Christiana Renee Wierschem

(518) 474-2418 · State St. & Washington Ave., Albany, NY 12224-

Overview

CHRISTIANA RENEE WIERSCHEM (Registration #6216584) is an attorney in Albany 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 NYS SENATE PROGRAM & COUNSEL. The attorney was graduated from Syracuse University College of Law. The registered office location is at State St. & Washington Ave., Albany, NY 12224-, with contact phone number (518) 474-2418. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6216584
Full NameCHRISTIANA RENEE WIERSCHEM
First NameCHRISTIANA
Last NameWIERSCHEM
Company NameNYS SENATE PROGRAM & COUNSEL
AddressState St. & Washington Ave.
Albany
NY 12224-
CountyAlbany
Telephone(518) 474-2418
Law SchoolSyracuse University College of Law
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationJun 2027

Organization Information

Company NameNYS SENATE PROGRAM & COUNSEL
AddressState St. & Washington Ave.
Albany
NY 12224-
Telephone(518) 474-2418
Law SchoolSyracuse University College of Law

Attorneys with the same school

Address: 211 W Jefferson St Ste 1, Syracuse, NY 13202-2561
Company Name: COSTELLO, COONEY & FEARON PLLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 110 W Fayette St, Syracuse, NY 13202-1324
Company Name: BOND, SCHONECK & KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 3 E Evergreen Rd Unit 101 Pmb 836, New City, NY 10956-5146
Company Name: KATHLEEN CENTOLELLA, ESQ. PLLC.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 215 Burnet Ave, Syracuse, NY 13203-2334
Company Name: STANLEY LAW OFFICES
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 211 W Jefferson St Ste 20, Syracuse, NY 13202-2460
Company Name: SUGARMAN LAW FIRM LLP
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 575 5th Ave, New York, NY 10017-2422
Company Name: LAW OFFICE OF KATIA TEIRSTEIN PLLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 1 Lincoln Ctr Fl 15, Syracuse, NY 13202-1306
Company Name: BOND, SCHOENECK, AND KING PLLC
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 250 S Clinton St Ste 600, Syracuse, NY 13202-1140
Company Name: SMITH SOVIK KENDRICK & SUGNET
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: 210 E Fayette St Fl 7, Syracuse, NY 13202-1936
Company Name: DAVIES LAW FIRM, P.C.
Law School: Syracuse University College of Law
Year Admitted: 2025
Address: Los Rios 105 Intersection Manuel Galecio, Guayaquil, Guayas, 090112, -, ECUADOR (REPUBLIC OF)
Company Name: ESTUDIO JURIDICO PAZMINO & CIA.
Law School: Syracuse University College of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address STATE ST. & WASHINGTON AVE.
CityALBANY
StateNY
Zip Code12224-

