Kevin J Kaufman

(212) 872-6660 · 560 Lexington Ave, 17th Fl, New York, NY 10022-

Overview

KEVIN J KAUFMAN (Registration #6148472) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2024, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is KPMG. The attorney was graduated from Emory University School of Law. The registered office location is at 560 Lexington Ave, 17th Fl, New York, NY 10022-, with contact phone number (212) 872-6660. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6148472
Full NameKEVIN J KAUFMAN
First NameKEVIN
Last NameKAUFMAN
Company NameKPMG
Address560 Lexington Ave, 17th Fl
New York
NY 10022-
CountyNew York
Telephone(212) 872-6660
Law SchoolEmory University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2024
StatusCurrently registered
Next RegistrationMay 2026

Organization Information

Company NameKPMG
Address560 Lexington Ave, 17th Fl
New York
NY 10022-
Telephone(212) 872-6660
Law SchoolEmory University School of Law

Attorneys with the same company

Address: 1021 E Cary St, Richmond, VA 23219-0020
Company Name: KPMG
Law School: Brooklyn Law School
Year Admitted: 2014
Address: 1350 Avenue of The Americas, New York, NY 10019-4702
Company Name: KPMG
Law School: FORDHAM UNIVERSITY
Year Admitted: 2006
Address: 550 S Hope St, Los Angeles, CA 90071-2627
Company Name: KPMG
Law School: COLUMBIA UNIVERSITY
Year Admitted: 2011
Address: 150 W Jefferson Ave Ste 1900, Detroit, MI 48226-4478
Company Name: KPMG
Law School: Brooklyn Law School
Year Admitted: 2009
Address: 303 Peachtree St Ne Ste 2000, Atlanta, GA 30308-3261
Company Name: KPMG
Law School: University of Alabama School of Law
Year Admitted: 2021
Address: 8350 Broad St # 900, Mclean, VA 22102-5150
Company Name: KPMG
Law School: INDIANA UNIVERSITY - BLOOMINGTON
Year Admitted: 2014
Address: 1 Financial Plz, Providence, RI 02903-2448
Company Name: KPMG
Law School: Boston University School of Law
Year Admitted: 2016
Address: 560 Lexington Ave Fl 17, New York, NY 10022-6828
Company Name: KPMG
Law School: NEW YORK UNIVERSITY
Year Admitted: 2016
Address: 150 Jfk Pkwy Fl 4, Short Hills, NJ 07078-2703
Company Name: KPMG
Law School: Pace Law School
Year Admitted: 2012
Address: 1801 K St NW Ste 12000, Washington, DC 20006-1301
Company Name: KPMG
Law School: Georgetown University Law Center
Year Admitted: 2020
Find all attorneys with the same company

Attorneys with the same school

Address: 16-17/L Palm International Center, 199 Tianfu Avenue(M), Chengdu, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: TAHOTA
Law School: Emory University School of Law
Year Admitted: 2024
Address: 1640 Powers Ferry Rd Se Bldg 23, Marietta, GA 30067-1455
Company Name: INPRIME LEGAL
Law School: Emory University School of Law
Year Admitted: 2025
Address: 1180 W Peachtree St Nw Ste 1800, Atlanta, GA 30309-3407
Company Name: HOLLAND & KNIGHT
Law School: Emory University School of Law
Year Admitted: 2024
Address: 10 E 40th St Rm 3310, New York, NY 10016-0301
Company Name: THE NILSON LAW GROUP PLLC
Law School: Emory University School of Law
Year Admitted: 2024
Address: 208 W 104th St Apt 2a, New York, NY 10025-4287
Company Name: LEXIE COHEN
Law School: Emory University School of Law
Year Admitted: 2025
Address: 50 Broad St Ste 1502, New York, NY 10004-2816
Company Name: FRIEDLAND & ASSOCIATES
Law School: Emory University School of Law
Year Admitted: 2025
Address: 22 Reade St Fl 3, New York, NY 10007-1230
Company Name: NEW YORK CITY COMMISSION ON HUMAN RIGHTS
Law School: Emory University School of Law
Year Admitted: 2024
Address: 1 New York Plz Fl 25, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: Emory University School of Law
Year Admitted: 2024
Address: 12501 Queens Blvd Ofc, Kew Gardens, NY 11415-1520
Company Name: NAOMI-BETH CARTER
Law School: Emory University School of Law
Year Admitted: 2025
Address: 200 Park Ave # 50031b, New York, NY 10166-0005
Company Name: GIBSON DUNN & CRUTCHER
Law School: Emory University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 560 LEXINGTON AVE, 17TH FL
CityNEW YORK
StateNY
Zip Code10022-

