NYC
CERMINARA, LOUIS
8
recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Document Type
All Types (8)
Assignment of UCC Financing Statement (1)
Deed (1)
LOCC (1)
Mortgage (1)
Power of Attorney (3)
Satisfaction of Mortgage (1)
Sort
Newest
Oldest
Amount
Showing
8
of
8
Satisfaction of Mortgage
Satisfaction of Mortgage
2013112400087001
Document Date
Nov 22, 2013
Recorded
Dec 10, 2013
Borough
Manhattan
Role
MORTGAGEE/LENDER
Deed
Deed
2013111301236002
Document Date
Nov 5, 2013
Recorded
Nov 14, 2013
Amount
$458,000.00
Borough
Manhattan
Role
GRANTOR
Power of Attorney
Power of Attorney
2013111301236001
Document Date
Nov 1, 2013
Recorded
Nov 14, 2013
Borough
Manhattan
Role
ATTORNEY-IN-FACT
LOCC
LOCC
2013061200047001
Document Date
May 16, 2013
Recorded
Jul 1, 2013
Borough
Manhattan
Role
PARTY 1
Assignment of UCC Financing Statement
Assignment of UCC Financing Statement
2006050400523003
Document Date
Apr 5, 2006
Recorded
Jun 19, 2006
Amount
$405,000.00
Borough
Manhattan
Role
ASSIGNEE
Power of Attorney
Power of Attorney
2006050400523004
Document Date
Apr 5, 2006
Recorded
Jun 19, 2006
Borough
Manhattan
Role
PRINCIPAL
Mortgage
Mortgage
2006050400523005
Document Date
Apr 5, 2006
Recorded
Jun 19, 2006
Amount
$324,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Power of Attorney
Power of Attorney
2006050400523002
Document Date
Mar 29, 2006
Recorded
Jun 19, 2006
Borough
Manhattan
Role
PRINCIPAL