Valerie Ying Chen Wong

(212) 566-8080 · 40 Wall St Fl 28, New York, NY 10005-1486

Overview

VALERIE YING CHEN WONG (Registration #4288759) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2005, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WONG, WONG & ASSOCIATES, P.C.. The attorney was graduated from New York Law School. The registered office location is at 40 Wall St Fl 28, New York, NY 10005-1486, with contact phone number (212) 566-8080. The current status of the attorney is Currently registered.

Attorney Information

Registration Number4288759
Full NameVALERIE YING CHEN WONG
First NameVALERIE
Last NameWONG
Company NameWONG, WONG & ASSOCIATES, P.C.
Address40 Wall St Fl 28
New York
NY 10005-1486
CountyNew York
Telephone(212) 566-8080
Law SchoolNew York Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2005
StatusCurrently registered
Next RegistrationJul 2025

Organization Information

Company NameWONG, WONG & ASSOCIATES, P.C.
Address40 Wall St Fl 28
New York
NY 10005-1486
Telephone(212) 566-8080
Law SchoolNew York Law School

Attorneys with the same company

Address: 40 Wall Street, 28th Floor, New York, NY 10005-
Company Name: WONG, WONG & ASSOCIATES, P.C.
Law School: NEW YORK
Year Admitted: 1988

Attorneys with the same school

Address: 1 New York Plz Fl 30, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: New York Law School
Year Admitted: 2024
Address: 260 Madison Ave Fl 17, New York, NY 10016-2410
Company Name: HUNTER HINDEN
Law School: New York Law School
Year Admitted: 2024
Address: 150 E 58th St Fl 25, New York, NY 10155-0002
Company Name: MOULINOS & LEVINAS PLLC
Law School: New York Law School
Year Admitted: 2024
Address: 320 Carleton Ave, Central Islip, NY 11722-4506
Company Name: LEGAL AID SOCIETY OF SUFFOLK COUNTY, INC.
Law School: New York Law School
Year Admitted: 2024
Address: 521 W146th St, Box # 663, New York, NY 10031-9998
Company Name: HANNA SILVAST
Law School: New York Law School
Year Admitted: 2024
Address: 60 Bay St Ste 10, Staten Island, NY 10301-2514
Company Name: NEW YORK CITY LAW DEPARTMENT - FAMILY COURT DIVISION
Law School: New York Law School
Year Admitted: 2024
Address: P.O. Box 4791, Chattanooga, TN 37405-
Company Name: JENNINGS COBBLE, LLC
Law School: New York Law School
Year Admitted: 2024
Address: 707 Broadway, Bayonne, NJ 07002-4746
Company Name: KICZEK & KAPISH, LLC
Law School: New York Law School
Year Admitted: 2024
Address: 1 Pierrepont Plz, Brooklyn, NY 11201-2790
Company Name: NEW YORK CITY LAW DEPARTMENT
Law School: New York Law School
Year Admitted: 2024
Address: 100 Church Street, 8th Floor, New York, NY 10007-2614
Company Name: MORGAN LEGAL GROUP, P.C.
Law School: New York Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 40 WALL ST FL 28
CityNEW YORK
StateNY
Zip Code10005-1486

Attorneys in the same location

Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: GAIL GRAY, ESQ
Law School: Brooklyn Law School
Year Admitted: 1987
Address: 40 Wall St FL 28, New York, NY 10005-1486
Company Name: MATERNA LAW, LLC
Law School: Fordham University School of Law
Year Admitted: 2003
Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: WONG, WONG & ASSOCIATES
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: HARRY C. BATCHELDER, JR.
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 1966
Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: JANINE MATERNA - ATTORNEY AT LAW
Law School: New York Law School
Year Admitted: 2019
Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: LAW OFFICE OF ROBERT R. VIDUCICH
Law School: ST JOHN'S UNIVERSITY
Year Admitted: 1993
Address: 40 Wall St FL 28, New York, NY 10005-1486
Company Name: SANDRA SMITH
Law School: CUNY SCHOOL OF LAW
Year Admitted: 2008
Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: THE LAYTON LAW FIRM PLLC
Law School: Brooklyn Law School
Year Admitted: 1981
Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: THE PRESTIA LAW FIRM, PLLC.
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1999
Address: 40 Wall St Fl 28, New York, NY 10005-1486
Company Name: LAW OFFICES OF IRINA ROLLER, PLLC
Law School: New York Law School
Year Admitted: 2000
Find all attorneys in the same location