Attorneys in the same zip code

Address: 4042, 601 Lexington Ave, New York, NY 10022-
Company Name: KIRKLAND & ELLIS
Law School: George Washington University Law School
Year Admitted: 2023
Address: #2100, New York, NY 10022-
Company Name: 900 3RD AVE
Law School: Yale Law School
Year Admitted: 2023
Address: 437 Madison Avenue - 24th Fl, New York, NY 10022-
Company Name: WEINER, MILLO, MORGAN & BONANNO LLC
Law School: Seton Hall University School of Law
Year Admitted: 2025
Address: 444 Madison Avenue, Sixth Floor, New York, NY 10022-
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: Floor 34, New York, NY 10022-
Company Name: 601 LEXINGTON AVE
Law School: Vanderbilt University Law School
Year Admitted: 2024
Address: 559 Lexington Ave # 8-019b, New York, NY 10022-
Company Name: ALLEN OVERY SHEARMAN STERLING US LLP
Law School: Tulane University Law School
Year Admitted: 2024
Address: 919 Third Ave., New York, NY 10022-
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Address: 65 East 55th Street, New York, NY 10022-
Law School: Fordham University School of Law
Year Admitted: 2024
Address: #3431, New York, NY 10022-
Company Name: 601 LEXINGTON AVENUE
Law School: National University of Singapore - LL.B
Year Admitted: 2022
Address: 444 Madison Avenue, 5th Floor, New York, NY 10022-
Company Name: SCHWARTZ SLADKUS REICH GREENBERG ATLAS LLP
Law School: New York Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 5 East 57th Street, New York, NY 10022
Company Name: BOGGAN D THOM
Year Admitted: 1979
Address: 375 Park Ave, New York, NY 10022
Company Name: TRUBIN SILLCOCKS EDELMAN ETAL
Year Admitted: 1974
Address: 590 Madison Ave Fl 38, New York, NY 10022-0019
Company Name: AMERICAN SECURITIES
Law School: MONASH UNIVERSITY
Year Admitted: 2016
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN ROBINSON BROG, PLLC
Law School: Brooklyn Law School
Year Admitted: 2003
Address: 153 E 53d St, New York City, NY 10022
Company Name: BREED ABBOTT & MORGAN
Year Admitted: 1977
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN FUSCALDO & LAMPL, LLC
Law School: BENJAMIN N CARDOZO
Year Admitted: 1994
Address: 590 Madison Ave Fl 38, New York, NY 10022-0019
Company Name: AMERICAN SECURITIES LLC
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 2006
Address: 875 3rd Ave Fl 9, New York, NY 10022-0123
Company Name: LEECH TISHMAN
Law School: WASHINGTON COLLEGE OF LAW
Year Admitted: 1988
Address: 350 Park Ave, New York, NY 10022
Company Name: MANUFACTURERS HANOVER TRUST CO
Year Admitted: 1972
Address: 460 Park Ave, New York, NY 10022
Company Name: SCHULTE & MCGOLDRICK
Year Admitted: 1974
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 250 W 55th St, New York, NY 10019-9710
Company Name: MORRISON & FOERSTER LLP
Law School: HARVARD LAW SCHOOL
Year Admitted: 1984
Address: 37 W 12th St, New York, NY 10011-8502
Company Name: JON M KAUFMAN
Law School: YALE
Year Admitted: 1953
Address: 345 Park Ave, New York, NY 10154-0004
Company Name: KPMG LLP
Law School: COLUMBIA UNIVERSITY LAW SCHOOL
Year Admitted: 2008
Address: 7 Times Sq, New York, NY 10036-6569
Company Name: PRYOR CASHMAN LLP
Law School: FORDHAM UNIVERSITY
Year Admitted: 1983
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: METLIFE INC.
Law School: New York Law School
Year Admitted: 2001
Address: 55 Water St Fl 10, New York, NY 10041-0002
Company Name: CANTOR FITZGERALD/BGC GROUP
Law School: Fordham University School of Law
Year Admitted: 2009
Address: 800 S Milwaukee Ave Ste 201, Libertyville, IL 60048-3217
Company Name: COMMUNITY PARTNERS FOR AFFORDABLE HOUSING
Law School: UNIVERSITY OF CHICAGO
Year Admitted: 1987
Address: 1159 2nd Ave # 428, New York, NY 10065-8505
Company Name: IRA S. KAUFMAN
Law School: DUKE UNIVERSITY
Year Admitted: 1993
Address: 160 Academy St Apt 8f, Poughkeepsie, NY 12601-4597
Company Name: JUDITH ANNE KAUFMAN ESQ
Law School: PACE UNIVERSITY
Year Admitted: 1985
Address: 277 Park Ave Fl 47, New York, NY 10172-0003
Company Name: STEPHEN E KAUFMAN PC
Law School: COLUMBIA UNIV
Year Admitted: 1958

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.