NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER This page is part of the instrument. The City Register Will rely on the information provided by you on this page for purposes of indexing this instrument.The information on this page Will control for indexing purposes in the event of any con?ict with the rest of the document. 2016042800883001001EC84A RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 7 Document ID: 2016042800883001 Document Type: DEED Document Page Count: 6 Document Date: 04?26?2016 Preparation Date: 04?28-2016 PRE SENTER: MIT NATIONAL LAND SERVICES (PICK UP IRA) ONE PENN PLAZA, 34TH FLOOR MIT182782NY NEW YORK, NY 10119 646-647-2688 RETURN TO: DAY PITNEY LLP ONE INTERNATIONAL PLACE ATTN: LEILA E. DAL POS, ESQ. BOSTON, MA 02110 PROPERTY DATA Borough Block Lot Unit Address MANHATTAN 1011 7074 Entire Lot 13G 100 CENTRAL PARK SOUTH Proverty Type: SINGLE RESIDENTIAL CONDO UNIT CROSS REFERENCE DATA CRFN 01? DocumentID 01? Year Reel Page 01" File Number PARTIES TRUMP CPS LLC CPS APARTMENT 13G LLC 725 FIFTH AVENUE, 26TH FLOOR NEW YORK, NY 10022 725 FIFTH AVENUE, 26TH FLOOR NEW YORK, NY 10022 FEES AND TAXES Mortgage Filing Fee: Mortgage Amount: 0.00 125.00 Taxable Mortgage Amount: 0.00 NYC Real Property Transfer Tax: Exemption: 5,078.52 TAXES: County (Basic): 0.00 NYS Real Estate Transfer Tax: City (Additional): 0.00 SE 1,426.00 Spec (Additional): 0.00 RECORDED OR FILED IN THE OFFICE 000 wee THE CITY REGISTER OF THE NAYFCTA- 8'88 CITY OF NEW YORK . . Recorded/Flled 05-02-2016 09:57 Addltional MRT: 0?00 City Register File TOTAL: 0.00 2016000150207 Recording Fee: 67.00 '5 Affidavit Fee: 0.00 City Register Of?cial Signature RESIDENTIAL UNIT DEED THIS INDENTURE, made on April 26, 2016 by and between Trump CPS LLC, having an office at c/o The Trump Organization, 725 Fifth Avenue, New York, New York 10022 (the ?Grantor?) and CPS Apartment 13G LLC (the ?Grantee?), having an address at care of Day Pitney LLP, One International Place, Boston MA 02110, Attn: Leila E. Dal Pos, Esq. That the Grantor, in consideration of Ten ($10.00) Dollars and other good and valuable consideration paid by the Grantee, does hereby grant and release unto the Grantee, and the heirs or successors and assigns of the Grantee, forever: The Condominium Unit (the ?Unit?) known as Unit No. 13G in the building (the ??Buiiding?) known as Trump Pare East Condominium and by the street number 100 Central Park South, Borough of Manhattan, County, City and State of New York, said Unit being designated and described by the above Unit No. in a certain declaration dated April 2, 1998, made by Grantor- pursuant to Article 9?3 of the Real Property Law of the State of New York (the ?Condominium Act?), establishing a plan for condominium ownership of the Building and the land (the ?Land?) upon which the Building is situate (which Land is more particularly described in Exhibit A annexed hereto and by this reference made a part hereof, which declaration was recorded in the New York County Of?ce of the Register of The City of New York on April 30, 1998, in Reel 2568, page 292, as amended (the ?Declaration?). This Unit is also designated as Tax Lot 7074 in Block 1011 of Section 4 of the Borough of Manhattan on the Tax Map of the Real Property Assessment Department of The City of New York and on the Floor Plans of the Building, certi?ed by David Gura, on April 20, 1998, and filed with the Real Property Assessment Department of The City of New York on April 28, 1998, as Condominium Plan No. 1018 and also filed in the Register?s Of?ce on April 30, 1998, as Map No. 5508. Together with an undivided 0.6866% percentage interest in the Common Elements as such term is de?ned in the Declaration; Together with the appurtenances and all the estate and rights of the Grantor in and to the Unit; Together with and subject to, the rights, obligations, easements, restrictions and other provisions set forth in the Declaration, Floor Plans, and the By-Laws of the Condominium (the ?Bwaaws?), as the same may be amended from time to time all of which shall constitute covenants running with the Land and shall bind any person having at any time any