Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD140363 Occupied: SPLIT/RESIDENTIAL
Name: 111 MURRAY STREET CONDOMINIUM Eviction:
Address: 111 MURRAY STREET Initial Price: $0.00
NEW YORK, NY 10007 Current Price: $1,083,850,000.00
Boro/County: MANHATTAN Submitted Date: 11/21/2014
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 06/02/2015
Units: Accepted Date: 06/02/2015
Review Attorney: WALLACE L Abandoned Date:
Action: ACCEPTED Effective Date: 12/05/2017
CPS-10 Certification Filed:

Amendment No:26Submitted Date:05/03/2024Next Amendment
Review Attorney:LEWIS LReviewed Date:06/10/2024 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2022, 2023; 71; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD140363
Number of Units
Commercial 3
Parking 0
Professional 0
Resort 0
Residential 157
โ€ขRegulated 0
โ€ขNon-Regulated 0
Storage 0
Other 0
Total 160
Project Name: 111 MURRAY STREET CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD140363
Project Name: 111 MURRAY STREET CONDOMINIUM
Address: 111 MURRAY STREET
NEW YORK, NY 10007
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: HENRY V MURRAY SENIOR LLC
Address: 299 PARK AVENUE, 42ND FLOOR
NEW YORK, NY 10171

Law Firm: KRAMER LEVIN NAFTALIS & FRANKEL, LLP
By: DEIRDRE M HEFFERNAN, ESQ.
Phone: (212) 715-9121
Address: 1177 AVENUE OF THE AMERICAS
NEW YORK, NY 10036

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

Principals of Sponsor

Return to Search
 
Plan ID: CD140363
Project Name: 111 MURRAY STREET CONDOMINIUM
Sponsor Name: HENRY V MURRAY SENIOR LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
FISHER WINSTON C PRINCIPAL
WITKOFF STEVEN PRINCIPAL
STOMBER JR JAMES PRINCIPAL
ALPER SCOTT PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 111 MURRAY STREET CONDOMINIUM File NO: CD140363
ADDRESS: 111 MURRAY STREET DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 11/25/2014 (#128758)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#128758)
ZIP: 10007 INIT. PP:
SPONSOR: HENRY V MURRAY SENIOR LLC PP on Accep: $957,586,500.00
SPONSOR'S ATTORNEY (Firm): KRAMER LEVIN NAFTALIS & FRANKEL, LLP Atty.: RHYS S
BY: DEIRDRE M HEFFERNAN, ESQ. PLAN REC'D:
ADDRESS: 1177 AVENUE OF THE AMERICAS ASSIGNED TO: WALLACE L
NEW YORK, NY 10036 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/02/2015
DATE EFFECTIVE: 12/05/2017
UNITS SOLD: 103

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
FISHERWINSTONCPRINCIPAL
WITKOFFSTEVENPRINCIPAL
STOMBER JRJAMESPRINCIPAL
ALPERSCOTTPRINCIPAL

AMENDMENTS

No: 26 Submitted Date: 05/03/2024 Review Attorney: LEWIS L
Review Date: 06/10/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NON-SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2022, 2023; 71; (12) Receipt Number: 9022961

No: 25 Submitted Date: 04/12/2023 Review Attorney: WALLACE L
Review Date: 05/31/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; NEW SPONSOR / PRINCIPAL / SELLING AGENT; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2021-2022; 71; PERMANENT CERTIFICATE OF OCCUPANCY (12) Receipt Number: 9017678

No: 24 Submitted Date: 04/20/2022 Review Attorney: WORREL W
Review Date: 04/26/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2021; (12) Receipt Number: 9011970

No: 23 Submitted Date: 08/27/2021 Review Attorney: PIERRE-LOUIS J
Review Date: 09/01/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REAL ESTATE TAXES UPDATED; 72; (0) Receipt Number: 9008366

No: 22 Submitted Date: 05/07/2021 Review Attorney: DORLEN D
Review Date: 05/11/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$13,650,000; NEW TOTAL OFFERING PRICE $1,083,850,000; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; 73- FINANCIAL STATEMENT YEAR 2020; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $5,000; (12) Receipt Number: 9005968

