Jacob Charles Wasser

(332) 253-7649 · 200 Park Ave, New York, NY 10166-0005

Overview

JACOB CHARLES WASSER (Registration #6041982) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2023, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is GIBSON DUNN & CRUTCHER. The attorney was graduated from University of Southern California Gould School of Law. The registered office location is at 200 Park Ave, New York, NY 10166-0005, with contact phone number (332) 253-7649. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6041982
Full NameJACOB CHARLES WASSER
First NameJACOB
Last NameWASSER
Company NameGIBSON DUNN & CRUTCHER
Address200 Park Ave
New York
NY 10166-0005
CountyNew York
Telephone(332) 253-7649
Law SchoolUniversity of Southern California Gould School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2023
StatusCurrently registered
Next RegistrationApr 2025

Organization Information

Company NameGIBSON DUNN & CRUTCHER
Address200 Park Ave
New York
NY 10166-0005
Telephone(332) 253-7649
Law SchoolUniversity of Southern California Gould School of Law

Attorneys with the same company

Address: Telephone House, 2-4 Temple Avenue, London Ec4y 0hb, -, UNITED KINGDOM
Company Name: GIBSON DUNN & CRUTCHER
Law School: WASHINGTON UNIVERSITY
Year Admitted: 2015
Address: 2-4 Temple Avenue, London Ec4y 0hb, -, ENGLAND
Company Name: GIBSON DUNN & CRUTCHER
Law School: NEW YORK UNIVERSITY
Year Admitted: 1992
Address: 200 Park Ave Fl 48, New York, NY 10166-4401
Company Name: GIBSON DUNN & CRUTCHER
Law School: University of Virginia School of Law
Year Admitted: 2019
Address: 200 Park Ave Ofc 49-030, New York, NY 10166-0005
Company Name: GIBSON DUNN & CRUTCHER
Law School: Cornell Law School
Year Admitted: 2020
Address: 333 S Grand Ave Fl 46, Los Angeles, CA 90071-1504
Company Name: GIBSON DUNN & CRUTCHER
Law School: UNIVERSITY OF CALIFORNIA, DAVIS
Year Admitted: 2016
Address: 200 Park Ave FL 37, New York, NY 10166-0005
Company Name: Gibson Dunn & Crutcher
Law School: New York University School of Law
Year Admitted: 2019
Address: 333 S Grand Ave, Los Angeles, CA 90071-1504
Company Name: GIBSON DUNN & CRUTCHER
Law School: University of Chicago Law School
Year Admitted: 1994
Address: Telephone House, 2-4 Temple Avenue, London, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: GIBSON DUNN & CRUTCHER
Law School: University of Chicago Law School
Year Admitted: 2024
Address: Telephone House 2-4 Temple Avenue, London Ec4y 0hb, -, UNITED KINGDOM
Company Name: GIBSON DUNN & CRUTCHER
Law School: COLUMBIA LAW SCHOOL
Year Admitted: 2011
Address: 200 Park Ave Fl 47, New York, NY 10166-4799
Company Name: GIBSON DUNN & CRUTCHER
Law School: STANFORD
Year Admitted: 1998
Find all attorneys with the same company

Attorneys with the same school

Address: 395 9th Ave Fl 50, New York, NY 10001-8603
Company Name: SUSMAN GODFREY, LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 500 5th Ave Fl 50, New York, NY 10110-5099
Company Name: KING & WOOD MALLESONS LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 5100b1 Clayton Rd Ste 373, Concord, CA 94521-3102
Company Name: SALTZMAN & JOHNSON LAW CORPORATION
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 950 3rd Ave Fl 11, New York, NY 10022-2775
Company Name: ZAHN LAW GLOBAL, LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 1-9-2, Higashi-Shimbashi, Minato-Ku, Tokyo 1058640, -, JAPAN
Company Name: JSR CORPORATION
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 132 Proctor Ave, Ogdensburg, NY 13669-2015
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 26th Floor, 989 Changle Road, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: WATSON&BAND
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 150 S Los Robles Ave Ste 720, Pasadena, CA 91101-2441
Company Name: APEX LAW FIRM APC
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 1 Penn Plz Ste 2015, New York, NY 10119-2002
Company Name: REID & WISE, LLC
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 419 Sw 11th Ave Ste 400, Portland, OR 97205-2605
Company Name: MCDOWELL RACKNER GIBSON
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 200 PARK AVE
CityNEW YORK
StateNY
Zip Code10166-0005

