Benedict Ira See

(917) 229-7890 · New York Times Bldg, 620 8th Ave, New York, NY 10018-

Overview

BENEDICT IRA SEE (Registration #6019202) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2023, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is GOODWIN PROCTER. The attorney was graduated from Brooklyn Law School. The registered office location is at New York Times Bldg, 620 8th Ave, New York, NY 10018-, with contact phone number (917) 229-7890. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6019202
Full NameBENEDICT IRA SEE
First NameBENEDICT
Last NameSEE
Company NameGOODWIN PROCTER
AddressNew York Times Bldg, 620 8th Ave
New York
NY 10018-
CountyNew York
Telephone(917) 229-7890
Law SchoolBrooklyn Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2023
StatusCurrently registered
Next RegistrationMay 2027

Organization Information

Company NameGOODWIN PROCTER
AddressNew York Times Bldg, 620 8th Ave
New York
NY 10018-
Telephone(917) 229-7890
Law SchoolBrooklyn Law School

Attorneys with the same company

Address: 620 8th Ave Fl 27, New York, NY 10018-1618
Company Name: GOODWIN PROCTER
Law School: New York Law School
Year Admitted: 2023
Address: 100 Cheapside, London Ec2v 6dy, -, UNITED KINGDOM
Company Name: GOODWIN PROCTER
Law School: MONASH UNIVERSITY (AUSTRALIA)
Year Admitted: 2015
Address: 12 rue d'Astorg, Ile-De-France, Paris 75008, -, FRANCE
Company Name: Goodwin Procter
Law School: Georgetown University Law Center
Year Admitted: 2016
Address: 525 Market St Fl 32, San Francisco, CA 94105-2740
Company Name: GOODWIN PROCTER
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 38/F, Edinburgh Tower, The Landmark, 15 Queen's Road Central, Hong Kong, -, HONG KONG
Company Name: GOODWIN PROCTER
Law School: UNIVERSITY OF HONG KONG
Year Admitted: 2009
Address: 601 Marshall Ave Ste 800, Redwood City, CA 94063-
Company Name: GOODWIN PROCTER
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 2003
Address: 10011, New York, NY 10011-1618
Company Name: GOODWIN PROCTER
Law School: UNIVERSITY OF MARYLAND
Year Admitted: 2016
Address: 1900 N St Nw, Washington, DC 20036-1656
Company Name: GOODWIN PROCTER
Law School: New York University School of Law
Year Admitted: 2008
Address: Sancroft, 10-15 Newgate St, London Ec1a 7az, -, UNITED KINGDOM
Company Name: GOODWIN PROCTER
Law School: UNIVERSITY OF CAMBRIDGE
Year Admitted: 2014
Address: 601 S Figueroa St Fl 41, Los Angeles, CA 90017-5704
Company Name: GOODWIN PROCTER
Law School: CORNELL
Year Admitted: 2001
Find all attorneys with the same company

Attorneys with the same school

Address: 1114 Avenue of The Americas Fl 40, New York, NY 10036-7703
Company Name: EVERSHEDS SUTHERLAND LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: Po Box 26484, Santa Ana, CA 92799-6484
Company Name: US MIGRATION SOLUTION, PLLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 130 Stuyvesant Place, 6th Floor, Staten Island, NY 10301-
Company Name: RICHMOND COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 1290 6th Ave, New York, NY 10019-
Company Name: BRYAN CAVE LEIGHTON PAISNER
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 345 Adams St Rm 1128, Brooklyn, NY 11201-3739
Company Name: SAFE HORIZON, DOMESTIC VIOLENCE LAW PROJECT
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 141 W 42nd St Ofc 5155, New York, NY 10036-
Company Name: VENABLE LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 104 W 40th St Fl 14, New York, NY 10018-3660
Company Name: SALZANO ETTINGER & LAMPERT, LLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 80 Pine St, New York, NY 10005-1702
Company Name: ELEFTERAKIS, ELEFTERAKIS, & PANEK
Law School: Brooklyn Law School
Year Admitted: 2025
Address: One University Avenue, Suite 1900, Toronto, Ontario, Canada M5j 2p1, -, CANADA
Company Name: SPENCER STUART
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 45 Broadway Fl 32, New York, NY 10006-3766
Company Name: WINGET SPADAFORA SCHWARTZBERG LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address NEW YORK TIMES BLDG, 620 8TH AVE
CityNEW YORK
StateNY
Zip Code10018-

Attorneys in the same location

Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: University of Virginia School of Law
Year Admitted: 2023
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2021
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER
Law School: Cornell Law School
Year Admitted: 2022
Address: New York Times Bldg, 620 8th Ave, Fl 27, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: Brooklyn Law School
Year Admitted: 2024
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: Harvard Law School
Year Admitted: 2019
Address: New York Times Bldg, 620 8th Ave, New York City, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER
Law School: New York University School of Law
Year Admitted: 2025
Address: New York Times Bldg, 620 8th Ave., New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: Boston University School of Law
Year Admitted: 2023
Find all attorneys in the same location

