All Property Records / New York, NY / and declaration of trust
Counties / Cities

New York Property Records Search:  And Declaration Of Trust

View Buy/Sell Events by Individual, Organization, or Property Address
12 property records found
Date
Party A
Event
Party B
Unit / Mortgage
Amount
Date
2022-12-22
Party A
Amended And Restated Declaration Of Trust Of Anne
Marie Murphy 1701 Sw Capri St -266, Palm City, FL
Event
Sells To
Unit/Mortgage
No Mortgage Data For Co-op Purchase
Amount
$160,000 View More
Date
2013-02-04
Party A
Event
Sells To
Amount
$450,000 View More
Date
2012-06-19
Party A
Agreement And Declaration Of Trust Dtd 31908
Po Box 118, Norfolk, CT
Other Parties: Susan N Wagner
Event
Xfer From
Unit/Mortgage
Amount
N/A
Date
2014-02-24
Party A
Second Restatement And Declaration Of Trust Of
Merle Stern 13900 Shaker Boulevard, Unit 619, Cleveland, OH
Other Parties: Merle Stern As Trustee
Event
Xfer From
Unit/Mortgage
Mortgage: $94,553
H Park Central LLC , 200 West 56th Street, New York, NY
H Park Central LLC , 200 West 56th Street, New York, NY
H Park Central LLC , 200 West 56th Street, New York, NY
H Park Central LLC , 200 West 56th Street, New York, NY
O Park Central LLC , 200 West 56th Street, New York, NY
O Park Central LLC , 200 West 56th Street, New York, NY
O Park Central LLC , 200 West 56th Street, New York, NY
O Park Central LLC , 200 West 56th Street, New York, NY
T Park Central LLC , 200 West 56th Street, New York, NY
T Park Central LLC , 200 West 56th Street, New York, NY
T Park Central LLC , 200 West 56th Street, New York, NY
T Park Central LLC , 200 West 56th Street, New York, NY
Amount
N/A
Date
2021-03-10
Party A
The Kelly And Loren Lester Declaration Of Trust
229 West 97th Street, Apt 5c, New York, NY
Event
Xfer From
Unit/Mortgage
No Mortgage Data For Co-op Purchase
Amount
N/A
Date
2013-07-11
Party A
Third Amended And Restated Declaration Of Trust
350 West 50th Street, Unit 2kk, New York, NY
Event
Sells To
Unit/Mortgage
Amount
$520,000 View More
Date
2013-03-19
Party A
Third Amended And Restated Declaration Of Trust
One Riverside Plaza Suite 301, Covington, KY
Event
Xfer From
Unit/Mortgage
Amount
N/A
Date
2013-03-19
Party A
Third Amended And Restated Declaration Of Trust
One Riverside Plaza Suite 301, Covington, KY
Event
Xfer From
Unit/Mortgage
Amount
N/A
Date
2013-03-19
Party A
Third Amended And Restated Declaration Of Trust
One Riverside Plaza Suite 301, Covington, KY
Event
Xfer From
Unit/Mortgage
Amount
N/A
Date
2013-03-19
Party A
Third Amended And Restated Declaration Of Trust
One Riverside Plaza Suite 301, Covington, KY
Event
Xfer From
Unit/Mortgage
Amount
N/A
Date
2022-11-16
Party A
The David And Janet Herrelko Declaration Of Trust
2325 Evangelines Way, Virginia Beach, VA
Event
Xfer From
Unit/Mortgage
No Mortgage Data For Co-op Purchase
Amount
N/A
Date
2023-12-28
Event
Xfer From
Unit/Mortgage
No Mortgage Data For Co-op Purchase
Amount
N/A
Quantcast