Jacqueline B Zahn

(212) 218-2505 · 141 W 42nd St Ofc 5155, New York, NY 10036-

Overview

JACQUELINE B ZAHN (Registration #6167175) 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 VENABLE LLP. The attorney was graduated from Brooklyn Law School. The registered office location is at 141 W 42nd St Ofc 5155, New York, NY 10036-, with contact phone number (212) 218-2505. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6167175
Full NameJACQUELINE B ZAHN
First NameJACQUELINE
Last NameZAHN
Company NameVENABLE LLP
Address141 W 42nd St Ofc 5155
New York
NY 10036-
CountyNew York
Telephone(212) 218-2505
Law SchoolBrooklyn Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationMar 2027

Organization Information

Company NameVENABLE LLP
Address141 W 42nd St Ofc 5155
New York
NY 10036-
Telephone(212) 218-2505
Law SchoolBrooklyn Law School

Attorneys with the same company

Address: 151 W. 42nd Street, 49th Floor, New York, NY 10036-
Company Name: VENABLE LLP
Law School: SETON HALL LAW SCHOOL
Year Admitted: 2010
Address: 101 California St Ste 3800, San Francisco, CA 94111-5865
Company Name: VENABLE LLP
Law School: BOSTON COLLEGE
Year Admitted: 2004
Address: 151 W 42nd St, New York, NY 10036-6563
Company Name: VENABLE LLP
Law School: Columbia Law School
Year Admitted: 2016
Address: 1270 Avenue of The Americas Fl 27, New York, NY 10020-1700
Company Name: VENABLE LLP
Law School: Vanderbilt University Law School
Year Admitted: 2023
Address: 151 West 42d Street, 49th Floor, New York, NY 10036-
Company Name: VENABLE LLP
Law School: UNIVERSITY OF MARYLAND
Year Admitted: 2010
Address: 227 W Monroe St Ste 1900, Chicago, IL 60606-5034
Company Name: VENABLE LLP
Law School: University of Illinois College of Law
Year Admitted: 2019
Address: 600 Massachusetts Ave, Nw, Washington, DC 20001-5358
Company Name: VENABLE LLP
Law School: UNIVERSITY OF MARYLAND
Year Admitted: 2013
Address: 100 Se 2nd St Ste 4400, Miami, FL 33131-2118
Company Name: VENABLE LLP
Law School: Cornell Law School
Year Admitted: 2015
Address: 600 Massachusetts Ave Nw, Washington, DC 20001-5358
Company Name: VENABLE LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 2049 Century Park E Ste 2300, Los Angeles, CA 90067-3125
Company Name: VENABLE LLP
Law School: Howard University School of Law
Year Admitted: 2009
Find all attorneys with the same company

Attorneys with the same school

Address: 417 5th Avenue, New York, NY 10016-2204
Company Name: BLDG MANAGEMENT CO. INC.
Law School: BROOKLYN LAW SCHOOL
Year Admitted: 2025
Address: 16 Wall St, New York, NY 10005-1901
Company Name: FORD MARRIN ESPOSITO WITMEYER & GLESER, L.L.P.
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 104 W 40th St Fl 14, New York, NY 10018-3660
Company Name: SALZANO ETTINGER & LAMPERT, LLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 2510 Court Sq, Long Island City, NY 11101-4335
Company Name: UNIFIED COURT SYSTEMS
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 1114 Avenue of The Americas Fl 40, New York, NY 10036-7703
Company Name: EVERSHEDS SUTHERLAND LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 45 Broadway Fl 28, New York, NY 10006-3805
Company Name: PHILLIPS & ASSOCIATES PLLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 7 Woodland Ave Ste 10, Larchmont, NY 10538-3138
Company Name: O'CONNOR LAW FIRM PLLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 127 W 24th St, New York, NY 10011-1914
Company Name: TEIGLAND-HUNT LLP
Law School: Brooklyn Law School
Year Admitted: 2025
Address: Po Box 26484, Santa Ana, CA 92799-6484
Company Name: US MIGRATION SOLUTION, PLLC
Law School: Brooklyn Law School
Year Admitted: 2025
Address: One University Avenue, Suite 1900, Toronto, Ontario, Canada M5j 2p1, -, CANADA
Company Name: SPENCER STUART
Law School: Brooklyn Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 141 W 42ND ST OFC 5155
CityNEW YORK
StateNY
Zip Code10036-

