Carson James Poling

(404) 324-9286 · 1675 Floor 17, New York, NY 10019-5844

Overview

CARSON JAMES POLING (Registration #6211304) 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 ROBERTS & HOLLAND. The attorney was graduated from New York University School of Law. The registered office location is at 1675 Floor 17, New York, NY 10019-5844, with contact phone number (404) 324-9286. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6211304
Full NameCARSON JAMES POLING
First NameCARSON
Last NamePOLING
Company NameROBERTS & HOLLAND
Address1675 Floor 17
New York
NY 10019-5844
CountyNew York
Telephone(404) 324-9286
Law SchoolNew York University School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationMar 2027

Organization Information

Company NameROBERTS & HOLLAND
Address1675 Floor 17
New York
NY 10019-5844
Telephone(404) 324-9286
Law SchoolNew York University School of Law

Attorneys with the same company

Address: 1675 Broadway Fl 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND
Law School: Harvard Law School
Year Admitted: 2019

Attorneys with the same school

Address: Izumi Garden Tower 37th Floor, 1-6-1 Roppongi, Minato-Ku 106-6037, Tokyo, -, JAPAN
Company Name: SKADDEN, ARPS, SLATE, MEAGHER, & FLOM LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 40 Rector St Fl 9, New York, NY 10006-1732
Company Name: SURVEILLANCE TECHNOLOGY OVERSIGHT PROJECT
Law School: New York University School of Law
Year Admitted: 2025
Address: 1301 Avenue of The Americas Ofc 27-076, New York, NY 10019-6022
Company Name: NORTON ROSE FULBRIGHT
Law School: New York University School of Law
Year Admitted: 2025
Address: 120 Broadway Fl 26, New York, NY 10271-0042
Company Name: PEN AMERICA
Law School: New York University School of Law
Year Admitted: 2025
Address: 125 Broad St Ofc 2515, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: New York University School of Law
Year Admitted: 2025
Address: 18th Floor, 67, Sejong-Daero, Jung-Gu, Seoul, -, KOREA (REPUBLIC OF)
Company Name: SAMSUNG C&T CORPORATION
Law School: New York University School of Law
Year Admitted: 2025
Address: 769 Centre St Ste 160, Boston, MA 02130-2557
Company Name: PROJECT ON PREDATORY STUDENT LENDING
Law School: New York University School of Law
Year Admitted: 2025
Address: 1133 N Shoreline Blvd, Corpus Christi, TX 78401-2003
Company Name: UNITED STATES DISTRICT COURT
Law School: New York University School of Law
Year Admitted: 2025
Address: 1221 Avenue of The Americas Fl 48, New York, NY 10020-1001
Company Name: WHITE & CASE
Law School: New York University School of Law
Year Admitted: 2025
Address: 801 W. Superior Ave., Courtroom 18b, Cleveland, OH 44113-
Company Name: UNITED STATES DISTRICT COURT, NORTHERN DISTRICT OF OHIO
Law School: New York University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 1675 FLOOR 17
CityNEW YORK
StateNY
Zip Code10019-5844

Attorneys in the same zip code

Address: 1675 Broadway Fl 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: COLUMBIA
Year Admitted: 1992
Address: 1675 Broadway Fl 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: COLUMBIA UNIVERSITY
Year Admitted: 1989
Address: 1675 Broadway Fl 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: UNIV OF NORTH CAROLINA
Year Admitted: 1983
Address: 1675 Broadway Fl 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: Columbia Law School
Year Admitted: 2024
Address: 1675 Broadway FL 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: HARVARD
Year Admitted: 1983
Address: 1675 Broadway FL 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND, LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 1992
Address: 1675 Broadway FL 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND L.L.P.
Law School: NEW YORK UNIVERSITY
Year Admitted: 1995
Address: 1675 Broadway FL 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: HARVARD LAW SCHOOL
Year Admitted: 2015
Address: 1675 Broadway Fl 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND
Law School: Harvard Law School
Year Admitted: 2019
Address: 1675 Broadway FL 17, New York, NY 10019-5844
Company Name: ROBERTS & HOLLAND LLP
Law School: BENJAMIN N. CARDOZO (YESHIVA)
Year Admitted: 2013
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 787 7th Ave., 17th Floor, 17148b, New York, NY 10019-
Company Name: SIDLEY AUSTIN LLP
Law School: Columbia Law School
Year Admitted: 2025
Address: 152w 57th Street, New York, NY 10019-
Company Name: NUVERSE ADVISORS LLC
Law School: Ono Academic College Israel
Year Admitted: 2025
Address: 1325 Avenue of The Americas, Floor 19, New York, NY 10019-
Company Name: COLE SCHOTZ P.C.
Law School: St. John's University School of Law
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: 1290 6th Ave, New York, NY 10019-
Company Name: BRYAN CAVE LEIGHTON PAISNER
Law School: Brooklyn Law School
Year Admitted: 2025
Address: 1740 Broadway, New York, NY 10019
Company Name: MUTUAL LIFE INS CO OF NY
Year Admitted: 1979
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: 1285 Avenues of The Americas, New York, NY 10019-
Company Name: PAUL, WEISS, RIFKIND, WHARTON AND GARRISON LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2025
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
Address: 29 W 57th St, New York, NY 10019
Company Name: MYRON BERNARD MCCLARY
Year Admitted: 1975
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 100 West Rd Ste 300, Towson, MD 21204-2370
Company Name: MURPHY SANCHEZ, PLLC
Law School: UNIVERSITY OF MARYLAND
Year Admitted: 2004
Address: 1211 Avenue of The Americas Fl 36, New York, NY 10036-8705
Company Name: ROPES & GRAY LLP
Law School: Georgetown University Law Center
Year Admitted: 2023
Address: 1 American Sq Ste 2500, Indianapolis, IN 46282-0003
Company Name: LEWIS & KAPPES, P.C.
Law School: THE CAPITAL UNIVERSITY
Year Admitted: 2014
Address: 601 Lexington Ave, New York, NY 10022-4611
Company Name: KIRKLAND & ELLIS, LLP
Law School: Fordham University School of Law
Year Admitted: 1993
Address: 1 Vanderbilt Ave Fl 30, New York, NY 10017-3961
Company Name: GREENBERG TRAURIG
Law School: NEW YORK UNIVERSITY
Year Admitted: 1977
Address: 425 Lexington Ave, New York, NY 10017-3903
Company Name: SIMPSON THACHER & BARTLETT LLP
Law School: Harvard Law School
Year Admitted: 2019
Address: 37 Sunflower Dr, Santa Fe, NM 87506-0135
Law School: NEW YORK UNIVERSITY
Year Admitted: 1969
Address: 47 S Fitzhugh St, Rochester, NY 14614-1414
Company Name: MONROE COUNTY DISTRICT ATTORNEY’S OFFICE
Law School: SUNY Buffalo Law School
Year Admitted: 2020
Address: 66 Hudson Blvd E, New York, NY 10001-2189
Company Name: PFIZER INC
Law School: Fordham University School of Law
Year Admitted: 2006
Address: 36 W 44th St, Suite 1215, New York, NY 10036-8102
Company Name: KLOTZ AND GOULD PC
Law School: NEW YORK LAW SCHOOL
Year Admitted: 1980

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.