Christopher Leonard Glenn

(212) 848-7258 · 599 Lexington Ave, New York, NY 10022-6030

Overview

CHRISTOPHER LEONARD GLENN (Registration #5196134) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2014, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ALLEN OVERY SHEARMAN STERLING US LLP. The attorney was graduated from WASHINGTON UNIVERSITY IN ST. LOUIS. The registered office location is at 599 Lexington Ave, New York, NY 10022-6030, with contact phone number (212) 848-7258. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5196134
Full NameCHRISTOPHER LEONARD GLENN
First NameCHRISTOPHER
Last NameGLENN
Company NameALLEN OVERY SHEARMAN STERLING US LLP
Address599 Lexington Ave
New York
NY 10022-6030
CountyNew York
Telephone(212) 848-7258
Emailchris.glenn(a)shearman.com
Law SchoolWASHINGTON UNIVERSITY IN ST. LOUIS
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2014
StatusCurrently registered
Next RegistrationApr 2026

Organization Information

Company NameALLEN OVERY SHEARMAN STERLING US LLP
Address599 Lexington Ave
New York
NY 10022-6030
Telephone(212) 848-7258
Law SchoolWASHINGTON UNIVERSITY IN ST. LOUIS

Attorneys with the same company

Address: 599 Lexington Ave Fl 12, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2021
Address: 599 Lexington Ave Ofc 5-085a, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: 199 Bay Street, Suite 4405, Toronto On M5l 1e8, CANADA
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: OSGOODE HALL LAW SCHOOL
Year Admitted: 2018
Address: 1460 El Camino Real Fl 2, Menlo Park, CA 94025-4123
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Columbia Law School
Year Admitted: 2014
Address: 140 New Montgomery St Fl 10, San Francisco, CA 94105-3705
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: SANTA CLARA LAW
Year Admitted: 2018
Address: 401 9th St Nw Ste 800, Washington, DC 20004-2187
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2022
Address: 599 Lexington Ave # 6-018, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 199 Bay Street Suite 4405, Toronto, Ontario M5l 1e8, CANADA
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: York University - Osgoode Hall Law School
Year Admitted: 2023
Address: 599 Lexington Ave Fl 10, New York, NY 10022-7668
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of Virginia School of Law
Year Admitted: 2021
Address: 599 Lexington Ave Rm 5-027a, New York, NY 10022-6069
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Find all attorneys with the same company

Attorneys with the same school

Address: No.150 Hubin Rd., 16th Floor, 5 Corporate Avenue, Shanghai, CHINA
Company Name: BEIJING DACHENG LAW OFFICES LLP(SHANGHAI)
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2018
Address: 523 W 6th St Ste 450, Los Angeles, CA 90014-1261
Company Name: THE SOCIAL JUSTICE LEGAL FOUNDATION
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2016
Address: 225 Broadway Ste 715, New York, NY 10007-3795
Company Name: O'ROURKE & DEGEN, PLLC
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2017
Address: 175 W. Jackson Suite 950, Chicago, IL 60604
Company Name: LOWIS & GELLEN LLP
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2018
Address: 1 S Broad St Ste 1910, Philadelphia, PA 19107-3426
Company Name: AHMAD ZAFFARESE LLC
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2018
Address: 300 North Lasalle Dr., Chicago, IL 60654
Company Name: WILLKIE FARR & GALLAGHER LLP
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2017
Address: 1140 Sixth Avenue, 9th Floor, New York, NY 10036
Company Name: NEWMAN FERRARA LLP
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2018
Address: 44 Holland Ave Bldg Nys, Albany, NY 12208-3411
Company Name: NEW YORK STATE OFFICE OF MENTAL HEALTH
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2016
Address: Penn Plaza 9th Floor 132 W 31st St., New York, NY 10001-2601
Company Name: UNIDAYS
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2016
Address: 15f,No.1259-2 Building, Longjin Rd,Xinbei District, Changzhou 213000, CHINA
Company Name: JIANGSU ZHENGQIHAORAN LAW FIRM
Law School: WASHINGTON UNIVERSITY IN ST. LOUIS
Year Admitted: 2017
Find all attorneys with the same school

