Kyle Joseph Curato

(212) 514-5007 · 100 Wall Street, 24th Floor, New York City, NY 10005

Overview

KYLE JOSEPH CURATO (Registration #5726260) is an attorney in New York City admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2020, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ROSENBAUM AND ROSENBAUM P.C.. The attorney was graduated from Nova Southeastern University Shepard Broad Law Center. The registered office location is at 100 Wall Street, 24th Floor, New York City, NY 10005, with contact phone number (212) 514-5007. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5726260
Full NameKYLE JOSEPH CURATO
First NameKYLE
Last NameCURATO
Company NameROSENBAUM AND ROSENBAUM P.C.
Address100 Wall Street
24th Floor
New York City
NY 10005
CountyNew York
Telephone(212) 514-5007
Law SchoolNova Southeastern University Shepard Broad Law Center
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2020
StatusCurrently registered
Next RegistrationJul 2026

Organization Information

Company NameROSENBAUM AND ROSENBAUM P.C.
Address100 Wall Street
24th Floor
New York City
NY 10005
Telephone(212) 514-5007
Law SchoolNova Southeastern University Shepard Broad Law Center

Attorneys with the same school

Address: 1065 Sequoia Ln, Weston, FL 33327-1711
Company Name: JOHN-CHRISTIAN RAMOS
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2025
Address: Suite 101, Pompano Beach, FL 33062
Company Name: 1937 E ATLANTIC BLVD.,
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2025
Address: 1 N La Salle St Ste 1350, Chicago, IL 60602-4551
Company Name: WILLIAMS & BAERSON LLC
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2024
Address: 1301 Avenue of The Americas Fl 25, New York, NY 10019-6036
Company Name: FOLEY HOAG
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2024
Address: 201 Se 6th St Ste 3872, Fort Lauderdale, FL 33301-3332
Company Name: BROWARD COUNTY PUBLIC DEFENDER S OFFICE
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2025
Address: 2122 Nw 62nd St Ste 206, Fort Lauderdale, FL 33309-1868
Company Name: ENGLANDER PEEBLES
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2025
Address: 925 S Federal Hwy Fl 6, Boca Raton, FL 33432-6122
Company Name: KANNER & PINTALUGA PA
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2025
Address: 2005 Vista Pkwy Ste 210, West Palm Beach, FL 33411-2879
Company Name: DERREVERE STEVENS BLACK & COZAD
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2024
Address: 2210 Nw 4th Ter, Miami, FL 33125-3325
Company Name: USA LAW GROUP LLC
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2024
Address: 317 Middle Country Road, Suite 5, Smithtown, NY 11787
Company Name: LAW OFFICE OF SARA LEVINE, P.C.
Law School: Nova Southeastern University Shepard Broad Law Center
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 100 WALL STREET
24TH FLOOR
CityNEW YORK CITY
StateNY
Zip Code10005

Attorneys in the same location

Address: 100 Wall Street, 15th Floor, New York, NY 10005
Company Name: LAW OFFICE OF STEVEN J. FINK PLLC
Law School: University of Michigan Law School
Year Admitted: 1995
Address: 100 Wall Street, 28th Floor, New York, NY 10005
Company Name: BAILEY MARTIN & APPEL
Year Admitted: 1989

Attorneys in the same zip code

Address: Attn: Civil Rights Bureau, 28 Liberty Street, 20th Floor, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: City University of New York School of Law
Year Admitted: 2024
Address: Wall Street Plaza, 88 Pine St., 29th Floor, New York, NY 10005
Company Name: MARSHALL DENNEHEY, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: Suite 8b, New York, NY 10005
Company Name: 14 WALL ST.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 76 Beaver Street, 3rd Floor, New York, NY 10005
Company Name: ENVIRONMENTAL EDUCATION ASSOCIATES
Law School: Vermont Law School
Year Admitted: 2025
Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL, GORDON, & REINDEL
Law School: Seton Hall University School of Law
Year Admitted: 2022
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON REINDEL
Law School: University of New South Wales
Year Admitted: 2021
Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
Address: 140 Broadway, Ste 5010, New York, NY 10005
Company Name: CONSUMER LEGAL GROUP
Law School: Tulane University Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 745 7th Ave, New York, NY 10019-6801
Company Name: BARCLAYS
Law School: New York University School of Law
Year Admitted: 2018
Address: 2000 Marcus Avenue, 2nd Floor - Office of Legal Affairs, Manhasset, NY 11030-3818
Company Name: NORTHWELL HEALTH
Law School: SETON HALL
Year Admitted: 2005
Address: 2 Union Plz, New London, CT 06320-6313
Company Name: Suisman, Shpairo, Wool, Brennan, Gray, & Greenberg, P.C.
Law School: Quinnipiac University School of Law
Year Admitted: 2014
Address: 222 2nd Ave S Ste 2100, Nashville, TN 37201-2387
Company Name: ERNST & YOUNG LLP
Law School: Rutgers School of Law - Camden
Year Admitted: 2015
Address: 200 Independence Ave Sw, Washington, DC 20201-0004
Company Name: U.S. DEPARTMENT OF HEALTH AND HUMAN SERVICES
Law School: STATE UNIVERSITY OF NEW YORK AT BUFFALO
Year Admitted: 2011
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: DENTONS US LLP
Law School: New York University School of Law
Year Admitted: 2014
Address: 71 S Wacker Dr Ofc 42-48, Chicago, IL 60606-4637
Company Name: MAYER BROWN LLP
Law School: St. John's University School of Law
Year Admitted: 2017
Address: 51 W 52nd St, New York, NY 10019-6119
Company Name: ORRICK, HERRINGTON & SUTCLIFFE LLP
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 2018
Address: 150 River Rd Ste Ez, Montville, NJ 07045-9441
Company Name: LS ENGINEERING ASSOCIATES
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2006
Address: 420 Lexington Ave Rm 1402, New York, NY 10170-0057
Company Name: MATTHEW J. SALIMBENE, P.C.
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2020

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.