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.
Registration Number | 6214993 |
Full Name | STEVEN JUSTICE PEREZ |
First Name | STEVEN |
Last Name | PEREZ |
Company Name | DISTRICT ATTORNEY OFFICE |
Address | 80 Centre St New York NY 10013-4306 |
County | New York |
Telephone | (212) 335-8904 |
Law School | St. John's University School of Law |
Judicial Department of Admission | Second Judicial Department (seated in Brooklyn) |
Year Admitted | 2025 |
Status | Currently registered |
Next Registration | Apr 2027 |
Company Name | DISTRICT ATTORNEY OFFICE |
Address | 80 Centre St New York NY 10013-4306 |
Telephone | (212) 335-8904 |
Law School | St. John's University School of Law |
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 |
Street Address |
80 CENTRE ST |
City | NEW YORK |
State | NY |
Zip Code | 10013-4306 |
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 |
Address: 100 Centre Street, Part 42, New York, NY 10013-4306 Law School: Loyola Law School at Los Angeles Year Admitted: 2021 |
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 |
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 |
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.