VISHAL SURESH SHAROFF (Registration #6118269) 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 WILLKIE, FARR AND GALLAGHER. The attorney was graduated from University of Michigan Law School. The registered office location is at 787 7th Ave, New York, NY 10019-6099, with contact phone number (212) 728-8022. The current status of the attorney is Currently registered.
Registration Number | 6118269 |
Full Name | VISHAL SURESH SHAROFF |
First Name | VISHAL |
Last Name | SHAROFF |
Company Name | WILLKIE, FARR AND GALLAGHER |
Address | 787 7th Ave New York NY 10019-6099 |
County | New York |
Telephone | (212) 728-8022 |
Law School | University of Michigan Law School |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2024 |
Status | Currently registered |
Next Registration | Jun 2026 |
Company Name | WILLKIE, FARR AND GALLAGHER |
Address | 787 7th Ave New York NY 10019-6099 |
Telephone | (212) 728-8022 |
Law School | University of Michigan Law School |
Address: 767 5th Ave Rm 3211-C1, New York, NY 10153-0023 Company Name: WEIL, GOTSHAL & MANGES LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 291 Broadway Rm 1801, New York, NY 10007-2092 Company Name: ZHANG AND ASSOCIATES, PC Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 825 3rd Ave Fl 28, New York, NY 10022-9517 Company Name: NOERR LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 151 1st Ave # 214, New York, NY 10003-2965 Company Name: THE SIGNALS NETWORK Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 250 W 55th St Ofc 2440, New York, NY 10019-9710 Company Name: MORRISON AND FOERSTER Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 260 E 161st St, Bronx, NY 10451-3512 Company Name: THE LEGAL AID SOCIETY BRONX COUNTY CRIMINAL DEFENSE OFFICE Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 1301 Avenue of The Americas Fl 21, New York, NY 10019-6036 Company Name: SMITH, GAMBRELL, AND RUSSELL Law School: University of Michigan Law School Year Admitted: 2025 | ||||
Address: 601 Lexington Ave, New York, NY 10022-4611 Company Name: KIRKLAND AND ELLIS LLP Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 11821 Queens Blvd, Forest Hills, NY 11375-7201 Company Name: QUEENS DEFENDERS Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Address: 250 Greenwich St, New York, NY 10007-2140 Company Name: WILMERHALE Law School: University of Michigan Law School Year Admitted: 2024 | ||||
Find all attorneys with the same school |
Street Address |
787 7TH AVE |
City | NEW YORK |
State | NY |
Zip Code | 10019-6099 |
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR Law School: University of Pennsylvania Law School Year Admitted: 2023 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: SIDLEY Law School: University of Miami School of Law Year Admitted: 2016 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR & GALLAGHER, LLP Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: BNP PARIBAS US WHOLESALE HOLDINGS CORP Law School: New York University School of Law Year Admitted: 2018 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR & GALLAGHER Law School: Yeshiva University Cardozo School of Law Year Admitted: 2019 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: SIDLEY LLP Law School: Harvard Law School Year Admitted: 2022 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: HOLLAND AND KNIGHT Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2011 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLLKIE FARR & GALLAGHER LLP Law School: Georgetown University Law Center Year Admitted: 2022 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR & GALLAGHER LLP Law School: University of Virginia School of Law Year Admitted: 2023 | ||||
