New York State Registered Attorney
Zip 10017

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: 666 Third Avenue, New York, NY 10017
Company Name: INTERGRATED RESOURCES INC
Year Admitted: 1980
Address: 122 E 42 St Ste 2117, New York, NY 10017
Company Name: A JOSEPH KANE ESQ
Year Admitted: 1978
Address: 747 Third Ave, New York, NY 10017
Company Name: LOWEY DANNENBERG & KNAPP PC
Year Admitted: 1978
Address: 235 E 45th St, New York, NY 10017
Company Name: MATHEW BENDER INC
Year Admitted: 1977
Address: 299 Park Ave, New York, NY 10017
Company Name: GORDON HURWITZ BUTOWSKY ETAL
Year Admitted: 1976
Address: 565 Fifth Ave, New York, NY 10017
Company Name: ELDER & WALSKY
Year Admitted: 1976
Address: 277 Park Ave, New York, NY 10017
Company Name: ARTHUR YOUNG & COMPANY
Year Admitted: 1976
Address: 270 Park Avenue, New York, NY 10017
Company Name: MANUFACTURERS HANOVER LEASING
Year Admitted: 1975
Address: 405 Lexington Ave, New York, NY 10017
Company Name: TENZER GREENBLATT FALLON ETAL
Year Admitted: 1973
Address: 235 E 45th St, New York, NY 10017
Company Name: MATTHEW BENDER & CO
Year Admitted: 1980
Address: 101 Park Ave., New York, NY 10017-
Company Name: MORGAN, LEWIS & BOCKIUS LLP
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 747 3rd Ave, Floor 16, New York, NY 10017-
Company Name: LAZARE POTTER GIACOVAS & MOYLE LLP
Law School: New York Law School
Year Admitted: 2024
Address: One Vanderbilt Avenue, 30th Floor, New York, NY 10017-
Company Name: GREENBERG TRAURIG, LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 400 Madison Ave, Suite 14d, New York, NY 10017-
Company Name: REICHMAN JORGENSEN LEHMAN & FELDBERG LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 545 Fifth Avenue, Suite 502, New York, NY 10017-
Company Name: RIVELES WAHAB LLP
Law School: University of Virginia School of Law
Year Admitted: 2024
Address: 16th Floor, New York, NY 10017-
Company Name: 300 MADISON AVE
Law School: University of Georgia School of Law
Year Admitted: 2024
Address: 30th Floor, New York, NY 10017-
Company Name: 300 MADISON AVE
Law School: Boston University School of Law
Year Admitted: 2024
Address: New York, New York, NY 10017-
Company Name: 390 MADISON AVE
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: Suite 2501, New York, NY 10017-
Company Name: 767 3RD AVE
Law School: University of Florida Levin College of Law
Year Admitted: 2024
Address: 101 Park Avenue, New York, NY 10017-
Company Name: ANDRIJA DUROVIC
Law School: University of Belgrade, Faculty of Law
Year Admitted: 2024
Address: 450 Lextington Avenue, 2103d, New York, NY 10017-
Company Name: DAVIS POLK & WARDWELL
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2023
Address: 450 Lexington Avenue, 2025d, New York, NY 10017-
Company Name: DAVIS POLK & WARDWELL LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2023
Address: 366 Madison Avenue, 7th Floor, New York, NY 10017-
Company Name: FORDHARRISON LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2023
Address: 400 Madison Avenue, 10d, New York, NY 10017-
Company Name: ALLYN & FORTUNA LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2023
Address: 220 E 42nd Street, New York, NY 10017-
Company Name: MARTIN CLEARWATER & BELL LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 317 Lenox Avenue, 10th Floor, New York, NY 10017-
Company Name: NEIGHBORHOOD DEFENDER SERVICE
Law School: New York University School of Law
Year Admitted: 2023
Address: One Vanderbilt Avenue, New York, NY 10017-
Company Name: GREENBERG TRAURIG
Law School: Harvard Law School
Year Admitted: 2023
Address: 747 Third Avenue, New York, NY 10017-
Company Name: KUCKER MARINO WINIARSKY & BITTENS, LLP
Law School: Arizona State University Sandra Day O'Connor College of Law
Year Admitted: 2023
Address: 885 Second Avenue, 47th Fl, New York, NY 10017-
Company Name: WACHTEL MISSRY LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: Chrysler East Building 666 Third Ave, 20th Floor, New York City, NY 10017-
Company Name: ROBINSON & COLE LLP
Law School: New York University School of Law
Year Admitted: 2023
Address: 230 Park Avenue, New York, NY 10017-
Company Name: OTTERBOURG P.C.
