Heather B. Wallace

(212) 836-8689 · 250 W 55th St, New York, NY 10019-9710

Overview

HEATHER B. WALLACE (Registration #6198006) 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 ARNOLD & PORTER KAYE, SCHOLER LLP. The attorney was graduated from Pace Law School. The registered office location is at 250 W 55th St, New York, NY 10019-9710, with contact phone number (212) 836-8689. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6198006
Full NameHEATHER B. WALLACE
First NameHEATHER
Last NameWALLACE
Company NameARNOLD & PORTER KAYE, SCHOLER LLP
Address250 W 55th St
New York
NY 10019-9710
CountyNew York
Telephone(212) 836-8689
Law SchoolPace Law School
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NameARNOLD & PORTER KAYE, SCHOLER LLP
Address250 W 55th St
New York
NY 10019-9710
Telephone(212) 836-8689
Law SchoolPace Law School

Attorneys with the same school

Address: 7 Broad St, Pawling, NY 12564-1069
Company Name: CAPPILLINO, ROTHSCHILD & EGAN, LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 10 Main St Ste 214, Hackensack, NJ 07601-7042
Company Name: BERGEN COUNTY JUSTICE CENTER
Law School: Pace Law School
Year Admitted: 2025
Address: 160 S Central Ave, Elmsford, NY 10523-3521
Company Name: TEAMSTERS LOCAL 456
Law School: Pace Law School
Year Admitted: 2025
Address: 915 Lafayette Blvd, Bridgeport, CT 06604-4706
Company Name: UNITED STATES BANKRUPTCY COURT
Law School: Pace Law School
Year Admitted: 2025
Address: 1 S Main St Ste 500, New City, NY 10956-3559
Company Name: ROCKLAND COUNTY OFFICE OF THE DISTRICT ATTORNEY
Law School: Pace Law School
Year Admitted: 2025
Address: Po Box 1023, Mount Vernon, NY 10551-1023
Company Name: AJOSTA SERVICES INC.
Law School: Pace Law School
Year Admitted: 2025
Address: 22 Saw Mill River Rd Ste 305, Hawthorne, NY 10532-1551
Company Name: PORTNOY SCHNECK, LLC
Law School: Pace Law School
Year Admitted: 2025
Address: 50 Main St Fl 10, White Plains, NY 10606-1900
Company Name: DISEIRO MARTIN O'CONNOR & CASTIGLIONI LLP
Law School: Pace Law School
Year Admitted: 2025
Address: 188 Tarrytown Rd, White Plains, NY 10607-1624
Company Name: WESTCHESTER COUNTY DISTRICT ATTORNEY S OFFICE
Law School: Pace Law School
Year Admitted: 2025
Address: 100 Wall St Fl 24, New York, NY 10005-3766
Company Name: ROSENBAUM& ROSENBAUM, P.C.
Law School: Pace Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 250 W 55TH ST
CityNEW YORK
StateNY
Zip Code10019-9710

Attorneys in the same location

Address: 250 W 55th St, New York, NY 10019-9710
Company Name: MORRISON & FORESTER LLP
Law School: University of California Berkeley School of Law
Year Admitted: 2021
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: MORRISON FOERSTER LLC
Law School: George Washington University Law School
Year Admitted: 2025
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER LLP - NEW YORK, NY
Law School: New York University School of Law
Year Admitted: 2005
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER LLP
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2020
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER
Law School: Columbia Law School
Year Admitted: 2024
Address: 250 W 55th St, Fl 35, New York, NY 10019-
Company Name: FAIRSTEAD
Law School: Fordham University School of Law
Year Admitted: 2024
Address: 250 W 55th St, New York, NY 10019-9710
Law School: Columbia Law School
Year Admitted: 2024
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER LLP
Law School: University of Michigan Law School
Year Admitted: 2019
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: MORRISON FOERSTER LLP
Law School: McGill University
Year Admitted: 2024
Address: 250 W 55th St, New York, NY 10019-9710
Company Name: MCCARTER & ENGLISH, LLP
Law School: Boston College Law School
Year Admitted: 2021
Find all attorneys in the same location

