Laura Hsu

(510) 386-5810 · 641 Lexington Ave Fl 13, New York, NY 10022-4503

Overview

LAURA HSU (Registration #5682737) is an attorney in New York admitted in New York State in 2019, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is ICW HEALTHCARE VENTURES. The attorney was graduated from Yale Law School. The registered office location is at 641 Lexington Ave Fl 13, New York, NY 10022-4503, with contact phone number (510) 386-5810. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5682737
Full NameLAURA HSU
First NameLAURA
Last NameHSU
Company NameICW HEALTHCARE VENTURES
Address641 Lexington Ave Fl 13
New York
NY 10022-4503
CountyNew York
Telephone(510) 386-5810
Law SchoolYale Law School
Year Admitted2019
StatusCurrently registered
Next RegistrationJun 2027

Registration History

Company NameAddressUpdated
ICW HEALTHCARE VENTURES641 Lexington Ave Fl 13, New York, NY 10022-45032026
ARNOLD & PORTER KAYE SCHOLER LLP250 W 55th St, New York, NY 10019-97102024
Simpson Thacher & Bartlett425 Lexington Ave, New York, NY 10017-39032021

Organization Information

Company NameICW HEALTHCARE VENTURES
Address641 Lexington Ave Fl 13
New York
NY 10022-4503
Telephone(510) 386-5810
Law SchoolYale Law School

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Elinor Augusta Case-Pethica 999 Bishop St, Honolulu, HI 96813-44232025
Nina Mary Vaswani The Legal Aid Society60 Bay St Ste 2, Staten Island, NY 10301-25142025
Diego Luis Fernandez-Pages Make The Road New York46 Waller Ave, White Plains, NY 10605-14082025
Steven Alden Esteves Wessman Wachtell, Lipton, Rosen & Katz51 W 52nd St Fl 26, New York, NY 10019-77352025
Samuel Sawyer Stollenwerck Skadden, Arps, Slate, Meagher, & FlomOne Manhattan West, 395 9th Ave., New York, NY 100012025
Aaron Drachman Troncoso Commonwealth of PennsylvaniaGovernor S Office Annex, Keystone Building, 400 North Street, Harrisburg, PA 171202025
Laura Catherine Roberts 101 W Lombard St, Baltimore, MD 21201-26052025
Christopher John D'Urso U.S. Court of Appeals for The Second CircuitThurgood Marshall U.S. Courthouse, 40 Foley Square, New York, NY 100072025
Kathryn Ann Bussey U.S. Court of Appeals for The Second Circuit157 Church St, New Haven, CT 06510-21002025
Alan N. Feinsod Mcdermott Will and Schulte LLP1 Vanderbilt Ave, New York, NY 10017-39782025
Find all attorneys with the same school

