Sommer Omar

(212) 356-0271 · #2100, New York, NY 10022-

Overview

SOMMER OMAR (Registration #6026306) 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 900 3RD AVE. The attorney was graduated from Yale Law School. The registered office location is at #2100, New York, NY 10022-, with contact phone number (212) 356-0271. The current status of the attorney is Due to reregister within 30 days.

Attorney Information

Registration Number6026306
Full NameSOMMER OMAR
First NameSOMMER
Last NameOMAR
Company Name900 3RD AVE
Address#2100
New York
NY 10022-
CountyNew York
Telephone(212) 356-0271
Law SchoolYale Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2023
StatusDue to reregister within 30 days
Next RegistrationSep 2025

Organization Information

Company Name900 3RD AVE
Address#2100
New York
NY 10022-
Telephone(212) 356-0271
Law SchoolYale Law School

Attorneys with the same school

Address: 18 Sidney Pl Apt 11, Brooklyn, NY 11201-4638
Law School: Yale Law School
Year Admitted: 2025
Address: Time-Life Building, 1271 6th Ave., New York, NY 10020-
Company Name: LATHAM & WATKINS LLP
Law School: Yale Law School
Year Admitted: 2025
Address: 700 13th St Nw Fl 10, Washington, DC 20005-3960
Company Name: FRESHFIELDS
Law School: Yale Law School
Year Admitted: 2024
Address: 1 Vanderbilt Ave, New York, NY 10017-3978
Company Name: MCDERMOTT WILL AND SCHULTE LLP
Law School: Yale Law School
Year Admitted: 2025
Address: 125 Broad St Fl 19, New York, NY 10004-2458
Company Name: NEW YORK CIVIL LIBERTIES UNION
Law School: Yale Law School
Year Admitted: 2024
Address: 1729 5th Ave N Ste 918, Birmingham, AL 35203-2076
Company Name: UNITED STATES COURT OF APPEALS FOR THE ELEVENTH CIRCUIT
Law School: Yale Law School
Year Admitted: 2025
Address: 26 Federal Plz Ste 41-120, New York, NY 10278-0004
Company Name: NATIONAL LABOR RELATIONS BOARD, REGION 2
Law School: Yale Law School
Year Admitted: 2024
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: 40 Foley Sq, New York, NY 10007-1502
Company Name: FEDERAL JUDICIARY
Law School: Yale Law School
Year Admitted: 2025
Address: 131 W 33rd St Ste 610, New York, NY 10001-2967
Company Name: NEW YORK IMMIGRATION COALITION
Law School: Yale Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address #2100
CityNEW YORK
StateNY
Zip Code10022-

Attorneys in the same zip code

Address: 560 Lexinton Ave. 16f, New York, NY 10022-
Company Name: BRIX+PARTNERS LLC
Law School: Stetson University College of Law
Year Admitted: 2024
Address: 560 Lexington Ave, 17th Fl, New York, NY 10022-
Company Name: KPMG
Law School: Emory University School of Law
Year Admitted: 2024
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: 4042, 601 Lexington Ave, New York, NY 10022-
Company Name: KIRKLAND & ELLIS
Law School: George Washington University Law School
Year Admitted: 2023
Address: Floor 5, Room 5-087, New York, NY 10022-
Company Name: 599 LEXINGTON AVE.
Law School: Tulane University Law School
Year Admitted: 2024
Address: 1271 Sixth Avenue, New York, NY 10022-
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: Floor 34, New York, NY 10022-
Company Name: 601 LEXINGTON AVE
Law School: Vanderbilt University Law School
Year Admitted: 2024
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: 444 Madison Avenue, Sixth Floor, New York, NY 10022-
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: Floor 24, New York, NY 10022-
Company Name: 900 THIRD AVENUE
Law School: Columbia Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 5 East 57th Street, New York, NY 10022
Company Name: BOGGAN D THOM
Year Admitted: 1979
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN
Law School: WASHINGTON COLLEGE OF LAW
Year Admitted: 1988
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN FUSCALDO & LAMPL, LLC
Law School: BENJAMIN N CARDOZO
Year Admitted: 1994
Address: 590 Madison Ave Fl 38, New York, NY 10022-0019
Company Name: AMERICAN SECURITIES LLC
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2006
Address: 590 Madison Ave Fl 38, New York, NY 10022-0019
Company Name: AMERICAN SECURITIES
Law School: Boston College Law School
Year Admitted: 2008
Address: 153 E 53d St, New York City, NY 10022
Company Name: BREED ABBOTT & MORGAN
Year Admitted: 1977
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN ROBINSON BROG, PLLC
Law School: Brooklyn Law School
Year Admitted: 2003
Address: 645 Fifth Ave, New York, NY 10022
Company Name: RUBIN BAUM LEVIN CONSTANT ETAL
Year Admitted: 1968
Address: 153 E 53rd, New York, NY 10022
Company Name: WILLKIE FARR & GALLAGHER
Year Admitted: 1967
Address: 247 E 52nd St, New York, NY 10022
Company Name: JEFFREY M PARKER ESQ
Year Admitted: 1975
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN, LLP
Law School: ST JOHNS
Year Admitted: 1985
Address: 251 Park Ave S Fl 8, New York, NY 10010-7302
Company Name: TUSK STRATEGIES
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2018
Address: 3 2nd St Ste 801, Jersey City, NJ 07311-4053
Company Name: LEAP LEGAL SOFTWARE
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2011
Address: 230 Passaic Ave, Fairfield, NJ 07004-3505
Company Name: SOMMER LAW FIRM
Law School: SETON HALL LAW SCHOOL
Year Admitted: 1981
Address: Woodbridge Place Building, Suite 3020, 517 Us Highway 1 South, Iselin, NJ 08830-
Company Name: FEDERAL MEDIATION & CONCILIATION SERVICE
Law School: Brooklyn Law School
Year Admitted: 1987
Address: 955 Lenfant Plz SW Ste 2500, Washington, DC 20024-6144
Company Name: OFFICE OF EMPLOYEE APPEALS
Law School: North Carolina Central University School of Law
Year Admitted: 2009
Address: P.O. Box 167, Herzlia 4610101, -, ISRAEL (STATE OF)
Company Name: DR. HILLEL SOMMER
Law School: TEL AVIV ISRAEL AND YALE
Year Admitted: 1992
Address: 17925-I Kings Point Drive, Cornelius, NC 28031-
Law School: Leiden State University
Year Admitted: 1987
Address: Rue Montoyer 51, Brussels 1000, -, BELGIUM
Company Name: SIDLEY AUSTIN LLP
Law School: New York Law School
Year Admitted: 2012
Address: 176 South St, Hopkinton, MA 01748-2209
Company Name: DELL TECHNOLOGIES
Law School: University of Texas School of Law
Year Admitted: 2004

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.