38-072-00 N, New York, NY 10006- (2024)

Overview

JOANNA LORYNN GOODMAN (Registration #6096572) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is CLEARY GOTTLIEB STEEN & HAMILTON. The attorney was graduated from Georgetown University Law Center. The registered office location is at 1 Liberty Plaza, Office Number: 38-072-00 N, New York, NY 10006-, with contact phone number (212) 225-2131. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 6096572
Full Name JOANNA LORYNN GOODMAN
First Name JOANNA
Last Name GOODMAN
Company Name
Address 1 Liberty Plaza
Office Number: 38-072-00 N
New York
NY 10006-
County New York
Telephone (212) 225-2131
Law School Georgetown University Law Center
Judicial Department of Admission Second Judicial Department (seated in Brooklyn)
Year Admitted 2024
Status Currently registered
Next Registration Sep 2026

Organization Information

Company Name CLEARY GOTTLIEB STEEN & HAMILTON
Address 1 Liberty Plaza
Office Number: 38-072-00 N
New York
NY 10006-
Telephone (212) 225-2131
Law School Georgetown University Law Center

Attorneys with the same company

Gretchen Alyce Oldham

Address: 12 Rue Tilsitt, Paris 75008, -, FRANCE

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: Vermont Law School

Year Admitted: 2011

Rodrigo Lopez Lapena

Address: 1 Liberty Plz Fl 36, New York, NY 10006-1404

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: University of Buenos Aires

Year Admitted: 2022

Brian William Healey

Address: 1 Liberty Plz # 38n, New York, NY 10006-1404

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: SMU Dedman School of Law

Year Admitted: 2001

Anne Saehee Kim

Address: 19f, Ferrum Tower, 19 Eulji-Ro 5-Gil, Jung-Gu, Seoul 04539, -, KOREA (REPUBLIC OF)

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: U.C. BERKELEY SCHOOL OF LAW

Year Admitted: 2014

Bilal Boudouda

Address: 12, Rue De Tilsitt, Paris 75008, -, FRANCE

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: UC BERKELEY LAW SCHOOL

Year Admitted: 2018

Hiram Elias Chodosh

Address: One Liberty Plaza, New York, NY 10006-

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: YALE LAW SCHOOL

Year Admitted: 1992

Valentina Coli

Address: Piazza Di Spagna 15, Rome (rm), Lazio 00187, Italy, Rome (rm), Lazio, Italy, -, ITALY

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: Fordham University School of Law

Year Admitted: 2022

Zizhen Chen

Address: 37th Floor, Hysan Place, 500 Hennessy Road, Causeway Bay, -, HONG KONG

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: VANDERBILT LAW SCHOOL

Year Admitted: 2012

Huanbing Xu

Address: Theodor-Heuss-Ring 9, Cologne Nrw 50668, -, GERMANY

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: Duke University School of Law

Year Admitted: 2018

Adrien Schmieder

Address: 17 Rue Beaujon, Paris, -, FRENCH REPUBLIC

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON

Law School: Columbia Law School

Year Admitted: 2021

Find all attorneys with the same company

Attorneys with the same school

Diala Alqadi

Address: New York, New York, NY 10017-

Company Name: 390 MADISON AVE

Law School: Georgetown University Law Center

Year Admitted: 2024

Marianna Armina Yearboro

Address: 1095 Avenue of The Americas Rm 29-073, New York, NY 10036-6797

Company Name: DECHERT LLP

Law School: Georgetown University Law Center

Year Admitted: 2024

Venugopal Reddy Katta

Address: 1940 Commerce St, Yorktown Heights, NY 10598-4428

Company Name: WESTCHESTER COUNTY DISTRICT ATTORNEY'S OFFICE

Law School: Georgetown University Law Center

Year Admitted: 2024

Stephen Thomas Day

Address: Appellate Division, New Jersey Superior Court, Trenton, NJ 08625-

Company Name: 25 MARKET STREET

Law School: Georgetown University Law Center

Year Admitted: 2024

Isha Singh

Address: Chemin Des Columbettes 34, Geneva 1211, Switzerland, Geneva, -, SWITZERLAND

Company Name: WIPO ARBITRATION AND MEDIATION CENTER, GENEVA

Law School: Georgetown University Law Center

Year Admitted: 2024

Jacqueline Michelle Braslow

Address: 360 E 161 St, Bronx, NY 10451-

Company Name: THE BRONX DEFENDERS

Law School: Georgetown University Law Center

Year Admitted: 2024

Miyuki Fujiwara

Address: 8-2, Kyutaromachi 1-Chome, Chuo-Ku, Osaka, 541-8564, -, JAPAN

Company Name: ONO PHARMACEUTICAL CO., LTD.

