Cali Ann Ross

(929) 736-3713 · 28 Liberty St, New York, NY 10005-1400

Overview

CALI ANN ROSS (Registration #5963400) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2023, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is AIG, INC.. The attorney was graduated from St. Johns University School of Law. The registered office location is at 28 Liberty St, New York, NY 10005-1400, with contact phone number (929) 736-3713. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5963400
Full NameCALI ANN ROSS
First NameCALI
Last NameROSS
Company NameAIG, INC.
Address28 Liberty St
New York
NY 10005-1400
CountyNew York
Telephone(929) 736-3713
Law SchoolSt. Johns University School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2023
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NameAIG, INC.
Address28 Liberty St
New York
NY 10005-1400
Telephone(929) 736-3713
Law SchoolSt. Johns University School of Law

Attorneys with the same company

Address: 300 Kimball Dr Ste 500, Parsippany, NJ 07054-2187
Company Name: AIG, INC.
Law School: New York University School of Law
Year Admitted: 2001
Address: 90 Hudson St, Jersey City, NJ 07302-3900
Company Name: AIG, INC.
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1991
Address: 28 Liberty St Fl 22, New York, NY 10005-1495
Company Name: AIG, INC.
Law School: UNIVERSITY OF IDAHO
Year Admitted: 2003
Address: 28 Liberty St Fl 49, New York, NY 10005-1400
Company Name: AIG, INC.
Law School: New York Law School
Year Admitted: 2014
Address: 1271 Avenue of The Americas Fl 11, New York, NY 10020-1304
Company Name: AIG, INC.
Law School: American University Washington D.C. College of Law
Year Admitted: 2019
Address: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: AIG, INC.
Law School: Rutgers School of Law - Newark
Year Admitted: 2022

Attorneys with the same school

Address: 300 River Place Dr Ste 1700, Detroit, MI 48207-4457
Company Name: COULSON P.C.
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 219 9th St Fl 2, San Francisco, CA 94103-3806
Company Name: THOMAS QUINN
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: Po Box 56, New York, NY 10018-0001
Company Name: RYAN SMITH, ESQ.
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 1215 4th Ave Ste 1700, Seattle, WA 98161-1087
Company Name: REED MCCLURE, ATTORNEYS AT LAW
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 4240 Bell Blvd Ste 203, Bayside, NY 11361-2861
Company Name: WRKRS LAW FIRM PLLC
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 15 Plover Ln, Huntington, NY 11743-1013
Company Name: OLIVIA PILUSO, ESQ. PLLC
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 666 Old Country Rd Ste 900, Garden City, NY 11530-2020
Company Name: SCHWARTZ CONROY & HACK
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 390 N Orange Ave Ste 1000, Orlando, FL 32801-1646
Company Name: WICKER, SMITH, O HARA, MCCOY & FORD, P.A.
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 120 Broadway Fl 28, New York, NY 10271-2901
Company Name: PITTA, LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 6000 N Bailey Ave Ste 1a, Amherst, NY 14226-5102
Company Name: THE LAW OFFICES OF KENNETH HILLER
Law School: St. Johns University School of Law
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 28 LIBERTY ST
CityNEW YORK
StateNY
Zip Code10005-1400

Attorneys in the same location

Address: 28 Liberty St, New York, NY 10005-1400
Company Name: WORK ADDRESS
Law School: New York Law School
Year Admitted: 2025
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: FRANKFURT KURNIT KLEIN + SLEZ PC
Law School: Benjamin N. Cardozo School of Law
Year Admitted: 2019
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: REMOTE TECHNOLOGY SERVICES, INC.
Law School: University of Maine School of Law
Year Admitted: 2017
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: FRANKFURT KURNIT KLEIN AND SELZ
Law School: Indiana University Bloomington Maurer School of Law
Year Admitted: 2021
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: STATE OF NEW YORK ATTORNEY GENERAL
Law School: Columbia Law School
Year Admitted: 2018
Address: 28 Liberty St, New York, NY 10005
Company Name: FITAPELLI & SCHAFFER LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2020
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: FRANKFURT KURNIT KLEIN + SELZ
Law School: Harvard Law School
Year Admitted: 2022
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: FRANKFURT KURNIT KLEIN SELZ PC
Law School: New York University School of Law
Year Admitted: 2019
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: FRANKFURT KURNIT KLEIN + SELZ PC
Law School: Washington University St. Louis School of Law
Year Admitted: 2019
Address: 28 Liberty St, New York, NY 10005-1400
Company Name: LONDON STOCK EXCHANGE GROUP
Law School: Brooklyn Law School
Year Admitted: 2018
Find all attorneys in the same location

Attorneys in the same zip code

Address: 254 South Main St, Suite 500, New City, New York, NY 10005-1400
Company Name: FELLOWS, HYMOWITZ AND RICE
Law School: Temple University Beasley School of Law
Year Admitted: 1985
Address: Liberty Street, New York, NY 10005-1400
Company Name: TO BE SUPPLIED IN 2026
Law School: VILLANOVA UNIVERSITY
Year Admitted: 2001

Attorneys in the same zip code

Address: 28th Floor, New York, NY 10005
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Address: 14 Wall Street Ste 4c, New York, NY 10005
Company Name: RICKNER MOSKOVITZ LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
Address: Suite 8b, New York, NY 10005
Company Name: 14 WALL ST.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
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
Company Name: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
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: 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: 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: 32 Old Slip, New York, NY 10005
Company Name: CAHILLL GORDON & REINDEL LLP
Law School: George Washington University Law School
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 711 3rd Ave Ste 1900, New York, NY 10017-4014
Company Name: Goldberg Segalla
Law School: Villanova University School of Law
Year Admitted: 2014
Address: 212 Carnegie Ctr Ste 400, Princeton, NJ 08540-6236
Company Name: FOX ROTHSCHILD LLP
Law School: New York Law School
Year Admitted: 2015
Address: 104 Carnegie Ctr Ste 203, Princeton, NJ 08540-6232
Company Name: TROUTMAN PEPPER LOCKE LLP
Law School: VILLANOVA LAW SCHOOL
Year Admitted: 2015
Address: 23 W 73rd St # 102, New York, NY 10023-3104
Law School: JOHN MARSHALL LAW SCHOOL (IL)
Year Admitted: 2013
Address: 178 E Main St, Patchogue, NY 11772-3159
Company Name: KEEGAN & KEEGAN, ROSS & ROSNER
Law School: New York Law School
Year Admitted: 2003
Address: 201 Solar St, Syracuse, NY 13204-1425
Company Name: BANKERS HEALTHCARE GROUP, LLC.
Law School: SUFFOLK UNIVERSITY LAW SCHOOL
Year Admitted: 2006
Address: 300 S State St, Syracuse, NY 13202-2024
Company Name: JEREMY CALI LAW OFFICES
Law School: New England Law
Year Admitted: 2007
Address: 175 Greenwich St, New York, NY 10007-2439
Company Name: KELLEY DRYE & WARREN LLP
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 2003
Address: 1211 E Morehead St, Charlotte, NC 28204-2816
Company Name: DEMAYO LAW OFFICES
Law School: NORTH CAROLINA CENTRAL UNIVERSITY
Year Admitted: 2019
Address: 528 Oak St, Syracuse, NY 13203-1643
Company Name: CORY MICHAEL CALI PSC
Law School: Syracuse University College of Law
Year Admitted: 2014

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.