Attorneys in the same zip code

Address: The New York Times Building, 620 Eight Avenue, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: New York University School of Law
Year Admitted: 2023
Address: 1155 6th Ave., Floor 26, New York, NY 10018-
Company Name: BENESCH FRIEDLANDER COPLAN & ARONOFF
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: Suite 1804, New York, NY 10018-
Company Name: 1430 BROADWAY
Law School: University of California Berkeley School of Law
Year Admitted: 2023
Address: 5 Bryant Pk 8th Floor, New York, NY 10018-
Company Name: DATABRICKS INC.
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 767 7th Ave, New York, NY 10018-
Company Name: SIDLEY AUSTIN LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 500 7th Ave, 8th Floor, New York, NY 10018-
Company Name: SWARTZ CULLETON FERRIS, PLLC
Law School: Temple University Beasley School of Law
Year Admitted: 2025
Address: New York Times Building 620 8th Ave, New York, NY 10018-
Company Name: GOODWIN PROCTER
Law School: Cornell Law School
Year Admitted: 2024
Address: 519 8th Avenue, 25th Floor, New York, NY 10018-
Company Name: SCARINCI HOLLENBECK, LLC
Law School: New York Law School
Year Admitted: 2022
Address: 229 West 36th Street, 8th Floor, New York, NY 10018-
Company Name: O'HAGAN MEYER
Law School: University of Wisconsin Law School
Year Admitted: 2022
Address: 2186, New York, NY 10018-
Company Name: 620 8TH AVENUE
Law School: University of Minnesota Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 8 W 38th St Rm 803, New York, NY 10018-0103
Company Name: ADAM D. POLO ESQ. P.C.
Law School: Western Michigan University Thomas M. Cooley Law School
Year Admitted: 2018
Address: 49 W 37th St Fl 7, New York, NY 10018-0182
Company Name: RACHEL R. ARONOV, ESQ.
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2009
Address: PO Box 1118, New York, NY 10018-0015
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2014
Address: 8 W 38th St Rm 803, New York, NY 10018-0103
Company Name: ADAM D. POLO ESQ. P.C.
Law School: JACOB D FUCHSBERG
Year Admitted: 1995
Address: 20 W 38th St Rm 400, New York, NY 10018-0157
Company Name: NONAJ LAW
Law School: Fordham University School of Law
Year Admitted: 2020
Address: Po Box 56, New York, NY 10018-0001
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 49 W 37th St Fl 8, New York, NY 10018-0179
Company Name: TYLER MCGUIRE, P.C.
Law School: Brooklyn Law School
Year Admitted: 2011
Address: Po Box 1357, New York, NY 10018-0019
Company Name: AMERICAN CANCER SOCIETY, INC.
Law School: New York University School of Law
Year Admitted: 2008
Address: 48 W 38th St Fl 8, New York, NY 10018-0043
Company Name: THE LIFETIME VALUE CO. LLC
Law School: COLUMBIA
Year Admitted: 2002
Address: 555 10th Ave Apt 15l, New York, NY 10018-0095
Law School: Pace Law School
Year Admitted: 2015
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 919 3rd Ave, New York, NY 10022-3902
Company Name: SCHULTE ROTH & ZABEL LLP
Law School: New York University School of Law
Year Admitted: 1991
Address: Schuetzengasse 1, Ch-8021 Zurich, -, SWITZERLAND
Company Name: VISCHER AG
Law School: UNIVERSITY OF FREIBURG, NYU
Year Admitted: 2002
Address: 16 Chestnut St, Suffern, NY 10901-5402
Company Name: ANTHONY J. BENEDICT, ESQ
Law School: FORDHAM UNIVERSITY
Year Admitted: 1968
Address: 351 Abbey Rd, Manhasset, NY 11030-2736
Company Name: JOSEPH B. VALENTINE, ATTORNEY-AT-LAW
Law School: Fordham University School of Law
Year Admitted: 1977
Address: 670 Franklin St Ste 204, Schenectady, NY 12305-2113
Company Name: MOYNIHAN, & HAYNER
Law School: ALBANY LAW
Year Admitted: 1969
Address: 25 Delaware Ave, Buffalo, NY 14202-3926
Company Name: SUPREME COURT CHAMBERS
Law School: BUFFALO SCHOOL
Year Admitted: 1991
Address: 135 Main St Ste 1320, San Francisco, CA 94105-1843
Company Name: JIKO GROUP, INC.
Law School: U OF MINNESOTA
Year Admitted: 1997
Address: Via Ferruccio Pelli 1, Lugano, -, SWISS CONFEDERATION
Company Name: GRAIAN CAPITAL MANAGEMENT
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 1978
Address: 32 Johnnys Path, Bayport, NY 11705-1550
Company Name: BENEDICT S. GULLO, JR ESQ
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1967
Address: 7025 County Road 46a Ste 1071 # 218, Lake Mary, FL 32746-4721
Law School: AMERICAN UNIVERSITY-WASHINGTON COLLEGE OF LAW
Year Admitted: 2009

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.