William R. Paul

(212) 758-0404 · 460 Park Ave, New York, NY 10022

Overview

WILLIAM R. PAUL (Registration #1201540) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 1974, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is SCHULTE & MCGOLDRICK. The registered office location is at 460 Park Ave, New York, NY 10022, with contact phone number (212) 758-0404. The current status of the attorney is Suspended.

Attorney Information

Registration Number1201540
Full NameWILLIAM R. PAUL
First NameWILLIAM
Last NamePAUL
Company NameSCHULTE & MCGOLDRICK
Address460 Park Ave
New York
NY 10022
CountyNew York
Telephone(212) 758-0404
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1974
StatusSuspended

Organization Information

Company NameSCHULTE & MCGOLDRICK
Address460 Park Ave
New York
NY 10022
Telephone(212) 758-0404

Location Information

Street Address 460 PARK AVE
CityNEW YORK
StateNY
Zip Code10022

Attorneys in the same location

Address: 460 Park Ave Fl 11, New York, NY 10022-1906
Company Name: AMERICAN CONTINENTAL PROPERTIES, LLC
Law School: Boston College Law School
Year Admitted: 2008
Address: 460 Park Ave Fl 12, New York, NY 10022-1906
Company Name: QUALITY BRANDED
Law School: FORDHAM UNIVERSITY
Year Admitted: 2000
Address: 460 Park Ave S, New York, NY 10016-7315
Company Name: MILLER & EISENMAN, LLP
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2006
Address: 460 Park Avenue, New York, NY 10022-
Company Name: SCHULTE ROTH & ZABEL
Year Admitted: 1979
Address: 460 Park Ave Fl 12, New York, NY 10022-1906
Company Name: M. GOODMAN & ASSOCIATES, P.C. OF COUNSEL
Law School: FORDHAM
Year Admitted: 1973
Address: 460 Park Ave Fl 12th, New York, NY 10022-1906
Company Name: LEOPOLD LAW LLC
Law School: Albany Law School
Year Admitted: 1991
Address: 460 Park Ave S Fl 8th, New York, NY 10016-7315
Company Name: MIMEO.COM
Law School: NYU SCHOOL OF LAW
Year Admitted: 1999
Address: 460 Park Ave Fl 20, New York, NY 10022-1826
Company Name: TFMG ASSOCIATES
Law School: PACE UNIVERSITY
Year Admitted: 1999
Address: 460 Park Ave Fl 19, New York, NY 10022-1827
Company Name: SCHONFELD STRATEGIC ADVISORS LLC
Law School: BOSTON UNIVERSITY
Year Admitted: 2010
Address: 460 Park Ave Fl 14, New York, NY 10022-1906
Company Name: KOTRA (KOREA TRADE-INVESTMENT PROMOTION AGENCY) NY IP-DESK
Law School: Northwestern University School of Law Chicago
Year Admitted: 2019
Find all attorneys in the same location

Attorneys in the same zip code

Address: 153 E 53rd, New York, NY 10022
Company Name: WILLKIE FARR & GALLAGHER
Year Admitted: 1967
Address: 1271 Sixth Avenue, New York, NY 10022-
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 610 Lexington Ave, New York, NY 10022-
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 601 Lexington Avenue, 35-04, New York, NY 10022-
Company Name: KIRKLAND & ELLIS LLP
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 560 Lexington Ave, 17th Fl, New York, NY 10022-
Company Name: KPMG
Law School: Emory University School of Law
Year Admitted: 2024
Address: 437 Madison Avenue - 24th Fl, New York, NY 10022-
Company Name: WEINER, MILLO, MORGAN & BONANNO LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 560 Lexinton Ave. 16f, New York, NY 10022-
Company Name: BRIX+PARTNERS LLC
Law School: Stetson University College of Law
Year Admitted: 2024
Address: 375 Park Ave, New York, NY 10022
Company Name: TRUBIN SILLCOCKS EDELMAN ETAL
Year Admitted: 1979
Address: 350 Park Ave, New York, NY 10022
Company Name: MANUFACTURERS HANOVER TRUST CO
Year Admitted: 1972
Address: Floor 5, Room 5-087, New York, NY 10022-
Company Name: 599 LEXINGTON AVE.
Law School: Tulane University Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 228 Clayton Rd, Scarsdale, NY 10583-1518
Company Name: THE LAW OFFICE OF WILLIAM P. WEINTRAUB, PLLC
Law School: University of Michigan Law School
Year Admitted: 1980
Address: 50 Rockland Ave, Yonkers, NY 10705-1654
Company Name: PAUL W. SIEGERT, ATTORNEY AT LAW
Law School: New York University School of Law
Year Admitted: 1974
Address: 425 Eagle Rock Ave Ste 302, Roseland, NJ 07068-1717
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Seton Hall University School of Law
Year Admitted: 2015
Address: 691 Loeb Building, 1125 Colonel By Drive, Ottawa, Ontario, -, CANADA
Company Name: DEPT. OF POLITICAL SCIENCE CARLETON UNIVERSITY
Law School: University of Houston Law Center
Year Admitted: 1989
Address: 1201 Connecticut Ave Nw Ste 531 # 645922, Washington, DC 20036-2729
Company Name: BUTLER LEGAL STRATEGIES PLLC
Law School: St. John's University School of Law
Year Admitted: 1991
Address: 2 More London Riverside, London Se1 2jt, -, ENGLAND
Company Name: ACTIS LLP
Law School: OXFORD UNIVERSITY
Year Admitted: 1987
Address: 1 Verizon Way, Basking Ridge, NJ 07920-1025
Company Name: VERIZON COMMUNICATION, INC.
Law School: Fordham University School of Law
Year Admitted: 1986
Address: 4110 Chain Bridge Rd Rm 114, Fairfax, VA 22030-4009
Company Name: FAIRFAX COUNTY COMMONWEALTH ATTORNEY'S OFFICE
Law School: ST. JOHN'S
Year Admitted: 2009
Address: 212 Carnegie Ctr, Princeton, NJ 08540-6236
Company Name: FOX ROTHSCHILD LLP
Law School: Boston College Law School
Year Admitted: 2015
Address: 60 Park Pl Ste. 600, Newark, NJ 07102-5516
Company Name: OXFELD COHEN, P.C.
Law School: NOTRE DAME LAW SCHOOL
Year Admitted: 2010

Comment

Please leave your review and comments here.


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.