Law School: Georgetown University Law Center

Year Admitted: 2024

Sadev Sanjiv Parikh

Address: 450 5th St Nw Ste 8042, Washington, DC 20001-2739

Company Name: U.S. DEPARTMENT OF JUSTICE - ANTITRUST DIVISION

Law School: Georgetown University Law Center

Year Admitted: 2024

Sabrina Marie Elliott

Address: 1 Manhattan W, New York, NY 10001-8600

Company Name: SKADDEN, ARPS, SLATE, MEAGHER, & FLOM

Law School: Georgetown University Law Center

Year Admitted: 2024

Chikaodili Ifeoma Onyejiukwa

Address: 1271 Avenues of The America, Ny, NY 10020-

Company Name: LATHAM & WATKINS

Law School: Georgetown University Law Center

Year Admitted: 2024

Find all attorneys with the same school

Location Information

Street Address 1 LIBERTY PLAZA
OFFICE NUMBER: 38-072-00 N
City NEW YORK
State NY
Zip Code 10006-

Attorneys in the same location

Allen Blount

Address: 1 Liberty Plaza, New York, NY 10006-1404

Company Name: ZURICH NORTH AMERICA

Law School: BUFFALO LAW SCHOOL, SUNY

Year Admitted: 2007

Felix Maurice Hester

Address: 1 Liberty Plaza Fl 48, New York, NY 10006-1405

Company Name: FELIX M. HESTER

Law School: GEORGE WASHINGTON UNIV

Year Admitted: 1986

Hannah Carter Cole

Address: 1 Liberty Plaza, 165 Broadway, Suite 2301, New York, NY 10006-

Company Name: S. R. LABBY LLP

Law School: George Washington University Law School

Year Admitted: 2021

Brendan Michael Carr

Address: 1 Liberty Plaza, 7th Fl, New York, NY 10006-1417

Company Name: ABM INDUSTRIES

Law School: BROOKLYN LAW SCHOOL

Year Admitted: 1992

Michelle Kim Marck

Address: 1 Liberty Plaza, 8th Fl., New York, NY 10006-

Company Name: INSIDER INC.

Law School: Vanderbilt University Law School

Year Admitted: 2009

Thomas Pallister Spier

Address: 1 Liberty Plaza, 23rd Floor, New York, NY 10006-

Company Name: TUMELTY & SPIER, LLP

Law School: CASE WESTERN RESERVE UNIV

Year Admitted: 1989

Attorneys in the same zip code

Molly Caitlin Burke

Address: 55 Broadway, Suite 2002, New York, NY 10006-

Company Name: FAMILY LEGAL CARE

Law School: New York Law School

Year Admitted: 2019

Elizabeth Helen Jackson

Address: Oen Liberty Plaza, 165 Broadway, 23rd Fl, New York, NY 10006-

Company Name: KALMANSON COHEN, PLLC

Law School: Brooklyn Law School

Year Admitted: 2018

Maya Ladawn Dudley

Address: Floor 41, New York, NY 10006-

Company Name: 250 GREENWICH ST NW

Law School: Howard University School of Law

Year Admitted: 2022

Adithya Sharma

Address: 55 Broadway 3rd Floor, New York, NY 10006-

Company Name: CRESTLAKE PARTNERS

Law School: Emory University School of Law

Year Admitted: 2022

Jessica Mendoza Stadmeyer

Address: 55 Broadway, Suite 2002, New York, NY 10006-

Company Name: FAMILY LEGAL CARE

Law School: University of Colorado Law School

Year Admitted: 2017

Alexander Appugliese

Address: 1 Liberty St, 3rd Floor, New York, NY 10006-

Company Name: PROSPECT 33

Law School: SUNY Buffalo Law School

Year Admitted: 2022

Eamon Ashwell Gallagher

Address: 32 Old Peck Slip, New York, NY 10006-

Company Name: CAHILL GORDON & REINDEL LLP

Law School: Fordham University School of Law

Year Admitted: 2023

Emily Sachiko O'Leary

Address: Suite 1602, New York, NY 10006-

Company Name: 115 BROADWAY

Law School: Villanova University School of Law

Year Admitted: 2023

Marco Accorroni

Address: One Liberty Plaza 1, New York, NY 10006-

Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP

Law School: New York University School of Law

Year Admitted: 2023

Jonathan William Sobel

Address: 29 Broadway, 20th Floor, New York, NY 10006-

Company Name: Gorlick, Kravitz & Listhaus, P.C.

