Marcelo Ramos Leite

(212) 448-1142 · 260 Madison Ave Fl 22, New York, NY 10016-2400

Overview

MARCELO RAMOS LEITE (Registration #6193015) 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 MCLAUGHLIN & STERN LLP. The attorney was graduated from Columbia Law School. The registered office location is at 260 Madison Ave Fl 22, New York, NY 10016-2400, with contact phone number (212) 448-1142. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6193015
Full NameMARCELO RAMOS LEITE
First NameMARCELO
Last NameRAMOS LEITE
Company NameMCLAUGHLIN & STERN LLP
Address260 Madison Ave Fl 22
New York
NY 10016-2400
CountyNew York
Telephone(212) 448-1142
Law SchoolColumbia Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationDec 2027

Organization Information

Company NameMCLAUGHLIN & STERN LLP
Address260 Madison Ave Fl 22
New York
NY 10016-2400
Telephone(212) 448-1142
Law SchoolColumbia Law School

Attorneys with the same company

Address: 260 Madison Ave Fl 17, New York, NY 10016-2410
Company Name: MCLAUGHLIN & STERN LLP
Law School: University of Chicago Law School
Year Admitted: 1974
Address: 260 Madison Ave FL 20, New York, NY 10016-2400
Company Name: McLaughlin & Stern LLP
Law School: UNIV OF VIRGINIA
Year Admitted: 1997
Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN LLP
Law School: University of California Hastings College of the Law
Year Admitted: 2001
Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN LLP
Law School: WASHINGTON UNIVERSITY
Year Admitted: 1978
Address: 1122 Franklin Ave, Garden City, NY 11530-1643
Company Name: MCLAUGHLIN & STERN LLP
Law School: Touro University Jacob D. Fuchsberg Law Center
Year Admitted: 2015
Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 2001
Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN LLP
Law School: Fordham University School of Law
Year Admitted: 2017
Address: 260 Madison Ave, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN LLP
Law School: Seton Hall University School of Law
Year Admitted: 2011
Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN LLP
Law School: STANFORD LAW SCHOOL
Year Admitted: 1981
Address: 260 Madison Ave, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN LLP
Law School: ST JOHNS UNIVERSITY
Year Admitted: 1974
Find all attorneys with the same company

Attorneys with the same school

Address: Chrysler Building, Floor 26, 405 Lexington Avenue, New York, NY 10174-
Company Name: MANTEAU DOWNES LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: 134 Spring St Ste 601, New York, NY 10012-3877
Company Name: NUVOCARGO
Law School: Columbia Law School
Year Admitted: 2024
Address: 903b Sheridan Ave, Bronx, NY 10451-
Company Name: NEIGHBORHOOD DEFENDER SERVICE
Law School: Columbia Law School
Year Admitted: 2024
Address: Plaza Independencia 811, Montevideo, -, URUGUAY
Company Name: GUYER & REGULES
Law School: Columbia Law School
Year Admitted: 2024
Address: 767 5th Ave Fl 27, New York, NY 10153-0079
Company Name: WEIL GOTSHAL & MANGES LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: 250 W 55th St Ste 2254, New York, NY 10019-9710
Company Name: MORRISON FOERSTER
Law School: Columbia Law School
Year Admitted: 2024
Address: 12046 Queens Blvd Fl 3, Kew Gardens, NY 11415-1204
Company Name: LEGAL AID SOCIETY, QUEENS NEIGHBORHOOD OFFICE
Law School: Columbia Law School
Year Admitted: 2024
Address: Serrano 55, Madrid, 28006, -, SPAIN (KINGDOM OF)
Company Name: MORGAN STANLEY
Law School: Columbia Law School
Year Admitted: 2024
Address: 1 New York Plz Fl 30, New York, NY 10004-1901
Company Name: FRIED FRANK HARRIS SHRIVER & JACOBSON
Law School: Columbia Law School
Year Admitted: 2024
Address: 260 E 161st St, Bronx, NY 10451-3512
Company Name: LEGAL AID SOCIETY
Law School: Columbia Law School
Year Admitted: 2024
Find all attorneys with the same school

Location Information

Street Address 260 MADISON AVE FL 22
CityNEW YORK
StateNY
Zip Code10016-2400

Attorneys in the same location

Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: CARLA SANDERSON LAW
Law School: Brooklyn Law School
Year Admitted: 2011
Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: GAINEY MCKENNA & EGLESTON
Law School: New York Law School
Year Admitted: 1998
Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: JAMES KOUSOUROS, ESQ
Law School: CALIFORNIA WESTERN LAW
Year Admitted: 1986
Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: RUBINSTEIN & COROZZO, LLP
Law School: BROOKLYN
Year Admitted: 1964
Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: DEBRA KAY KOUSOUROS
Law School: California Western School of Law
Year Admitted: 1986
Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: PROTASS LAW PLLC
Law School: BENJAMIN N CARDOZO
Year Admitted: 1996
Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: LAW OFFICE OF MATTHEW H. EHRLICH, LLP
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2002
Address: 260 Madison Ave Fl 22, New York, NY 10016-2400
Company Name: GAINEY MCKENNA & EGLESTON
Law School: Syracuse University College of Law
Year Admitted: 1985
Address: 260 Madison Ave FL 22, New York, NY 10016-2400
Company Name: BRUCE CUTLER, ESQ.
Law School: BROOKLYN
Year Admitted: 1975
Address: 260 Madison Ave FL 22, New York, NY 10016-2400
Company Name: Siegel Teitelbaum & Evans, LLP
Law School: HARVARD
Year Admitted: 2008
Find all attorneys in the same location

