William Benjamin Nichols

(301) 873-2107 · 200 Park Ave, New York, NY 10166-0005

Overview

WILLIAM BENJAMIN NICHOLS (Registration #5984521) 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 GIBSON DUNN & CRUTCHER. The attorney was graduated from University of Pennsylvania Law School. The registered office location is at 200 Park Ave, New York, NY 10166-0005, with contact phone number (301) 873-2107. The current status of the attorney is Currently registered.

Attorney Information

Registration Number5984521
Full NameWILLIAM BENJAMIN NICHOLS
First NameWILLIAM
Last NameNICHOLS
Company NameGIBSON DUNN & CRUTCHER
Address200 Park Ave
New York
NY 10166-0005
CountyNew York
Telephone(301) 873-2107
Law SchoolUniversity of Pennsylvania Law School
Year Admitted2022
StatusCurrently registered
Next RegistrationDec 2026

Registration History

Company NameAddressUpdated
GIBSON DUNN & CRUTCHER200 Park Ave, New York, NY 10166-00052026
DESMARAIS LLP230 Park Ave Fl 26, New York, NY 10169-26992025

Organization Information

Company NameGIBSON DUNN & CRUTCHER
Address200 Park Ave
New York
NY 10166-0005
Telephone(301) 873-2107
Law SchoolUniversity of Pennsylvania Law School

Attorneys with the same company

Attorney NameCompany NameAddressYear Admitted
Brian Craig Ascher Gibson Dunn & Crutcher200 Park Ave Fl 47, New York, NY 10166-47002010
Christine Ann Bonomo Gibson Dunn & Crutcher1 Embarcadero Ctr Ste 2600, San Francisco, CA 94111-37152015
Paavni Anand Gibson Dunn & CrutcherTelephone House, 2-4 Temple Avenue, London, UNITED KINGDOM OF GREAT BRITAIN 2024
Talus Gardiner Iorio-Ronek Gibson Dunn & Crutcher200 Park Ave Fl 55, New York, NY 10166-00052025
Dharak Vijay Bhavsar Gibson Dunn & Crutcher32/F Gloucester Tower, The Landmark 15 Queen's Road Central, Hong Kong, HONG KONG SPECIAL ADMINISTRATIVE2017
Stephenie Ann Gosnell Handler Gibson Dunn & Crutcher1700 M St Nw, Washington, DC 20036-45042012
Ciaran Anthony Deeny Gibson Dunn & CrutcherTelephone House, 2-4 Temple Avenue, London Ec4y 0hb, UNITED KINGDOM2013
Cullinan George Williams Gibson Dunn & Crutcher200 Park Ave Ofc 49-030, New York, NY 10166-00052020
Deborah Anne Cussen Gibson Dunn & Crutcher333 S Grand Ave Fl 46, Los Angeles, CA 90071-15042016
Felicitas Luz Reyes Gibson Dunn & Crutcher200 Park Ave Apt 3b, New York, NY 10166-00052025
Find all attorneys with the same company

Attorneys with the same school

Attorney NameCompany NameAddressYear Admitted
Jean Hazel Bagtas Mendoza New York Supreme Court, New York County111 Centre St Rm 1166, New York, NY 10013-43902023
Jen Ning Yong Herbert Smith Freehills Kramer LLPExchange House, Primrose Street, London Ec2a 2eg, UNITED KINGDOM2022
Ran Zhan Ran ZhanShun Tak Centre, 8 Connaught Place Central, Sheung Wan, Hong Kong 000000, HONG KONG2023
Junya Shimada Nagashima Ohno & TsunematsuJp Tower, 2-7-2 Marunouchi, Chiyoda-Ku, 100-7036, Tokyo, JAPAN2023
Lindsay Shea Holcomb Us Court of Appeals for The Third Circuit700 Grant St, Pittsburgh, PA 15219-19062023
Nischay Kishan Bhan Baker Botts L.L.P30 Rockefeller Plz, New York, NY 10112-00152023
Peter William Simon Blacklake Group121 E 23rd St Apt 15d, New York, NY 10010-45962023
Kaiying Wang Kaiying Wang1133 Avenue of The Americas, New York, NY 10036-67102023
Thomas Patrick Butterworth Tpg Capital245 Park Ave Fl 24, New York, NY 10167-26992023
Brianne L Polito Lowenstein Sandler LLP1251 6th Ave 17th Floor, New York, NY 100202023
Find all attorneys with the same school

