Beth Ilyssa Kamphaus

(212) 652-8961 · 425 Park Ave Fl 17, New York, NY 10022-3524

Overview

BETH ILYSSA KAMPHAUS (Registration #6223176) 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 CITADEL ENTERPRISE AMERICAS SERVICES LLC. The attorney was graduated from Boston College Law School. The registered office location is at 425 Park Ave Fl 17, New York, NY 10022-3524, with contact phone number (212) 652-8961. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6223176
Full NameBETH ILYSSA KAMPHAUS
First NameBETH
Last NameKAMPHAUS
Company NameCITADEL ENTERPRISE AMERICAS SERVICES LLC
Address425 Park Ave Fl 17
New York
NY 10022-3524
CountyNew York
Telephone(212) 652-8961
Law SchoolBoston College Law School
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationFeb 2027

Organization Information

Company NameCITADEL ENTERPRISE AMERICAS SERVICES LLC
Address425 Park Ave Fl 17
New York
NY 10022-3524
Telephone(212) 652-8961
Law SchoolBoston College Law School

Attorneys with the same company

Address: 350 Park Ave, New York, NY 10022-6022
Company Name: CITADEL ENTERPRISE AMERICAS SERVICES LLC
Law School: New York Law School
Year Admitted: 2020
Address: 350 Park Ave, New York, NY 10022-6022
Company Name: CITADEL ENTERPRISE AMERICAS SERVICES LLC
Law School: St. John's University School of Law
Year Admitted: 2008
Address: 350 Park Ave, New York, NY 10022-6022
Company Name: CITADEL ENTERPRISE AMERICAS SERVICES LLC
Law School: New York Law School
Year Admitted: 2014

Attorneys with the same school

Address: 7 Times Sq, New York, NY 10036-6524
Company Name: MANATT, PHELPS, & PHILLIPS LLP
Law School: Boston College Law School
Year Admitted: 2025
Address: 380 Westminster St, Providence, RI 02903-3257
Company Name: US BANKRUPTCY COURT FOR THE DISTRICT OF RHODE ISLAND
Law School: Boston College Law School
Year Admitted: 2025
Address: 300 Executive Dr Ste 275, West Orange, NJ 07052-3326
Company Name: ROLNICK KRAMER SADIGHI LLP
Law School: Boston College Law School
Year Admitted: 2025
Address: 1 Federal St, Boston, MA 02110-2012
Company Name: MORGAN, LEWIS & BOCKIUS LLP
Law School: Boston College Law School
Year Admitted: 2024
Address: 320 Post Rd Ste 180-266, Darien, CT 06820-3668
Company Name: L. KOSTER LAW PLLC
Law School: Boston College Law School
Year Admitted: 2025
Address: One Boston Place, 201 Washington Street Suite 2000, Boston, MA 02108-
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Boston College Law School
Year Admitted: 2025
Address: 919 3rd Ave Fl 38, New York, NY 10022-3915
Company Name: TALIA WESELEY
Law School: Boston College Law School
Year Admitted: 2024
Address: 512 Gallivan Blvd Ste 205, Boston, MA 02124-5460
Company Name: LAW OFFICES OF JOHN LYDON PLLC
Law School: Boston College Law School
Year Admitted: 2024
Address: 200 Park Ave, New York, NY 10166-0005
Company Name: HUNTON ANDREWS KURTH LLP
Law School: Boston College Law School
Year Admitted: 2024
Address: 14 Avenue De La Grande ArmÉE, Paris, -, FRENCH REPUBLIC
Company Name: JEAUSSERAND AUDOUARD
Law School: Boston College Law School
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 425 PARK AVE FL 17
CityNEW YORK
StateNY
Zip Code10022-3524

Attorneys in the same zip code

Address: 425 Park Ave Fl 16, New York, NY 10022-3524
Company Name: CITADEL
Law School: Boston University School of Law
Year Admitted: 2003

Attorneys in the same zip code

Address: 1271 Sixth Avenue, New York, NY 10022-
Company Name: LATHAM & WATKINS
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 601 Lexington Avenue, 35-04, New York, NY 10022-
Company Name: KIRKLAND & ELLIS LLP
Law School: St. John's University School of Law
Year Admitted: 2024
Address: 560 Lexinton Ave. 16f, New York, NY 10022-
Company Name: BRIX+PARTNERS LLC
Law School: Stetson University College of Law
Year Admitted: 2024
Address: 601 Lexington Ave., New York, NY 10022-
Company Name: KIRKLAND & ELLIS
Law School: University of Chicago Law School
Year Admitted: 2025
Address: 919 Third Ave., New York, NY 10022-
Company Name: MCDERMOTT WILL & SCHULTE LLP
Law School: Washington and Lee University School of Law
Year Admitted: 2024
Address: 153 E 53d St, New York City, NY 10022
Company Name: BREED ABBOTT & MORGAN
Year Admitted: 1977
Address: 645 Fifth Ave, New York, NY 10022
Company Name: LAW OFFICE OF DANIEL M VINNIK
Year Admitted: 1974
Address: 153 E 53rd, New York, NY 10022
Company Name: WILLKIE FARR & GALLAGHER
Year Admitted: 1967
Address: 610 Lexington Ave, New York, NY 10022-
Company Name: KIRKLAND & ELLIS LLP
Law School: University of Pennsylvania Carey Law School
Year Admitted: 2024
Address: 110 E 59th St, New York, NY 10022
Company Name: LAW OFFICES MICHAEL A LACHER
Year Admitted: 1979
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 526 Hamilton Rd, Merion Station, PA 19066-1105
Company Name: BETH G ARNOLD
Law School: FORDHAM UNIVERSITY
Year Admitted: 1985
Address: 300 Mercer St Apt 28c, New York, NY 10003-6742
Company Name: IVY COOK, ESQ
Law School: CARDOZO SCHOOL OF LAW
Year Admitted: 1992
Address: 2 Berol Close, Chappaqua, NY 10514-2305
Company Name: ILYSSA R. ALTER, PC
Law School: Brooklyn Law School
Year Admitted: 1994
Address: 1065 2nd Ave Apt 14f, New York, NY 10022-3432
Company Name: SRD LEGAL GROUP
Law School: New York Law School
Year Admitted: 2002
Address: 1125 Seymour Ave, Lansing, MI 48906-4838
Company Name: BETH AVERY, ESQ.
Law School: University of California Hastings College of the Law
Year Admitted: 1996
Address: 150 E 42nd St Fl 23, New York, NY 10017-5643
Company Name: WILSON ELSER
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2021
Address: 400 N Tampa St Ste 3200, Tampa, FL 33602-4798
Company Name: UNITED STATES ATTORNEY'S OFFICE
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2013
Address: 233 Broadway Rm 2348, New York, NY 10279-2306
Company Name: COHEN AND FITCH LLP
Law School: New York Law School
Year Admitted: 2013
Address: 10004 Penfold Ct, Potomac, MD 20854-2157
Law School: OHIO STATE COLLEGE
Year Admitted: 1996
Address: 2 Glenwood Rd, Weston, CT 06883-2322
Law School: SYRACUSE COLLEGE
Year Admitted: 2004

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.