Khalifah L. Shabazz

(973) 500-2030 · 77 Water Street, 7th & 8th Floors, New York, NY 10005

Overview

KHALIFAH L. SHABAZZ (Registration #4050688) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2002, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is Souder, Shabazz & Woolridge Law Group, LLP. The attorney was graduated from CITY UNIVERSITY OF NEW YORK. The registered office location is at 77 Water Street, 7th & 8th Floors, New York, NY 10005, with contact phone number (973) 500-2030. The current status of the attorney is Delinquent.

Attorney Information

Registration Number4050688
Full NameKHALIFAH L. SHABAZZ
First NameKHALIFAH
Last NameSHABAZZ
Company NameSouder, Shabazz & Woolridge Law Group, LLP
Address77 Water Street
7th & 8th Floors
New York
NY 10005
CountyNew York
Telephone(973) 500-2030
Emailkshabazz(a)shabazzlawfirm.com
Law SchoolCITY UNIVERSITY OF NEW YORK
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2002
StatusDelinquent
Next RegistrationFeb 2026

Organization Information

Company NameSouder, Shabazz & Woolridge Law Group, LLP
Address77 Water Street
7th & 8th Floors
New York
NY 10005
Telephone(973) 500-2030
Law SchoolCITY UNIVERSITY OF NEW YORK

Attorneys with the same school

Address: 60 Madison Ave Ste 1001, New York, NY 10010-1649
Company Name: FLATIRON REALTY CAPITAL LLC
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2010
Address: 1061 Main St, Bridgeport, CT 06604-4222
Company Name: STATE OF CT JUDICIAL BRANCH
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2011
Address: 350 Jay St, Brooklyn, NY 11201-2904
Company Name: OFFICE OF THE DISTRICT ATTORNEY- KINGS COUNTY
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2018
Address: 584 Castro St # 717, San Francisco, CA 94114-2512
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2015
Address: Yongsan-Gu, Sowol-Ro 377, Namsanmansion 1003 Ho, Seoul 04340, KOREA
Company Name: YJ CONSULTING
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2005
Address: Po Box 208215, New Haven, CT 06520-8215
Company Name: YALE LAW SCHOOL, LILLIAN GOLDMAN LAW LIBRARY
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2005
Address: 4601 Concord Pike, Wilmington, DE 19803-1406
Company Name: WIDENER UNIVERSITY DELAWARE LAW SCHOOL
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2014
Address: 150 Greenwich St FL 38, New York, NY 10007-5211
Company Name: NYC HRA, OFFICE OF LEGAL AFFAIRS, SUPPORT AND LIEN RECOVERY LITIGATION
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2006
Address: Robert Abrams Building for Law and Justice, Albany, NY 12207-1009
Company Name: THIRD DEPARTMENT, APPELLATE DIVISION
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2017
Address: 342 Phillips Dr, Arapahoe, NC 28510-9672
Company Name: ADAM M. GARFINKEL, ESQ.
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2008
Find all attorneys with the same school

Location Information

Street Address 77 WATER STREET
7TH & 8TH FLOORS
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same location

Address: 77 Water Street, 21st Floor, New York, NY 10005-4620
Company Name: LEWIS BRISBOIS BISGAARD & SMITH LLP
Law School: City University of New York School of Law
Year Admitted: 2010
Address: 77 Water Street, Suite 2100, New York, NY 10005
Company Name: LEWIS BRISBOIS BISGAARD & SMITH LLP
Law School: Boston University School of Law
Year Admitted: 1990
Address: 77 Water Street, Suite 2100, New York, NY 10005
Company Name: LEWIS BRISBOIS BISGAARD & SMITH, LLP
Law School: New York Law School
Year Admitted: 2020

Attorneys in the same zip code

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 & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: 76 Beaver Street, 3rd Floor, New York, NY 10005
Company Name: ENVIRONMENTAL EDUCATION ASSOCIATES
Law School: Vermont Law School
Year Admitted: 2025
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILLL GORDON & REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: New York City Office, 28 Liberty Street, New York, NY 10005
Company Name: NY AG
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 140 Broadway, Ste 5010, New York, NY 10005
Company Name: CONSUMER LEGAL GROUP
Law School: Tulane University Law School
Year Admitted: 2023
Address: 28 Liberty Street, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2023
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
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: 62 William Street, 2nd Floor, New York, NY 10005
Company Name: ZUMPANO, PATRAICIOS & POPOK, PLLC
Law School: Graduate School of Chinese Academy of Social Sciences
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 40 Foley Sq, New York, NY 10007-1502
Company Name: THURGOOD MARSHALL UNITED STATES COURTHOUSE
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 199 Water St, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 24416 Jericho Tpke, Floral Park, NY 11001-3901
Company Name: AL-SHABAZZ LAW GROUP, PC
Law School: New York Law School
Year Admitted: 2002

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.