CAMILLE ROSE STEIN (Registration #6200422) 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 DISTRICT ATTORNEY OF NEW YORK COUNTY. The attorney was graduated from University of Virginia School of Law. The registered office location is at 80 Centre St, New York, NY 10013-4306, with contact phone number (212) 335-3224. The current status of the attorney is Currently registered.
| Registration Number | 6200422 |
| Full Name | CAMILLE ROSE STEIN |
| First Name | CAMILLE |
| Last Name | STEIN |
| Company Name | DISTRICT ATTORNEY OF NEW YORK COUNTY |
| Address | 80 Centre St New York NY 10013-4306 |
| County | New York |
| Telephone | (212) 335-3224 |
| Law School | University of Virginia School of Law |
| Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Apr 2027 |
| Company Name | DISTRICT ATTORNEY OF NEW YORK COUNTY |
| Address | 80 Centre St New York NY 10013-4306 |
| Telephone | (212) 335-3224 |
| Law School | University of Virginia School of Law |
Address: 80 Centre St, New York, NY 10013-4306 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: Wake Forest University School of Law Year Admitted: 2025 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: BOSTN UNIV Year Admitted: 1997 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: HARVARD Year Admitted: 1993 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: UNIVERSITY OF DISTRICT OF COLUMBIA Year Admitted: 2014 | ||||
Address: 80 Centre St Fl 5, New York, NY 10013-4306 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: St. John's University School of Law Year Admitted: 2017 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: St. John's University School of Law Year Admitted: 2013 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: WASHINGTON COLLEGE OF LAW Year Admitted: 2008 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: PACE UNIVERSITY SCHOOL OF LAW Year Admitted: 2001 | ||||
Address: 1 Hogan Pl Rm 615, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: Columbia Law School Year Admitted: 2020 | ||||
Address: 1 Hogan Pl, New York, NY 10013-4311 Company Name: DISTRICT ATTORNEY OF NEW YORK COUNTY Law School: FORDHAM Year Admitted: 1970 | ||||
| Find all attorneys with the same company | ||||
Address: Eleven, Times Sq, New York, NY 10036 Company Name: PROSKAUER ROSE LLP Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 919 3rd Ave Ofc 2525-A, New York, NY 10022-3902 Company Name: MCDERMOTT WILL & SCHULTE Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 200 Clarendon Street, 18th Floor, Boston, MA 02116 Company Name: VINEYARD OFFSHORE LLC Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 1100 Quail St Ste 202, Newport Beach, CA 92660-2703 Company Name: GREEN MAPLE LAW GROUP APC Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 425 Lexington Ave Rm 1825, New York, NY 10017-3903 Company Name: SIMPSON THACHER & BARTLETT LLP Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: Avenida Brigadeiro Faria Lima 3500, 2nd Floor - Itaim Bibi, Sao Paulo, BRAZIL (FEDERATIVE REPUBLIC OF) Company Name: ITAÚ BBA Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 844 N King St, Wilmington, DE 19801-3519 Company Name: UNITED STATES DISTRICT COURT FOR THE DISTRICT OF DELAWARE Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 2-2-1, Toyosu, Koto-Ku, Tokyo, 135-0061, JAPAN Company Name: NOMURA SECURITIES CO., LTD. Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 55 Hudson Yards # 3915a, New York, NY 10001-2163 Company Name: MILBANK LLP - NEW YORK, NY Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
Address: 250 West 55th Street, New York, NY 10019-9601 Company Name: MORRISON & FOERSTER LLP Law School: University of Virginia School of Law Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
80 CENTRE ST |
| City | NEW YORK |
| State | NY |
| Zip Code | 10013-4306 |
