Stephen R. Goldstein

(212) 849-3663 · 20 Ketchum St, Westport, CT 06880-5939

Overview

STEPHEN R. GOLDSTEIN (Registration #2737674) is an attorney in Westport admitted in the First Judicial Department (seated in Manhattan) of New York State in 1996, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is EVERCORE PARTNERS. The attorney was graduated from NEW YORK UNIVERSITY. The registered office location is at 20 Ketchum St, Westport, CT 06880-5939, with contact phone number (212) 849-3663. The current status of the attorney is Currently registered.

Attorney Information

Registration Number2737674
Full NameSTEPHEN R. GOLDSTEIN
First NameSTEPHEN
Last NameGOLDSTEIN
Company NameEVERCORE PARTNERS
Address20 Ketchum St
Westport
CT 06880-5939
Telephone(212) 849-3663
Law SchoolNEW YORK UNIVERSITY
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted1996
StatusCurrently registered
Next RegistrationAug 2026

Organization Information

Company NameEVERCORE PARTNERS
Address20 Ketchum St
Westport
CT 06880-5939
Telephone(212) 849-3663
Law SchoolNEW YORK UNIVERSITY

Attorneys with the same company

Address: 55 E 52nd St Fl 23, New York, NY 10055-0023
Company Name: EVERCORE PARTNERS
Law School: New York Law School
Year Admitted: 2013
Address: 55 E 52nd St Fl 43, New York, NY 10055-0024
Company Name: EVERCORE PARTNERS
Law School: Harvard Law School
Year Admitted: 2003
Address: 55 E 52nd St, New York, NY 10055-0002
Company Name: EVERCORE PARTNERS
Law School: Fordham University School of Law
Year Admitted: 2013
Address: 599 Lexington Ave Fl 15, New York, NY 10022-6318
Company Name: EVERCORE PARTNERS
Law School: Duke University School of Law
Year Admitted: 2019
Address: 55 E 52nd St Fl 38, New York, NY 10055-0023
Company Name: EVERCORE PARTNERS
Law School: HARVARD
Year Admitted: 1974
Address: 55 E 52nd St, New York, NY 10055-0002
Company Name: EVERCORE PARTNERS
Law School: YALE
Year Admitted: 1989
Address: 55 E 52nd St, New York, NY 10055-0002
Company Name: EVERCORE PARTNERS
Law School: UNIVERSITY OF PENNSYLVANIA LAW
Year Admitted: 2017
Address: 55 E 52nd St Fl 23, New York, NY 10055-0008
Company Name: EVERCORE PARTNERS
Law School: Stanford Law School
Year Admitted: 2012
Address: 55 E 52nd St, New York, NY 10055-0002
Company Name: EVERCORE PARTNERS
Law School: Fordham University School of Law
Year Admitted: 2018

Attorneys with the same school

Address: 390 N Orange Ave Ste 1400, Orlando, FL 32801-1687
Company Name: NELSON MULLINS
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: Sterngasse 13, Vienna 1010, AUSTRIA
Company Name: BINDER GROESSWANG ATTORNEYS AT LAW
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: 230 S LA Salle St, Chicago, IL 60604-1404
Company Name: Federal Reserve Board of Chicago
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: 700 E Twiggs St Fl 5, Tampa, FL 33602-4018
Company Name: PUBLIC DEFENDER, 13TH JUDICIAL CIRCUIT
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: 18 Chater Road, Hong Kong, CHINA
Company Name: LINKLATERS
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: 45 Rockefeller Plz, New York, NY 10111-0100
Company Name: ASIAN AMERICAN BAR ASSOCIATION OF NEW YORK
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: 875 N Michigan Ave Ste 3100, Chicago, IL 60611-1962
Company Name: MM-LAW LLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: Sk T-Tower, 65 Eulji-Ro, Jung-Gu, Seoul 04539, SOUTH KOREA
Company Name: SK TELECOM, LEGAL GROUP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: 200 17th St Nw, Atlanta, GA 30363
Company Name: MICROSOFT CORPORATION
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Address: 777 10th Ave., New York, NY 10019-5027
Company Name: HOUSING CONSERVATION COORDINATORS
Law School: NEW YORK UNIVERSITY
Year Admitted: 2018
Find all attorneys with the same school