Address: 787 7th Ave, New York, NY 10019-6018 Company Name: WILLKIE FARR GALLAGHER Law School: Georgetown University Law Center Year Admitted: 2023 | ||||
Find all attorneys in the same location |
Address: 119 West 57th Street, New York, NY 10019 Company Name: DAVID S FITZPATRICK Year Admitted: 1968 | ||||
Address: 16th Floor, New York, NY 10019- Company Name: 787 7TH AVE Law School: Cornell Law School Year Admitted: 2024 | ||||
Address: 33rd Floor, #3309, 1285 Avenue of The Americas, New York, NY 10019- Company Name: PAUL, WEISS, RIFKIND, WHARTON, GARRISON LLP Law School: Osgoode Hall Law School Year Admitted: 2024 | ||||
Address: 250 W 55th St, Fl 35, New York, NY 10019- Company Name: FAIRSTEAD Law School: Fordham University School of Law Year Admitted: 2024 | ||||
Address: 301 W 57th Street, 34d, New York, NY 10019- Company Name: DAVID ZHANG LAW Law School: Columbia Law School Year Admitted: 2024 | ||||
Address: Axa Equitable Building, 787 7th Ave, New York, NY 10019- Company Name: WILLKIE FARR & GALLAGHER LLP Law School: Duke University School of Law Year Admitted: 2024 | ||||
Address: 1285 Avenues of The Americas, New York, NY 10019- Company Name: PAUL, WEISS, RIFKIND, WHARTON AND GARRISON LLP Law School: Washington and Lee University School of Law Year Admitted: 2025 | ||||
Address: Floor 22, New York, NY 10019- Company Name: 750 7TH AVE Law School: New York Law School Year Admitted: 2024 | ||||
Address: 200 W 55thst, New York, NY 10019- Company Name: ARNOLD & PORTER Law School: New York University School of Law Year Admitted: 2024 | ||||
Address: 1325 Avenue of The Americas, Floor 19, New York, NY 10019- Company Name: COLE SCHOTZ P.C. Law School: St. John's University School of Law Year Admitted: 2024 | ||||
Find all attorneys in the same zip code |
Address: Governors House, 5 Laurence Pountney Hill, London Ec4r 0br, -, UNITED KINGDOM OF GREAT BRITAIN Company Name: BRYAN CAVE LEIGHTON PAISNER LLP Law School: GEORGETOWN LAW CENTER/UNIVERSITY COLLEGE, LONDON Year Admitted: 2010 |
Address: 1201 Rxr Plz, Uniondale, NY 11556-4201 Company Name: WESTERMAN BALL EDERER MILLER ZUCKER & SHARFSTEIN LLP Law School: University of Virginia School of Law Year Admitted: 2012 |
Address: 11821 Queens Blvd Ste 212, Forest Hills, NY 11375-7210 Company Name: ROBERT SHAROFF, ESQ. Law School: BROOKLYN LAW SCHOOL Year Admitted: 1980 |
Address: 9 W 57th St FL 48, New York, NY 10019-2701 Company Name: Apollo Global Management Law School: NYU Year Admitted: 2006 |
Address: 2045 W Grand Ave Ste B, Pmb 84396, Chicago, IL 60612-1577 Company Name: KLINTWORTH & ROZENBLAT, LLP Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2004 |
Address: 19503 Hillside Ave, Hollis, NY 11423-2014 Company Name: THE LAW OFFICE OF ROBIN V. SINGH, ESQ., P.C. Law School: Florida Coastal School of Law Year Admitted: 2013 |
Address: 196 Princeton Hightstown Rd Bldg 1a, Princeton Junction, NJ 08550-1672 Company Name: ALPHION CORPORATION Law School: Arizona State University Sandra Day O'Connor College of Law Year Admitted: 2020 |
Address: 1114 Avenue of The Americas, New York, NY 10036-7703 Company Name: STEPTOE LLP Law School: CARDOZO Year Admitted: 2007 |
Address: 1155 F St Nw Ste 1025, Washington, DC 20004-1342 Company Name: INTEL CORPORATION Law School: WASHINGTON UNIVERSITY Year Admitted: 2005 |
Address: 3409 Queens Blvd, Long Island City, NY 11101-2318 Company Name: FIRST PIONEER PROPERTIES, INC. Law School: NEW YORK UNIVERSITY Year Admitted: 1989 |
Please leave your review and comments here.
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).
Subject | Transparency and Disclosure |
Jurisdiction | State of New York |
Data Provider | Office of Court Administration (OCA), New York State Unified Court System |
Source | data.ny.gov |
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.