Zachary Lorenzo Cipollina

(212) 356-1000 · 100 Church St, New York, NY 10007-2601

Overview

ZACHARY LORENZO CIPOLLINA (Registration #6184758) 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 NEW YORK CITY LAW DEPARTMENT, OFFICE OF THE CORPORATION COUNSEL. The attorney was graduated from New York Law School. The registered office location is at 100 Church St, New York, NY 10007-2601, with contact phone number (212) 356-1000. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6184758
Full NameZACHARY LORENZO CIPOLLINA
First NameZACHARY
Last NameCIPOLLINA
Company NameNEW YORK CITY LAW DEPARTMENT, OFFICE OF THE CORPORATION COUNSEL
Address100 Church St
New York
NY 10007-2601
CountyNew York
Telephone(212) 356-1000
Law SchoolNew York Law School
Year Admitted2024
StatusCurrently registered
Next RegistrationAug 2026

Organization Information

Company NameNEW YORK CITY LAW DEPARTMENT, OFFICE OF THE CORPORATION COUNSEL
Address100 Church St
New York
NY 10007-2601
Telephone(212) 356-1000
Law SchoolNew York Law School

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Laura Christine Williams New York City Law Department, Office of The Corporation Counsel100 Church St, New York, NY 10007-26012018
Alicia Mary Higgins New York City Law Department, Office of the Corporation Counsel100 Church St, New York, NY 10007-26012006
Yvette Audrey Hinds Wills New York City Law Department, Office of The Corporation Counsel100 Church St, New York, NY 10007-26011994
Joshua Neil Copperman New York City Law Department, Office of The Corporation Counsel100 Church St, New York, NY 10007-26012014
Hilary Meltzer New York City Law Department, Office of The Corporation Counsel100 Church St, New York, NY 10007-26011993
Michael L. Moore New York City Law Department, Office of The Corporation Counsel100 Church St, New York, NY 10007-26012013
Emily K Stitelman New York City Law Department, Office of The Corporation Counsel100 Church St # 6-225, New York, NY 10007-26012006
Joanna Denise Wine New York City Law Department, Office of The Corporation Counsel100 Church St Fl 5, New York, NY 10007-26302013
Diana Lawless New York City Law Department, Office of The Corporation Counsel100 Church St # 6-174, New York, NY 10007-26012011
Susan P. Scharfstein New York City Law Department, Office of The Corporation Counsel100 Church St, New York, NY 10007-26011987
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Sean Patrick O'Connor Kennedys Law LLP22 Vanderbilt Ave Ste 2400, New York, NY 10017-46112025
Sara Hosseini Harris, Keenan & Goldfarb233 Broadway, New York, NY 10279-00012025
Ireland Marie Clancy The Clancy Law Firm, P.C.40 Wall St Fl 61, New York, NY 10005-14622025
John Anthony Mcarthur State Tax Law LLC1177 Avenue of The Americas Fl 5, New York, NY 10036-27142025
Carly Sara Silverman New York State Division of Housing and Community Renewal641 Lexington Ave Fl 6, New York, NY 10022-45032025
Wyatt J. Wilson Haworth, Barber and Gerstman LLC777 3rd Ave Ste 2104, New York, NY 10017-14012025
Seth Daniel Mccutcheon Littlejohn Law352 Main St, Wintersville, OH 43953-37382025
Jenna Lynn Aasen New York City Law Department350 Jay St Fl 8, Brooklyn, NY 11201-29002025
Edward John Sayegh Irs Chief Counsel33 Maiden Ln Fl 12, New York, NY 10038-45182025
Abraham Gitelis Gitelis Law Offices2004 Coney Island Ave, Brooklyn, NY 11223-23292025
Find all attorneys with the same school

