Vishal Suresh Sharoff

(212) 728-8022 · 787 7th Ave, New York, NY 10019-6099

Overview

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.

Attorney Information

Registration Number6118269
Full NameVISHAL SURESH SHAROFF
First NameVISHAL
Last NameSHAROFF
Company NameWILLKIE, FARR AND GALLAGHER
Address787 7th Ave
New York
NY 10019-6099
CountyNew York
Telephone(212) 728-8022
Law SchoolUniversity of Michigan Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationJun 2026

Organization Information

Company NameWILLKIE, FARR AND GALLAGHER
Address787 7th Ave
New York
NY 10019-6099
Telephone(212) 728-8022
Law SchoolUniversity of Michigan Law School

Attorneys with the same 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

Location Information

Street Address 787 7TH AVE
CityNEW YORK
StateNY
Zip Code10019-6099

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.