Phoenix M. Rice-Johnson

(212) 577-2524 · 28th Floor, New York, NY 10005

Overview

PHOENIX M. RICE-JOHNSON (Registration #6005383) 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 120 WALL STREET. The attorney was graduated from Yale Law School. The registered office location is at 28th Floor, New York, NY 10005, with contact phone number (212) 577-2524. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6005383
Full NamePHOENIX M. RICE-JOHNSON
First NamePHOENIX
Last NameRICE-JOHNSON
Company Name120 WALL STREET
Address28th Floor
New York
NY 10005
CountyNew York
Telephone(212) 577-2524
Law SchoolYale Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2023
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Company Name120 WALL STREET
Address28th Floor
New York
NY 10005
Telephone(212) 577-2524
Law SchoolYale Law School

Attorneys with the same school

Address: 51 W 52nd St Fl 26, New York, NY 10019-7735
Company Name: WACHTELL, LIPTON, ROSEN & KATZ
Law School: Yale Law School
Year Admitted: 2025
Address: Thurgood Marshall U.S. Courthouse, 40 Foley Square, New York, NY 10007
Company Name: U.S. COURT OF APPEALS FOR THE SECOND CIRCUIT
Law School: Yale Law School
Year Admitted: 2025
Address: 401 W A St Ste 2000, San Diego, CA 92101-7908
Company Name: U.S. COURT OF APPEALS FOR THE NINTH CIRCUIT
Law School: Yale Law School
Year Admitted: 2025
Address: 49 Park Ln, London, W1k 1ps, UNITED KINGDOM OF GREAT BRITAIN
Company Name: WILMERHALE
Law School: Yale Law School
Year Admitted: 2025
Address: 1177 Avenue of The Americas Rm 3015c, New York, NY 10036-2714
Company Name: HERBERT SMITH FREEHILLS KRAMER LLP
Law School: Yale Law School
Year Admitted: 2025
Address: 7 Place De Fontenoy, Tsa 80715, Paris Cedex 07 75334, FRENCH REPUBLIC
Company Name: CNIL - DAC-SOE
Law School: Yale Law School
Year Admitted: 2025
Address: 101 W Lombard St, Baltimore, MD 21201-2605
Law School: Yale Law School
Year Admitted: 2025
Address: 157 Church St, New Haven, CT 06510-2100
Company Name: U.S. COURT OF APPEALS FOR THE SECOND CIRCUIT
Law School: Yale Law School
Year Admitted: 2025
Address: 60 Bay St Ste 2, Staten Island, NY 10301-2514
Company Name: THE LEGAL AID SOCIETY
Law School: Yale Law School
Year Admitted: 2025
Address: 1 Vanderbilt Ave, New York, NY 10017-3978
Company Name: MCDERMOTT WILL AND SCHULTE LLP
Law School: Yale Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 28TH FLOOR
CityNEW YORK
StateNY
Zip Code10005