Location Information

Street Address 20 KETCHUM ST
CityWESTPORT
StateCT
Zip Code06880-5939

Attorneys in the same zip code

Address: 606 Post Road East, Ste 3 #594, Westport, CT 06880
Company Name: KATHLEEN D. FONG, ATTORNEY AT LAW
Law School: New York University School of Law
Year Admitted: 2000
Address: 55 Post Road W, 2nd Fl - Co Serendipity Labs, Westport, CT 06880
Company Name: SMARTEDGELAW GROUP
Law School: St. Johns University School of Law
Year Admitted: 2006
Address: 4 Greenlea Ct, Westport, CT 06880
Law School: FORDHAM
Year Admitted: 1965
Address: 1 Nyala Farms Rd, Westport, CT 06880
Company Name: BRIDGEWATER ASSOCIATES, LP
Law School: NEW YORK
Year Admitted: 1994
Address: 1771 Post Rd East, Westport, CT 06880
Company Name: SSI
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 1998
Address: 4 Flintlock Ridge Rd, Westport, CT 06880-1006
Company Name: JOHN B. ALLEN
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1990
Address: None, None, CT 06880
Company Name: RETIRED
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1976
Address: 276 Post Road West, 2d Floor, Westport, CT 06880
Company Name: CUMMING GROUP
Law School: UNIV OF CONNECTICUT
Year Admitted: 1998
Address: Nyala Farms, Westport, CT 06880
Company Name: BRIDGEWATER ASSOC.
Law School: INDIANA UNIVERSITY SCHOOL OF LAW
Year Admitted: 1980
Address: 21 Poplar Plains Rd, Westport, CT 06880-1027
Company Name: LISA KAMEN WEXLER ESQ
Law School: NEW YORK UNIVERSITY
Year Admitted: 1985
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 35 Prospect Park W, Brooklyn, NY 11215-2393
Company Name: LEON GOLDSTEIN
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1976
Address: 1865 Benson Ave, Po Box 140005, Brooklyn, NY 11214-3959
Company Name: IRA H. GOLDSTEIN, ESQ.
Law School: Brooklyn Law School
Year Admitted: 1972
Address: 3152 Gracefield Rd # Ms303, Silver Spring, MD 20904-5897
Company Name: IRWIN GOLDSTEIN
Law School: ST JOHNS
Year Admitted: 1968
Address: 1025 Westchester Ave Ste 403, White Plains, NY 10604-3535
Company Name: JAY H. GOLDSTEIN
Law School: WASHINGTON UNIVERSITY
Year Admitted: 1978
Address: 1 Azrieli Center, Square Tower, 27th Floor, Tel Aviv 6702101, ISRAEL
Company Name: RAZ DLUGIN & CO.
Law School: DUKE UNIVERSITY
Year Admitted: 2006
Address: University of California, Berkeley, CA 94720
Company Name: GRADUATE SCHOOL OF JOURNALISM
Year Admitted: 1972
Address: 70 Palisades Rd Ne, Atlanta, GA 30309-1545
Company Name: EVE GOLDSTEIN
Law School: COLUMBIA UNIV SCHL OF LAW
Year Admitted: 1969
Address: 40 Clinton St, Brooklyn, NY 11201-2749
Company Name: BARRY GOLDSTEIN
Law School: BOSTON UNIVERSITY
Year Admitted: 1976
Address: 101 Greenwich St Fl 22, New York, NY 10006-1839
Company Name: MORRIS DUFFY ALONSO FALEY & PITCOFF
Law School: ST JOHN'S UNIVERSITY
Year Admitted: 2003
Address: 2833 Jackson Ave Fl 6, Long Island City, NY 11101-2920
Company Name: NY BLACK CAR OPERATORS' INJURY COMPENSATION FUND
Law School: TOURO LAW CENTER
Year Admitted: 1993

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.