GEORGE MICHAEL WEISS (Registration #1446921) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 1968, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is RUBIN BAUM LEVIN CONSTANT ETAL. The registered office location is at 645 Fifth Ave, New York, NY 10022, with contact phone number (212) 759-2700. The current status of the attorney is Suspended.
Registration Number | 1446921 |
Full Name | GEORGE MICHAEL WEISS |
First Name | GEORGE |
Last Name | WEISS |
Company Name | RUBIN BAUM LEVIN CONSTANT ETAL |
Address | 645 Fifth Ave New York NY 10022 |
County | New York |
Telephone | (212) 759-2700 |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 1968 |
Status | Suspended |
Company Name | RUBIN BAUM LEVIN CONSTANT ETAL |
Address | 645 Fifth Ave New York NY 10022 |
Telephone | (212) 759-2700 |
Street Address |
645 FIFTH AVE |
City | NEW YORK |
State | NY |
Zip Code | 10022 |
Address: 645 Fifth Ave, New York, NY 10022 Company Name: LAW OFFICE OF DANIEL M VINNIK Year Admitted: 1974 |
Address: 645 Fifth Avenue, New York, NY 10022- Company Name: GOLENBOCK AND BARELL Year Admitted: 1983 |
Address: 645 Fifth Ave., Floor 14, New York, NY 10022- Company Name: NATIONAL BASKETBALL ASSOCIATION Law School: Harvard Law School Year Admitted: 2015 |
Address: 645 Fifth Avenue, New York, NY 10022- Company Name: GOLENBOCK AND BARELL Year Admitted: 1982 |
Address: Floor 5, Room 5-087, New York, NY 10022- Company Name: 599 LEXINGTON AVE. Law School: Tulane University Law School Year Admitted: 2024 | ||||
Address: 5 East 57th Street, New York, NY 10022 Company Name: BOGGAN D THOM Year Admitted: 1979 | ||||
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: 919 Third Ave., New York, NY 10022- Company Name: MCDERMOTT WILL & SCHULTE LLP Law School: Washington and Lee 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: 1271 Sixth Avenue, New York, NY 10022- Company Name: LATHAM & WATKINS Law School: University of Pennsylvania Carey Law School Year Admitted: 2024 | ||||
Address: 601 Lexington Ave., New York, NY 10022- Company Name: KIRKLAND & ELLIS Law School: University of Chicago Law School Year Admitted: 2025 | ||||
Address: 350 Park Ave, New York, NY 10022 Company Name: MANUFACTURERS HANOVER TRUST CO Year Admitted: 1972 | ||||
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: 110 E 59th St, New York, NY 10022 Company Name: LAW OFFICES MICHAEL A LACHER Year Admitted: 1979 | ||||
Find all attorneys in the same zip code |
Address: 1221 Avenue of The Americas, New York, NY 10020-1001 Company Name: MAYER BROWN LLP Law School: American University Washington College of Law Year Admitted: 2010 |
Address: 301 Promenade St, Providence, RI 02908-5720 Company Name: CAMERON & MITTLEMAN, LLP Law School: BOSTON COLLEGE LAW SCHOOL Year Admitted: 2001 |
Address: 201 Mullica Hill Rd, Glassboro, NJ 08028-1700 Company Name: ROWAN UNIVERSITY Law School: BROOKLYN Year Admitted: 1996 |
Address: 1400 Old Country Rd Ste 201, Westbury, NY 11590-5119 Company Name: BILELLO ZAPANTIS GARNER AND PUGLISI Law School: UNIVERSITY OF PITTSBURGH Year Admitted: 2008 |
Address: 111 Great Neck Rd Ste 600, Great Neck, NY 11021-5400 Company Name: GARFUNKEL WILD, P.C. Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2014 |
Address: 183 Madison Ave, New York, NY 10016-4501 Company Name: THIRTY MADISON Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2017 |
Address: 787 7th Avenue, 48th Floor, New York, NY 10019-6834 Law School: COLUMBIA UNIVERSITY Year Admitted: 1992 |
Address: 20 Squadron Blvd Ste 103, New City, NY 10956-5200 Company Name: FREEDMAN, WAGNER, TABAKMAN & WEISS Law School: MICHIGAN STATE UNIVERSITY Year Admitted: 2004 |
Address: 9 E 96th St, New York, NY 10128-0778 Company Name: MICHAEL B. WEISS LWGAL ADVISORS Law School: University of Virginia School of Law Year Admitted: 1991 |
Address: 425 Rxr Plz, Uniondale, NY 11556-3811 Company Name: PINCUS LAW GROUP, PLLC Law School: New York Law School Year Admitted: 1984 |
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.