Xin Shao

(212) 603-6457 · 1251 6th Ave 21st Floor, New York, Ny 10020, New York, NY 10020-

Overview

XIN SHAO (Registration #6051189) 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 DAVIS WRIGHT TREMAINE LLP. The attorney was graduated from University of Wisconsin Law School. The registered office location is at 1251 6th Ave 21st Floor, New York, Ny 10020, New York, NY 10020-, with contact phone number (212) 603-6457. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6051189
Full NameXIN SHAO
First NameXIN
Last NameSHAO
Company NameDAVIS WRIGHT TREMAINE LLP
Address1251 6th Ave 21st Floor, New York, Ny 10020
New York
NY 10020-
CountyNew York
Telephone(212) 603-6457
Law SchoolUniversity of Wisconsin Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2023
StatusCurrently registered
Next RegistrationApr 2027

Attorneys with the same name

Address: 2570 N 1st St FL 2, San Jose, CA 95131-1035
Company Name: LAW OFFICES OF MICHELLE SHAO
Law School: AMERICAN UNIVERSITY
Year Admitted: 2004

Organization Information

Company NameDAVIS WRIGHT TREMAINE LLP
Address1251 6th Ave 21st Floor, New York, Ny 10020
New York
NY 10020-
Telephone(212) 603-6457
Law SchoolUniversity of Wisconsin Law School

Attorneys with the same company

Address: 1301 K Street, Nw, Suite 500 East, Washington, DC 20005-3366
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: Wayne State University Law School
Year Admitted: 2022
Address: 560 Sw 10th Ave Ste 700, Portland, OR 97205-2702
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: U.C. HASTINGS COLLEGE OF THE LAW
Year Admitted: 2015
Address: 505 Montgomery Street, Suite 800, San Francisco, CA 94111-
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 2005
Address: 1300 Sw 5th Ave Ste 2400, Portland, OR 97201-5610
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: RUTGERS SCHOOL OF LAW
Year Admitted: 1998
Address: 4870 Sadler Rd Ste 301, Glen Allen, VA 23060-6294
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: Boston College Law School
Year Admitted: 2011
Address: 1201 Third Avenue, Suite 2200, Seattle, WA 98101-
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: UNIVERSITY OF WASHINGTON
Year Admitted: 2004
Address: 1257 Avenue of The Americas # 21st, New York, NY 10020-
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: UNIVERSITY OF CONNECTICUT
Year Admitted: 2013
Address: 300 N La Salle Dr Ste 2200, Chicago, IL 60654-3421
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: THE BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2017
Address: 505 Montgomery St Ste 800, San Francisco, CA 94111-6533
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: YALE
Year Admitted: 2003
Address: 1301 K St Nw Ste 500, Washington, DC 20005-7048
Company Name: DAVIS WRIGHT TREMAINE LLP
Law School: Harvard Law School
Year Admitted: 2013
Find all attorneys with the same company

Attorneys with the same school

Address: 80 Centre St # 736, New York, NY 10013-4306
Company Name: NEW YORK COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: 99 Wall St # 5295, New York, NY 10005-4301
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: 32th Floor, One Icc, Shanghai Icc, 999 Huai Hai Road (M), Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: SEPHORA SHANGHAI COSMETICS
Law School: University of Wisconsin Law School
Year Admitted: 2022
Address: 139 Hughes Hall, Ithaca, NY 14853-3601
Company Name: CORNELL LAW SCHOOL
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: 81 Jianguo Lu, Beijing, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: 19TH FLOOR, TOWER 1 OF CHINA CENTRAL PLACE
Law School: University of Wisconsin Law School
Year Admitted: 2024
Address: 80 Centre St Fl 6, New York, NY 10013-4306
Company Name: SPECIAL NARCOTICS PROSECUTOR
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: 437 Madison Ave Fl 24, New York, NY 10022-7090
Company Name: MONTGOMERY, MCCRACKEN, WALKER & RHOADS LLP
Law School: University of Wisconsin Law School
Year Admitted: 2023
Address: Capitol Building, Room 513, Albany, NY 12248-
Company Name: NEW YORK STATE ASSEMBLY PROGRAM & COUNSEL
Law School: University of Wisconsin Law School
Year Admitted: 2023
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: T1-19f, Kerry Plaza, Zhongxinsi Road, Futian, Shenzhen, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: KANGDA LAW FIRM
Law School: University of Wisconsin Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 1251 6TH AVE 21ST FLOOR, NEW YORK, NY 10020
CityNEW YORK
StateNY
Zip Code10020-