Attorneys in the same location

Address: 28th Floor, Building A, Pingan International Financial Center, Chaoyang, Beijing 100027, Beijing, CHINA
Law School: Harvard Law School
Year Admitted: 2023
Address: 28th Floor, China Resources Tower, 2666 Keyuan South Road, Nanshan District, Shenzhen, Guangdong 518052, PEOPLES REPUBLIC OF CHINA
Company Name: KING & WOOD MALLESONS
Law School: CHICAGO KENT COLLEGE OF LAW
Year Admitted: 2011
Address: 28th Floor Office Tower Beijing Yintai Centre, 1 Jianguomenwai Dajie, Beijing 100022, CHINA
Company Name: HERBERT SMITH FREEHILLS LLP
Law School: AMERICAN UNIVERSITY WASHINGTON COLLEGE OF LAW
Year Admitted: 2018
Address: 28th Floor Jin Mao Building, 88 Century Boulevard, Shanghai, CHINA
Company Name: YUANDA CHINA LAW OFFICES
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2021
Address: 28th Floor Office Tower Beijing Yintai Centre, No.2 Jianguomenwai Avenue, Beijing, CHINA
Company Name: HERBERT SMITH FREEHILLS LLP BEIJING REPRESENTATIVE OFFICE
Law School: University of Pennsylvania Law School
Year Admitted: 2019
Address: 28th Floor, China Resources Tower, 2666 Keyuan South Rd, Shenzhen, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: KING & WOOD MALLESONS
Law School: The University of New South Wales
Year Admitted: 2024
Address: 28th Floor, China Resource Tower, Keyuan South Road, 2666, Shenzhen, CHINA (PEOPLE'S REPUBLIC OF)
Law School: New York University School of Law
Year Admitted: 2021
Address: 28th Floor, New York, NY 10004
Company Name: 1 BATTERY PARK PLAZA
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 28th Floor, Shimen One Road, Block 1, Shanghai, CHINA
Law School: New York University School of Law
Year Admitted: 2021
Address: 28th Floor, 2806 Nambusunhwan-Ro, Gangnam-Gu, Seoul 06292, KOREA (REPUBLIC OF)
Company Name: SAP KOREA LTD.
Law School: Georgetown University Law Center
Year Admitted: 2009
Find all attorneys in the same location

Attorneys in the same zip code

Address: 18.307, New York, NY 10005
Company Name: 32 OLD SLIP
Law School: Albany Law School
Year Admitted: 2025
Address: 32 Old Slip, New York, NY 10005
Law School: New York Law School
Year Admitted: 2025
Address: 140 Broadway, Ste 5010, New York, NY 10005
Company Name: CONSUMER LEGAL GROUP
Law School: Tulane University Law School
Year Admitted: 2023
Address: Suite 8b, New York, NY 10005
Company Name: 14 WALL ST.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2025
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: 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: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: Financial Square At 32 Old Slip, New York, NY 10005
Company Name: LAW OFFICE OF MICHAEL S. LAMONSOFF
Law School: St. John's University School of Law
Year Admitted: 2022
Address: 32 Old Slip, New York, NY 10005
Company Name: CAHILL, GORDON, & REINDEL
Law School: Seton Hall University School of Law
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1345 Avenue of The Americas Fl 11, New York, NY 10105-0013
Company Name: ELLENOFF GROSSMAN & SCHOLE LLP
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1987
Address: 4 Executive Blvd Ste 100, Suffern, NY 10901-4176
Company Name: TERRY RICE
Law School: ALBANY
Year Admitted: 1976
Address: Po Box 388, Callao, VA 22435-0388
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1977
Address: 3 N Erie St Rm 106, Mayville, NY 14757-1007
Company Name: CHAUTAUQUA COUNTY PUBLIC DEFENDER
Law School: Cleveland-Marshall College of Law
Year Admitted: 2023
Address: 125 Pinelawn Rd, Melville, NY 11747-3145
Company Name: ESTEE LAUDER COMPANIES, INC.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2009
Address: 8 W 126th St Fl 3, New York, NY 10027-3811
Company Name: RICE & RICE
Law School: North Carolina Central University School of Law
Year Admitted: 2007
Address: 730 3rd Ave, New York, NY 10017-3206
Company Name: ZEICHNER ELLMAN & KRAUSE LLP
Law School: FORDHAM LAW SCHOOL
Year Admitted: 1988
Address: 787 Seventh Avenue, New York, NY 10019-6018
Company Name: SIDLEY AUSTIN LLP
Law School: New York Law School
Year Admitted: 2019
Address: 99 Main St, Hempstead, NY 11550-2405
Company Name: NASSAU COUNTY DISTRICT COURT
Law School: HOFSTRA UNIVERSITY
Year Admitted: 1992
Address: 1305 S. Michigan Avenue, Suite 802, Chicago, IL 60605
Company Name: LAW OFFICE OF DAVIDA RICE, P.C.
Law School: University of Michigan Law School
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.