ALAN GARY LEBOWITZ (Registration #1222033) is an attorney in New York admitted in New York State in 1979, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT. The attorney was graduated from New York University School of Law. The registered office location is at 599 Lexington Ave FL 36, New York, NY 10022-7648, with contact phone number (212) 557-4000. The current status of the attorney is Currently registered.
| Registration Number | 1222033 |
| Full Name | ALAN GARY LEBOWITZ |
| First Name | ALAN |
| Last Name | LEBOWITZ |
| Company Name | GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT |
| Address | 599 Lexington Ave FL 36 New York NY 10022-7648 |
| County | New York |
| Telephone | (212) 557-4000 |
| alebowitz(a)gdlsk.com | |
| Law School | New York University School of Law |
| Year Admitted | 1979 |
| Status | Currently registered |
| Next Registration | Mar 2026 |
| Company Name | GRUNFELD, DESIDERIO, LEBOWITZ, SILVERMAN & KLESTADT |
| Address | 599 Lexington Ave FL 36 New York NY 10022-7648 |
| Telephone | (212) 557-4000 |
| Law School | New York University School of Law |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Ned Herman Marshak | Grunfeld, Desiderio, Lebowitz, Silverman & Klestadt | 599 Lexington Ave, New York, NY 10022-6030 | 1976 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Addison Yang | Morrison Foerster | 250 W 55th St Fl 21, New York, NY 10019-9620 | 2025 |
| Yusuke Maeyama | Mori Hamada & Matsumoto Lpc | 15th Floor, Tenjin Business Center, 1-10-20 Tenjin, Chuo-Ku, Fukuoka-Shi, Fukuoka 8100001, JAPAN | 2025 |
| Jiaqi Zhong | Norton Rose Fulbright Hong Kong | 38/F, Jardine House, 1 Connaught Place, Central, Hong Kong, HONG KONG SPECIAL ADMINISTRATIVE | 2025 |
| Nicola Louis Morrow | National Association of Criminal Defense Lawyers | 1660 L St Nw # 12, Washington, DC 20036-5603 | 2025 |
| Nobuyuki Katsu | Nagashima Ohno & Tsunematsu | 2-7-2, Marunouchi, Chiyoda-Ku, Tokyo, JAPAN | 2025 |
| Haoxing Wu | Haoxing (Claire) Wu | Suite 3401, China World Office 2, China World Trade Centre, 1 Jianguomenwai Dajie, Beijing 100004, CHINA (PEOPLE'S REPUBLIC OF) | 2025 |
| Frances Payne Tyler | Lawyers Alliance for New York | 171 Madison Ave Fl 9, New York, NY 10016-5142 | 2025 |
| Danielle Alyssa Koslow | Herbert Smith Freehills Kramer (Us) LLP | 1177 Avenue of The Americas # 2404a, New York, NY 10036-2714 | 2025 |
| Taeyong Kim | Lee & Ko | Hanjin Building, 63 Namdaemun-Ro, Jung-Gu 04532, Seoul, KOREA (REPUBLIC OF) | 2025 |
| Leila Alexandra Lukaszewicz | Latham and Watkins | 1271 Avenue of The Americas, New York, NY 10020-1300 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
599 Lexington Ave FL 36 |
| City | New York |
| State | NY |
| Zip Code | 10022-7648 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Neil Scott Helfand | Grunfeld, Desiderio, Lebowitz, Silverman & Klestadt LLP | 599 Lexington Ave Fl 36, New York, NY 10022-7648 | 2004 |
| Harry Isacoff | Grunfeld, Desiderio, Lebowitz, Silverman & Klestadt, LLP | 599 Lexington Ave FL 36, New York, NY 10022-7648 | 1993 |
| Joseph Martin Spraragen | Grunfeld, Desiderio, Lebowitz, Silverman & Klestadt LLP | 599 Lexington Ave FL 36, New York, NY 10022-7648 | 1997 |
| Arthur William Bodek | Grunfeld, Desiderio, Lebowitz, Silverman, Klestadt, LLP | 599 Lexington Ave FL 36, New York, NY 10022-7648 | 1988 |
| Bruce Mitchell | Grunfeld Desiderio Lebowitz Silverman & Klestadt, LLP | 599 Lexington Ave Fl 36, New York, NY 10022-7648 | 1976 |
| Frank James Desiderio | Grunfeld Desiderio Lebowitz & Silverman& Klestadt LLP | 599 Lexington Ave FL 36, New York, NY 10022-7648 | 1973 |
| Kristina Marie Barry | Grunfeld Desiderio Lebowitz Silverman & Klestadt LLP | 599 Lexington Ave Fl 36, New York, NY 10022-7648 | 2019 |
| David Jeremy Evan | Grunfeld, Desiderio, Lebowitz, Silverman & Klestadt LLP | 599 Lexington Ave Fl 36, New York, NY 10022-7648 | 1994 |
