Zoe Rachel Cebulash

(212) 382-3300 · 500 5th Ave Fl 12, New York, NY 10110-1299

Overview

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.

Attorney Information

Registration Number6214472
Full NameZOE RACHEL CEBULASH
First NameZOE
Last NameCEBULASH
Company NameWOLLMUTH MAHER &DEUTSCH LLP
Address500 5th Ave Fl 12
New York
NY 10110-1299
CountyNew York
Telephone(212) 382-3300
Law SchoolYeshiva University Cardozo School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameWOLLMUTH MAHER &DEUTSCH LLP
Address500 5th Ave Fl 12
New York
NY 10110-1299
Telephone(212) 382-3300
Law SchoolYeshiva University Cardozo School of Law

Attorneys with the same school

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

Location Information

Street Address 500 5TH AVE FL 12
CityNEW YORK
StateNY
Zip Code10110-1299

Attorneys in the same location

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

Attorneys in the same zip code

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

Similar Entities

Attorneys with similar names

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

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.