TIMOTHY M. RUSSO (Registration #4461703) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2006, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is DRIVEWEALTH TECHNOLOGIES, LLC. The attorney was graduated from Brooklyn Law School. The registered office location is at 28 Liberty Street, 50th Floor, New York, NY 10005, with contact phone number (800) 461-2680. The current status of the attorney is Currently registered.
| Registration Number | 4461703 |
| Full Name | TIMOTHY M. RUSSO |
| First Name | TIMOTHY |
| Last Name | RUSSO |
| Company Name | DRIVEWEALTH TECHNOLOGIES, LLC |
| Address | 28 Liberty Street 50th Floor New York NY 10005 |
| County | New York |
| Telephone | (800) 461-2680 |
| Law School | Brooklyn Law School |
| Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
| Year Admitted | 2006 |
| Status | Currently registered |
| Next Registration | Sep 2026 |
| Company Name | DRIVEWEALTH TECHNOLOGIES, LLC |
| Address | 28 Liberty Street 50th Floor New York NY 10005 |
| Telephone | (800) 461-2680 |
| Law School | Brooklyn Law School |
Address: 59 Maiden Ln, New York, NY 10038-4502 Company Name: LONDON FISCHER LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 1037 Raymond Blvd Ste 910, Newark, NJ 07102-5423 Company Name: FREEMAN MATHIS & GARY LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 438 Summit Ave Fl 5, Jersey City, NJ 07306-3184 Company Name: NJ OFFICE OF THE PUBLIC DEFENDER Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 217 Broadway Rm 511, New York, NY 10007-2931 Company Name: LAWYERS FOR JUSTICE, P.C. Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 426 W Lancaster Ave, Devon, PA 19333-1510 Company Name: MULLEN COUGHLIN Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 100 Wall St, New York, NY 10005-3701 Company Name: HARRIS BEACH MURTHA Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 33 Whitehall St Ste 16, New York, NY 10004-3604 Company Name: MCGIVNEY KLUGER CLARK & INTOCCIA, P.C. Law School: Brooklyn Law School Year Admitted: 2026 | ||||
Address: 420 Lexington Avenue, Suite 2803, New York, NY 10170 Company Name: MANICE BUDD & BAGGETT LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 3839 Flatlands Ave, Brooklyn, NY 11234-3533 Company Name: FRANCO LAW PLLC Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 200 Vesey St Fl 20, New York, NY 10281-5512 Company Name: LOCKE LORD LLP Law School: Brooklyn Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
28 LIBERTY STREET 50TH FLOOR |
| City | NEW YORK |
| State | NY |
| Zip Code | 10005 |
Address: 28 Liberty Street 19th Floor, Health Care Bureau, New York, NY 10005 Company Name: STATE OF NEW YORK OFFICE OF ATTORNEY GENERAL Law School: UNIVERSITY OF PENNSYLVANIA Year Admitted: 2000 | ||||
Address: 28 Liberty Street, 41st Floor, New York, NY 10005-1400 Company Name: CARTER LEDYARD & MILBURN Law School: New York Law School Year Admitted: 2021 | ||||
Address: 28 Liberty Street, 22nd Floor, New York, NY 10005-1445 Company Name: LAW OFFICES OF LEON R. KOWALSKI & ASSOCIATES Law School: BROOKLYN Year Admitted: 1986 | ||||
Address: 28 Liberty Street, 41st Floor, New York, NY 10005-1400 Company Name: CARTER LEDYARD & MILBURN LLP Law School: AMERICAN UNIVERSITY, WASHINGTON COLLEGE OF LAW Year Admitted: 2009 | ||||
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: 28 Liberty Street, 6th Floor, New York, NY 10005 Company Name: DANIEL L. ACKMAN, ATTORNEY AT LAW Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW Year Admitted: 1989 | ||||
Address: 28 Liberty Street - 41st Floor, New York, NY 10005-1449 Company Name: CARTER LEDYARD & MILBURN LLP Law School: NYU SCHOOL OF LAW Year Admitted: 2010 | ||||
Address: 28 Liberty Street, 35th Floor, New York, NY 10005-1444 Company Name: FRANKFURT, KURNIT, KLEIN & SELZ PC Law School: HARVARD Year Admitted: 1988 | ||||
Address: 28 Liberty Street, New York, NY 10005 Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL Law School: Fordham University School of Law Year Admitted: 2015 | ||||
Address: 28 Liberty Street - 41st Floor, New York, NY 10005-1400 Company Name: CARTER LEDYARD & MILBURN LLP Law School: N Y U Year Admitted: 1987 | ||||
| Find all attorneys in the same location | ||||
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: 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: 140 Broadway, Ste 5010, New York, NY 10005 Company Name: CONSUMER LEGAL GROUP Law School: Tulane University Law School Year Admitted: 2023 | ||||
Address: 32 Old Slip, New York, NY 10005 Company Name: CAHILL GORDON & REINDELL LLP Law School: Cornell Law School Year Admitted: 2023 | ||||
Address: Financial Square At 32 Old Slip, New York, NY 10005 Company Name: LAW OFFICE OF MICHAEL S. LAMONSOFF Law School: St. John's University School of Law Year Admitted: 2022 | ||||
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: 18.307, New York, NY 10005 Company Name: 32 OLD SLIP Law School: Albany Law School Year Admitted: 2025 | ||||
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: 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 | ||||
Address: 111 John St Ste. 1100, New York, NY 10038-3119 Company Name: BAMUNDO, ZWAL & SCHERMERHORN, LLP Law School: ST JOHNS UNIVERSITY Year Admitted: 1988 |
Address: 437 Madison Ave Fl 35, New York, NY 10022-7001 Company Name: WIGGIN & DANA LLP Law School: Michigan State University College of Law Year Admitted: 2019 |
Address: 555 13th St Nw, Washington, DC 20004-1109 Company Name: HOGAN LOVELLS US LLP Law School: CATHOLIC UNIVERSITY OF AMERICA, COLUMBUS SCHOOL OF Year Admitted: 2011 |
Address: 294 Hempstead Ave, Malverne, NY 11565-1268 Company Name: ANN LORRAINE RUSSO ESQ. Law School: HOFSTRA Year Admitted: 1992 |
Address: 506 Carnegie Ctr Ste 300, Princeton, NJ 08540-6243 Company Name: REED SMITH LLP Law School: SETON HALL UNIVERSITY Year Admitted: 2001 |
Address: 445 Hamilton Ave Ste 900, White Plains, NY 10601-1830 Company Name: TRAUB LIEBERMAN STRAUS & SHREWSBERRY LLP Law School: New York Law School Year Admitted: 2002 |
Address: 40 E 9th St Ste 14-J, New York, NY 10003-6421 Law School: RUTGERS NEWARK Year Admitted: 1983 |
Address: 500 Bi County Blvd Ste 102, Farmingdale, NY 11735-3951 Company Name: REBORE, THORPE & PISARELLO, P.C. Law School: FORDHAM UNIVERSITY Year Admitted: 1988 |
Address: 26 Court St Ste 315, Brooklyn, NY 11242-1133 Company Name: JOSEPH RUSSO Law School: Brooklyn Law School Year Admitted: 1987 |
Address: 3601 Hempstead Tpke Ste 210, Levittown, NY 11756-1331 Company Name: ANTHONY F. RUSSO & ASSOCIATES PC Law School: Touro College Fuchsberg Law Center Year Admitted: 2018 |
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.