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.
Registration Number | 6148472 |
Full Name | KEVIN J KAUFMAN |
First Name | KEVIN |
Last Name | KAUFMAN |
Company Name | KPMG |
Address | 560 Lexington Ave, 17th Fl New York NY 10022- |
County | New York |
Telephone | (212) 872-6660 |
Law School | Emory University School of Law |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2024 |
Status | Currently registered |
Next Registration | May 2026 |
Company Name | KPMG |
Address | 560 Lexington Ave, 17th Fl New York NY 10022- |
Telephone | (212) 872-6660 |
Law School | Emory University School of Law |
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 |
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 |
Street Address |
560 LEXINGTON AVE, 17TH FL |
City | NEW YORK |
State | NY |
Zip Code | 10022- |
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 |
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 |
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 |
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.