Samantha J. Kim

(212) 383-3871 · 59 Maiden Ln, Fl 30, New York, NY 10038-4502

Overview

SAMANTHA J. KIM (Registration #2539625) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 1993, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is OFFICE OF THE NYS COMPTROLLER. The attorney was graduated from GEORGETOWN UNIVERSITY. The registered office location is at 59 Maiden Ln, Fl 30, New York, NY 10038-4502, with contact phone number (212) 383-3871. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2539625
Full NameSAMANTHA J. KIM
First NameSAMANTHA
Last NameKIM
Company NameOFFICE OF THE NYS COMPTROLLER
Address59 Maiden Ln, Fl 30
New York
NY 10038-4502
CountyNew York
Telephone(212) 383-3871
Law SchoolGEORGETOWN UNIVERSITY
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted1993
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameOFFICE OF THE NYS COMPTROLLER
Address59 Maiden Ln, Fl 30
New York
NY 10038-4502
Telephone(212) 383-3871
Law SchoolGEORGETOWN UNIVERSITY

Attorneys with the same company

Address: 110 State St, Albany, NY 12207-2035
Company Name: OFFICE OF THE NYS COMPTROLLER
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 1968

Attorneys with the same school

Address: 401 9th St Nw, Washington, DC 20004-2128
Company Name: CORPORATION FOR PUBLIC BROADCASTING
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2016
Address: 140 Pearl St, Ste 100, Buffalo, NY 14202-4014
Company Name: HODGSON RUSS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2017
Address: 22/F, China Resources Building, 8 Jianguomenbei Avenue, Beijing, -, CHINA
Company Name: JUNHE LAW OFFICE
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2018
Address: 124 E 14th St, New York, NY 10003-4170
Company Name: ALPINE INVESTORS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: 10 E. State Street, Suite 250, Marlton, NJ 08053-4606
Company Name: LEX NOVA LAW, LLC
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2017
Address: Unit 9900 Box 945, Dpo, AE 09701-0945
Company Name: ALYSSA JOHNSON
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2016
Address: 1900 L St Nw Ste 700, Washington, DC 20036-5061
Company Name: GCI COMMUNICATION
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2017
Address: 23 Rue Del' Universite, 75007 Paris, -, FRANCE
Company Name: MCDERMOTT WILL & EMERY
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2016
Address: 8006 Salim Ibn Abi Bakr Shaikhan, Riyadh, -, SAUDI ARABIA
Company Name: HERBERT SMITH FREEHILLS
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2017
Address: Room1601, Tower II, Shanghai Arch, No.533 Loushanguan Road, Changning District, Shanghai 200000, -, CHINA
Company Name: VOLCANICS VENTURE
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2016
Find all attorneys with the same school