Attorneys in the same zip code

Address: State Street and Washington Avenue, Capitol Building, Room 440, Albany, NY 12224-
Company Name: NEW YORK STATE ASSEMBLY
Law School: Albany Law School
Year Admitted: 2022
Address: The Capitol, Albany, NY 12224-
Company Name: NEW YORK OFFICE OF THE ATTORNEY GENERAL, ENVIRONMENTAL PROTECTION BUREAU
Law School: Vermont Law School
Year Admitted: 2021
Address: Nys Capitol Building - Room 420, Albany, NY 12224-
Company Name: NYS ASSEMBLY MINORITY COUNSEL
Law School: Albany Law School
Year Admitted: 2019
Address: State St. And, Washington Ave, Albany, NY 12224-
Company Name: NEW YORK STATE ASSEMBLY
Law School: Pace Law School
Year Admitted: 2024
Address: The Capitol, Albany, NY 12224-
Company Name: THE OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Albany Law School
Year Admitted: 2024
Address: New York State Capitol - 172 State Street, 517 Capitol, Albany, NY 12224-
Company Name: NEW YORK STATE SENATE MAJORITY COUNSEL'S OFFICE
Law School: Albany Law School
Year Admitted: 2018
Address: State Capitol, Albany, NY 12224-
Company Name: OFFICE OF THE NEW YORK STATE ATTORNEY GENERAL
Law School: Fordham University School of Law
Year Admitted: 2017
Address: State Capitol Building, Room 310, Albany, NY 12224-
Company Name: NYS LEGISLATIVE BILL DRAFTING COMMISSION
Law School: Albany Law School
Year Admitted: 2023
Address: Agency Building 4 Esp, Suite 2001, 20th Floor, Albany, NY 12224-
Company Name: OFFICE OF COURT ADMINISTRATION
Law School: Albany Law School
Year Admitted: 2015
Address: State Capital Building Rm 415 Mezz, Albany, NY 12224-
Company Name: NEW YORK STATE SENATE
Law School: ALBANY LAW SCHOOL
Year Admitted: 2015
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: Po Box 7114, Albany, NY 12224-0114
Law School: ALBANY LAW SCHOOL
Year Admitted: 2015
Address: Po Box 7288, Albany, NY 12224-0288
Company Name: APPELLATE DIVISION - THIRD DEPARTMENT
Law School: ST JOHNS UNIV
Year Admitted: 1997
Address: Po Box 7288, Albany, NY 12224-0288
Company Name: SUPREME COURT APPELLATE DIVISION - 3RD DEPT
Law School: ALBANY UNION UNIVERSITY
Year Admitted: 2002
Address: Po Box 7271, Albany, NY 12224-0271
Company Name: TOPOROWSKI LAW, PLLC
Law School: New York Law School
Year Admitted: 2012
Address: Po Box 7252, Albany, NY 12224-0252
Law School: Albany Law School
Year Admitted: 2015
Address: Po Box 7228, Albany, NY 12224-0228
Company Name: APPELLATE DIVISION, THIRD DEPARTMENT
Law School: Albany Law School
Year Admitted: 2000
Address: PO Box 7288, Albany, NY 12224-0288
Company Name: SUPREME COURT, APPELLATE DIVISION, THIRD DEPARTMENT
Law School: Albany Law School
Year Admitted: 2009
Address: The Capitol, Room 308, Albany, NY 12224-0001
Company Name: LEGISLATIVE BILL DRAFTING COMMISSION
Law School: ALBANY LAW SCHOOL OF UNION UNIVERSITY
Year Admitted: 2006
Address: Po Box 7288, Albany, NY 12224-0288
Company Name: NYS SUPREME COURT, APP. DIV THIRD DEPT
Law School: ALBANY
Year Admitted: 2002
Address: Po Box 7288, Albany, NY 12224-0288
Company Name: APPELLATE DIVISION, THIRD DEPARTMENT
Law School: Albany Law School
Year Admitted: 2022
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: Eleven Times Square, New York, NY 10036-4611
Company Name: PROSKAUER ROSE LLP
Law School: Columbia Law School
Year Admitted: 2007
Address: 421 7 Avenue S.W., 3300 TD Canada Trust Tower, Calgary Ab T2p3y7, -, CANADA
Company Name: Parlee McLaws LLP
Law School: ALBANY LAW SCHOOL
Year Admitted: 2010
Address: 20 Terrace Ave, Albany, NY 12203-1919
Law School: William Mitchell College of Law
Year Admitted: 1991
Address: 11 Park Pl, New York, NY 10007-2801
Company Name: OFFICE OF THE APPELLATE DEFENDER
Law School: Boston University School of Law
Year Admitted: 2022
Address: 9454 Samuel Clemens Ct, Las Vegas, NV 89147-6714
Company Name: CHRISTIANA OTUWA
Law School: UNIVERSITY OF NIGERIA, NSUKKA
Year Admitted: 2007
Address: 8560 Cinder Bed Rd Ste 100, Lorton, VA 22079-1483
Company Name: BUSPATROL AMERICA, LLC
Law School: ST. JOHNS SCHOOL OF LAW
Year Admitted: 2001
Address: 555 Theodore Fremd Ave, Rye, NY 10580-1451
Company Name: DORF NELSON & ZAUDERER LLP
Law School: St. John's University School of Law
Year Admitted: 2016
Address: Po Box 3505, Kingston, NY 12402-3505
Company Name: MARY LOU CHRISTIANA, ESQ.
Law School: Albany Law School
Year Admitted: 1989
Address: 4000 Ponce De Leon Suite 470, Coral Gables, FL 33146-
Company Name: BALES & BALES, P.A.
Law School: RUTGERS SCHOOL OF LAW-NEWARK
Year Admitted: 2006
Address: 25 Bank Street, Canary Wharf, London, E14 5jp, -, UNITED KINGDOM
Company Name: J.P. MORGAN
Law School: BRUNEL UNIVERSITY
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.