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.
Registration Number | 6196158 |
Full Name | NINA ALLOWE |
First Name | NINA |
Last Name | ALLOWE |
Company Name | SHAUB AHMUTY CITRIN & SPRATT LLP |
Address | 30 Broad St Fl 38 New York NY 10004-2946 |
County | New York |
Telephone | (212) 660-3401 |
Law School | Fordham University School of Law |
Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Sep 2027 |
Company Name | SHAUB AHMUTY CITRIN & SPRATT LLP |
Address | 30 Broad St Fl 38 New York NY 10004-2946 |
Telephone | (212) 660-3401 |
Law School | Fordham University School of Law |
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 |
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 |
Street Address |
30 BROAD ST FL 38 |
City | NEW YORK |
State | NY |
Zip Code | 10004-2946 |
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 |
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 |
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.