Paul Samuel Callaghan

(212) 295-6306 · 250 Geenwich Street, New York, NY 10006-

Overview

PAUL SAMUEL CALLAGHAN (Registration #5726583) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2019, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WILMERHALE. The attorney was graduated from Columbia Law School. The registered office location is at 250 Geenwich Street, New York, NY 10006-, with contact phone number (212) 295-6306. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5726583
Full NamePAUL SAMUEL CALLAGHAN
First NamePAUL
Last NameCALLAGHAN
Company NameWILMERHALE
Address250 Geenwich Street
New York
NY 10006-
CountyNew York
Telephone(212) 295-6306
Law SchoolColumbia Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2019
StatusCurrently registered
Next RegistrationOct 2025

Organization Information

Company NameWILMERHALE
Address250 Geenwich Street
New York
NY 10006-
Telephone(212) 295-6306
Law SchoolColumbia Law School

Attorneys with the same company

Address: 250 Greenwich St Ste 7, New York, NY 10007-0168
Company Name: WILMERHALE
Law School: Columbia Law School
Year Admitted: 2021
Address: 7 World Trade Ctr Fl 45, New York, NY 10007-2140
Company Name: WILMERHALE
Law School: Harvard Law School
Year Admitted: 2020
Address: 1225 17th St Ste 2600, Denver, CO 80202-5536
Company Name: WILMERHALE
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2017
Address: 250 Greenwich St Rm 37068, New York, NY 10007-2140
Company Name: WILMERHALE
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 7 World Trade Ctr # 42070, New York, NY 10007-0042
Company Name: WILMERHALE
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 250 Greenwich St # 42100, New York, NY 10007-2140
Company Name: WILMERHALE
Law School: University of Michigan Law School
Year Admitted: 2023
Address: 250 Greenwich St Fl 45, New York, NY 10007-2140
Company Name: WILMERHALE
Law School: Fordham University School of Law
Year Admitted: 2021
Address: Friedrichstr. 95, 10117 Berlin, -, GERMANY
Company Name: WILMERHALE
Law School: University of Chicago Law School
Year Admitted: 2021
Address: 7 World Trade Center, 250 Greenwich Street, New York, NY 10007-
Company Name: WILMERHALE
Law School: Harvard Law School
Year Admitted: 2023
Address: 7 World Trade Center, 250 Greenwich St., 45th Floor, New York, NY 10007-
Company Name: WILMERHALE
Law School: Yale Law School
Year Admitted: 2023
Find all attorneys with the same company

Attorneys with the same school

Address: 175 Greenwich St Fl 51, New York, NY 10007-2759
Company Name: FRESHFIELDS US LP
Law School: Columbia Law School
Year Admitted: 2024
Address: 767 5th Ave Fl 27, New York, NY 10153-0079
Company Name: WEIL GOTSHAL & MANGES LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: Plaza Independencia 811, Montevideo, -, URUGUAY
Company Name: GUYER & REGULES
Law School: Columbia Law School
Year Admitted: 2024
Address: 27 Madison Ave, New York, NY 10010-2201
Company Name: NEW YORK SUPREME COURT, APPELLATE DIVISION, FIRST DEPARTMENT
Law School: Columbia Law School
Year Admitted: 2024
Address: 903b Sheridan Ave, Bronx, NY 10451-
Company Name: NEIGHBORHOOD DEFENDER SERVICE
Law School: Columbia Law School
Year Admitted: 2024
Address: 250 W 55th St Ste 2254, New York, NY 10019-9710
Company Name: MORRISON FOERSTER
Law School: Columbia Law School
Year Admitted: 2024
Address: 3 World Trade Center, 175 Greenwich Street, 51st Floor, New York, NY 10007-
Company Name: FRESHFIELDS US LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: 1 New York Plz Fl 30, New York, NY 10004-1901
Company Name: FRIED FRANK HARRIS SHRIVER & JACOBSON
Law School: Columbia Law School
Year Admitted: 2024
Address: New York Times Bldg, 620 8th Avenue, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: Chrysler Building, Floor 26, 405 Lexington Avenue, New York, NY 10174-
Company Name: MANTEAU DOWNES LLP
Law School: Columbia Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 250 GEENWICH STREET
CityNEW YORK
StateNY
Zip Code10006-

