Julian Ricardo Vasquez

(212) 355-5167 · 33 Fl, New York, NY 10022

Overview

JULIAN RICARDO VASQUEZ (Registration #5967153) 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 590 MADISON AVENUE. The attorney was graduated from Duke University School of Law. The registered office location is at 33 Fl, New York, NY 10022, with contact phone number (212) 355-5167. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5967153
Full NameJULIAN RICARDO VASQUEZ
First NameJULIAN
Last NameVASQUEZ
Company Name590 MADISON AVENUE
Address33 Fl
New York
NY 10022
CountyNew York
Telephone(212) 355-5167
Law SchoolDuke University School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2023
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company Name590 MADISON AVENUE
Address33 Fl
New York
NY 10022
Telephone(212) 355-5167
Law SchoolDuke University School of Law

Attorneys with the same school

Address: 42/F New Bund Center, 588 Dongyu Road, Shanghai, 200126, CHINA (PEOPLE S REPUBLIC OF)
Company Name: PWC CHINA
Law School: Duke University School of Law
Year Admitted: 2025
Address: 125 Broad St Ste 2520, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: Duke University School of Law
Year Admitted: 2025
Address: 55 Wall St, New York, NY 10005-2805
Company Name: MARKS & KLEIN, LLC
Law School: Duke University School of Law
Year Admitted: 2025
Address: 425 Lexington Ave Rm 1511, New York, NY 10017-3903
Company Name: SIMPSON THACHER & BARTLETT LLP
Law School: Duke University School of Law
Year Admitted: 2025
Address: 425 Lexington Ave # 1543a, New York, NY 10017-3903
Company Name: SIMPSON THACHER & BARTLETT
Law School: Duke University School of Law
Year Admitted: 2025
Address: 1177 Avenue of The Americas # 2229a, New York, NY 10036-2714
Company Name: HERBERT SMITH FREEHILLS KRAMER
Law School: Duke University School of Law
Year Admitted: 2025
Address: Suite 501, China World Office 1, One Jianguo Menwai Avenue, Beijing, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SULLIVAN & CROMWELL (HONG KONG) LLP BEIJING OFFICE
Law School: Duke University School of Law
Year Admitted: 2025
Address: 3 World Trade Center, 175 Greenwich Street, 51st Floor, New York, NY 10007
Company Name: FRESHFIELDS US LLP
Law School: Duke University School of Law
Year Admitted: 2025
Address: 1 Hogan Pl, New York, NY 10013-4311
Company Name: MANHATTAN DISTRICT ATTORNEY
Law School: Duke University School of Law
Year Admitted: 2025
Address: 47, Gwanmun-Ro, Gwacheon-Si, Gyeonggi-Do 13809, KOREA (REPUBLIC OF)
Company Name: REPUBLIC OF KOREA MINISTRY OF JUSTICE
Law School: Duke University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 33 FL
CityNEW YORK
StateNY
Zip Code10022

Attorneys in the same location

Address: 33 Flying Point Rd Ste 204, Southampton, NY 11968-5276
Company Name: DOUGLAS R. PENNY ESQ. C/O LINDA RILEY, PC
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 1976
Address: 33 Floor Edinburgh Tower, The Land Mark, Central, Hong Kong, HONG KONG SPECIAL ADMINISTRATIVE
Company Name: MORRISON FOERSTER
Law School: University of California Hastings College of the Law
Year Admitted: 2008
Address: 33 Flying Point Rd Ste 204, Southampton, NY 11968-5276
Company Name: LINDA RILEY, P.C.
Law School: ST. THOMAS UNIVERSITY SCHOOL OF LAW
Year Admitted: 2014
Address: 33 Fl., 11 Seocho-Daero 74 Gil, Seocho-Gu, Seoul 06620, Seoul, KOREA
Company Name: SAMSUNG LIFE INSURANCE CO., LTD
Law School: Cornell Law School
Year Admitted: 2018
Address: 33 Flying Point Rd Ste 131, Southampton, NY 11968-5249
Company Name: ACOCELLI LAW, PLLC
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1991
Address: 33 Floor, China World Office One, 1 Jianguomenwai Avenue, Chaoyang District, Beijing 100004, CHINA
Company Name: CLIFFORD CHANCE LLP
Law School: UNIVERSITY OF CHICAGO LAW SCHOOL
Year Admitted: 2014
Address: 33 Floor, North Tower, China Life Building, 11001 Jingshi Road, Lixia District, Jinan Shandong 250014, P. R. China, Jinan, CHINA
Company Name: KING & WOOD MALLESONS LAW FIRM (JINAN)
Law School: Georgetown University Law Center
Year Admitted: 2017
Address: 33 Flying Point Rd Ste 204, Southampton, NY 11968-5276
Company Name: LINDA RILEY ESQ.
Law School: Brooklyn Law School
Year Admitted: 1979
Address: 33 Flying Point Rd Ste 123, Southampton, NY 11968-5275
Company Name: SCHWARTZ & SINSKI, P.C.
Law School: NEW YORK
Year Admitted: 1987

