NYC
2605 GC OWNER, LLC
13
recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Document Type
All Types (13)
Agreement (2)
Condominium Declaration (1)
Deed (3)
Memorandum of Lease (1)
Mortgage (5)
TERL (1)
Sort
Newest
Oldest
Amount
Showing
13
of
13
Deed
Deed
2019111400992003
Document Date
Oct 29, 2019
Recorded
Nov 20, 2019
Borough
Manhattan
Role
GRANTOR
Deed
Deed
2019111400992004
Document Date
Oct 29, 2019
Recorded
Nov 20, 2019
Borough
Manhattan
Role
GRANTEE
TERL
TERL
2019111400992005
Document Date
Oct 29, 2019
Recorded
Nov 20, 2019
Borough
Manhattan
Role
PARTY 1
Condominium Declaration
Condominium Declaration
2017110100948001
Document Date
May 19, 2017
Recorded
Nov 6, 2017
Borough
Manhattan
Role
DECLARANT
Mortgage
Mortgage
2015123100451005
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Amount
$9,188,628.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Mortgage
Mortgage
2015123100451006
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Amount
$421,372.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Deed
Deed
2015123100451001
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Amount
$10.00
Borough
Manhattan
Role
GRANTEE
Mortgage
Mortgage
2015123100451008
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Amount
$3,655,176.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Mortgage
Mortgage
2015123100451009
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Amount
$8,789,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Mortgage
Mortgage
2015123100451007
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Amount
$5,133,824.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Agreement
Agreement
2015123100451002
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Borough
Manhattan
Role
PARTY 1
Memorandum of Lease
Memorandum of Lease
2015123100451003
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Amount
$99.00
Borough
Manhattan
Role
LESSOR/LANDLORD
Agreement
Agreement
2015123100451004
Document Date
Dec 22, 2015
Recorded
Jan 26, 2016
Borough
Manhattan
Role
PARTY 1