Law School: St. John's University School of Law
Year Admitted: 2022
Address: 14th Floor, New York, NY 10017-
Company Name: 733 THIRD AVENUE
Law School: St. John's University School of Law
Year Admitted: 2022
Address: 360 Lexington Avenue, Suite 1200, New York, NY 10017-
Company Name: KRISS & FEUERSTEIN LLP
Law School: Brooklyn Law School
Year Admitted: 2022
Address: 18 East 48th Street, 10th Floor, New York, NY 10017-
Company Name: MARKEWICH AND ROSENSTOCK LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 747 Third Avenue, 12th Floor, New York, NY 10017-
Company Name: KUCKER MARINO WINIARSKY & BITTENS, LLP
Law School: William & Mary Law School
Year Admitted: 2021
Address: 747 Third Avenue, Suite 2201, New York, NY 10017-
Company Name: ROBERT S. MICHAELS, P.C.
Law School: New York University School of Law
Year Admitted: 2021
Address: 300 Madison Avenue, 27th Fl., New York, NY 10017-
Company Name: THOMPSON HINE LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2021
Address: 785 3rd Ave Fl 25, New York, NY 10017-
Company Name: OUTTEN AND GOLDEN
Law School: Harvard Law School
Year Admitted: 2021
Address: 18 E 48th St, Suite 1300, New York, NY 10017-
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 565 Fifth Avenue, 16th Floor, New York, Ny 10017, New York, NY 10017-
Company Name: FLAGSTAR BANK, N.A.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 773 Third Avenue, New York, NY 10017-
Company Name: EISNER ADVISORY GROUP, LLC
Law School: SUNY Buffalo Law School
Year Admitted: 2021
Address: 18 East 48th Street, Suite 1001, New York, NY 10017-
Company Name: BIKEL ROSENTHAL & SCHANFIELD, LLP
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 675 Third Avenue, 26th Floor, New York, NY 10017-
Company Name: BINDER & SCHWARTZ LLP
Law School: Tulane University Law School
Year Admitted: 2020
Address: 535 Fifth Avenue, Fourth Floor, New York, NY 10017-
Company Name: A.Y. STRAUSS
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2020
Address: 22 Vanderbilt Ave, New York, NY 10017-
Company Name: ALTI GLOBAL, INC.
Law School: University of Pennsylvania Law School
Year Admitted: 2020
Address: 450 Lexington Avenue, New York, NY 10017-
Company Name: DAVIS POLK & WARDWELL LLP
Law School: New York University School of Law
Year Admitted: 2020
Address: 315 Madison Ave Fl 3, New York, NY 10017-
Company Name: DENITTIS OSEFCHEN PRINCE, P.C.
Law School: Widener University Harrisburg Law School
Year Admitted: 2020
Address: 211 E 43rd St, 7th Floor #500, New York, NY 10017-
Company Name: ELEVENFLO, INC.
Law School: Duke University School of Law
Year Admitted: 2020
Address: DC2-2524, 2 UN Plaza, 44th Street, New York, NY 10017-
Company Name: International Telecommunication Union
Law School: Monash University (LLB (Hons) and LLM) AND Columbia Law School (LLM)
Year Admitted: 2020
Address: 675 3rd Avenue, 8th Floor, New York, Ny 10017, New York, NY 10017-
Company Name: NBC LAW
Law School: University of Virginia School of Law
Year Admitted: 2020
Address: 10 Grand Central, 155 East 44th Street, New York, NY 10017-
Company Name: LEWIS BAACH KAUFMANN MIDDLEMISS PLLC
Law School: Harvard Law School
Year Admitted: 2020
Address: One Vanderbilt Ave., New York, NY 10017-
Company Name: GREENBERG TRAURIG, LLP
Law School: Harvard Law School
Year Admitted: 2020
Address: 323 E 44th St, New York, NY 10017-
Company Name: UN
Law School: University of the Philippines College of Law (JD)
Year Admitted: 2020
Address: 150 E 42nd St., 42nd Floor, Mac J0161-424, New York, NY 10017-
Company Name: WELLS FARGO
Law School: Boston College Law School
Year Admitted: 2020
Address: 767 Third Avenue, Suite 2501, New York, NY 10017-
Company Name: THE BROWN LAW FIRM, P.C.
