Law School
Year Admitted: 2023
Address: 3 Park Avenue, Suite 2300, New York, NY 10016
Company Name: HARMON, LINDER & ROGOWSKY, ESQS.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: 303 5th Avenue, Suite 1005, New York, NY 10016
Company Name: FOOKSMAN LAW FIRM, PC
Law School: Cornell Law School
Year Admitted: 2022
Address: 183 Madison Ave, Suite 419, New York, NY 10016
Company Name: FAMILY JUSTICE LAW CENTER
Law School: Columbia Law School
Year Admitted: 2022
Address: Fl 25, New York, NY 10016
Company Name: 600 THIRD AVENUE
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 600 Third Avenue, New York, NY 10016
Company Name: AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP
Law School: Albany Law School
Year Admitted: 2021
Address: 267 5th Avenue Suite #106 Lower Level II, Ny, NY 10016
Company Name: LAW OFFICE OF JONATHAN R SUAREZ
Law School: Lyceum of the Philippines University - College of Law
Year Admitted: 2021
Address: 136 Madison Avenue, Floors 5 & 6, #4474, New York, NY 10016
Company Name: SALICE LAW
Law School: Phoenix School of Law
Year Admitted: 2020
Address: 210 E 36th St, Suite 1h, New York, NY 10016
Company Name: DEBRA ERLICH PLLC
Law School: New York University School of Law
Year Admitted: 2020
Address: 2 E. 28th St. #445, New York, NY 10016
Law School: Florida State University College of Law
Year Admitted: 2020
Address: 183 Madison Avenue, Ste 1415, New York, NY 10016
Company Name: KBL ROCHE
Law School: Fordham University School of Law
Year Admitted: 2019
Address: 12th Floor, 99 Park Avenue, New York City, NY 10016
Company Name: METROPOLITAN COMMERCIAL BANK
Law School: Oxford University-Balliol College
Year Admitted: 2019
Address: 2 Park Avenue, Suite 1802, New York, NY 10016
Company Name: ROWER LLC
Law School: Harvard Law School
Year Admitted: 2019
Address: 99 Park Avenue, Ph/26th Fl., New York, NY 10016
Company Name: BELDOCK LEVINE & HOFFMAN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2019
Address: 99 5th Avenue, 5th Floor, New York, NY 10016
Company Name: BRUNS BRENNAN BERRY PIKULIN & JACOBS
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2019
Address: 112 Madison Avenue, 8th Floor, New York, NY 10016
Company Name: EINBINDER & DUNN LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2019
Address: Maya Murphy, P.C., 261 Madison Avenue, New York, NY 10016
Company Name: STEPHANIE L. STICH, ESQ.
Law School: Ave Maria School of Law
Year Admitted: 2017
Address: 183 Madison Ave, Rm 1415, New York, NY 10016
Company Name: ROCHE LEGAL PLLC D/B/A KBL ROCHE
Law School: Fordham University School of Law
Year Admitted: 2017
Address: 183 Madison Ave, Suite 419, New York, NY 10016
Company Name: FAMILY JUSTICE LAW CENTER, INC.
Law School: New York University School of Law
Year Admitted: 2017
Address: 90 Park Ave, New York, NY 10016
Company Name: MARUBENI AMERICA CORPORATION
Law School: DUKE UNIVERSITY
Year Admitted: 2017
Address: 475 Park Avenue South, Suite 2300, New York, NY 10016
Company Name: GUNNERCOOKE US LLP
Law School: University of Pittsburgh School of Law
Year Admitted: 2017
Address: 626 First Avenue, Ste E41f, New York, NY 10016
Company Name: BUSRA CUNDIOGLU, PLLC
Law School: NEW ENGLAND LAW BOSTON
Year Admitted: 2016
Address: 90 Park Avenue, New York, NY 10016
Company Name: FACTSET RESEARCH SYSTEMS INC.