No: 21 Submitted Date: 07/31/2020 Review Attorney: DORLEN D
Review Date: 08/05/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$11,655,000; NEW TOTAL OFFERING PRICE $1,097,500,000; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $174,573.21; 73- FINANCIAL STATEMENT YEAR 2019; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; JAMES F. STOMBER, JR. IS NO LONGER A PRINCIPAL OF SPONSOR. (12) Receipt Number:

No: 20 Submitted Date: 03/06/2020 Review Attorney: WALLACE L
Review Date: 03/06/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -$19,535,000; NEW TOTAL OFFERING PRICE $1,109,155,000; REVIEWED 3/31/2020; (0) Receipt Number:

No: 19 Submitted Date: 01/24/2020 Review Attorney: KAUFMAN J
Review Date: 03/03/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REAL ESTATE TAXES UPDATED; TEMPORARY CERTIFICATE OF OCCUPANCY; SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $174,573.21; FINCEN DISCLOSURES; TRANSFER TAX (6) Receipt Number: 155077

No: 18 Submitted Date: 01/22/2020 Review Attorney: KAUFMAN J
Review Date: 01/22/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $41,675,000; NEW TOTAL OFFERING PRICE $1,128,690,000; REVIEWED 2/11/2020; (0) Receipt Number: 155008

No: 17 Submitted Date: 02/05/2019 Review Attorney: WALLACE L
Review Date: 03/04/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; FINCEN DISCLOSURES; EXPERT LETTER/AMOUNT ESCROWED FOR PCO $19,567,535.86; ANTICIPATED TERMINATION OF WAIVER PERIOD; (12) Receipt Number: 150242

No: 16 Submitted Date: 08/24/2018 Review Attorney: WALLACE L
Review Date: 09/05/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $54,347,727.13; DELAY IN COLLECTION OF COMMON CHARGES, SMOKING POLICY (6) Receipt Number: 148035

No: 15 Submitted Date: 05/04/2018 Review Attorney: WALLACE L
Review Date: 05/09/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 99 ESCROW BANK ACCOUNT (0) Receipt Number: 146364

No: 14 Submitted Date: 01/22/2018 Review Attorney: WALLACE L
Review Date: 03/29/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $45,000,000; NEW TOTAL OFFERING PRICE $1,092,261,500; SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; 71; NEW ATTORNEY / ESCROW AGENT / LAW FIRM; REVISED FLOOR PLANS / COMBINED UNITS; UPDATED OPTION AGREEMENT; COMMON CHARGE WAIVER; TAX CUTS AND JOBS ACT OF 2017; RPL339-I OPINION LETTER; UNIT PH2 OFFERED; ADJACENT PROPERTY EASEMENT; PROPERTY EASEMENT AGREEMENT; 4 ADDITIONAL STORAGE UNITS OFFERED; SPONSORS MORTGAGES REFINANCED (6) Receipt Number: 144827

No: 13 Submitted Date: 10/16/2017 Review Attorney: WALLACE L
Review Date: 12/05/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVE BY 103 UNITS = 67% IN CONTRACT; EFFECTIVE BY AMENDMENT; SCHEDULE A - NEW; 71; REVISED FLOOR PLANS / COMBINED UNITS; 99 REVISION TO DESCRIPTION OF BUILDING; RESIDENT MANAGER'S UNIT; DOWNPAYMENT PERCENTAGE; FINCEN LANGUAGE; REVISED OPTION AGREEMENT; ESCROW AGENT SIGNATORIES (6) Receipt Number: 143587

No: 12 Submitted Date: 04/28/2017 Review Attorney: KAUFMAN J
Review Date: 05/23/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; 99- SPILL CLOSURE REPORT (6) Receipt Number: 141225

No: 11 Submitted Date: 11/07/2016 Review Attorney: KAUFMAN J
Review Date: 11/29/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; 99 - MASTER ESCROW ACCOUNT AND TRANSFER TO INDIVIDUAL SUB-ESCROW ACCOUNT (6) Receipt Number: 138845

