Steven Justice Perez

(212) 335-8904 · 80 Centre St, New York, NY 10013-4306

Overview

STEVEN JUSTICE PEREZ (Registration #6214993) 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 OFFICE. The attorney was graduated from St. John's University School of Law. The registered office location is at 80 Centre St, New York, NY 10013-4306, with contact phone number (212) 335-8904. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6214993
Full NameSTEVEN JUSTICE PEREZ
First NameSTEVEN
Last NamePEREZ
Company NameDISTRICT ATTORNEY OFFICE
Address80 Centre St
New York
NY 10013-4306
CountyNew York
Telephone(212) 335-8904
Law SchoolSt. John's University School of Law
Judicial Department of AdmissionSecond Judicial Department (seated in Brooklyn)
Year Admitted2025
StatusCurrently registered
Next RegistrationApr 2027

Organization Information

Company NameDISTRICT ATTORNEY OFFICE
Address80 Centre St
New York
NY 10013-4306
Telephone(212) 335-8904
Law SchoolSt. John's University School of Law

Attorneys with the same school

Address: 13633 37th Ave Ste 9b, Flushing, NY 11354-4564
Company Name: THE KASEN & LIU LAW FIRM, PLLC
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 600 Cape May St, Harrison, NJ 07029-2400
Company Name: SPORTS ILLUSTRATED STADIUM
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 420 Lexington Ave Rm 219, New York, NY 10170-0204
Company Name: BARKER PATTERSON NICHOLS LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 290 Federal Plz, Central Islip, NY 11722-4437
Company Name: U.S. BANKRUPTCY COURT, E.D.N.Y.
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 101 Park Ave, New York, NY 10178-0002
Company Name: CURTIS MALLET
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 500 Merrick Rd, Rockville Centre, NY 11570-5402
Company Name: POLSKY, SHOULDICE & ROSEN
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 800 3rd Ave Fl 9, New York, NY 10022-7649
Company Name: RUTHERFORD & CHRISTIE LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 767 5th Ave, New York, NY 10153-0023
Company Name: WEIL, GOTSHAL & MANGES LLC
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 11412 101st Ave, S Richmond Hl, NY 11419-1139
Company Name: SDG
Law School: St. John's University School of Law
Year Admitted: 2025
Address: 3119 Newton Avenue Seventh Floor, Astoria, NY 11102-
Company Name: SACCO & FILLAS LLP
Law School: St. John's University School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 80 CENTRE ST
CityNEW YORK
StateNY
Zip Code10013-4306

Attorneys in the same location

Address: 80 Centre St, New York, NY 10013-4306
Company Name: OFFICE OF SPECIAL NARCOTICS
Law School: Albany Law School
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: OFFICE OF THE SPECIAL NARCOTICS PROSECUTOR
Law School: George Washington University Law School
Year Admitted: 2024
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: NEW YORK COUNTY SUPREME COURT
Law School: Santa Clara University School of Law
Year Admitted: 2023
Address: 80 Centre St, New York, NY 10013-4306
Company Name: NEW YORK STATE UNIFIED COURT SYSTEM
Law School: University of Minnesota Law School
Year Admitted: 2024
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: NEW YORK COUNTY DISTRICT ATTORNEY’S OFFICE
Law School: New York University School of Law
Year Admitted: 2022
Address: 80 Centre St, New York, NY 10013-4306
Company Name: NEW YORK COUNTY DISTRICT ATTORNEY
Law School: St. John's University School of Law
Year Admitted: 2023
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
Find all attorneys in the same location

Attorneys in the same zip code

Address: 100 Centre Street, Part 42, New York, NY 10013-4306
Law School: Loyola Law School at Los Angeles
Year Admitted: 2021

Attorneys in the same zip code

Address: 7 Hudson Square, New York, NY 10013-
Company Name: THE WALT DISNEY COMPANY
Law School: Fordham University School of Law
Year Admitted: 2021
Address: 10 Hogan Pl # 734, New York, NY 10013-
Company Name: NEW YORK COUNTY DISTRICT ATTORNEY'S OFFICE
Law School: Fordham University School of Law
Year Admitted: 2020
Address: 155 Leonard St, New York, NY 10013
Company Name: NY CTY DIST ATTY OFFICE
Year Admitted: 1977
Address: 447 Broadway, 2nd Floor #1033, New York, NY 10013-
Company Name: ELEGO LAW LLP
Law School: Columbia Law School
Year Admitted: 2019
Address: 447 Broadway, 2nd Fl #714, New York, NY 10013-
Company Name: APEX CORPORATE LAW PLLC
Law School: Osgoode Hall Law School
Year Admitted: 2023
Address: 401 Broadway, New York, NY 10013
Company Name: FREDERICK S GOLDSTEIN ESQ
Year Admitted: 1970
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: 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: 377 Broadway, 6th Floor, New York, NY 10013-
Company Name: BORAH GOLDSTEIN ALTSCHULER NAHINS & GOIDEL PC
Law School: Brooklyn Law School
Year Admitted: 2021
Address: 7 Hudson St, New York, NY 10013-
Law School: New York Law School
Year Admitted: 2019
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 328 State Street, Schenectady, NY 12305-3201
Company Name: NYS WORKERS' COMPENSATION BOARD
Law School: Brooklyn Law School
Year Admitted: 2004
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: WINSTON & STRAWN LLP
Law School: Howard University School of Law
Year Admitted: 2022
Address: 2 Bergen County Plz Fl 4, Hackensack, NJ 07601-7076
Company Name: BERGEN COUNTY PROSECUTORS OFFICE
Law School: SETON HALL
Year Admitted: 2000
Address: 12515 Cerise Ave, Hawthorne, CA 90250-4801
Company Name: AMAZON / RING
Law School: Duke University School of Law
Year Admitted: 2017
Address: 32 Hobbie Ln Apt 1, Selkirk, NY 12158-1521
Company Name: LAWRENCE P. JUSTICE, ESQ.
Law School: Albany Law School
Year Admitted: 1969
Address: 30 Wall St FL 8, New York, NY 10005-2205
Company Name: GIL V. PEREZ ESQ.
Law School: BROOKLYN
Year Admitted: 2004
Address: 45 Calvert St, Annapolis, MD 21401-1994
Company Name: DEPARTMENT OF SERVICE AND CIVIC INNOVATION
Law School: New York University School of Law
Year Admitted: 1994
Address: 200 Liberty St, New York, NY 10281-1015
Company Name: FINRA
Law School: PACE LAW & GEORGETOWN LAW CENTER
Year Admitted: 2010
Address: 55 Hudson Yards, New York, NY 10001-2163
Company Name: MILBANK LLP
Law School: New York University School of Law
Year Admitted: 2024
Address: 72 Reade St Apt 4, New York, NY 10007-1809
Company Name: JUSTICE FIRM, PLLC
Law School: CORNELL
Year Admitted: 1997

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.