Location Information

Street Address 641 LEXINGTON AVE FL 13
CityNEW YORK
StateNY
Zip Code10022-4503

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Marisa Lauren Tuch Olender Feldman641 Lexington Ave Fl 13, New York, NY 10022-45032004
Ann Mcallister Olivarius Mcallister Olivarius641 Lexington Ave Fl 13, New York, NY 10022-45032008
Matthew Francis Paluch Mcallister Olivarius641 Lexington Ave Fl 13, New York, NY 10022-45032015
William George Pearlstein Pearlstein & Mccullough LLP641 Lexington Ave Fl 13, New York, NY 10022-45031985
Fred Nsaadha Alibatya Law Office of Fred N Alibatya, PLLC641 Lexington Ave FL 13, New York, NY 10022-45032008
Anju Uchima Pearlstein & Mccullough LLP641 Lexington Ave Fl 13, New York, NY 10022-45031984
Scott Michael Duquin Mcallister Olivarius641 Lexington Ave Fl 13, New York, NY 10022-45032003
David M. Chidekel David M. Chidekel641 Lexington Ave Fl 13, New York, NY 10022-45031991
Max Vilenchik Max Vilenchik, Esq., PLLC641 Lexington Ave Fl 13, New York, NY 10022-45032012
Jason Mark Koral Press Koral LLP641 Lexington Ave FL 13, New York, NY 10022-45031998
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Carly Sara Silverman New York State Division of Housing and Community Renewal641 Lexington Ave Fl 6, New York, NY 10022-45032025
Karis Lynn Rasmussen Nys Homes and Community Renewal641 Lexington Ave Fl 5, New York, NY 10022-45032012
Russell Cirincione 641 Lexington Ave, New York, NY 10022-45032013
Hannah Middlebrooks Division of Homes and Community Renewal641 Lexington Ave Fl 5, New York, NY 10022-45032023
Daniel A. Gili Rubin, Di Paola & Di Paola641 Lexington Ave Fl 29, New York, NY 10022-45032016
Evan Christopher Gibson Nys Homes and Community Renewal641 Lexington Ave Fl 6, New York, NY 10022-45032020
Nico Anthony Denise Florio Leahy LLP641 Lexington Ave Fl 17, New York, NY 10022-45032021
Stephen Paddock Abrams-Downey New York State Homes and Community Renewal641 Lexington Ave Fl 5, New York, NY 10022-45032020
Luke A Kushner Hiller, PC641 Lexington Ave, New York, NY 10022-45032023
Stephanie Cheryl Ruiz New York State Homes and Community Renewal641 Lexington Ave, New York, NY 10022-45032015
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Mengdi Yuan Hunter Taubman Fischer & Li LLC950 Third Avenue, 19th Floor, New York, NY 100222023
Nicolle Feldman Advocate, LLP805 Third Avenue, Suite 2030, New York, NY 100222024
Laurence Frederick Sulner Weiner, Millo, Morgan & Bonanno LLC437 Madison Avenue - 24th Fl, New York, NY 100222025
Andrew Christopher Marzullo Thompson Coburn LLPAttn: Andrew Marzullo, 488 Madison Avenue, Floor 14, New York, NY 100222025
Kevin J Kaufman Kpmg560 Lexington Ave, 17th Fl, New York, NY 100222024
Melissa Christina Rocco Schwartz Sladkus Reich Greenberg Atlas LLP444 Madison Avenue, 5th Floor, New York, NY 100222024
Michael Kenneth Clayton Brix+Partners LLC560 Lexinton Ave. 16f, New York, NY 100222024
Ekok Soubir Simpson Thacher & Bartett LLP425 Lexington Avenue, New York, NY 100222025
Reina L Kern Latham & Watkins1271 Sixth Avenue, New York, NY 100222024
Courtney Mckay 599 Lexington Ave.Floor 5, Room 5-087, New York, NY 100222024
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Laura Lee Atkins Travis County Health & Human ServicesP.O. Box 1748, Austin, TX 787671996
Laura C Katz Legal Services Nyc2090 Adam Clayton Powell Jr Blvd Fl 5, New York, NY 10027-49412025
Laura L. Jabrucki Rakowski & Saia, PLLC303 Cayuga Rd Ste 150, Cheektowaga, NY 14225-19482012
Laura Rae Ricciardi Starlight15821 Ventura Blvd Ste 500, Encino, CA 91436-29451996
Laura Kim Philip Morris International Inc.677 Washington Blvd Fl 12, Stamford, CT 06901-37152019
Laura Ann Ng 300 Central Park W Apt 5j, New York, NY 10024-15791992
Laura Lee Nadler Scattered Books29 King St, Chappaqua, NY 10514-34141997
Laura Koronaci Kone Inc.3333 Warrenville Rd Ste 700, Lisle, IL 60532-12622025
Laura Ann Mcginn Sompo1221 Avenue of The Americas, New York, NY 10020-10011996
Laura Yeu United States Securities & Exchange Commission100 Pearl St Ste 20-100, New York, NY 10004-60031997

Improve Information

Do you have more infomration about Laura Hsu? 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).

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.