CATHERINE ELIZABETH NICHOLSON (Registration #6191654) is an attorney in New York admitted in the Second Judicial Department (seated in Brooklyn) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WORLDQUANT, LLC. The attorney was graduated from Suffolk University Law School. The registered office location is at 650 5th Ave Fl 32, New York, NY 10019-6108, with contact phone number (646) 461-1893. The current status of the attorney is Currently registered.
| Registration Number | 6191654 |
| Full Name | CATHERINE ELIZABETH NICHOLSON |
| First Name | CATHERINE |
| Last Name | NICHOLSON |
| Company Name | WORLDQUANT, LLC |
| Address | 650 5th Ave Fl 32 New York NY 10019-6108 |
| County | New York |
| Telephone | (646) 461-1893 |
| Law School | Suffolk University Law School |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Apr 2027 |
| Company Name | WORLDQUANT, LLC |
| Address | 650 5th Ave Fl 32 New York NY 10019-6108 |
| Telephone | (646) 461-1893 |
| Law School | Suffolk University Law School |
Address: 1700 E Putnam Ave, Old Greenwich, CT 06870-1366 Company Name: WORLDQUANT, LLC Law School: HOFSTRA LAW SCHOOL Year Admitted: 2008 |
Address: 1700 E Putnam Ave Fl 3, Old Greenwich, CT 06870-1366 Company Name: WORLDQUANT, LLC Law School: Fordham University School of Law Year Admitted: 2019 |
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: WORLDQUANT, LLC Law School: Fordham University School of Law Year Admitted: 2010 |
Address: 1700 E Putnam Ave, Old Greenwich, CT 06870-1366 Company Name: WORLDQUANT, LLC Law School: UNIVERSITY OF NORTH CAROLINA Year Admitted: 1999 |
Address: 825 3rd Ave Fl 16, New York, NY 10022-9523 Company Name: BEVERIDGE & DIAMOND Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 5 Onondaga St, Rye, NY 10580-1719 Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 1 Lowell St, Peabody, MA 01960-5411 Company Name: ESSEX COUNTY DSITRICT ATTORNEY S OFFICE Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: Po Box 8787, Portland, ME 04104-8787 Company Name: LAW OFFICE OF THEODORE TIERNEY Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 420 Lexington Avenue Suite 2104, New York, NY 10170 Company Name: LITCHFIELD CAVO LLP Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: Po Box 850230, Braintree, MA 02185-0230 Law School: Suffolk University Law School Year Admitted: 2024 | ||||
Address: 888 7th Ave Fl 29, New York, NY 10106-2899 Company Name: COLBECK CAPITAL MANAGEMENT Law School: Suffolk University Law School Year Admitted: 2024 | ||||
Address: 1111 Hardscrabble Rd, Chappaqua, NY 10514-1911 Law School: Suffolk University Law School Year Admitted: 2024 | ||||
Address: 90 Canal St Ste 400, Boston, MA 02114-2022 Company Name: LAW OFFICE OF MELISSA L. TORTO Law School: Suffolk University Law School Year Admitted: 2025 | ||||
Address: 155 Federal St Fl 9, Boston, MA 02110-1610 Company Name: HACKETT FEINBERG, P.C. Law School: Suffolk University Law School Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
650 5TH AVE FL 32 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10019-6108 |
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: GIBNEY ANTHONY & FLAHERTY LLP Law School: HOFSTRA UNIVERSITY Year Admitted: 2006 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: GIBNEY, ANTHONY AND FLAHERTY LLP Law School: Brooklyn Law School Year Admitted: 2018 | ||||
Address: 156 West 56th Street 4th Floor, New York, NY 10019-6108 Company Name: GLOCAP SEARCH Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2000 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: GIBNEY ANTHONY & FLAHERTY, LLP Law School: City University of New York School of Law Year Admitted: 2024 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: GIBNEY, ANTHONY & FLAHERTY, LLP Law School: New York Law School Year Admitted: 2005 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: ROLEX WATCH U.S.A., INC. Law School: Brooklyn Law School Year Admitted: 2019 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: GIBNEY, ANTHONY & FLAHERTY LLP Law School: New York Law School Year Admitted: 2004 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Law School: JOHN MARSHALL Year Admitted: 1990 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: GIBNEY, ANTHONY & FLAHERTY, LLP. Law School: Brooklyn Law School Year Admitted: 2023 | ||||
