New York State Registered Attorney
Zip 10022

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: 601 Lexington Ave., New York, NY 10022
Company Name: KIRKLAND & ELLIS
Law School: University of Chicago Law School
Year Admitted: 2025
Address: Attn: Andrew Marzullo, 488 Madison Avenue, Floor 14, New York, NY 10022
Company Name: THOMPSON COBURN LLP
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 425 Lexington Avenue, New York, NY 10022
Company Name: SIMPSON THACHER & BARTETT LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 437 Madison Avenue - 24th Fl, New York, NY 10022
Company Name: WEINER, MILLO, MORGAN & BONANNO LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 559 Lexington Ave, New York, NY 10022
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of Arizona James E Rogers College Law
Year Admitted: 2025
Address: 805 Third Avenue, Suite 2030, New York, NY 10022
Company Name: ADVOCATE, LLP
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 65 East 55th Street, New York, NY 10022
Law School: Fordham University School of Law
Year Admitted: 2024
Address: Floor 5, Room 5-087, New York, NY 10022
Company Name: 599 LEXINGTON AVE.
Law School: Tulane University Law School
Year Admitted: 2024
Address: Floor 34, New York, NY 10022
Company Name: 601 LEXINGTON AVE
Law School: Vanderbilt University Law School
Year Admitted: 2024
Address: Floor 36, Office 3654, New York, NY 10022
Company Name: 601 LEXINGTON AVENUE
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 560 Lexinton Ave. 16f, New York, NY 10022
Company Name: BRIX+PARTNERS LLC
Law School: Stetson University College of Law
Year Admitted: 2024
Address: 919 Third Ave., New York, NY 10022
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Address: 610 Lexington Ave, New York, NY 10022
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 560 Lexington Ave, 17th Fl, New York, NY 10022
Company Name: KPMG
Law School: Emory University School of Law
Year Admitted: 2024
Address: 1271 Sixth Avenue, New York, NY 10022
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 444 Madison Avenue, 5th Floor, New York, NY 10022
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: New York Law School
Year Admitted: 2024
Address: 444 Madison Avenue, Sixth Floor, New York, NY 10022
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 33 Fl, New York, NY 10022
Company Name: 590 MADISON AVENUE
Law School: Duke University School of Law
Year Admitted: 2023
Address: Floor 24, New York, NY 10022
Company Name: 900 THIRD AVENUE
Law School: Columbia Law School
Year Admitted: 2023
Address: 950 Third Avenue, 19th Floor, New York, NY 10022
Company Name: HUNTER TAUBMAN FISCHER & LI LLC
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: 501 Madison Ave., Suite 801, New York, NY 10022
Company Name: DANIEL PRICE, ATTORNEY
Law School: University of Texas School of Law
Year Admitted: 2022
Address: #3431, New York, NY 10022
Company Name: 601 LEXINGTON AVENUE
Law School: National University of Singapore - LL.B
Year Admitted: 2022
Address: To Be Announced, New York, NY 10022
Law School: Georgetown University Law Center
Year Admitted: 2021
Address: 810, New York, NY 10022
Company Name: 410 PARK AVENUE
Law School: Fordham University School of Law
Year Admitted: 2021
Address: 601 Lexington Avenue, New York, NY 10022
Company Name: KIRKLAND & ELLIS LLP
Law School: Fordham University School of Law
Year Admitted: 2021
Address: 800 Third Avenue, 13th Floor, New York, NY 10022
Company Name: HINSHAW & CULBERTSON LLP
Law School: St. John's University School of Law
Year Admitted: 2021
Address: 21fl Ibm Tower,590 Madison Ave., New York, NY 10022
Company Name: ZHONGHAO LAW FIRM, LLP
Law School: William & Mary Law School
Year Admitted: 2021
Address: 641 Lexington Avenue, New York, NY 10022
Company Name: NEW YORK STATE HOMES & COMMUNITY RENEWAL
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2020
Address: 515 Madison Avenue, 8th Floor, New York, NY 10022
Company Name: LAW OFFICE OF PATRICIA LYNN DESALVO, P.C.
Law School: New York Law School
Year Admitted: 2020
Address: 430 Park Avenue, New York, NY 10022
Company Name: MOLOLAMKEN LLP
Law School: Harvard Law School
Year Admitted: 2020
Address: Floor 9, New York, NY 10022
Company Name: ARBOL SOLUTIONS LLC & DCLIMATE INC.