Attorneys in the same zip code

Address: 55 Broadway 3rd Floor, New York, NY 10006-
Company Name: CRESTLAKE PARTNERS
Law School: Emory University School of Law
Year Admitted: 2022
Address: Floor 41, New York, NY 10006-
Company Name: 250 GREENWICH ST NW
Law School: Howard University School of Law
Year Admitted: 2022
Address: 61 Broadway, Suite 2000, New York, NY 10006-
Company Name: COFFEY MODICA LLP
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 55 Broadway, Third Floor, New York, NY 10006-
Company Name: CYRULNIK FATTARUSO LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: Suite 1602, New York, NY 10006-
Company Name: 115 BROADWAY
Law School: Villanova University School of Law
Year Admitted: 2023
Address: 115 Broadway Suite 1602, New York, NY 10006-
Company Name: THE COOK GROUP, PLLC
Law School: Emory University School of Law
Year Admitted: 2022
Address: 111 Broadway, Ste. 1205, New York, NY 10006-
Company Name: KELLEY KRONENBERG
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 55 Broadway, 20th Floor, New York, NY 10006-
Company Name: ROZARIO TOUMA P.C.
Law School: George Washington University Law School
Year Admitted: 2024
Address: One Liberty Plaza, 1 Liberty Pl, New York, NY 10006-
Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: 45 Broadway, Suite 430, New York, NY 10006-
Company Name: PHILLIPS & ASSOCIATES PLLC
Law School: Seton Hall University School of Law
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 111 Broadway Rm 1804, New York, NY 10006-0014
Company Name: POLLOCK COHEN LLP
Law School: UNIV. OF PENNSYLVANIA
Year Admitted: 2007
Address: 114 Liberty St Suite 204, New York, NY 10006
Year Admitted: 1976
Address: 1 Liberty Plz Fl 5, New York, NY 10006-1101
Company Name: ITHAKA
Law School: FORDHAM
Year Admitted: 2004
Address: 130 Liberty St, New York, NY 10006-1105
Company Name: DEUTSCHE BANK
Law School: HARVARD
Year Admitted: 1996
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARYGOTTLIEB STEEN & HAMILTON LLP
Law School: Harvard Law School
Year Admitted: 2024
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARY GOTTLIEB STEEN HAMILTON
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 130 Cedar St Fl 8th, New York, NY 10006-1016
Company Name: CATALYST GROUP DESIGN
Law School: BENJAMIN CARDOZO
Year Admitted: 1993
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARY GOTTLIEB SHEEN & HAMILTON
Law School: New York University School of Law
Year Admitted: 2024
Address: 111 Broadway Rm 1804, New York, NY 10006-0014
Company Name: POLLOCK COHEN LLC
Law School: Columbia Law School
Year Admitted: 2021
Address: 111 Broadway Rm 1804, New York, NY 10006-0014
Company Name: POLLOCK COHEN LLP
Law School: New York University School of Law
Year Admitted: 2021
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 26 Broadway Fl 19, New York, NY 10004-1811
Company Name: SCHLAM STONE & DOLAN LLP
Law School: Columbia Law School
Year Admitted: 2020
Address: 1100 Page Mill Rd, Palo Alto, CA 94304-1047
Company Name: WURL, LLC
Law School: Emory University School of Law
Year Admitted: 2008
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: WHITE & CASE LLP
Law School: Columbia Law School
Year Admitted: 2013
Address: 1900 Bausch and Lomb Pl, Rochester, NY 14604-2714
Company Name: WOODS OVIATT GILMAN LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 1962
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: METROPOLITAN LIFE INSURANCE CO.
Law School: Brooklyn Law School
Year Admitted: 1998
Address: 1185 Avenue of The Americas Fl 3, New York, NY 10036-2600
Company Name: TRUTINO CAPITAL MANAGEMENT LLC
Law School: Seton Hall University School of Law
Year Admitted: 2024
Address: 1077 Northern Blvd, Roslyn, NY 11576-1614
Company Name: COLLARD & ROE PC
Law School: TOURO
Year Admitted: 2002
Address: 1600 Stewart Ave Ste 603, Westbury, NY 11590-6611
Company Name: CALLAGHAN LAW FIRM PLLC
Law School: NEW YORK
Year Admitted: 1995
Address: 2, Rue Meyerbeer, Paris 75009, -, FRENCH REPUBLIC
Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP
Law School: University of Chicago Law School
Year Admitted: 2022
Address: 1271 Avenue of The Americas Fl 37, New York, NY 10020-1304
Company Name: AMERICAN INTERNATIONAL GROUP, INC.
Law School: RUTGERS NEWARK
Year Admitted: 1999

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.