Timothy M. Russo

(800) 461-2680 · 28 Liberty Street, 50th Floor, New York, NY 10005

Overview

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.

Attorney Information

Registration Number4461703
Full NameTIMOTHY M. RUSSO
First NameTIMOTHY
Last NameRUSSO
Company NameDRIVEWEALTH TECHNOLOGIES, LLC
Address28 Liberty Street
50th Floor
New York
NY 10005
CountyNew York
Telephone(800) 461-2680
Law SchoolBrooklyn Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2006
StatusCurrently registered
Next RegistrationSep 2026

Organization Information

Company NameDRIVEWEALTH TECHNOLOGIES, LLC
Address28 Liberty Street
50th Floor
New York
NY 10005
Telephone(800) 461-2680
Law SchoolBrooklyn Law School

Attorneys with the same 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

Location Information

Street Address 28 LIBERTY STREET
50TH FLOOR
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.