Ana Maria Mulcahy

(646) 386-4495 · 60 Centre St, New York, NY 10007-1402

Overview

ANA MARIA MULCAHY (Registration #6241194) is an attorney in New York 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 NEW YORK SUPREME COURT, CIVIL TERM, NEW YORK COUNTY. The attorney was graduated from Boston University School of Law. The registered office location is at 60 Centre St, New York, NY 10007-1402, with contact phone number (646) 386-4495. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6241194
Full NameANA MARIA MULCAHY
First NameANA
Last NameMULCAHY
Company NameNEW YORK SUPREME COURT, CIVIL TERM, NEW YORK COUNTY
Address60 Centre St
New York
NY 10007-1402
CountyNew York
Telephone(646) 386-4495
Law SchoolBoston University School of Law
Year Admitted2025
StatusCurrently registered
Next RegistrationJul 2027

Organization Information

Company NameNEW YORK SUPREME COURT, CIVIL TERM, NEW YORK COUNTY
Address60 Centre St
New York
NY 10007-1402
Telephone(646) 386-4495
Law SchoolBoston University School of Law

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Juan Camilo Garay Us Government Accountability Office441 G St Nw, Washington, DC 20548-00012025
Wali James Miller Mintz919 3rd Ave Fl 39, New York, NY 10022-39152025
Samuel Lawrence Cournoyer Sheppard, Mullin, Richter & Hampton, LLP30 Rockefeller Plz, New York, NY 10112-00152025
Matthew Martin Gallot-Baker Linklaters1290 Avenue of The Americas, New York, NY 10104-01012025
Tyler W Thomas Ropes & Gray LLP1211 Avenue of The Americas Fl 36, New York, NY 10036-87042025
Rachel Florence James Kpb Immigration Law Firm1735 N 1st St Ste 302, San Jose, CA 95112-45112025
Huiyu Chen Summit & Zenith Corss-Border CounselorsRoom 718, 7/F, Building B, Greenbelt Convergence Center, 258 Longqi Road, Xuhui District, Shanghai, CHINA (PEOPLE'S REPUBLIC OF)2025
Klio Arvanitidis Moore Potomac Law Group1455 Nw Leary Way Ste 400, Seattle, WA 98107-51382025
Talus Gardiner Iorio-Ronek Gibson Dunn & Crutcher200 Park Ave Fl 55, New York, NY 10166-00052025
Adam Murray Weisberger Zwicker & Associates P.C.80 Minuteman Rd, Andover, MA 01810-10082025
Find all attorneys with the same school

Location Information

Street Address 60 CENTRE ST
CityNEW YORK
StateNY
Zip Code10007-1402

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Mary Wang New York Supreme Court60 Centre St, New York, NY 10007-14022014
William Allen Mogtader Nyucs60 Centre St, New York, NY 10007-14022023
Onya Uneice Brinson Office of Court Administration60 Centre St, New York, NY 10007-14022014
Monica Cheng New York State Supreme Court- New York County60 Centre St, New York, NY 10007-14022008
Barbara Derico Supreme Court - Civil Branch, New York County60 Centre St, New York, NY 10007-14022006
Keisha Rosemarie Donaldson Supreme Court, New York County60 Centre St, New York, NY 10007-14022025
Cinda Raila Brejt Supreme Court of New York County, Commercial Division60 Centre St, New York, NY 10007-14022022
Ali Rawaf New York State Supreme Court - Commercial Division, New York County60 Centre St, New York, NY 10007-14022025
Craig Kapaj New York State Unified Court System60 Centre St, New York, NY 10007-14022024
Ada Adrienne George Unified Court System60 Centre St, New York, NY 10007-14022015
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Dean Wilburforce Martin Leslie United States Court of Appeals for The Second CircuitThurgood Marshall United States Courthouse, 40 Foley Square, Room 629, New York, NY 10007-14022003

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Emma Marilyn Lombard Cozen O'Connor3 Wtc, 175 Greenwich St, Floor 56, New York, NY 100072024
Paloma Elizabeth Palmer Freshfields Us LLP3 World Trade Center, 175 Greenwich St 51st Floor, New York, NY 100072025
Lance Merrill Peterzell Wilmer Cutler Pickering Hale and Dorr LLP7 World Trade Center, 250 Greenwich St, New York, NY 100072023
Michael Adam Rosengard Norm Ai7 World Trade Center, 39th Floor, New York, NY 100072024
Wen Zhang 125 Broad Street34th Fl, New York, NY 100072025
William Connor Mcrory Wilmer Cutler Pickering Hale & Dorr LLP7 Wtc - 250 Greenwich Street, 44th Floor, New York, NY 100072023
Makenna Stoakes Cozen O Connor3 Wtc, 175 Greenwich Street, 55th Floor, New York, NY 100072024
Lauren Nicole Vanderslice Freshfields Us LLP3 Wtc, 51st Floor, 175 Greenwich St, New York, NY 100072024
Adi Grinapell Meitar Ny Inc.7 World Trade Center, 250 Greenwich St. #7, 10th Floor, New York, NY 100072024
Jillian Jin Lewis Brisbois Bisgaard & Smith, LLP7 World Trade Center, 250 Greenwich St, 11th Floor, New York, NY 100072025
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Ana Maria Aur A&O Shearman & Sterling Us LLP199 Bay Street, Toronto, CANADA2010
Maria Yam Barclays745 7th Ave, New York, NY 10019-68012008
Kelly Mulcahy Berkshire District Attorney's Office7 North St, Po Box 1969, Pittsfield, MA 01201-51621989
Benjamin R. Mulcahy Dla Piper LLP (Us)2000 Avenue of The Stars, Los Angeles, CA 90067-47002006
Lauren Marie Mulcahy Day Pitney LLP8 Sylvan Way, Parsippany, NJ 07054-38012020
Lynne J. Urbanowicz-Mulcahy Lynne U. Mulcahy, Esq.Po Box 1005, Bedminster, NJ 07921-10051991
Peter J. Mulcahy Kazlow & Kazlow19 W 34th St, New York, NY 10001-30061990
Conor Thomas Mulcahy Qbe North America55 Water St, New York, NY 10041-00042006
Brian Patrick Mulcahy Hinckley Allen & Snyder LLP28 State St, Boston, MA 02109-17762016
Richard Patrick Mulcahy Aig Legal Department1271 Avenue of The Americas Fl 37, New York, NY 10020-13042003

Improve Information

Do you have more infomration about Ana Maria Mulcahy? 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.