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: 261 Madison Avenue, New York, NY 10016
Company Name: JACKSON LEWIS SCHNITZLER & KRUPMAN
Year Admitted: 1981
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: Floor 35, New York, NY 10016-
Company Name: 10 E 40TH STREET
Law School: Seton Hall University School of Law
Year Admitted: 2024
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: 232 Madison Avenue, Suite 909, New York, NY 10016-
Company Name: PILLINGER MILLER TARALLO, LLP
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2023
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: Fl 25, New York, NY 10016-
Company Name: 600 THIRD AVENUE
Law School: Fordham University 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: 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: 232 Madison Avenue, Suite 906, New York, NY 10016-
Company Name: ROSENBERG & PITTINSKY, LLP
Law School: City University of New York School of Law
Year Admitted: 2021
Address: 10 E 40th Street, Suite 3310, New York, NY 10016-
Company Name: THE NILSON LAW GROUP, PLLC
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2021
Address: Suite 3310, New York, NY 10016-
Company Name: 10 EAST 40TH STREET
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 600 Third Avenue, New York, NY 10016-
Company Name: AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP
Law School: Albany Law School
Year Admitted: 2021
Address: 15th Floor, New York, NY 10016-
Company Name: 185 MADISON AVE
Law School: Yeshiva University Cardozo 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: 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: 2 Park Avenue, Suite 1802, New York, NY 10016-
Company Name: ROWER LLC
Law School: Harvard Law School
Year Admitted: 2019
Address: 419 Park Avenue South, Eighteenth Floor, New York, NY 10016-
Company Name: ROWER LLC
Law School: Georgia State University College of Law
Year Admitted: 2019
Address: 120 E 36th Street, Suite 1h, New York, NY 10016-
Company Name: THE LAW OFFICE OF ROBYN M. BRILLIANT, P.C.
Law School: Pepperdine University School of Law
Year Admitted: 2019
Address: 183 Madison Avenue, Suite 1504, New York, NY 10016-
Company Name: ZWILLGEN PLLC
Law School: University of Chicago Law School
Year Admitted: 2019
Address: 90 Park Ave, New York, NY 10016-
Company Name: ALSTON & BIRD LLP
Law School: New York University 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: 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: 1095 6th Avenue, New York, NY 10016-
Company Name: DECHERT LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 183 Madison Avenue, Ste 1415, New York, NY 10016-
Company Name: KBL ROCHE
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2019
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: 600 3d Ave., Second Floor, New York, NY 10016-
Company Name: ENENSTEIN, PHAM & GLASS, LLP
Law School: UNIV OF CALIF, DAVIS
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: 99 Park Avenue, 6th Floor, New York, NY 10016-
Company Name: THE ESPINOSA KEARNEY LAW GROUP
Law School: Charlotte School of Law
Year Admitted: 2017
Address: 432 Park Avenue South, Third Floor, New York, NY 10016-
Company Name: OLAPLEX, INC.
Law School: Duke University 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 1601, New York, NY 10016-
Company Name: RICH, INTELISANO & KATZ, LLP
Law School: Case Western Reserve University School of Law
Year Admitted: 2016
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: 183 Madison Avenue, 12th Floor, New York, NY 10016-
Company Name: THIRTY MADISON, INC.
