Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD160082 Occupied: SPLIT/RESIDENTIAL
Name: 200 EAST 59TH STREET CONDOMINIUM Eviction:
Address: 200 EAST 59TH STREET Initial Price:
NEW YORK, NY 10022 Current Price: $323,920,000.00
Boro/County: MANHATTAN Submitted Date: 03/03/2016
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 10/03/2016
Units: Accepted Date: 10/03/2016
Review Attorney: PIESMAN M Abandoned Date:
Action: ACCEPTED Effective Date: 12/17/2019
CPS-10 Certification Filed:

Amendment No:23Submitted Date:04/24/2025Next Amendment
Review Attorney:WALLACE LReviewed Date:05/28/2025 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2022 - 2023; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; BUDGET CERTIFICATIONS, WORKING CAPITAL FUND, CLOSING COSTS AND ADJUSTMENTS; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD160082
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 68
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 69
Project Name: 200 EAST 59TH STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD160082
Project Name: 200 EAST 59TH STREET CONDOMINIUM
Address: 200 EAST 59TH STREET
NEW YORK, NY 10022
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: MIPA 59/THIRD OWNER LLC
Address: 595 MADISON AVENUE, 21ST FLOOR
NEW YORK, NY 10022

Law Firm: STARR ASSOCIATES, LLP
By: SAMANTHA  SHEEBER, ESQ.
Phone: (212) 620-2680
Address: 220 EAST 42ND STREET, SUITE 3302
NEW YORK, NY 10017

Type of Offering: NEW CONSTRUCTION OR VACANT CONDO
Plan Type: CONDOMINIUM
Construction Type: NEW

Principals of Sponsor

Return to Search
 
Plan ID: CD160082
Project Name: 200 EAST 59TH STREET CONDOMINIUM
Sponsor Name: MIPA 59/THIRD OWNER LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
TASHJIAN JOHN C NEW PRINCIPAL - M-3 ON FILE
SCHLESINGER ROBERT E NEW PRINCIPAL - M-3 ON FILE

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 200 EAST 59TH STREET CONDOMINIUM File NO: CD160082
ADDRESS: 200 EAST 59TH STREET DEPOSIT: $15,000.00
CITY: NEW YORK REC./DATE: 03/10/2016 (#135270)
COUNTY: MANHATTAN BALANCES: $15,000.00
STATE: NY REC./DATE: 10/05/2016 (#138391)
ZIP: 10022 INIT. PP:
SPONSOR: MIPA 59/THIRD OWNER LLC PP on Accep: $264,085,000.00
SPONSOR'S ATTORNEY (Firm): STARR ASSOCIATES, LLP Atty.: LEVI S
BY: SAMANTHA SHEEBER, ESQ. PLAN REC'D:
ADDRESS: 220 EAST 42ND STREET, SUITE 3302 ASSIGNED TO: PIESMAN M
NEW YORK, NY 10017 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 10/03/2016
DATE EFFECTIVE: 12/17/2019
UNITS SOLD: 11

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
TASHJIANJOHNCNEW PRINCIPAL - M-3 ON FILE
SCHLESINGERROBERTENEW PRINCIPAL - M-3 ON FILE

AMENDMENTS

No: 23 Submitted Date: 04/24/2025 Review Attorney: WALLACE L
Review Date: 05/28/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2022 - 2023; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; BUDGET CERTIFICATIONS, WORKING CAPITAL FUND, CLOSING COSTS AND ADJUSTMENTS; (12) Receipt Number: 2686345

No: 22 Submitted Date: 05/07/2024 Review Attorney: DORLEN D
Review Date: 05/09/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 25,000; 73- FINANCIAL STATEMENT YEAR 2022; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; (12) Receipt Number: 9023065

No: 21 Submitted Date: 05/01/2023 Review Attorney: MOFSENSON A
Review Date: 06/22/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $1,080,000; NEW TOTAL OFFERING PRICE $220,564,250; REVIEWED 6/22/2023; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 71; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; REVISED ARCHITECT?S REPORT; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; ALTERNATIVE FLOOR PLANS; LICENSE AGREEMENT FOR STORAGE (12) Receipt Number: 9018019

No: 20 Submitted Date: 03/01/2023 Review Attorney: MOFSENSON A
Review Date: 03/30/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$47,151,750; NEW TOTAL OFFERING PRICE $219,484,250; REVIEWED 3/30/2023; (0) Receipt Number: 9016986

No: 19 Submitted Date: 04/06/2022 Review Attorney: DORLEN D
Review Date: 06/23/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $85,000; NEW TOTAL OFFERING PRICE $323,920,000; REVIEWED 6/23/2022; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $25,000; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR ; 71; AMENDMENT TO NYS TAX LAW 1404(A); TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPIRATION OF WAIVER PERIOD FOR COLLECTION OF COMMON CHARGES; (12) Receipt Number: 9011658

No: 18 Submitted Date: 04/20/2021 Review Attorney: WORREL W
Review Date: 04/30/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $39,425,250; NEW TOTAL OFFERING PRICE $284,609,750; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; (12) Receipt Number: 9006352

No: 17 Submitted Date: 10/28/2020 Review Attorney: JERRY M
Review Date: 11/16/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; (6) Receipt Number: 9003447

No: 16 Submitted Date: 06/03/2020 Review Attorney: WORREL W
Review Date: 06/12/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $25,000; SPONSOR-CONTROLLED BOARD; (6) Receipt Number:

No: 15 Submitted Date: 02/28/2020 Review Attorney: WORREL W
Review Date: 02/28/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$7,830,000; NEW TOTAL OFFERING PRICE $323,835,000; REVIEWED 6/9/2020; SCHEDULE A - NEW; (0) Receipt Number:

