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.
Registration Number | 6179956 |
Full Name | JULIA ELIZABETH KAHN |
First Name | JULIA |
Last Name | KAHN |
Company Name | THE SIGNALS NETWORK |
Address | 151 1st Ave # 214 New York NY 10003-2965 |
County | New York |
Telephone | (202) 256-5613 |
Law School | University of Michigan Law School |
Judicial Department of Admission | Third Judicial Department (seated in Albany) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Aug 2027 |
Company Name | THE SIGNALS NETWORK |
Address | 151 1st Ave # 214 New York NY 10003-2965 |
Telephone | (202) 256-5613 |
Law School | University of Michigan Law 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 |
Street Address |
151 1ST AVE # 214 |
City | NEW YORK |
State | NY |
Zip Code | 10003-2965 |
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 |
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 |
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 |
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.