Attorneys in the same zip code

Address: 437 Madison Avenue - 24th Fl, New York, NY 10022
Company Name: WEINER, MILLO, MORGAN & BONANNO LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 601 Lexington Ave., New York, NY 10022
Company Name: KIRKLAND & ELLIS
Law School: University of Chicago Law School
Year Admitted: 2025
Address: 950 Third Avenue, 19th Floor, New York, NY 10022
Company Name: HUNTER TAUBMAN FISCHER & LI LLC
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: 1271 Sixth Avenue, New York, NY 10022
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 610 Lexington Ave, New York, NY 10022
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 501 Madison Ave., Suite 801, New York, NY 10022
Company Name: DANIEL PRICE, ATTORNEY
Law School: University of Texas School of Law
Year Admitted: 2022
Address: 559 Lexington Ave, New York, NY 10022
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of Arizona James E Rogers College Law
Year Admitted: 2025
Address: Floor 36, Office 3654, New York, NY 10022
Company Name: 601 LEXINGTON AVENUE
Law School: Fordham University School of Law
Year Admitted: 2024
Address: Floor 24, New York, NY 10022
Company Name: 900 THIRD AVENUE
Law School: Columbia Law School
Year Admitted: 2023
Address: Floor 34, New York, NY 10022
Company Name: 601 LEXINGTON AVE
Law School: Vanderbilt University Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 498 Main St Ste 1, New Rochelle, NY 10801-6326
Company Name: MARIO VASQUEZ & ASSOCIATES P.C.
Law School: NEW YORK UNIVERSITY
Year Admitted: 1995
Address: 52 Corporate Cir Ste 200, Albany, NY 12203-5176
Company Name: U.S. DEPARTMENT OF HOUSING URBAN DEVELOPMENT
Law School: New York Law School
Year Admitted: 2001
Address: 11 Broadway Ste 615, New York, NY 10004-1490
Company Name: BRANDON J. BRODERICK. LLC
Law School: New York Law School
Year Admitted: 2005
Address: 100 Church St, New York, NY 10007-2601
Company Name: NEW YORK CITY LAW DEPARTMENT
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 634 S Spring St Ste 400a, Los Angeles, CA 90014-3910
Company Name: Legal Aid Foundation of Los Angeles
Law School: NEW YORK UNIVERSITY
Year Admitted: 2002
Address: 452 5th Ave, New York, NY 10018-2706
Company Name: BAKER MCKENZIE LLP
Law School: Harvard Law School
Year Admitted: 2019
Address: 200 E End Ave Apt 14g, New York, NY 10128-7891
Company Name: BERNEE KAPILI
Law School: Fordham University School of Law
Year Admitted: 2004
Address: 1800 Northern Blvd, Roslyn, NY 11576-1140
Company Name: LAW OFFICES OF BENVENUTO & GAUJEAN
Law School: TEMPLE UNIV SCHO OF LAW
Year Admitted: 1999
Address: 88 Pine St Ste 1900, New York, NY 10005-1816
Company Name: MORRISON MAHONEY LLP
Law School: ALBANY
Year Admitted: 1999
Address: 2109 Arrowleaf Dr, Vienna, VA 22182-5192
Company Name: F.A. VASQUEZ CONSULTING
Law School: Georgetown University Law Center
Year Admitted: 1992

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.