Location Information

Street Address 599 LEXINGTON AVE
CityNEW YORK
StateNY
Zip Code10022-6030

Attorneys in the same location

Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LP
Law School: Melbourne Law School
Year Admitted: 2023
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: SHEARMAN AND STERLING
Law School: Columbia Law School
Year Admitted: 2024
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN & OVERY SHEARMAN
Law School: New York Law School
Year Admitted: 2019
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: EVERCORE GROUP L.L.C.
Law School: Pace Law School
Year Admitted: 2014
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: C/O ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Osgoode Hall Law School
Year Admitted: 2023
Address: 599 Lexington Ave, New York, NY 10022-6030
Law School: University of Michigan Law School
Year Admitted: 2020
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN & OVERY LLP
Law School: Duke University School of Law
Year Admitted: 2016
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US
Law School: American University Washington College of Law
Year Admitted: 2024
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHERMAN STERLING LLP
Law School: University of Limerick, School of Law
Year Admitted: 2025
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STEARLING US LLP
Law School: Universidad Catolica Argentina 'Santa Maria de los Buenos Aires'
Year Admitted: 2023
Find all attorneys in the same location

Attorneys in the same zip code

Address: Floor 5, Room 5-087, New York, NY 10022
Company Name: 599 LEXINGTON AVE.
Law School: Tulane University Law School
Year Admitted: 2024
Address: 559 Lexington Ave, New York, NY 10022
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of Arizona James E Rogers College Law
Year Admitted: 2025
Address: Floor 34, New York, NY 10022
Company Name: 601 LEXINGTON AVE
Law School: Vanderbilt University Law School
Year Admitted: 2024
Address: 444 Madison Avenue, Sixth Floor, New York, NY 10022
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 33 Fl, New York, NY 10022
Company Name: 590 MADISON AVENUE
Law School: Duke University School of Law
Year Admitted: 2023
Address: 444 Madison Avenue, 5th Floor, New York, NY 10022
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: New York Law School
Year Admitted: 2024
Address: 610 Lexington Ave, New York, NY 10022
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 425 Lexington Avenue, New York, NY 10022
Company Name: SIMPSON THACHER & BARTETT LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 560 Lexinton Ave. 16f, New York, NY 10022
Company Name: BRIX+PARTNERS LLC
Law School: Stetson University College of Law
Year Admitted: 2024
Address: 919 Third Ave., New York, NY 10022
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 8001 Braddock Rd Ste 600, Springfield, VA 22160-0003
Company Name: NATIONAL RIGHT TO WORK LEGAL DEFENSE FOUNDATION, INC.
Law School: EMORY UNIVERSITY
Year Admitted: 1981
Address: 114 Bowery Ste 302, New York, NY 10013-4997
Company Name: LAU-KEE LAW GROUP PLLC
Law School: BOSTON UNIVERSITY
Year Admitted: 1975
Address: 1825 Eye Street, Suite 900, Washington, DC 20006
Company Name: DICKINSON WRIGHT PLLC
Law School: New York Law School
Year Admitted: 1986
Address: 41 State St Ste 500, Albany, NY 12207-2838
Company Name: NEW YORK PROSECUTORS TRAINING INSTITUTE
Law School: GEORGETOWN
Year Admitted: 1987
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: WARBURG PINCUS LLC
Law School: FORDHAM
Year Admitted: 1997
Address: 400 Carleton Ave, Central Islip, NY 11722-4504
Company Name: NEW YORK STATE UNIFIED COURT SYSTEM
Law School: UNIVERSITY OF MIAMI
Year Admitted: 2000
Address: Po Box 931, Schenectady, NY 12301-0931
Company Name: GLENN J. WITECKI
Law School: Albany Law School
Year Admitted: 1985
Address: 130 Livingston St Rm 1107-F, Brooklyn, NY 11201-5106
Company Name: LAW OFFICE OF ANNA J. ERVOLINA
Law School: TOURO LAW HUNTINGTON
Year Admitted: 1999
Address: 41 Highland Ave, Cohasset, MA 02025-1822
Company Name: TOWN MANAGER, TOWN OF COHASSET
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1993
Address: 1 Zebra Plz, Holtsville, NY 11742-1300
Company Name: ZEBRA TECHNOLOGIES CORP.
Law School: FORDHAM
Year Admitted: 1996

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.