Law School: George Washington University Law School
Year Admitted: 2019
Address: 110 East 59th Street, New York, NY 10022
Company Name: CANTOR FITZGERALD
Law School: Columbia Law School
Year Admitted: 2018
Address: 437 Madison Avenue, 35th Floor, New York, NY 10022
Company Name: WIGGIN AND DANA LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2018
Address: 885 3rd. Ave., New York, NY 10022
Company Name: REITLER KAILAS & ROSENBLATT LLP
Law School: New York University School of Law
Year Admitted: 2017
Address: 875 East 53rd Street, New York, NY 10022
Company Name: EPSTEIN BECKER GREEN LLP
Law School: Cornell Law School
Year Admitted: 2016
Address: 155 E. 55th St. #4k, New York, NY 10022
Company Name: DAVID CARRIE LLC
Law School: Fordham University School of Law
Year Admitted: 2015
Address: 400 E 57th St Ste 4m, New York, NY 10022
Company Name: EVAN MILES GOLDBERG PLLC
Law School: NOVA SOUTHEASTERN UNIVERSITY LAW CENTER
Year Admitted: 2015
Address: 645 Fifth Ave., Floor 14, New York, NY 10022
Company Name: NATIONAL BASKETBALL ASSOCIATION
Law School: Harvard Law School
Year Admitted: 2015
Address: 360 Lexington Avenue, Suite 1100, New York, NY 10022
Company Name: HIRE COUNSEL, INC.
Law School: RUTGERS SCHOOL OF LAW - NEWARK
Year Admitted: 2015
Address: 885 Third Avenue, 20th Floor, New York, NY 10022
Company Name: REITLER KAILAS & ROSENBLATT LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2015
Address: 444 Madison Ave, Floor 4, C/O Morea Schwartz, New York, NY 10022
Company Name: ONTELL & ASSOCIATES PLLC
Law School: THE UNIVERSITY OF MICHIGAN LAW SCHOOL
Year Admitted: 2014
Address: 165 E. 60th St. 4d, New York, NY 10022
Company Name: REVE REALTY
Law School: FORDHAM
Year Admitted: 2014
Address: 641 Lexington Avenue, 6th Floor, New York, NY 10022
Company Name: NEW YORK STATE DIVISION OF HOUSING AND COMMUNITY RENEWAL
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2013
Address: 300 Park Ave Ste 1301, New York, NY 10022
Company Name: BLEICHMAR FONTI & AULD LLP
Law School: BROOKLYN LAW
Year Admitted: 2012
Address: 445 Park Avenue, 7th Floor, New York, NY 10022
Company Name: E. DANYA PERRY PLLC D/B/A PERRY LAW
Law School: New York University School of Law
Year Admitted: 2012
Address: 555 Madison Avenue, 6th Floor, New York, NY 10022
Company Name: ADLER & STACHENFELD LLP
Law School: Brooklyn Law School
Year Admitted: 2012
Address: 445 Park Avenue, Suite 966, New York, NY 10022
Company Name: KLEYMAN DOMESTIC RELATIONS LAW FIRM, P.C.
Law School: SUNY-BUFFALO SCHOOL OF LAW
Year Admitted: 2012
Address: Not Currently Disclosed, New York, NY 10022
Company Name: NOT CURRENTLY DISCLOSED
Law School: Harvard Law School
Year Admitted: 2012
Address: 510 Madison Avenue, 22nd Floor, Suite B, New York, NY 10022
Company Name: SYMMETRY INVESTMENTS US LLC
Law School: Syracuse University College of Law
Year Admitted: 2012
Address: 800 Third Avenue, Suite 902, New York, NY 10022
Company Name: RUBIN PATERNITI GONZALEZ RIZZO KAUFMAN LLP
Law School: Capital University Law School
Year Admitted: 2012
Address: 800 Third Avenue, 13th Floor, New York, NY 10022
Company Name: HINSHAW & CULBERTSON LLP
Law School: SUNY BUFFALO SCHOOL OF LAW
Year Admitted: 2011
Address: 55 E. 52nd St., New York, NY 10022
Company Name: MCKINSEY & CO.