Law School: Fordham University School of Law
Year Admitted: 2015
Address: 270 Madison Avenue, Suite 1410, New York, NY 10016
Company Name: KIBLER FOWLER & CAVE LLP
Law School: Georgetown University Law Center
Year Admitted: 2015
Address: 270 Madison Avenue, Suite 1801, New York, NY 10016
Company Name: RAISNER ROUPINIAN LLP
Law School: New York University School of Law
Year Admitted: 2015
Address: C/O Sishodia PLLC 600 Third Av, 2fl, New York, NY 10016
Company Name: SISHODIA PLLC
Law School: Temple University Beasley School of Law
Year Admitted: 2014
Address: 600 Third Avenue, Suite 2800, New York, NY 10016
Company Name: BOYD RICHARDS PARKER & COLONNELLI, P.L.
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2014
Address: 600 Third Avenue, Suite 2800, New York, NY 10016
Company Name: BOYD RICHARDS PARKER & COLONNELLI, PL
Law School: New York Law School
Year Admitted: 2014
Address: 383 Madison Av, New York, NY 10016
Company Name: JPM
Law School: University of Michigan Law School
Year Admitted: 2014
Address: 470 Park Avenue South, North Tower, Floor 12, New York, NY 10016
Company Name: MARS SCIENCE & DIAGNOSTICS
Law School: NORTHWESTERN UNIVERSITY SCHOOL OF LAW
Year Admitted: 2013
Address: 1114 6th Ave, New York, NY 10016
Company Name: EVERSHEDS SUTHERLAND (US) LLP
Law School: YESHIVA - BENJAMIN N. CARDOZO LAW SCHOOL
Year Admitted: 2013
Address: 110 East 40th Street, Suite 802, New York, NY 10016
Company Name: FEDERICO SCHWARTZ MEROLESI & LYDDANE, LLP
Law School: Brooklyn Law School
Year Admitted: 2012
Address: 600 Third Avenue, Second Floor, New York, NY 10016
Law School: FORDHAM LAW
Year Admitted: 2012
Address: 167 Madison Ave., Ste 205 #460, New York, NY 10016
Company Name: HAWKINSON YANG LLP
Law School: New York University School of Law
Year Admitted: 2012
Address: 183 Madison Ave Suite 1601, New York, NY 10016
Company Name: RICH, INTELISANO & KATZ, LLP
Law School: Brooklyn Law School
Year Admitted: 2012
Address: 295 Fifth Avenue, New York, NY 10016
Company Name: QUINN EMANUEL URQUHART & SULLIVAN, LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2011
Address: 40 Park Avenue, Suite 2c, New York, NY 10016
Company Name: MOVTADY LAW OFFICE, P.C.
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2011
Address: 232 Madison Ave, Ste 1001, New York, NY 10016
Company Name: MONA SHAH & ASSOCIATES
Law School: Florida Coastal School of Law
Year Admitted: 2011
Address: 2 Park Avenue, 20th Floor, New York, NY 10016
Company Name: USAR LAW GROUP, P.C.
Law School: Penn State University, The Dickinson School of Law
Year Admitted: 2010
Address: One Park Avenue, 18th Floor, New York, NY 10016
Company Name: EUCLID TRANSACTIONAL, LLC
Law School: Cornell Law School
Year Admitted: 2009
Address: 261 Madison Ave., 9th Floor, Ste. 940, New York, NY 10016
Company Name: HILL WALLACK LLP
Law School: Albany Law School
Year Admitted: 2009
Address: 461 East 26th Street, 10th Floor, New York, NY 10016
Company Name: NEW YORK CITY OFFICE OF CHIEF MEDICAL EXAMINER
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2009
Address: 18th Floor, New York, NY 10016
Company Name: 1 PARK AVENUE
Law School: Columbia Law School
Year Admitted: 2008
Address: 250 Madison Ave, New York, NY 10016
Company Name: CAMINO PARTNERS MANAGEMENT LLC
Law School: Fordham University School of Law
Year Admitted: 2007
Address: 600 Third Avenue, 37th Floor, New York, NY 10016
Company Name: 3G CAPITAL PARTNERS LP
Law School: Boston College Law School
Year Admitted: 2007
Address: 2 Park Avenue, 20th Floor, New York, NY 10016
Company Name: MELWANI & CHAN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2006
Address: 295 Firth Avenue, New York, NY 10016
Company Name: QUINN EMANUEL URQUHART & SULLIVAN, LLP
Law School: HOFSTRA
Year Admitted: 2005
Address: 353 Lexington Ave, Suite 400, New York, NY 10016
Company Name: RAUNAK KOTHARI, ESQ.