Law School: University of Texas School of Law
Year Admitted: 2019
Address: 250 E 42nd St, New York, NY 10017-
Company Name: UNITED WAY OF NEW YORK CITY
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2019
Address: One Dag Hammarskjold Plaza, 885 Second Avenue, 47th Floor, New York, NY 10017-
Company Name: Wachtel Missry LLP
Law School: New York University School of Law
Year Admitted: 2019
Address: Onve Verderbilt Avenue, New York, NY 10017-
Company Name: GREENBERG TRAURIG, LLP
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 280 Park Avenue 40 West, New York, NY 10017-
Company Name: ORIX CORPORATION
Law School: Harvard Law School
Year Admitted: 2018
Address: 220 East 42nd Street, 25th Floor, New York, NY 10017-
Company Name: FEDERMAN STEIFMAN LLP
Law School: St. John's University School of Law
Year Admitted: 2018
Address: 666 Third Avenue, 21st Floor, New York, NY 10017-
Company Name: CLARK SMITH VILLAZOR LLP
Law School: New York University School of Law
Year Admitted: 2017
Address: 370 Lexington Ave, Suite 705, New York, NY 10017-
Company Name: LEPORE LAW GROUP
Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 450 Lexington Avenue, Suite 3700, New York, NY 10017-
Company Name: NAGASHIMA OHNO & TSUNEMATSU NY LLP
Law School: FORDHAM UNIVERSITY SCHOOL OF LAW
Year Admitted: 2017
Address: 675 Third Avenue, 8th Floor, New York, NY 10017-
Company Name: NOVACK BURNBAUM CRYSTAL LLP
Law School: Cornell Law School
Year Admitted: 2017
Address: 405 East 42nd Street, S-09 Fws, New York, NY 10017-
Company Name: OIOS - INVESTIGATIONS DIVISION, UNITED NATIONS HEADQUARTERS
Law School: Boston University School of Law
Year Admitted: 2017
Address: 150 E 42nd Street, 24th Floor, Mac-J0161-245, New York, NY 10017-
Company Name: WELLS FARGO
Law School: THE JOHN MARSHALL LAW SCHOOL
Year Admitted: 2017
Address: 405 E 45th St, New York, NY 10017-
Company Name: UNITED NATIONS
Law School: MELBOURNE LAW SCHOOL
Year Admitted: 2017
Address: United Nations Plaza, New York, NY 10017-
Company Name: UNITED NATIONS OFFICE OF COUNTER-TERRORISM
Law School: Harvard Law School
Year Admitted: 2017
Address: 485 Lexington Avenue, 6th Floor, New York, NY 10017-
Company Name: USERY & ASSOCIATES
Law School: Brooklyn Law School
Year Admitted: 2017
Address: 420 Lexington Avenue, Suite 2800, New York, NY 10017-
Company Name: TYSON & MENDES LLP
Law School: Case Western Reserve University School of Law
Year Admitted: 2016
Address: 885 2nd Ave, New York, NY 10017-
Company Name: WACHTEL MISSRY
Law School: Columbia Law School
Year Admitted: 2016
Address: Office of Legal Affairs and Risk Management,Box 36, 466 Lexington Avenue, 13th Floor, New York, NY 10017-
Company Name: THE NEW YORK-PRESBYTERIAN HOSPITAL
Law School: Texas Tech University School of Law
Year Admitted: 2016
Address: 10 Grand Central Suite 2101, New York, NY 10017-
Company Name: BOHRER PLLC
Law School: Brooklyn Law School
Year Admitted: 2016
Address: 675 Third Avenue, 26th Floor, New York, NY 10017-
Company Name: BINDER & SCHWARTZ
Law School: NEW YORK UNIVERSITY
Year Admitted: 2016
Address: 100 Park Avenue, 16th Floor, #122, New York, NY 10017-
Company Name: THE POSTLETHWAITE LAW FIRM PLLC
Law School: ST. JOHN'S
Year Admitted: 2015
Address: 885 Second Avenue, 47th Floor, New York, NY 10017-
Company Name: WACHTEL MISSRY LLP
Law School: Rutgers Law School
Year Admitted: 2015
Address: 405 E 45th Street, New York, NY 10017-
Company Name: UNITED NATIONS
Law School: Harvard Law School
Year Admitted: 2015
Address: 150 E. 42nd Street, 20th Floor, New York, NY 10017-
Company Name: Wilson Elser Moskowitz Edelman & Dicker, LLP
Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: 622 Third Avenue, 38th Floor, New York, NY 10017-
Company Name: SPECIALTY MINERALS INC.
