ROBERT S. SMITH (Registration #1623529) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 1979, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is BOGGAN D THOM. The registered office location is at 5 East 57th Street, New York, NY 10022, with contact phone number (212) 935-9380. The current status of the attorney is Suspended.
Registration Number | 1623529 |
Full Name | ROBERT S. SMITH |
First Name | ROBERT |
Last Name | SMITH |
Company Name | BOGGAN D THOM |
Address | 5 East 57th Street New York NY 10022 |
County | New York |
Telephone | (212) 935-9380 |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 1979 |
Status | Suspended |
Address: 7 Times Sq Fl 28, New York, NY 10036-6516 Company Name: FRIEDMAN KAPLAN SEILER ADELMAN & ROBBINS LLP Law School: Columbia Law School Year Admitted: 1968 |
Company Name | BOGGAN D THOM |
Address | 5 East 57th Street New York NY 10022 |
Telephone | (212) 935-9380 |
Street Address |
5 EAST 57TH STREET |
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: 375 Park Ave, New York, NY 10022 Company Name: TRUBIN SILLCOCKS EDELMAN ETAL Year Admitted: 1974 | ||||
Address: 601 Lexington Ave., New York, NY 10022- Company Name: KIRKLAND & ELLIS Law School: University of Chicago Law School Year Admitted: 2025 | ||||
Address: 460 Park Ave, New York, NY 10022 Company Name: SCHULTE & MCGOLDRICK Year Admitted: 1974 | ||||
Address: 350 Park Ave, New York, NY 10022 Company Name: MANUFACTURERS HANOVER TRUST CO Year Admitted: 1972 | ||||
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: 1271 Sixth Avenue, New York, NY 10022- Company Name: LATHAM & WATKINS Law School: University of Pennsylvania Carey Law School Year Admitted: 2024 | ||||
Address: 375 Park Ave, New York, NY 10022 Company Name: TRUBIN SILLCOCKS EDELMAN ETAL Year Admitted: 1979 | ||||
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: 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 | ||||
Find all attorneys in the same zip code |
Address: 52 Upland Dr, Rochester, NY 14617-3244 Law School: NEW YORK LAW SCHOOL Year Admitted: 1978 |
Address: 1340 State Route 9, Lake George, NY 12845-3434 Company Name: WARREN COUNTY DISTRICT ATTORNEY'S OFFICE Law School: THOMAS M. COOLEY Year Admitted: 2014 |
Address: 20 Ashburton Place, Boston, MS 02108- Company Name: ROBERT BRUCE SMITH Law School: SYRACUSE UNIVERSITY Year Admitted: 1980 |
Address: 350 Camino De La Reina Ste 100, San Diego, CA 92108-3007 Company Name: ENCORE CAPITAL GROUP Law School: University of Pennsylvania Law School Year Admitted: 2010 |
Address: 821 Sweet Birch Dr, Middletown, DE 19709-7878 Law School: Widener University Delaware Law School Year Admitted: 1984 |
Address: 14204 Arbor Forest Dr, Rockville, MD 20850-7474 Law School: FORDHAM UNIVERSITY Year Admitted: 2006 |
Address: 450 Lexington Ave., New York, NY 10017-3904 Company Name: DAVIS POLK & WARDWELL LLP Law School: Georgetown University Law Center Year Admitted: 2014 |
Address: 1340 State Route 9, Lake George, NY 12845-3434 Company Name: WARREN COUNTY COUNTY COURT Law School: ALBANY Year Admitted: 1997 |
Address: 107 S Main St, North Syracuse, NY 13212-3103 Company Name: LAW OFFICE OF CHRISTOPHER R SMITH Law School: University of Texas School of Law Year Admitted: 2009 |
Address: 26 Federal Plz Fl 37, New York, NY 10278-0017 Company Name: U.S ATTORNEY OFFICE S.D.N.Y. Law School: Brooklyn Law School Year Admitted: 1998 |
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.