Attorneys in the same location

Address: 200 Park Ave, New York, NY 10166-0005
Company Name: HERBERT SMITH FREEHILLS LLP
Law School: Boston University School of Law
Year Admitted: 2020
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON, DUNN, & CRUTCHER
Law School: Cornell Law School
Year Admitted: 2022
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: MITSUI BUSSAN COMMODITIES LTD
Law School: New York Law School
Year Admitted: 2020
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: HUNTON ANDREWS KURTH
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2023
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: LENDLEASE
Law School: Howard University School of Law
Year Admitted: 2022
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON, DUNN, AND CRUTCHER LLP.
Law School: University of Chicago Law School
Year Admitted: 2023
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: FLOOR 48
Law School: National Law School of India University
Year Admitted: 2024
Address: 200 Park Ave, New York, NY 10166-0005
Law School: Tulane University Law School
Year Admitted: 2021
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON DUNN AND CRUTCHER
Law School: New York University School of Law
Year Admitted: 2019
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON, DUNN & CRUTCHER
Law School: New York University School of Law
Year Admitted: 2023
Find all attorneys in the same location

Attorneys in the same zip code

Address: Eleven Times Square, New York, NY 10166-0005
Company Name: PROSKAUER ROSE LLP
Law School: Pepperdine University School of Law
Year Admitted: 2018
Address: The Metlife Building, 200 Park Avenue, New York, NY 10166-0005
Company Name: PAUL HASTINGS LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2017

Attorneys in the same zip code

Address: 2000 Park Avenue, 43rd Floor, New York, NY 10166-
Company Name: HUNTON & WILLIAMS
Law School: UNIVERSITY OF VIRGINIA SCHOOL OF LAW
Year Admitted: 2000
Address: 53rd Floor, New York, NY 10166-
Company Name: 200 PARK AVENUE
Law School: New York Law School
Year Admitted: 2021
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: PAUL HASTINGS
Law School: Vanderbilt University Law School
Year Admitted: 2024
Address: Level 21, 200 Park Ave, New York, NY 10166-
Company Name: CBRE
Law School: Australian National University
Year Admitted: 2020
Address: Metlife Building, 200 Park Avenue, New York, NY 10166-
Company Name: GREENBERG TRAURIG, LLP
Law School: UNIVERSITY OF MICHIGAN LAW SCHOOL
Year Admitted: 2008
Address: MetLife Building, 200 Park Ave, New York, NY 10166, New York, NY 10166-
Company Name: Paul Hastings
Law School: McGill Law School
Year Admitted: 2014
Address: Floor 50, New York, NY 10166-
Company Name: 200 PARK AVE
Law School: New York Law School
Year Admitted: 2023
Address: Po Box 11585 & 1461, 2000, Johannesburg, 10166-, SOUTH AFRICA
Company Name: ABN AMRO SECURITIES (STH AFRICA) PTY LTD
Law School: NEW YORK UNIVERSITY
Year Admitted: 1997
Address: Metlife Building, 200 Park Ave, New York, NY 10166-
Company Name: C/O PAUL HASTINGS LLP
Law School: Emory University School of Law
Year Admitted: 2020
Address: Metlife Building 200 Park Ave., Office 44, New York, NY 10166-
Company Name: WINSTON & STRAWN
Law School: Fordham University School of Law
Year Admitted: 2019
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 3044 Lonni Ln, Merrick, NY 11566-5131
Law School: UNIVERSITY BRIDGEPORT
Year Admitted: 1988
Address: 620 S. Tryon St., Nc1-030-21-01, Charlotte, NC 28255-0001
Company Name: BANK OF AMERICA, N.A.
Law School: ST JOHNS
Year Admitted: 1994
Address: 601 Lexington Ave Fl 51, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: McGill University Faculty of Law
Year Admitted: 2019
Address: 1425 Rxr Plz Fl 15, Uniondale, NY 11556-1425
Company Name: RUSKIN MOSCOU FALTISCHEK PC
Law School: UNIVERSITY OF BUFFALO
Year Admitted: 1981
Address: 1 State St, Hartford, CT 06103-3100
Company Name: MORGAN, LEWIS & BOCKIUS LLP
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 7 Wilton Cir, New City, NY 10956-5207
Company Name: BRIAN WASSER CPA PC
Law School: BROOKLYN
Year Admitted: 1983
Address: 100 Church St Rm 5-227, New York, NY 10007-2601
Company Name: NYC Law Department Office of the Corporation Counsel
Law School: Brooklyn Law School
Year Admitted: 2000
Address: 222 N LA Salle St, Chicago, IL 60601-1003
Company Name: Vedder Price P.C.
Law School: UNIVERSITY OF MICHIGAN LAW SCHOOL
Year Admitted: 2005
Address: 810 Vermont Ave NW, Washington, DC 20420-0001
Company Name: BOARD OF VETERANS' APPEALS, DEPT OF VA
Law School: Lewis & Clark Law School
Year Admitted: 1993
Address: 1 Bryant Park, New York, NY 10036-6745
Company Name: AKIN GUMP STRAUSS HAUER & FELD LLP
Law School: Columbia Law School
Year Admitted: 2016

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.