Carter William Palek

(723) 912-5805 · 233 Spring St, New York, NY 10013-1522

Overview

CARTER WILLIAM PALEK (Registration #6124416) is an attorney in New York admitted in New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is YOTPO INC. The attorney was graduated from University of Alabama School of Law. The registered office location is at 233 Spring St, New York, NY 10013-1522, with contact phone number (723) 912-5805. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6124416
Full NameCARTER WILLIAM PALEK
First NameCARTER
Last NamePALEK
Company NameYOTPO INC
Address233 Spring St
New York
NY 10013-1522
CountyNew York
Telephone(723) 912-5805
Law SchoolUniversity of Alabama School of Law
Year Admitted2024
StatusCurrently registered
Next RegistrationFeb 2026

Organization Information

Company NameYOTPO INC
Address233 Spring St
New York
NY 10013-1522
Telephone(723) 912-5805
Law SchoolUniversity of Alabama School of Law

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
David Quetsch Mcadams Alexander Ricks PLLC1420 E 7th St Ste 100, Charlotte, NC 28204-24082020
John Michael Phillips Phillips & Hunt212 N Laura St, Jacksonville, FL 32202-35022019
Joshua David Wilson Gordon Rees Scully Mansukhani4031 Aspen Grove Dr Ste 290, Franklin, TN 37067-29512020
John Price Mcgiffert Maynard Nexsen1901 6th Ave N Ste 1700, Birmingham, AL 35203-26292023
Joseph Michael D'Amato Wilmer Cutler Pickering Hale and Dorr LLP2600 El Camino Real Ste 400, Palo Alto, CA 94306-17192019
Carneil Deshay Wilson 30 S BroadwayFloor 6, Yonkers, NY 10701-2023
Hilary Ryan Kustoff 4103 Parkdale Dr, San Antonio, TX 78229-25202023
Michael Carl Madden Jr. Fidelity National Title Group601 Sw Riverside Ave Bldg 5, Jacksonville, FL 32204-29452022
Margaret Ann Olsen Legal Aid Society111 Livingston St Fl 10, Brooklyn, NY 11201-50782023
Daneal Barnaby Barnaby Law4515 Culver Rd Ste 309, Rochester, NY 14622-14392019
Find all attorneys with the same school

Location Information

Street Address 233 SPRING ST
CityNEW YORK
StateNY
Zip Code10013-1522

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Samantha Kingsley Reilly Glossier233 Spring St, New York, NY 10013-15222015
Nora Lawrence Schmitt Flatiron Health, Inc233 Spring St, New York, NY 10013-15222019
Mark Edward Williams Flatiron Health233 Spring St, New York, NY 10013-15222009
Rachel H. Kogan Flatiron Health233 Spring St, New York, NY 10013-15222020
Erin Michelle Close Flatiron Health, Inc.233 Spring St, New York, NY 10013-15222013
Joshua Duncan Macfarlane Ribbon Health, Inc.233 Spring St Rm 5w, New York, NY 10013-15812018
Jennifer Michele Klein Flatiron Health233 Spring St, New York, NY 10013-15222013
Erica Lyn Kerman Warby Parker233 Spring St 6th Fl E, New York, NY 10013-15222015
Tiffany Yiru Pan Warby Parker Inc.233 Spring St Fl East, New York, NY 10013-15222018
Adele R. Frankel Flatiron Health233 Spring St, New York, NY 10013-15222011
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Sagar Sharma Manhattan Legal Services40 Worth Street, Suite 606, New York, NY 10013-2019
Rebecca Evelyn Skoff Pritzker New York County District Attorney's Office80 Centre Street, New York, NY 10013-2022
Tiffany Marie Alves New York County District Attorney's Office10 Hogan Pl, New York, NY 10013-2022
Xiumei Wang Xiumei Wang, Esq.188 Grand St., Flr 2, New York, NY 10013-2019
Alexander Carde Oltarsh New York County District AttorneyOne Hogan Place, New York, NY 10013-2023
Ann Mudge Legal Aid Society80 Lafayette St, New York, NY 100131975
Frederick S. Goldstein Frederick S Goldstein Esq401 Broadway, New York, NY 100131970
Shan Wang Debevoise & Plimpton LLP66 Hudson St, New York, NY 10013-2024
Monica Lee Hughes 101 Avenue of The AmericasSuite 942, New York, NY 10013-2024
Andrew James Shanahan Google LLC15 Hudson St, New York, NY 10013-2020
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
William Aiichiro Carter Albany County Assigned Counsel Program112 State St Rm 825, Albany, NY 12207-20311992
Arthur M. Carter Paramount Global1515 Broadway Fl 16, New York, NY 10036-89012002
Carter Lee Olson Vinson & Elkins, L.L.P.845 Texas St Ste 4700, Houston, TX 77002-29462015
Robert E. Lee Carter Law Office of Robert E. Carter, PLLC892 E Brighton Ave, Syracuse, NY 13205-25422003
Osborne Carter Essex County Prosecutor's OfficeNew Courts Building, 50 W Market Street, Newark, NJ 07102-1992
Uwonda S. Carter The Carter Law Firm, PC1268 Spring Hollow Sw, Atlanta, GA 30311-1998
Christopher Carter Brooklyn District Attorney's Office350 Jay St, Brooklyn, NY 11201-29042016
Twyla Carter The Legal Aid Society199 Water St Fl 6, New York, NY 10038-35262018
Jeffrey William Carter Amazon Studios9300 Culver Blvd Unit 201, Culver City, CA 90232-26562011
William Carter Wilcox Clifford ChanceTwo Manhattan West, 375 9th Avenue, New York, NY 10001-16962023

Improve Information

Do you have more infomration about Carter William Palek? 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.