Steven Seunghoon Song

(617) 598-7805 · One Boston Place, 201 Washington Street Suite 2000, Boston, MA 02108

Overview

STEVEN SEUNGHOON SONG (Registration #6240345) is an attorney in Boston 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 WILSON SONSINI GOODRICH & ROSATI P.C.. The attorney was graduated from Boston College Law School. The registered office location is at One Boston Place, 201 Washington Street Suite 2000, Boston, MA 02108, with contact phone number (617) 598-7805. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6240345
Full NameSTEVEN SEUNGHOON SONG
First NameSTEVEN
Last NameSONG
Company NameWILSON SONSINI GOODRICH & ROSATI P.C.
AddressOne Boston Place
201 Washington Street Suite 2000
Boston
MA 02108
Telephone(617) 598-7805
Law SchoolBoston College Law School
Judicial Department of AdmissionThird Judicial Department (seated in Albany)
Year Admitted2025
StatusCurrently registered
Next RegistrationOct 2027

Organization Information

Company NameWILSON SONSINI GOODRICH & ROSATI P.C.
AddressOne Boston Place
201 Washington Street Suite 2000
Boston
MA 02108
Telephone(617) 598-7805
Law SchoolBoston College Law School

Attorneys with the same company

Address: 41 Old Street, London, UNITED KINGDOM
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Cornell Law School
Year Admitted: 2005
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: St. John's University School of Law
Year Admitted: 2018
Address: Suite 3803, Jin Mao Tower, 88 Century Blvd., Shanghai, CHINA (PEOPLE S REPUBLIC OF)
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: New York University School of Law
Year Admitted: 2007
Address: 1301 Avenue of The Americas Fl 40, New York, NY 10019-6090
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Georgetown University Law Center
Year Admitted: 2017
Address: 1301 Avenue of The Americas, New York, NY 10019-6022
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: CARDOZO LAW SCHOOL
Year Admitted: 2016
Address: 1 Market Plz Fl 33, San Francisco, CA 94105-1117
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: THE CATHOLIC UNIVERSITY OF AMERICA, COLUMBUS SCH.
Year Admitted: 2013
Address: 31 West 52nd Street, Fifth Floor, New York, NY 10019
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: New York University School of Law
Year Admitted: 2015
Address: 2901 Tower C Beijing Yintai Center, 2 Jian Guo Men Wai Avenue, Chaoyang, Beijing 100004, CHINA
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: HARVARD LAW SCHOOL
Year Admitted: 2014
Address: 31 W 52nd St Fl 9, New York, NY 10019-6118
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Albany Law School
Year Admitted: 2022
Address: One Boston Place, 201 Washington Street, Suite 2000, Boston, MA 02108
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Boston University School of Law
Year Admitted: 2023
Find all attorneys with the same company

Attorneys with the same school

Address: 250 Washington St Fl 2, Boston, MA 02108-4603
Law School: Boston College Law School
Year Admitted: 2025
Address: 425 Park Ave Fl 17, New York, NY 10022-3524
Company Name: CITADEL ENTERPRISE AMERICAS SERVICES LLC
Law School: Boston College Law School
Year Admitted: 2025
Address: 89 Letchworth St, Auburn, NY 13021-5525
Company Name: MAGIC CIRCLE ENTERTAINMENT
Law School: Boston College Law School
Year Admitted: 2025
Address: 125 Broad St Rm 2942, New York, NY 10004-2400
Company Name: SULLIVAN & CROMWELL LLP
Law School: Boston College Law School
Year Admitted: 2026
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: 100 Mulberry St Fl 15, Newark, NJ 07102-4056
Company Name: WALSH PIZZI O REILLY FALANGA LLP
Law School: Boston College Law School
Year Admitted: 2025
Address: 1 New York Plz Fl 24, New York, NY 10004-1901
Company Name: FRIED, FRANK, HARRIS, SHRIVER & JACOBSON
Law School: Boston College Law School
Year Admitted: 2025
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: 111 Huntington Ave Fl 7, Boston, MA 02199-7610
Company Name: TROUTMAN PEPPER LOCKE LLP
Law School: Boston College Law School
Year Admitted: 2025
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 ONE BOSTON PLACE
201 WASHINGTON STREET SUITE 2000
CityBOSTON
StateMA
Zip Code02108

