George Michael Weiss

(212) 759-2700 · 645 Fifth Ave, New York, NY 10022

Overview

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.

Attorney Information

Registration Number1446921
Full NameGEORGE MICHAEL WEISS
First NameGEORGE
Last NameWEISS
Company NameRUBIN BAUM LEVIN CONSTANT ETAL
Address645 Fifth Ave
New York
NY 10022
CountyNew York
Telephone(212) 759-2700
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1968
StatusSuspended

Organization Information

Company NameRUBIN BAUM LEVIN CONSTANT ETAL
Address645 Fifth Ave
New York
NY 10022
Telephone(212) 759-2700

Location Information

Street Address 645 FIFTH AVE
CityNEW YORK
StateNY
Zip Code10022

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.