Catherine Elizabeth Nicholson

(646) 461-1893 · 650 5th Ave Fl 32, New York, NY 10019-6108

Overview

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.

Attorney Information

Registration Number6191654
Full NameCATHERINE ELIZABETH NICHOLSON
First NameCATHERINE
Last NameNICHOLSON
Company NameWORLDQUANT, LLC
Address650 5th Ave Fl 32
New York
NY 10019-6108
CountyNew York
Telephone(646) 461-1893
Law SchoolSuffolk University Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameWORLDQUANT, LLC
Address650 5th Ave Fl 32
New York
NY 10019-6108
Telephone(646) 461-1893
Law SchoolSuffolk University Law School

Attorneys with the same company

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

Attorneys with the same school

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

Location Information

Street Address 650 5TH AVE FL 32
CityNEW YORK
StateNY
Zip Code10019-6108

Attorneys in the same zip code

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

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

Similar Entities

Attorneys with similar names

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

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.