Ross Ballantyne

(914) 221-6520 · 61 Broadway, Suite 2000, New York, NY 10006-

Overview

ROSS BALLANTYNE (Registration #6124937) is an attorney in New York 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 COFFEY MODICA LLP. The attorney was graduated from Suffolk University Law School. The registered office location is at 61 Broadway, Suite 2000, New York, NY 10006-, with contact phone number (914) 221-6520. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6124937
Full NameROSS BALLANTYNE
First NameROSS
Last NameBALLANTYNE
Company NameCOFFEY MODICA LLP
Address61 Broadway
Suite 2000
New York
NY 10006-
CountyNew York
Telephone(914) 221-6520
Law SchoolSuffolk University Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2024
StatusCurrently registered
Next RegistrationJun 2026

Organization Information

Company NameCOFFEY MODICA LLP
Address61 Broadway
Suite 2000
New York
NY 10006-
Telephone(914) 221-6520
Law SchoolSuffolk University Law School

Attorneys with the same company

Address: 1377 Motor Pkwy Ste 212, Islandia, NY 11749-5258
Company Name: COFFEY MODICA LLP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2020
Address: 1377 Motor Pkwy Ste 212, Islandia, NY 11749-5258
Company Name: COFFEY MODICA LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2023
Address: 200 E Post Rd Ste 210, White Plains, NY 10601-4959
Company Name: COFFEY MODICA LLP
Law School: ST. JOHNS UNIVERSITY
Year Admitted: 2006
Address: 42 Delaware Ave Ste 710, Buffalo, NY 14202-3924
Company Name: COFFEY MODICA LLP
Law School: Indiana University Indianapolis Robert H. McKinney School of Law
Year Admitted: 2019
Address: 100 White Plains Rd, Tarrytown, NY 10591-5566
Company Name: COFFEY MODICA LLP
Law School: Fordham University School of Law
Year Admitted: 2023
Address: 100 White Plains Rd, Tarrytown, NY 10591-5566
Company Name: COFFEY MODICA LLP
Law School: Brooklyn Law School
Year Admitted: 2019
Address: 42 Delaware Ave Ste 525, Buffalo, NY 14202-3900
Company Name: COFFEY MODICA LLP
Law School: University of Akron School of Law
Year Admitted: 2019
Address: 61 Broadway Rm 2000, New York, NY 10006-2700
Company Name: COFFEY MODICA LLP
Law School: University of Arizona James E Rogers College Law
Year Admitted: 2024
Address: 42 Delaware Ave Ste 710, Buffalo, NY 14202-3924
Company Name: COFFEY MODICA LLP
Law School: SUNY Buffalo Law School
Year Admitted: 2016
Address: 42 Delaware Ave Ste 710, Buffalo, NY 14202-3924
Company Name: COFFEY MODICA LLP
Law School: Syracuse University College of Law
Year Admitted: 2003
Find all attorneys with the same company

Attorneys with the same school

Address: 222 W 7th Ave Stop 253 # 9, Anchorage, AK 99513-7567
Company Name: U.S. COURTHOUSE AND FEDERAL BUILDING
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 350 Jay St, Brooklyn, NY 11201-2904
Company Name: KINGS COUNTY DISTRICT ATTORNEY OFFICE
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 140 Broadway Ste 5010, New York, NY 10005-1032
Company Name: CONSUMER LEGAL GROUP, P.C.
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 1 Hardy Rd # 160, Bedford, NH 03110-4915
Company Name: MJB LAW PLLC
Law School: Suffolk University Law School
Year Admitted: 2025
Address: 53 State St, Boston, MA 02109-2820
Company Name: NIXON PEABODY LLP
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 577 Kingston Road, Suite 303, Toronto, Ontario, M4e 1r3, -, CANADA
Company Name: SANDERSON ENTERTAINMENT LAW
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 650 5th Ave Fl 32, New York, NY 10019-6108
Company Name: WORLDQUANT, LLC
Law School: Suffolk University Law School
Year Admitted: 2025
Address: 909 3rd Ave Fl 12, New York, NY 10022-4782
Company Name: COHEN WEISS AND SIMON
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 605 3rd Ave Fl 25, New York, NY 10158-0014
Company Name: WOLF, GREENFIELD & SACKS, PC
Law School: Suffolk University Law School
Year Admitted: 2024
Address: 111 Everett Ave Ste 1e, Chelsea, MA 02150-2370
Company Name: MAW LAW PC
Law School: Suffolk University Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 61 BROADWAY
SUITE 2000
CityNEW YORK
StateNY
Zip Code10006-

Attorneys in the same location

Address: 61 Broadway Rm 1020, New York, NY 10006-2532
Company Name: RICHARD BERNARD PACELLA ESQ
Year Admitted: 1969
Address: 61 Broadway Fl 21, New York, NY 10006-2596
Company Name: OFFICE OF THE NEW YORK STATE INSPECTOR GENERAL
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 1994
Address: 61 Broadway, New York, NY 10006-2701
Company Name: OFFICES OF THE NEW YORK STATE INSPECTOR GENERAL
Law School: Columbia Law School
Year Admitted: 2007
Address: 61 Broadway, New York, NY 10006-2701
Company Name: Ingalls & Snyder
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2000
Address: 61 Broadway, New York, NY 10006-2701
Company Name: LEGENDS HOSPITALITY
Law School: Georgetown University Law Center
Year Admitted: 2014
Address: 61 Broadway, New York, NY 10006-
Company Name: GKN SECURITIES CORP
Law School: NEW YORK UNIVERSITY
Year Admitted: 1991
Address: 61 Broadway Fl 31, New York, NY 10006-2803
Company Name: COLLIBRA INC.
Law School: Northwestern University School of Law Chicago
Year Admitted: 2012
Address: 61 Broadway, New York, NY 10006-2701
Company Name: OFFICES OF THE NEW YORK STATE INSPECTOR GENERAL
Law School: ST JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: 61 Broadway, New York, NY 10006-2701
Company Name: LEWIS JOHS AVALLONE AVILES LLP
Law School: New York Law School
Year Admitted: 2000
Address: 61 Broadway FL 18, New York, NY 10006-2708
Company Name: White Fleischner & Fino LLP
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2009
Find all attorneys in the same location