Attorneys in the same zip code

Address: 250 West 55th Street, New York, NY 10019-9710
Company Name: KAYE SCHOLER LLP
Law School: HARVARD
Year Admitted: 2004
Address: 250 W. 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER LLP
Law School: Boston College Law School
Year Admitted: 2018
Address: 250 W. 55th St., New York, NY 10019-9710
Company Name: MORRISON & FOERSTER LLP
Law School: St. John's University School of Law
Year Admitted: 2015
Address: 250 W. 55th St., New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER LLP
Law School: FORDHAM LAW SCHOOL
Year Admitted: 2014
Address: 250 West 55th Street, New York, NY 10019-9710
Company Name: KAYE SCHOLER LLP
Law School: BENJAMIN N CARDOZO
Year Admitted: 1992
Address: 250 W. 55th St., New York, NY 10019-9710
Company Name: ARNOLD & PORTER
Law School: New York University School of Law
Year Admitted: 2018
Address: 250 W. 55th St., New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER LLP
Law School: Fordham University School of Law
Year Admitted: 2017
Address: 250 West 55th Street, New York, NY 10019-9710
Company Name: ARNOLD & PORTER
Law School: Brooklyn Law School
Year Admitted: 2007
Address: 250 W. 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER LLP
Law School: Harvard Law School
Year Admitted: 2008
Address: 250 W. 55th St, New York, NY 10019-9710
Company Name: ARNOLD & PORTER KAYE SCHOLER LLP
Law School: CARDOZO
Year Admitted: 1987
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 152w 57th Street, New York, NY 10019-
Company Name: NUVERSE ADVISORS LLC
Law School: Ono Academic College Israel
Year Admitted: 2025
Address: 33rd Floor, #3309, 1285 Avenue of The Americas, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON, GARRISON LLP
Law School: Osgoode Hall Law School
Year Admitted: 2024
Address: 787 Seventh Ave, New York, NY 10019-
Company Name: SIDLEY AUSTIN LLP
Law School: Cornell Law School
Year Admitted: 2025
Address: Paramount Plaza, 1633 Broadway, New York City, NY 10019-
Company Name: KASOWITZ BENSON TORRES LLP
Law School: Cornell Law School
Year Admitted: 2024
Address: 1290 6th Ave, New York, NY 10019-
Company Name: BRYAN CAVE LEIGHTON PAISNER
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 31w W 52nd St Fl 29, New York, NY 10019-
Company Name: PILLSBURY WINTHROP SHAW PITTMAN LLP
Law School: Rutgers Law School
Year Admitted: 2024
Address: Axa Equitable Building, 787 7th Ave, New York, NY 10019-
Company Name: WILLKIE FARR & GALLAGHER LLP
Law School: Duke University School of Law
Year Admitted: 2024
Address: 1700 Bwy, New York, NY 10019
Company Name: SCREEN ACTORS GUILD
Year Admitted: 1982
Address: 119 West 57th Street, New York, NY 10019
Company Name: DAVID S FITZPATRICK
Year Admitted: 1968
Address: 1285 Avenues of The Americas, 3110, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON & GARRISON LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 52 Douglass St Unit 1, Brooklyn, NY 11231-4714
Company Name: LAW OFFICE OF ROY H. WALLACE
Law School: CARDOZO
Year Admitted: 1994
Address: 1901 Pennsylvania Ave Nw, Washington, DC 20006-3405
Company Name: NLADA SERVICE CORPORATION
Law School: New York University School of Law
Year Admitted: 1987
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: GREENBERG TRAURIG
Law School: Fordham University School of Law
Year Admitted: 1977
Address: 3109 Grand Ave Ste 589, Miami, FL 33133-5103
Company Name: PATHWAYS FAMILY LAW PLLC
Law School: University of Pennsylvania Law School
Year Admitted: 2001
Address: 53 Stiles Rd Ste A102, Salem, NH 03079-2890
Company Name: SCHREIBER LAW, LLC
Law School: AMERICAN UNIVERSITY, WASHINGTON COLLEGE OF LAW
Year Admitted: 2000
Address: 180 S Clinton Ave Fl 6, Rochester, NY 14604-1825
Company Name: M&T BANK
Law School: Albany Law School
Year Admitted: 1998
Address: 390 Madison Ave, New York, NY 10017-2513
Company Name: HOGAN LOVELLS US LLP
Law School: George Washington University Law School
Year Admitted: 2023
Address: 7 World Trade Center, 250 Greenwich Street, 11th Floor, New York, NY 10007-
Company Name: LEWIS BRISBOIS BISGAARD & SMITH LLP
Law School: Pennsylvania State University- Penn State Law
Year Admitted: 2019
Address: 878 Pompton Ave, Cedar Grove, NJ 07009-1266
Law School: Fordham University School of Law
Year Admitted: 1995
Address: 185 W Broadway, New York, NY 10013-2921
Company Name: New York Law School
Law School: Georgetown University Law Center
Year Admitted: 2001

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.