Alex E Lipton

(201) 675-2351 · 1251 Avenue of The Americas Fl 19, New York, NY 10020-1104

Overview

ALEX E LIPTON (Registration #5766407) is an attorney in New York admitted in New York State in 2020, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LOWENSTEIN SANDLER LLP. The attorney was graduated from Fordham University School of Law. The registered office location is at 1251 Avenue of The Americas Fl 19, New York, NY 10020-1104, with contact phone number (201) 675-2351. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5766407
Full NameALEX E LIPTON
First NameALEX
Last NameLIPTON
Company NameLOWENSTEIN SANDLER LLP
Address1251 Avenue of The Americas Fl 19
New York
NY 10020-1104
CountyNew York
Telephone(201) 675-2351
Law SchoolFordham University School of Law
Year Admitted2020
StatusCurrently registered
Next RegistrationSep 2026

Registration History

Company NameAddressUpdated
LOWENSTEIN SANDLER LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11042026
OCORIAN US, INC.505 5th Ave Ste 1501, New York, NY 10017-49132024
-2023

Organization Information

Company NameLOWENSTEIN SANDLER LLP
Address1251 Avenue of The Americas Fl 19
New York
NY 10020-1104
Telephone(201) 675-2351
Law SchoolFordham University School of Law

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Erica Gail Mannix Lowenstein Sandler LLP1251 Sixth Avenue, 17th Floor, New York, NY 100202022
Sydney Julia Kaplan Lowenstein Sandler LLP2200 Pennsylvania Ave Nw Ste 500e, Washington, DC 20037-17522020
Hao Zhang Lowenstein Sandler LLP1 Lowenstein Dr, Roseland, NJ 07068-17402021
Gary Mark Wingens Lowenstein Sandler LLP1251 Avenue of The Americas, New York, NY 10020-00832009
William Kwon Lee Lowenstein Sandler LLP390 Lytton Ave, Palo Alto, CA 94301-14322019
Michelle Jennifer Podolnyy Lowenstein Sandler LLP1251 Avenue of The Americas # 17, New York, NY 10020-00832025
Darren Seth Goodman Lowenstein Sandler LLP1251 Avenue of The Americas Fl 18, New York, NY 10020-00832012
Latoya Bethune Lowenstein Sandler LLP1251 6th Ave 17th Floor, New York, Ny 10020, New York, NY 100202021
Chloe Elisabeth Rippe Lowenstein Sandler LLP1251 Avenue of The Americas, New York, NY 10020-00832025
Daniel William Borneman Lowenstein Sandler LLP1251 Avenue of The Americas Fl 17, New York, NY 10020-00832025
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Aaron Bondar Hawkins Delafield & Wood1 Gateway Ctr Fl 24, Newark, NJ 07102-53102025
Daniel M. Akilov Levy & Borukh, PLLC10552 Crossbay Blvd, Ozone Park, NY 11417-15152025
Hannah Nicole Bobek New York Football Giants, Inc.1925 Giants Dr, East Rutherford, NJ 07073-21402025
Sarah Sophia Ishikawa Morrison Foerster LLPShin-Marunouchi Building, 1 Chome-5-1 Marunouchi, 29th Floor, Chiyoda City, Tokyo 100-0005, JAPAN2025
Alexandria Skylen Labaro Muchmore & Associates PLLC84 Withers St Fl 4, Brooklyn, NY 11211-22362025
John Mclaughlin New York City Law Department100 Church St # 3-183, New York, NY 10007-26012025
Meredith Amanda Berger Norton Rose Fulbright Us LLP1301 Avenue of The Americas Fl 29, New York, NY 10019-60222025
Radik Sarukhanyan Nonaj Law20 W 38th St Rm 400, New York, NY 10018-01572025
Martine Pierre-Paul Legal Services of The Hudson Valkey60 Erie St Ste 201, Goshen, NY 10924-15312025
Clara Elizabeth Drew New York City Human Resources Administration150 Greenwich St Fl 37, New York, NY 10007-52112025
Find all attorneys with the same school

Location Information

Street Address 1251 AVENUE OF THE AMERICAS FL 19
CityNEW YORK
StateNY
Zip Code10020-1104

