DAVID M. POUSO (Registration #3060043) is an attorney in Los Angeles admitted in the Third Judicial Department (seated in Albany) of New York State in 2000, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is PRICEWATERHOUSE COOPERS. The attorney was graduated from NEW ENGLAND SCHOOL OF LAW BOSTON, MA. The registered office location is at 350 Grand Ave, Suite 4900, Los Angeles, CA 90071, with contact phone number (213) 217-3708. The current status of the attorney is Suspended, delinquent.
| Registration Number | 3060043 |
| Full Name | DAVID M. POUSO |
| First Name | DAVID |
| Last Name | POUSO |
| Company Name | PRICEWATERHOUSE COOPERS |
| Address | 350 Grand Ave, Suite 4900 Los Angeles CA 90071 |
| Telephone | (213) 217-3708 |
| Law School | NEW ENGLAND SCHOOL OF LAW BOSTON, MA |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2000 |
| Status | Suspended, delinquent |
| Next Registration | Dec 2026 |
| Company Name | PRICEWATERHOUSE COOPERS |
| Address | 350 Grand Ave, Suite 4900 Los Angeles CA 90071 |
| Telephone | (213) 217-3708 |
| Law School | NEW ENGLAND SCHOOL OF LAW BOSTON, MA |
Address: 101 Seaport Blvd, Boston, MA 02210-2149 Company Name: PRICEWATERHOUSE COOPERS Law School: UNIV. OF CONNECTICUT SCHOOL OF LAW Year Admitted: 2018 | ||||
Address: 655 New York Ave Nw, Washington, DC 20001-4593 Company Name: PRICEWATERHOUSE COOPERS Law School: University of Virginia School of Law Year Admitted: 1990 | ||||
Address: 101 Seaport Blvd, Boston, MA 02210-2149 Company Name: PRICEWATERHOUSE COOPERS Law School: UNIVERSITY OF TORONTO Year Admitted: 1995 | ||||
Address: 300 Madison Ave, New York, NY 10017-6232 Company Name: PRICEWATERHOUSE COOPERS Law School: HOFSTRA Year Admitted: 1993 | ||||
Address: Av. Francisco Matarazzo, Sao Paulo, Sao Paulo, BRAZIL Company Name: PRICEWATERHOUSE COOPERS Law School: NORTHWESTERN Year Admitted: 2013 | ||||
Address: 101 Seaport Blvd, Boston, MA 02210-2149 Company Name: PRICEWATERHOUSE COOPERS Law School: HARVARD Year Admitted: 1998 | ||||
Address: 76 S Laura St Ste 2100, Jacksonville, FL 32202-3421 Company Name: PRICEWATERHOUSE COOPERS Law School: Columbia Law School Year Admitted: 2008 | ||||
Address: 1301 Avenue of The Americas, New York, NY 10019-6022 Company Name: PRICEWATERHOUSE COOPERS Law School: SETON HALL SCHOOL Year Admitted: 1999 | ||||
Address: 300 Madison Ave FL 14, New York, NY 10017-6436 Company Name: PRICEWATERHOUSE COOPERS Law School: RUTGERS SCHOOL OF LAW-NEWARK Year Admitted: 2010 | ||||
Address: One Sylvan Way, Parsippany, NJ 07054 Company Name: PRICEWATERHOUSE COOPERS Law School: NORTHWESTERN Year Admitted: 1998 | ||||
| Find all attorneys with the same company | ||||
| Street Address |
350 GRAND AVE, SUITE 4900 |
| City | LOS ANGELES |
| State | CA |
| Zip Code | 90071 |
Address: 400 South Hope St, Los Angeles, CA 90071 Company Name: OMELVENY & MEYERS Law School: COLUMBIA UNIV Year Admitted: 1996 | ||||
