NYC
BOYD, MATTHEW
12 recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Showing 12 of 12
RPTT&RET
2025110500897001
Document Date Oct 10, 2025
Recorded Nov 10, 2025
Amount $40,560.00
Borough Manhattan
Role PARTY 2
Agreement
2025121000976004
Document Date Aug 12, 2025
Recorded Jan 28, 2026
Amount $1,125,000.00
Borough Manhattan
Role PARTY 1
Power of Attorney
2025121000976005
Document Date Aug 12, 2025
Recorded Jan 28, 2026
Borough Manhattan
Role PRINCIPAL
Deed
2025091100151001
Document Date Aug 12, 2025
Recorded Sep 12, 2025
Amount $1,875,000.00
Borough Manhattan
Role GRANTEE
Satisfaction of Mortgage
FT_3470006177147
Recorded Jul 30, 1998
Borough Brooklyn
Role MORTGAGEE/LENDER
Satisfaction of Mortgage
FT_3550005987755
Recorded Mar 17, 1998
Borough Brooklyn
Role MORTGAGEE/LENDER
Power of Attorney
FT_3980005385898
Recorded Oct 18, 1996
Borough Brooklyn
Role ATTORNEY-IN-FACT
Power of Attorney
FT_3850004523485
Recorded Nov 28, 1994
Borough Brooklyn
Role ATTORNEY-IN-FACT
Deed
FT_3670004524167
Document Date Oct 18, 1994
Recorded Nov 28, 1994
Borough Brooklyn
Role GRANTEE
Satisfaction of Mortgage
FT_4000002963300
Recorded Jun 23, 1993
Borough Queens
Role MORTGAGEE/LENDER
Satisfaction of Mortgage
FT_3660001705666
Recorded Aug 11, 1992
Borough Brooklyn
Role MORTGAGEE/LENDER
Mortgage
FT_3010001090001
Recorded May 24, 1985
Amount $10,158.00
Borough Brooklyn
Role MORTGAGOR/BORROWER