Law School: NEW YORK UNIVERSITY SCHOOL OF LAW
Year Admitted: 2011
Address: 880 Third Avenue, Fifth Floor, New York, NY 10022
Company Name: FURIA LAW
Law School: Seton Hall University School of Law
Year Admitted: 2010
Address: 59 East 54th Street, Suite 81, New York, NY 10022
Company Name: THE LAW OFFICES OF JEFFREY R. HOMAPOUR, PLLC
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2010
Address: 55 East 52nd Street, New York, NY 10022
Company Name: MCKINSEY & COMPANY
Law School: COLUMBIA
Year Admitted: 2009
Address: 641 Lexington Avenue, New York, NY 10022
Company Name: TOMMY WU
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2009
Address: 515 Madison Ave, 9th Floor, Suite 9080, New York, NY 10022
Company Name: THE REIMER LAW FIRM, P.L.L.C.
Law School: Fordham University School of Law
Year Admitted: 2009
Address: 430, Park Ave, 18th Floor, New York, NY 10022
Company Name: SK CAPITAL PARTNERS, L.P.
Law School: University of Illinois College of Law
Year Admitted: 2009
Address: 880 Third Avenue, Fifth Floor, New York, NY 10022
Company Name: RODERICK D. WOODS, P.C.
Law School: ALBANY
Year Admitted: 2009
Address: 300 Park Avenue, Suite 1201, New York, NY 10022
Company Name: SHIELS PLLC
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2008
Address: 470 Madison Ave Ste 1410, New York, NY 10022
Company Name: KIBLER FOWLER & CAVE LLP
Law School: Columbia Law School
Year Admitted: 2008
Address: 599 Lexington Avenue, New York, NY 10022
Company Name: Shearman & Sterling LLP
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2007
Address: 444 Madison Avenue, 5th Floor, New York, NY 10022
Company Name: SSRGA
Law School: Fordham University School of Law
Year Admitted: 2007
Address: 950 Third Avenue, Suite 1600, New York, NY 10022
Company Name: ELMAN FREIBERG PLLC
Law School: Harvard Law School
Year Admitted: 2007
Address: 6th Floor, New York, NY 10022
Company Name: 641 LEXINGTON AVENUE
Law School: ALBANY
Year Admitted: 2007
Address: 737 Lexington Ave, New York, NY 10022
Law School: Cardozo School of Law
Year Admitted: 2006
Address: 345 East 52nd St, #3c, New York, NY 10022
Company Name: NEIL GANDHI LAW PLLC
Law School: Fordham University School of Law
Year Admitted: 2006
Address: 55 E 53rd St Fl 17, New York, NY 10022
Company Name: KROLL
Law School: Brooklyn Law School
Year Admitted: 2006
Address: The Fuller Building, 595 Madison Avenue - 34th Floor, New York, NY 10022
Company Name: GROSSMAN LLP
Law School: UNIVERSITY OF PENNSYLVANIA LAW SCHOOL
Year Admitted: 2006
Address: 55 East 52nd Street 19th Floor, New York, NY 10022
Company Name: MCKINSEY & COMPANY
Law School: COLUMBIA
Year Admitted: 2006
Address: Reitler Kailas & Rosenblatt LLP, 885 Third Ave, 20th Floor, New York, NY 10022
Company Name: PRUDENCE THIRY
Law School: Cornell Law School
Year Admitted: 2005
Address: 60 Wall Street, 3rd Floor, New York, NY 10022
Company Name: DEUTSCHE BANK
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2005
Address: 520 Madison Avenue, Suite 3501, New York, NY 10022
Company Name: MADISON REALTY CAPITAL
Law School: FORDHAM UNIVERSITY
Year Admitted: 2004
Address: 747 Third Avenue, 32nd Floor, New York, NY 10022
Company Name: AKRIVIS LAW GROUP PLLC
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2004
Address: 550 Madison Avenue, 10th Floor, New York, NY 10022
Company Name: EUSTACE,PREZIOSO, YAPCHANYK & YANG
Law School: CASE WESTERN RESERVE UNIVERSITY
Year Admitted: 2004
Address: 919 Third Avenue, New York, NY 10022
Company Name: MINTZ LEVIN COHN FERRIS GLOVSKY AND POPEO, PC
