Matthew Seth Kaufman

(212) 877-3224 · 160 W 71st St Apt 2b, New York, NY 10023-3945

Overview

MATTHEW SETH KAUFMAN (Registration #5553607) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2018, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from FORDHAM. The registered office location is at 160 W 71st St Apt 2b, New York, NY 10023-3945, with contact phone number (212) 877-3224. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5553607
Full NameMATTHEW SETH KAUFMAN
First NameMATTHEW
Last NameKAUFMAN
Address160 W 71st St Apt 2b
New York
NY 10023-3945
CountyNew York
Telephone(212) 877-3224
Law SchoolFORDHAM
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2018
StatusCurrently registered
Next RegistrationJul 2026

Organization Information

Address160 W 71st St Apt 2b
New York
NY 10023-3945
Telephone(212) 877-3224
Law SchoolFORDHAM

Attorneys with the same school

Address: 165 E. 60th St. 4d, New York, NY 10022-
Company Name: REVE REALTY
Law School: FORDHAM
Year Admitted: 2014
Address: 1133 Avenue of The Americas Fl 31, New York, NY 10036-6710
Company Name: BENESCH FRIEDLANDER COPLAN & ARONOFF LLP
Law School: FORDHAM
Year Admitted: 2016
Address: 2150 Post Rd Ste 201, Fairfield, CT 06824-5669
Company Name: ROCCO & ASSOCIATES WEALTH MANAGEMENT, INC.
Law School: FORDHAM
Year Admitted: 2018
Address: 200 Barr Harbor Dr Ste 400, W Cnshohocken, PA 19428-2978
Company Name: FAIRMOUNT FUNDS MANAGEMENT
Law School: FORDHAM
Year Admitted: 2014
Address: 250 Howard St, San Francisco, CA 94105-1803
Company Name: META PLATFORMS, INC.
Law School: FORDHAM
Year Admitted: 2018
Address: 388 Greenwich St Fl 21, New York, NY 10013-2362
Company Name: CITIGROUP
Law School: FORDHAM
Year Admitted: 2014
Address: 980 Sylvan Ave, Englewood Cliffs, NJ 07632-3315
Company Name: THE PORTOPICCOLO GROUP LLC
Law School: FORDHAM
Year Admitted: 2017
Address: 800 Westchester Ave Ste N641, Rye Brook, NY 10573-1360
Company Name: TORRIDON LAW PLLC
Law School: FORDHAM
Year Admitted: 2014
Address: 150 Greenwich St Fl 57, New York, NY 10007-2798
Company Name: WONDER GROUP, INC.
Law School: FORDHAM
Year Admitted: 2014
Address: 13 Crosby St, New York, NY 10013-3145
Company Name: BLOCK, INC.
Law School: FORDHAM
Year Admitted: 2014
Find all attorneys with the same school

Location Information

Street Address 160 W 71ST ST APT 2B
CityNEW YORK
StateNY
Zip Code10023-3945

Attorneys in the same zip code

Address: 65 Central Park West, Apartment 12F, New York, NY 10023-
Company Name: Mimesis Productions LLC
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2007
Address: 5th Floor, New York, NY 10023-
Company Name: 1900 BROADWAY
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2023
Address: 150 W. 62d St., New York, NY 10023-
Company Name: Fordham Law School
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 2007
Address: Two Waterline Square, 400 West 61st Street, Suite 1508, New York, NY 10023-
Company Name: LAW OFFICE OF KEVIN GALBRAITH
Law School: FORDHAM
Year Admitted: 2003
Address: 150 Amsterdam Ave, Ny, NY 10023
Company Name: AMERICAN RED CROSS
Year Admitted: 1980
Address: One Sherman Square, #26l, New York, NY 10023-
Company Name: LAW OFFICES OF MICHAEL DACHS
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2014
Address: 21 West End Ave, Suite 3008, New York, NY 10023-
Company Name: BENEDICT ADVISORS
Law School: Columbia Law School
Year Admitted: 2003
Address: 314 Clinton Avenue, 3a, New York, NY 10023-
Company Name: REPRO SOLUTIONS
Law School: Fordham University School of Law
Year Admitted: 2018
Address: 42nd Floor, New York, NY 10023-
Company Name: 787 SEVENTH AVENUE
Law School: Pontificia Universidad Catolica de Valparaiso
Year Admitted: 2024
Address: 1211 Sixth Avenue Fl 36, New York, NY 10023-
Company Name: ROPES & GRAY LLP
Law School: Cornell Law School
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 600 3rd Avenue, New York, NY 10016-1901
Company Name: AARONSON RAPPAPORT FEINSTEIN & DEUTSCH
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2005
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: METLIFE INC.
Law School: New York Law School
Year Admitted: 2001
Address: 1311 Mamaroneck Ave Ste 340, White Plains, NY 10605-5222
Company Name: MCCULLOUGH GOLDBERGER & STAUDT, LLP
Law School: Pace Law School
Year Admitted: 1997
Address: 377 Broadway Fl 8, New York, NY 10013-3907
Company Name: LAW OFFICE OF GARY KAUFMAN, PLLC
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2007
Address: C/O Brooklyn Child Advocacy Center, 320 Schermerhorn Street, Brooklyn, NY 11217-
Company Name: NYC ADMINISTRATION FOR CHILDREN'S SERVICES - FAMILY COURT LEGAL SERVICES
Law School: YESHIVA UNIVERSITY; BENJAMIN N. CARDOZO
Year Admitted: 2002
Address: 5201 Great America Pkwy Ste 320, # 234, Santa Clara, CA 95054-1140
Company Name: PATH MENTAL HEALTH
Law School: BOSTON COLLEGE
Year Admitted: 2001
Address: 1075 Peachtree St Ne, Atlanta, GA 30309-3912
Company Name: SEYFARTH SHAW LLP
Law School: Duke University School of Law
Year Admitted: 2018
Address: 7 Times Sq, New York, NY 10036-6524
Company Name: PRYOR CASHMAN LLP
Law School: GEORGETOWN UNIV. LAW CENTER
Year Admitted: 2011
Address: 7 Times Sq Ste 4300, New York, NY 10036-6508
Company Name: FISHER & PHILLIPS, LLP
Law School: Cornell Law School
Year Admitted: 2011
Address: 200 Garden City Plz Ste 400, Garden City, NY 11530-3340
Company Name: RUBIN PATERNITI GONZALEZ RIZZO KAUFMAN, LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1985

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.