Attorneys in the same zip code

Address: 1271 Avenues of The America, Ny, NY 10020-
Company Name: LATHAM & WATKINS
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: Time-Life Building, 1271 6th Ave, 17-Bu, New York, NY 10020-
Company Name: BLANK ROME LLP
Law School: Fordham University School of Law
Year Admitted: 2025
Address: Latham & Watkins LLP, 1271 6th Ave, New York, NY 10020-
Company Name: AMBIKA SAHAI
Law School: West Bengal National University of Juridical Sciences
Year Admitted: 2023
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: Time-Life Building, 1271 6th Ave, New York, NY 10020-
Company Name: LATHAM & WATKINS LLP
Law School: Harvard Law School
Year Admitted: 2023
Address: 1271 6th Ave New York, Ny, 10020, New York, NY 10020-
Company Name: LATHAM & WATKINS LLP
Law School: Koc University
Year Admitted: 2023
Address: Time-Life Building, 1271 6th Ave, New York, Ny 10020, New York, NY 10020-
Company Name: LATHAM & WATKINS LLP
Law School: Duke University School of Law
Year Admitted: 2024
Address: Time-Life Building, 1271 6th Ave, New York City, NY 10020-
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2025
Address: 1270 Sixth Ave, New York, NY 10020-
Company Name: BARCLAY DAMON, LLP
Law School: Catholic University of America Columbus School of Law (DC)
Year Admitted: 2025
Address: Rockefeller Center, 1270 Avenue of The Americas, Fl-1146, New York, NY 10020-
Company Name: WILSON LAW VENTURES
Law School: Harvard Law School
Year Admitted: 2025
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1271 Ave of Americas, New York, NY 10020
Company Name: HOME BOX OFFICE
Year Admitted: 1977
Address: 1270 Avenue of The Americas, 7th Floor, Suite 1050, New York, NY 10020-0075
Company Name: PIERSON FERDINAND LLP
Law School: Columbia Law School
Year Admitted: 2011
Address: 1270 Avenue of The Americas Fl 23, New York, NY 10020-0075
Company Name: BARCLAY DAMON LLP
Law School: New York Law School
Year Admitted: 2001
Address: 1270 Avenue of The Americas, New York, NY 10020-0075
Company Name: CHAPMAN AND CUTLER LLP
Law School: VILLANOVA
Year Admitted: 2016
Address: 1270 Avenue of The Americas Fl 28, New York, NY 10020-0075
Company Name: SAUL EWING LLP
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2004
Address: 1270 Avenue of The Americas Fl 1032, New York, NY 10020-0075
Company Name: HANNIBAL LEGAL
Law School: University of Pennsylvania Law School
Year Admitted: 2004
Address: 1270 Avenue of The Americas, New York, NY 10020-0075
Company Name: SAUL EWING LLP
Law School: St. Johns University School of Law
Year Admitted: 2008
Address: 1270 Avenue of The Americas Ste 816, New York, NY 10020-0075
Company Name: HARTMANN DOHERTY ROSA BERMAN BULBULIA LLP
Law School: Rutgers Law School
Year Admitted: 2023
Address: 1270 Avenue of The Americas Ste 816, New York, NY 10020-0075
Company Name: HARTMANN DOHERTY ROSA BERMAN & BULBULIA LLP
Law School: Pace Law School
Year Admitted: 2018
Address: 1270 Avenue of The Americas Fl 8, New York, NY 10020-0075
Company Name: WINSTEAD PC
Law School: Cornell Law School
Year Admitted: 2008
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 12/F Two Exchange Square, Central, Honk Kong, -, CHINA
Company Name: FRESHFIELDS
Law School: DUKE JD LEWIS CLARK
Year Admitted: 1998
Address: 15f., 168, Dunhwa N. Road, Taipei 105, -, TAIWAN
Company Name: BAKER & MCKENZIE
Law School: HARVARD LAW NEW YORK U
Year Admitted: 1996
Address: 950 3rd Ave Fl 19, New York, NY 10022-2893
Company Name: HUNTER TAUBMAN FISCHER & LI LLC
Law School: New York University School of Law
Year Admitted: 2023
Address: 42f, Tower 1 of Changning Raffles City, No. 1189 Changning Road, Changning District, Shanghai, -, CHINA
Law School: Harvard Law School
Year Admitted: 2021
Address: 366 Madison Ave Fl 3, New York, NY 10017-3122
Company Name: ORTOLI ROSENSTADT LLP
Law School: New York University School of Law
Year Admitted: 2020
Address: Peking University Law School, No 5 Yiheyuan Road,Haidian District, Beijing, Haidian District,100871, -, CHINA (PEOPLE S REPUBLIC OF)
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 6402 Fort Hamilton Pkwy, Brooklyn, NY 11219-5548
Company Name: THE LAW OFFICES OF DAVID S LI
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 1999
Address: 8 Marina View, Asia Square Tower 1 #41-03, Singapore 018960, -, SINGAPORE
Company Name: GREENBERG TRAURIG SINGAPORE LLP
Law School: National University of Singapore
Year Admitted: 2023
Address: 100 Century Avenue 9/24/25 Floor, Pudong New Area, Shanghai 200120, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: DACHENG LAW OFFICES, LLP (SHANGHAI)
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: Floor 33, Ciro's Plaza, 388 Nanjing Road West, Shanghai 200003, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: ABBOTT LABOLATORY, CHINA
Law School: Columbia Law School
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.