Zachary Charles Hansen

(310) 701-1860 · 6420 Wilshire Blvd Fl 17, Los Angeles, CA 90048-5502

Overview

ZACHARY CHARLES HANSEN (Registration #6142863) is an attorney in Los Angeles 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 EARLY SULLIVAN WRIGHT GIZER & MCRAE LLP. The attorney was graduated from Seton Hall University School of Law. The registered office location is at 6420 Wilshire Blvd Fl 17, Los Angeles, CA 90048-5502, with contact phone number (310) 701-1860. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6142863
Full NameZACHARY CHARLES HANSEN
First NameZACHARY
Last NameHANSEN
Company NameEARLY SULLIVAN WRIGHT GIZER & MCRAE LLP
Address6420 Wilshire Blvd Fl 17
Los Angeles
CA 90048-5502
Telephone(310) 701-1860
Law SchoolSeton Hall University School of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2024
StatusCurrently registered
Next RegistrationJul 2026

Organization Information

Company NameEARLY SULLIVAN WRIGHT GIZER & MCRAE LLP
Address6420 Wilshire Blvd Fl 17
Los Angeles
CA 90048-5502
Telephone(310) 701-1860
Law SchoolSeton Hall University School of Law

Attorneys with the same company

Address: 6420 Wilshire Blvd Ste 1700, Los Angeles, CA 90048-5545
Company Name: EARLY SULLIVAN WRIGHT GIZER & MCRAE LLP
Law School: Boston College Law School
Year Admitted: 2011

Attorneys with the same school

Address: 300 Lighting Way, Secaucus, NJ 07094-3647
Company Name: WATERS MCPHERSON MCNEILL PC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: Frank R. Lautenberg Post Office and United States Courthouse, 2 Federal Square, Newark, NJ 07102-9718
Company Name: U.S. DISTRICT COURT, DISTRICT OF NEW JERSEY
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 80 Main St Ste 260, West Orange, NJ 07052-5414
Company Name: BENDIT WEINSTOCK
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 3839 Flatlands Ave Ste 218, Brooklyn, NY 11234-3534
Company Name: PRM ADVISORS LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 4365 Us Highway 1 Ste 301, Princeton, NJ 08540-5748
Company Name: BAKER, DONELSON, BEARMAN, CALDWELL & BERKOWITZ, PC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 227 Lenox Ave, Westfield, NJ 07090-2398
Company Name: THE LENOX HOUSE (CHAMBERS OF JUSTICE DOUGLAS FASCIALE)
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 50 Tice Blvd Ste 380, Woodcliff Lake, NJ 07677-7681
Company Name: PRICE, MEESE, SHULMAN & D'ARMINIO, PC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 1 Boland Dr Ste 101, West Orange, NJ 07052-3686
Company Name: PEM LAW FIRM, LLP
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 425 Eagle Rock Ave Ste 100, Roseland, NJ 07068-1763
Company Name: SARNO DA COSTA D'ANIELLO MACERI WEBB, LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 555 Theodore Fremd Ave Ste A300, Rye, NY 10580-1437
Company Name: DORF NELSON & ZAUDERER LLP1
Law School: Seton Hall University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 6420 WILSHIRE BLVD FL 17
CityLOS ANGELES
StateCA
Zip Code90048-5502

Attorneys in the same zip code

Address: 359 N Alfred St, Los Angeles, CA 90048-2502
Law School: UNIV OF PENNSYLVANIA
Year Admitted: 1995
Address: 7000 W 3rd St, Los Angeles, CA 90048-4321
Company Name: WRITERS GUILD OF AMERICA, WEST
Law School: University of Virginia School of Law
Year Admitted: 2019
Address: 7000 W 3rd St, Los Angeles, CA 90048-4321
Company Name: WRITERS GUILD OF AMERICA WEST
Law School: Washington University St. Louis School of Law
Year Admitted: 2016
Address: 6300 Wilshire Blvd, 1630, Los Angeles, CA 90048-
Company Name: DALE R MICHAEL
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1968
Address: 132 N Swall Dr Unit 302, Los Angeles, CA 90048-3037
Company Name: VANESSA LEE
Law School: Georgetown University Law Center
Year Admitted: 2014
Address: 6300 Wilshire Blvd, #1500, Los Angeles, CA 90048-
Company Name: MORAY & VALLETTE
Year Admitted: 1987
Address: 132 N. Harper Ave., Los Angeles, CA 90048-
Company Name: DAN KIEFER
Law School: NEW YORK UNIVERSITY
Year Admitted: 1990
Address: 8848 Ashcroft Ave, West Hollywood, CA 90048-2402
Company Name: PERMAN MANAGEMENT, INC.
Law School: UNIV OF SAN FRANCISCO
Year Admitted: 1982
Address: 116 No Robertson Blvd, Los Angeles, CA 90048-
Company Name: NEW LINE CINEMA
Law School: SUFFOLK LAW SCHOOL
Year Admitted: 1974
Address: 8935 Rangely Ave, West Hollywood, CA 90048-1718
Company Name: RAINFALL VENTURES MANAGEMENT, LLC
Law School: University of Michigan Law School
Year Admitted: 2018
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 11225 E Stetson Pl, Tucson, AZ 85749-9550
Law School: VILLANOVA UNIVERSITY
Year Admitted: 1989
Address: 918 Ulster Ave, Kingston, NY 12401-1372
Company Name: LEGAL SERVICES OF THE HUDSON VALLEY
Law School: SYRACUSE
Year Admitted: 2011
Address: C/O Integrated Artist Group, 10585 Santa Monica Blvd., Los Angeles, CA 90025-
Company Name: ZACHARY REITER PRODUCTIONS
Law School: Brooklyn Law School
Year Admitted: 1999
Address: 450 Lexington Ave, New York, NY 10017-3904
Company Name: Davis Polk & Wardwell LLP
Law School: George Washington University Law School
Year Admitted: 2020
Address: 77 Havemeyer Ln Unit 56, Stamford, CT 06902-2159
Law School: NORTHWESTERN UNIVERSITY
Year Admitted: 2002
Address: Industriparken 55, 2750 Ballerup, -, DENMARK
Company Name: LEO Pharma A/S
Law School: CHICAGO - KENT COLLEGE OF LAW
Year Admitted: 2013
Address: 33 Liberty St, New York, NY 10045-1003
Company Name: FEDERAL RESERVE BANK OF NEW YORK
Law School: American University Washington College of Law
Year Admitted: 2003
Address: 10 S Paterson St Apt 707, Madison, WI 53703-4274
Law School: Duke University School of Law
Year Admitted: 2018
Address: 6595 Springfield Center Dr, Springfield, VA 20598-0001
Company Name: DHS
Law School: George Mason University School of Law
Year Admitted: 2002
Address: 150 W 62nd St Rm 7-145, New York, NY 10023-7407
Company Name: EMILY C. AND JOHN E. HANSEN IP INSTITUTE
Law School: GEORGETOWN
Year Admitted: 1973

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.