Attorneys in the same zip code

Address: 1114 6th Ave, New York, Ny, New York, NY 10006-
Company Name: STEPTOE LLP
Law School: Cornell Law School
Year Admitted: 2022
Address: 39 Broadway, Suite 2430, New York, NY 10006-
Company Name: GLADSTEIN, REIF & MEGINNISS, LLP
Law School: Northeastern University School of Law
Year Admitted: 2024
Address: 45 Broadway, 28th Floor, New York, NY 10006-
Company Name: PHILLIPS & ASSOCIATES PLLC
Law School: Seton Hall University School of Law
Year Admitted: 2023
Address: One Liberty Plaza, 1 Liberty Pl, New York, NY 10006-
Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: 39 Broadway Suite 1250, New York, NY 10006-
Company Name: TROMBERG, MORRIS AND PARTNERS, PLLC
Law School: Western New England University School of Law
Year Admitted: 2023
Address: 111 Broadway, Suite 707, New York, NY 10006-
Company Name: MARYAM JAHEDI LAW FIRM P.C.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2024
Address: 55 Broadway 3rd Floor, New York, NY 10006-
Company Name: CRESTLAKE PARTNERS
Law School: Emory University School of Law
Year Admitted: 2022
Address: 111 Broadway, Suite 807, New York, NY 10006-
Company Name: LUCOSKY BROOKMAN LLP
Law School: Brooklyn Law School
Year Admitted: 2023
Address: #1540, New York, NY 10006-
Company Name: 39 BROADWAY
Law School: New York Law School
Year Admitted: 2025
Address: 111 Broadway, Suite 1505, New York, NY 10006-
Company Name: VLADECK, RASKIN & CLARK, P.C.
Law School: Fordham University School of Law
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 130 Cedar St Fl 8th, New York, NY 10006-1016
Company Name: CATALYST GROUP DESIGN
Law School: BENJAMIN CARDOZO
Year Admitted: 1993
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARY GOTTLIEB SHEEN & HAMILTON
Law School: New York University School of Law
Year Admitted: 2024
Address: 111 Broadway Rm 1804, New York, NY 10006-0014
Company Name: POLLOCK COHEN LLC
Law School: Columbia Law School
Year Admitted: 2021
Address: 115 Broadway Fl 16, New York, NY 10006-0013
Company Name: THE COOK GROUP
Law School: Pace Law School
Year Admitted: 2020
Address: 114 Liberty St Suite 204, New York, NY 10006
Year Admitted: 1976
Address: 1 Liberty Plz # 37nw, New York, NY 10006-1404
Company Name: GI JAE HAN
Law School: Columbia Law School
Year Admitted: 2025
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARYGOTTLIEB STEEN & HAMILTON LLP
Law School: Harvard Law School
Year Admitted: 2024
Address: 1 Liberty Plz Fl 5, New York, NY 10006-1101
Company Name: ITHAKA
Law School: GEORGETOWN
Year Admitted: 1994
Address: 1 Liberty Plz, New York, NY 10006-1404
Company Name: CLEARY GOTTLIEB STEEN & HAMILTON
Law School: Columbia Law School
Year Admitted: 2024
Address: 111 Broadway Rm 1804, New York, NY 10006-0014
Company Name: POLLOCK COHEN LLP
Law School: St. John's University School of Law
Year Admitted: 2018
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 3625 Cumberland Blvd Se Ste 600, Atlanta, GA 30339-6406
Company Name: SPHERION STAFFING, LLC
Law School: Seton Hall University School of Law
Year Admitted: 2000
Address: 417 Grand St Apt D1605, New York, NY 10002-4889
Company Name: LAW OFFICES OF ROSS KLENOFF
Law School: Fordham University School of Law
Year Admitted: 2000
Address: 48 Wall St Ste 1100, New York, NY 10005-2907
Company Name: KAZEROUNI LAW GROUP, APC
Law School: BROOKLYN
Year Admitted: 2003
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL, WEISS, RIFKIND
Law School: Fordham University School of Law
Year Admitted: 1999
Address: 20 Bank St, London E14 4ad, -, UNITED KINGDOM
Company Name: MORGAN STANLEY
Law School: HARVARD
Year Admitted: 2002
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GIBSON, DUNN & CRUTCHER
Law School: University of Michigan Law School
Year Admitted: 2016
Address: 2116 Merrick Ave Ste 3005, Merrick, NY 11566-3410
Company Name: CAMP WESTMONT
Law School: NEW YORK LAW SCHOOL
Year Admitted: 2000
Address: 100 William St Fl 6, New York, NY 10038-5039
Company Name: MOBILIZATION FOR JUSTICE
Law School: Brooklyn Law School
Year Admitted: 2016
Address: Level 13/200 Queen Street, Melbourne Vic 3000, -, AUSTRALIA
Law School: BENJAMIN N. CARDOZO
Year Admitted: 2003
Address: Broadgate West, 9 Appold Street, London Ec2a 2ap, -, UNITED KINGDOM
Company Name: SHEARMAN & STERLING, LLP
Law School: CARDIFF UNIVERSITY
Year Admitted: 2005

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.