Location Information

Street Address 200 PARK AVE
CityNEW YORK
StateNY
Zip Code10166-0005

Attorneys in the same location

Attorney NameCompany NameAddressYear Admitted
Olga Belosludova Paul Hastings LLP, Ny Office200 Park Ave, New York, NY 10166-00052024
Yeden Um Golub Capital LLC200 Park Ave, New York, NY 10166-00052020
Matthew Leif Monforte Paul Hastings LLP200 Park Ave, New York, NY 10166-00052025
Emily Lillian Leduc Gagne Gibson Dun & Crutcher LLP200 Park Ave, New York, NY 10166-00052025
Nathan Alexander Hidalgo Winston & Strawn LLP200 Park Ave, New York, NY 10166-00052022
Sofia Vescovo Winston and Strawn LLP200 Park Ave, New York, NY 10166-00052025
Leah Rachel Field Herbert Smith Freehills LLP200 Park Ave, New York, NY 10166-00052025
Yuhang Liang Herbert Smith Freehills Ny LLP200 Park Ave, New York, NY 10166-00052024
Michael Andrew Buchwald Gibson Dunn200 Park Ave, New York, NY 10166-00052021
Jane Perov Winston & Strawn200 Park Ave, New York, NY 10166-00052025
Find all attorneys in the same location

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Carol Fredericka Crossdale Crossdale Search1185 Avenue of The Americas, Third Floor, New York, NY 10166-00051996
Margaret Kalu Ukwu Proskauer Rose LLPEleven Times Square, New York, NY 10166-00052018

Attorneys in the same zip code

Attorney NameCompany NameAddressYear Admitted
Erik Jason Oakley Davis Polk & Wardwell LLP450 Lexington Ave, New York, NY 101662025
Michelle Danielle Tuma Winston & StrawnMetlife Building 200 Park Ave., Office 44, New York, NY 101662019
Hailey Kay Paul Hastings LLPMetlife Building, 200 Park Ave, New York, NY 101662025
Emily Christina Entwistle Paul HastingsMetlife Building, 200 Park Avenue, New York, NY 101662022
John Rand Dorney Paul HastingsMetlife Building, 200 Park Ave, New York, NY 101662024
Joel Kwan Paul HastingsMetlife Building, 200 Park Ave, New York, Ny 10166, New York, NY 101662014
Mohale Solomon Masithela Abn Amro Securities (Sth Africa) Pty LtdPo Box 11585 & 1461, 2000, Johannesburg, 10166, SOUTH AFRICA1997
Bryn Margaret Elvine Hines Winston & StrawnMetlife Building, 200 Park Ave, New York, NY 101662025
Deena E Kleinstein 200 Park AveFloor 50, New York, NY 101662023
Sohyoung Choo Ward Greenberg Traurig, LLPMetlife Building, 200 Park Avenue, New York, NY 101662008
Find all attorneys in the same zip code

Similar Attorneys

Attorneys with similar names

Attorney NameCompany NameAddressYear Admitted
William Benjamin Tabler III Motorola Solutions1490 N Clinton Ave, Bay Shore, NY 11706-40492000
Robert William Benjamin Wiggin & Dana LLP437 Madison Ave Fl 35, New York, NY 10022-70011983
Benjamin William Morrison White & Case LLP1221 Avenue of The Americas, New York, NY 10020-10012024
Benjamin William Marshak Abs Global Investments2187 Atlantic St, Stamford, CT 06902-68802025
William Benjamin O'Reilly Crowell & Moring LLP1001 Pennsylvania Ave Nw, Washington, DC 20004-25952016
Nancy C. Nichols 51 Fair Oaks Ave, Newtonville, MA 02460-12161980
Rosemary Nichols Rosemary Nichols Law Firm1241 19th St, Watervliet, NY 12189-16021973
Jeffrey Jon Nichols Haynes and Boone, LLP1221 McKinney St Ste 4000, Houston, TX 77010-20082008
Benjamin Wilson Nichols Macdonald Puig Monsen & Associates PLLC1629 K St Nw Ste 300, Washington, DC 20006-16312016
Amy Hartman Nichols New York State Court of Claims500 Court Exchange Bldg, 144 Exchange Blvd, Rochester, NY 14614-21081992

Improve Information

Do you have more infomration about William Benjamin Nichols? 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.