Nina Allowe

(212) 660-3401 · 30 Broad St Fl 38, New York, NY 10004-2946

Overview

NINA ALLOWE (Registration #6196158) 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 SHAUB AHMUTY CITRIN & SPRATT LLP. The attorney was graduated from Fordham University School of Law. The registered office location is at 30 Broad St Fl 38, New York, NY 10004-2946, with contact phone number (212) 660-3401. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6196158
Full NameNINA ALLOWE
First NameNINA
Last NameALLOWE
Company NameSHAUB AHMUTY CITRIN & SPRATT LLP
Address30 Broad St Fl 38
New York
NY 10004-2946
CountyNew York
Telephone(212) 660-3401
Law SchoolFordham University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationSep 2027

Organization Information

Company NameSHAUB AHMUTY CITRIN & SPRATT LLP
Address30 Broad St Fl 38
New York
NY 10004-2946
Telephone(212) 660-3401
Law SchoolFordham University School of Law

Attorneys with the same company

Address: 1983 Marcus Ave, New Hyde Park, NY 11042-2000
Company Name: SHAUB AHMUTY CITRIN & SPRATT LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 1983 Marcus Ave Ste 260, New Hyde Park, NY 11042-1056
Company Name: SHAUB AHMUTY CITRIN & SPRATT LLP
Law School: New York Law School
Year Admitted: 2013
Address: 1983 Marcus Ave Ste 260, New Hyde Park, NY 11042-1056
Company Name: SHAUB AHMUTY CITRIN & SPRATT LLP
Law School: Pace Law School
Year Admitted: 2013

Attorneys with the same school

Address: 31 E 32nd St Rm 606, New York, NY 10016-5584
Company Name: ROWHANI LAW, PLLC
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1101 Brickell Ave Ste N1400, Miami, FL 33131-3008
Company Name: RC LAW LLP
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 265 E 161st St, Bronx, NY 10451-3579
Company Name: THE OFFICE OF THE DISTRICT ATTORNEY OF BRONX COUNTY
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 40 Merritt Blvd, Trumbull, CT 06611-5413
Company Name: UNILEVER
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 400 N Miami Ave, Judge Kevin M. Moore, Courtroom 13-1, Miami, FL 33128-
Company Name: UNITED STATES DISTRICT COURTS
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 2500 Tulare St, Fresno, CA 93721-1321
Company Name: UNITED STATES DISTRICT COURT, EASTERN DISTRICT OF CALIFORNIA
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 1350 Us-9, Lake George, NY 12845-4134
Company Name: WARREN COUNTY PUBLIC DEFENDER'S OFFICE
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 6f., No. 124-1, Sec. 3, Minquan E. Rd., Songshan Dist., Taipei City 105, -, TAIWAN (PROVINCE OF CHINA)
Company Name: WEI-LUN TSENG
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 400 N Miami Ave, Miami, FL 33128-1801
Company Name: U.S. DISTRICT COURT (FLSD)
Law School: Fordham University School of Law
Year Admitted: 2025
Address: 89-14 Parsons Blvd, 2nd Floor, Jamaica, NY 11432-
Company Name: THE CENTER FOR FAMILY REPRESENTATION
Law School: Fordham University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 30 BROAD ST FL 38
CityNEW YORK
StateNY
Zip Code10004-2946

Attorneys in the same zip code

Address: 2 Broadway 18th Floor, New York, NY 10004-
Company Name: METROPOLITAN TRANSPORTATION AUTHORITY
Law School: University of South Carolina School of Law
Year Admitted: 2023
Address: One New York Plaza, New York, NY 10004
Company Name: THOMSON MCKINNON SECURITIES INC
Year Admitted: 1978
Address: 2 Broadway, New York, NY 10004
Company Name: DELOITTE HASKINS & SELLS
Year Admitted: 1978
Address: 100 Pearl St, 19th Floor, New York, NY 10004-
Company Name: NYLAG
Law School: City University of New York School of Law
Year Admitted: 2024
Address: 33 Whitehall Street, 16th Floor, New York, NY 10004-
Company Name: MCGIVNEY, KLUGER, CLARK & INTOCCIA, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2025
Address: 1 Ny Plz 21 Fl, New York, NY 10004
Company Name: CHASE MANHATTAN BANK
Year Admitted: 1979
Address: One New York Plaza, New York, NY 10004-
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: One New York Plaza, Floor 27, Room 2728, New York, NY 10004-
Company Name: FRIED FRANK
Law School: Brooklyn Law School
Year Admitted: 2025
Address: One Battery Park Plaza, 28th Floor, New York, NY 10004-
Company Name: GORDON REES SCULLY MANSUKHANI, LLP
Law School: Villanova University School of Law
Year Admitted: 2025
Address: One Battery Park Plaza, 21st Fl., New York, NY 10004-
Company Name: SEWARD & KISSEL LLP
Law School: Albany Law School
Year Admitted: 2025
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 605 3rd Ave, New York, NY 10158-0180
Company Name: BROADRIDGE FINANCIAL SOLUTIONS, INC.
Law School: UNIVERSITY CHICAGO
Year Admitted: 1989
Address: 156 Carnegie Ave, Elmont, NY 11003-1213
Company Name: NINA SMALLS-TOOGOOD, ESQ.
Law School: California Western School of Law
Year Admitted: 1991
Address: 1010 Stillwell Dr Unit 2122, Durham, NC 27707-6274
Company Name: ARTICLE XII, LLC
Law School: UNIVERSITY OF MARYLAND
Year Admitted: 2014
Address: Gregor-Mendel-Strasse 13, D53115 Bonn, -, GERMANY
Company Name: NINA DETHLOFF
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1987
Address: 2 Prince St Apt 3a, New York, NY 10012-3586
Company Name: NINA TAYLOR ESQ.
Law School: cardozo
Year Admitted: 1987
Address: 150 E 42nd St, New York, NY 10017-5612
Company Name: MOUNT SINAI HEALTH SYSTEM LEGAL DEPT.
Law School: NEW YORK UNIVERSITY
Year Admitted: 1985
Address: 120 Tamarack Circle, P.O. Box 8017, Princeton, NJ 08543-
Company Name: SERRA WEISS,LLC
Law School: FORDHAM UNIVERSITY
Year Admitted: 1996
Address: 16 Madison Sq W Fl 10, New York, NY 10010-1629
Company Name: OPTIONS FOR COLLEGE
Law School: NYU SCHOOL OF LAW
Year Admitted: 2007
Address: C/O 160 Mine Lake Ct Ste. 200, Raleigh, NC 27615-6417
Law School: New York Law School
Year Admitted: 1986
Address: 11 Beacon St Ste 925, Boston, MA 02108-3051
Company Name: DISABILITY LAW CENTER, INC.
Law School: NEW YORK UNIVERSITY
Year Admitted: 1994

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.