Attorneys in the same zip code

Address: 260 Madison Ave Fl 20, New York, NY 10016-2400
Company Name: JONATHAN R. JEREMIAS
Law School: CITY UNIV OF NEW YORK SCHOOL OF LAW
Year Admitted: 2011
Address: 260 Madison Ave, New York, NY 10016-2400
Company Name: THOMAS, THOMAS & HAFER LLP
Law School: New York Law School
Year Admitted: 2016
Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: LAW OFFICE OF THEODORE P. KAPLAN
Law School: New York Law School
Year Admitted: 1998
Address: 260 Madison Ave, New York, NY 10016-2400
Company Name: GUIDEPOST SOLUTIONS LLC
Law School: GEORGETOWN UNIV. LAW CENTER
Year Admitted: 2008
Address: 260 Madison Ave Fl 18, New York, NY 10016-2400
Company Name: LAW OFFICE OF JACALYN F. BARNETT, P.C.
Law School: UNIVERSITY AT BUFFALO LAW SCHOOL
Year Admitted: 2010
Address: 260 Madison Ave, New York, NY 10016-2400
Company Name: SOLOMON PAGE
Law School: University of Pennsylvania Law School
Year Admitted: 2004
Address: 260 Madison Ave FL 18, New York, NY 10016-2400
Company Name: YOELI, GOTTLIEB, AND ETRA LLP
Law School: RUTGERS
Year Admitted: 2001
Address: 260 Madison Ave, New York, NY 10016-2400
Law School: New York University School of Law
Year Admitted: 1998
Address: 260 Madison Ave, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN, LLP
Law School: WASHINGTON COLLEGE AMU
Year Admitted: 1999
Address: 260 Madison Ave, New York, NY 10016-2400
Company Name: MCLAUGHLIN & STERN
Law School: Pace Law School
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 317 Lenox Avenue, 10th Floor, 19d, New York, NY 10016-
Company Name: NEIGHBORHOOD DEFENDER SERVICE OF HARLEM
Law School: Brooklyn Law School
Year Admitted: 2024
Address: 232 Madison Avenue, Suite 906, New York, NY 10016-
Company Name: ROSENBERG & PITTINSKY, LLP
Law School: City University of New York School of Law
Year Admitted: 2021
Address: Floor 35, New York, NY 10016-
Company Name: 10 E 40TH STREET
Law School: Seton Hall University School of Law
Year Admitted: 2024
Address: 295 5the Avenue, 9th Floor, New York, NY 10016-
Company Name: QUINN EMANUEL URQUHART & SULLIVAN
Law School: University of Chicago Law School
Year Admitted: 2023
Address: 600 Third Avenue, New York, NY 10016-
Company Name: AARONSON RAPPAPORT FEINSTEIN & DEUTSCH, LLP
Law School: Albany Law School
Year Admitted: 2021
Address: 267 5th Avenue Suite #106 Lower Level II, Ny, NY 10016-
Company Name: LAW OFFICE OF JONATHAN R SUAREZ
Law School: Lyceum of the Philippines University - College of Law
Year Admitted: 2021
Address: 303 5th Avenue, Suite 1005, New York, NY 10016-
Company Name: FOOKSMAN LAW FIRM, PC
Law School: Cornell Law School
Year Admitted: 2022
Address: Fl 25, New York, NY 10016-
Company Name: 600 THIRD AVENUE
Law School: Fordham University School of Law
Year Admitted: 2022
Address: 2 Park Avenue, Suite 1802, New York, NY 10016-
Company Name: ROWER LLC
Law School: Harvard Law School
Year Admitted: 2019
Address: 419 Park Avenue South, Eighteenth Floor, New York, NY 10016-
Company Name: ROWER LLC
Law School: Georgia State University College of Law
Year Admitted: 2019
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: MILBANK LLP
Law School: GEORGETOWN
Year Admitted: 1995
Address: Rua Hungria 1.100, Sao Paulo Sp, 01455-906, -, BRAZIL
Company Name: PINHEIRO NETO ADVOGADOS
Law School: University of Sao Paulo Law School (Brazil)
Year Admitted: 2005
Address: 2099 Pennsylvania Ave Nw, Washington, DC 20006-6800
Company Name: ROPES & GRAY LLP
Law School: Georgetown University Law Center
Year Admitted: 2020
Address: 1 Vanderbilt Ave, New York, NY 10017-3807
Company Name: GREENBERG TRAURIG, LLP
Law School: University of Chicago Law School
Year Admitted: 2021
Address: 600 Maryland Ave Sw Ste 500e, Washington, DC 20024-2587
Company Name: SMITHSONIAN INSTITUTION
Law School: University of New Hampshire School of Law
Year Admitted: 2014
Address: 6401 Security Blvd, Baltimore, MD 21235-0001
Company Name: SOCIAL SECURITY ADMINISTRATION, OGC OFFICE 7
Law School: Boston University School of Law
Year Admitted: 2010
Address: 110 N Wacker Dr Ste 3400, Chicago, IL 60606-1513
Company Name: PERKINS COIE LLP
Law School: COLUMBIA UNIVERSITY SCHOOL OF LAW
Year Admitted: 2016
Address: Av. Pres. Juscelino Kubitschek 360, 14th Floor, Sao Paulo Sp - 04543-000, -, BRAZIL (FEDERATIVE REPUBLIC OF)
Company Name: A&O SHEARMAN
Law School: Georgetown University Law Center
Year Admitted: 2019
Address: 45 Eisenhower Dr Fl 4, Paramus, NJ 07652-1452
Company Name: M&T BANK
Law School: New York Law School
Year Admitted: 2008
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: UBS INVESTMENT BANK UBS SECURITIES LLC
Law School: UNIVERSITY OF PENNSYLVANIA
Year Admitted: 1995

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.