Address: 650 5th Ave, New York, NY 10019-6108 Company Name: GIBNEY, ANTHONY, & FLAHERTY LLP Law School: TOURO LAW CENTER Year Admitted: 2008 | ||||
| Find all attorneys in the same zip code | ||||
Address: 1290 6th Ave, New York, NY 10019 Company Name: BRYAN CAVE LEIGHTON PAISNER Law School: Brooklyn Law School Year Admitted: 2025 | ||||
Address: 16th Floor, New York, NY 10019 Company Name: 787 7TH AVE Law School: Cornell Law School Year Admitted: 2024 | ||||
Address: 152w 57th Street, New York, NY 10019 Company Name: NUVERSE ADVISORS LLC Law School: Ono Academic College Israel Year Admitted: 2025 | ||||
Address: 1 Columbus Circle, New York, NY 10019 Company Name: DEUTSCHE BANK Law School: St. John's University School of Law Year Admitted: 2024 | ||||
Address: 1350 Ave of The Americas, Fl 2, Box 1089, New York, NY 10019 Company Name: SURVEILLANCE TECHNOLOGY OVERSIGHT PROJECT Law School: New York University School of Law Year Admitted: 2025 | ||||
Address: 31 West 52nd Street, New York, NY 10019 Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP Law School: University of Miami School of Law Year Admitted: 2025 | ||||
Address: Axa Equitable Building, 787 7th Ave, New York City, NY 10019 Company Name: WILLKIE FARR & GALLAGHER LLP Law School: Harvard Law School Year Admitted: 2025 | ||||
Address: 787 Seventh Avenue, New York, NY 10019 Company Name: SIDLEY AUSTIN LLP Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 1350 Avenue of The Americas, Second Floor, New York, NY 10019 Company Name: MAZZOLA LINDSTROM LLP Law School: St. John's University School of Law Year Admitted: 2025 | ||||
Address: 787 7th Ave., 17th Floor, 17148b, New York, NY 10019 Company Name: SIDLEY AUSTIN LLP Law School: Columbia Law School Year Admitted: 2025 | ||||
| Find all attorneys in the same zip code | ||||
Address: 9415 Culver Blvd, Culver City, CA 90232-2616 Company Name: SCHONBRUN SEPLOW HARRIS HOFFMAN & ZELDES LLP Law School: New York University School of Law Year Admitted: 2009 |
Address: 122 E 42nd St Fl 4, New York, NY 10168-0501 Company Name: MARRERO LAW PLLC Law School: City University of New York School of Law Year Admitted: 2025 |
Address: 5900 Capital Gateway Dr Stop 2090, Camp Springs, MD 20588-0009 Company Name: DEPARTMENT OF HOMELAND SECURITY Law School: AMERICAN UNIVERSITY Year Admitted: 2011 |
Address: 400 7th St Sw, Washington, DC 20024-2585 Company Name: FEDERAL TRADE COMMISSION Law School: NEW YORK UNIVERSITY SCHOOL OF LAW Year Admitted: 2007 |
Address: 63 Hering Rd, Montvale, NJ 07645 Company Name: ELIZABETH C. EKMEKJIAN, ESQ. Law School: SETON HALL LAW SCHOOL Year Admitted: 1997 |
Address: 1285 Avenue of The Americas, New York, NY 10019-6031 Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP Law School: Harvard Law School Year Admitted: 2020 |
Address: 11 Wall St, New York, NY 10005-1905 Company Name: INTERCONTINENTAL EXCHANGE Law School: COLUMBIA Year Admitted: 2002 |
Address: 100 Gold St, New York, NY 10038-1605 Company Name: NYC DEPARTMENT OF EDUCATION Law School: UNIVERSITY OF NORTH CAROLINA Year Admitted: 2012 |
Address: 3 World Trade Center (Hana 3 Wtc), 175 Greenwich St Fl 38, New York, NY 10007-2492 Company Name: REILLY IMMIGRATION LAW, PLLC Law School: Rutgers School of Law - Camden Year Admitted: 2012 |
Address: 501 H St Ne Ste 200, Washington, DC 20002-7176 Company Name: ALI & LOCKWOOD LLP Law School: GEORGETOWN UNIV. LAW CENTER Year Admitted: 2015 |
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.