Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD150325 Occupied: RESIDENTIAL
Name: 15 HUDSON YARDS CONDOMINIUM Eviction:
Address: 15 HUDSON YARDS Initial Price: $0.00
NEW YORK, NY 10001 Current Price: $1,743,155,000.00
Boro/County: MANHATTAN Submitted Date: 10/30/2015
Location Code: MANHATTAN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: NEW Reviewed Date: 06/02/2016
Units: Accepted Date: 06/02/2016
Review Attorney: RIDINGS R Abandoned Date:
Action: ACCEPTED Effective Date: 08/21/2018
CPS-10 Certification Filed:

Amendment No:17Submitted Date:10/24/2024Next Amendment
Review Attorney:FELDMAN LReviewed Date:12/02/2024 
Review Engineer: Action:ACCEPTED 
Contents*Click here to view the amendment codes key.:SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 0; 73- FINANCIAL STATEMENT YEAR 2023; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; OTHER: SPONSOR RELINQUISHED CONTROL OF TOWER BOARD; (12) Previous Amendment

Building Info

Return to Search
 
Plan ID: CD150325
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 285
•Regulated 0
•Non-Regulated 0
Storage 72
Other 0
Total 357
Project Name: 15 HUDSON YARDS CONDOMINIUM
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: New Construction 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD150325
Project Name: 15 HUDSON YARDS CONDOMINIUM
Address: 15 HUDSON YARDS
NEW YORK, NY 10001
Country: US
County: MANHATTAN
Location: MANHATTAN

Sponsor Name: ERY SOUTH RESIDENTIAL TOWER LLC
Address: 60 COLUMBUS CIRCLE
NEW YORK, NY 10023

Law Firm: KRAMER LEVIN NAFTALIS & FRANKEL LLP
By: JENNIFER  WEISSER, ESQ
Phone: (212) 715-9490
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: CD150325
Project Name: 15 HUDSON YARDS CONDOMINIUM
Sponsor Name: ERY SOUTH RESIDENTIAL TOWER LLC
 
No principals found for this sponsor.

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 15 HUDSON YARDS CONDOMINIUM File NO: CD150325
ADDRESS: 15 HUDSON YARDS DEPOSIT: $30,000.00
CITY: NEW YORK REC./DATE: 11/05/2015 (#133578)
COUNTY: MANHATTAN BALANCES:
STATE: NY REC./DATE: (#133578)
ZIP: 10001 INIT. PP:
SPONSOR: ERY SOUTH RESIDENTIAL TOWER LLC PP on Accep: $1,739,835,000.00
SPONSOR'S ATTORNEY (Firm): KRAMER LEVIN NAFTALIS & FRANKEL LLP Atty.: SERLE, M
BY: JENNIFER WEISSER, ESQ PLAN REC'D:
ADDRESS: 1177 AVENUE OF THE AMERICAS ASSIGNED TO: RIDINGS R
NEW YORK, NY 10036 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 06/02/2016
DATE EFFECTIVE: 08/21/2018
UNITS SOLD: 141

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

No principals found for this sponsor


AMENDMENTS

No: 17 Submitted Date: 10/24/2024 Review Attorney: FELDMAN L
Review Date: 12/02/2024 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 0; 73- FINANCIAL STATEMENT YEAR 2023; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; OTHER: SPONSOR RELINQUISHED CONTROL OF TOWER BOARD; (12) Receipt Number: 9025703

No: 16 Submitted Date: 04/28/2023 Review Attorney: WALLACE L
Review Date: 08/02/2023 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $ 0; 73- FINANCIAL STATEMENT YEAR 2021-2022; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; OTHER: REVISED TOWER SECTION RULES AND REGULATIONS, ESCROW RIDER; (12) Receipt Number: 9017157

No: 15 Submitted Date: 12/21/2022 Review Attorney: MOFSENSON A
Review Date: 12/21/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $3,975,000; NEW TOTAL OFFERING PRICE $1,743,155,000; REVIEWED 1/19/2023; (0) Receipt Number: 9015789

No: 14 Submitted Date: 02/16/2022 Review Attorney: PIERRE-LOUIS J
Review Date: 04/15/2022 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; LITIGATION - BOARD / SPONSOR / PRINCIPAL(S); 73- FINANCIAL STATEMENT YEAR 2020; 71; AMENDMENT TO NYS TAX LAW 1404(A); (12) Receipt Number: 9010283

No: 13 Submitted Date: 01/12/2021 Review Attorney: JERRY M
Review Date: 01/29/2021 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 73- FINANCIAL STATEMENT YEAR 2020; 71; REVISED FLOOR PLANS / COMBINED UNITS; TEMPORARY CERTIFICATE OF OCCUPANCY; (12) Receipt Number: 9004295

No: 12 Submitted Date: 06/30/2020 Review Attorney: DORLEN D
Review Date: 07/27/2020 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; SCHEDULE A - NEW; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $0; 71; TEMPORARY CERTIFICATE OF OCCUPANCY; THE FIRST CLOSING OF A TOWER UNIT OCCURRED ON FEBRUARY 11, 2019 AND THE WAIVER PERIOD EXPIRED ON JULY 31, 2019. ACCORDINGLY, NO FINANCIAL STATEMENTS OF THE TOWER SECTION ARE AVAILABLE AT THE TIME OF THIS AMENDMENT. (6) Receipt Number:

