Zachary Andrew Smith

(212) 639-9675 · 520 W 49th St, New York, NY 10019-7143

Overview

ZACHARY ANDREW SMITH (Registration #6166870) is an attorney in New York admitted in the First Judicial Department (seated in Manhattan) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is NYC ASYLUM APPLICATION HELP CENTER AT THE AMERICAN RED CROSS. The attorney was graduated from Regent University School of Law. The registered office location is at 520 W 49th St, New York, NY 10019-7143, with contact phone number (212) 639-9675. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6166870
Full NameZACHARY ANDREW SMITH
First NameZACHARY
Last NameSMITH
Company NameNYC ASYLUM APPLICATION HELP CENTER AT THE AMERICAN RED CROSS
Address520 W 49th St
New York
NY 10019-7143
CountyNew York
Telephone(212) 639-9675
Law SchoolRegent University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameNYC ASYLUM APPLICATION HELP CENTER AT THE AMERICAN RED CROSS
Address520 W 49th St
New York
NY 10019-7143
Telephone(212) 639-9675
Law SchoolRegent University School of Law

Attorneys with the same school

Address: 300 International Dr Ste 100, Buffalo, NY 14221-5783
Company Name: ASHBY THELEN LOWRY
Law School: Regent University School of Law
Year Admitted: 2023
Address: 26 Court St Ste 2601, Brooklyn, NY 11242-1126
Company Name: Babalola and Associates
Law School: REGENT UNIVERSITY SCHOOL OF LAW
Year Admitted: 2014
Address: 404 Troy Schenectady Rd, Latham, NY 12110-3259
Company Name: RAYMOND J. SHALHOUB
Law School: REGENT UNIVERSITY SCHOOL OF LAW
Year Admitted: 2015
Address: United Nations Compound, Building B, Erbil, -, IRAQ
Company Name: UNITAD
Law School: Regent University School of Law
Year Admitted: 2021
Address: 1178 Broadway Fl 3, New York, NY 10001-5666
Company Name: LACHMAN LAW PLLC
Law School: Regent University School of Law
Year Admitted: 2017
Address: 4117 Park Rd Unit 11104, Charlotte, NC 28220-0007
Law School: Regent University School of Law
Year Admitted: 2018
Address: 1212 Motor City Dr, Colorado Springs, CO 80905-7315
Company Name: PHIL LONG DEALERSHIPS
Law School: Regent University School of Law
Year Admitted: 2017
Address: 4001 Dr Martin Luther King Jr Blvd Ste 300, Kansas City, MO 64130-2350
Company Name: LEGAL AID OF WESTERN MISSOURI
Law School: Regent University School of Law
Year Admitted: 2017
Address: 100 Walnut Ave Ste 210, Clark, NJ 07066-1247
Law School: Regent University School of Law
Year Admitted: 2021
Address: 603 E Broadway St, Prosper, TX 75078-2943
Company Name: KELLEY CLARKE, PC
Law School: Regent University School of Law
Year Admitted: 2023
Find all attorneys with the same school

Location Information

Street Address 520 W 49TH ST
CityNEW YORK
StateNY
Zip Code10019-7143

Attorneys in the same location

Address: 520 W 49th St, New York, NY 10019-7143
Company Name: NYC AAHC
Law School: Brooklyn Law School
Year Admitted: 2008
Address: 520 W 49th St, New York, NY 10019-7143
Company Name: NYC ASYLUM APPLICATION HELP CTR. AT AMERICAN RED CROSS
Law School: UNIVERSITY OF VIRGINIA
Year Admitted: 1994
Address: 520 W 49th St, New York, NY 10019-7143
Company Name: NYC ASYLUM APPLICATION HELP CENTER
Law School: New York Law School
Year Admitted: 1988
Address: 520 W 49th St, New York, NY 10019-7143
Company Name: NYC MAYOR'S OFFICE
Law School: Makerere University Kampala
Year Admitted: 2023
Address: 520 W 49th St, New York, NY 10019-7143
Company Name: NYC ASYLUM APPLICATION HELP CENTER
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2018

Attorneys in the same zip code

Address: 1740 Broadway, New York, NY 10019
Company Name: MUTUAL LIFE INS CO OF NY
Year Admitted: 1979
Address: 119 West 57th Street, New York, NY 10019
Company Name: DAVID S FITZPATRICK
Year Admitted: 1968
Address: 51 W 52nd St, New York, NY 10019-
Company Name: ORRICK, HERRINGTON & SUTCLIFFE
Law School: University of Miami 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: 1700 Bwy, New York, NY 10019
Company Name: SCREEN ACTORS GUILD
Year Admitted: 1982
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
Address: 1650 Avenue of The Americas, New York, NY 10019-
Law School: Albany Law School
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: 42nd Floor, New York, NY 10019-
Company Name: 1301 6TH AVE
Law School: Fordham University School of Law
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
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 225 W 71st St Apt 71, New York, NY 10023-3728
Company Name: Andrew Lebwohl
Law School: Columbia Law School
Year Admitted: 2008
Address: 200 Liberty St Fl 14, New York, NY 10281-1117
Company Name: STANDARD SOLAR, INC.
Law School: Stanford Law School
Year Admitted: 2022
Address: 100 N Tryon St Ste 4700, Charlotte, NC 28202-4003
Company Name: MOORE & VAN ALLEN PLLC
Law School: Boston University School of Law
Year Admitted: 2004
Address: 1177 Avenue of The Americas, New York, NY 10036-2714
Company Name: KRAMER LEVIN NAFTALIS & FRANKEL
Law School: New York University School of Law
Year Admitted: 2024
Address: 1 Main St, Evansville, IN 47708-1464
Company Name: Old National Bank
Law School: VALPARAISO UNIVERSITY
Year Admitted: 2009
Address: 395 9th Ave Fl 1, New York, NY 10001-8600
Company Name: SKADDEN, ARPS
Law School: New York University School of Law
Year Admitted: 2022
Address: 701 Brazos St Ste 930, Austin, TX 78701-2583
Company Name: MOOV TECHNOLOGIES INC.
Law School: Columbia Law School
Year Admitted: 2011
Address: 200 W Compton Blvd Fl 8, Compton, CA 90220-6676
Company Name: OFFICE OF THE LOS ANGELES PUBLIC DEFENDER
Law School: CITY UNIVERSITY OF NEW YORK
Year Admitted: 2001
Address: 1290 Avenue of The Americas, New York, NY 10104-0101
Company Name: SELENDY GAY PLLC
Law School: Harvard Law School
Year Admitted: 2022
Address: 33 W 17th St Fl 8, New York, NY 10011-5511
Company Name: PRIZEOUT CORP.
Law School: New York University School of Law
Year Admitted: 2014

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.