David M. Pouso

(213) 217-3708 · 350 Grand Ave, Suite 4900, Los Angeles, CA 90071

Overview

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.

Attorney Information

Registration Number3060043
Full NameDAVID M. POUSO
First NameDAVID
Last NamePOUSO
Company NamePRICEWATERHOUSE COOPERS
Address350 Grand Ave, Suite 4900
Los Angeles
CA 90071
Telephone(213) 217-3708
Law SchoolNEW ENGLAND SCHOOL OF LAW BOSTON, MA
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2000
StatusSuspended, delinquent
Next RegistrationDec 2026

Organization Information

Company NamePRICEWATERHOUSE COOPERS
Address350 Grand Ave, Suite 4900
Los Angeles
CA 90071
Telephone(213) 217-3708
Law SchoolNEW ENGLAND SCHOOL OF LAW BOSTON, MA

Attorneys with the same company

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

Location Information

Street Address 350 GRAND AVE, SUITE 4900
CityLOS ANGELES
StateCA
Zip Code90071

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.