Sohyoung Choo Ward

(212) 801-6952 · Metlife Building, 200 Park Avenue, New York, NY 10166-

Overview

SOHYOUNG CHOO WARD (Registration #4640249) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2008, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is GREENBERG TRAURIG, LLP. The attorney was graduated from UNIVERSITY OF MICHIGAN LAW SCHOOL. The registered office location is at Metlife Building, 200 Park Avenue, New York, NY 10166-, with contact phone number (212) 801-6952. The current status of the attorney is Suspended.

Attorney Information

Registration Number4640249
Full NameSOHYOUNG CHOO WARD
First NameSOHYOUNG
Last NameWARD
Company NameGREENBERG TRAURIG, LLP
AddressMetlife Building
200 Park Avenue
New York
NY 10166-
CountyNew York
Telephone(212) 801-6952
Law SchoolUNIVERSITY OF MICHIGAN LAW SCHOOL
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2008
StatusSuspended
Next RegistrationFeb 2026

Organization Information

Company NameGREENBERG TRAURIG, LLP
AddressMetlife Building
200 Park Avenue
New York
NY 10166-
Telephone(212) 801-6952
Law SchoolUNIVERSITY OF MICHIGAN LAW SCHOOL

Attorneys with the same company

Address: 77 W Wacker Dr Fl 31, Chicago, IL 60601-4904
Company Name: GREENBERG TRAURIG, LLP
Law School: Loyola University Chicago School of Law
Year Admitted: 2022
Address: 222 Delaware Ave Ste 1600, Wilmington, DE 19801-1659
Company Name: GREENBERG TRAURIG, LLP
Law School: University of Maryland School of Law
Year Admitted: 2021
Address: Onve Verderbilt Avenue, New York, NY 10017-
Company Name: GREENBERG TRAURIG, LLP
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 333 Se 2nd Ave Ste 4400, Miami, FL 33131-2184
Company Name: GREENBERG TRAURIG, LLP
Law School: Fordham University School of Law
Year Admitted: 2021
Address: 3501, Central Plaza, Huaihai Zhong Road, Huangpu District, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: GREENBERG TRAURIG, LLP
Law School: Harvard Law School
Year Admitted: 2019
Address: 1 North Lexington Ave, Suite 800, White Plains, NY 10601-
Company Name: GREENBERG TRAURIG, LLP
Law School: Pace Law School
Year Admitted: 2024
Address: 1750 Tysons Blvd, Mclean, VA 22102-4208
Company Name: GREENBERG TRAURIG, LLP
Law School: THE GEORGE WASHINGTON UNIVERSITY LAW SCHOOL
Year Admitted: 2018
Address: 32 London Bridge Street, London, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: GREENBERG TRAURIG, LLP
Law School: SOAS, University of London
Year Admitted: 2025
Address: 360 N Green St Ste 1300, Chicago, IL 60607-1300
Company Name: GREENBERG TRAURIG, LLP
Law School: University of Miami School of Law
Year Admitted: 2022
Address: 1 Vanderbilt Ave, New York, NY 10017-3978
Company Name: GREENBERG TRAURIG, LLP
Law School: Harvard Law School
Year Admitted: 2022
Find all attorneys with the same company

