MARTHA JEAN ZACKIN (Registration #6040513) is an attorney in Boston admitted in New York State in 2023, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WOMBLE BOND DICKINSON (US). The attorney was graduated from Boston College Law School. The registered office location is at 470 Atlantic Ave Ste 600, Boston, MA 02210-2208, with contact phone number (857) 287-3115. The current status of the attorney is Currently registered.
| Registration Number | 6040513 |
| Full Name | MARTHA JEAN ZACKIN |
| First Name | MARTHA |
| Last Name | ZACKIN |
| Company Name | WOMBLE BOND DICKINSON (US) |
| Address | 470 Atlantic Ave Ste 600 Boston MA 02210-2208 |
| Telephone | (857) 287-3115 |
| Law School | Boston College Law School |
| Year Admitted | 2023 |
| Status | Currently registered |
| Next Registration | Jan 2027 |
| Company Name | Address | Updated |
|---|---|---|
| WOMBLE BOND DICKINSON (US) | 470 Atlantic Ave Ste 600, Boston, MA 02210-2208 | 2026 |
| ARMSTRONG TEASDALE LLP | 800 Boylston St Fl 30, Boston, MA 02199-8001 | 2024 |
| Company Name | WOMBLE BOND DICKINSON (US) |
| Address | 470 Atlantic Ave Ste 600 Boston MA 02210-2208 |
| Telephone | (857) 287-3115 |
| Law School | Boston College Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Sotiris Georgakopoulos | Nassau County District Attorney S Office | 252 Old Country Rd, Mineola, NY 11501-4261 | 2025 |
| Jacob Nessel Cicero | Merani Kamara Law Group | 1001 Avenue of The Americas Rm 1800, New York, NY 10018-5515 | 2025 |
| Elea Emilie Poiree | Jeausserand Audouard | 14 Avenue De La Grande ArmÉE, Paris, FRENCH REPUBLIC | 2025 |
| Alice Veronica Figlin | Magic Circle Entertainment | 89 Letchworth St, Auburn, NY 13021-5525 | 2025 |
| Raad Alsowayigh | 111 Beach St Ste 1, Boston, MA 02111-2535 | 2025 | |
| Nancy Kyei | Cooley LLP, Floor 44 | 55 Hudson Yards, New York, NY 10001-2163 | 2025 |
| Olivia Anna Meszaros | Seward & Kissel LLP | 1 Battery Park Plz Fl 24, New York, NY 10004-1405 | 2025 |
| Sheila A. Sadighi | Rolnick Kramer Sadighi LLP | 300 Executive Dr Ste 275, West Orange, NJ 07052-3326 | 2025 |
| Beth Ilyssa Kamphaus | Citadel Enterprise Americas Services LLC | 425 Park Ave Fl 17, New York, NY 10022-3524 | 2025 |
| Pantelis Adrian Takos | Troutman Pepper Locke LLP | 111 Huntington Ave Fl 7, Boston, MA 02199-7610 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
470 ATLANTIC AVE STE 600 |
| City | BOSTON |
| State | MA |
| Zip Code | 02210-2208 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Joanne B. Romanow | Casner & Edwards, LLP | 303 Congress St, Boston, MA 02210-1012 | 1981 |
| Leslie Ann Mcdonell | Finnegan, Henderson, Farabow,Garrett & Dunner, L.L.P. | 2 Seaport Ln FL 6, Boston, MA 02210 | 1989 |
| Laura Anne Martin | Wellington Management | 280 Congress St, Boston, MA 02210-1023 | 2001 |
| Teresa Brophy Bair | Kura Oncology, Inc. | 2 Seaport Lane, Suite 8a, Boston, MA 02210 | 1997 |
| Nicole Chen | Weil, Gotshal & Manges | 100 Federal Street, 34th Floor, Boston, MA 02210 | 2019 |
| Justin David Ward | Goodwin Procter LLP | 100 Northern Avenue, Boston, MA 02210 | 2015 |
| Meghana Gauri Godambe | Toast, Inc. | 333 Summer St., Boston, MA 02210 | 2002 |
| Johanna Sylvie Maurin | Servier Pharmaceuticals | 200 Pier Four Blvd, Boston, MA 02210 | 2023 |
| Christopher Filoon Robertson | Seyfarth Shaw LLP | 2 Seaport Blvd, Boston, MA 02210 | 1993 |
| Doyle Craige Valley | Morrison Mahoney LLP | 250 Summer St, Boston, MA 02210 | 1993 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Martha Moscowitz | City of Albany | 24 Eagle St, Albany, NY 12207-1907 | 2009 |
| Martha Ann Kinsella | American Guild of Musical Artists | 305 7th Ave Ste 2a, New York, NY 10001-6008 | 2012 |
| Martha V. Haesloop | Nassau County Supreme Court Matrimonial Center | 400 County Seat Dr, Mineola, NY 11501-4814 | 1982 |
| Martha Krisel | Martha Krisel | 527 Hudson St # 20100, New York, NY 10014-9992 | 1981 |
| Richard Stephen Zackin | Gibbons Deldeo Dolan | Griffinger & Vecchione, One Riverfront Plaza, Newark, NJ 07102 | 1982 |
| Martha Lee Wood | Tiaa | 730 3rd Ave, New York, NY 10017-3206 | 1990 |
| Martha Lodge Fox | Preti Flaherty Beliveau & Pachios, LLP | Po Box 9546, Portland, ME 04112-9546 | 2003 |
| Martha Ross | Martha Ross Thomas, Esq. | 110 Summer Lake Dr, Ridgeland, MS 39157-8630 | 1978 |
| Martha Jean Keller | Martha J. Keller, Esq. | 5400 Fulton St Apt 204, San Francisco, CA 94121-3548 | 1999 |
| Martha Jean Duffy | Suffolk County District Attorney's Office | 725 Veterans Hwy, Smithtown, NY 11787-4314 | 2016 |
Do you have more infomration about Martha Jean Zackin? 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. |