Jason Harris Ziegler

(212) 223-8448 · 45 Rockefeller Plz Fl 36, New York, NY 10111-3600

Overview

JASON HARRIS ZIEGLER (Registration #6103212) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is CAMPBELL LUTYENS & CO. INC.. The attorney was graduated from Boston University School of Law. The registered office location is at 45 Rockefeller Plz Fl 36, New York, NY 10111-3600, with contact phone number (212) 223-8448. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6103212
Full NameJASON HARRIS ZIEGLER
First NameJASON
Last NameZIEGLER
Company NameCAMPBELL LUTYENS & CO. INC.
Address45 Rockefeller Plz Fl 36
New York
NY 10111-3600
CountyNew York
Telephone(212) 223-8448
Law SchoolBoston University School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationOct 2026

Organization Information

Company NameCAMPBELL LUTYENS & CO. INC.
Address45 Rockefeller Plz Fl 36
New York
NY 10111-3600
Telephone(212) 223-8448
Law SchoolBoston University School of Law

Attorneys with the same company

Address: 630 Fifth Avenue, 36th Floor, New York, NY 10111-
Company Name: CAMPBELL LUTYENS & CO. INC.
Law School: New York Law School
Year Admitted: 2014

Attorneys with the same school

Address: 1021 Broadway St Fl 5, Buffalo, NY 14212-1460
Company Name: MENTAL HEALTH ADVOCATES OF WESTERN NEW YORK
Law School: Boston University School of Law
Year Admitted: 2024
Address: 40 Main St, Hempstead, NY 11550-4042
Company Name: NASSAU COUNTY LEGAL AID
Law School: Boston University School of Law
Year Admitted: 2024
Address: 200 Clarendon Street, Floor 58, Boston, MA 02116-2051
Company Name: MCDERMOTT WILL & EMERY
Law School: Boston University School of Law
Year Admitted: 2024
Address: 919 3rd Ave Fl 39, New York, NY 10022-3915
Company Name: MINTZ
Law School: Boston University School of Law
Year Admitted: 2025
Address: 1 Boston Pl Ste 2700, Boston, MA 02108-4411
Company Name: SCHNEIDER ELECTRIC
Law School: Boston University School of Law
Year Admitted: 2024
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: WHITE AND CASE
Law School: Boston University School of Law
Year Admitted: 2024
Address: C/O Godfrey Wilson Ltd, 5th Floor Mariner House, 62 Prince Street, Bs1 4qd, Bristol, -, UNITED KINGDOM OF GREAT BRITAIN
Company Name: TAX JUSTICE NETWORK
Law School: Boston University School of Law
Year Admitted: 2024
Address: 32 Old Slip, New York, NY 10005-
Company Name: CAHILL, GORDON, AND REINDEL LLP
Law School: Boston University School of Law
Year Admitted: 2024
Address: 1155 Avenue of The Americas Fl 24, New York, NY 10036-2711
Company Name: KNOBBE MARTENS LLP
Law School: Boston University School of Law
Year Admitted: 2024
Address: 14107 20th Ave, Whitestone, NY 11357-3062
Company Name: LAW OFFICES OF ALBERT WAI-KIT CHAN, PLLC
Law School: Boston University School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 45 ROCKEFELLER PLZ FL 36
CityNEW YORK
StateNY
Zip Code10111-3600

Attorneys in the same location

Address: 45 Rockefeller Plz Fl 36, New York, NY 10111-3600
Company Name: CAMPBELL LUTYENS
Law School: Columbia Law School
Year Admitted: 2014

Attorneys in the same zip code

Address: 630 5th Avenue, Suite 2850, New York, NY 10111-
Company Name: HUDSON HOUSING CAPITAL LLC
Law School: DUKE UNIVERSITY
Year Admitted: 2004
Address: 630 5th Avenue, 33rd Floor, New York, NY 10111-
Company Name: AXINN, VELTROP & HARKRIDER LLP
Law School: New York Law School
Year Admitted: 2012
Address: 630 Fifth Ave., Suite 2000, New York, NY 10111-
Company Name: KEITH GRIFFIN, ATTORNEY (SELF)
Law School: UNIVERSITY OF TEXAS AT AUSTIN
Year Admitted: 2006
Address: 45 Rockefeller Plaza, New York, NY 10111-
Company Name: TISHMAN SPEYER
Law School: New York University School of Law
Year Admitted: 2009
Address: 630 Fifth Avenue, Suite 2400, New York, NY 10111-
Company Name: CHIMERA INVESTMENT CORP
Law School: Georgetown University Law Center
Year Admitted: 2016
Address: Tjong & Hsia LLP, 45 Rockefeller Plaza, 20th Floor, New York, NY 10111-
Company Name: KARIN E. WEINER, ESQ
Law School: NORTHWESTERN
Year Admitted: 1999
Address: 45 Rockerfeller Plaza, New York, NY 10111-
Company Name: BEAZLEY
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2013
Address: 630 5th Avenue, Suite 2400, New York, NY 10111-
Company Name: CHIMERA INVESTMENT CORPORATION
Law School: HARVARD
Year Admitted: 2001
Address: 630 Fifth Avenue, 20th Floor, New York, NY 10111-
Company Name: CANDEY LLC
Law School: Columbia Law School
Year Admitted: 2019
Address: Suite 1919, 630 Fifth Avenue, (45 Rockefeller Plaza), Room 617-C, New York City, NY 10111-
Company Name: JUNHE LAW LLP
Law School: University of Washington School of Law
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 1114 Avenue of The Americas Fl 23, New York, NY 10036-0369
Company Name: TORYS LLP
Law School: HARVARD
Year Admitted: 2003
Address: 551 5th Ave Rm 520, New York, NY 10176-0519
Company Name: PASTERNACK TILKER ZIEGLER WALSH STANTON & ROMANO LLP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 1992
Address: 50 E Washington Ave, Pearl River, NY 10965-2308
Company Name: HOLT CONSTRUCTION CORP.
Law School: Wake Forest University School of Law
Year Admitted: 1984
Address: 1100 Commerce St Ste 976, Dallas, TX 75242-1011
Company Name: UNITED STATES TRUSTEES OFFICE
Law School: FORDHAM LAW
Year Admitted: 2006
Address: Po Box 438, 629 Parsippany Rd, Parsippany, NJ 07054-0438
Company Name: WEINER LAW GROUP, LLP
Law School: HOFSTRA
Year Admitted: 1997
Address: 43 W 43rd St Ste 211, New York, NY 10036-7424
Company Name: Michael L Ziegler, Esq.
Law School: SUNY BUFFALO
Year Admitted: 1976
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: SIRIUS XM RADIO INC.
Law School: UNIV OF NORTH CAROLINA
Year Admitted: 1996
Address: 199 E Main St Ste 2, Smithtown, NY 11787-2899
Company Name: JOEL J. ZIEGLER, P.C.
Law School: Syracuse University College of Law
Year Admitted: 1968
Address: 50 Bank St, New York, NY 10014-5200
Law School: Touro College Fuchsberg Law Center
Year Admitted: 2005
Address: 155 Water St, Brooklyn, NY 11201-1016
Company Name: LAW OFFICE OF JASON H. ROSENBLUM, PLLC
Law School: Brooklyn Law School
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.