Christopher Herman Martin

(212) 450-4102 · 450 Lexington Ave, New York, NY 10017-3904

Overview

CHRISTOPHER HERMAN MARTIN (Registration #5880984) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2021, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is DAVIS POLK & WARDELL LLP. The attorney was graduated from University of Virginia School of Law. The registered office location is at 450 Lexington Ave, New York, NY 10017-3904, with contact phone number (212) 450-4102. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5880984
Full NameCHRISTOPHER HERMAN MARTIN
First NameCHRISTOPHER
Last NameMARTIN
Company NameDAVIS POLK & WARDELL LLP
Address450 Lexington Ave
New York
NY 10017-3904
CountyNew York
Telephone(212) 450-4102
Law SchoolUniversity of Virginia School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2021
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameDAVIS POLK & WARDELL LLP
Address450 Lexington Ave
New York
NY 10017-3904
Telephone(212) 450-4102
Law SchoolUniversity of Virginia School of Law

Attorneys with the same company

Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDELL LLP
Law School: University of Pennsylvania Law School
Year Admitted: 2019

Attorneys with the same school

Address: 66 Hudson Blvd E Fl 45, New York, NY 10001-2196
Company Name: DEBEVOISE & PLIMPTON
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 100 Corporate Dr, Lebanon, NJ 08833-2200
Company Name: ITKG LAW LLC
Law School: University of Virginia School of Law
Year Admitted: 2024
Address: 844 N King St, Wilmington, DE 19801-3519
Company Name: UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: One Silk Street, Ec2y 8hq, London, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: LINKLATERS
Law School: University of Virginia School of Law
Year Admitted: 2024
Address: 125 Broad St Rm 3145, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 425 Lexington Ave Ofc 2927, New York, NY 10017-3903
Company Name: SIMPSON THACHER & BARTLETT
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 919 3rd Ave Ofc 2525-A, New York, NY 10022-3902
Company Name: MCDERMOTT WILL & SCHULTE
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 601 S Figueroa St Fl 30, Los Angeles, CA 90017-5704
Company Name: GREENBERG GROSS LLP
Law School: University of Virginia School of Law
Year Admitted: 2024
Address: 501 E Court St Ste 5.350, Jackson, MS 39201-0008
Company Name: UNITED STATES COURTS
Law School: University of Virginia School of Law
Year Admitted: 2025
Address: 1701 Pennsylvania Ave, Ne, Washington, DC 20006-
Company Name: GROOM LAW GROUP
Law School: University of Virginia School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 450 LEXINGTON AVE
CityNEW YORK
StateNY
Zip Code10017-3904

Attorneys in the same location

Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK WARDWELL LLLP
Law School: Stanford Law School
Year Admitted: 2022
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL LLP
Law School: Instituto Tecnologico y de Estudios Superiores de Monterrey
Year Admitted: 2024
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL LLP - NEW YORK, NY
Law School: New York University School of Law
Year Admitted: 2022
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK AND WARDWELL
Law School: New York University School of Law
Year Admitted: 2024
Address: 450 Lexington Ave, Po Box 4148, New York, NY 10017-3904
Company Name: EVERYTOWN FOR GUN SAFETY
Law School: Columbia Law School
Year Admitted: 2021
Address: 450 Lexington Ave, New York, NY 10017-
Company Name: DAVIS POLK & WARDWELL
Law School: New York University School of Law
Year Admitted: 2024
Address: 450 Lexington Ave, New York, NY 10017-3904
Law School: Columbia Law School
Year Admitted: 2022
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK & WARDWELL, LLP
Law School: Yale Law School
Year Admitted: 2024
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS POLK
Law School: New York University School of Law
Year Admitted: 2024
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: DAVIS, POLK, & WARDWELL
Law School: Vanderbilt University Law School
Year Admitted: 2022
Find all attorneys in the same location

Attorneys in the same zip code

Address: Metlife Building, 200 Park Avenue New York, Ny 10, New York, NY 10017-3904
Company Name: WINSTON & STRAWN LLP
Law School: Georgetown University Law Center
Year Admitted: 2022

Attorneys in the same zip code

Address: 885 Second Ave 3rd Floor, New York, NY 10017-
Company Name: LEECH TISHMAN
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 885 Second Avenue, 3rd Floor, New York, NY 10017-
Company Name: LEECH TISHMAN FUSCALDO & LAMPL LLC
Law School: Western New England University School of Law
Year Admitted: 2025
Address: 666 Third Avenue, New York, NY 10017
Company Name: INTERGRATED RESOURCES INC
Year Admitted: 1980
Address: 747 3rd Ave, Floor 16, New York, NY 10017-
Company Name: LAZARE POTTER GIACOVAS & MOYLE LLP
Law School: New York Law School
Year Admitted: 2024
Address: 280 Park Avenue, East Tower, 25th Floor, New York, NY 10017-
Company Name: LLOYD'S AMERICA, INC.
Law School: City University of New York School of Law
Year Admitted: 2025
Address: Office 1548, New York, NY 10017-
Company Name: 425 LEXINGTON AVE
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 747 Third Ave, New York, NY 10017
Company Name: LOWEY DANNENBERG & KNAPP PC
Year Admitted: 1978
Address: 235 E 45th St, New York, NY 10017
Company Name: MATTHEW BENDER & CO
Year Admitted: 1980
Address: 277 Park Ave, New York, NY 10017
Company Name: ARTHUR YOUNG & COMPANY
Year Admitted: 1976
Address: 122 E 42 St Ste 2117, New York, NY 10017
Company Name: A JOSEPH KANE ESQ
Year Admitted: 1978
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 2 Corporate Center Dr Ste 300, Melville, NY 11747-3269
Company Name: LAW OFFICE OF NICOLE E. LESPERANCE
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1997
Address: 800 3rd Ave Fl 38, New York, NY 10022-7641
Company Name: KAPLAN, FOX
Law School: NEW YORK L.S.
Year Admitted: 2014
Address: 1101 New York Ave Nw, Washington, DC 20005-4269
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: George Washington University Law School
Year Admitted: 2005
Address: 400 W End Ave Ste 1f, New York, NY 10024-5751
Company Name: CHRISTOPHER MARTIN, ESQ.
Law School: EMORY UNIVERSITY
Year Admitted: 2006
Address: 150 Motor Pkwy Ste 400, Hauppauge, NY 11788-5108
Company Name: INGERMAN SMITH, LLP
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2014
Address: 1 Penn Plz Fl 40, New York, NY 10119-4199
Company Name: ELSBERG BAKER & MARURI PLLC
Law School: University of Toronto
Year Admitted: 2022
Address: 200 Great Oaks Blvd Ste 228, Albany, NY 12203-5969
Company Name: WILSON ELSER MOSKOWITZ EDELMAN & DICKER LLP
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2008
Address: 397 Degraw St Apt 2, Brooklyn, NY 11231-4711
Law School: TOURO
Year Admitted: 1994
Address: 1 Aviation Plz, Jamaica, NY 11434-4809
Company Name: FEDERAL AVIATION ADMINISTRATION
Law School: PACE UNIVERSITY SCHOOL OF LAW
Year Admitted: 2007
Address: 2000 K St Nw Ste 525, Washington, DC 20006-1940
Company Name: KLUG COUNSEL PLLC
Law School: Michigan State University College of Law
Year Admitted: 2009

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.