No: 14 Submitted Date: 01/10/2020 Review Attorney: LEE J
Review Date: 01/22/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40; 71; UPDATES FIRST YEAR OF OPERATION TO 2/1/2020; STATUS OF CONSTRUCTION; DOUGLAS ELLIMAN PROPERTY MANAGEMENT IS THE NEW MANAGING AGENT; (6) Receipt Number: 154841

No: 13 Submitted Date: 12/12/2019 Review Attorney: LEE J
Review Date: 12/17/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE $1,060,000; NEW TOTAL OFFERING PRICE $331,665,000; 20- EFFECTIVE BY 11 UNITS = 16% IN CONTRACT; EFFECTIVE BY AMENDMENT; FINCEN DISCLOSURES; CHANGE IN PRINCIPALS: HARRY MACKLOWE IS NO LONGER A PRINCIPAL AND JOHN TASHJIAN AND ROBERT SCHLESINGER ARE PRINCIPALS; (6) Receipt Number: 154453

No: 12 Submitted Date: 07/11/2019 Review Attorney: STEPHENS C
Review Date: 08/19/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40; 71; CLOSING COSTS AND ADJUSTMENTS; (6) Receipt Number: 152503

No: 11 Submitted Date: 02/12/2019 Review Attorney: STEPHENS C
Review Date: 05/02/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; REAL ESTATE TAX OPINION LETTER; SCHEDULE B-1;71; (6) Receipt Number: 150385

No: 10 Submitted Date: 12/19/2018 Review Attorney: STEPHENS C
Review Date: 01/28/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 40; FINCEN DISCLOSURES; SMOKING POLICY (6) Receipt Number: 149570

No: 9 Submitted Date: 09/21/2018 Review Attorney: STEPHENS C
Review Date: 09/21/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($1,980,000); NEW TOTAL OFFERING PRICE $332,725,000; REVIEWED AS OF 9/25/2018 (0) Receipt Number: 148368

No: 8 Submitted Date: 07/19/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 07/31/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : STATUS OF CONSTRUCTION (6) Receipt Number: 147487

No: 7 Submitted Date: 05/22/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 05/22/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $1,070,000; NEW TOTAL OFFERING PRICE $334,705,000; REVIEWED AS OF 06/19/2018 (0) Receipt Number: 146958

No: 6 Submitted Date: 02/08/2018 Review Attorney: PIERRE-LOUIS J
Review Date: 02/27/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SCHEDULE A - NEW; 71; UPDATES FIRST YEAR OF OPERATION; 99 NEW TAX DISCLOSURE; NEW SCHEDULE A, SCHEDULE B, SCHEDULE B-1 (6) Receipt Number: 145109

No: 5 Submitted Date: 10/26/2017 Review Attorney: STEPHENS C
Review Date: 10/26/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($6,705,000); NEW TOTAL OFFERING PRICE $333,635,000; REVIEWED AS OF 11/01/2017 (0) Receipt Number: 143744

No: 4 Submitted Date: 08/18/2017 Review Attorney: PIESMAN M
Review Date: 09/14/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $63,900,000; NEW TOTAL OFFERING PRICE $340,340,000; REVISED DESCRIPTION OF PROPERTY; AMENDED AND RESTATED PLAN; 71 (6) Receipt Number: 142870

No: 3 Submitted Date: 03/08/2017 Review Attorney: LEE J
Review Date: 03/30/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : DECLARATION / BYLAWS REVISED; 99- CONSTRUCTION FINANCING UPDATE; SPONSOR CONTROL PERIOD DISCLOSURE CLARIFICATION; CORRECT INCONSISTENCIES BETWEEN PART I AND PART II (6) Receipt Number: 140450

No: 2 Submitted Date: 02/08/2017 Review Attorney: LEE J
Review Date: 02/08/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $12,355,000; NEW TOTAL OFFERING PRICE $276,440,000; REVIEWED AS OF 2/14/2017; SCHEDULE A - NEW (0) Receipt Number: 140025

No: 1 Submitted Date: 10/19/2016 Review Attorney: PIESMAN M
Review Date: 10/27/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : AMENDED AND RESTATED PLAN; 99- CHANGES SQUARE FOOTAGE COLUMN IN SCHEDULE A (0) Receipt Number: 138613


Documents

Return to Search
 

Please note that certain documents associated with this plan ID may not be posted below despite others being posted below. Only documents that have been prepared for posting will be posted below; additional documents may be added on an ongoing basis as they are prepared. Please also note that if more than 10 documents are posted, they will appear on multiple pages.

Total documents found: 17
[First/Prev] 1, 2 [ Next/ Last]
CD160082_200 East 59th Street Condominium_Amendment 23.pdf 1.917 MB
CD160082_200 East 59th Street Condominium_Amendment 22.pdf 1.819 MB
CD160082_200 East 59th Street Condominium_Amendment 21.pdf 2.673 MB
CD160082_200 East 59th Street Condominium_Amendment 20.pdf 0.085 MB
CD160082_200 East 59th Street Condominium_Amendment 19.pdf 1.042 MB
CD160082_200 East 59th Street Condominium_Amendment 18.pdf 1.249 MB
CD160082_200 East 59th Street Condominium_Amendment 17.pdf 0.235 MB
CD160082_200 East 59th Street Condominium_Amendment 14.pdf 1.754 MB
CD160082_200 East 59th Street Condominium_Amendment 13.pdf 0.267 MB
CD160082_200 East 59th Street Condominium_Amendment 11 aka Amendment 7 to 2nd Restated Offering Plan.pdf 1.516 MB