Moises David Mizrachi Pitchon

(310) 954-6080 · 559 Lexington Ave # 8-019b, New York, NY 10022-

Overview

MOISES DAVID MIZRACHI PITCHON (Registration #6092860) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ALLEN OVERY SHEARMAN STERLING US LLP. The attorney was graduated from Tulane University Law School. The registered office location is at 559 Lexington Ave # 8-019b, New York, NY 10022-, with contact phone number (310) 954-6080. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6092860
Full NameMOISES DAVID MIZRACHI PITCHON
First NameMOISES
Last NameMIZRACHI PITCHON
Company NameALLEN OVERY SHEARMAN STERLING US LLP
Address559 Lexington Ave # 8-019b
New York
NY 10022-
CountyNew York
Telephone(310) 954-6080
Law SchoolTulane University Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2024
StatusCurrently registered
Next RegistrationFeb 2026

Organization Information

Company NameALLEN OVERY SHEARMAN STERLING US LLP
Address559 Lexington Ave # 8-019b
New York
NY 10022-
Telephone(310) 954-6080
Law SchoolTulane University Law School

Attorneys with the same company

Address: 599 Lexington Ave # 6-018, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 1221 6th Ave 20f, New York, NY 10020-
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: UNIVERSITY OF TORONTO
Year Admitted: 2018
Address: 599 Lexington Ave Rm 5-027a, New York, NY 10022-6069
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 599 Lexington Ave Fl 5, New York, NY 10022-6069
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Georgetown University Law Center
Year Admitted: 2020
Address: 1221 Avenue of The Americas Fl 22, New York, NY 10020-1001
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Columbia Law School
Year Admitted: 2022
Address: 401 9th St Nw Ste 800, Washington, DC 20004-2187
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2022
Address: 599 Lexington Ave Rm 11-016, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: New York University School of Law
Year Admitted: 2019
Address: 599 Lexington Ave, New York, NY 10022-6030
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: St. Johns University School of Law
Year Admitted: 2023
Address: 800 Capitol St Ste 2200, Houston, TX 77002-2943
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: University of Texas School of Law
Year Admitted: 2020
Address: 1221 Avenue of The Americas Ste 2100, New York, NY 10020-1001
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: American University Washington D.C. College of Law
Year Admitted: 2019
Find all attorneys with the same company

Attorneys with the same school

Address: 281 Tresser Blvd Ste 602, Stamford, CT 06901-3262
Company Name: OLGETREE, DEAKINS, NASH, SMOAK & STEWARD, P.C.
Law School: Tulane University Law School
Year Admitted: 2025
Address: 90 Park Ave Ofc 12051, New York, NY 10016-1301
Company Name: ALSTON & BIRD LLP
Law School: Tulane University Law School
Year Admitted: 2025
Address: 1037 Raymond Blvd Ste 910, Newark, NJ 07102-5423
Company Name: FREEMAN MATHIS & GARY, LLP
Law School: Tulane University Law School
Year Admitted: 2024
Address: 9 Greenway Plz Ste 2800, Houston, TX 77046-0926
Law School: Tulane University Law School
Year Admitted: 2025
Address: 3636 Main St Fl 5, Flushing, NY 11354-6549
Company Name: FSA & ASSOCIATES, INC.
Law School: Tulane University Law School
Year Admitted: 2024
Address: 20 F St Nw Ste 500, Washington, DC 20001-6703
Company Name: ADAMS & REESE
Law School: Tulane University Law School
Year Admitted: 2025
Address: 700 13th St Nw, Unit 301, Washington Dc, CT 20011-
Company Name: FRESHFIELDS BRUCKHAUS DERINGER LLP
Law School: Tulane University Law School
Year Admitted: 2024
Address: 1 Battery Park Plz Fl 28, New York, NY 10004-1582
Company Name: GORDON & REES
Law School: Tulane University Law School
Year Admitted: 2024
Address: 11 Broadway Ste 615, New York, NY 10004-1490
Company Name: L. SCOTT SHERMAN, ATTORNEY AT LAW
Law School: Tulane University Law School
Year Admitted: 2024
Address: 45 Broadway Ste 2110, New York, NY 10006-3776
Company Name: HILL RIVKINS
Law School: Tulane University Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 559 LEXINGTON AVE # 8-019B
CityNEW YORK
StateNY
Zip Code10022-

