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.
Registration Number | 5553607 |
Full Name | MATTHEW SETH KAUFMAN |
First Name | MATTHEW |
Last Name | KAUFMAN |
Address | 160 W 71st St Apt 2b New York NY 10023-3945 |
County | New York |
Telephone | (212) 877-3224 |
Law School | FORDHAM |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2018 |
Status | Currently registered |
Next Registration | Jul 2026 |
Address | 160 W 71st St Apt 2b New York NY 10023-3945 |
Telephone | (212) 877-3224 |
Law School | FORDHAM |
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 |
Street Address |
160 W 71ST ST APT 2B |
City | NEW YORK |
State | NY |
Zip Code | 10023-3945 |
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 |
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 |
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.