ZOE RACHEL CEBULASH (Registration #6214472) 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 WOLLMUTH MAHER &DEUTSCH LLP. The attorney was graduated from Yeshiva University Cardozo School of Law. The registered office location is at 500 5th Ave Fl 12, New York, NY 10110-1299, with contact phone number (212) 382-3300. The current status of the attorney is Currently registered.
| Registration Number | 6214472 |
| Full Name | ZOE RACHEL CEBULASH |
| First Name | ZOE |
| Last Name | CEBULASH |
| Company Name | WOLLMUTH MAHER &DEUTSCH LLP |
| Address | 500 5th Ave Fl 12 New York NY 10110-1299 |
| County | New York |
| Telephone | (212) 382-3300 |
| Law School | Yeshiva University Cardozo School of Law |
| Judicial Department of Admission | First Judicial Department (seated in Manhattan) |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Feb 2027 |
| Company Name | WOLLMUTH MAHER &DEUTSCH LLP |
| Address | 500 5th Ave Fl 12 New York NY 10110-1299 |
| Telephone | (212) 382-3300 |
| Law School | Yeshiva University Cardozo School of Law |
Address: 1290 Avenue of The Americas Fl 33, New York, NY 10104-4100 Company Name: LINKLATERS LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 45 Monroe Pl, Brooklyn, NY 11201-2601 Company Name: NEW YORK SUPREME COURT - APPELLATE DIVISION, SECOND DEPARTMENT Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 9118 5th Ave, Brooklyn, NY 11209-6066 Company Name: GEORGAKLIS AND MALLAS PLLC Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 16 Court St Ste 503, Brooklyn, NY 11241-1035 Company Name: JAMES HENNING AND ASSOCIATES Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 350 Jay Street, Brooklyn, NY 11201-2904 Company Name: KINGS COUNTY DISTRICT ATTORNEY OFFICE Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 330 Madison Ave Fl 27, New York, NY 10017-5019 Company Name: NELSON MULLINS RILEY AND SCARBOROUGH LLP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 17 Elm St Ste C211, Keene, NH 03431-3474 Company Name: LAW OFFICES OF WYATT & ASSOCIATES Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 1 N Broadway Fl 12, White Plains, NY 10601-2310 Company Name: KURZMAN EISENBERG CORBIN & LEVER, LLC Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 100 Pearl St Fl New, New York, NY 10004-6003 Company Name: NEW YORK LEGAL ASSISTANCE GROUP Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
Address: 26 Central Ave, Staten Island, NY 10301-2542 Company Name: NEW YORK STATE UNIFIED COURT SYSTEM- RICHMOND COUNTY SUPREME COURT Law School: Yeshiva University Cardozo School of Law Year Admitted: 2025 | ||||
| Find all attorneys with the same school | ||||
| Street Address |
500 5TH AVE FL 12 |
| City | NEW YORK |
| State | NY |
| Zip Code | 10110-1299 |
Address: 500 5th Ave Fl 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: RUTGERS Year Admitted: 1988 | ||||
Address: 500 5th Ave Fl 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: HARVARD Year Admitted: 1986 | ||||
Address: 500 5th Ave FL 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: UNIVERSITY OF MICHIGAN Year Admitted: 1986 | ||||
Address: 500 5th Ave Fl 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: HARVARD Year Admitted: 1989 | ||||
Address: 500 5th Ave Fl 12th, New York, NY 10110-0002 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: UNIVERSITY OF VIRGINIA Year Admitted: 1986 | ||||
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: KENNETH ROSENBLUM Law School: FORDHAM Year Admitted: 1990 | ||||
Address: 500 5th Ave Fl 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: BENJAMIN N CARDOZO Year Admitted: 1996 | ||||
Address: 500 5th Ave Fl 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: University of Virginia School of Law Year Admitted: 1987 | ||||
Address: 500 5th Ave FL 12, New York, NY 10110-1299 Company Name: WOLLMUTH MAHER & DEUTSCH LLP Law School: SETON HALL LAW SCHOOL Year Admitted: 1999 | ||||
| Find all attorneys in the same location | ||||
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, New York, NY 10110 Company Name: THE TRADE DESK Law School: BENJAMIN N. CARDOZO SCHOOL OF LAW Year Admitted: 2013 | ||||
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: 315 Park Avenue South, 17th Floor, New York, NY 10110 Company Name: WALLEYE CAPITAL LLC Law School: Columbia Law School Year Admitted: 2014 | ||||
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: 500 Fifth Avenue, Suite 2410, New York, NY 10110 Company Name: OLONOFF ASEN OLONOFF Law School: PACE UNIV SCHOOL OF LAW Year Admitted: 1986 | ||||
Address: 500 5th Ave, New York, NY 10110-0002 Company Name: WOLLMUTH MAHER & DEUTSCH Law School: Penn State Law University Park Year Admitted: 2025 | ||||
Address: 1114 Avenue of The Americas, New York, NY 10110 Company Name: ARCH INSURANCE NORTH AMERICA Law School: FORDHAM SCHOOL OF LAW Year Admitted: 2005 | ||||
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 | ||||
| Find all attorneys in the same zip code | ||||
Address: 580 Massie Rd, Charlottesville, VA 22903-1738 Company Name: UNIVERSITY OF VIRGINIA SCHOOL OF LAW Law School: Yale Law School Year Admitted: 2016 |
Address: 277 Park Ave, New York, NY 10172-0003 Company Name: SUMITOMO MITSUI BANKING CORPORATION Law School: University of Chicago Law School Year Admitted: 2008 |
Address: 1001 Franklin Avenue, Suite 304, Garden City, NY 11530 Company Name: SOMPO INTERNATIONAL Law School: BROOKLYN Year Admitted: 2006 |
Address: 111 River St Fl 10, Hoboken, NJ 07030-5773 Company Name: THE BURGISS GROUP, LLC Law School: ST. JOHNS UNIVERSITY Year Admitted: 2006 |
Address: 15 Glen Acre Dr, Pittsford, NY 14534-2731 Company Name: RACHEL J. SHERMAN, ESQ. Law School: HARVARD LAW SCHOOL Year Admitted: 2009 |
Address: 1 Liberty Plz, New York, NY 10006-1404 Company Name: CLEARY GOTTLIEB STEEN & HAMILTON LLP Law School: University of Southern California Gould School of Law Year Admitted: 2025 |
Address: 148 Martine Ave Fl 6, White Plains, NY 10601-3311 Company Name: WESTCHESTER COUNTY ATTORNEY'S OFFICE Law School: PACE UNIVERSITY Year Admitted: 1991 |
Address: 510 Georgia Street, Vancouver Bc V6b 0m3, CANADA Company Name: TELUS Law School: COLUMBIA Year Admitted: 2005 |
Address: 49 W 37th St Fl 7, New York, NY 10018-0182 Company Name: RACHEL R. ARONOV, ESQ. Law School: Touro College Fuchsberg Law Center Year Admitted: 2009 |
Address: 28 Liberty St, New York, NY 10005-1400 Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL Law School: HOFSTRA UNIVERSITY SCHOOL OF LAW Year Admitted: 2016 |
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.