MELISSA AMELIA PISAPIA (Registration #4231635) is an attorney in New York admitted in New York State in 2004, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is NY LIQUIDATION BUREAU. The attorney was graduated from NEW ENGLAND. The registered office location is at 180 Maiden Ln, New York, NY 10038-4925, with contact phone number (212) 341-6758. The current status of the attorney is Currently registered.
| Registration Number | 4231635 |
| Full Name | MELISSA AMELIA PISAPIA |
| First Name | MELISSA |
| Last Name | PISAPIA |
| Company Name | NY LIQUIDATION BUREAU |
| Address | 180 Maiden Ln New York NY 10038-4925 |
| County | New York |
| Telephone | (212) 341-6758 |
| mapisapia(a)nylb.org | |
| Law School | NEW ENGLAND |
| Year Admitted | 2004 |
| Status | Currently registered |
| Next Registration | Nov 2026 |
| Company Name | NY LIQUIDATION BUREAU |
| Address | 180 Maiden Ln New York NY 10038-4925 |
| Telephone | (212) 341-6758 |
| Law School | NEW ENGLAND |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Gina M. Bonica | Cleanslate Centers | 8 Cadillac Dr Ste 180, Brentwood, TN 37027-5393 | 2004 |
| Gilah R Moses | Po Box 9266, Schenectady, NY 12309-0266 | 2003 | |
| Konstantinos Katsaros | Argo | 502 7th Avenue, New York, NY 10038-4918 | 2005 |
| Demetra M. Pontisakos | Demetra Pontisakos Attorney At Law | 458 Boston St Ste 2-6, Topsfield, MA 01983-1261 | 2003 |
| Maria Bucci-Orozco | Maria Bucci-Orozco, Esq. | 43 W 43rd St Ste 426, New York, NY 10036-7424 | 2005 |
| Amy Catherine Meyer | Enstall Us, Inc. | 41 W Putnam Ave, Greenwich, CT 06830-5300 | 2004 |
| H. Marc Tepper | Buchanan, Ingersoll & Rooney, P.C. | 50 S 16th St Ste 3200, Philadelphia, PA 19102-2555 | 2004 |
| Philip Mancuso | Mancuso & Associates Law PLLC | 2047 Victory Boulevard, Suite 201, Staten Island, NY 10314 | 2004 |
| George B. Simoncelli Jr. | 100 Migeon Ave Ste 1, Torrington, CT 06790-4861 | 2003 | |
| Matthew Scott Porges | Law Office of Matthew S. Porges | 32 Court St Ste 904, Brooklyn, NY 11201-4440 | 2005 |
| Find all attorneys with the same school | |||
| Street Address |
180 Maiden Ln |
| City | New York |
| State | NY |
| Zip Code | 10038-4925 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Eleonora B. Rivkin | Department of Investigation | 180 Maiden Ln, New York, NY 10038-4925 | 2002 |
| Kelly A. Latham | New York State | 180 Maiden Ln, New York, NY 10038-4925 | 2007 |
| Christopher James Roppolo | Wade Clark Mulchahy LLP | 180 Maiden Ln, New York, NY 10038-4925 | 2024 |
| Qinyu Xu | The New York City Department of Investigation (Doi) | 180 Maiden Ln, New York, NY 10038-4925 | 2023 |
| Daniel Neil Park | Stroock & Stroock & Lavan LLP | 180 Maiden Ln, New York, NY 10038-4925 | 2011 |
| Philip Hung | 180 Maiden Ln, New York, NY 10038-4925 | 2012 | |
| Margherita Pandolfo | Nyc Department of Investigation Health and Hospitals Office of The Inspector General | 180 Maiden Ln, New York, NY 10038-4925 | 2020 |
| Sean Michael Johnson | Cover Whale Insurance Solutions | 180 Maiden Ln, New York, NY 10038-4925 | 2013 |
| Zachary Nicholas Lawrence | Wade Clark Mulcahy, LLP | 180 Maiden Ln, New York, NY 10038-4925 | 2021 |
| Eric Sun | Attorney Grievance Committee | 180 Maiden Ln, New York, NY 10038-4925 | 2020 |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Edward A. Hayes | Superintendent of Ins Rehabilitator Or Liquidator | 180 Maiden Lane, New York, NY 10038-4925 | 1980 |
| Holly Jean Sutton | New York Liquidation Bureau | 180 Maiden Lane, New York, NY 10038-4925 | 1998 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Levi Yitzchock Ainsworth | Ainsworth Gorkin, Pplc | P.O Box 605, New York, NY 10038 | 2018 |
| Maya Dawn Rich | Special Commissioner of Investigation for The New York City School District | 80 Maiden Lane, 20th Floor, New York, NY 10038 | 2021 |
| Yi Meng Wang | Takeroot Justice | 123 William Street, Suite 401, New York, NY 10038 | 2025 |
| Lovedeep Sidhu | 150 William Street | 15th Floor, New York, NY 10038 | 2021 |
| Dmitry Efros | Law Office of Dmitry Efros, P.C. | 160 Broadway, Fl 10 East Bldg., New York, NY 10038 | 2019 |
| Shangjun Zhang | Malaby & Bradley LLC | 150 Broadway, Suite 515, New York, NY 10038 | 2022 |
| Jay Nelson Gorayeb | Gorayeb & Associates, P.C. | 100 William Suite, Suite 1900, New York, NY 10038 | 2024 |
| Alexandria Alma Kirchhoff Corrie | 100 William St | 6th Floor, New York, NY 10038 | 2022 |
| Christopher William Drake | The Drake Law Firm PC | 40 Fulton Street, 24th Floor, New York, NY 10038 | 2019 |
| Olufunmilola Folusade Obe | New York City Police Department | 1 Police Plaza, 6th Floor, Office of The Chief of Transportation, New York, NY 10038 | 2024 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Amelia C. Kittredge | 198 Monterey Dr, Naples, FL 34119-4622 | 1975 | |
| Mae Amelia Stiles | Fierst Bloomberg Ohm LLP | 64 Gothic St Ste 4, Northampton, MA 01060-3042 | 2008 |
| Amelia Mclean-Robertson | Harris Beach Murtha Cullina PLLC | 333 W Washington St Ste 200, Syracuse, NY 13202-9204 | 2020 |
| Peta Amelia Farrell | Ashurst LLP | 55 Hudson Yards, New York, NY 10001-2163 | 2020 |
| Amelia Grygier | Amelia Grygier | 614 Huntly Ln, Winter Springs, FL 32708-2478 | 1987 |
| Amelia N Diaz | Willkie Farr & Gallagher LLP | 787 7th Ave, New York, NY 10019-6018 | 2025 |
| Amelia Yeomelakis | The Legal Aid Society, Brooklyn Criminal Defense Practice | 111 Livingston St, Brooklyn, NY 11201-1260 | 2021 |
| Amelia A. Buharin | Intellectual Ventures | 14360 Se Eastgate Way, Bellevue, WA 98007-6458 | 2007 |
| Amelia M. Martinez | Amelia Martinez Group | 8411 SW 124th Ave Apt 105, Miami, FL 33183-4630 | 1997 |
| Peter Erik Pisapia | Tiaa | 730 3rd Ave, New York, NY 10017-3206 | 1998 |
Do you have more infomration about Melissa Amelia Pisapia? 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. |