Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD060399 Occupied: COMMERCIAL
Name: M127 CONDOMINIUM (THE) Eviction:
Address: 127 MADISON AVENUE Initial Price: $18,100,000.00
NEW YORK, NY 10017 Current Price: $18,100,000.00
Boro/County: MANHATTAN Submitted Date: 06/20/2006
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 10/12/2006
Units: Accepted Date: 10/12/2006
Review Attorney: ROSENGART O Abandoned Date:
Action: ACCEPTED Effective Date: 12/31/2007
CPS-10 Certification Filed:

Amendment No:10Submitted Date:02/17/2010Next Amendment
Review Attorney:WILSON JReviewed Date:03/17/2010 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:79-UPDATES 2009-2010 BUDGETS, 2008 FINANCIALS, 99-REGISTRATRION OF CONDO DECLARATION, FIRST CLOSING, UNSOLD UNTS, AUCTION SALE, COMMERCIAL UNITS. WORING CAPITAL AND RESERVE FUND, BOARD OF MANAGERS.(12) (O-C/S. SCHARBACH 6/3/10) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD060399
Number of Units
Commercial 1
Parking 0
Professional 0
Resort 0
Residential 0
•Regulated 0
•Non-Regulated 9
Storage 0
Other 0
Total 10
Project Name: M127 CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD060399
Project Name: M127 CONDOMINIUM (THE)
Address: 127 MADISON AVENUE
NEW YORK, NY 10017
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: 127 MADISON PARTNERS, LLC
Address: 611 BROADWAY, SUITE 634
NEW YORK, NY 10012

Law Firm: GOLENBOCK EISEMAN ASSOR ETAL LLP
By: JONATHAN S HACKER, ESQ.
Phone: (212) 867-6000
Address: 437 MADISON AVENUE
NEW YORK, NY 10022

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

Principals of Sponsor

Return to Search
 
Plan ID: CD060399
Project Name: M127 CONDOMINIUM (THE)
Sponsor Name: 127 MADISON PARTNERS, LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
RAUSFORD KYLE
ATAHENSKI TREVOR
RANSFORD KYLE MANAGING MEMBER
STAHELSKI TREVOR MANAGING MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: M127 CONDOMINIUM (THE) File NO: CD060399
ADDRESS: 127 MADISON AVENUE DEPOSIT: $10,000.00
CITY: NEW YORK REC./DATE: 07/03/2006 (#079713)
COUNTY: MANHATTAN BALANCES: $10,000.00
STATE: NY REC./DATE: 10/12/2006 (#81375)
ZIP: 10017 INIT. PP:
SPONSOR: 127 MADISON PARTNERS, LLC PP on Accep: $18,100,000.00
SPONSOR'S ATTORNEY (Firm): GOLENBOCK EISEMAN ASSOR ETAL LLP Atty.: HACKER J
BY: JONATHAN S HACKER, ESQ. PLAN REC'D:
ADDRESS: 437 MADISON AVENUE ASSIGNED TO: ROSENGART O
NEW YORK, NY 10022 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 10/12/2006
DATE EFFECTIVE: 12/31/2007
UNITS SOLD:

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
RAUSFORDKYLE
ATAHENSKITREVOR
RANSFORDKYLEMANAGING MEMBER
STAHELSKITREVORMANAGING MEMBER

AMENDMENTS

No: 10 Submitted Date: 02/17/2010 Review Attorney: WILSON J
Review Date: 03/17/2010 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 79-UPDATES 2009-2010 BUDGETS, 2008 FINANCIALS, 99-REGISTRATRION OF CONDO DECLARATION, FIRST CLOSING, UNSOLD UNTS, AUCTION SALE, COMMERCIAL UNITS. WORING CAPITAL AND RESERVE FUND, BOARD OF MANAGERS.(12) (O-C/S. SCHARBACH 6/3/10) Receipt Number: 103533

No: 9 Submitted Date: 04/30/2008 Review Attorney: PIESMAN M
Review Date: 04/30/2008 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : PRICE CHANGE $(375,000.00); NEW OFFERING $18,700,000.00; 12 DECREASE FORM CD-11; (SH), 6/9/08 Receipt Number: 92974

No: 8 Submitted Date: 12/19/2007 Review Attorney: PIESMAN M
Review Date: 12/31/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFE 9 UNITS 2 %SOLD 22% AFFI, (6) Receipt Number: 90499

No: 7 Submitted Date: 12/17/2007 Review Attorney: PIESMAN M
Review Date: 12/17/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,DN, 12/31/07 Receipt Number: 90463

No: 6 Submitted Date: 10/19/2007 Review Attorney: PIESMAN M
Review Date: 10/25/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 53,LICENSED REAL ESTATE BROOKER 71UPDATE BUDGET WITH WITH ADEQUACY LETTER, (6) Receipt Number: 89349

No: 5 Submitted Date: 09/18/2007 Review Attorney: PIESMAN M
Review Date: 09/18/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11PRICE CHANGE NEW OFFERING 19,050 000,0.1DN, 10/23/07 Receipt Number: 88700

No: 4 Submitted Date: 07/02/2007 Review Attorney: PIESMAN M
Review Date: 07/02/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11(DN), 7/27/07 Receipt Number: 87161

No: 3 Submitted Date: 06/28/2007 Review Attorney: WILSON J
Review Date: 06/28/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,OT, 7/6/07 Receipt Number: 87093

No: 3 Submitted Date: 06/28/2007 Review Attorney: WILSON J
Review Date: 06/28/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,OT, 7/6/07 Receipt Number: 87093

No: 2 Submitted Date: 04/23/2007 Review Attorney: PIESMAN M
Review Date: 04/23/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,DN, 6/20/07 Receipt Number: 85719

No: 2 Submitted Date: 04/23/2007 Review Attorney: PIESMAN M
Review Date: 04/23/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11,DN, 6/20/07 Receipt Number: 85719

No: 1 Submitted Date: 03/02/2007 Review Attorney: PIESMAN M
Review Date: 03/02/2007 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11(AB), 3/29/07 Receipt Number: 84446