Law School: UNIVERSITY OF TEXAS
Year Admitted: 2005
Address: 260 Madison Avenue, 8th Floor, New York, NY 10016
Law School: GEORGETOWN
Year Admitted: 2005
Address: 260 Madison Avenue 8th Fllor, New York, NY 10016
Law School: City University of New York School of Law
Year Admitted: 2003
Address: 136 Madison Avenue, 6th Floor, New York, NY 10016
Company Name: EKAETTE EDDINGS P.C.
Law School: University of London
Year Admitted: 2003
Address: 399 Park Ave S, New York, NY 10016
Company Name: STARR
Law School: TULANE
Year Admitted: 2002
Address: 353 Lexington Avenue 4th Floor Suite 400, New York, NY 10016
Company Name: DANETTE MOLINA, ESQ
Law School: University of Connecticut School of Law
Year Admitted: 2002
Address: 167 Madison Avenue, Suite 205 #460, New York, NY 10016
Company Name: HAWKINSON YANG
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2002
Address: 35 Park Avenue, New York, NY 10016
Company Name: E. ALI NODJOUMI, ESQ.
Law School: NEW YORK UNIVERSITY UNIVERSITY OF MARYLAND
Year Admitted: 2001
Address: 201 East 28th Strert, 14j, New York, NY 10016
Law School: NEW YORK
Year Admitted: 2001
Address: 183 Madison Avenue, Unit 419, New York, NY 10016
Company Name: FAMILY JUSTICE LAW CENTER
Law School: NEW YORK UNVERSITY SCHOOL OF LAW
Year Admitted: 2000
Address: 3 East 28th Street, 9th Floor, New York, NY 10016
Company Name: UNTERTAINMENT RECORDS
Law School: RUTGERS NEWARK
Year Admitted: 1999
Address: One Park Place, New York, NY 10016
Company Name: OFFICE OF THE STATE INSPECTOR GENEERAL
Law School: QUINNIPIAC COLLEGE
Year Admitted: 1999
Address: 220 Madison Avenue Apt.10r., New York, NY 10016
Company Name: PHYLLIS D. LANDAU, ATTORNEY AT LAW
Law School: BENJAMIN CARDOZO
Year Admitted: 1999
Address: 235 East 40th Street, Apt 15e, New York, NY 10016
Law School: Boston University School of Law
Year Admitted: 1999
Address: 90 Park Avenue, Suite 1800, New York, NY 10016
Company Name: MAGNUS FINANCIAL GROUP LLC
Law School: Boston University School of Law
Year Admitted: 1999
Address: 600 Third Ave, 9th Floor, New York, NY 10016
Company Name: JAFFE & ASHER
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1999
Address: 3 Park Avenue, 17th Floor, New York, NY 10016
Company Name: INSTITUTE OF ELECTRICAL AND ELECTRONICS ENGINEERS
Law School: RUTGERS LAW SCHL NEWARK
Year Admitted: 1999
Address: 99 Park Avenue, Floor 4, New York, NY 10016
Company Name: NEW YORK BANKERS ASSOCIATION
Law School: ALBANY LAW SCHOOL
Year Admitted: 1998
Address: 205 Lexington Ave, 6th Fl, New York, NY 10016
Company Name: KARLIN & PIMSLER INC.
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1998
Address: 2 Park Avenue, New York, NY 10016
Company Name: MATTHEW BENDER & CO.
Law School: BENJAMIN N CARDOZO
Year Admitted: 1998
Address: 2nd Floor, 600 Third Avenue, New York, NY 10016
Company Name: HALLORAN FARKAS + KITTILA LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 1998
Address: 240 E 38th Street, New York, NY 10016
Company Name: BELL ATLANTIC
Law School: UNIV OF NORTH CAROLINA
Year Admitted: 1998
Address: 875 3rd Ave, New York, NY 10016
Company Name: DEBEVOISE & PLIMPTON
Law School: SUNY BUFFALO
Year Admitted: 1998
Address: 404 Park Avenue South, New York, NY 10016
Company Name: CHILDREN'S RIGHTS INC.
