Nicole Ashley Neaton

(302) 282-6014 · 277 Park Ave Fl 10, New York, NY 10172-0003

Overview

NICOLE ASHLEY NEATON (Registration #5258256) is an attorney in New York admitted in New York State in 2014, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is JPMORGAN CHASE & CO.. The attorney was graduated from NEW ENGLAND LAW BOSTON. The registered office location is at 277 Park Ave Fl 10, New York, NY 10172-0003, with contact phone number (302) 282-6014. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number5258256
Full NameNICOLE ASHLEY NEATON
First NameNICOLE
Last NameNEATON
Company NameJPMORGAN CHASE & CO.
Address277 Park Ave Fl 10
New York
NY 10172-0003
CountyNew York
Telephone(302) 282-6014
Law SchoolNEW ENGLAND LAW BOSTON
Year Admitted2014
StatusDue to reregister within 30 days
Next RegistrationJan 2026

Registration History

Company NameAddressUpdated
JPMORGAN CHASE & CO.277 Park Ave Fl 10, New York, NY 10172-00032026
JPMORGAN CHASE & CO.277 Park Ave Fl 49, New York, NY 10172-00032025
JPMORGAN CHASE & CO.4 New York Plz Fl 19, New York, NY 10004-24132024
JPMorgan Chase & Co.201 N Walnut St FL 10, Wilmington, DE 19801-29202022
ICIMS, INC.101 Crawfords Corner Rd Ste 3100, Holmdel, NJ2020

Organization Information

Company NameJPMORGAN CHASE & CO.
Address277 Park Ave Fl 10
New York
NY 10172-0003
Telephone(302) 282-6014
Law SchoolNEW ENGLAND LAW BOSTON

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Amy Marie Ovecka Jpmorgan Chase & Co.1111 Polaris Pkwy, Columbus, OH 43240-20312014
Rebecca Rosen Wynne Jpmorgan Chase & Co.480 Washington Blvd Fl 10, Jersey City, NJ 07310-20532018
Jason Scott Vinokur Jpmorgan Chase & Co.480 Washington Blvd Fl 49, Jersey City, NJ 07310-20532012
Katrina Jeniece Copney Jpmorgan Chase & Co.10430 Highland Manor Dr, Tampa, FL 33610-91282011
Wang-Yu Kao Jpmorgan Chase & Co.545 Washington Blvd Fl 10, Jersey City, NJ 07310-16182013
James Joseph Valenza Jpmorgan Chase & Co.10 S Dearborn St, Chicago, IL 60603-23002017
Andrew Martin Cali-Vasquez Jpmorgan Chase & Co.4 Chase Metrotech Ctr, Brooklyn, NY 11245-00032013
Major Christopher Mccargo Jpmorgan Chase & Co.270 Park Ave Fl 33, New York, NY 10017-20142015
Mario Francisco Lucero Jpmorgan Chase & Co.8181 Communications Pkwy Bldg C, Plano, TX 75024-59932014
Derek Robert Garman Jpmorgan Chase & Co.4 Metrotech Center, Fl 15, Brooklyn, NY 11245-00042016
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Robert Dana Sullivan Jr. Law Offices of Robert D. Sullivan, Jr.1 West St Ste 70, Pittsfield, MA 01201-62972018
Lauren Jane Jo Lauren Jo Law, LLC43 W 43rd St Ste 158, New York, NY 10036-74242016
Jessica Lynn Budrock Weinberger Divorce and Family Law Group309 Fellowship Rd Ste 200, Mount Laurel, NJ 08054-12342017
Nikitas Moustakas Moustakas Nelson LLC255 Kings Hwy E, Haddonfield, NJ 08033-19002019
Alexandra Devon Ressa Middlesex County Probate and Family Court10u Commerce Way, Woburn, MA 01801-13672017
Hasanuzzaman Malik Hasanuzzaman Malik, Attorney At Law19701 Hillside Ave, Hollis, NY 11423-21262016
Sofia Marianna Mastandrea Law Office of Sofia Mastandrea, Esq. PC695 Dutchess Tpke Ste 213, Poughkeepsie, NY 12603-64432016
Archana Arvind Bhakta MUFG Bank1270 Avenue of The Americas, New York, NY 10020-17002016
Sarah Victoria Cohenson Goldberg, Miller & Rubin PC1501 Broadway Ste 715, New York, NY 10036-01952016
Kimberly Ann Williams Gomez & Martinez, LLC286 Essex St, Lawrence, MA 01840-15162016
Find all attorneys with the same school

