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.
| Registration Number | 6177497 |
| Full Name | REBECCA RAE KAMAS |
| First Name | REBECCA |
| Last Name | KAMAS |
| Law School | Georgetown University Law Center |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Dec 2027 |
| Law School | Georgetown University Law Center |
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 | ||||
| Street Address |
|
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 |
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 |
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.