Jeremiah Aaron Miller

(646) 444-9142 · 601 Lexington Ave Ofc 36/3604, New York, NY 10022-4611

Overview

JEREMIAH AARON MILLER (Registration #6180970) 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 KIRKLAND & ELLIS LLP. The attorney was graduated from University of Southern California Gould School of Law. The registered office location is at 601 Lexington Ave Ofc 36/3604, New York, NY 10022-4611, with contact phone number (646) 444-9142. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6180970
Full NameJEREMIAH AARON MILLER
First NameJEREMIAH
Last NameMILLER
Company NameKIRKLAND & ELLIS LLP
Address601 Lexington Ave Ofc 36/3604
New York
NY 10022-4611
CountyNew York
Telephone(646) 444-9142
Law SchoolUniversity of Southern California Gould School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationMar 2027

Organization Information

Company NameKIRKLAND & ELLIS LLP
Address601 Lexington Ave Ofc 36/3604
New York
NY 10022-4611
Telephone(646) 444-9142
Law SchoolUniversity of Southern California Gould School of Law

Attorneys with the same company

Address: 601 Lexington Ave Ste 3920, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Columbia Law School
Year Admitted: 2023
Address: 200 Clarendon St, Boston, MA 02116-5021
Company Name: KIRKLAND & ELLIS LLP
Law School: City, University of London
Year Admitted: 2023
Address: 601 Lexington Ave Fl 35, New York, NY 10022-4646
Company Name: KIRKLAND & ELLIS LLP
Law School: Duquesne University School of Law
Year Admitted: 2023
Address: 610 Lexington Ave, New York, NY 10022-
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 601 Lexington Ave Fl 34, New York, NY 10022-4621
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Montreal
Year Admitted: 2023
Address: 601 Lexington Ave # 3640, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Northwestern University School of Law Chicago
Year Admitted: 2024
Address: 601 Lexington Ave Ste 4537, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 601 Lexington Ave Fl 36, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 601 Lexington Ave Ste 3637, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 601 Lexington Ave Fl 48, New York, NY 10022-4660
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Georgia School of Law
Year Admitted: 2023
Find all attorneys with the same company

Attorneys with the same school

Address: 1045 Avenue of The Americas, New York, NY 10018-3706
Company Name: BANK OF CHINA LIMITED, NEW YORK BRANCH
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: Jp Tower 36 Floor, 2-7-2 Marunouchi, Chiyoda-Ku, Tokyo 100-7036, -, JAPAN
Company Name: NAGASHIMA OHNO & TSUNEMATSU
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 419 Sw 11th Ave Ste 400, Portland, OR 97205-2605
Company Name: MCDOWELL RACKNER GIBSON
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 27510 Rondell St, Agoura Hills, CA 91301-2458
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 5100b1 Clayton Rd Ste 373, Concord, CA 94521-3102
Company Name: SALTZMAN & JOHNSON LAW CORPORATION
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 150 S Los Robles Ave Ste 720, Pasadena, CA 91101-2441
Company Name: APEX LAW FIRM APC
Law School: University of Southern California Gould School of Law
Year Admitted: 2023
Address: 950 3rd Ave Fl 11, New York, NY 10022-2775
Company Name: ZAHN LAW GLOBAL, LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 26th Floor, 989 Changle Road, Shanghai, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: WATSON&BAND
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 395 9th Ave Fl 50, New York, NY 10001-8603
Company Name: SUSMAN GODFREY, LLP
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Address: 19/F, Tower D1, Liangmaqiao Diplomatic Office Building, No. 19 Dongfangdonglu, Chaoyang District, Beijing, Beijing, -, CHINA (PEOPLE'S REPUBLIC OF)
Company Name: BEIJING ANJIE BROAD LAW FIRM
Law School: University of Southern California Gould School of Law
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 601 LEXINGTON AVE OFC 36/3604
CityNEW YORK
StateNY
Zip Code10022-4611