Law School: BROOKLYN
Year Admitted: 2003
Address: 570 Lexington Ave., Floor 21, New York, NY 10022
Company Name: MANDELBAUM BARRETT PC
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2003
Address: 601 Lexintgon Avenue, New York, NY 10022
Company Name: KIRKLAND & ELLIS LLP
Law School: ST. JOHN'S UNIVERSITY
Year Admitted: 2003
Address: 200 East 58th Street #9a, New York, NY 10022
Company Name: KW 262, LLC
Law School: YALE
Year Admitted: 2003
Address: 477 Madison Avenue, 6th Floor #4816, New York, NY 10022
Company Name: THE KEPANIS LAW FIRM, PC
Law School: CALIFORNIA WESTERN
Year Admitted: 2003
Address: 599 Lexington Avenue, New York, NY 10022
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: COLUMBIA
Year Admitted: 2002
Address: 880 Third Avenue, Fifth Floor, New York, NY 10022
Company Name: FRIGON MAHER & STERN LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 2002
Address: 100 Park Ave, New York, NY 10022
Company Name: GOODKIND, LABATON,ROSCHELL&SUCHAROW
Law School: HARVARD LAW SCHOOL
Year Admitted: 2001
Address: 444 Madison Avenue, 32nd Floor, New York, NY 10022
Company Name: BALTZIS DAIGLE LLP
Law School: New York
Year Admitted: 2001
Address: 885 Third Avenue, 17th Floor, New York, NY 10022
Company Name: FOX HORAN & CAMERINI LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2000
Address: 850 Third Avenue, 20th Floor, New York, NY 10022
Company Name: FIRST NY SECURITIES
Law School: BENJAMIN N CARDOZO LAW SCHOOL
Year Admitted: 2000
Address: 909 Third Avenue, New York, NY 10022
Company Name: FISCHBEIN, BADILLO, WAGNER & HARDING
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2000
Address: Citigroup Center, Kirkland and Ellis, New York, NY 10022
Company Name: 153 EAST 53RD STREET
Law School: COLUMBIA
Year Admitted: 2000
Address: 550 Madison Avenue, 10th Floor, New York, NY 10022
Company Name: CHUBB
Law School: Fordham University School of Law
Year Admitted: 2000
Address: 919 Third Ave., New York, NY 10022
Company Name: KRAMER LEVIN NAFTALIS & FRANKEL
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2000
Address: 880 Third Avenue, 5th Floor, New York, NY 10022
Company Name: MICHAEL STEFANAKIS, P.C.
Law School: Hofstra University School of Law
Year Admitted: 2000
Address: 300 E. 56th St., Apt. 21f, New York, NY 10022
Company Name: SIGNATURE AUDIO DESIGN, LLC
Law School: ST JOHNS
Year Admitted: 2000
Address: 153 E 53rd St, 54th Fl, New York, NY 10022
Company Name: O'MELVENY & MYERS LLP
Law School: U OF TEXAS
Year Admitted: 1999
Address: 880 Third Avenue, 5th Floor, New York, NY 10022
Company Name: THE LAW OFFICES OF VICTOR A. NEZU P.C.
Law School: Boston University School of Law
Year Admitted: 1999
Address: 400 Park Avenue, 12th Floor, New York, NY 10022
Company Name: ARMSTRONG TEASDALE LLP
Law School: Villanova University School of Law
Year Admitted: 1999
Address: 150 E 52nd Street, New York, NY 10022
Company Name: DEBEVOISE & PLIMPTON
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1999
Address: 460 Park Avenue, 5th Fl, New York, NY 10022
Company Name: KOREAN CONSULATE GENERAL IN NY
Law School: GEORGETOWN UNIV
Year Admitted: 1999
Address: 488 Madison Avenue, Suite 1705, New York, NY 10022
Company Name: MICHAELSON ASSOCIATES
Law School: BENJAMIN N CARDOZO
Year Admitted: 1999
Address: 520 Madison Avenue, New York, NY 10022
Company Name: JEFFERIES LLC
Law School: HARVARD
Year Admitted: 1998
Address: 950 Third Avenue, 14th Floor, New York, NY 10022
Company Name: KAUFF MCGUIRE & MARGOLIS LLP
Law School: Fordham University School of Law
Year Admitted: 1998