Attorneys with the same school

Address: 609 Main St Fl 40, Houston, TX 77002-3167
Company Name: ORRICK, HERRINGTON & SUTCLIFFE LLP
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 167 N Main St, Memphis, TN 38103-1816
Company Name: U.S. COURT OF APPEALS FOR THE SIXTH CIRCUIT
Law School: University of Michigan Law School
Year Admitted: 2025
Address: Corning Tower, State St, Albany, NY 12203-
Company Name: DEPARTMENT OF HEALTH
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 9 W 57th St Ste 2m, New York, NY 10019-2701
Company Name: CHANEL, INC.
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 200 Park Ave # 44-118, New York, NY 10166-0005
Company Name: WINSTON & STRAWN LLP
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 201 3rd St Nw, Albuquerque, NM 87102-3370
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 1735 Market St, Philadelphia, PA 19103-7501
Company Name: MONTGOMERY MCCRACKEN
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 260 E 161st St, Bronx, NY 10451-3512
Company Name: THE LEGAL AID SOCIETY BRONX COUNTY CRIMINAL DEFENSE OFFICE
Law School: University of Michigan Law School
Year Admitted: 2025
Address: New York Times Bldg, The, 620 8th Ave, New York, NY 10018-
Company Name: COVINGTON & BURLING, LLC
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 1010 Avenue of The Americas, New York, NY 10018-5402
Company Name: CENTER FOR INDEPENDENCE OF THE DISABLED
Law School: University of Michigan Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address METLIFE BUILDING
200 PARK AVENUE
CityNEW YORK
StateNY
Zip Code10166-

Attorneys in the same location

Address: Metlife Building, 200 Park Avenue, New York, NY 10166-
Company Name: PAUL HASTINGS
Law School: Fordham University School of Law
Year Admitted: 2022
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: PAUL HASTINGS
Law School: Duke University School of Law
Year Admitted: 2024
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: PAUL HASTINGS LLP
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 2016
Address: Metlife Building, 200 Park Avenue, New York, NY 10166-
Company Name: PAUL HASTINGS LLP
Law School: UC BERKELEY, SCHOOL OF LAW
Year Admitted: 2015
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: WINSTON & STRAWN
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2025
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: WINSTON & STRAWN
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2018
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: C/O PAUL HASTINGS LLP
Law School: Emory University School of Law
Year Admitted: 2020
Address: Metlife Building, 200 Park Avenue New York, Ny 10, New York, NY 10017-3904
Company Name: WINSTON & STRAWN LLP
Law School: Georgetown University Law Center
Year Admitted: 2022
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: PAUL HASTINGS LLP
Law School: Duke University School of Law
Year Admitted: 2024
Address: Metlife Building, New York, NY 10166-
Company Name: GREENBERG TRAURIG
Law School: SYRACUSE
Year Admitted: 1993
Find all attorneys in the same location