Law School: MAURICE A. DEANE SCHOOL OF LAW

Year Admitted: 2018

Find all attorneys in the same zip code

Attorneys in the same zip code

Martin Alexander Kurzweil

Address: 1 Liberty Plz Fl 5, New York, NY 10006-1101

Company Name: ITHAKA

Law School: Harvard Law School

Year Admitted: 2008

Adrienne Caroline Lewis

Address: 1 Liberty Plz Fl 43, New York, NY 10006-1404

Company Name: ADRIENNE LEWIS

Law School: New York University School of Law

Year Admitted: 2023

Julie Marie Crotty

Address: 1 Liberty Plz, 165 Broadway, 27th Fl, New York, NY 10006-1401

Company Name: FINRA DISPUTE RESOLUTION

Law School: CORNELL LAW SCHOOL

Year Admitted: 2001

John Lewis Senning

Address: 114 Liberty St Suite 204, New York, NY 10006

Year Admitted: 1976

Nicholas Serensits

Address: 1 Liberty Plz Ofc 37-059-W, New York, NY 10006-1404

Company Name: CLEARY GOTTLIEB

Law School: Cornell Law School

Year Admitted: 2024

Steve M. Cohen

Address: 111 Broadway Rm 1804, New York, NY 10006-0014

Company Name: POLLOCK COHEN LLP

Law School: New York Law School

Year Admitted: 2013

Nancy Aline Kopans

Address: 1 Liberty Plz Fl 5, New York, NY 10006-1101

Company Name: ITHAKA

Law School: GEORGETOWN

Year Admitted: 1994

Nicholas Grant Maisel

Address: 1 Liberty Plz, New York, NY 10006-1404

Company Name: CLEARY GOTTLIEB STEEN HAMILTON

Law School: University of Southern California Gould School of Law

Year Admitted: 2022

Maggie Hunter Wilkinson

Address: 1 Liberty Plz, New York, NY 10006-1404

Law School: New York University School of Law

Year Admitted: 2022

Adam Lewis Pollock

Address: 111 Broadway Rm 1804, New York, NY 10006-0014

Company Name: POLLOCK COHEN LLP

Law School: UNIV. OF PENNSYLVANIA

Year Admitted: 2007

Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Robert Ian Goodman

Address: 6 Legendary Cir, Rye Brook, NY 10573-1077

Company Name: ROBERT IAN GOODMAN

Law School: COLUMBIA

Year Admitted: 1991

Robert S. Goodman

Address: 1 New York Plz, New York, NY 10004-1901

Company Name: MOUND COTTON WOLLAN & GREENGRASS LLP

Law School: HARVARD

Year Admitted: 1971

Lawrence Goodman

Address: 101 Park Ave Fl 35th, New York, NY 10178-0002

Company Name: CURTIS MALLET-PREVOST COLT & MOSLE

Law School: GEORGETOWN UNIVERSITY

Year Admitted: 1989

Melissa A. Goodman

Address: 1313 W 8th St, Los Angeles, CA 90017-4420

Company Name: ACLU of Southern California

Law School: NYU

Year Admitted: 2004

Nia Imani Goodman

Address: 66 Hudson Blvd, New York, NY 10001-2189

Company Name: DEBEVOISE & PLIMPTON

Law School: Columbia Law School

Year Admitted: 2023

Suzanne N. Goodman

Address: 30636 N 117th Dr, Peoria, AZ 85383-8267

Company Name: SUZANNE GOODMAN

Law School: TOURO COLLEGE

Year Admitted: 1990

Michael A. Goodman

Address: 225 Broadhollow Rd Ste 310w, Melville, NY 11747-4898

Company Name: Sherwood Lumber

Law School: HOFSTRA

Year Admitted: 2010

Max Samuel Goodman

Address: 175 Greenwich St Fl 59, New York, NY 10007-2450

Company Name: BETTER MORTGAGE

Law School: University of Pennsylvania Law School

Year Admitted: 2017

Lynn Ida Goodman

Address: 80 Centre St, New York, NY 10013-4306

Company Name: New York County District Attorney's Office

Law School: BOSTON UNIVERSITY

