RUXIN LI (Registration #5435045) is an attorney in Hong Kong admitted in the Third Judicial Department (seated in Albany) of New York State in 2016, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is PAUL HASTINGS. The attorney was graduated from UNIVERSITY OF SOUTHERN CALIFORNIA. The registered office location is at 22/F Bank of China Tower, 1 Garden Road, Hong Kong, -, CHINA (PEOPLE'S REPUBLIC OF), with contact phone number +85252023726. The current status of the attorney is Currently registered.
Registration Number | 5435045 |
Full Name | RUXIN LI |
First Name | RUXIN |
Last Name | LI |
Company Name | PAUL HASTINGS |
Address | 22/F Bank of China Tower 1 Garden Road Hong Kong - CHINA (PEOPLE'S REPUBLIC OF) |
Country | CHINA (PEOPLE'S REPUBLIC OF) |
Telephone | +85252023726 |
Law School | UNIVERSITY OF SOUTHERN CALIFORNIA |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2016 |
Status | Currently registered |
Next Registration | Jul 2026 |
Company Name | PAUL HASTINGS |
Address | 22/F Bank of China Tower 1 Garden Road Hong Kong - CHINA (PEOPLE'S REPUBLIC OF) |
Telephone | +85252023726 |
Law School | UNIVERSITY OF SOUTHERN CALIFORNIA |
Address: 600 Travis St Fl 58, Houston, TX 77002-3009 Company Name: PAUL HASTINGS Law School: University of NV Las Vegas Boyd School of Law Year Admitted: 2023 | ||||
Address: 1999 Avenue of The Stars, Los Angeles, CA 90067-6022 Company Name: PAUL HASTINGS Law School: UCLA SCHOOL OF LAW Year Admitted: 2018 | ||||
Address: 22/F, Boc Tower, Garden Road 1, Central, Hong Kong Island, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: PAUL HASTINGS Law School: New York University School of Law Year Admitted: 2025 | ||||
Address: 200 Park Ave, New York, NY 10166-0005 Company Name: PAUL HASTINGS Law School: Boston College Law School Year Admitted: 2025 | ||||
Address: 2050 M St Nw, Washington, DC 20036-3598 Company Name: PAUL HASTINGS Law School: Cornell Law School Year Admitted: 2016 | ||||
Address: 71 S Wacker Dr, Chicago, IL 60606-4600 Company Name: PAUL HASTINGS Law School: University of Pittsburgh School of Law Year Admitted: 2025 | ||||
Address: 32 Rue De Monceau, Paris 75008, -, FRENCH REPUBLIC Company Name: PAUL HASTINGS Law School: New York University School of Law Year Admitted: 2018 | ||||
Address: 100 Bishopsgate, 37th Floor, London Ec2n 4ag, -, UNITED KINGDOM OF GREAT BRITAIN Company Name: PAUL HASTINGS Law School: Université Lyon III Year Admitted: 2022 | ||||
Address: 200 Park Ave Fl 29, New York, NY 10166-0005 Company Name: PAUL HASTINGS Law School: Georgetown University Law Center Year Admitted: 2023 | ||||
Address: 75 East 55th Street, New York, NY 10022-3205 Company Name: PAUL HASTINGS Law School: UNIVERSITY OF PENNSYLVANIA LAW SCHOOL Year Admitted: 2012 | ||||
Find all attorneys with the same company |
Address: 1006 Kadoma, Kadoma City, Osaka 571-8506, -, JAPAN Company Name: PANASONIC CORPORATION Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2017 | ||||
Address: 2029 Century Park E, Los Angeles, CA 90067-2901 Company Name: CONSTANGY, BROOKS, SMITH & PROPHETE, LLP Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2018 | ||||
Address: Chaoyangmen North Street, Beijing 100010, -, CHINA Company Name: HONY CAPITAL Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2017 | ||||
Address: 3rd Fl., Changan Plz, Changan East Rd, Dongcheng District, Beijing 100006, -, CHINA Company Name: SHANG GONG LAW FIRM Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2018 | ||||
Address: 1875 Century Park E Ste 2000, Los Angeles, CA 90067-2545 Company Name: WEINSTOCK MANION Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2016 | ||||
Address: Elimaenkatu 5, Helsinki 00510, -, FINLAND Company Name: SERGEL OY Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2017 | ||||