Attorneys in the same zip code

Address: 1065 6th Ave, New York, NY 10036-
Company Name: DECHERT LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: The Grace Building 1114 Avenue of The Americas 32nd Floor, New York, NY 10036-
Company Name: VINSON & ELKINS LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 1211 Sixth Avenue, New York, NY 10036-
Company Name: ROPES & GRAY LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: Eleven, Times Sq, New York, Ny 10036, New York, NY 10036-
Company Name: PROSKAUER ROSE LLP
Law School: University of Sao Paulo - LLB
Year Admitted: 2025
Address: Eleven Times Square, 15th Floor, New York, NY 10036-
Company Name: ZUKERMAN GORE BRANDEIS & CROSSMAN, LLP
Law School: University of California Los Angeles School of Law
Year Admitted: 2024
Address: 1095 6th Ave, 27-033, New York, NY 10036-
Company Name: DECHERT LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: Eleven Times Square, New York, NY 10036-
Company Name: PROSKAUER ROSE, LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Address: Bank of America Tower, 1 Bryant Pk, Fl 43, New York, NY 10036-
Company Name: AKIN GUMP STRAUSS HAUER & FELD LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 1114 Avenue of Americas, New York, Ny 10036 212-389-5000, New York, NY 10036-
Company Name: EVERSHEDS SUTHERLAND (US) LLP
Law School: Baylor Law School
Year Admitted: 2024
Address: 1211 6th Ave, New York, Ny 10036, New York, NY 10036-
Company Name: ROPES & GRAY LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1211 Avenue of The Americas FL 7, New York, NY 10036-0003
Company Name: DOW JONES & COMPANY, INC.
Law School: COLUMBIA
Year Admitted: 2007
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT KLEEGER & DAMASHEK, P.C.
Law School: New York Law School
Year Admitted: 2023
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: GERMAN RUBENSTEIN LLP
Law School: Pace Law School
Year Admitted: 2017
Address: 3 Bryant Park 1095 Avenue of The Americas, New York, NY 10036-0004
Company Name: DECHERT LLP
Law School: Pace Law School
Year Admitted: 2016
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT KLEEGER & DAMASHEK, P.C.
Law School: New York Law School
Year Admitted: 2015
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: HECHT, KLEEGER & DAMASHEK, P.C.
Law School: Pace Law School
Year Admitted: 2017
Address: 31 W 47th St Ste 405, New York, NY 10036-0013
Company Name: MARGARITA ESSAYAN, ESQ.
Law School: New York Law School
Year Admitted: 2011
Address: 19 W 44th St Ste 1500, New York, NY 10036-0120
Company Name: BRAVERMAN, PLLC
Law School: SETON HALL
Year Admitted: 1999
Address: 1211 Avenue of The Americas FL 7, New York, NY 10036-0003
Company Name: DOW JONES & COMPANY, INC.
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 2008
Address: 326 W 42nd St, New York City, NY 10036
Company Name: GROUP HEALTH INC
Year Admitted: 1979
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 247 W 37th St Fl 4, New York, NY 10018-5706
Company Name: SETTLEMENT HOUSING FUND, INC.
Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2012
Address: 1597 Grundy Ave, Holbrook, NY 11741-2108
Company Name: LAW OFFICES OF DANIEL A ZAHN, PC
Law School: University of Dayton School of Law
Year Admitted: 1985
Address: 1 W Elm St, Greenwich, CT 06830-6417
Company Name: THE BRANDT ORGANIZATION
Law School: COLUMBIA
Year Admitted: 1972
Address: 78 Sw 7th St Fl 8, Miami, FL 33130-3402
Company Name: DEFIANCE ETFS
Law School: ST. JOHN'S UNIVERSITY SCHOOL OF LAW
Year Admitted: 2014
Address: 800 3rd Ave FL 26, New York, NY 10022-7649
Company Name: AKST & AKST PLLC
Law School: NEW ENGLAND SCHOOL OF LAW
Year Admitted: 2013
Address: Po Box 185, Greenwood, SC 29648-0185
Law School: American University Washington College of Law
Year Admitted: 2009
Address: 111 Marquez Pl Apt 309, Pacific Palisades, CA 90272-3254
Company Name: JAMES BRANDT, ESQ.
Law School: Columbia Law School
Year Admitted: 1975
Address: Karl-Theodor-Strasse 8, 80803 Munich, -, GERMANY (FEDERAL REPUBLIC OF)
Company Name: EIKE ZAHN
Law School: Columbia Law School
Year Admitted: 2018
Address: 125 Broad St, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 991 Lomas Santa Fe Dr, Solana Beach, CA 92075-2141
Company Name: PETER ZAHN
Law School: CATHOLIC UNIVERSITY
Year Admitted: 1984

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.