Amy Jane Beaux

(212) 909-8332 · 66 Hudson Blvd E, New York, NY 10001-2189

Overview

AMY JANE BEAUX (Registration #5084363) is an attorney in New York admitted in New York State in 2013, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is DEBEVOISE & PLIMPTON, LLP. The attorney was graduated from University of Chicago Law School. The registered office location is at 66 Hudson Blvd E, New York, NY 10001-2189, with contact phone number (212) 909-8332. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 5084363
Full Name AMY JANE BEAUX
First Name AMY
Last Name BEAUX
Company Name DEBEVOISE & PLIMPTON, LLP
Address 66 Hudson Blvd E
New York
NY 10001-2189
County New York
Telephone (212) 909-8332
Law School University of Chicago Law School
Year Admitted 2013
Status Currently registered
Next Registration Sep 2025

Registration History

Company NameAddressUpdated
DEBEVOISE & PLIMPTON, LLP66 Hudson Blvd E, New York, NY 10001-21892024
DEBEVOISE & PLIMPTON, LLP919 3rd Ave, New York, NY 10022-39022023
KUHN LAW GROUP, PLLC3 Columbus Cir Fl 15, New York, NY 10019-87162022
SIMPSON THACHER & BARTLETT LLP425 Lexington Ave, New York, NY2020

Organization Information

Company Name DEBEVOISE & PLIMPTON, LLP
Address 66 Hudson Blvd E
New York
NY 10001-2189
Telephone (212) 909-8332
Law School University of Chicago Law School

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Alexander Michael Adler Debevoise & Plimpton, LLP66 Hudson Blvd E, New York, NY 10001-21892022
Jonathan S. Adler Debevoise & Plimpton, LLP919 3rd Ave, New York, NY 10022-39022006
Noelle Elizabeth Lyle Debevoise & Plimpton, LLP66 Hudson Blvd E, New York, NY 10001-21892014
Andrew Cornelius Hartzell Debevoise & Plimpton, LLP919 3rd Ave, New York, NY 10022-39021953
Natalie Louise Reid Debevoise & Plimpton, LLP66 Hudson Blvd E, New York, NY 10001-21892004
Samantha Jane Marie Rowe Debevoise & Plimpton, LLP65 Gresham Street, London EC2V 7NQ, -, UNITED KINGDOM2009
James Joseph Pastore Jr Debevoise & Plimpton, LLP66 Hudson Blvd, New York, NY 10001-21902005
Scott Brian Selinger Debevoise & Plimpton, LLP66 Hudson Boulevard, New York, NY 10001-2007
Craig Allan Bruens Debevoise & Plimpton, LLP801 Pennsylvania Ave NW, Washington, DC 20004-26151999
Bari Nicole Steinberg Debevoise & Plimpton, LLP66 Hudson Blvd E, New York, NY 10001-21892013
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Ally Chou Simpson Thacher & Bartlett425 Lexington Ave Unit 1642b, New York, NY 10017-39032024
Zhongyuan Xu Zhongyuan "matthew" Xu55 Hudson Yards # 3937b, New York, NY 10001-21632024
Yuhang Liang Herbert Smith Freehills Ny LLP450 Lexington Ave Fl 14, New York, NY 10017-39042024
So Jung Madeline Kim 231 W Lafayette Blvd, Detroit, MI 48226-27002024
Joshua John Davis Covington & Burling LLP620 8th Ave # 4089a, New York, NY 10018-16182024
Gustavo Siqueira Calazans De Freitas Sidley Austin LLP787 7h Avenue, New York, NY 10019-2023
Willy Aquino Skadden, Arps, Slate, Meagher & Flom LLP and Affiliates1 Manhattan W, New York, NY 10001-86002023
Mark Robert Marzziotti Simpson Thacher & Bartlett, LLP425 Lexington Ave Ste 1505, New York, NY 10017-39032023
Soo Jeong Yoon Milbank LLPLevel 33, Three Ifc, 10 Gukjegeumyung-Ro, Youngdeungpo-Gu, Seoul, -, KOREA (REPUBLIC OF)2024
Edmund Thurstan Roger Bannister Gibson, Dunn, and Crutcher LLP.200 Park Ave, New York, NY 10166-00052023
Find all attorneys with the same school