| Harold Grunfeld | Grunfeld, Desiderio, Lebowitz, Silverman & Klestadt LLP | 599 Lexington Ave Fl 36, New York, NY 10022-7648 | 1974 |
| Patrick John Caulfield | Grunfeld, Desiderio, Lebowitz, Silverman and Klestadt | 599 Lexington Ave FL 36, New York, NY 10022-7648 | 2010 |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Peter W. Klestadt | Grunfeld Desiderio Lebowitz Silverman & Klestadt LLP | 599 Lexington Ave, Fl 36, New York, NY 10022-7648 | 1984 |
| Brian Douglas Hail | Allen Matkins Leck Gamble Mallory & Natsis LLP | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 1993 |
| Jamie Melissa Simensky | Allen Matkins Leck Gamble Mallory and Natsis LLP | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 2023 |
| Marshall Seth Brozost | Allen Matkins | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 1995 |
| Alexandra Casey Hirsch | Allen Matkins Leck Gamble Mallory & Natsis LLP | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 2014 |
| Jason Michael Robinson | Allen Matkins Leck Gamble Mallory & Natsis LLP | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 2017 |
| Catherine Korsh | Allen Matkins | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 2023 |
| Alykhan Aminmohamed Shivji | Allen Matkins | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 2013 |
| Neil Gluck | Allen Matkins | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 2023 |
| Kenneth Can Wang | Allen Matkins Leck Gamble Mallory & Natsis LLP | 599 Lexington Ave Fl 38, New York, NY 10022-7648 | 2010 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jose Tomas Otero | 900 Third Avenue | Floor 24, New York, NY 10022 | 2023 |
| Laurence Frederick Sulner | Weiner, Millo, Morgan & Bonanno LLC | 437 Madison Avenue - 24th Fl, New York, NY 10022 | 2025 |
| Oseremen Vanessa Eromosele | 601 Lexington Ave | Floor 34, New York, NY 10022 | 2024 |
| Adam Thomas Kimelman | Mcdermott Will & Schulte LLP | 919 Third Ave., New York, NY 10022 | 2024 |
| Rose Holden Vacanti Gilroy | Schwartz Sladkus Reich Greenberg Atlas LLP | 444 Madison Avenue, Sixth Floor, New York, NY 10022 | 2023 |
| Courtney Mckay | 599 Lexington Ave. | Floor 5, Room 5-087, New York, NY 10022 | 2024 |
| Melissa Christina Rocco | Schwartz Sladkus Reich Greenberg Atlas LLP | 444 Madison Avenue, 5th Floor, New York, NY 10022 | 2024 |
| Christopher Rupen Torikoglu | Allen Overy Shearman Sterling Us LLP | 559 Lexington Ave, New York, NY 10022 | 2025 |
| Reina L Kern | Latham & Watkins | 1271 Sixth Avenue, New York, NY 10022 | 2024 |
| Nicolle Feldman | Advocate, LLP | 805 Third Avenue, Suite 2030, New York, NY 10022 | 2024 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Alan Gary Karmazin | Pasternack Tilker Et. Al. | 551 5th Ave Rm 520, New York, NY 10176-0519 | 1992 |
| Gary Alan Brooks | Clifford Chance Us LLP | Two Manhattan West, 375 Ninth Avenue, New York, NY 10001 | 1994 |
| Alan P. Lebowitz | New York City Council | 250 Broadway, New York, NY 10007 | 1982 |
| Gary Alan Simanson | First Capital Group, LLC | 840 Leigh Mill Rd, Great Falls, VA 22066-2622 | 1990 |
| Gary Alan Farber | 4309 Inverness St, Dexter, MI 48130-1461 | 1979 | |
| Gary Alan Abraham | Law Office of Gary A. Abraham | 4939 Conlan Rd, Great Valley, NY 14741-9634 | 2000 |
| Gary Alan Lieberman | Gary A. Lieberman, Esq. | 494 8th Ave Fl 16, New York, NY 10001-2519 | 1984 |
| Gary Alan Lefkowitz | Rlgc Law Group, PLLC | 480 Broadway Ste 250, Saratoga Springs, NY 12866-2230 | 1983 |
| Gary Alan Rothschild | Citibank N.A. | 388 Greenwich St, New York, NY 10013-2375 | 1991 |
| Alan Richard Lebowitz | Law Offices of Alan R Lebowitz, LLC | 27 Ross Rd, Livingston, NJ 07039-6219 | 1985 |
Do you have more infomration about Alan Gary Lebowitz? Please fill in the following form.
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).
| Subject | Transparency and Disclosure |
| Jurisdiction | State of New York |
| Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
| Source | data.ny.gov |
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. |