Rachel Cara London

(212) 302-5252 · 561 Seventh Avenue, New York, NY 10018-

Overview

RACHEL CARA LONDON (Registration #6246672) 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 LAZARUS & HARRIS LLP. The attorney was graduated from City University of New York School of Law. The registered office location is at 561 Seventh Avenue, New York, NY 10018-, with contact phone number (212) 302-5252. The current status of the attorney is Currently registered.

Attorney Information

Registration Number6246672
Full NameRACHEL CARA LONDON
First NameRACHEL
Last NameLONDON
Company NameLAZARUS & HARRIS LLP
Address561 Seventh Avenue
New York
NY 10018-
CountyNew York
Telephone(212) 302-5252
Law SchoolCity University of New York School of Law
Judicial Department of AdmissionFirst Judicial Department (seated in Manhattan)
Year Admitted2025
StatusCurrently registered
Next RegistrationNov 2027

Organization Information

Company NameLAZARUS & HARRIS LLP
Address561 Seventh Avenue
New York
NY 10018-
Telephone(212) 302-5252
Law SchoolCity University of New York School of Law

Attorneys with the same company

Address: 561 Fashion Ave, New York, NY 10018-1800
Company Name: LAZARUS & HARRIS LLP
Law School: NEW YORK UNIVERSITY
Year Admitted: 1979
Address: 561 Fashion Ave Fl 11th, New York, NY 10018-1800
Company Name: LAZARUS & HARRIS LLP
Law School: New York Law School
Year Admitted: 1991

Attorneys with the same school

Address: 225 Cadman Plz E, Brooklyn, NY 11201-1832
Company Name: US DISTRICT COURT, EDNY
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 50 Lindbergh Boulevard, Uniondale, NY 11552-
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 257 E 200 S Ste 1100, Salt Lake City, UT 84111-2047
Company Name: CHRISTENSEN & JENSEN, P.C.
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 1177 Avenue of The Americas Fl 41, New York, NY 10036-2714
Company Name: FAEGRE DRINKER BIDDLE AND REATH
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 39 Broadway Rm 2430, New York, NY 10006-3100
Company Name: GLADSTEIN, REIF AND MEGINNISS LLP
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 1090 Suffolk Ave, Brentwood, NY 11717-4504
Company Name: MAKE THE ROAD NEW YORK
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 10th Floor, Brooklyn, NY 11201-
Company Name: 350 JAY STREET
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 6th Floor, 485 Lexington Ave, New York, NY 10017-
Company Name: TRAVELERS INDEMNITY COMPANY
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 48-5279 Kukuihaele Rd, Honokaa, HI 96727-7214
Company Name: PACIFIC ISLAND LAW, LLLC
Law School: City University of New York School of Law
Year Admitted: 2025
Address: 225 Broadway Ste 1215, New York, NY 10007-3085
Company Name: BARBARA J. SCHAFFER, PLLC
Law School: City University of New York School of Law
Year Admitted: 2025
Find all attorneys with the same school

Location Information

Street Address 561 SEVENTH AVENUE
CityNEW YORK
StateNY
Zip Code10018-

Attorneys in the same zip code

Address: 1040 6th Avenue, 10th Floor, New York, NY 10018-
Company Name: MEIROWITZ & WASSERBERG, LLP
Law School: New York Law School
Year Admitted: 2024
Address: 520 Eight Avenue, 18th Floor, New York, NY 10018-
Company Name: CENTER FOR JUSTICE INNOVATION
Law School: Catholic University of America Columbus School of Law (DC)
Year Admitted: 2024
Address: 1155 6th Ave., Floor 26, New York, NY 10018-
Company Name: BENESCH FRIEDLANDER COPLAN & ARONOFF
Law School: Georgetown University Law Center
Year Admitted: 2024
Address: 620 Eight Avenue, New York, NY 10018-
Company Name: GOODWIN PROCTER LLP
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 2186, New York, NY 10018-
Company Name: 620 8TH AVENUE
Law School: University of Minnesota Law School
Year Admitted: 2023
Address: 767 7th Ave, New York, NY 10018-
Company Name: SIDLEY AUSTIN LLP
Law School: Georgetown University Law Center
Year Admitted: 2025
Address: 1350 Broadway, Suite 2220, New York, NY 10018-
Company Name: DUNNING RIEVMAN & MACDONALD LLP
Law School: St. John's University School of Law
Year Admitted: 2024
Address: New York Times Bldg, The, 620 8th Ave, New York, NY 10018-
Company Name: COVINGTON & BURLING, LLC
Law School: University of Michigan Law School
Year Admitted: 2025
Address: 512 Seventh Ave, New York, NY 10018-
Company Name: G-III APPAREL GROUP LTD
Law School: Fordham University School of Law
Year Admitted: 2025
Address: Suite 1804, New York, NY 10018-
Company Name: 1430 BROADWAY
Law School: University of California Berkeley School of Law
Year Admitted: 2023
Find all attorneys in the same zip code