Address: 400 South Hope Street, Los Angeles, CA 90071 Company Name: O'MELVENY & MYERS LLP Law School: YALE LAW SCHOOL Year Admitted: 1997 | ||||
Address: 515 S. Flower St., 25th Fl., Los Angeles, CA 90071 Company Name: PAUL HASTINGS LLP Law School: BROOKLYN LAW SCHOOL Year Admitted: 2006 | ||||
Address: 444 South Flower Street, Ste 1500, Los Angeles, CA 90071 Company Name: FISHER PHILLIPS LLP Law School: University of Pennsylvania Carey Law School Year Admitted: 2015 | ||||
Address: One California Plaza, 300 Grand Ave, 22nd Floor, Los Angeles, CA 90071 Company Name: MORGAN LEWIS Law School: New York Law School Year Admitted: 2022 | ||||
Address: 300 S. Grand Avenue, Suite 3400, Los Angeles, CA 90071 Company Name: SKADDEN ARPS Law School: BOSTON UNIVERSITY Year Admitted: 2004 | ||||
Address: 555 South Flower Street, Los Angeles, CA 90071 Company Name: JONES DAY Law School: UNIVERSITYOF CHICAGO Year Admitted: 2003 | ||||
Address: 500 S Hope St, Los Angeles, CA 90071 Company Name: HUNTON ANDREWS KURTH LLP Law School: THE GEORGE WASHINGTON UNIVERSITY LAW SCHOOL Year Admitted: 2017 | ||||
Address: 633 W. 5th St. Suite 4000, Los Angeles, CA 90071 Company Name: LATHAM & WATKINS Law School: NYU Year Admitted: 1996 | ||||
Address: 535 S. Grand Avenue, Suite 900, Los Angeles, CA 90071 Company Name: COOLEY LLP Law School: NEW YORK UNIVERSITY Year Admitted: 2003 | ||||
| Find all attorneys in the same zip code | ||||
Address: 11 E 44th St Rm 1001, New York, NY 10017-0058 Company Name: LEE, HONG, DEGERMAN, KANG & WAIMEY, P.C. Law School: GEORGE WASHINGTON UNIV Year Admitted: 1990 |
Address: 777 3rd Ave Fl 12, New York, NY 10017-1302 Company Name: EPIQ Law School: Brooklyn Law School Year Admitted: 2008 |
Address: 13620 38th Ave Ste 11e, Flushing, NY 11354-4232 Company Name: LAW OFFICES OF DAVID YAN, P.C. Law School: NEW YORK UNIVERSITY; FORDHAM UNIVERSITY Year Admitted: 2002 |
Address: 3010 41st Ave Ste 247, Long Island City, NY 11101-2814 Company Name: MOU LEGAL PLLC Law School: Fordham University School of Law Year Admitted: 2014 |
Address: 1 Ashburton Pl Fl 18, Boston, MA 02108-1518 Company Name: COMMONWEALTH OF MASSACHUSETTS Law School: Boston College Law School Year Admitted: 2013 |
Address: 250 N Mines Rd, Livermore, CA 94551-2238 Law School: COLUMBIA Year Admitted: 1997 |
Address: 182 Cecil St, Level 38 Frasers Tower, Singapore 069547, Singapore, SINGAPORE (REPUBLIC OF) Company Name: COOLEY LLP Law School: Columbia Law School Year Admitted: 2014 |
Address: 2100 Pennsylvania Ave Nw, Washington, DC 20037-3202 Company Name: WILMER CUTLER PICKERING HALE AND DORR LLP Law School: NYU SCHOOL OF LAW Year Admitted: 2015 |
Address: 33 Beaver St # 2124, New York, NY 10004-2736 Company Name: NEW YORK CITY DEPARTMENT OF PROBATION Law School: BROOKLYN Year Admitted: 1993 |
Address: 277 Tarrytown Rd, White Plains, NY 10607-1621 Company Name: LAW OFFICES OF LAURENCE SHAW, P.C. Law School: PACE UNIVERSITY 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.