Patricia Rodriguez

(646) 365-0355 · 19 W 44th St Ste 1500, New York, NY 10036-0120

Overview

PATRICIA RODRIGUEZ (Registration #5565486) is an attorney in New York 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 employer is GERMAN RUBENSTEIN LLP. The attorney was graduated from Pace Law School. The registered office location is at 19 W 44th St Ste 1500, New York, NY 10036-0120, with contact phone number (646) 365-0355. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5565486
Full NamePATRICIA RODRIGUEZ
First NamePATRICIA
Last NameRODRIGUEZ
Company NameGERMAN RUBENSTEIN LLP
Address19 W 44th St Ste 1500
New York
NY 10036-0120
CountyNew York
Telephone(646) 365-0355
Emailprodriguez(a)germanrubenstein.com
Law SchoolPace Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2017
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameGERMAN RUBENSTEIN LLP
Address19 W 44th St Ste 1500
New York
NY 10036-0120
Telephone(646) 365-0355
Law SchoolPace Law School

Attorneys with the same company

Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: GERMAN RUBENSTEIN LLP
Law School: Fordham University School of Law
Year Admitted: 2002
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: GERMAN RUBENSTEIN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2000

Attorneys with the same school

Address: 3 W Main St Ste 212, Elmsford, NY 10523-2414
Company Name: STUDENT ADVOCACY
Law School: Pace Law School
Year Admitted: 2025
Address: 658 Kenilworth Dr Ste 203, Towson, MD 21204-2334
Company Name: STOUFFER LEGAL
Law School: Pace Law School
Year Admitted: 2025
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE, SCHOLER LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 160 S Central Ave, Elmsford, NY 10523-3521
Company Name: TEAMSTERS LOCAL 456
Law School: Pace Law School
Year Admitted: 2025
Address: Po Box 1023, Mount Vernon, NY 10551-1023
Company Name: AJOSTA SERVICES INC.
Law School: Pace Law School
Year Admitted: 2025
Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: Pace Law School
Year Admitted: 2025
Address: 10 Main St Ste 214, Hackensack, NJ 07601-7042
Company Name: BERGEN COUNTY JUSTICE CENTER
Law School: Pace Law School
Year Admitted: 2025
Address: 1 S Main St Ste 500, New City, NY 10956-3559
Company Name: ROCKLAND COUNTY OFFICE OF THE DISTRICT ATTORNEY
Law School: Pace Law School
Year Admitted: 2025
Address: 555 Theodore Fremd Ave, Rye, NY 10580-1451
Company Name: DORF NELSON ZAUDERER LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 707 Westchester Ave Ste 405, White Plains, NY 10604-3151
Company Name: BAILLY AND MCMILLAN, LLP
Law School: Pace Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 19 W 44TH ST STE 1500
CityNEW YORK
StateNY
Zip Code10036-0120

Attorneys in the same location

Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: BRAVERMAN, PLLC
Law School: SETON HALL
Year Admitted: 1999
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: BRAVERMAN, PLLC
Law School: SETON HALL
Year Admitted: 1995
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK
Law School: BENJAMIN N CARDOZO
Year Admitted: 1995
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK, P.C.
Law School: New York Law School
Year Admitted: 2006
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK
Law School: TOURO LAW CENTER
Year Admitted: 1996
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT KLEEGER & DAMASHEK, P.C.
Law School: New York Law School
Year Admitted: 2023
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: GERMAN RUBENSTEIN LLP
Law School: Fordham University School of Law
Year Admitted: 2002
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK, P.C.
Law School: New York Law School
Year Admitted: 1998
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK, P.C.
Law School: Case Western Reserve University School of Law
Year Admitted: 2012
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT KLEEGER & DAMASHEK, P.C.
Law School: New York Law School
Year Admitted: 2015
Find all attorneys in the same location

Attorneys in the same zip code

Address: 1209 Avenue of The Americas Fl 37, New York, NY 10036-
Company Name: BRYAN CAVE LEIGHTON PAISNER LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 22nd Floor, New York, NY 10036-
Company Name: 1155 AVENUE OF THE AMERICAS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2025
Address: 1095 Sixth Ave, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 522 5th Ave, New York, NY 10036
Company Name: WHITMAN & RANSOM
Year Admitted: 1975
Address: 530 Fifth Ave, New York, NY 10036
Company Name: CURTIS MORRIS & SAFFORD P C
Year Admitted: 1975
Address: 1515 Broadway, New York, NY 10036
Company Name: US DEPT OF LABOR
Year Admitted: 1976
Address: 1114 Avenue of The Americas, 32nd Floor, New York, NY 10036-
Company Name: VINSON & ELKINS LLP
Law School: Howard University School of Law
Year Admitted: 2025
Address: 326 W 42nd St, New York City, NY 10036
Company Name: GROUP HEALTH INC
Year Admitted: 1979
Address: 1177 Sixth Avenue, 2229, New York, NY 10036-
Company Name: HERBERT SMITH FREEHILLS KRAMER LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2024
Address: 1185 6th Ave 31st Fl, New York, Ny 10036, New York, NY 10036-
Company Name: SICHENZIA ROSS FERENCE CARMEL LLP
Law School: New York University School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 90 Broad St Ste 403, New York, NY 10004-3338
Company Name: SCHWARTZ GOLDSTONE CAMPISI & KATES, LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2004
Address: 321 N Clark St Ste 3000, Chicago, IL 60654-4762
Company Name: FOLEY & LARDNER LLP
Law School: Stanford Law School
Year Admitted: 2023
Address: 12501 Queens Blvd, Kew Gardens, NY 11415-1520
Company Name: QUEENS CRIMINAL COURT
Law School: ST. JOHN UNIVERSITY LAW SCHOOL
Year Admitted: 2016
Address: 50 W Market St, Newark, NJ 07102-1607
Company Name: ESSEX COUNTY PROSECUTOR'S OFFICE
Law School: WESTERN NEW ENGLAND
Year Admitted: 1990
Address: 1 Bowling Grn Ste 318, New York, NY 10004-1457
Company Name: FEDERAL TRADE COMMISSION
Law School: City University of New York School of Law
Year Admitted: 2007
Address: 350 Jay St, Brooklyn, NY 11201-2904
Company Name: KINGS COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2017
Address: Calle De Jesus 2, Madrid, -, SPAIN (KINGDOM OF)
Company Name: INSTITUTO DE EMPRESA (ESTUVE EN ONU, Y NGO PRO BONO EN NEW YORK CITY)
Law School: New York Law School
Year Admitted: 2019
Address: 262 Old Country Rd, Mineola, NY 11501-4271
Company Name: NASSAU COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: New York Law School
Year Admitted: 1998
Address: 3915 Main St Ste 502, Flushing, NY 11354-5436
Company Name: LAW OFFICE OF MICHELLE RODRIGUEZ
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 1995
Address: 26 Federal Plz Ste 1130, New York, NY 10278-0503
Company Name: U.S. DEPARTMENT OF HOMELAND SECURITY
Law School: New York Law School
Year Admitted: 2017

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.