Karen Ruth Pohl

(212) 530-4162 · 1 Chase Manhattan Plaza, New York, NY 10005

Overview

KAREN RUTH POHL (Registration #1663673) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 1980, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is DAVIS POLK & WARDWELL. The registered office location is at 1 Chase Manhattan Plaza, New York, NY 10005, with contact phone number (212) 530-4162. The current status of the attorney is Suspended.

Attorney Information

Registration Number1663673
Full NameKAREN RUTH POHL
First NameKAREN
Last NamePOHL
Company NameDAVIS POLK & WARDWELL
Address1 Chase Manhattan Plaza
New York
NY 10005
CountyNew York
Telephone(212) 530-4162
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1980
StatusSuspended

Organization Information

Company NameDAVIS POLK & WARDWELL
Address1 Chase Manhattan Plaza
New York
NY 10005
Telephone(212) 530-4162

Attorneys with the same company

Address: 450 Lexington Ave Unit 3043, New York, NY 10163-9500
Company Name: DAVIS POLK & WARDWELL
Law School: Brooklyn Law School
Year Admitted: 2022
Address: 19/F, The Hong Kong Club Building, 3a Chater Road, Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE
Company Name: DAVIS POLK & WARDWELL
Law School: University of Hong Kong
Year Admitted: 2024
Address: 18/F, 3a Chater Road, Hong Kong, -, HONG KONG
Company Name: DAVIS POLK & WARDWELL
Law School: Cornell Law School
Year Admitted: 2020
Address: 450 Lexington Ave Unit 3004, New York, NY 10163-9699
Company Name: DAVIS POLK & WARDWELL
Law School: New York University School of Law
Year Admitted: 2023
Address: 450 Lexington Ave Ofc 2861, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 450 Lextington Avenue, 2103d, New York, NY 10017-
Company Name: DAVIS POLK & WARDWELL
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2023
Address: 18/F, The Hong Kong Club Building, 3a Chater Road, Hong Kong, -, HONG KONG SAR
Company Name: DAVIS POLK & WARDWELL
Law School: New York University School of Law
Year Admitted: 2020
Address: 450 Lexington Ave Rm 2755, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL
Law School: Harvard Law School
Year Admitted: 2024
Address: 450 Lexington Ave Ofc 2226d, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL
Law School: Cornell Law School
Year Admitted: 2023
Address: 10/F, Hong Kong Club Building, 3a Chater Road, Central, -, HONG KONG
Company Name: DAVIS POLK & WARDWELL
Law School: University of Cambridge
Year Admitted: 2024
Find all attorneys with the same company

Location Information

Street Address 1 CHASE MANHATTAN PLAZA
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same location

Address: 1 Chase Manhattan Plaza, New York, NY 10005-
Company Name: MILBANK TWEED HADLEY & MCCLOY
Year Admitted: 1984
Address: 1 Chase Manhattan Plaza, 46th Fl, New York, NY 10005-
Company Name: MILBANK TWEED HADLEY & MCCLOY
Law School: CASE WESTERN RESERVE
Year Admitted: 1987
Address: 1 Chase Manhattan Plaza, New York, NY 10005-
Company Name: MILBANK TWEED HADLEY & MCCLOY
Law School: NORTHWESTERN UNIV
Year Admitted: 1992
Address: 1 Chase Manhattan Plaza, New York, NY 10005-
Company Name: MILBANK TWEED HADLEY & MCCLOY
Year Admitted: 1997
Address: 1 Chase Manhattan Plaza, New York, NY 10005-
Company Name: MILBANK, TWEED, HADLEY & MCCLOY
Law School: NEW YORK UNIVERSITY
Year Admitted: 1988
Address: 1 Chase Manhattan Plaza, New York, NY 10005-
Company Name: MILBANK, TWEED, HADLEY & MCCLOY
Year Admitted: 1988
Address: 1 Chase Manhattan Plaza, New York, NY 10005-
Company Name: MILBANK, TWEED, HADLEY & MCCLOY
Law School: UNIVERSITY OF WISCONSIN
Year Admitted: 1994
Address: 1 Chase Manhattan Plaza, New York, NY 10005-1401
Company Name: JP MORGAN CHASE
Law School: HOFSTRA
Year Admitted: 2014
Address: 1 Chase Manhattan Plaza, New York, NY 10081-
Company Name: THE CHASE MANHATTAN BANK NA
Law School: DUKE UNIV
Year Admitted: 1982
Address: 1 Chase Manhattan Plaza, New York, NY 10005-
Company Name: DAVIS POLK & WARDWELL
Law School: OXFORD CAMBRIDGE UNIV
Year Admitted: 1991
Find all attorneys in the same location