Law School: HARVARD
Year Admitted: 1997
Address: 185 Madison Avenue, 15h Floor, New York, NY 10016
Company Name: LEICHTMAN LAW PLLC
Law School: COLUMBIA
Year Admitted: 1997
Address: 10 East 40th St, New York, NY 10016
Company Name: LUBOJA & THAU, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1997
Address: 600 Third Ave, 31st Flr, New York, NY 10016
Company Name: GRAUBARD, MOLLEN & MILLER
Law School: CARDOZO
Year Admitted: 1997
Address: 470 Park Ave. South, Suite 7 North, New York, NY 10016
Company Name: JUNG & ASSOCIATE, PC
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1997
Address: 90 Park Avenue, New York, NY 10016
Company Name: ACORDIA NORTHEAST
Law School: VILLANOVA SCHOOL OF LAW
Year Admitted: 1996
Address: 169 Madison Avenue, Suite 11436, New York, NY 10016
Company Name: CLOONEY FOUNDATION FOR JUSTICE
Law School: GEORGETOWN
Year Admitted: 1996
Address: 450 Park Avenue South, Fl 12-106, New York, NY 10016
Company Name: LAW360
Law School: TEMPLE NYU
Year Admitted: 1996
Address: 630 First Avenue, Suite 19-M, New York, NY 10016
Company Name: GANATRA LAW PLLC
Law School: NYU AND UNIVERSITY BOMBAY INDIA
Year Admitted: 1995
Address: One Park Avenue, New York, NY 10016
Company Name: NYU LANGONE HEALTH
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1995
Address: 399 Park Ave, 11th Floor, New York, NY 10016
Company Name: VICE CHAIRMAN, SAVILLS, INC.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1995
Address: 200 Madison Avenue, Suite 1900, New York, NY 10016
Company Name: FELDMAN & ELLENOFF
Law School: RUTGERS SCHOOL OF LAW
Year Admitted: 1995
Address: 240 East 38th Street, Room 14a02, New York, NY 10016
Company Name: BELL ATLANTIC CORPORATION
Law School: FORDHAM
Year Admitted: 1995
Address: 114 East 32nd Street, New York, NY 10016
Company Name: CRANDALL ASSOCIATES CRECRUITMENT FIRM
Law School: BOSTON UNIVERSITY
Year Admitted: 1994
Address: 417 Fifth Avenue, New York, NY 10016
Company Name: TOWERS FINANCIAL CORPORATION
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1994
Address: 183 Madison Avenue, Suite 1601, New York, NY 10016
Company Name: RICH, INTELISANO & KATZ, LLP
Law School: Brooklyn Law School
Year Admitted: 1994
Address: 99 Madison Avenue, New York, NY 10016
Company Name: WAGNER, DAVIS & GOLD, P.C.
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1993
Address: 437 5th Ave., New York, NY 10016
Company Name: DEJA. COM
Law School: BROOKLYN LAW
Year Admitted: 1993
Address: 275 Madison Ave, Ste 900, New York, NY 10016
Company Name: KREITZER & VOGELMAN
Law School: RUTGERS
Year Admitted: 1993
Address: 315 Fifth Ave, 5th Floor, New York, NY 10016
Company Name: JAY J OH ESQ
Law School: TOURO COLLEGE
Year Admitted: 1993
Address: 9 East 37th Street, 5th Floor, New York, NY 10016
Company Name: LEBSON & MUELLER
Law School: BOSTON UNIVERSITY
Year Admitted: 1993
Address: 475 Park Ave South, 4th Floor, New York, NY 10016
Company Name: LEXIS-NEXIS
Law School: BROOKLYN LAW
Year Admitted: 1992
Address: 386 Park Ave South, 13th Floor, New York, NY 10016
Company Name: MENAGH TRAINOR, MUNDO & FLACONE P.C.
Law School: BENJAMIN N CARDOZO
Year Admitted: 1992
Address: 10 E 40th Street, 43rd Fl, New York, NY 10016
Company Name: MENAKER & HERRMANN
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1992