RACHEL CARA LONDON (Registration #6246672) is an attorney in New York admitted in New York State in 2025, registered with the Office of Court Administration (OCA) of New York State Unified Court System. The employer is LAZARUS & HARRIS LLP. The attorney was graduated from City University of New York School of Law. The registered office location is at 561 Seventh Avenue, New York, NY 10018, with contact phone number (212) 302-5252. The current status of the attorney is Currently registered.
| Registration Number | 6246672 |
| Full Name | RACHEL CARA LONDON |
| First Name | RACHEL |
| Last Name | LONDON |
| Company Name | LAZARUS & HARRIS LLP |
| Address | 561 Seventh Avenue New York NY 10018 |
| County | New York |
| Telephone | (212) 302-5252 |
| Law School | City University of New York School of Law |
| Year Admitted | 2025 |
| Status | Currently registered |
| Next Registration | Nov 2027 |
| Company Name | Address | Updated |
|---|---|---|
| LAZARUS & HARRIS LLP | 561 Seventh Avenue, New York, NY 10018 | 2026 |
| THE PUBLIC THEATER | 425 Lafayette St, New York, NY 10003-7021 | 2025 |
| Company Name | LAZARUS & HARRIS LLP |
| Address | 561 Seventh Avenue New York NY 10018 |
| Telephone | (212) 302-5252 |
| Law School | City University of New York School of Law |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Robert Charles Harris | Lazarus & Harris LLP | 561 Fashion Ave, New York, NY 10018-1800 | 1979 |
| Scott Richard Lazarus | Lazarus & Harris LLP | 561 Fashion Ave Fl 8th, New York, NY 10018-1800 | 1991 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Riccardo Chase Brindisi | Neighborhood Association for Inter-Cultural Affairs, Inc. | 401 E 167th St Fl 2, Bronx, NY 10456-4037 | 2025 |
| Roxanne Jeanette Zech | Heard | Po Box 1160, Washington, DC 20013-1160 | 2025 |
| Annie Carolina Abreu | Manhattan Legal Services | 40 Worth Street, Suite 606, New York, NY 10013-2904 | 2025 |
| Nina Cassidy Mckenna | Make The Road New York | 1090 Suffolk Ave, Brentwood, NY 11717-4504 | 2026 |
| Sara Pearl Dubois | Lloyd's America, Inc. | 280 Park Avenue, East Tower, 25th Floor, New York, NY 10017 | 2025 |
| Emmanuel Segarra | Fried Frank Harris Shriver & Jacobson | 1 New York Plz, New York, NY 10004-1901 | 2025 |
| Prince Grant | New York County District Attorney's Office | 80 Centre St Rm 782, New York, NY 10013-4306 | 2025 |
| Eva Marie Schach | Mental Hygiene Legal Service | 80 Centre St, New York, NY 10013-4306 | 2025 |
| Yarden Jordan Carmon | Kings County District Attorney | 350 Jay St Ofc 1949, Brooklyn, NY 11201-2904 | 2025 |
| William John Quinn III | New York State Department of Environmental Conservation | 625 Broadway, Albany, NY 12207-2942 | 2025 |
| Find all attorneys with the same school | |||
| Street Address |
561 SEVENTH AVENUE |
| City | NEW YORK |
| State | NY |
| Zip Code | 10018 |
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Natalia Sofia Tenaglia | G-Iii Apparel Group Ltd | 512 Seventh Ave, New York, NY 10018 | 2025 |
| Kristian Alejandra Del Rosario Santamaria | Meirowitz & Wasserberg, LLP | 1040 6th Avenue, 10th Floor, New York, NY 10018 | 2024 |
| Shaun Thomas Weber | Brody Law Group PLLC | 15th Floor, New York, NY 10018 | 2025 |
| Catherine Ann Zimmermann | Dunning Rievman & Macdonald LLP | 1350 Broadway, Suite 2220, New York, NY 10018 | 2024 |
| Wendy Marie Leben | Goodwin Procter | New York Times Bldg, 620 8th Ave, New York, NY 10018 | 2025 |
| Dylan Kossar | Goodwin Procter LLP | New York Times Bldg, 620 8th Ave, New York City, NY 10018 | 2025 |
| Louis Sydney Steinkuehler | Covington & Burling, LLC | New York Times Bldg, The, 620 8th Ave, New York, NY 10018 | 2025 |
| Ellsa Natsume | Databricks Inc. | 5 Bryant Pk 8th Floor, New York, NY 10018 | 2024 |
| Spencer B. Teplitz | Goodwin Procter | New York Times Building 620 8th Ave, New York, NY 10018 | 2024 |
| Vanessa Lloyd | Goodwin Procter LLP | New York Times Bldg, 620 8th Ave, New York, NY 10018 | 2025 |
| Find all attorneys in the same zip code | |||
| Attorney Name | Company Name | Address | Year Admitted |
|---|---|---|---|
| Charlesa E. London | 99 Wall St # 453, New York, NY 10005-4301 | 2001 | |
| Joyce E C London | Joyce C. London, P.C. | 1 State St Fl 35, New York, NY 10004-1561 | 1988 |
| Amy Goldman London | Law Dept of The City of New York | 100 Church St Fl 4th, New York, NY 10007-2601 | 1984 |
| Donald H. London | Donald H. London, Esq. | 984 N Broadway Ste 401, Yonkers, NY 10701-1308 | 1983 |
| Jennifer London | The Ames Companies, Inc. | 13485 Veterans Way Ste 200, Orlando, FL 32827-7761 | 1995 |
| Ronald S. London | Eisenberg & Blau, Cpas P.C. | 150 Broadway Rm 1102, New York, NY 10038-4367 | 1997 |
| London L. Steverson | Judge London Steverson, Dept Ssa/Odar | PO Box 606, Haymarket, VA 20168-0606 | 1985 |
| Laquan M. London | Goldstein, London & Rodriguez, LLP | 1111 Broadhollow Rd Ste 306, Farmingdale, NY 11735-4881 | 2006 |
| Rachel Cara Engelstein | Standard Industries | 1 Campus Dr, Parsippany, NJ 07054-4404 | 2004 |
| Frederick W. London | Kimura London & White LLP | 580 5th Ave Ste 820, New York, NY 10036-4762 | 1977 |
Do you have more infomration about Rachel Cara London? 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. |