Year Admitted: 1989

Celia E. Goodman

Address: 1597 Old Orchard St, West Harrison, NY 10604-1053

Company Name: Goodman Strino Law

Law School: TEMPLE UNIVERSITY

Year Admitted: 2005

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).

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

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.

38-072-00 N, New York, NY 10006- (2024)

References

Top Articles
Loudspeakers Buying Guide - [PDF Document]
Health Care Consultant: Duties, Pay, and How to Become One
Wal-Mart 2516 Directory
Haunted Mansion Showtimes Near Amc Classic Marion 12
Wharton County Busted Newspaper
Word trip Answers All Levels [2000+ in One Page Updated 2023] » Puzzle Game Master
A Comprehensive Guide to Redgif Downloader
Giant Egg Classic Wow
Parx Raceway Results
On Trigger Enter Unity
Ticket To Paradise Showtimes Near Laemmle Newhall
Rooms for rent in Pompano Beach, Broward County, FL
Herman Kinn Funeral Home Obituaries
Faotp Meaning In Text
Triple the Potatoes: A Farmer's Guide to Bountiful Harvests
Megan Thee Stallion, Torrey Craig Seemingly Confirm Relationship With First Public Outing
โลโก้โภชนาการที่ดีที่สุด: สัญลักษณ์แห่งความเป็นเลิศ
Bobibanking Retail
C And B Tracy
Xfinity Store By Comcast Branded Partner Fort Gratiot Township Photos
When His Eyes Opened Chapter 2981
The Exorcist: Believer Showtimes Near Regal Waugh Chapel
Stephjc Forum
COUNTRY VOL 1 EICHBAUM COLLECTION (2024) WEB [FLAC] 16BITS 44 1KHZ
Friend Offers To Pay For Friend’s B-Day Dinner, Refuses When They See Where He Chose
Wildflower | Rotten Tomatoes
Selfservice Bright Lending
19 Dollar Fortnite Card Copypasta
Urbfsdreamgirl
Oscillates Like A Ship
Walgreens Pharmacy On Jennings Station Road
Horseheads Schooltool
Why Zero Raised to the Zero Power is defined to be One « Mathematical Science & Technologies
Doculivery Cch
Publishers Clearing House deceived consumers about their sweepstakes contests, FTC says
Hmnu Stocktwits
Kino am Raschplatz - Vorschau
Davis Fire Friday live updates: Community meeting set for 7 p.m. with Lombardo
Ups Near Me Open
Costco Gasoline and Sam's Club Fuel Center Gas Savings - Consumer Reports
Rexella Van Impe Net Worth
General Kearny Inn Motel & Event Center
Saw X Showtimes Near Stone Theatres Sun Valley 14 Cinemas
Papajohnxx
Viewfinder Mangabuddy
Actors In Sleep Number Commercial
Best Of Clinton Inc Used Cars
Dawat Restaurant Novi
What Does the Bible Say About Christ In Me?
Codex Genestealer Cults 10th Edition: The Goonhammer Review
Sdn Michigan State Osteopathic 2023
Dominos Nijmegen Daalseweg
Latest Posts
Article information

Author: Corie Satterfield

Last Updated:

Views: 5957

Rating: 4.1 / 5 (62 voted)

Reviews: 93% of readers found this page helpful

Author information

Name: Corie Satterfield

Birthday: 1992-08-19

Address: 850 Benjamin Bridge, Dickinsonchester, CO 68572-0542

Phone: +26813599986666

Job: Sales Manager

Hobby: Table tennis, Soapmaking, Flower arranging, amateur radio, Rock climbing, scrapbook, Horseback riding

Introduction: My name is Corie Satterfield, I am a fancy, perfect, spotless, quaint, fantastic, funny, lucky person who loves writing and wants to share my knowledge and understanding with you.