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Marc Stern Sullivan & Worcester, LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11041983
David Eisner Danovitch Sullivan & Worcester LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11041988
Natalie Sarah Lederman Sullivan & Worcester LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11042012
Phillip Ernest Carnevale Sullivan & Worcester LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11042020
Jonathan Herschel Davis Sullivan & Worcester LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11042021
Gerald D. Silver Sullivan & Worcester, LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11041991
Myles R. Macdonald Lowenstein Sandler LLP1251 Avenue of The Americas FL 19, New York, NY 10020-11042019
Domenick Pugliese Sullivan & Worcester LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11041987
Jiahang Zhou Sullivan & Worcester LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11042025
Jared Paul Coppotelli Sullivan & Worcester LLP1251 Avenue of The Americas Fl 19, New York, NY 10020-11042016
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Stephanie Mira Butler Bernstein Litowitz Berger & Grossman1251 Avenue of The Americas Fl 41, New York, NY 10020-11042020
Coran Darling Dla Piper LLP Us1251 Avenue of The Americas, New York, NY 10020-11042024
Caitlyn Claire Brady Ascot Us Services Company LLC1251 Avenue of The Americas Fl 43, New York, NY 10020-11042017
Michael George Lewis Dla Piper LLP Us1251 Avenue of The Americas Fl 27, New York, NY 10020-11042016
Kirk Bennett Dla Piper1521 Avenue of The Americas, New York, NY 10020-11042020
Claire Sissy Lhenry C/O Natixis North America LLC1251 Avenue of The Americas Lbby 4, New York, NY 10020-11042020
Jackson Cory Yates Davis, Wright & Tremaine LLP1251 Avenue of The Americas Fl 21, New York, NY 10020-11042018
Bradley W. Jennings 1251 Avenue of The Americas27th Floor, New York, NY 10020-11042022
Finney Abraham Sumitomo Mitsui Trust Bank1251 Avenue of The Americas Fl 22, New York, NY 10020-11042019
Amanda Maria Gomez Davis Wright Tremaine1251 Avenue of The Americas Fl 42, New York, NY 10020-11042018
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Ashley Morgan Schaf Johnson Fistel, LLP620 Fifth Avenue 2nd Floor, New York, NY 100202025
Anna Kachan White and Case LLP1221 Avenues of The Americas, New York, NY 100202023
Tomoyasu Nakashima Nishimura & Asahi Ny LLP1251 Avenue of The Americas, 23rd Floor, New York, NY 100202025
Chikaodili Ifeoma Onyejiukwa Latham & Watkins1271 Avenues of The America, Ny, NY 100202024
Shamila Kara Blank RomeTime-Life Building, 1271 6th Ave #4300, New York, NY 100202023
Xin Shao Davis Wright Tremaine LLP1251 6th Ave 41st Floor, New York, Ny 10020, New York, NY 100202023
Joyce Boram Lee Blank Rome LLPTime-Life Building, 1271 6th Ave, 17-Bu, New York, NY 100202025
Alejandra Palomo White & Case LLP1221 Sixth Ave, New York, NY 100202023
Sofia Rive Labella Katten Muchin Rosenman50 Rockerfeller Plaza, New York, NY 100202024
James Joseph Bernstein White & Case LLP1229 Avenue of The Americas, New York, NY 100202025
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Aaron Benjamin Lipton Law Offices of Aaron Lipton7960b Soquel Dr # 156, Aptos, CA 95003-39162012
Joyce S. Lipton Wagner, Doman, Leto & Dileo227 Mineola Blvd, Mineola, NY 11501-25451981
Alexandria Lipton Law Offices of Alexandria Lipton5 W 37th St Ste 611, New York, NY 10018-62222011
Andrew S. Lipton 7335 177th St, Flushing, NY 11366-15201978
Bradley Scott Lipton Consumer Financial Protection Bureau1700 G St Nw, Washington, DC 20006-47022012
Carol Lipton 800 Greenwood Ave, Suite 3l, Brooklyn, NY 11218-13321986
Michael D. Lipton Dickinson Wright LLP199 Bay Street, Suite 2200, Toronto M5l 1g4, CANADA1985
Ira Jonathan Lipton Hoguet Newman Regal and Kenney LLP60 E 42nd St Fl 48, New York, NY 10165-00301981
Meaghan Walters Lipton Berkley Re America1 Station Pl, Stamford, CT 06902-68002013
Cody J. Lipton Sure, Inc.6125 Luther Ln # 415, Dallas, TX 75225-62022016

Improve Information

Do you have more infomration about Alex E Lipton? 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.