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.
Registration Number | 5565486 |
Full Name | PATRICIA RODRIGUEZ |
First Name | PATRICIA |
Last Name | RODRIGUEZ |
Company Name | GERMAN RUBENSTEIN LLP |
Address | 19 W 44th St Ste 1500 New York NY 10036-0120 |
County | New York |
Telephone | (646) 365-0355 |
prodriguez(a)germanrubenstein.com | |
Law School | Pace Law School |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2017 |
Status | Currently registered |
Next Registration | Sep 2027 |
Company Name | GERMAN RUBENSTEIN LLP |
Address | 19 W 44th St Ste 1500 New York NY 10036-0120 |
Telephone | (646) 365-0355 |
Law School | Pace Law School |
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 |
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 |
Street Address |
19 W 44TH ST STE 1500 |
City | NEW YORK |
State | NY |
Zip Code | 10036-0120 |
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 |
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 |
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 |
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.