RUSSELL BENJAMIN FILIP (Registration #6211916) is an attorney in New York admitted in the Third Judicial Department (seated in Albany) of New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WOLLMUTH MAHER & DEUTSCH. The attorney was graduated from Penn State Law University Park. The registered office location is at 500 5th Ave, New York, NY 10110-0002, with contact phone number (212) 382-3300. The current status of the attorney is Currently registered.
| Registration Number | 6211916 |
| Full Name | RUSSELL BENJAMIN FILIP |
| First Name | RUSSELL |
| Last Name | FILIP |
| Company Name | WOLLMUTH MAHER & DEUTSCH |
| Address | 500 5th Ave New York NY 10110-0002 |
| County | New York |
| Telephone | (212) 382-3300 |
| Law School | Penn State Law University Park |
| Judicial Department of Admission | Third Judicial Department (seated in Albany) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Sep 2027 |
| Company Name | WOLLMUTH MAHER & DEUTSCH |
| Address | 500 5th Ave New York NY 10110-0002 |
| Telephone | (212) 382-3300 |
| Law School | Penn State Law University Park |
Address: 500 5th Ave Fl 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH Law School: St. John's University School of Law Year Admitted: 2023 |
Address: 500 5th Ave Fl 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH Law School: New York Law School Year Admitted: 2019 |
Address: One Connaught Place, Hong Kong, Hong Kong, HONG KONG SPECIAL ADMINISTRATIVE Company Name: CLIFFORD CHANCE Law School: Penn State Law University Park Year Admitted: 2025 | ||||
Address: 60 Centre St, New York, NY 10007-1402 Company Name: NEW YORK COUNTY SUPREME COURT - CIVIL TERM Law School: Penn State Law University Park Year Admitted: 2025 | ||||
Address: 525 William Penn Pl Ste 1710, Pittsburgh, PA 15219-1744 Company Name: OBERMAYER REBMAN MAXWELL & HIPPEL LLP Law School: Penn State Law University Park Year Admitted: 2024 | ||||
Address: 301 Grant St Fl 41, Pittsburgh, PA 15219-1407 Company Name: COZEN O’CONNOR Law School: Penn State Law University Park Year Admitted: 2025 | ||||
Address: 2613 E 16th St Fl 5, Brooklyn, NY 11235-3805 Company Name: BERDYEV LAW PC Law School: Penn State Law University Park Year Admitted: 2024 | ||||
Address: 48 Wall St Fl 25, New York, NY 10005-2920 Company Name: CONWAY, FARRELL, CURTIN & KELLY PC Law School: Penn State Law University Park Year Admitted: 2025 | ||||
Address: 220 9th St Ste 2049, Jersey City, NJ 07302-4288 Company Name: LAW OFFICE OF MOHAMMED GANGAT Law School: Penn State Law University Park Year Admitted: 2024 | ||||
Address: 47-40 21st St Penthouse A, Long Island City, NY 11101-5448 Company Name: LAW OFFICE OF USMAN B. AHMAD Law School: Penn State Law University Park Year Admitted: 2025 | ||||
Address: 1133 Kensington Ave, Buffalo, NY 14215-1611 Company Name: PRATCHER & ASSOCIATES Law School: Penn State Law University Park Year Admitted: 2025 | ||||
Address: 1900 Broadway, New York, NY 10023-7004 Company Name: SAG-AFTRA Law School: Penn State Law University Park Year Admitted: 2024 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
500 5TH AVE |
| City | NEW YORK |
| State | NY |
| Zip Code | 10110-0002 |
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: KLEINBERG KAPLAN WOLFF & COHEN P.C. Law School: Columbia Law School Year Admitted: 2015 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: MERCHANT & GOULD Law School: BENJAMIN N. CARDOZO Year Admitted: 2004 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: ROYAL ABSTRACT OF NY, LLC Law School: HOFSTRA UNIVERSITY Year Admitted: 1976 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: KLEINBERG, KAPLAN, WOLFF & COHEN, P. C. Law School: Fordham University School of Law Year Admitted: 2011 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: KLEINBERG KAPLAN WOLFF & COHEN Law School: GEORGE WASHINGTON UNIVERSITY Year Admitted: 2002 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: KLEINBERG KAPLAN WOLFF & COHEN PC Law School: Vanderbilt University Law School Year Admitted: 2022 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: KLEINBERG KAPLAN WOLFF & COHEN, P.C. Law School: NYU Year Admitted: 1983 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: Nova Southeastern University Shepard Broad Law Center Year Admitted: 2020 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: KLEINBERG, KAPLAN, WOLFF, & COHEN, P.C. Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2007 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: KLEINBERG, KAPLAN, WOLFF & COHEN Law School: National University of Singapore Year Admitted: 2022 | ||||
| Find all attorneys in the same location | ||||
Address: 1114 6th Avenue, 17th Floor, New York, NY 10110 Company Name: THE CLEARING HOUSE PAYMENTS COMPANY L.L.C. Law School: Northwestern University School of Law Chicago Year Admitted: 2021 | ||||
Address: 1114 6th Avenue, New York, NY 10110 Company Name: PARTNERS GROUP Law School: New York University School of Law Year Admitted: 2016 | ||||
Address: 1114 Sixth Avenue, #3030, New York, NY 10110 Company Name: WIPRO LIMITED Law School: GEORGETOWN UNIVERSITY Year Admitted: 2004 | ||||
Address: 1114 6th Avenue, New York, NY 10110 Company Name: ARCH INSURANCE GROUP, INC. Law School: St. Johns University School of Law Year Admitted: 2019 | ||||
Address: 50th Floor, New York, NY 10110 Company Name: 500 FIFTH AVENUE Law School: Georgetown University Law Center Year Admitted: 2025 | ||||
Address: 1114 6th Avenue, 14th Floor, New York, NY 10110 Company Name: ARCH INSURANCE Law School: Touro University Jacob D. Fuchsberg Law Center Year Admitted: 2009 | ||||
Address: 1114 6th Avenue, New York, NY 10110 Company Name: THE TRADE DESK Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2013 | ||||
Address: 500 Fifth Ave, Suite 1205, New York, NY 10110 Company Name: JAENAM COE ESQ Law School: UNIV OF GA Year Admitted: 1988 | ||||
Address: 1114 Avenue of The Americas, 12th and 14th Floors, New York, NY 10110 Company Name: ARCH INSURANCE GROUP INC. Law School: SUNY Buffalo Law School Year Admitted: 2004 | ||||
Address: 1114 6th Avenue- 12th Floor, New York, NY 10110 Company Name: ARCH INSURANCE GROUP Law School: NEW YORK Year Admitted: 2005 | ||||
| Find all attorneys in the same zip code | ||||
Address: Michel De Braeystraat 52, 2000 Antwerp, BELGIUM Company Name: LINKLATERS LLP Law School: K.U. LEUVEN, U OF ILLINOIS Year Admitted: 2007 |
Address: 300 Madison Avenue, 27th Floor, New York, NY 10017 Company Name: THOMPSON HINE LLP Law School: Emory University School of Law Year Admitted: 2020 |
Address: 42-32 21st Street, Long Island City, NY 11101 Company Name: FILIP L TIFFENBERG PC Law School: ST. JOHN'S LAW SCHOOL Year Admitted: 1980 |
Address: 1601 Wewatta St Ste 900, Denver, CO 80202-6314 Company Name: HOGAN LOVELLS US LLP Law School: HARVARD Year Admitted: 2012 |
Address: 22025 Hawthorne Blvd # 1155, Torrance, CA 90503-7006 Company Name: RUSSELL FUJIWARA Law School: COLUMBIA UNIVERSITY Year Admitted: 1985 |
Address: 501 Marlins Way, Miami, FL 33125-1121 Company Name: MARLINS TEAMCO LLC Law School: Columbia Law School Year Admitted: 2019 |
Address: 470 Park Ave S Fl 9n, New York, NY 10016-6949 Company Name: ANCHOR LABS, INC. Law School: Cornell Law School Year Admitted: 2021 |
Address: Avenue Louise 143 B6, Brussels 1050, BELGIUM Company Name: SIMMONS & SIMMONS LLP Law School: NYU Year Admitted: 2008 |
Address: 125 Broad St, New York, NY 10004-2400 Company Name: SULLIVAN & CROMWELL LLP Law School: UNIV OF MINNESOTA Year Admitted: 1992 |
Address: 1124 Dante St, New Orleans, LA 70118-2028 Company Name: TRADING COUNSEL SOLUTIONS LLC Law School: Tulane University Law School Year Admitted: 2008 |
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.