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