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.
| Registration Number | 5967153 |
| Full Name | JULIAN RICARDO VASQUEZ |
| First Name | JULIAN |
| Last Name | VASQUEZ |
| Company Name | 590 MADISON AVENUE |
| Address | 33 Fl New York NY 10022 |
| County | New York |
| Telephone | (212) 355-5167 |
| Law School | Duke University School of Law |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2023 |
| Status | Currently registered |
| Next Registration | Feb 2027 |
| Company Name | 590 MADISON AVENUE |
| Address | 33 Fl New York NY 10022 |
| Telephone | (212) 355-5167 |
| Law School | Duke University School of Law |
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 | ||||
| Street Address |
33 FL |
| City | NEW YORK |
| State | NY |
| Zip Code | 10022 |
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 |
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 | ||||
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 |
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.