SOUMAYA NATHALIE JEAN (Registration #5551627) is an attorney in 75009 Paris admitted in the First Judicial Department (seated in Manhattan) of New York State in 2017, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from FORDHAM LAW SCHOOL. The registered office location is at 50-52 Boulevard Haussmann, 75009 Paris, FRANCE, with contact phone number +33 6 16 44 21 34. The current status of the attorney is Suspended, delinquent.
| Registration Number | 5551627 |
| Full Name | SOUMAYA NATHALIE JEAN |
| First Name | SOUMAYA |
| Last Name | JEAN |
| Address | 50-52 Boulevard Haussmann 75009 Paris FRANCE |
| Country | FRANCE |
| Telephone | +33 6 16 44 21 34 |
| Law School | FORDHAM LAW SCHOOL |
| Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
| Year Admitted | 2017 |
| Status | Suspended, delinquent |
| Next Registration | May 2025 |
| Address | 50-52 Boulevard Haussmann 75009 Paris FRANCE |
| Telephone | +33 6 16 44 21 34 |
| Law School | FORDHAM LAW SCHOOL |
Address: 3026 W Grand Blvd Ste 2-700, Detroit, MI 48202-6004 Company Name: STATE OF MICHIGAN Law School: FORDHAM LAW SCHOOL Year Admitted: 2018 | ||||
Address: 66 John St, New York, NY 10038-3735 Company Name: OFFICE OF ADMINISTRATIVE TRIAL AND HEARINGS Law School: FORDHAM LAW SCHOOL Year Admitted: 2017 | ||||
Address: 1290 Avenue of The Americas Fl 37, New York, NY 10104-0101 Company Name: BRYAN CAVE LLP Law School: FORDHAM LAW SCHOOL Year Admitted: 2018 | ||||
Address: Thomas R. Malthusstraat 5, Amsterdam, 1066 Jr, NETHERLANDS (KINGDOM OF THE) Company Name: PRICEWATERHOUSECOOPERS Law School: FORDHAM LAW SCHOOL Year Admitted: 2018 | ||||
Address: 11-12f, Taiping Jinrong Dasha, Yitian Rd. No. 6001, Futian Dist, Shenzhen 518038, CHINA (PEOPLE'S REPUBLIC OF) Company Name: SUNDIAL LAW FIRM Law School: FORDHAM LAW SCHOOL Year Admitted: 2018 | ||||
Address: 251 Park Ave S Fl 8, New York, NY 10010-7302 Company Name: TUSK STRATEGIES Law School: FORDHAM LAW SCHOOL Year Admitted: 2018 | ||||
Address: 150 Waterbury St, Brooklyn, NY 11206-1616 Law School: FORDHAM LAW SCHOOL Year Admitted: 2017 | ||||
Address: 245 Sullivan St Ste 430, New York, NY 10012-1301 Company Name: PUBLIC INTEREST LAW CENTER, NEW YORK UNIVERSITY SCHOOL OF LAW Law School: FORDHAM LAW SCHOOL Year Admitted: 2018 | ||||
Address: Rakarska 119, Velika Gorica 10410, CROATIA (REPUBLIC OF) Law School: FORDHAM LAW SCHOOL Year Admitted: 2018 | ||||
Address: 590 Madison Ave, New York, NY 10022-2524 Company Name: SCHONFELD STRATEGIC ADVISORS LLC Law School: FORDHAM LAW SCHOOL Year Admitted: 2017 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
50-52 BOULEVARD HAUSSMANN |
| City | 75009 PARIS |
| Country | FRANCE |
Address: 6 Rue Bleue, 75009 Paris, FRANCE Company Name: CLEMENTINE DUVERNE Law School: PENN (UNIVERSITY OF PENNSYLVANIA LAW SCHOOL) Year Admitted: 2010 | ||||
Address: 1 Rue Ambroise Thomas, 75009 Paris, FRANCE Company Name: SEATTLE AVOCATS Law School: UCLA Year Admitted: 2018 | ||||
Address: 34 Boulevard Haussmann, 75009 Paris, FRANCE Company Name: BONIFASSI AVOCATS Law School: Georgetown University Law Center Year Admitted: 2017 | ||||
Address: 6-8 Boulevard Haussmann, 75009 Paris, FRENCH REPUBLIC Company Name: BPIFRANCE INVESTISSEMENT Law School: University of Minnesota Law School Year Admitted: 2008 | ||||
Address: 3 Rue Drouot, 75009 Paris, FRANCE Company Name: GROUP FIVES Law School: COLUMBIA Year Admitted: 2001 | ||||
Address: 3 Rue Drouot, 75009 Paris, FRANCE Company Name: FIVES Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2004 | ||||
Address: 5 Rue Godot De Mauroy, 75009 Paris, FRANCE Company Name: NAITRE ANNADEL BENHAIM Law School: GOLDEN GATE UNIVERSITY Year Admitted: 2012 | ||||
Address: 9, Rue Scribe, 75009 Paris, FRANCE Company Name: ARAMIS SOCIETE D AVOCATS Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2006 | ||||
Address: 2, Rue Meyerbeer, 75009 Paris, FRANCE Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: HARVARD Year Admitted: 2003 | ||||
Address: 62, Rue De Maubeuge, 75009 Paris, FRANCE Company Name: SARASTRO AVOCATS Law School: Fordham University School of Law Year Admitted: 2011 | ||||
| Find all attorneys in the same city | ||||
Address: 221 W 82nd St Apt 2d, New York, NY 10024-5407 Law School: SUFFOLK UNIV SCHL OF LAW Year Admitted: 1999 |
Address: 1000, Rue De La Gauchetiere Quest, Suite 2100, Montreal Quebec H3b 4w5, CANADA Company Name: OSLER, HOSKIN & HARCOURT, SENCRL/SRL Law School: NEW YORK UNIVERSITY SCHOOL OF LAW Year Admitted: 1989 |
Address: 3 Bryant Park, New York, NY 10036-0421 Company Name: DECHERT LLP Law School: Columbia Law School Year Admitted: 2023 |
Address: 600 W Germantown Pike Ste 400, Plymouth Meeting, PA 19462-1046 Company Name: LUTHER LANARD PC Law School: Columbia Law School Year Admitted: 1999 |
Address: 601 Massachusetts Ave NW, Washington, DC 20001-5369 Company Name: ARNOLD & PORTER KAYE SCHOLER LLP Law School: UNIVERSITY OF VIRGINIA Year Admitted: 2005 |
Address: 1 Battery Park Plz Fl 30, New York, NY 10004-1437 Company Name: NATIONWIDE Law School: ST. JOHN'S LAW SCHOOL Year Admitted: 2014 |
Address: 1155 Avenue of The Americas Fl 26, New York, NY 10036-2711 Company Name: BENESCH, FRIEDLANDER, COPLAN & ARONOFF LLP Law School: New York University School of Law Year Admitted: 2019 |
Address: 711 3rd Ave # 1900, New York, NY 10017-4014 Company Name: GOLDBERG SEGALLA PLLC Law School: Ave Maria School of Law Year Admitted: 2019 |
Address: 15407 Mcginty Road West, Wayzata, MN 55391 Company Name: CARGILL, INCORPORATED Law School: CATHOLIC U UN OF ILLINOIS Year Admitted: 1999 |
Address: 30 Sheshet Hayamim Road, Champion Tower, 40th Floor, Bnei Brak 5120261, ISRAEL Company Name: AMAR REITER JEANNE SHOCHATOVITCH & CO Law School: GEORGETOWN Year Admitted: 1995 |
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.