Address: Room 703, No. 283 Middle Huaihai Rd, Hong Kong Plz, Shanghai, -, CHINA Company Name: SHANGHAI THN LAW FIRM Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2016 | ||||
Address: Po Box 17219, Los Angeles, CA 90017-0219 Company Name: LAW OFFICE OF ERIK ATAMBAEV Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2016 | ||||
Address: 501 Westlake Park Blvd, Houston, TX 77079-2604 Company Name: BP PLC Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2016 | ||||
Address: 100 Wall St Ste 700, New York, NY 10005-3724 Company Name: MANNING & KASS, ELLROD, RAMIREZ, TRESTER LLP Law School: UNIVERSITY OF SOUTHERN CALIFORNIA Year Admitted: 2018 | ||||
Find all attorneys with the same school |
Street Address |
22/F BANK OF CHINA TOWER 1 GARDEN ROAD |
City | HONG KONG |
Zip Code | - |
Country | CHINA (PEOPLE'S REPUBLIC OF) |
Address: 22/F Bank of China Tower, 1 Garden Road, Hong Kong, -, HONG KONG Company Name: PAUL HASTINGS (HONG KONG) LLP Law School: Columbia Law School Year Admitted: 2020 |
Address: 22/F Bank of China Tower, 1 Garden Road, Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: PAUL HASTINGS Law School: Harvard Law School Year Admitted: 2019 |
Address: 22/F Bank of China Tower, 1 Garden Road, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: PAUL HASTINGS Law School: University of Oxford Year Admitted: 2011 |
Address: 22/F Bank of China Tower, 1 Garden Road, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: PAUL HASTINGS Law School: Cornell Law School Year Admitted: 2022 |
Address: 22/F Bank of China Tower, 1 Garden Road, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: PAUL HASTINGS (HONG KONG) LLP Law School: Georgetown University Law Center Year Admitted: 2020 |
Address: Suites 807-811, 8/F, One International Finance Centre, 1 Harbour View Street, Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: SMBC NIKKO SECURITIES (HONG KONG) LIMITED Law School: University of Leicester Year Admitted: 2025 | ||||
Address: 3002-04, 30/F Gloucester Tower The Landmark 15 Queen’S Road Central Hong Kong, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: CAMPBELLS Law School: The Chinese University of Hong Kong Year Admitted: 2025 | ||||
Address: 9th Floor, One Lippo Centre 89 Queensway, Admiralty, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: C/O DENIS CHANG S CHAMBERS Law School: The University of Hong Kong Year Admitted: 2025 | ||||
Address: 18/F, 8 Connaught Place, One Exchange Square, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: LATHAM & WATKINS LLP Law School: University of Hong Kong Year Admitted: 2025 | ||||
Address: Office A, 13th Floor, Shun Ho Tower, 24-30 Ice House Street Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: CKM LEGAL Law School: The University of Hong Kong Year Admitted: 2025 | ||||
Address: 19th Floor, Edinburgh Tower, The Landmark, 15 Queen's Road Central, Hong Kong, -, HONG KONG Company Name: MORGAN, LEWIS & BOCKIUS Law School: Sydney Law School Year Admitted: 2025 | ||||
Address: Gloucester Tower, The Landmark, 15 Queen's Road Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: HAN KUN LAW OFFICES LLP Law School: New York University School of Law Year Admitted: 2025 | ||||
Address: 47/F, Jardine House, 1 Connaught Place, Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: SLAUGHTER AND MAY Law School: THE UNIVERSITY OF HONG KONG Year Admitted: 2025 | ||||
Address: 42/F, Edinburgh Tower, The Landmark, 15 Queen's Road Central, Hong Kong, -, HONG KONG SPECIAL ADMINISTRATIVE Company Name: SKADDEN, ARPS, SLATE, MEAGHER & FLOM Law School: London School of Economics and Political Science Year Admitted: 2025 | ||||
Address: East Wing, 18 Lower Albert Road, Central, Hong Kong, -, HONG KONG Company Name: CIVIL DIVISION Law School: The University of Hong Kong Year Admitted: 2025 | ||||
Find all attorneys in the same city |
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.