JOSEPH ALAN GOLDBLUM (Registration #1018845) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 1975, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WHITMAN & RANSOM. The registered office location is at 522 5th Ave, New York, NY 10036, with contact phone number (212) 575-5800. The current status of the attorney is Suspended.
Registration Number | 1018845 |
Full Name | JOSEPH ALAN GOLDBLUM |
First Name | JOSEPH |
Last Name | GOLDBLUM |
Company Name | WHITMAN & RANSOM |
Address | 522 5th Ave New York NY 10036 |
County | New York |
Telephone | (212) 575-5800 |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 1975 |
Status | Suspended |
Company Name | WHITMAN & RANSOM |
Address | 522 5th Ave New York NY 10036 |
Telephone | (212) 575-5800 |
Address: 200 Park Avenue, New York, NY 10166- Company Name: WHITMAN & RANSOM Law School: FORDHAM Year Admitted: 1987 |
Address: Two Greenwich Plaza, Greenwich, CT 06836- Company Name: WHITMAN & RANSOM Law School: BOSTON UNIVERSITY Year Admitted: 1987 |
Street Address |
522 5TH AVE |
City | NEW YORK |
State | NY |
Zip Code | 10036 |
Address: 522 5th Ave, New York, NY 10036-7601 Company Name: MORGAN STANLEY Law School: LOYOLA UNIVERSITY Year Admitted: 1996 |
Address: 522 5th Ave, New York, NY 10036-7601 Law School: UNIV OF PITTSBURGH Year Admitted: 1994 |
Address: 522 5th Ave, New York, NY 10036-7601 Company Name: Morgan Stanley Law School: NEW YORK LAW SCHOOL Year Admitted: 2014 |
Address: 522 5th Ave, 11th Floor, New York, NY 10036-7601 Company Name: MORGAN STANLEY Law School: NORTHEASTERN Year Admitted: 1996 |
Address: 1185 Sixth Avenue, 34th Floor, New York, NY 10036- Company Name: KING & SPALDING, LLP Law School: Howard University School of Law Year Admitted: 2024 | ||||
Address: 1095 6th Ave, 27-033, New York, NY 10036- Company Name: DECHERT LLP Law School: New York University School of Law Year Admitted: 2025 | ||||
Address: 141 W 42nd St Ofc 5155, New York, NY 10036- Company Name: VENABLE LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: Eleven Times Square, 15th Floor, New York, NY 10036- Company Name: ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP Law School: University of California Los Angeles School of Law Year Admitted: 2024 | ||||
Address: 326 W 42nd St, New York City, NY 10036 Company Name: GROUP HEALTH INC Year Admitted: 1979 | ||||
Address: 1095 Sixth Ave, New York, NY 10036- Company Name: DECHERT LLP Law School: Seton Hall University School of Law Year Admitted: 2025 | ||||
Address: 1515 Broadway, New York, NY 10036 Company Name: US DEPT OF LABOR Year Admitted: 1976 | ||||
Address: 1209 Avenue of The Americas Fl 37, New York, NY 10036- Company Name: BRYAN CAVE LEIGHTON PAISNER LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: Eleven, Times Sq, New York, Ny 10036, New York, NY 10036- Company Name: PROSKAUER ROSE LLP Law School: University of Sao Paulo - LLB Year Admitted: 2025 | ||||
Address: 1177 Sixth Avenue, 2229, New York, NY 10036- Company Name: HERBERT SMITH FREEHILLS KRAMER LLP Law School: University of California Berkeley School of Law Year Admitted: 2024 | ||||
Find all attorneys in the same zip code |
Address: 450 Lexington Ave, New York, NY 10017-3904 Company Name: DAVIS POLK & WARDWELL LLP Law School: COLUMBIA Year Admitted: 1990 |
Address: 3958 Merrick Rd, Seaford, NY 11783-2826 Company Name: LAW OFFICE OF ALAN J. REARDON Law School: ST JOHNS UNIVERSITY Year Admitted: 1971 |
Address: 1666 K St Nw, Washington, DC 20006-1278 Company Name: PUBLIC COMPANY ACCOUNTING Law School: ALBANY Year Admitted: 1991 |
Address: 620 Freedom Business Ctr Dr Ste 200, King of Prussia, PA 19406-1330 Company Name: STEVENS & LEE Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2014 |
Address: 547 Union Blvd Ste 2, Totowa, NJ 07512-2480 Company Name: CAMILI & CAPO, PA Law School: Pace Law School Year Admitted: 2011 |
Address: 1 Manhattan West, New York, NY 10001- Company Name: ERNST & YOUNG LLP Law School: HARVARD Year Admitted: 2011 |
Address: 63 Lincoln Rd, Scarsdale, NY 10583-7533 Company Name: LAW OFFICE OF ALAN J. GARFUNKEL LLC Law School: COLUMBIA Year Admitted: 1972 |
Address: 51 Louisiana Ave Nw, Washington, DC 20001-2105 Company Name: JONES DAY Law School: Columbia Law School Year Admitted: 1992 |
Address: 2100 Pennsylvania Ave Nw, Washington, DC 20037-3202 Company Name: WILMER CUTLER PICKERING HALE & DORR LLP Law School: West Virginia University College of Law Year Admitted: 2015 |
Address: 150 Greenwich St Fl 34, New York, NY 10007-5211 Company Name: DEPARTMENT OF SOCIAL SERVICES Law School: Brooklyn Law School Year Admitted: 1991 |
Please leave your review and comments here.
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.