MASON L. ALLEN (Registration #4535290) is an attorney in New York admitted in New York State in 2007, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MANDELBAUM BARRETT PC. The attorney was graduated from Brooklyn Law School. The registered office location is at 420 Lexington Ave, New York, NY 10170-0002, with contact phone number (917) 574-7812. The current status of the attorney is Currently registered.
| Registration Number | 4535290 |
| Full Name | MASON L. ALLEN |
| First Name | MASON |
| Last Name | ALLEN |
| Company Name | MANDELBAUM BARRETT PC |
| Address | 420 Lexington Ave New York NY 10170-0002 |
| County | New York |
| Telephone | (917) 574-7812 |
| mallen773(a)gmail.com | |
| Law School | Brooklyn Law School |
| Year Admitted | 2007 |
| Status | Currently registered |
| Next Registration | Feb 2027 |
| Company Name | Address | Updated |
|---|---|---|
| MANDELBAUM BARRETT PC | 420 Lexington Ave, New York, NY 10170-0002 | 2026 |
| CRONE LAW GROUP | 420 Lexington Ave, New York, NY 10170-0002 | 2025 |
| LOWENSTEIN SANDLER LLP | 1251 6th Ave Fl 17, New York, NY 10020-1104 | 2023 |
| FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP | 1 New York Plz, New York, NY | 2020 |
| Company Name | MANDELBAUM BARRETT PC |
| Address | 420 Lexington Ave New York NY 10170-0002 |
| Telephone | (917) 574-7812 |
| Law School | Brooklyn Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Ava Dayle Goldberger | Mandelbaum Barrett PC | 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 | 2025 |
| Lucian C. Chen | Mandelbaum Barrett PC | 570 Lexington Ave., Floor 21, New York, NY 10022 | 2003 |
| Alexa Morgan Labarbiera | Mandelbaum Barrett PC | 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 | 2023 |
| Douglas Ian Eilender | Mandelbaum Barrett PC | 3 Becker Farm Rd, Roseland, NJ 07068-1745 | 2002 |
| Michael Jess Lipari | Mandelbaum Barrett PC | 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 | 2011 |
| Steven John Sedereas | Mandelbaum Barrett PC | 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 | 2010 |
| Brian Matthew Block | Mandelbaum Barrett PC | 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 | 2024 |
| Stacey Elizabeth Zyriek | Mandelbaum Barrett PC | 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 | 2012 |
| Daniel Jay Barkin | Mandelbaum Barrett PC | 3 Becker Farm Rd Ste 105, Roseland, NJ 07068-1726 | 2007 |
| Carly Lynn Rothstein | Mandelbaum Barrett PC | 570 Lexington Ave Fl 21, New York, NY 10022-6837 | 2025 |
| Find all attorneys with the same company | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Ali Rawaf | New York State Supreme Court - Commercial Division, New York County | 60 Centre St, New York, NY 10007-1402 | 2025 |
| Ryan Malachy Brennan | Harris Beach Murtha | 100 Wall St, New York, NY 10005-3701 | 2025 |
| Matthew Scanlon King Vance | Legal Aid Society of New York | 49 Thomas St, New York, NY 10013-3821 | 2025 |
| Kyle Antonio Hogan | Freeman Mathis & Gary, LLP | 1037 Raymond Blvd., Suite 910, Newark, NJ 07102-5436 | 2025 |
| Marian Jayne Strauss | London Fischer LLP | 59 Maiden Ln, New York, NY 10038-4502 | 2025 |
| Hannah Elizabeth Bretz | Legal Aid Society | 260 E 161st St Fl 9, Bronx, NY 10451-3512 | 2025 |
| Doslyn Llewela London-Rodrigues | New York State Unified Court System | 120 Schemerhorn Street, Brooklyn, NY 11201 | 2025 |
| Saul Robert Ancona | Franco Law PLLC | 3839 Flatlands Ave, Brooklyn, NY 11234-3533 | 2025 |
| Rommel C. Montilus | Krentsel Guzman Herbert, LLP | 40 Wall St Fl 45, New York, NY 10005-1326 | 2025 |
| Taylor Elizabeth Mccandless | Nj Office of The Public Defender | 438 Summit Ave Fl 5, Jersey City, NJ 07306-3184 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
420 LEXINGTON AVE |
| City | NEW YORK |
| State | NY |