No: 10 Submitted Date: 06/09/2016 Review Attorney: KAUFMAN J
Review Date: 06/28/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : REVISED DESCRIPTION OF PROPERTY; 99- ENVIRONMENTAL WORKS NYSDEC; ACCESSIBILITY COMPLIANCE AND BATHROOMS REVISED DESCRIPTION OF PROPERTY (0) Receipt Number: 136636

No: 9 Submitted Date: 04/27/2016 Review Attorney: MAHARAJ K
Review Date: 06/01/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 72; 99- STORAGE BIN RECONFIGUARATION (6) Receipt Number: 136060

No: 8 Submitted Date: 10/30/2015 Review Attorney: WALLACE L
Review Date: 10/30/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $6,900,000, NEW TOTAL OFFERING PRICE $1,047,261,500; FORM CD11 ATTACHED; REVIEWED AS OF 11/9/15; SCHEDULE A NEW (0) Receipt Number: 133543

No: 7 Submitted Date: 09/03/2015 Review Attorney: MAHARAJ K
Review Date: 09/03/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (RP); CHANGE IN PRICE $2,120,000, NEW TOTAL OFFERING PRICE $1,040,361,500; FORM CD11 ATTACHED; REVIEWED AS OF 9/22/15 (0) Receipt Number: 132786

No: 6 Submitted Date: 07/27/2015 Review Attorney: MAHARAJ K
Review Date: 09/01/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; SCHEDULE A NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS; 99- SPECIAL RISKS REVISED, NEW ESCROW ACCOUNT (6) Receipt Number: 132188

No: 5 Submitted Date: 07/17/2015 Review Attorney: WALLACE L
Review Date: 07/17/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (DN); CHANGE IN PRICE $52,452,000, NEW TOTAL OFFERING PRICE $1,038,241,500; FORM CD11 ATTACHED; REVIEWED AS OF 7/20/15 (0) Receipt Number: 132053

No: 4 Submitted Date: 07/02/2015 Review Attorney: WALLACE L
Review Date: 07/02/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (TM); CHANGE IN PRICE $1,050,000, NEW TOTAL OFFERING PRICE $985,789,500; FORM CD11 ATTACHED; REVIEWED AS OF 7/8/15 (0) Receipt Number: 131845

No: 3 Submitted Date: 06/30/2015 Review Attorney: WALLACE L
Review Date: 06/30/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (TM); CHANGE IN PRICE $10,755,250, NEW TOTAL OFFERING PRICE $984,739,500; FORM CD11 ATTACHED; REVIEWED AS OF 7/8/15 (0) Receipt Number: 131844

No: 2 Submitted Date: 06/16/2015 Review Attorney: WALLACE L
Review Date: 06/16/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11 (TM); CHANGE IN PRICE $4,255,000; NEW TOTAL OFFERING PRICE $973,984,250; FORM CD-11 ATTACHED; REVIEWED 6/25/2015; AS OF 6/16/2015 (0) Receipt Number: 131596

No: 1 Submitted Date: 06/10/2015 Review Attorney: WALLACE L
Review Date: 06/10/2015 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11, (RP); CHANGE IN PRICE $12,142,750; NEW TOTAL OFFERING PRICE $969,729,250; FORM CD-11 ATTACHED; REVIEWED 6/26/2015; AS OF 6/10/2015 (0) Receipt Number: 131507


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: 24
[First/Prev] 1, 2, 3 [ Next/ Last]
CD140363_111 Murray Street Condominium_Offering Plan.pdf 66.204 MB
CD140363_111 Murray Street Condominium_Amendment 26.pdf 0.667 MB
CD140363_111 Murray Street Condominium_Amendment 25.pdf 0.667 MB
CD140363_111 Murray Street Condominium_Amendment 24.pdf 0.752 MB
CD140363_111 Murray Street Condominium_Amendment 21.pdf 0.724 MB
CD140363_111 Murray Street Condominium_Amendment 20.pdf 1.192 MB
CD140363_111 Murray Street Condominium_Amendment 18.pdf 1.124 MB
CD140363_111 Murray Street Condominium_Amendment 17.pdf 3.875 MB
CD140363_111 Murray Street Condominium_Amendment 16.pdf 0.774 MB
CD140363_111 Murray Street Condominium_Amendment 15.pdf 0.027 MB