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.
Registration Number | 6198006 |
Full Name | HEATHER B. WALLACE |
First Name | HEATHER |
Last Name | WALLACE |
Company Name | ARNOLD & PORTER KAYE, SCHOLER LLP |
Address | 250 W 55th St New York NY 10019-9710 |
County | New York |
Telephone | (212) 836-8689 |
Law School | Pace Law School |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Jun 2027 |
Company Name | ARNOLD & PORTER KAYE, SCHOLER LLP |
Address | 250 W 55th St New York NY 10019-9710 |
Telephone | (212) 836-8689 |
Law School | Pace Law 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 |
Street Address |
250 W 55TH ST |
City | NEW YORK |
State | NY |
Zip Code | 10019-9710 |
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 |
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 |
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 |
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 |
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.