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.
Registration Number | 5880984 |
Full Name | CHRISTOPHER HERMAN MARTIN |
First Name | CHRISTOPHER |
Last Name | MARTIN |
Company Name | DAVIS POLK & WARDELL LLP |
Address | 450 Lexington Ave New York NY 10017-3904 |
County | New York |
Telephone | (212) 450-4102 |
Law School | University of Virginia School of Law |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2021 |
Status | Currently registered |
Next Registration | Sep 2027 |
Company Name | DAVIS POLK & WARDELL LLP |
Address | 450 Lexington Ave New York NY 10017-3904 |
Telephone | (212) 450-4102 |
Law School | University of Virginia School of Law |
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 |
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 |
Street Address |
450 LEXINGTON AVE |
City | NEW YORK |
State | NY |
Zip Code | 10017-3904 |
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 |
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 |
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 |
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 |
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.