JOEL MURRAY COHEN (Registration #2620441) is an attorney in New York admitted in New York State in 1994, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SUPREME COURT OF THE STATE OF NEW YORK. The attorney was graduated from GEORGETOWN. The registered office location is at 60 Centre St Rm 655, New York, NY 10007-1402, with contact phone number (646) 386-4860. The current status of the attorney is Currently registered.
| Registration Number | 2620441 |
| Full Name | JOEL MURRAY COHEN |
| First Name | JOEL |
| Last Name | COHEN |
| Company Name | SUPREME COURT OF THE STATE OF NEW YORK |
| Address | 60 Centre St Rm 655 New York NY 10007-1402 |
| County | New York |
| Telephone | (646) 386-4860 |
| jmcohen(a)nycourts.gov | |
| Law School | GEORGETOWN |
| Year Admitted | 1994 |
| Status | Currently registered |
| Next Registration | Oct 2026 |
| Company Name | Address | Updated |
|---|---|---|
| SUPREME COURT OF THE STATE OF NEW YORK | 60 Centre St Rm 655, New York, NY 10007-1402 | 2026 |
| SUPREME COURT OF THE STATE OF NEW YORK | 60 Centre St Rm 620, New York, NY 10007-1402 | 2025 |
| SUPREME COURT OF THE STATE OF NEW YORK | 60 Centre St Rm 570, New York, NY 10007-1402 | 2022 |
| Company Name | SUPREME COURT OF THE STATE OF NEW YORK |
| Address | 60 Centre St Rm 655 New York NY 10007-1402 |
| Telephone | (646) 386-4860 |
| Law School | GEORGETOWN |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Paul Allan Goetz | Supreme Court of The State of New York | 111 Centre St, New York, NY 10013-4390 | 1996 |
| Nora Kelly | Supreme Court of The State of New York | 111 Centre St, New York, NY 10013-4390 | 2025 |
| Judith Felicia Moresco | Supreme Court of The State of New York | 26 Central Ave, Staten Island, NY 10301-2542 | 1988 |
| Stacy E. Osborne | Supreme Court of The State of New York | 60 Centre St, New York, NY 10007-1402 | 1995 |
| Walter Rivera | Supreme Court of The State of New York | 111 Dr Martin Luther King Blvd, White Plains, NY 10601-2509 | 1980 |
| Karen Lin | Supreme Court of The State of New York | 2510 Court Sq, Long Island City, NY 11101-4335 | 1996 |
| Linda J. Horn | Supreme Court of The State of New York | 360 Adams St Rm 1163a, Brooklyn, NY 11201-3707 | 1987 |
| Michael Gerard Kruzynski | Supreme Court of The State of New York | 1 Court St, Riverhead, NY 11901-3092 | 1996 |
| William Ramos | Supreme Court of The State of New York | 27 Madison Ave, New York, NY 10010-2201 | 1991 |
| Maura Curtin Vance | Supreme Court of The State of New York | 8811 Sutphin Blvd, Jamaica, NY 11435-3720 | 1996 |
| Find all attorneys with the same company | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Rebecca Lynn Salk | U.S. Attorney's Office - Sdny | 86 Chambers St, New York, NY 10007-1825 | 2016 |
| Amy Lynn Hendel | Shutterstock Ireland | 7-11 Sir John Rogerson's Quay, Dublin 2, IRELAND | 2018 |
| Jessica Lynn Mccurdy | Stony Brook University | Putnam Hall, South Campus, Stony Brook, NY 11794-0001 | 2014 |
| Jeffrey Paul Desousa | Florida Office of the Attorney General | 107 W Gaines St, Tallahassee, FL 32399-6528 | 2014 |
| Jordi De La Torre Anglada | London Court of International Arbitration | 1 Paternoster Lane, London Ec4m 7bq, UNITED KINGDOM | 2016 |
| Maria Andrea Sklar | Sklar Law | 501 E Last Olas Blvd., Suite 200 300, Fort Lauderadale, FL 33301 | 2018 |
| Thomas Randolph Woodward | Woodward and Avestaei PLLC | 8701 Georgia Ave Ste 608, Silver Spring, MD 20910-3713 | 2014 |
| Roshanak Mirhosseini | Milbank | 100 Liverpool Street, London Ec2m 2at, UNITED KINGDOM | 2016 |
| Katharine Valencia | Dplf | 2629 Connecticut Ave Nw, Washington, DC 20008-2635 | 2015 |
| Neal Shechter | Salt Law Group | 100 Sw Main St Ste 1025, Portland, OR 97204-3254 | 2014 |
| Find all attorneys with the same school | |||
| Street Address |