Attorneys in the same zip code

Address: 1271 Sixth Avenue, New York, NY 10022-
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
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 36, Office 3654, New York, NY 10022-
Company Name: 601 LEXINGTON AVENUE
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 33 Fl, New York, NY 10022-
Company Name: 590 MADISON AVENUE
Law School: Duke University School of Law
Year Admitted: 2023
Address: 4042, 601 Lexington Ave, New York, NY 10022-
Company Name: KIRKLAND & ELLIS
Law School: George Washington University Law School
Year Admitted: 2023
Address: 560 Lexington Ave, 17th Fl, New York, NY 10022-
Company Name: KPMG
Law School: Emory University School of Law
Year Admitted: 2024
Address: Floor 24, New York, NY 10022-
Company Name: 900 THIRD AVENUE
Law School: Columbia Law School
Year Admitted: 2023
Address: 444 Madison Avenue, 5th Floor, New York, NY 10022-
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: New York Law School
Year Admitted: 2024
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: 65 East 55th Street, New York, NY 10022-
Law School: Fordham University School of Law
Year Admitted: 2024
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 153 E 53rd, New York, NY 10022
Company Name: WILLKIE FARR & GALLAGHER
Year Admitted: 1967
Address: 460 Park Ave, New York, NY 10022
Company Name: SCHULTE & MCGOLDRICK
Year Admitted: 1974
Address: 5 East 57th Street, New York, NY 10022
Company Name: BOGGAN D THOM
Year Admitted: 1979
Address: 645 Fifth Ave, New York, NY 10022
Company Name: LAW OFFICE OF DANIEL M VINNIK
Year Admitted: 1974
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: 590 Madison Ave Fl 38, New York, NY 10022-0019
Company Name: AMERICAN SECURITIES
Law School: MONASH UNIVERSITY
Year Admitted: 2016
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: 645 Fifth Ave, New York, NY 10022
Company Name: RUBIN BAUM LEVIN CONSTANT ETAL
Year Admitted: 1968
Address: 350 Park Ave, New York, NY 10022
Company Name: MANUFACTURERS HANOVER TRUST CO
Year Admitted: 1972
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 901 12th Ave, Seattle, WA 98122-4411
Company Name: OFFICE OF THE PRESIDENT, SEATTLE UNIVERSITY
Law School: YALE
Year Admitted: 2002
Address: 244 5th Ave Ste 2131, New York, NY 10001-7604
Law School: TOURO COLLEGE-FUCHSBERG LAW CTR
Year Admitted: 2010
Address: 51 Madison Ave FL 11, New York, NY 10010-1603
Company Name: New York Life Investments
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2009
Address: 51 Madison Ave, New York, NY 10010-1603
Company Name: NY LIFE INSURANCE COMPANY
Law School: ST JOHN UNIVERSITY
Year Admitted: 1996
Address: 2029 Century Park E, Century City, CA 90067-2901
Company Name: NUVEEN INVESTMENTS
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1995
Address: 590 Madison Ave Fl 23, New York, NY 10022-2524
Company Name: SCHONFELD STRATEGIC ADVISORS LLC
Law School: Fordham University School of Law
Year Admitted: 2008
Address: 2 Central Blvd 018916, Singapore, -, SINGAPORE (REPUBLIC OF)
Company Name: AMAZON WEB SERVICES
Law School: DREXEL SCHOOL OF LAW
Year Admitted: 2014
Address: 5918 Bergenline Ave Ste 205, West New York, NJ 07093-1392
Company Name: LAW OFFICE OF MOISES A. FLORES LLC
Law School: St. Thomas University School of Law - Florida
Year Admitted: 2019
Address: 25 Se 2nd Ave Ste 730, Miami, FL 33131-1696
Company Name: BLAXBERG GRAYSON PA
Law School: Brooklyn Law School
Year Admitted: 1982
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL GORDON & REINDEL LLP
Law School: Pace Law School
Year Admitted: 2025

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.