ZACHARY RYAN NASCA (Registration #5945993) is an attorney in New York admitted in New York State in 2022, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is WCAS. The attorney was graduated from Vanderbilt University Law School. The registered office location is at 599 Lexington Ave, New York, NY 10022-6030, with contact phone number (212) 893-9584. The current status of the attorney is Currently registered.
| Registration Number | 5945993 |
| Full Name | ZACHARY RYAN NASCA |
| First Name | ZACHARY |
| Last Name | NASCA |
| Company Name | WCAS |
| Address | 599 Lexington Ave New York NY 10022-6030 |
| County | New York |
| Telephone | (212) 893-9584 |
| Law School | Vanderbilt University Law School |
| Year Admitted | 2022 |
| Status | Currently registered |
| Next Registration | Nov 2026 |
| Company Name | Address | Updated |
|---|---|---|
| WCAS | 599 Lexington Ave, New York, NY 10022-6030 | 2026 |
| ROPES & GRAY LLP | 1211 Avenue of The Americas, New York, NY 10036-8704 | 2025 |
| Company Name | WCAS |
| Address | 599 Lexington Ave New York NY 10022-6030 |
| Telephone | (212) 893-9584 |
| Law School | Vanderbilt University Law School |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Leah Rachel Field | Herbert Smith Freehills LLP | 200 Park Ave, New York, NY 10166-0005 | 2025 |
| Bradley Gerson Siegal | Buchalter | 1 Music Cir S Ste 300, Nashville, TN 37203-5760 | 2025 |
| Velmatsu Rethelyn Lewis | United States Department of Justicce | 5107 Leesburg Pike, Falls Church, VA 22041-3260 | 2025 |
| Soo Rin Lim | Ernst & Young Us LLP | 395 9th Ave, New York, NY 10001-8600 | 2024 |
| Jeong A Kim | Fidelity National Financial | 601 Riverside Ave Bldg 5, Jacksonville, FL 32204-2945 | 2024 |
| Patience Marie Tyne | Hogan Lovells Us LLP | 390 Madison Ave # 9.404a, New York, NY 10017-2513 | 2024 |
| Ellen Elizabeth Hill | King & Spalding, LLP | 1185 Avenue of The Americas Fl 34, New York, NY 10036-2603 | 2025 |
| Anne Marie Mcatee | Cleary Gottlieb Steen & Hamilton LLP | One Liberty Plaza, New York, NY 10002 | 2025 |
| Samantha Ann Hunt | A Better Balance | 250 W 55th St Fl 17, New York, NY 10019-5364 | 2024 |
| Jesser Thomas Berman Horowitz | 1 Vanderbilt Avenue | Floor 47, Manhattan, NY 10017 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
599 LEXINGTON AVE |
| City | NEW YORK |
| State | NY |
| Zip Code | 10022-6030 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Nisim Matari | Allen & Overy LLP | 599 Lexington Ave, New York, NY 10022-6030 | 2016 |
| Cori Sarah Annapolen Goldberg | Reedsmith LLP | 599 Lexington Ave, New York, NY 10022-6030 | 2013 |
| Dorothea Nikolaidis | Shearman and Sterling | 599 Lexington Ave, New York, NY 10022-6030 | 2024 |
| Sarah Wimbush Spelker | Allen & Overy Shearman | 599 Lexington Ave, New York, NY 10022-6030 | 2019 |
| Audrey Ann Felderman | A&O Shearman Sterling | 599 Lexington Ave, New York, NY 10022-6030 | 2025 |
| Antonia Marie Therese Ambrose | A&O Shearman | 599 Lexington Ave, New York, NY 10022-6030 | 2025 |
| Elie Martinez | Aksia LLC | 599 Lexington Ave, New York, NY 10022-6030 | 2020 |
| Rachel Louise Ross | Allen Matkins | 599 Lexington Ave, New York, NY 10022-6030 | 2019 |
| Krystyna Lopez | Allen Overy Shearman Sterling Us Lp | 599 Lexington Ave, New York, NY 10022-6030 | 2023 |
| Baihan Li | 599 Lexington Ave, New York, NY 10022-6030 | 2020 | |
| Find all attorneys in the same location | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Reina L Kern | Latham & Watkins | 1271 Sixth Avenue, New York, NY 10022 | 2024 |
| Gracie Jane Smith | Kirkland & Ellis | 601 Lexington Ave., New York, NY 10022 | 2025 |
| Ekok Soubir | Simpson Thacher & Bartett LLP | 425 Lexington Avenue, New York, NY 10022 | 2025 |
| Mengdi Yuan | Hunter Taubman Fischer & Li LLC | 950 Third Avenue, 19th Floor, New York, NY 10022 | 2023 |
| Melissa Christina Rocco | Schwartz Sladkus Reich Greenberg Atlas LLP | 444 Madison Avenue, 5th Floor, New York, NY 10022 | 2024 |
| Courtney Mckay | 599 Lexington Ave. | Floor 5, Room 5-087, New York, NY 10022 | 2024 |
| Jose Tomas Otero | 900 Third Avenue | Floor 24, New York, NY 10022 | 2023 |
| Michael Kenneth Clayton | Brix+Partners LLC | 560 Lexinton Ave. 16f, New York, NY 10022 | 2024 |
| Christopher Rupen Torikoglu | Allen Overy Shearman Sterling Us LLP | 559 Lexington Ave, New York, NY 10022 | 2025 |
| Andrew Christopher Marzullo | Thompson Coburn LLP | Attn: Andrew Marzullo, 488 Madison Avenue, Floor 14, New York, NY 10022 | 2025 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Zachary R Hafer | Simpson Thacher & Bartlett LLP | 855 Boylston St Fl 9, Boston, MA 02116-2622 | 2004 |
| Zachary Jon Katz | Bbc Law LLP | 90 Broad St Ste 1906, New York, NY 10004-2278 | 2021 |
| Zachary Ryan Wasserstein | Maron, Marvel, Bradley, Anderson & Tardy LLC | Harborside Plaza 10, 3 Second Street, Suite 202, Jersey City, NJ 07311 | 2020 |
| Zachary Ryan Russell | Quinn Emanuel Urquhart & Sullivan | 295 5th Ave, New York, NY 10016-7103 | 2017 |
| Zachary Ryan Cramer | Maggiano, Digirolamo & Lizzi, P.C. | 201 Columbia Ave, Fort Lee, NJ 07024-4134 | 2023 |
| Zachary Kieser | Fenster, Lewis & Good, LLC | 2813 Wehrle Dr Ste 11, Williamsville, NY 14221-7384 | 2021 |
| Carly Marie Nasca | Jll | 200 E Randolph St, Chicago, IL 60601-6436 | 2004 |
| Zachary Ryan Landau | The Landau Group, PC | 45 Rockefeller Plz Ste 2000, New York, NY 10111-3193 | 2018 |
| C Zachary Rosenberg | Rottenberg Lipman Rich P.C. | 230 Park Ave Fl 18, New York, NY 10169-0005 | 2013 |
| Kevin Michael Nasca | New York State Supreme Court | 99 Exchange Blvd Rm 519, Rochester, NY 14614-2112 | 2000 |
Do you have more infomration about Zachary Ryan Nasca? Please fill in the following form.
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 |
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. |