JUNYAO YANG (Registration #6184618) is an attorney in Mineola admitted in New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is MURRAY LEGAL, PLLC. The attorney was graduated from University of Southern California Gould School of Law. The registered office location is at 170 Old Country Rd Ste 608, Mineola, NY 11501-4313, with contact phone number (213) 618-7932. The current status of the attorney is Currently registered.
| Registration Number | 6184618 |
| Full Name | JUNYAO YANG |
| First Name | JUNYAO |
| Last Name | YANG |
| Company Name | MURRAY LEGAL, PLLC |
| Address | 170 Old Country Rd Ste 608 Mineola NY 11501-4313 |
| County | Nassau |
| Telephone | (213) 618-7932 |
| Law School | University of Southern California Gould School of Law |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Jul 2027 |
| Company Name | Address | Updated |
|---|---|---|
| MURRAY LEGAL, PLLC | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2026 |
| LAW OFFICES OF EYAL TALASSAZAN, P.C. | 100 Garden City Plz Ste 432, Garden City, NY 11530-3209 | 2025 |
| Company Name | MURRAY LEGAL, PLLC |
| Address | 170 Old Country Rd Ste 608 Mineola NY 11501-4313 |
| Telephone | (213) 618-7932 |
| Law School | University of Southern California Gould School of Law |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Christopher Ryan Murray | Murray Legal, PLLC | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2014 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Elyse Jocelynne Hain | Milbank LLP | 55 Hudson Yards # 3567, New York, NY 10001-2163 | 2025 |
| Haoyu Zhang | Aden Group | Floor 3-4, No. 218 South Xiangyang Road, Xuhui District, Shanghai, 200031, CHINA (PEOPLE S REPUBLIC OF) | 2025 |
| Jianwei Wang | Alight Law P.C. | 211 E 43rd St, 7th Flr #399, New York, NY 10017 | 2025 |
| Guangrui Cheng | Bld. 1-4-402, No. 102 Leyuan St, Xiangfang District, Harbin, Heilongjiang, 150000, CHINA (PEOPLE'S REPUBLIC OF) | 2025 | |
| Phillip Joseph Basch | Shegerian & Associates | 90 Broad St Ste 804, New York, NY 10004-3300 | 2025 |
| Peixin Zhang | Law Offices of James Zhou | 17700 Castleton St Ste 568, City of Industry, CA 91748-5842 | 2025 |
| Xixuan Wu | Law Offices of Taihe Wang | 526 E Valley Blvd Fl 2, San Gabriel, CA 91776-3545 | 2025 |
| Bizhu Fan | Cooksey, Toolen, Gage, Duffy & Woog | 535 Anton Blvd, Costa Mesa, CA 92626-1947 | 2025 |
| Yunfei Yang | Huang Law Group | 556 N Diamond Bar Blvd Ste 305, Diamond Bar, CA 91765-1066 | 2025 |
| John Hawkins Duncan | Fried, Frank, Harris, Shriver & Jacobson LLP | 1 New York Plz Rm 2667a, New York, NY 10004-1901 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
170 OLD COUNTRY RD STE 608 |
| City | MINEOLA |
| State | NY |
| Zip Code | 11501-4313 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Jamie Paul Polon | Murray Legal PLLC | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2002 |
| Erika Marie Achtziger | Giuliano, Mcdonnell & Perrone | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2008 |
| Phillip Anthony Spinella | Murray Legal PLLC | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2014 |
| Christopher Ryan Murray | Murray Legal, PLLC | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2014 |
| Gabriel Mendelberg | Murray Legal PLLC | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 1998 |
| Nicholas P. Giuliano | Giuliano Mcdonnell & Perrone, LLP | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 1981 |
| William Matthew Fennell | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2001 | |
| Timothy John Mcdonnell | Giuliano Mcdonnell & Perrone, LLP | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 1994 |
| Joseph John Perrone | Guiliano, Mcdonnell & Perrone, LLP | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 1989 |