Law School: Emory University School of Law
Year Admitted: 2015
Address: 228 E 42nd St Fl 14, New York, NY 10017-
Company Name: SPERBER KAHAN LAW GROUP PLLC
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2015
Address: 22 Vanderbilt Ave, New York, NY 10017-
Company Name: JOELE FRANK, WILKINSON BRIMMER KATCHER
Law School: Fordham University School of Law
Year Admitted: 2014
Address: 277 Park Ave., New York, NY 10017-
Company Name: JP MORGAN CHASE
Law School: HOFSTRA LAW
Year Admitted: 2014
Address: 125 Park Avenue, 25th Floor, New York, NY 10017-
Company Name: HECHT PARTNERS LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2014
Address: 535 Fifth Ave, Sute 2100, New York, NY 10017-
Company Name: LOEB PARTNERS REALTY
Law School: New York Law School
Year Admitted: 2014
Address: 885 Second Avenue, 3rd Floor, New York, NY 10017-
Company Name: LEECH TISHMAN ROBINSON BROG PLLC
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2014
Address: 315 Madison Ave., FL 3, PMB# 3064, New York, NY 10017-
Company Name: NordLaw
Law School: WESTERN NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2014
Address: DC2, Floor 5, 405 E 42nd St, New York, NY 10017-
Company Name: United Nations Secretariat
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2014
Address: 6 E 45th St., 7th Fl., New York, NY 10017-
Company Name: TUCHMAN, WEISS, LIEBMAN & LINDEMANN, LLP
Law School: TOURO LAW CENTER
Year Admitted: 2014
Address: 205 East 42nd Street, New York, New York, NY 10017-
Company Name: THE CITY UNIVERSITY OF NEW YORK
Law School: New York Law School
Year Admitted: 2014
Address: Level 39, 575 5th Avenue, New York, NY 10017-
Company Name: WESTPAC INSTITUTIONAL BANK
Law School: GRIFFITH UNIVERSITY, BRISBANE, AUSTRALIA
Year Admitted: 2014
Address: 38th Floor, 450 Lexington Ave., New York, NY 10017-
Company Name: WIGGIN AND DANA LLP
Law School: HARVARD LAW SCHOOL
Year Admitted: 2014
Address: 535 Fifth Avenue, Fourth Floor, New York, NY 10017-
Company Name: O'TOOLE SCRIVO LLC
Law School: SETON HALL LAW SCHOOL
Year Admitted: 2013
Address: 280 Park Avenue, 23rd Floor East, New York, NY 10017-
Company Name: HANWHA FUTUREPROOF LLC
Law School: University of Pennsylvania Law School
Year Admitted: 2013
Address: 535 Fifth Avenue, Fourth Floor, New York, NY 10017-
Company Name: LOWER LAW, PLLC
Law School: Washington and Lee University School of Law
Year Admitted: 2013
Address: 125 Park Avenue, 12th Floor, New York, NY 10017-
Company Name: GOLDBERG WEPRIN FINKEL GOLDSTEIN LLP
Law School: Loyola University Chicago School of Law
Year Admitted: 2013
Address: The Graybar Building, 420 Lexington Ave, 3rd Floor, New York, NY 10017-
Company Name: GREENHILLS VENTURES LLC
Law School: CORNELL
Year Admitted: 2012
Address: 277 Park Ave Fl 35, New York, NY 10017-
Company Name: JP MORGAN CHASE & CO.
Law School: U. OF PENNSYLVANIA LAW SCHOOL
Year Admitted: 2012
Address: 277 Park Ave Fl 49, New York, NY 10017-
Company Name: JP MORGAN CHASE BANK, N.A.
Law School: UCD UNIVERSITY COLLEGE DUBLIN IRELAND
Year Admitted: 2012
Address: 885 2nd Avenue, 3rd Floor, New York, NY 10017-
Company Name: LEECH TISHMAN ROBINSON BROG PLLC
Law School: CARDOZO
Year Admitted: 2012
Address: 280 Park Avenue, 6th Floor East, New York, NY 10017-
Company Name: MEDLEY CAPITAL
Law School: HARVARD
Year Admitted: 2012