Kevin Thomas Kane

(202) 701-3000 · 32 Old Slip, New York City, NY 10005-

Overview

KEVIN THOMAS KANE (Registration #6093744) is an attorney in New York City admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is CAHILL, GORDON & REINDEL. The attorney was graduated from George Washington University Law School. The registered office location is at 32 Old Slip, New York City, NY 10005-, with contact phone number (202) 701-3000. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6093744
Full NameKEVIN THOMAS KANE
First NameKEVIN
Last NameKANE
Company NameCAHILL, GORDON & REINDEL
Address32 Old Slip
New York City
NY 10005-
CountyNew York
Telephone(202) 701-3000
Law SchoolGeorge Washington University Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2024
StatusCurrently registered
Next RegistrationOct 2026

Organization Information

Company NameCAHILL, GORDON & REINDEL
Address32 Old Slip
New York City
NY 10005-
Telephone(202) 701-3000
Law SchoolGeorge Washington University Law School

Attorneys with the same company

Address: 1 Financial Sq Fl 32, New York, NY 10005-3516
Company Name: CAHILL, GORDON & REINDEL
Law School: TULANE UNIVERSITY
Year Admitted: 2015
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON & REINDEL
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2015
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON & REINDEL
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON & REINDEL
Law School: Boston College Law School
Year Admitted: 2023

Attorneys with the same school

Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: FRESHFIELDS BRUCKHAUS DERINGER US LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 601 Lexington Ave Ste 3648, New York, NY 10022-4611
Company Name: KIRKLAND AND ELLIS, LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 55 Water St, New York, NY 10041-0004
Company Name: REVLON
Law School: George Washington University Law School
Year Admitted: 2024
Address: 920 N King St, Wilmington, DE 19801-3361
Company Name: RICHARDS, LAYTON & FINGER, P.A.
Law School: George Washington University Law School
Year Admitted: 2024
Address: 1345 Avenue of The Americas 2nd Floor, New York, NY 10105-
Company Name: SCHILLING LAW LLC
Law School: George Washington University Law School
Year Admitted: 2024
Address: 111 Dr Martin Luther King Blvd, White Plains, NY 10601-2509
Company Name: WCDA
Law School: George Washington University Law School
Year Admitted: 2024
Address: 60 Centre St, New York, NY 10007-1402
Company Name: NEW YORK SUPREME COURT NEW YORK COUNTY
Law School: George Washington University Law School
Year Admitted: 2024
Address: 1526 Union Street, 2nd Floor, Brooklyn, NY 11213-
Company Name: HUNTER HERMAN PLLC
Law School: George Washington University Law School
Year Admitted: 2024
Address: 200 Park Ave Ste 200, Beachwood, OH 44122-4289
Company Name: MINC LAW
Law School: George Washington University Law School
Year Admitted: 2024
Address: 101 Wood Ave S, Iselin, NJ 08830-2749
Company Name: LUCOSKY BROOKMAN LLP
Law School: George Washington University Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 32 OLD SLIP
CityNEW YORK CITY
StateNY
Zip Code10005-

Attorneys in the same location

Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL GORDON & REINEL LLP
Law School: UNIVERSITY OF MICHIGAN
Year Admitted: 2015
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL GORDON
Law School: RUTGERS LAW SCHOOL
Year Admitted: 2015
Address: 32 Old Slip, Fl. 18, New York, NY 10005-
Company Name: CAHILL, GORDON & REINDEL LLP
Law School: Pace Law School
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL GORDON & REINDELL LLP
Law School: Cornell Law School
Year Admitted: 2023
Address: 32 Old Slip, 33rd Floor, New York, NY 10005-
Company Name: AAA
Law School: Rutgers School of Law - Camden
Year Admitted: 2012
Address: 32 Old Slip, New York, NY 10005-
Company Name: U.S. Department of Education, Office for Civil Rights
Law School: New York University School of Law
Year Admitted: 2017
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON, & REINDEL
Law School: Seton Hall University School of Law
Year Admitted: 2022
Address: 32 Old Slip, 8th Fl., New York, NY 10005-
Company Name: LAW OFFICES OF MICHAEL S. LAMONSOFF PLLC
Law School: New York Law School
Year Admitted: 2015
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL GORDON & REINDEL
Law School: University of California Los Angeles School of Law
Year Admitted: 2023
Address: 32 Old Slip, New York, NY 10005-
Law School: George Washington University Law School
Year Admitted: 2021
Find all attorneys in the same location