Attorneys in the same zip code

Address: 1441 Broadway, 3rd Floor #3082, New York, NY 10018-0005
Company Name: OJEA & ASSOCIATES LLC
Law School: Columbia Law School
Year Admitted: 2001
Address: 22 W 38th St FL 12, New York, NY 10018-0098
Company Name: REI CAPITAL, LLC
Law School: NEW YORK UNIVERSITY
Year Admitted: 2006
Address: 8 W 38th St Rm 1102, New York, NY 10018-0145
Company Name: THE COMMUNITY BUILDERS, INC.
Law School: University of California Berkeley School of Law
Year Admitted: 2017
Address: 8 W 38th St Rm 1002, New York, NY 10018-0148
Company Name: ODDO & BABAT
Law School: Yeshiva University Cardozo School of Law
Year Admitted: 2005
Address: 8 W 38th St Rm 803, New York, NY 10018-0103
Company Name: ADAM D. POLO ESQ. P.C.
Law School: JACOB D FUCHSBERG
Year Admitted: 1995
Address: 42 W 38th St Rm 902, New York, NY 10018-0062
Company Name: BOND PAINTING
Law School: FORDHAM
Year Admitted: 1979
Address: Po Box 347, New York, NY 10018-0006
Company Name: PATRICK SADLER
Law School: Fordham University School of Law
Year Admitted: 2017
Address: 49 W 37th St Fl 7, New York, NY 10018-0182
Company Name: SILVER LAW GROUP, P.C.
Law School: Hofstra University Maurice A. Deane School of Law
Year Admitted: 2016
Address: 49 W 37th St Fl 8, New York, NY 10018-0179
Company Name: TYLER MCGUIRE, P.C.
Law School: Brooklyn Law School
Year Admitted: 2011
Address: 48 W 38th St Fl 8, New York, NY 10018-0043
Company Name: THE LIFETIME VALUE CO. LLC
Law School: COLUMBIA
Year Admitted: 2002
Find all attorneys in the same zip code

Similar Entities

Attorneys with similar names

Address: 111 John St Ste 640, New York, NY 10038-3124
Company Name: WORTH LONDON & MARTINEZ, LLP
Law School: SYRACUSE UNIVERSITY
Year Admitted: 1980
Address: 11 Park Pl, New York, NY 10007-2801
Company Name: BARASCH MCGARRY SALZMAN & PENSON
Law School: Pace Law School
Year Admitted: 2013
Address: 141 Livingston St, Brooklyn, NY 11201-5120
Company Name: STATE OF NEW YORK/ O.C.A.
Law School: City University of New York School of Law
Year Admitted: 1999
Address: 215 Garden St, Hoboken, NJ 07030-3705
Company Name: ROSS A LONDON
Law School: RUTGERS LAW SCHOOL
Year Admitted: 1981
Address: PO Box 606, Haymarket, VA 20168-0606
Company Name: JUDGE LONDON STEVERSON, DEPT SSA/ODAR
Law School: GEORGE WASHINGTON U NLC
Year Admitted: 1985
Address: 580 5th Ave Ste 820, New York, NY 10036-4762
Company Name: KIMURA LONDON & WHITE LLP
Law School: GEORGETOWN UNIVERSITY
Year Admitted: 1977
Address: 1 Campus Dr, Parsippany, NJ 07054-4404
Company Name: STANDARD INDUSTRIES
Law School: FORDHAM UNVERSITY
Year Admitted: 2004
Address: 1601 Wewatta St Ste 900, Denver, CO 80202-6314
Company Name: HOGAN LOVELLS US LLP
Law School: YALE
Year Admitted: 1994
Address: 1285 Avenue of The Americas, New York, NY 10019-6031
Company Name: PAUL WEISS RIFKIND WHARTON & GARRISON LLP
Law School: New York University School of Law
Year Admitted: 1958
Address: 1 State St Fl 35, New York, NY 10004-1561
Company Name: JOYCE C. LONDON, P.C.
Law School: HOFSTRA
Year Admitted: 1988

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.