CHRISTOPHER RITTINGER (Registration #3037066) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2000, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is AIG. The attorney was graduated from ST.JOHNS LAW. The registered office location is at 32 Old Slip, 21st Fl, New York, NY 10005, with contact phone number (212) 458-3264. The current status of the attorney is Suspended, delinquent.
| Registration Number | 3037066 |
| Full Name | CHRISTOPHER RITTINGER |
| First Name | CHRISTOPHER |
| Last Name | RITTINGER |
| Company Name | AIG |
| Address | 32 Old Slip, 21st Fl New York NY 10005 |
| County | New York |
| Telephone | (212) 458-3264 |
| Law School | ST.JOHNS LAW |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2000 |
| Status | Suspended, delinquent |
| Next Registration | May 2026 |
| Company Name | AIG |
| Address | 32 Old Slip, 21st Fl New York NY 10005 |
| Telephone | (212) 458-3264 |
| Law School | ST.JOHNS LAW |
Address: 50 Danbury Rd, Wilton, CT 06897-4448 Company Name: AIG Law School: University of Connecticut School of Law Year Admitted: 2017 | ||||
Address: 600 N Pearl St Ste 700, Dallas, TX 75201-2883 Company Name: AIG Law School: NEW YORK UNIVERSITY Year Admitted: 2012 | ||||
Address: 30 Hudson St Fl 19, Jersey City, NJ 07302-4805 Company Name: AIG Law School: Tulane University Law School Year Admitted: 2018 | ||||
Address: 300 Kimball Dr, Parsippany, NJ 07054-2181 Company Name: AIG Law School: Emory University School of Law Year Admitted: 2008 | ||||
Address: 200 S College St, Charlotte, NC 28202-2012 Company Name: AIG Law School: Syracuse University College of Law Year Admitted: 2009 | ||||
Address: 701 Brickell Ave Ste 1900, Miami, FL 33131-2832 Company Name: AIG Law School: Pace Law School Year Admitted: 2010 | ||||
Address: 50 Danbury Rd Ste 101, Wilton, CT 06897-4447 Company Name: AIG Law School: PACE UNIVERSITY SCHOOL OF LAW Year Admitted: 2017 | ||||
Address: 1271 Avenue of The Americas Fl 37, New York, NY 10020-1304 Company Name: AIG Law School: New York University School of Law Year Admitted: 2007 | ||||
Address: 100 Connell Drive, Berkeley Heights, NJ 07922-2737 Company Name: AIG Law School: RUTGERS NEWARK LAW SCHOOL Year Admitted: 2006 | ||||
Address: 28 Liberty Street, 49th Floor, New York, NY 10005-1445 Company Name: AIG Law School: ST. JOHN'S UNIVERSITY Year Admitted: 2013 | ||||
| Find all attorneys with the same company | ||||
| Street Address |
32 OLD SLIP, 21ST FL |
| City | NEW YORK |
| State | NY |
| Zip Code | 10005 |
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL GORDON & REINDELL LLP Law School: Cornell Law School Year Admitted: 2023 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL GORDON AND REINDEL LLP Law School: Boston University School of Law Year Admitted: 2025 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL, GORDON, & REINDEL Law School: Seton Hall University School of Law Year Admitted: 2022 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL, GORDON AND REINDEL LLP Law School: George Washington University Law School Year Admitted: 2025 | ||||
Address: 28th Floor, New York, NY 10005 Company Name: 120 WALL STREET Law School: Yale Law School Year Admitted: 2023 | ||||
Address: 88 Pine St 22nd Floor, New York, Ny, 22nd Floor, Wall Street Plaza, New York, NY 10005 Company Name: SILVERMAN SHIN & SCHNEIDER PLLC Law School: Ateneo de Manila University Year Admitted: 2025 | ||||
Address: 14 Wall Street Ste 4c, New York, NY 10005 Company Name: RICKNER MOSKOVITZ LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2022 | ||||
Address: 32 Old Slip, New York, NY 10005 Law School: New York Law School Year Admitted: 2025 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL GORDON REINDEL Law School: University of New South Wales Year Admitted: 2021 | ||||
Address: Attn: Civil Rights Bureau, 28 Liberty Street, 20th Floor, New York, NY 10005 Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL Law School: City University of New York School of Law Year Admitted: 2024 | ||||
| Find all attorneys in the same zip code | ||||
Address: 230 Park Ave, New York, NY 10169-0005 Company Name: DUANE MORRIS LLP Law School: NOTRE DAME Year Admitted: 1972 |
Address: 1600 Arch St, Philadelphia, PA 19103-2028 Company Name: THE OFFICE OF THE PENNSYLVANIA ATTORNEY GENERAL Law School: Brooklyn Law School Year Admitted: 2014 |
Address: 1645 Canyon Blvd, Boulder, CO 80302-5406 Company Name: SANITAS LAW GROUP Law School: RUTGERS Year Admitted: 2003 |
Address: 236 Whitemarsh Rd, Ardmore, PA 19003-1728 Company Name: KLEHR HARRISON HARVEY BRANZBURG LLP Law School: University of Notre Dame Law School Year Admitted: 1998 |
Address: 1 Penn Plz E, Newark, NJ 07105-2245 Company Name: NEW JERSEY TRASIT CORP. Law School: SETON HALL Year Admitted: 2004 |
Address: 9 E 40th St Fl 16, New York, NY 10016-0414 Company Name: TERRAMONT INFRASTRUCTURE PARTNERS Law School: UNIVERSITY OF MICHIGAN Year Admitted: 2003 |
Address: One Barker Avenue, Second Floor, White Plains, NY 10601 Company Name: LAW OFFICE OF CHRISTOPHER E. LIM, P.C. Law School: FORDHAM Year Admitted: 2000 |
Address: 11730 Plaza America Dr Ste 400, Reston, VA 20190-4764 Company Name: EMPOWER AI, INC. Law School: FORDHAM UNIVERSITY Year Admitted: 1997 |
Address: PO Box 363, Fort Covington, NY 12937-0363 Law School: C.U.N.Y. SCHOOL OF LAW Year Admitted: 2012 |
Address: The Capitol, Poughkeepsie Regional Office, C/O Civil Recoveries Bureau, Albany, NY 12224 Company Name: NEW YORK STATE OFFICE OF THE ATTORNEY GENERAL Law School: Columbia Law School Year Admitted: 2016 |
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.