| Zip Code | 10170-0002 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jason Cory Goldfarb | Goldfarb Law Group | 420 Lexington Ave, Suite 2808, New York, NY 10170 | 2004 |
| Jeanie Jung Eun Park | 420 Lexington Ave, New York, NY 10170-0002 | 2000 | |
| Nicholas Anthony Marricco | Tully Rinckey | 420 Lexington Ave, New York, NY 10170-0002 | 2020 |
| Noah Reid Katz | Wingate, Russotti, Shapiro & Halperin, LLP | 420 Lexington Ave, New York, NY 10170-0002 | 2001 |
| Danielle A. D'Aquila | Rpn Executive Search Consultant | 420 Lexington Ave, New York, NY 10170-0002 | 2013 |
| Christina Yu Do | Sl Green Realty Corp | 420 Lexington Ave, New York, NY 10170-0002 | 2000 |
| Lauren Rachel Tanen | Feuerstein Kulick | 420 Lexington Ave, New York, NY 10170-0002 | 2002 |
| Ernst Bonaparte | The Long Island Rail Road | 420 Lexington Ave, New York, NY 10170-0002 | 2015 |
| Joseph Aaron Sherinsky | Mitsubishi Chemical America, Inc. | 420 Lexington Ave, New York, NY 10170-0002 | 2007 |
| Michael Gregg Rabinowitz | Metro-North | 420 Lexington Ave, New York, NY 10170-0002 | 2004 |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Robert Isaac Strougo | Robert I. Strougo Esq. | The Graybar Building, 420 Lexington Avenue, Suite 1402, New York, NY 10170 | 1971 |
| Vincent J. Zichello | Zichello & Mcintyre, LLP | Graybar Building, Suite 300, 420 Lexington Avenue, New York, NY 10170 | 1965 |
| Elana Gillian Tawil | Law Office of Elana G. Tawil Esq. LLC | C/O Silverman and Sardar, 420 Lexington Avenue, Suite 300, New York, NY 10170 | 2012 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Vasileios Karamanlis | Gallo Vitucci Klar LLP | 711 3rd Ave Rm 500, New York, NY 10017-9212 | 2026 |
| Sarah Moustafa Gouda | Mcgivney Kluger Clark & Intoccia, P.C. | 33 Whitehall St Ste 16, New York, NY 10004-3604 | 2026 |
| Mark Alexander Sutton Leventhal | Smith, Gambrell & Russell LLP | 1301 Avenue of The Americas Fl 15, New York, NY 10019-6036 | 2026 |
| Arisha Athar | The Grotas Firm | 499 Fashion Ave Fl 23n, New York, NY 10018-7082 | 2026 |
| Joseph John Orlando | Malaby & Bradley, LLC | 150 Broadway, Suite 515, New York, NY 10038 | 2025 |
| Houston Hugo Porter | Office of The Principle Legal Advisor | 26 Federal Plz Ste 1130, New York, NY 10278-0503 | 2026 |
| Emily Victoria Whitely | Manatt, Phelps, & Phillips LLP | 7 Times Sq, New York, NY 10036-6524 | 2025 |
| Kaniz Fahmida | Manhattan District Attorney's Office | One Hogan Place, New York, NY 10013 | 2025 |
| Annie Carolina Abreu | Manhattan Legal Services | 40 Worth Street, Suite 606, New York, NY 10013-2904 | 2025 |
| Sarah Elizabeth Coon | Malapero Prisco & Klauber | 271 Madison Ave Ste 401, New York, NY 10016-1041 | 2025 |
| Find all attorneys in the same city | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Melissa Ann Mason | Simpson Thacher & Bartlett LLP | 425 Lexington Ave, New York, NY 10017-3903 | 2023 |
| Geoffrey Allen Mason | 1791 Overlook Ln, Mendota Heights, MN 55118-4134 | 1995 | |
| Todd J. Mason | Alpine Associates Services Inc. | 249 Royal Palm Way, Suite 400, Palm Beach, FL 33480-4334 | 1977 |
| Peter I. Mason | Toplander Corporation | 57 W. Grand Avenue, 2nd Floor, Chicago, IL 60610 | 1981 |
| Marilyne Mason | 11920 80th Rd, Kew Gardens, NY 11415-1106 | 1979 | |
| Kylie Mason | Rensselaer County Attorney S Office | 99 Troy Rd, East Greenbush, NY 12061-1027 | 2022 |
| Teresa Mason | 472 Gramatan Ave Apt G4, Mount Vernon, NY 10552-2900 | 1984 | |
| Matthew C. Mason | Gregory & Adams, P.C. | 190 Old Ridgefield Rd, Wilton, CT 06897-4088 | 1984 |
| Desrie L. Mason | Hewlett-Packard Financial Services Company | Po Box 6, 200 Connell Dr Ste 5000u, Berkeley Heights, NJ 07922-0006 | 1991 |
| Valerie S. Mason | 230 Park Ave, New York, NY 10169-0005 | 1984 |
Do you have more infomration about Mason L. Allen? 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. |