Address: 80 Centre St, New York, NY 10013-4306 Company Name: NEW YORK COUNTY DISTRICT ATTORNEYS OFFICE Law School: University of Chicago Law School Year Admitted: 2018 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: DISTRICT ATTORNEY NEW YORK COUNTY Law School: Yeshiva University Cardozo School of Law Year Admitted: 2023 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: NEW YORK COUNTRY DISTRICT ATTORNEY'S OFFICE Law School: Brooklyn Law School Year Admitted: 2017 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: MENTAL HYGIENE LEGAL SERVICE Law School: City University of New York School of Law Year Admitted: 2025 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: OFFICE OF SPECIAL NARCOTICS PROSECUTOR Law School: Brooklyn Law School Year Admitted: 2024 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: NEW YORK UNIFIED COURT SYSTEM Law School: Fordham University School of Law Year Admitted: 2023 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: MANHATTAN DISTRICT ATTORNEY’S OFFICE Law School: Albany Law School Year Admitted: 2023 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: NY COUNTY DISTRICT ATTORNEY'S OFFICE Law School: New York University School of Law Year Admitted: 2023 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: OFFICE OF THE DISTRICT ATTORNEY, NEW YORK COUNTY Law School: University of Connecticut School of Law Year Admitted: 2023 | ||||
Address: 80 Centre St, New York, NY 10013-4306 Company Name: OFFICE OF SPECIAL NARCOTICS Law School: Albany Law School Year Admitted: 2023 | ||||
| Find all attorneys in the same location | ||||
Address: 111 Centre St, New York, NY 10013-4306 Company Name: NYS COURTS Law School: UNIVERSITY AT BUFFALO Year Admitted: 2005 |
Address: One Hogan Place, New York, NY 10013 Company Name: NEW YORK COUNTY DISTRICT ATTORNEY Law School: New York University School of Law Year Admitted: 2023 | ||||
Address: 15 Hudson St, New York, NY 10013 Company Name: GOOGLE LLC Law School: Columbia Law School Year Admitted: 2020 | ||||
Address: 121 Avenue of The Americas, 3rd Floor, New York, NY 10013 Company Name: THE DOOR S LEGAL SERVICES CENTER Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 2 Mott Street, Suite 400, New York, NY 10013 Company Name: LAW OFFICE OF BINGXIN HUANG-ETTARI Law School: City University of New York School of Law Year Admitted: 2020 | ||||
Address: Suite 942, New York, NY 10013 Company Name: 101 AVENUE OF THE AMERICAS Law School: Charleston School of Law Year Admitted: 2024 | ||||
Address: 87 Walker Street, Second Floor, New York, NY 10013 Law School: Brooklyn Law School Year Admitted: 2020 | ||||
Address: 40 Worth Street, Suite 605, New York, NY 10013 Company Name: CENTER FOR FAMILY REPRESENTATION Law School: New York University School of Law Year Admitted: 2023 | ||||
Address: 40 Worth Street, Suite 829, New York, NY 10013 Company Name: VOLUNTEERS OF LEGAL SERVICE Law School: Arizona State University Sandra Day O'Connor College of Law Year Admitted: 2024 | ||||
Address: Citibank, N.A., 388 Greenwich Street, New York, NY 10013 Law School: Yeshiva University Cardozo School of Law Year Admitted: 2022 | ||||
Address: 7 Hudson Square, New York, NY 10013 Company Name: THE WALT DISNEY COMPANY Law School: Fordham University School of Law Year Admitted: 2021 | ||||
| Find all attorneys in the same zip code | ||||
Address: 9 Avenue De Messine, Paris 75008, FRANCE Company Name: FRESHFIELDS BRUCKHAUS DERINGER Law School: Georgetown University Law Center Year Admitted: 2018 |
Address: 1 Gateway Ctr, Newark, NJ 07102-5310 Company Name: GIBBONS P.C. Law School: RUTGERS NEWARK Year Admitted: 1999 |
Address: 92 Rue D'Arlon, Brussels 1040, BELGIUM Company Name: ARENDT & MEDERNACH Law School: HARVARD LAW SCHOOL Year Admitted: 2001 |
Address: 114 Dorset Dr, Depew, NY 14043-1728 Law School: SUNY AT BUFFALO Year Admitted: 1989 |
Address: 1250 Broadway Fl 23, New York, NY 10001-3701 Company Name: HANNAH ROSE STEIN Law School: University of Pennsylvania Law School Year Admitted: 2013 |
Address: 1155 21st St Nw, Washington, DC 20581-0002 Company Name: COMMODITY FUTURES TRADING COMMISSION Law School: University of Michigan Law School Year Admitted: 1993 |
Address: Po Box 203, Union Hill, NY 14563-0203 Company Name: QUATTRINI LAW PLLC Law School: Hofstra University Maurice A. Deane School of Law Year Admitted: 2013 |
Address: Unit A 13/F, Marco Polo Mansion, 10 Cleveland Street, Causeway Bay, Hong Kong, HONG KONG Law School: NEW YORK UNIVERSITY Year Admitted: 2008 |
Address: 1 International Pl Fl 22, Boston, MA 02110-2600 Company Name: PROSKAUER ROSE LLP Law School: George Washington University Law School Year Admitted: 2008 |
Address: 1300 Pennsylvania Ave Nw, Washington, DC 20004-3002 Company Name: U.S. AGENCY FOR INTERNATIONAL DEVELOPMENT Law School: Georgetown University Law Center Year Admitted: 2019 |
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.