Location Information

Street Address 100 CHURCH ST
CityNEW YORK
StateNY
Zip Code10007-2601

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Hanh Hong Le New York City Law Department100 Church St, New York, NY 10007-26012013
Roberto Aaron Dono Tavel New York Civilian Complaint Review Board100 Church St, New York, NY 10007-26012023
Joshua Glen Gamboa New York City Law Department Tax & Bankruptcy Litigation Division100 Church St, New York, NY 10007-26012017
Torvari Sade Williams City of New York100 Church St, New York, NY 10007-26012024
Andrew C. Tripodi Oath (Office of Administrative Trials & Hearings)100 Church St, New York, NY 10007-26012016
Lynn Hope Walton Nyc Law Department - Corporation Counsel's Office100 Church St, New York, NY 10007-26012014
Matthew Raymond St. Martin Matthew R. St. Martin, Esq.100 Church St, Newark, NY 14513-17022016
Karina Joy Jockers The New York City Law Dept.100 Church St, New York, NY 10007-26012015
Stella R. Adegite New York City Business Integrity Commission100 Church St, New York, NY 10007-26012013
Andrew Galway Owen City of New York Law Department100 Church St, New York, NY 10007-26012012
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Julie Menin City Council250 Broadway, 18 Th Floor, New York, NY 10007-26012018

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Lance Merrill Peterzell Wilmer Cutler Pickering Hale and Dorr LLP7 World Trade Center, 250 Greenwich St, New York, NY 100072023
Lauren Nicole Vanderslice Freshfields Us LLP3 Wtc, 51st Floor, 175 Greenwich St, New York, NY 100072024
Wen Zhang 125 Broad Street34th Fl, New York, NY 100072025
Makenna Stoakes Cozen O Connor3 Wtc, 175 Greenwich Street, 55th Floor, New York, NY 100072024
Milena Amstislavskaya Freshfields Us LLP3 World Trade Center, 175 Greenwich St, 51st Floor, New York, NY 100072025
Adi Grinapell Meitar Ny Inc.7 World Trade Center, 250 Greenwich St. #7, 10th Floor, New York, NY 100072024
Paloma Elizabeth Palmer Freshfields Us LLP3 World Trade Center, 175 Greenwich St 51st Floor, New York, NY 100072025
Sydney Ellen Schlager Wilmerhale7 World Trade Center, 250 Greenwich St., New York, NY 100072024
Michael Adam Rosengard Norm Ai7 World Trade Center, 39th Floor, New York, NY 100072024
Hysni Ahmetaj Nys Office of Technology Information Services250 Broadway, 20th Floor, Suite 2005, New York, NY 100072024
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Ami Leigh Di Lorenzo Ami L Di Lorenzo504 Se 8th St, Ocala, FL 34471-37582005
Lorenzo Napolitano Lorenzo Napolitano, Esq.28 E Main St Ste 900, Rochester, NY 14614-19342004
Lorenzo Fanti Onward MedicalPont Charles BessiÈRes 3, 1005, Lausanne, SWISS CONFEDERATION2023
Lorenzo Rovini The Law Office of Alexander Paykin P.C.99 Tulip Ave, Suite 408, Floral Park, NY 110012023
Lorenzo F. Delgado Delgado & Delgado300 Martine Ave Ste 2k, White Plains, NY 10601-34741992
Lorenzo Sordi Cooley LLP55 Hudson Yards, New York, NY 10001-21632021
Lorenzo Cappelli Elvinger Hoss Prussen2, Place Winston Churchill, L-1340, Luxembourg, GRAND DUCHY OF LUXEMBOURG2023
Lorenzo Arditi Hm Treasury, Treasury Legal AdvisersRoom 3/21, 1 Horse Guards Road, London Sw1a 2hq, UNITED KINGDOM2015
Lorenzo Freddi Cleary Gottlieb Steen & Hamilton LLPVia San Paolo 7, Milan 20121, ITALY2012
Daniela Lorenzo Elias Law Group250 Massachusetts Ave Nw, Washington, DC 20001-58232020

Improve Information

Do you have more infomration about Zachary Lorenzo Cipollina? 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.