Location Information

Street Address 59 MAIDEN LN, FL 30
CityNEW YORK
StateNY
Zip Code10038-4502

Attorneys in the same zip code

Address: 59 Maiden Ln Fl 6, New York, NY 10038-4502
Company Name: DOUGLAS & LONDON, P.C.
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 59 Maiden Ln, New York, NY 10038-4502
Company Name: HARVARD MAINTENANCE, INC.
Law School: UNIVERSITY OF CONNECTICUT SCHOOL OF LAW
Year Admitted: 2020
Address: 59 Maiden Ln Fl 30, New York, NY 10038-4502
Company Name: OFFICE OF THE NEW YORK STATE COMPTROLLER
Law School: Cornell Law School
Year Admitted: 2019
Address: 59 Maiden Ln Fl 39, New York, NY 10038-4502
Company Name: LONDON FISCHER LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 59 Maiden Ln, New York, NY 10038-4502
Company Name: LONDON FISCHER
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 59 Maiden Ln, New York, NY 10038-4502
Company Name: LONDON FISCHER LLP
Law School: NEWYORK LAW SCHOOL
Year Admitted: 2002
Address: 59 Maiden Ln, New York, NY 10038-4502
Company Name: NEW YORK STATE OFFICE OF CANNABIS MANAGEMENT
Law School: Pace Law School
Year Admitted: 2015
Address: 59 Maiden Ln Fl 43, New York, NY 10038-4502
Company Name: AMTRUST
Law School: University of Michigan Law School
Year Admitted: 2008
Address: 59 Maiden Ln, New York, NY 10038-4502
Company Name: LONDON FISCHER, LLP
Law School: North Carolina Central University School of Law
Year Admitted: 2018
Address: 59 Maiden Ln, New York, NY 10038-4502
Company Name: NYC 311
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2014
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 9th Fl., New York, NY 10038-
Company Name: 111 JOHN STREET
Law School: Stanford Law School
Year Admitted: 2025
Address: 150 Broadway, Suite 515, New York, NY 10038-
Company Name: MALABY & BRADLEY LLC
Law School: Widener University Harrisburg Law School
Year Admitted: 2022
Address: One Police Plaza 14th Floor, New York, NY 10038-
Company Name: NYPD LEGAL BUREAU'S CIVIL SECTION
Law School: Brooklyn Law School
Year Admitted: 2023
Address: 160 Broadway, Fl 10 East Bldg., New York, NY 10038-
Company Name: LAW OFFICE OF DMITRY EFROS, P.C.
Law School: City University of New York School of Law
Year Admitted: 2019
Address: 6th Floor, New York, NY 10038-
Company Name: 100 WILLIAM ST
Law School: Georgetown University Law Center
Year Admitted: 2022
Address: 199 Water Street, 3rd Fl., New York, NY 10038-
Company Name: LEGAL AID SOCIETY, CRIMINAL APPEALS BUREAU
Law School: Cornell Law School
Year Admitted: 2023
Address: 6th Floor, New York City, NY 10038-
Company Name: 100 WILLIAM STREET
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 15 Maiden Lane, Suite 905, New York, NY 10038-
Company Name: MORGAN LEGAL GROUP, P.C.
Law School: New York Law School
Year Admitted: 2024
Address: 15th Floor, New York, NY 10038-
Company Name: 150 WILLIAM STREET
Law School: Albany Law School
Year Admitted: 2021
Address: 40 Fulston Street, Fl 23, New York, NY 10038-
Company Name: BIRDSALL OBEAR & ASSOCIATES LLC
Law School: UNIV. WISCONSIN-MADISON
Year Admitted: 2017
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1301 Sixth Avenue, Suite 1700, New York, NY 10019-
Company Name: O'MELVENY & MYERS, LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2017
Address: 1 Bryant Park, New York, NY 10036-6728
Company Name: BANK OF AMERICA PRIVATE BANK
Law School: Seton Hall University School of Law
Year Admitted: 2015
Address: 31 W 52nd St, New York, NY 10019-6118
Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2016
Address: 300 Steamboat Rd, Kings Point, NY 11024-1634
Company Name: UNITED STATES MERCHANT MARINE ACADEMY
Law School: Brooklyn Law School
Year Admitted: 2017
Address: 1 Militia Dr, Lexington, MA 02421-4704
Company Name: PROMEDICAL
Law School: THOMAS M. COOLEY LAW SCHOOL
Year Admitted: 2007
Address: 411 Theodore Fremd Ave Ste 206, Rye, NY 10580-1411
Company Name: FABRICANT LLP
Law School: THE JOHN MARSHALL LAW SCHOOL
Year Admitted: 2016
Address: 2763-2719 Bancroft Way, Berkeley, CA 94704-
Company Name: BERKELEY LAW
Law School: New York University School of Law
Year Admitted: 2017
Address: 1457 Knapp St, Bronx, NY 10469-3026
Company Name: SAM FIX LAW OFFICE
Law School: University of Tulsa College of Law
Year Admitted: 2017
Address: 437 Madison Ave Fl 38, New York, NY 10022-7001
Company Name: MEDALLION FINANCIAL CORP
Law School: Brooklyn Law School
Year Admitted: 2017
Address: 8917 Sutphin Blvd, Jamaica, NY 11435-3724
Company Name: NYC CIVIL COURT
Law School: St. Johns University School of Law
Year Admitted: 2019

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.