| Adam Richard Nichols | Murray Legal PLLC | 170 Old Country Rd Ste 608, Mineola, NY 11501-4313 | 2010 |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Steven Richard Vaccaro | The Gucciardo Law Firm, PLLC | 170 Old Country Rd Ste 609, Mineola, NY 11501-4313 | 1998 |
| James Joseph Dunning | 170 Old Country Rd Ste 607, Mineola, NY 11501-4313 | 2001 | |
| Michael Remo Tancredi | Armienti, Debellis, & Rhoden, LLP | 170 Old Country Rd Ste 607, Mineola, NY 11501-4313 | 2023 |
| Charnese Danet Gulley | The Gulley Law Firm, P.C. | 170 Old Country Rd Ste 609, Mineola, NY 11501-4313 | 2020 |
| George Joseph Pfluger | Armienti, Debellis & Rhoden, LLP | 170 Old Country Rd Ste 607, Mineola, NY 11501-4313 | 1978 |
| Richard M. Borrelli | The Gucciardo Law Firm, PLLC | 170 Old Country Rd Ste 609, Mineola, NY 11501-4313 | 1990 |
| Christopher Michael Grimaldi | Armienti, Debellis & Rhoden, LLP | 170 Old Country Rd Ste 607, Mineola, NY 11501-4313 | 2019 |
| Charles S. Gucciardo | The Gucciardo Law Firm, PLLC | 170 Old Country Rd Ste 609, Mineola, NY 11501-4313 | 1982 |
| Merle Schrager | Armienti, Debellis & Rhoden, LLP | 170 Old Country Rd Ste 607, Mineola, NY 11501-4313 | 1985 |
| Lori S. Spier | Armienti Debellis & Rhoden | 170 Old Country Rd Ste 607, Mineola, NY 11501-4313 | 1993 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Janese Nicolia Thompson | Thompson Law Group, PC | 190 Jericho Turnpike, Mineola, NY 11501 | 1999 |
| Ingrid Mercedes Rodriguez | Wagner, Doman, Leto & Di Leo PC | 227 Minrola Blvd, Mineola, NY 11501 | 2005 |
| Joshua George | Lally & Misir, LLP | 220 Old Country Road, Mineola, NY 11501 | 2021 |
| Laura Lourdes Bahmanzad | Bpa Law Group | 220 Old Country Road, Mineola, NY 11501 | 2014 |
| Samantha Rose Flores | Nassau County Bar Association | 15th & West Streets, Mineola, NY 11501 | 2014 |
| Catherine V. Battle | Bee Ready Law Group, LLP | 170 Old Country Road, Ste 200, Mineola, NY 11501 | 1994 |
| Lawrence Scott Wasserman | Miranda Slone Sklarin Verveniotis | 240 Mineola Blve, Mineola, NY 11501 | 1989 |
| Margaret Patricia Flaherty | Graynor & Graynor | 240 Mineola Blvd, Mineola, NY 11501 | 1994 |
| Valentino Aldo Verrelli | 285 Jericho Turnpike 2nd Floor, Mineola, NY 11501 | 2004 | |
| Bethany Bresnaider O'Neill | Bethany O’Neill, Esq. | Nassau County Family Court, 100 County Seat Drive, Mineola, NY 11501 | 1997 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Yang Du | Silk Road Fund Co., Ltd. | 2nd Floor, Tower B, Winland Ifc, 7 Financial St, Xicheng District, Beijing, China, Beijing, CHINA | 2015 |
| Yang Xu | HSBC Bank (China) Limited | 25F HSBC Building, Shanghai IFC, 8 Century Avenue, Pudong, Shanghai, CHINA | 2001 |
| Yang Du | Dla Piper LLP Us | 2000 University Ave, East Palo Alto, CA 94303-2214 | 2014 |
| Yan Yang | Yan Yang | 98 Silo Cir, Riverside, CT 06878-1114 | 1996 |
| Yang Zou | Shanghai Dazhong Public Utilities (Group) Co.,Ltd | 2121 Longteng Avenue, Xuhui District, 10th Floor, Shanghai 200032, CHINA (PEOPLE'S REPUBLIC OF) | 2014 |
| Rui Yang | Zhao Sheng Law Firm | 29th Floor, Mirae Asset Tower, 166 Lujiazui Ring Road, 200120, Shanghai, CHINA | 2014 |
| Wei Yang | Amazon Connect Technology Services Beijing Co., Ltd. | 4f, Central Building B21, Universal Business Park, 10 Jiuxianqiao Rd, Bejing 100015, CHINA | 2016 |
| Yang Lin | Neuberger Berman Overseas Invt Fund Management (Shanghai) Ltd. | Rm704 7f, Hkri Centre Tower 2, Hkri Taikoo Hui, 288 Shi Men Yi Rd Shanghai 200041, Shanghai, CHINA | 2015 |
| Shu-Wen Yang | Pacific Law Group LLP | 2025 Gateway Pl Ste 335, San Jose, CA 95110-1008 | 1998 |
| Li Yang | Yang & Associates, P.C. | 3808 Union St, Suite 11b, Flushing, NY 11354-5674 | 1995 |
Do you have more infomration about Junyao Yang? 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. |