Attorneys in the same zip code

Address: 200 Park Avenue, New York, NY 10166-
Company Name: ROGERS & WELLS
Law School: GEORGETOWN
Year Admitted: 1994
Address: 200 Park Avenue, #4b, New York, NY 10166-
Company Name: ROGERS & WELLS, LLP
Law School: NORTHWESTERN UNIVERSITY
Year Admitted: 1989
Address: Time-Life Building, 1271 6th Ave, New York, Ny 10020, New York, NY 10166-
Company Name: LATHAM & WATKINS, LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: 200 Park Avenue, New York, NY 10166-
Company Name: ALLCO FINANCE CORPORATION
Law School: UNIVERSITY OF WISCONSIN
Year Admitted: 1989
Address: 200 Park Avenue, 52nd Fll., New York, NY 10166-
Company Name: HUNTON ANDREWS KURTH LLP
Law School: COLUMBIA
Year Admitted: 2002
Address: Office of Compliance & Integrity, 200 Park Avenue, 35th Floor, New York, NY 10166-
Company Name: MITSUI & CO. (U.S.A.), INC.
Law School: University of California Berkeley School of Law
Year Admitted: 2021
Address: 200 Park Avenue, 26th Floor, New York, NY 10166-
Company Name: THE DILENSCHNEIDER GROUP
Law School: ST JOHNS UNIV
Year Admitted: 1992
Address: 44th Fl., 200 Park Ave, New York, NY 10166-
Company Name: WINSTON & STRAWN
Law School: Columbia Law School
Year Admitted: 2025
Address: Level 21, 200 Park Ave, New York, NY 10166-
Company Name: CBRE
Law School: Australian National University
Year Admitted: 2020
Address: Po Box 11585 & 1461, 2000, Johannesburg, 10166-, SOUTH AFRICA
Company Name: ABN AMRO SECURITIES (STH AFRICA) PTY LTD
Law School: NEW YORK UNIVERSITY
Year Admitted: 1997
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 200 Park Ave, New York, NY 10166-0005
Company Name: HERBERT SMITH FREEHILLS NY LLP
Law School: University of Chicago Law School
Year Admitted: 2024
Address: 200 Park Ave Fl 17, New York, NY 10166-0004
Company Name: INSIGHT INVESTMENT
Law School: FORDHAM UNIVERSITY
Year Admitted: 2003
Address: 200 Park Ave # 44-118, New York, NY 10166-0005
Company Name: WINSTON & STRAWN LLP
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: HUNTON ANDREWS KURTH LLP
Law School: Boston College Law School
Year Admitted: 2024
Address: 200 Park Ave Ofc 500030a, New York, NY 10166-0005
Company Name: GIBSON, DUNN & CRUTCHER
Law School: Harvard Law School
Year Admitted: 2024
Address: 200 Park Ave FL 17, New York, NY 10166-0004
Company Name: Law Office of Damian Vargas
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2010
Address: 200 Park Ave Fl 52, New York, NY 10166-0005
Company Name: HUNTON ANDREWS KURTH LLP
Law School: University of Chicago Law School
Year Admitted: 2025
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: HERBERT SMITH FREEHILLS LLP
Law School: Vanderbilt University Law School
Year Admitted: 2025
Address: 200 Park Ave # 49-076, New York, NY 10166-0005
Company Name: GIBSON DUNN & CRUTCHER LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: 200 Park Ave Apt 3b, New York, NY 10166-0005
Company Name: GIBSON DUNN & CRUTCHER
Law School: Columbia Law School
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 12046 Queens Blvd, Kew Gardens, NY 11415-1204
Company Name: THE LEGAL AID SOCIETY
Law School: University of California Los Angeles School of Law
Year Admitted: 2025
Address: 129 Samsung-Ro, Yeongtong-Gu, Suwon-Si, R4 33f, Gyeonggi-Do 443-742, -, KOREA
Company Name: SAMSUNG ELECTRONICS
Law School: STANFORD LAW SCHOOL
Year Admitted: 2017
Address: 199 Water St, New York, NY 10038-3526
Company Name: THE LEGAL AID SOCIETY
Law School: SUNY AT BUFFALO
Year Admitted: 1983
Address: 12 Marina Boulevard, Level 28, Singapore, Singapore 018982, -, SINGAPORE
Company Name: WONGPARTNERSHIP LLP
Law School: UNIVERSITY OF DURHAM
Year Admitted: 2014
Address: 616 Jane Stanford Way, Stanford, CA 94305-6008
Company Name: STANFORD UNIVERSITY, STANFORD CENTER ON CHINA'S ECONOMY AND INSTITUTIONS
Law School: STANFORD
Year Admitted: 1997
Address: Ulmenstrasse 30, 60325 Frankfurt Am Main, -, GERMANY (FEDERAL REPUBLIC OF)
Company Name: GÖRG PARTNERSCHAFT VON RECHTSANWÄLTEN MBB
Law School: Northwestern University School of Law Chicago
Year Admitted: 2019
Address: 701 S State St, Ann Arbor, MI 48109-3091
Company Name: UNIVERSITY OF MICHIGAN LAW SCHOOL
Law School: Cornell Law School
Year Admitted: 2014
Address: Gangnam-Gu, Teheran-Ro 231, Centerfield West 8th, 9th Floor, Seoul, -, KOREA
Company Name: MOLOCO
Law School: Cornell Law School
Year Admitted: 2013
Address: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: LATHAM & WATKINS LLP
Law School: Cornell Law School
Year Admitted: 2024
Address: 9 Technology Dr, Westborough, MA 01581-1794
Company Name: ASTELLAS LLC
Law School: University of Texas School of Law
Year Admitted: 2019

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.