No: 11 Submitted Date: 01/24/2020 Review Attorney: JERRY M
Review Date: 02/04/2020 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; (6) Receipt Number: 154965

No: 10 Submitted Date: 08/13/2019 Review Attorney: JERRY M
Review Date: 08/29/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; SPONSOR-CONTROLLED BOARD; 2017 TAX LAW INFORMATION; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $34,258,740; 73- FINANCIAL STATEMENT YEAR WAIVER PERIOD JUST CONCLUDED; 71; UPDATED TRANSFER TAX (6) Receipt Number: 152958

No: 9 Submitted Date: 03/28/2019 Review Attorney: SIMMONS T
Review Date: 04/19/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 90; TEMPORARY CERTIFICATE OF OCCUPANCY; EXPERT LETTER / AMOUNT ESCROWED FOR PCO $84,239,421; CORRECTED SCHEDULE A-2(6) Receipt Number: 150925

No: 8 Submitted Date: 12/17/2018 Review Attorney: SIMMONS T
Review Date: 01/07/2019 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71; FINCEN DISCLOSURES; OTHER: NO-ACTION LETTER NA150150; CHANGE IN PERCENTAGE OF COMMON INTEREST FOR SKYTOP A UNIT; SMOKING POLICY UPDATE (6) Receipt Number: 149538

No: 7 Submitted Date: 10/17/2018 Review Attorney: SIMMONS T
Review Date: 10/17/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $2,000,000; NEW TOTAL OFFERING PRICE $1,739,180,000; REVIEWED AS OF 10/25/2018 (0) Receipt Number: 148721

No: 6 Submitted Date: 06/21/2018 Review Attorney: SIMMONS T
Review Date: 08/21/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20 EFFECTIVE BY 141 UNITS = 49% IN CONTRACT; EFFECTIVE BY AMENDMENT; SCHEDULE A - REVISED; 71; REVISED FLOOR PLANS / COMBINED UNITS; REVISED ARCHITECT'S REPORT; CHANGE IN COMMON INTEREST; DELAY IN COLLECTION OF COMMON CHARGES; NEW 339-I LETTER (6) Receipt Number: 147136

No: 5 Submitted Date: 02/13/2018 Review Attorney: SIMMONS T
Review Date: 02/22/2018 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : SPONSOR FINANCIAL DISCLOSURE ITEMS; 71; 99 TAX LAW UPDATE (6) Receipt Number: 145179

No: 4 Submitted Date: 09/21/2017 Review Attorney: SIMMONS T
Review Date: 09/26/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 71 (6) Receipt Number: 143286

No: 3 Submitted Date: 03/13/2017 Review Attorney: MOFSENSON A
Review Date: 05/15/2017 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 12; CHANGE IN PRICE -($3,235,000); NEW TOTAL OFFERING PRICE $1,739,180,000; SCHEDULE A - NEW; REVISED DESCRIPTION OF PROPERTY; REVISED FLOOR PLANS / COMBINED UNITS; 99- INCREASE NUMBER OF WINE STORAGE LICENSES; REVISED SECTION 421-A TAX OPINION; REVISED INSURANCE REQUIREMENTS (6) Receipt Number: 140509

No: 2 Submitted Date: 10/14/2016 Review Attorney: MOFSENSON A
Review Date: 10/14/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $8,570,000; NEW TOTAL OFFERING PRICE $1,742,415,000; REVIEWED AS OF 10/25/2016 (0) Receipt Number: 138565

No: 1 Submitted Date: 07/08/2016 Review Attorney: MOFSENSON A
Review Date: 08/30/2016 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 11; CHANGE IN PRICE $175,000; NEW TOTAL OFFERING PRICE $1,740,010,000; AMENDED AND RESTATED PLAN (12) Receipt Number: 137115


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]
CD150325_15 Hudson Yards Condominium_Offering Plan.pdf 23.903 MB
CD150325_15 Hudson Yards Condominium_Amendment 17.pdf 0.976 MB
CD150325_15 Hudson Yards Condominium_Amendment 16.pdf 3.408 MB
CD150325_15 Hudson Yards Condominium_Amendment 15.pdf 0.118 MB
CD150325_15 Hudson Yards Condominium_Amendment 14.pdf 1.227 MB
CD150325_15 Hudson Yards Condominium_Amendment 13.pdf 3.595 MB
CD150325_15 Hudson Yards Condominium_Amendment 12.pdf 1.878 MB
CD150325_15 Hudson Yards Condominium_Amendment 11.pdf 1.311 MB
CD150325_15 Hudson Yards Condominium_Amendment 9 aka Amendment 8 to 1st Restated Offering Plan.pdf 0.645 MB
CD150325_15 Hudson Yards Condominium_Amendment 8 aka Amendment 7 to 1st Restated Offering Plan.pdf 0.471 MB