Aharon Paul Schrieber

(201) 621-3048 · 500 Fashion Ave Fl 14, New York, NY 10018-4502

Overview

AHARON PAUL SCHRIEBER (Registration #5689401) 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 SHALOM TASK FORCE. The attorney was graduated from New York University School of Law. The registered office location is at 500 Fashion Ave Fl 14, New York, NY 10018-4502, with contact phone number (201) 621-3048. The current status of the attorney is Currently registered.

Attorney Information

Registration Number 5689401
Full Name AHARON PAUL SCHRIEBER
First Name AHARON
Last Name SCHRIEBER
Company Name SHALOM TASK FORCE
Address 500 Fashion Ave Fl 14
New York
NY 10018-4502
County New York
Telephone (201) 621-3048
Law School New York University School of Law
Year Admitted 2019
Status Currently registered
Next Registration Nov 2025

Registration History

Company NameAddressUpdated
SHALOM TASK FORCE500 Fashion Ave Fl 14, New York, NY 10018-45022024
SHALOM TASK FORCE500 Fashion Ave Fl 8, New York, NY 10018-45022023
Bronx District Attorney198 E 161st St, Bronx, NY 10451-35362023

Organization Information

Company Name SHALOM TASK FORCE
Address 500 Fashion Ave Fl 14
New York
NY 10018-4502
Telephone (201) 621-3048
Law School New York University School of Law

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Aura Mikhaila Engel Shalom Task Force500 7th Ave Fl 8, New York, NY 10001-01432006

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Amanda Christine Ikard New York City Law Department100 Church St Rm 5-315, New York, NY 10007-26012024
Rebecca Aryn Meisler Arnold & Porter200 W 55thst, New York, NY 10019-2024
Emily Sonia Levine Herzfeld The Bronx Defeners360 E 161st St, Bronx, NY 10451-41422024
Jiaxin Lun Kz Law LLC750 Hammond Dr, Bldg 10, Ste 300, Atlanta, GA 30328-2024
Linxin Dai Junhe LLP26/F Hkri Centre One, Hkri Taikoo Hui, 288 Shimen Road (no.1), Shanghai, Junhe LLP, Shanghai 200041, -, CHINA2024
Natalie Tsung-An Chew New Jersey Supreme Court60 Nelson Pl Fl 10, Newark, NJ 07102-15042024
Zachary Lawrence Sanders United States District Court for The District of New JerseySenator Frank R. Lautenberg United States Post Office & Courthouse, 2 Federal Square, Newark, NJ 07102-2024
Julie Zhu Legal Aid Society120-46 Queens Blvd Fl 3, Kew Gardens, NY 11415-12042024
Justin John Gean-Yip Lee Kelley Drye and Warren175 Greenwich St, New York, NY 10007-24392024
Jihyon Kim Mavrides, Moyal, Packman & Sadkin LLP1981 Marcus Ave Ste E117, New Hyde Park, NY 11042-10812024
Find all attorneys with the same school

Location Information

Street Address 500 FASHION AVE FL 14
City NEW YORK
State NY
Zip Code 10018-4502

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Aimee Woods Dorosin Tntp500 Fashion Ave, New York, NY 10018-45022001
Robert Scott Mandelbaum Golden Touch500 Fashion Ave Fl 7, New York, NY 10018-45022013
Eric Ryan Waters Tntp500 Fashion Ave Fl 8, New York, NY 10018-45022009
Mark Anthony Haddad Flatiron Law Group LLP500 Fashion Ave, New York, NY 10018-45021989
David Ashby Giroux Fishkin Lucks LLP500 Fashion Ave Fl 8, New York, NY 10018-45022015
Daniel Weisberg 500 Fashion Ave, New York, NY 10018-45021999
Jeremy Bo Fischer Golden Touch Imports Inc500 Fashion Ave Fl 7, New York, NY 10018-45022015
Stacey Berkman Rosenberg Adrianna Papell, LLC500 7th Ave Fl 10, New York, NY 10018-45021989
Erin C. O'Leary Fishkin Lucks LLP500 Fashion Ave Fl 8, New York, NY 10018-45022017
Mark Ira Koffsky Koffsky Schwalb LLC500 Fashion Ave Fl 8, New York, NY 10018-45021996
Find all attorneys in the same zip code

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Shamila Kara Goodwin Procter LLPNew York Times Building, 620 8th Ave, New York, NY 10018-2023
Nathan Michael Hennagin Amazon Studios12 W 39th St, New York, NY 10018-2022
Owen Chandler Marks Goodwin Procter LLPNew York Times Bldg, 620 8th Ave., New York, NY 10018-2023
Maria Antonia Malanga Hsbc1 W 39th St Fl 9, New York, NY 10018-2023
Youngjin Jang 620 8th Avenue2186, New York, NY 10018-2023
Isaac John Wall New York Times Bldg, 620 8th Ave, New York, NY 10018-2021
Adam Justin Goldman Goodwin Proctor LLPNew York Timess Building 26th Floor, 620 8th Ave, New York, NY 10018-2022
Neidra Shenika Wilson Meirowitz & Wasserberg, LLP1040 Sixth Avenue Ste 12b, New York, NY 10018-2022
Benedict Ira See Goodwin ProcterNew York Times Bldg, 620 8th Ave, New York, NY 10018-2023
Lauren Rachel Nudelman GoodwinNew York Times Building, New York, NY 10018-2021
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
Noson Aharon Kopel Noson A. Kopel Attorney-At-Law1653 President St, Brooklyn, NY 11213-49262000
Boaz Aharon Weinstein Lake Whillans Capital Partners LLC12750 Merit Dr Ste 520, Dallas, TX 75251-12262003
Paul Wei-Han Ng Rajah & Tann Singapore LLP9 Straits View #06-07, Marina One West Tower, Singapore, -, SINGAPORE2002
Po Han Paul Wu No. 159, 26f-1, Song De Road, Xinyi District, Taipei, -, TAIWAN2001
Aharon Elazar Wayne Baltimore City State’s Attorney120 E Baltimore St, Baltimore, MD 21202-16742021
Paul Tae Kim Ko-Am Corporation Dba, Janitor's World11527 Harry Hines Blvd, Dallas, TX 75229-22022004
Zachary P. Schrieber Cadwalader Wickersham & Taft200 Liberty St # 23-113, New York, NY 10281-10152019
Paul Soo Lee Olenderfeldman LLP422 Morris Ave, Summit, NJ 07901-15222001
Aharon Illouz Davis Polk & Wardwell450 Lexington Ave, New York, NY 10017-39042010
Paul H. Lee Law Offices of Paul H. Lee, P.C.1129 Northern Blvd Ste 404, Manhasset, NY 11030-30222012

Improve Information

Do you have more infomration about Aharon Paul Schrieber? 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.