Attorneys in the same zip code

Address: 601 Lexington Ave Ste 3637, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Connecticut School of Law
Year Admitted: 2024
Address: 601 Lexington Ave # 4304, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS
Law School: University of Arizona James E Rogers College Law
Year Admitted: 2023
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
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: FRESHFIELDS BRUCKHAUS DERINGER US LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 601 Lexington Ave Ste 3648, New York, NY 10022-4611
Company Name: KIRKLAND AND ELLIS, LLP
Law School: George Washington University Law School
Year Admitted: 2024
Address: 601 Lexington Ave Ste 4737, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS
Law School: Arizona State University Sandra Day O'Connor College of Law
Year Admitted: 2023
Address: 601 Lexington Ave Fl 36, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS LLP
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 601 Lexington Ave # 3638, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS, LLP
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: BRANDON BARRETT
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 601 Lexington Ave # 3508, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS
Law School: Vanderbilt University Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 645 Fifth Ave, New York, NY 10022
Company Name: RUBIN BAUM LEVIN CONSTANT ETAL
Year Admitted: 1968
Address: 610 Lexington Ave, New York, NY 10022-
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 375 Park Ave, New York, NY 10022
Company Name: TRUBIN SILLCOCKS EDELMAN ETAL
Year Admitted: 1974
Address: 350 Park Ave, New York, NY 10022
Company Name: MANUFACTURERS HANOVER TRUST CO
Year Admitted: 1972
Address: 460 Park Ave, New York, NY 10022
Company Name: SCHULTE & MCGOLDRICK
Year Admitted: 1974
Address: 1271 Sixth Avenue, New York, NY 10022-
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 153 E 53rd, New York, NY 10022
Company Name: WILLKIE FARR & GALLAGHER
Year Admitted: 1967
Address: 153 E 53d St, New York City, NY 10022
Company Name: BREED ABBOTT & MORGAN
Year Admitted: 1977
Address: 560 Lexinton Ave. 16f, New York, NY 10022-
Company Name: BRIX+PARTNERS LLC
Law School: Stetson University College of Law
Year Admitted: 2024
Address: 5 East 57th Street, New York, NY 10022
Company Name: BOGGAN D THOM
Year Admitted: 1979
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 250 Delaware Ave, Buffalo, NY 14202-2014
Company Name: DEPARTMENT OF HOMELAND SECURITY
Law School: Seton Hall University School of Law
Year Admitted: 2022
Address: 1 Better World Cir Ste 300, Temecula, CA 92590-3743
Company Name: SAXE DOERNBERGER & VITA, P.C.
Law School: PEPPERDINE UNIVERSITY
Year Admitted: 2012
Address: 67 E Park Pl Ste 901, Morristown, NJ 07960-7105
Company Name: FINAZZO COSSOLINI O'LEARY MEOLA & HAGER
Law School: SETON HALL UNIVERSITY
Year Admitted: 2018
Address: 200 Liberty St, New York, NY 10281-1015
Company Name: FINRA
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2010
Address: 2123 Route 14 North, Suite 400, Geneva, NY 14456-
Company Name: KING LAW
Law School: SUNY Buffalo Law School
Year Admitted: 2016
Address: 60 State St Ste 3, Hackensack, NJ 07601-5451
Company Name: STATE OF NEW JERSEY - OFFICE OF THE PUBLIC DEFENDER
Law School: Rutgers School of Law - Camden
Year Admitted: 2013
Address: 1221 Avenue of The Americas, New York, NY 10020-1001
Company Name: MAYER BROWN LLP
Law School: UNIV OF VIRGINIA
Year Admitted: 1992
Address: 1 Geoffrey Way, Wayne, NJ 07470-2035
Company Name: GETINGE
Law School: BOSTON COLLEGE
Year Admitted: 2007
Address: 196 Raquette River Dr, Po Box 1238, Tupper Lake, NY 12986-
Company Name: JEREMIAH HAYES
Law School: ALBANY
Year Admitted: 1974
Address: 2001 K St Nw, Washington, DC 20006-1037
Company Name: PAUL WEISS RIFKIND WHARTON & GARRISON LLP
Law School: Temple University Beasley School of Law
Year Admitted: 2008

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.