Location Information

Street Address 66 HUDSON BLVD E
City NEW YORK
State NY
Zip Code 10001-2189

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Zoe Jean Jacoby Debevoise & Plimpton LLP66 Hudson Blvd E, New York, NY 10001-21892024
Meir Dan Katz Debevoise & Plimpton LLP66 Hudson Blvd E, New York, NY 10001-21892005
Rory B. Heller Debevoise & Plimpton66 Hudson Blvd E, New York, NY 10001-21892022
Erica Rachel Siegel Turner Construction66 Hudson Blvd E, New York, NY 10001-21892001
Romain Zamour Romain Zamour C/O Debevoise & Plimpton LLP66 Hudson Blvd E, New York, NY 10001-21892014
Deven Raman Kirschenbaum Debevoise & Plimpton66 Hudson Blvd E, New York, NY 10001-21892024
Tyler Robert Conway Pfizer Inc66 Hudson Blvd E, New York, NY 10001-21892015
Sarah Miryam Chopp Sarah Chopp, Pfizer Inc.66 Hudson Blvd E, New York, NY 10001-21892007
Debbie Ann Walters Pfizer Inc.66 Hudson Blvd E, New York, NY 10001-21891998
Monique Mcneil Hsbc Bank66 Hudson Blvd E, New York, NY 10001-21882002
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Marisa Lise Pagan-Figueroa Debevoise & Plimpton, LLP66 Hudson Blvd, New York, NY 10001-21892022
Xiuna Lin 66 Hudson Blvd, New York, NY 10001-21892022
Gregory Joseph Kramer Debevoise & Plimpton66 Hudson Boulevard, New York, NY 10001-21892022
Nia Imani Goodman Debevoise & Plimpton66 Hudson Blvd, New York, NY 10001-21892023
Daniel Francis Turner Debevoise & Plimpton66 Hudson Blvd, New York, NY 10001-21892023
Andrew Michael Van Duyn Debevoise & Plimpton LLP66 Hudson Boulevard, New York, NY 10001-21892022
Alessandra Grossi Masciandaro Debevoise & Plimpton LLP66 Hudson Boulevard, New York, NY 10001-21892022
Jonathan Kevin Yuen Debevoise & Plimpton LLP66 Hudson Blvd, New York, NY 10001-21892022
Ann Esther Manov Debevoise & Plimpton LLP66 Hudson Blvd, New York, NY 10001-21892022
Matthew Daniel Jahnle Debevoise & Plimpton66 Hudson Blvd # 43.n.226, New York, NY 10001-21892023
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Rekha Subhashini Korlipara Debevoise & Plimpton LLP66 Hudson Boulevard, Floor 45, Office #45.e.206.b, New York, NY 10001-2023
Irene Ittisarnronnachai 55 Hudson YardsFloor 36, New York, NY 10001-2023
Lilia Jimenez Skadden, Arps, Slate, Meagher & Flom LLP1 Manhattan West (395 9th Ave), 41-209a, New York, NY 10001-2023
Dolores Maria Muniz Skadden, Arps, Slate, Meagher & Flom LLPOne Manhattan West Plaza, 395 9th Ave, New York City, NY 10001-2023
Aaron Shane Fowler Skadden, Arps, Slate, Meagher & Flom LLPOne Manhattan West, 395 (th Ave, New York City, NY 10001-2023
Justin Alexander Jackson Joey Jackson Law, PLLC5 Pennsylvania Plaza, 23rd Floor, New York, NY 10001-2023
Carlos Anguiano Sorribas Skadden, Arps, Slate, Meagher and Flom LLPOne Manhattan West, 395 9th Ave, New York, NY 10001-2023
Jose Pablo Buenfil Reyes Skadden, Arps, Slate, Meagher & Flom LLPOne Manhattan West, 395 9th Ave., 39, New York, NY 10001-2023
Joseph R. Turner Communty Action for Leg Serv335 Broadway, New York, NY 100011979
Nicholas Evan Romanoff Skadden, Arps, Slate, Meagher, & Flom LLPOne Manhattan West, 395 9th Avenue, Rm. 43-317b, New York, NY 10001-2023
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Jane C. Tse Brick & Patel LLP600 5th Ave Fl 14, New York, NY 10020-23461981
Jane Kim Kumho Petrochemical Co., Ltd.9f. East Wing, Signature Tower, #100, Cheonggyecheon-Ro, Jung-Gu, Seoul 04542, -, KOREA2017
Jane Tien Debevoise & Plimpton LLP919 3rd Ave, New York, NY 10022-39022023
Jane Pek Temasek International (USA) LLC375 Park Ave FL 14, New York, NY 10152-14992009
Jane Lee Laura Devine Attorneys295 Madison Ave Fl 44, New York, NY 10017-63372010
Jane Goetz The City of New York Department of Parks & RecreationOlmsted Center, Flushing Meadows- Corona Park, Flushing, NY 11368-1993
Jane Lee Buck420 Lexington Ave Rm 2220, New York, NY 10170-22201985
Jane T. Eng Jane T Eng Esq268 Canal St Fl 6th, New York, NY 10013-35991975
Jane W. Goldblum Goldblum & HessJenkintown Plaza, Suite 380, Jenkintown, PA 19046-1980
Jane R. Marcus Chlp650 Bloomfield Ave Ste 210, Bloomfield, NJ 07003-25431982

Improve Information

Do you have more infomration about Amy Jane Beaux? Please fill in the following form.


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).

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

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.