Law School: THE GEORGE WASHINGTON UNIVERSITY LAW SCHOOL
Year Admitted: 2015
Address: 83 Madison Ave # 1504, New York, NY 10016-
Company Name: ZWILLGEN
Law School: Columbia Law School
Year Admitted: 2015
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: 381 Park Ave. South, Suite 1220, New York, NY 10016-
Law School: Fordham University School of Law
Year Admitted: 2015
Address: 167 Madison Avenue, Ste 205 #410, New York, NY 10016-
Law School: Bond University; University of Cambridge; University of Oxford
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: 383 Madison Av, New York, NY 10016-
Company Name: JPM
Law School: University of Michigan Law School
Year Admitted: 2014
Address: 261 Madison Avenue, 9th Floor, Suite 940-941, New York, NY 10016-
Company Name: HILL WALLACK LLP
Law School: Pace Law School
Year Admitted: 2014
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: 136 Madison Avenue, 6th Floor, New York, NY 10016-
Company Name: D'AMICO LAW PLLC
Law School: TOURO LAW CENTER
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: 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: 183 Madison Ave Suite 1601, New York, NY 10016-
Company Name: RICH, INTELISANO & KATZ, 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: 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: 110 East 40th Street, Suite 802, New York, NY 10016-
Company Name: FEDERICO, SCHWARTZ, MEROLESI & LYDDANE LLP
Law School: Capital University Law School
Year Admitted: 2012
Address: 300 Madison, New York, NY 10016-
Law School: WASHINGTON COLLEGE OF LAW, AMERICAN UNIVERSITY
Year Admitted: 2011
Address: 99 Park Ave Fl 10, New York, NY 10016-
Company Name: AVENUE LAW FIRM
Law School: New York Law School
Year Admitted: 2011
Address: Apt 8, Apt 8, New York, NY 10016-
Company Name: 589 1ST AVE
Law School: St. Johns University School of Law
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: 295 Fifth Avenue, New York, NY 10016-
Company Name: QUINN EMANUEL URQUHART & SULLIVAN, LLP
Law School: NEW YORK UNIVERSITY
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: 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: 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: One Park Avenue, 18th Floor, New York, NY 10016-
Company Name: Euclid Transactional, LLC
Law School: Cornell Law School
Year Admitted: 2009
Address: 18th Floor, New York, NY 10016-
Company Name: 1 PARK AVENUE
Law School: Columbia Law School
Year Admitted: 2008
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: 183 Madison Ave., Suite 1504, New York, NY 10016-
Company Name: ZWILLGEN PLLC
Law School: NYU
Year Admitted: 2006
Address: 260 Madison Avenue, 8th Floor, New York, NY 10016-
Law School: GEORGETOWN
Year Admitted: 2005
Address: Two Park Avenue, New York, NY 10016-
Company Name: HERRICK, FEINSTEIN LLP
Law School: TEMPLE
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: 295 Fifth Avenue, New York, NY 10016-
Company Name: QUINN, EMANUEL, URQUHART & SULLIVAN, LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2005
Address: 381 Park Avenue South, Suite 1220, New York, NY 10016-
Company Name: MOSS & MOSS LLP
Law School: UNIVERSITY OF MINNESOTA
Year Admitted: 2003
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: 99 Park Avenue, Suite 1100, New York, NY 10016-
Company Name: LAW OFFICES OF G. OLIVER KOPPELL & ASSOCIATES
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2002
Address: 399 Park Ave S, New York, NY 10016-
Company Name: STARR
Law School: TULANE
Year Admitted: 2002
Address: 90 Park Avenue, New York, NY 10016-
Company Name: PAGAYA TECHNOLOGIES US LLC
Law School: Tulane University Law School
Year Admitted: 2001
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: 200 Madison Avenue Second Floor, New York, NY 10016-
Company Name: LAW OFFICE OF MARGARET G. KLEIN
Law School: St. John's University School of Law
Year Admitted: 2001
Address: 235 East 40th Street, Apt 15e, New York, NY 10016-
Law School: Boston University School of Law
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: 600 Third Ave, 9th Floor, New York, NY 10016-
Company Name: JAFFE & ASHER
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1999
Address: 90 Park Avenue, Suite 1800, New York, NY 10016-
Company Name: MAGNUS FINANCIAL GROUP LLC
Law School: BOSTON UNIVERSITY
Year Admitted: 1999
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: 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: 2nd Floor, 600 Third Avenue, New York, NY 10016-
Company Name: HALLORAN FARKAS + KITTILA LLP
Law School: FORDHAM UNIVERSITY
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: 99 Park Avenue, Floor 4, New York, NY 10016-
Company Name: NEW YORK BANKERS ASSOCIATION
Law School: ALBANY LAW SCHOOL
Year Admitted: 1998
Address: 300 East 33rd St., Ste. 10-J, New York, NY 10016-
Company Name: LAW OFFICE OF GEORGE SCHNEPF
Law School: BROOKLYN
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: 10 East 40th St, New York, NY 10016-
Company Name: LUBOJA & THAU, LLP
Law School: ST JOHNS UNIVERSITY
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: 404 Park Avenue South, New York, NY 10016-
Company Name: CHILDREN'S RIGHTS INC.
Law School: HARVARD
Year Admitted: 1997
Address: 169 Madison Avenue, Suite 11436, New York, NY 10016-
Company Name: CLOONEY FOUNDATION FOR JUSTICE
Law School: GEORGETOWN
Year Admitted: 1996
Address: 90 Park Avenue, New York, NY 10016-
Company Name: ACORDIA NORTHEAST
Law School: VILLANOVA SCHOOL OF LAW
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: 399 Park Ave S, New York, NY 10016-
Company Name: Vice Chairman, Savills, Inc.
Law School: HOFSTRA
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: 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