Attorneys in the same location

Address: One Boston Place 201 Washington St, Suite 2600, Boston, MA 02128
Company Name: MAZUR LEGAL PLLC
Law School: City University of New York School of Law
Year Admitted: 2020
Address: One Boston Place, 201 Washington Street, Suite 2000, Boston, MA 02108
Company Name: WILSON SONSINI GOODRICH & ROSATI P.C.
Law School: Boston University School of Law
Year Admitted: 2023

Attorneys in the same zip code

Address: John Adams Courthouse, Suite 1m-100, 1 Pemberton Square, Boston, MA 02108
Company Name: EXECUTIVE OFFICE OF THE TRIAL COURT
Law School: Suffolk University Law School
Year Admitted: 2015
Address: One Beacon Street, Boston, MA 02108
Company Name: ALLEN OVERY SHEARMAN STERLING USA LLP
Law School: Georgetown University Law Center
Year Admitted: 2006
Address: 201 Washington St, Boston, MA 02108
Company Name: BNY WEALTH
Law School: UNIVERSITY OF CONNECTICUT
Year Admitted: 2009
Address: State House Rm 373, Boston, MA 02108
Company Name: COMMONWEALTH OF MASSACHUSETTS
Law School: HARVARD
Year Admitted: 2003
Address: 92 State Street, Boston, MA 02108
Company Name: GARGILL, SASSOON & RUDOLPH
Law School: BOSTON COLLEGE LAW SCHOOL
Year Admitted: 1999
Address: Office of The Attorney General, One Ashburton Place, Boston, MA 02108
Company Name: COMMONWEALTH OF MASSACHUSETTS
Law School: BOSTON UNIVERSITY
Year Admitted: 1993
Address: 2500, Boston, MA 02108
Company Name: 1 PEMBERTON SQUARE
Law School: New York University School of Law
Year Admitted: 2024
Address: 201 Washington St, Boston, MA 02108
Company Name: WILSON SONSINI GOODRICH & ROSATI
Law School: Brooklyn Law School
Year Admitted: 2014
Address: 201 Washinton St., Suite 300, Boston, MA 02108
Company Name: LPL FINANCIAL, LLC
Law School: SUFFOLK UNIVERSITY
Year Admitted: 2007
Address: 11 Beacon Street, Suite 1210, Boston, MA 02108
Company Name: PROJECT CITIZENSHIP
Law School: Boston University School of Law
Year Admitted: 2021
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 550 Burrard Street, Suite 2501, Vancouver Bc V6c 2b5, CANADA
Company Name: COZEN O'CONNOR LLP
Law School: UNIV. OF NEVADA, LAS VEGAS/UNIV. OF THE PACIFIC
Year Admitted: 2006
Address: 5020 Main St Apt 614, Tacoma, WA 98407-3244
Company Name: ZHU LEHNHOFF LLP
Law School: GEORGETOWN
Year Admitted: 1998
Address: 66 North Fourth Ring West Road, Beijing 110000, CHINA
Company Name: TENCENT
Law School: University of Michigan Law School
Year Admitted: 2012
Address: 34-4, Yeouido-Dong, Yeongdeungpo-Gu, Seoul 150-735, KOREA
Company Name: HYUNDAI SECURITIES CO., LTD.
Law School: NORTHWESTERN UNIVERSITY SCHOOL OF LAW
Year Admitted: 2011
Address: 14250 49th St N, Clearwater, FL 33762-2800
Company Name: STATE ATTORNEY'S OFFICE - 6TH JUDICIAL CIRCUIT
Law School: Suffolk University Law School
Year Admitted: 2014
Address: 8 Wilkie Road, #03-01 Wilkie Edge, Singapore, SINGAPORE (REPUBLIC OF)
Company Name: AXIOM GLOBAL SOLUTIONS PTE. LTD.
Law School: Cornell Law School
Year Admitted: 2022
Address: Bantian Street, Longgang District, Shenzhen, CHINA
Company Name: HUAWEI INDUSTRIAL BASE A10
Law School: Cornell Law School
Year Admitted: 2022
Address: 4 Metrotech Ctr Fl 7, Brooklyn, NY 11245-0004
Company Name: JPMORGAN CHASE BANK, N.A.
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2000
Address: 13f Gloucester Tower, The Landmark, 15 Queen's Road Central, Hong Kong, HONG KONG
Company Name: KING AND WOOD MALLESONS
Law School: Harvard Law School
Year Admitted: 2013
Address: 900 Long Ridge Rd Bldg 2, Stamford, CT 06902-1140
Company Name: PRIMO BRANDS
Law School: HARVARD
Year Admitted: 1995

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.