Attorneys in the same zip code

Address: 100 Wall St, New York, NY 10005
Company Name: CURTIS MALLET PREVOST ETAL
Year Admitted: 1977
Address: 80 Pine Street, 37th Floor, New York, NY 10005-
Company Name: COMMUNICATIONS WORKERS OF AMERICA DISTRICT ONE
Law School: Stanford Law School
Year Admitted: 2024
Address: 40 Wall Street, New York, NY 10005
Company Name: COLE & DEITZ
Year Admitted: 1979
Address: 44 Wall St, Ny, NY 10005
Company Name: D H BLAIR & CO INC
Year Admitted: 1978
Address: 140 Broadway, New York, NY 10005
Company Name: SAGE GRAY TODD & SIMS
Year Admitted: 1978
Address: 120 Wall Street, 28th Floor, New York, NY 10005-
Company Name: CENTER FOR APPELLATE LITIGATION
Law School: American University Washington College of Law
Year Admitted: 2023
Address: 14 Wall Street, Suite 5g, New York, NY 10005-
Company Name: STULBERG & WALSH, LLP
Law School: University of Oxford
Year Admitted: 2024
Address: 88 Pine Street, 18th Floor, New York, NY 10005-
Company Name: JIA LAW GROUP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 1 Chase Manhattan Plz, New York, NY 10005
Company Name: DAVIS POLK & WARDWELL
Year Admitted: 1972
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON, AND REINDEL LLP
Law School: Boston University School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 677 Broadway Fl 10, Albany, NY 12207-2939
Company Name: NIXON PEABODY LLP
Law School: Albany Law School
Year Admitted: 1977
Address: 1 Battery Park Plz, New York, NY 10004-1405
Company Name: INTERNATIONAL REFUGEE ASSISTANCE PROJECT
Law School: Yale Law School
Year Admitted: 2020
Address: 3 Times Sq, New York, NY 10036-6564
Company Name: THOMSON REUTERS
Law School: New England Law
Year Admitted: 2010
Address: 402 Burden Lake Rd, East Greenbush, NY 12061-3634
Law School: SYRACUSE
Year Admitted: 1979
Address: 55 Madison Ave, 4th Floor (P4014), Morristown, NJ 07960-7397
Company Name: PHARMACEUTICAL PATENT ATTORNEYS, LLC
Law School: New York University School of Law
Year Admitted: 1994
Address: 60 E 42nd St Fl 47, New York, NY 10165-0006
Company Name: THE POHL LAW GROUP LLC
Law School: Brooklyn Law School
Year Admitted: 1984
Address: 235 E 22nd St, New York, NY 10010-4616
Company Name: RUTH DAY
Law School: GEORGETOWN
Year Admitted: 1989
Address: 1251 Avenue of The Americas Fl 21, New York, NY 10020-1104
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2017
Address: 1 Centre St Fl 19, New York, NY 10007-1651
Law School: University of Michigan Law School
Year Admitted: 2005
Address: 6 Wellness Way, Latham, NY 12110-2156
Company Name: CDPHP, INC.
Law School: Albany Law School
Year Admitted: 2000

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.