Location Information

Street Address 277 PARK AVE FL 10
CityNEW YORK
StateNY
Zip Code10172-0003

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Michael Stanislaw Misiewicz Jpmorgan Chase Bank N.A.277 Park Ave Fl 10, New York, NY 10172-00032020
Trent Montgomery Jones J.P. Morgan Asset & Wealth Management277 Park Ave Fl 10, New York, NY 10172-00032002
Michelle Jean Nolder J.P. Morgan Chase277 Park Ave Fl 10, New York, NY 10172-00032003
Milo Ledoux J.P. Morgan277 Park Ave Fl 10, New York, NY 10172-00032017
Ronan Padraig O'Comhrai J.P. Morgan Chase & Co277 Park Ave Fl 10, New York, NY 10172-00032003
Meghan Marie Maloney Jpmorgan Chase Bank, N.A.277 Park Ave Fl 10, New York, NY 10172-00032010
Gary Scott Lazarus Jpmorgan Asset Management277 Park Ave Fl 10, New York, NY 10172-00032003
Russell Patrick Mcaleavey J.P. Morgan Asset Management277 Park Ave Fl 10, New York, NY 10172-00032009
Noah Lane Wynkoop Jpmorgan Chase Bank, Na277 Park Ave Fl 10, New York, NY 10172-00032010
Max Jacob Vogel Jpmorgan Chase & Co.277 Park Ave Fl 10, New York, NY 10172-00032016
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Brian Brown II Jpmorgan Chase & Co.277 Park Ave Fl 12, New York, NY 10172-00032022
Taylor Nefussy Jpmorgan Chase277 Park Ave, New York, NY 10172-00032021
Christine A. Kummer Jpmorgan Chase Bank N.A.277 Park Ave Fl 12, New York, NY 10172-00032018
Hanna Bradley Chung Seifert Jp Morgan Chase277 Park Ave, New York, NY 10172-00032014
Alexandra Kathryn Ghiorzi Sumitomo Mitsui Banking Corporation277 Park Ave, New York, NY 10172-00032015
Andrew Albert Heitner Smbc Capital Markets Inc.277 Park Ave, New York, NY 10172-00032017
Seung Hee Lee Jp Morgan Chase277 Park Ave Fl 12, New York, NY 10172-00032014
Holly Beth Hurley Jpmorgan277 Park Ave Fl 3, New York, NY 10172-00032020
Makiko Barbara Hiromi Sumitomo Corporation of Americas277 Park Ave Fl 15, New York, NY 10172-00032015
Harini Mekala J.P. Morgan Chase & Co.277 Park Ave, New York, NY 10172-00032015
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Jonathan Martin Spiegel M&T Bank277 Park Ave Fl 27, New York, NY 10172-00152005
Robert Jay Bregman Jp Morgan277 Park Ave Frnt 2, New York, NY 10172-00061968
Nina O. Shenker Jp Morgan Asset Management277 Park Ave FL 8, New York, NY 10172-00161983
Sharon L. Klein Wilmington Trust277 Park Ave Fl 26, New York, NY 10172-00181990
Aabha Sharma Sumitomo Mitsui Banking Corporation277 Park Avenue, New York, NY 101722007
Hubert Edington Farrish Jpmorgan277 Park Ave Fl 8, New York, NY 10172-00162007
Salvatore Anthony Gambino Jp Morgan383 Madison Avenue, New York, NY 101722013
Paul John Najarian Donaldson, Lufkind & Jennette277 Park Ave, 9th Floor, New York, NY 101721991
Mina Whangbo 277 Park AvenueFl 49, New York, NY 101722019
Michael S. Isikow Donaldson, Lufkin & Jenrette277 Park Avenue, New York, NY 101721993
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Ashley Nicole Osak Polsinelli2049 Century Park E Ste 2900, Los Angeles, CA 90067-32212021
Nicole Ashley Kramer Wiz, Inc.395 9th Ave Fl 52, New York, NY 10001-86122017
Ashley Nicole Higginson Miller, Canfield, Paddock and Stone Plc123 W Allegan St Ste 200, Lansing, MI 48933-17382017
Ashley Nicole Rocque Nyc Administration for Children's Services - Fcls330 Jay St Fl 12, Brooklyn, NY 11201-29352021
Nicole Ashley Sharon Nbcuniversal30 Rockefeller Plz Ofc 620-474, New York, NY 10112-00152013
Ashley Nicole Southerland Homeward Health2 S Park St, San Francisco, CA 94107-25922012
Ashley Nicole Grullon Cerussi & Spring1 N Broadway, White Plains, NY 10601-23102024
Ashley Nicole King Goldman Sachs100 Coliseum Dr, Cohoes, NY 12047-38462012
Ashley Nicole Bechtel Morgan, Lewis & Bockius LLP1 Federal St, Boston, MA 02110-20122025
Ashley Nicole Prinz Rivkin Radler, LLP929 Rxr Plaza, 11th Floor, Uniondale, NY 11556-09262017

Improve Information

Do you have more infomration about Nicole Ashley Neaton? Please fill in the following form.

Dataset Information

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).

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.