Skip to main content
 

Plan/Amendment

Printer Frienly Version Return to Search
 
Plan ID: CD230318 Occupied: RESIDENTIAL
Name: 744 PARK PLACE CONDOMINIUM (THE) Eviction:
Address: 744 PARK PLACE Initial Price: $16,200,000.00
BROOKLYN, NY 11216 Current Price: $17,000,000.00
Boro/County: BROOKLYN Submitted Date: 11/20/2023
Location Code: BROOKLYN Withdrawn Date:
Type: CONDOMINIUM Rejected Date:
Construction: REHAB Reviewed Date: 01/06/2025
Units: Accepted Date: 01/06/2025
Review Attorney: BREATON J Abandoned Date:
Action: ACCEPTED Effective Date: 04/03/2025
CPS-10 Certification Filed:

Amendment No:2Submitted Date:12/30/2025Next Amendment
Review Attorney:BROWNE LReviewed Date: 
Review Engineer: Action: 
Contents*Click here to view the amendment codes key.: Previous Amendment

Building Info

Return to Search
 
Plan ID: CD230318
Number of Units
Commercial 0
Parking 0
Professional 0
Resort 0
Residential 8
•Regulated 0
•Non-Regulated 0
Storage 0
Other 0
Total 8
Project Name: 744 PARK PLACE CONDOMINIUM (THE)
 
Building Type: Condo 
Residential Conversion:  
Residential Vacant: Rehab 
Commercial:  
 
 
 

Statistical Record

Return to Search
 
Plan ID: CD230318
Project Name: 744 PARK PLACE CONDOMINIUM (THE)
Address: 744 PARK PLACE
BROOKLYN, NY 11216
Country: US
County: BROOKLYN
Location: BROOKLYN

Sponsor Name: 744 PARK LLC
Address: 1000 DEAN STREET, SUITE 428
BROOKLYN, NY 11238

Law Firm: THE LAW OFFICE OF CLAUDIA V. MURDOCH, P.C.
By: CLAUDIA V MURDOCH, ESQ.
Phone: (718) 569-0045
Address: 117 SEVENTH AVENUE
BROOKLYN, NY 11215

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

Principals of Sponsor

Return to Search
 
Plan ID: CD230318
Project Name: 744 PARK PLACE CONDOMINIUM (THE)
Sponsor Name: 744 PARK LLC
 
Select A Principal Below To View Other Plans Associated With Them.
Last NameFirst NameMITitle/Function
LEENEN STUART VAN PRINCIPAL
LITVAK RUFINA PRINCIPAL
LANDAU MATTHEW PRINCIPAL
FEIFER JONATHAN PRINCIPAL

Statistical Record

Plan ID:   
 
NAME OF PROJECT: 744 PARK PLACE CONDOMINIUM (THE) File NO: CD230318
ADDRESS: 744 PARK PLACE DEPOSIT: $15,000.00
CITY: BROOKLYN REC./DATE: 11/20/2023 (#9020790)
COUNTY: BROOKLYN BALANCES: $15,000.00
STATE: NY REC./DATE: 12/30/2024 (#9026589)
ZIP: 11216 INIT. PP:
SPONSOR: 744 PARK LLC PP on Accep: $17,000,000.00
SPONSOR'S ATTORNEY (Firm): THE LAW OFFICE OF CLAUDIA V. MURDOCH, P.C. Atty.: MURDOCH C
BY: CLAUDIA V MURDOCH, ESQ. PLAN REC'D:
ADDRESS: 117 SEVENTH AVENUE ASSIGNED TO: BREATON J
BROOKLYN, NY 11215 REJECTED:
PLAN TYPE: PT20 (NC/Vac Condo) WITHDRAWN:
ABANDONED:
ACCEPTED: 01/06/2025
DATE EFFECTIVE: 04/03/2025
UNITS SOLD: 2

BUILDING INFORMATION

Building Type: Condo No. Units Total:

PRINCIPALS OF SPONSOR

Last Name First Name MI Title/Function
LEENENSTUART VANPRINCIPAL
LITVAKRUFINAPRINCIPAL
LANDAUMATTHEWPRINCIPAL
FEIFERJONATHANPRINCIPAL

AMENDMENTS

No: 2 Submitted Date: 12/30/2025 Review Attorney: BROWNE L
Review Date: Action:
Contents*Click here to view the amendment codes key. : Receipt Number:

No: 1 Submitted Date: 04/09/2025 Review Attorney: FELDMAN L
Review Date: 04/21/2025 Action: ACCEPTED
Contents*Click here to view the amendment codes key. : 20-EFFECTIVE BY 2 UNITS = 25% IN CONTRACT; EFFECTIVE BY NOTICE - 4/3/25; (6) Receipt Number: 2686209


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: 2
CD230318_744 Park Place Condominium (The)_Offering Plan.pdf 9.857 MB
CD230318_744 Park Place Condominium (The)_Amendment 1.pdf 0.103 MB