60 CENTRE ST RM 655 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10007-1402 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Brittany Nicole Zak | New York State Unified Court System | 60 Centre St Rm 655, New York, NY 10007-1402 | 2025 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Hannah Marie Marmaro | New York County Supreme Court | 60 Centre St Rm 412, New York, NY 10007-1402 | 2025 |
| Alejandro Javier Colon Cedeno | New York County Supreme Court - Civil Term | 60 Centre St, New York, NY 10007-1402 | 2025 |
| Jacob Wallace Hade | New York County Supreme Court | 60 Centre St, New York, NY 10007-1402 | 2023 |
| Aqua Godwin Etuk | New York Unified Court System | 60 Centre St, New York, NY 10007-1402 | 2024 |
| Victor Joseph Pinedo | Principal Law Clerk To Justice Margaret A. Chan | 60 Centre St Rm 609, New York, NY 10007-1402 | 2018 |
| Alexander Andrew Frey | New York Supreme Court, New York County | 60 Centre St Rm 669, New York, NY 10007-1402 | 2022 |
| Minelli E. Manoukian | New York County Supreme Court, Law Department | 60 Centre St Rm 440m, New York, NY 10007-1402 | 2024 |
| Yekaterina Desyatnikova | New York County Supreme | 60 Centre St, New York, NY 10007-1402 | 2016 |
| Craig Kapaj | New York State Unified Court System | 60 Centre St, New York, NY 10007-1402 | 2024 |
| Diana Mary Sidlowski | New York City Civil Court | 60 Centre St, New York, NY 10007-1402 | 2016 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jiaxuan Xu | Freshfields Us LLP | 3 World Trade Center, 175 Greenwich Street, 51st Floor, New York, NY 10007 | 2025 |
| Judah Ari Kalker | Lewis Brisbois Bisgaard & Smith LLP | 7 Wtc, 250 Greenwich Street, 11th Floor, New York, NY 10007 | 2025 |
| Lauren Nicole Vanderslice | Freshfields Us LLP | 3 Wtc, 51st Floor, 175 Greenwich St, New York, NY 10007 | 2024 |
| Sydney Ellen Schlager | Wilmerhale | 7 World Trade Center, 250 Greenwich St., New York, NY 10007 | 2024 |
| Adi Grinapell | Meitar Ny Inc. | 7 World Trade Center, 250 Greenwich St. #7, 10th Floor, New York, NY 10007 | 2024 |
| William Connor Mcrory | Wilmer Cutler Pickering Hale & Dorr LLP | 7 Wtc - 250 Greenwich Street, 44th Floor, New York, NY 10007 | 2023 |
| Naoki Maeda | Cozen O'Connor | 3 Wtc, 175 Greenwich Street 55th, New York, NY 10007 | 2024 |
| Paloma Elizabeth Palmer | Freshfields Us LLP | 3 World Trade Center, 175 Greenwich St 51st Floor, New York, NY 10007 | 2025 |
| Lance Merrill Peterzell | Wilmer Cutler Pickering Hale and Dorr LLP | 7 World Trade Center, 250 Greenwich St, New York, NY 10007 | 2023 |
| Jillian Jin | Lewis Brisbois Bisgaard & Smith, LLP | 7 World Trade Center, 250 Greenwich St, 11th Floor, New York, NY 10007 | 2025 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Joel Michael Cohen | White & Case LLP | 1221 Avenue of The Americas, New York, NY 10020-1001 | 1989 |
| Joel Murray Furman | Joel M. Furman, Esq Attorney At Law | 10 S Ocean Avenue, 2nd Floor, Suite 2, Patchogue, NY 11772-3747 | 1983 |
| Joel Stewart Cohen | Joel S Cohen | Frankenstrasse 8, 61239 Ober-Moerlen, GERMANY | 1968 |
| Don Anderson Murray | The Legal Aid Society | 12046 Queens Blvd, Kew Gardens, NY 11415-1204 | 1992 |
| Murray Richman | Murray Richman | 2027 Williamsbridge Rd, Bronx, NY 10461-1630 | 1964 |
| Joel Cohen | Law Offices of Joel Cohen | 1478 E 19th St, Brooklyn, NY 11230-6716 | 2005 |
| Karen A. Murray | The Murray Law Firm, LLC | 4 Shadowbrook Dr, Colts Neck, NJ 07722-2204 | 1988 |
| Gerald Murray | Gerald Murray Esq | 16746 W Aspen View Dr, Surprise, AZ 85387-2800 | 1960 |
| Murray Shactman | Murray Shactman | 68 W 10th St Apt 27, New York, NY 10011-8732 | 1985 |
| Joshua Joel Cohen | Greenland Usa | 1 Metrotech Ctr Fl 18, Brooklyn, NY 11201-3948 | 2005 |
Do you have more infomration about Joel Murray Cohen? 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. |