Attorneys in the same zip code

Address: 40 Wall Street, New York, NY 10005
Company Name: COLE & DEITZ
Year Admitted: 1979
Address: 32 Old Slip, Fl. 18, New York, NY 10005-
Company Name: CAHILL, GORDON & REINDEL LLP
Law School: Pace Law School
Year Admitted: 2024
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
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL GORDON AND REINDELL LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: 32 Old Slip, 8th Floor, New York, NY 10005-
Company Name: LAW OFFICES OF MICHAEL S. LAMONSOFF
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: Wall Street Plaza, 88 Pine St., 29th Floor, New York, NY 10005-
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 32 Old Slip, New York City, NY 10005-
Company Name: CAHILL, GORDON & REINDEL
Law School: George Washington University Law School
Year Admitted: 2024
Address: 40 Wall Street, 49th Floor, New York, NY 10005-
Company Name: KOUTSOUDAKIS & IAKOVOU LAW GROUP, PLLC
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 1 Chase Manhattan Plaza, New York, NY 10005
Company Name: DAVIS POLK & WARDWELL
Year Admitted: 1980
Address: 100 Wall St, New York, NY 10005
Company Name: CURTIS MALLET PREVOST ETAL
Year Admitted: 1977
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 43 Floor, Jardine House, One Connaught Place, Hong Kong 000000, -, HONG KONG
Company Name: ASHURST HONG KONG
Law School: Columbia Law School
Year Admitted: 2012
Address: 1 Sansome St Ste 3500, San Francisco, CA 94104-4436
Company Name: LAW OFFICE OF LU & ASSOCIATES
Law School: University of Iowa College of Law
Year Admitted: 2007
Address: 15th Floor Bankers Court, 850-2nd St Sw, Calgary Alberta T2p 0r8, -, CANADA
Company Name: DENTONS CANADA LLP
Law School: Western New England University School of Law
Year Admitted: 2003
Address: 138 Market Street, 05-01 Capitagreen, Singapore 048946, Singapore, -, SINGAPORE
Company Name: WOTTON + KEARNEY
Law School: National University of Singapore
Year Admitted: 2023
Address: No. 64, Sec. 2, Zhinan Rd., Wenshan District, Taipei City, -, TAIWAN
Company Name: NATIONAL CHENGCHI UNIVERSITY
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2012
Address: 950 3rd Ave Fl 19, New York, NY 10022-2893
Company Name: HUNTER TAUBMAN FISCHER & LI, LLC
Law School: Cornell Law School
Year Admitted: 2006
Address: 8f, No. 555, Sec. 4, Zhongxiao E. Rd., Taipei 11072, -, TAIWAN (PROVINCE OF CHINA)
Company Name: LEE AND LI
Law School: Harvard Law School
Year Admitted: 2017
Address: 27 Bleeker St Ste 202, Millburn, NJ 07041-1414
Company Name: YING CAO LAW LLC
Law School: RUTGERS LAW SCHOOL-NEWARK
Year Admitted: 2007
Address: 70 St Mary Axe, London, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: SIDLEY AUSTIN LLP
Law School: Peking University
Year Admitted: 2023
Address: 9 Straits View, Level 29, Singapore, 018937, Singapore, -, SINGAPORE
Company Name: FACEBOOK SINGAPORE
Law School: UNIVERSITY OF BRITISH COLUMBIA
Year Admitted: 2010

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.