Julia Elizabeth Kahn

(202) 256-5613 · 151 1st Ave # 214, New York, NY 10003-2965

Overview

JULIA ELIZABETH KAHN (Registration #6179956) is an attorney in New York 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 employer is THE SIGNALS NETWORK. The attorney was graduated from University of Michigan Law School. The registered office location is at 151 1st Ave # 214, New York, NY 10003-2965, with contact phone number (202) 256-5613. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6179956
Full NameJULIA ELIZABETH KAHN
First NameJULIA
Last NameKAHN
Company NameTHE SIGNALS NETWORK
Address151 1st Ave # 214
New York
NY 10003-2965
CountyNew York
Telephone(202) 256-5613
Law SchoolUniversity of Michigan Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationAug 2027

Organization Information

Company NameTHE SIGNALS NETWORK
Address151 1st Ave # 214
New York
NY 10003-2965
Telephone(202) 256-5613
Law SchoolUniversity of Michigan Law School

Attorneys with the same school

Address: 250 W 55th St Ofc 2440, New York, NY 10019-9710
Company Name: MORRISON AND FOERSTER
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 250 Greenwich St, New York, NY 10007-2140
Company Name: WILMERHALE
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 767 5th Ave Rm 3211-C1, New York, NY 10153-0023
Company Name: WEIL, GOTSHAL & MANGES LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 787 7th Ave, New York, NY 10019-6099
Company Name: WILLKIE, FARR AND GALLAGHER
Law School: University of Michigan Law School
Year Admitted: 2024
Address: Osaka Umeda Twin Towers North 35f, 8-1 Kakudacho, Kita-Ku Osaka 5300017, -, JAPAN
Company Name: NISHIMURA & ASAHI LPC OSAKA OFFICE
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 811 Main St Ste 3700, Houston, TX 77002-6130
Company Name: LATHAM & WATKINS LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 101 Park Ave., New York, NY 10017-
Company Name: MORGAN, LEWIS & BOCKIUS LLP
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 139 Macdougal St Fl 3, New York, NY 10012-1076
Company Name: NYU INSTITUTE FOR POLICY INTEGRITY
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 1177 Avenue of The Americas Rm 2458, New York, NY 10036-2714
Company Name: KRAMER LEVIN NAFTALIS & FRANKEL LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND AND ELLIS LLP
Law School: University of Michigan Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 151 1ST AVE # 214
CityNEW YORK
StateNY
Zip Code10003-2965

Attorneys in the same zip code

Address: 151 1st Ave # 101, New York, NY 10003-2965
Company Name: BK ALL MEDIA, INC.
Law School: FORDHAM
Year Admitted: 1987
Address: 151 1st Ave # 264, New York, NY 10003-2965
Company Name: SUSANNAH MARY DUNN, ESQ.
Law School: Northeastern University School of Law
Year Admitted: 2002
Address: 151 1st Ave, New York, NY 10003-2965
Law School: BROOKLYN
Year Admitted: 1991

Attorneys in the same zip code

Address: 3 Irving Place, #5021, New York, NY 10003-
Company Name: SNAPPY APP
Law School: University of California Los Angeles School of Law
Year Admitted: 2011
Address: 5-9 Union Square West, 6th Floor, New York, NY 10003-
Company Name: PUSHKIN INDUSTRIES, INC.
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 767 Broadway # 1381, New York, NY 10003-
Company Name: HARLOW LAW, P.C.
Law School: University of Minnesota Law School
Year Admitted: 2012
Address: 1 Wsn, New York, NY 10003-
Company Name: CAROLINE L. WERNER
Law School: Brooklyn Law School
Year Admitted: 1998
Address: 1285 6th Ave, New York, NY 10003-
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: United Nations Room S-2320, New York 10003, NY 10003-
Company Name: UNITED NATIONS
Law School: Columbia Law School
Year Admitted: 1998
Address: 228 Park Ave S Pmb 40134, New York, NY 10003-
Company Name: ABOON
Law School: Harvard Law School
Year Admitted: 2013
Address: 105 5th Avenue, Suite 4c, New York, NY 10003-
Company Name: GEORGE HWANG
Law School: HOFSTRA LAW SCHOOL
Year Admitted: 2008
Address: 235 Park Avenue South, Third Floor, New York, NY 10003-
Company Name: RITHOLZ LEVY FIELDS LLP
Law School: GEORGE WASHINGTON UNIVERSITY
Year Admitted: 2002
Address: Floor 10, New York, NY 10003-
Company Name: 30 IRVING PLACE
Law School: Temple University Beasley School of Law
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 180 Park Ave Ste 106, Florham Park, NJ 07932-1054
Company Name: CARLTON FIELDS
Law School: Rutgers School of Law - Newark
Year Admitted: 2020
Address: 1271 Avenue of The Americas, New York, NY 10020-1300
Company Name: LATHAM & WATKINS LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 19 Carter Rd, Hampton Bays, NY 11946-1747
Company Name: LEONARD KAHN ESQ
Law School: Brooklyn Law School
Year Admitted: 1978
Address: 1700 Pennsylvania Ave Nw Fl 2, Washington, DC 20006-4700
Company Name: KING & SPALDING LLP
Law School: Georgetown University Law Center
Year Admitted: 2016
Address: 191 N Wacker Dr Fl 32, Chicago, IL 60606-1879
Company Name: ROPES & GRAY LLP
Law School: Columbia Law School
Year Admitted: 2021
Address: 1 Gateway Ctr, Newark, NJ 07102-5310
Company Name: GIBBONS P.C.
Law School: George Mason University School of Law
Year Admitted: 2020
Address: 259 Mineola Blvd Ste 200, Mineola, NY 11501-2371
Company Name: SCHALK, CIACCIO & KAHN, P.C.
Law School: SYRACUSE
Year Admitted: 2006
Address: 180 E 5th St Suite 1200, Saint Paul, MN 55101-1349
Company Name: DEPARTMENT OF EMPLOYMENT AND ECONOMIC DEVELOPMENT
Law School: Yale Law School
Year Admitted: 2012
Address: 1385 Broadway # 137, New York, NY 10018-6001
Company Name: NEW YORK HEALTH FOUNDATION
Law School: NEW YORK UNIVERSITY LAW SCHOOL
Year Admitted: 2016
Address: 350 Engle St, Englewood, NJ 07631-1808
Company Name: ENGLEWOOD HEALTH
Law School: Case Western Reserve University School of Law
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.