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.
| Registration Number | 5196134 |
| Full Name | CHRISTOPHER LEONARD GLENN |
| First Name | CHRISTOPHER |
| Last Name | GLENN |
| Company Name | ALLEN OVERY SHEARMAN STERLING US LLP |
| Address | 599 Lexington Ave New York NY 10022-6030 |
| County | New York |
| Telephone | (212) 848-7258 |
| chris.glenn(a)shearman.com | |
| Law School | WASHINGTON UNIVERSITY IN ST. LOUIS |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2014 |
| Status | Currently registered |
| Next Registration | Apr 2026 |
| Company Name | ALLEN OVERY SHEARMAN STERLING US LLP |
| Address | 599 Lexington Ave New York NY 10022-6030 |
| Telephone | (212) 848-7258 |
| Law School | WASHINGTON UNIVERSITY IN ST. LOUIS |
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 | ||||
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 | ||||
| Street Address |
599 LEXINGTON AVE |
| City | NEW YORK |
| State | NY |
| Zip Code | 10022-6030 |
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 | ||||
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 | ||||
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 |
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.