Attorneys in the same zip code

Address: 40 Wall Street, 49th Floor, New York, NY 10005-
Company Name: KOUTSOUDAKIS & IAKOVOU LAW GROUP, PLLC
Law School: St. John's University School of Law
Year Admitted: 2024
Address: Wall Street Plaza, 88 Pine Street, 28th Floor, New York, NY 10005-
Company Name: COUGHLIN MIDLIGE & GARLAND LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 14 Wall Street, Suite 5g, New York, NY 10005-
Company Name: STULBERG & WALSH, LLP
Law School: University of Oxford
Year Admitted: 2024
Address: 30 Wall Street, 8th Floor #741, New York, NY 10005-
Company Name: LAW OFFICES OF ROBERT S. GITMEID & ASSOC., PLLC
Law School: Brooklyn Law School
Year Admitted: 2021
Address: Wall Street Plaza - 88 Pine Street, Suite 1900, New York, NY 10005-
Company Name: MORRISON MAHONEY
Law School: Boston College Law School
Year Admitted: 2020
Address: Wall Street Plaza, 88 Pine Street, Suite 1900, New York, NY 10005-
Company Name: MORRISON MAHONEY LLP
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 77 Water St., Ste 2100, New York, NY 10005-
Company Name: LEWIS BRISBOIS BISGAARD & SMITH, LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2022
Address: Wall Street Plaza, New York, NY 10005-
Law School: Brooklyn Law School
Year Admitted: 2021
Address: 62 William Street, 2nd Floor, New York, NY 10005-
Company Name: ZUMPANO, PATRAICIOS & POPOK, PLLC
Law School: Graduate School of Chinese Academy of Social Sciences
Year Admitted: 2024
Address: 28th Floor, New York, NY 10005-
Company Name: 120 WALL STREET
Law School: Yale Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 95 Pine St Fl 6, New York, NY 10005-0054
Company Name: SUCCESS ACADEMY CHARTER SCHOOLS
Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2011
Address: 55 Liberty St Ste 17c, New York, NY 10005-1003
Company Name: LUTHER C WILLIAMS JR
Law School: NEW YORK UNIVERSITY
Year Admitted: 1978
Address: 55 Liberty St Fl 30, New York, NY 10005-1003
Company Name: GORDON CROVITZ
Law School: YALE
Year Admitted: 1988
Address: 95 Pine St, New York, NY 10005-0054
Company Name: SUCCESS ACADEMY CHARTER SCHOOLS INC.
Law School: WILLIAM MITCHELL
Year Admitted: 2009
Address: 1 Chase Manhattan Plaza, New York, NY 10005
Company Name: DAVIS POLK & WARDWELL
Year Admitted: 1980
Address: 40 Wall Street, New York, NY 10005
Company Name: COLE & DEITZ
Year Admitted: 1979
Address: 55 Liberty St Apt 17c, New York, NY 10005-1004
Company Name: DEWEY GOLKIN, ESQ
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 1980
Address: 140 Broadway, New York, NY 10005-1101
Company Name: BROWN BROTHERS HARRIMAN & CO.
Law School: AMERICAN UNIVERSITY
Year Admitted: 2002
Address: 140 Broadway, New York, NY 10005-1101
Company Name: BROWN BROTHERS HARRIMAN & CO
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2014
Address: 1 Chase Manhattan Plz, New York, NY 10005
Company Name: DAVIS POLK & WARDWELL
Year Admitted: 1972
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1300 Clinton Sq, Rochester, NY 14604-1707
Company Name: NIXON PEABODY LLP
Law School: SYRACUSE
Year Admitted: 1998
Address: 990 Stewart Ave # Ll45a, Garden City, NY 11530-4822
Company Name: Office of State Senator Kevin Thomas
Law School: THOMAS M. COOLEY LAW SCHOOL
Year Admitted: 2011
Address: 14460 Falls of Neuse Rd Ste 149-186, Raleigh, NC 27614-8227
Company Name: THOMAS K. LINDGREN PLLC
Law School: PACE UNIVERSITY
Year Admitted: 1982
Address: Po Box 888, Phoenix, AZ 85001-0888
Company Name: ARIZONA CARDINALS
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2007
Address: 1770 Saint James Pl Ste 630, Houston, TX 77056-3424
Company Name: THE GALLIGAN LAW FIRM
Law School: UNIV. OF PITTSBURGH
Year Admitted: 2015
Address: 2 Huntington Quad Ste 2n01, Melville, NY 11747-4508
Company Name: THE LAW OFFICE OF MICHAEL FERRO & ASSOCIATES
Law School: New York Law School
Year Admitted: 1992
Address: 725 17th St Nw, Washington, DC 20503-0004
Company Name: OFFICE OF MANAGEMENT & BUDGET, EXECUTIVE OFFICE OF THE PRESIDENT
Law School: THE CATHOLIC UNIV OF AMERICA, COLUMBUS SCH. OF LAW
Year Admitted: 2016
Address: 1114 Avenue of The Americas Fl 40, New York, NY 10036-7703
Company Name: EVERSHEDS SUTHERLAND (US) LLP
Law School: Fordham University School of Law
Year Admitted: 2013
Address: 50 Fountain Plz Ste 1700, Buffalo, NY 14202-2216
Company Name: LIPPES MATHIAS LLP
Law School: SUNY Buffalo Law School
Year Admitted: 1993
Address: 125 Main St, Buffalo, NY 14203-3070
Company Name: PHILLIPS LYTLE LLP
Law School: University of Houston Law Center
Year Admitted: 2022

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.