Stephanie Jane Panousieris

(212) 300-6506 · 14 Wall Street Ste 4c, New York, NY 10005

Overview

STEPHANIE JANE PANOUSIERIS (Registration #5938766) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2022, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is RICKNER MOSKOVITZ LLP. The attorney was graduated from Yeshiva University Cardozo School of Law. The registered office location is at 14 Wall Street Ste 4c, New York, NY 10005, with contact phone number (212) 300-6506. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5938766
Full NameSTEPHANIE JANE PANOUSIERIS
First NameSTEPHANIE
Last NamePANOUSIERIS
Company NameRICKNER MOSKOVITZ LLP
Address14 Wall Street Ste 4c
New York
NY 10005
CountyNew York
Telephone(212) 300-6506
Law SchoolYeshiva University Cardozo School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2022
StatusCurrently registered
Next RegistrationMar 2026

Organization Information

Company NameRICKNER MOSKOVITZ LLP
Address14 Wall Street Ste 4c
New York
NY 10005
Telephone(212) 300-6506
Law SchoolYeshiva University Cardozo School of Law

Attorneys with the same company

Address: 14 Wall St Ste 4c, New York, NY 10005-2143
Company Name: RICKNER MOSKOVITZ LLP
Law School: Syracuse University College of Law
Year Admitted: 2015
Address: 14 Wall St Ste 4c, New York, NY 10005-2143
Company Name: RICKNER MOSKOVITZ LLP
Law School: HOFSTRA LAW
Year Admitted: 2006
Address: 14 Wall Street, Suite 4c, New York, NY 10005
Company Name: RICKNER MOSKOVITZ LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2011

Attorneys with the same school

Address: 902 Taber St, Ithaca, NY 14850-5082
Company Name: LEGAL ASSISTANCE OF WESTERN NEW YORK
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 17 Elm St Ste C211, Keene, NH 03431-3474
Company Name: LAW OFFICES OF WYATT & ASSOCIATES
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 257 Park Avenue South, New York, NY 10010
Company Name: HIRSCHEN SINGER & EPSTEIN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 1430 Broadway Fl 21, New York, NY 10018-3347
Company Name: MOLOD, SPITZ & DESANTIS, P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 330 Madison Ave Fl 27, New York, NY 10017-5019
Company Name: NELSON MULLINS RILEY AND SCARBOROUGH LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 350 Jay Street, Brooklyn, NY 11201-2904
Company Name: KINGS COUNTY DISTRICT ATTORNEY OFFICE
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 45 Monroe Pl, Brooklyn, NY 11201-2601
Company Name: NEW YORK SUPREME COURT - APPELLATE DIVISION, SECOND DEPARTMENT
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 16 Court St Ste 503, Brooklyn, NY 11241-1035
Company Name: JAMES HENNING AND ASSOCIATES
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 3 World Trade Center, 175 Greenwich Ave, 66th Floor, New York, NY 10017
Company Name: KELLEY DRYE & WARREN LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Address: 262 Old Country Rd, Mineola, NY 11501-4271
Company Name: NASSAU COUNTY DISTRICT ATTORNEY'S OFFICE (NCDA)
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 14 WALL STREET STE 4C
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same zip code

Address: 140 Broadway, Ste 5010, New York, NY 10005
Company Name: CONSUMER LEGAL GROUP
Law School: Tulane University Law School
Year Admitted: 2023
Address: 28 Liberty Street, New York, NY 10005
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2023
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL GORDON AND REINDEL LLP
Law School: Boston University School of Law
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 AND REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2025
Address: 32 Old Slip, New York, NY 10005
Law School: New York Law School
Year Admitted: 2025
Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
Address: 62 William Street, 2nd Floor, New York, NY 10005
Company Name: ZUMPANO, PATRAICIOS & POPOK, PLLC
Law School: Graduate School of Chinese Academy of Social Sciences
Year Admitted: 2024
Address: New York City Office, 28 Liberty Street, New York, NY 10005
Company Name: NY AG
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 88 Pine St 22nd Floor, New York, Ny, 22nd Floor, Wall Street Plaza, New York, NY 10005
Company Name: SILVERMAN SHIN & SCHNEIDER PLLC
Law School: Ateneo de Manila University
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 31 W 52nd St, New York, NY 10019-6118
Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Law School: Cornell Law School
Year Admitted: 2015
Address: 25 Madison Ave, New York, NY 10010-3685
Company Name: SONY MUSIC ENTERTAINMENT
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 2003
Address: 399 Knollwood Rd Ste 200, White Plains, NY 10603-1937
Company Name: GRIEVANCE COMMITTEE FOR THE NINTH JUDICIAL DISTRICT, APPELLATE DIVISION, SECOND DEPARTMENT
Law School: Brooklyn Law School
Year Admitted: 2018
Address: 238 W Division St, Syracuse, NY 13204-1412
Company Name: WESTFALL LAW PLLC
Law School: SUNY Buffalo Law School
Year Admitted: 2019
Address: 9460 Wilshire Boulevard, 7th Floor, Beverly Hills, CA 90212
Company Name: 3 ARTS
Law School: CARDOZO
Year Admitted: 1992
Address: Plumtree Court, 25 Shoe Lane, London Ec4a 4au, UNITED KINGDOM
Company Name: GOLDMAN SACHS INTERNATIONAL
Law School: New York University School of Law
Year Admitted: 2015
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: PAUL HASTINGS LLP
Law School: Emory University School of Law
Year Admitted: 2023
Address: 125 High St, Boston, MA 02110-2704
Company Name: WELLS FARGO
Law School: Northeastern University School of Law
Year Admitted: 2015
Address: 11835 Queens Blvd Ste 1620, Forest Hills, NY 11375-7256
Company Name: BERGER FINK LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2017
Address: 151 W 42nd St Fl 49, New York, NY 10036-8016
Company Name: VENABLE LLP
Law School: Fordham University School of Law
Year Admitted: 2024

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.