Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD140359 Occupied: RESIDENTIAL
Name: 164 WASHINGTON PARK CONDOMINIUM Eviction:
Address: 164 WASHINGTON PARK Initial Price: $2,200,000.00
BROOKLYN, NY 11205 Current Price: $2,200,000.00
Boro/County: BROOKLYN Submitted Date: 11/19/2014
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 03/05/2015
Units: Accepted Date: 03/05/2015
Review Attorney: HABER N Abandoned Date:
Action: ACCEPTED Effective Date: 04/10/2015
CPS-10 Certification Filed:

Amendment No:3Submitted Date:07/20/2016Next Amendment
Review Attorney:MAHARAJ KReviewed Date:09/06/2016 
Review Engineer: Action:WITHDRAWN 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD140359
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 4
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 4
Project Name: 164 WASHINGTON PARK CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD140359
Project Name: 164 WASHINGTON PARK CONDOMINIUM
Address: 164 WASHINGTON PARK
BROOKLYN, NY 11205
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: DIANNE V. MACKENZIE
Address: 164 WASHINGTON PARK
BROOKLYN, NY 11205

Law Firm: RAPHAEL AND MARKS ATTORNEYS AT LAW
By:   
Phone:
Address: 276 PARK AVE SOUTH, 3RD FLOOR
NEW YORK, NY 10010

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

Principals of Sponsor

Return to Search
 
Plan ID: CD140359
Project Name: 164 WASHINGTON PARK CONDOMINIUM
Sponsor Name: DIANNE V. MACKENZIE
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
MACKENZIE DIANNE V MANAGING MEMBER

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 164 WASHINGTON PARK CONDOMINIUM File NO: CD140359
ADDRESS: 164 WASHINGTON PARK DEPOSIT: $4,400.00
CITY: BROOKLYN REC./DATE: 11/25/2014 (#128752)
COUNTY: BROOKLYN BALANCES: $4,400.00
STATE: NY REC./DATE: 03/06/2015 (#129904)
ZIP: 11205 INIT. PP:
SPONSOR: DIANNE V. MACKENZIE PP on Accep: $2,200,000.00
SPONSOR'S ATTORNEY (Firm): RAPHAEL AND MARKS ATTORNEYS AT LAW Atty.: MARKS E
BY: PLAN REC'D:
ADDRESS: 276 PARK AVE SOUTH, 3RD FLOOR ASSIGNED TO: HABER N
NEW YORK, NY 10010 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 03/05/2015
DATE EFFECTIVE: 04/10/2015
UNITS SOLD: 1

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
MACKENZIEDIANNEVMANAGING MEMBER

AMENDMENTS

No: 3 Submitted Date: 07/20/2016 Review Attorney: MAHARAJ K
Review Date: 09/06/2016 Action: WITHDRAWN
Contents*Click here to view the amendment codes key. : Receipt Number: 137266

No: 2 Submitted Date: 01/27/2016 Review Attorney: HABER N
Review Date: 03/01/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; 99- BUDGET YEAR REVISED, RECISSION (6) Receipt Number: 134718

No: 1 Submitted Date: 04/10/2015 Review Attorney: HABER N
Review Date: 04/21/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20- EFFECTIVE BY 1 UNITS = 33% IN CONTRACT, EFFECTIVE BY NOTICE 4/10/15 (6) Receipt Number: 130617