Rebecca Rae Kamas

Overview

REBECCA RAE KAMAS (Registration #6177497) is an attorney in admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The attorney was graduated from Georgetown University Law Center. The registered office location is at . The current status of the attorney is Currently registered.

Attorney Information

Registration Number6177497
Full NameREBECCA RAE KAMAS
First NameREBECCA
Last NameKAMAS
Law SchoolGeorgetown University Law Center
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Law SchoolGeorgetown University Law Center

Attorneys with the same school

Address: 33/F, Hkri Centre Two, Hkri Taikoo Hui, 288 Shimen Road (No. 1), Shanghai, CHINA (PEOPLE S REPUBLIC OF)
Company Name: HAN KUN LAW OFFICES
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 3 World Trade Ctr, New York, NY 10007-0042
Company Name: KELLEY DRYE & WARREN
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: Floor 9, Oriental Plaza C1, 1 East Chang An Ave., Dongcheng Dist., Beijing, CHINA (PEOPLE S REPUBLIC OF)
Company Name: HAN KUN LAW OFFICES
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 500 N Capitol St Nw, Washington, DC 20001-1510
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 535 Madison Ave, New York, NY 10022-4214
Company Name: LANIER LAW FIRM
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 200 Park Ave Rm 49-18, New York, NY 10166-0005
Company Name: GIBSON DUNN
Law School: Georgetown University Law Center
Year Admitted: 2026
Address: Kasteelpark 1, Huldenberg, BELGIUM (KINGDOM OF)
Company Name: JEAN DE LIMBURG STIRUM
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 1271 Avenue of The Americas Apt 7b, New York, NY 10020-1300
Company Name: LATHAM & WATKINS LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 5-3-1 Akasaka Biz Tower, Minato-Ku, Tokyo 107-6332, JAPAN
Company Name: INPEX CORPORATION
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 30 Rockefeller Plz Fl 26, New York, NY 10112-0086
Company Name: HAYNES BOONE, LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address

Attorneys in all locations

Address: 445 Broadhollow Rd Ste 105, Melville, NY 11747-3601
Company Name: LYNN GARTNER DUNNE FRIGENTI & RENKE, LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 200 Park Ave Rm 49-18, New York, NY 10166-0005
Company Name: GIBSON DUNN
Law School: Georgetown University Law Center
Year Admitted: 2026
Address: 26 Federal Plz Ste 1130, New York, NY 10278-0503
Company Name: OFFICE OF THE PRINCIPLE LEGAL ADVISOR
Law School: Pace Law School
Year Admitted: 2026
Address: 155 University Avenue, Suite 1700, Toronto, Ontario M5h 3b7, CANADA
Company Name: MACDONALD & PARTNERS LLP
Law School: University of Detroit Mercy School of Law
Year Admitted: 2025
Address: Rua Jose Goncalvez De Oliveira, 116, Sao Paulo, BRAZIL (FEDERATIVE REPUBLIC OF)
Company Name: MACHADO MEYER SENDACZ OPICE ADVOGADOS
Law School: University of Sao Paulo
Year Admitted: 2025
Address: 125 Broad St Rm 2942, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: Boston College Law School
Year Admitted: 2026
Address: 1090 Suffolk Ave, Brentwood, NY 11717-4504
Company Name: MAKE THE ROAD NEW YORK
Law School: City University of New York School of Law
Year Admitted: 2026
Address: Dobrotitsa Number 7, Apartment 2, Varna 9000, BULGARIA (REPUBLIC OF)
Company Name: MA NIKOLOV
Law School: The University of Edinburgh
Year Admitted: 2025
Address: 7001 Anpesil Dr # C7, North Bergen, NJ 07047-4517
Company Name: LYRICALLY CORRECT
Law School: University of NC Chapel Hill School of Law
Year Admitted: 2025
Address: 2174 Jackson Ave, Seaford, NY 11783-2608
Company Name: KERLEY WALSH MATERA AND CINQUEMANI
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2026

Similar Entities

Attorneys with similar names

Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 375 9th Ave, New York, NY 10001-1868
Company Name: CRAVATH, SWAINE & MOORE LLP
Law School: University of Chicago Law School
Year Admitted: 2024
Address: 123 Justison St Fl 7, Wilmington, DE 19801-5360
Company Name: GRANT & EISENHOFER, P.A.
Law School: WASHINGTON COLLEGE LAW-AMERICAN UNIVERSITY
Year Admitted: 2010
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL WEISS RIFKIND WHARTON & GARRISON LLP
Law School: George Washington University Law School
Year Admitted: 2018
Address: 50 Rockefeller Plz, New York, NY 10020-1605
Company Name: KATTEN MUCHIN ROSENMAN LLP
Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW
Year Admitted: 2016
Address: 250 Fulton Ave Ste 604, Hempstead, NY 11550-3901
Company Name: BRILL & MEDINA, LLP
Law School: New York Law School
Year Admitted: 2016
Address: 20423 State Road 7 Ste F6 # 169, Boca Raton, FL 33498-6792
Law School: Harvard Law School
Year Admitted: 2009
Address: 36 Victoria Street, Mcmahons Point, AUSTRALIA
Law School: UNIVERSITY OF QUEENSLAND
Year Admitted: 1999
Address: 999 Peachtree St NE Ste 2300, Atlanta, GA 30309-4416
Company Name: EVERSHEDS SUTHERLAND US LLP
Law School: HARVARD LAW SCHOOL
Year Admitted: 2018
Address: PO Box 750034, Forest Hills, NY 11375-0034
Law School: Brooklyn Law School
Year Admitted: 2009

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.