interest or estate in the Unit, as though recited and stipulated at length herein; Subject also to such other liens, agreements, covenants, easements, restrictions, consents and other matters of record as pertain to the Unit, to the Land and/or to the Building (which Land and Building are hereinafter collectively referred to as the ?Property?). TO HAVE AND TO HOLD the same unto the Grantee, and the heirs or successors and assigns of the Grantee, forever. If any provision of the Declaration or the By-Laws is invalid under, or would cause the Declaration or the By?Laws to be insuf?cient to submit the Property to, the provisions of the Condominium Act, or if any provision that is necessary to cause the Declaration and the By- Laws to be suf?cient to submit the Property to the provisions of the Condominium Act is missing ?om the Declaration or the By-Laws, or if the Declaration and the By?Laws are insuf?cient to submit the Preperty to the provisions of the Condominium Act, the applicable provisions of Article 17 of the Declaration shall control. Except as otherwise speci?cally permitted by the Condominium Board or provided in the Declaration or in the By-Laws, the Unit is intended for residential use only. The Grantor covenants that the Grantor has not done or suffered anything whereby the Unit has been encumbered in any way whatsoever, except as set forth in the Declaration and the By-Laws (and any Rules and Regulations adopted under the By-Laws). The Grantor, in compliance with Section 13 of the Lien Law of the State of New York, covenants that the Grantor will receive the consideration for this conveyance and will hold the right to receive such consideration as a trust ?led for the purpose of paying the cost of the improvements at the Property and will apply the same ?rst to the payment of the cost of such improvements before using any part of the same for any other purposes. The Grantee accepts and rati?es the provisions of the Declaration and the By~Laws (and any Rules and Regulations adopted under the By-Laws) and agrees to comply with all the terms and provisions thereof. This conveyance is made in the regular course of business actually conducted by the Grantor. The term ?Grantee? shall be read as ?Grantees? whenever the sense of this indenture so requires. All capitalized terms used herein which are not separately de?ned herein shall have the meanings given to those terms in the Declaration or the By-Laws of the Condominium. IN WITNESS WI-IEREOF, the Grantor and the Grantee have duly executed this indenture as of the day and year ?rst above written. TRUMP CPS LLC 1; Donald J. Trump, Pr?ji tint CPSAP NT 13G LLC Owen Reidy, A/uthorized?xgent STATE OF NEW YORK COUNTY OF NEW YORK On Algal 2016 before me, the undersigned, personally appeared Donald J. Trump, personally known to me Or proved to me on the basis of satisfactory evidence to be the individual whose name is subscribed to the within instrument and acknowiedged to me that he executed the same in his capacity, and that by his signature on the instrument, the individual, or the persoo upOn behalf of which the individual acted, executed the instrument. fiery Public JACLYN BETH MARAYN Notary Public. State of New E'irk No, 02M STATE OF NEW YORK Qualified in Ngisii?g?sounty Commission Expires January 19, 2020 COUNTY OF NEW YORK On Kai A, 2016 before me, the undersigned, personally appeared Owen Reidy personally known to me or proved to me on the basis of satisfactory evidence to be the individual(s) whose name(s) is (are) subscribed to the within instrument and acknowledged to me that he/she/they executed the same in his/her/their capacity?es), and that by his/her/their signature(s) on the instrument, the individual(s), or the person upon behalf of which the individuai(s) acted, executed the instrument. N076 Public JACLYN BETH MARAYNES Notary Public. State of New York _No. 02MA6335775 Quali?ed in New York County Commission Expires January 19. 2020 EXHIBIT A DESCRIPTION OF THE LAND ALL that certain plot, piece or parcel of land, situate, lying and being in the Borough of Manhattan, City, County and State of New York, constituting Block 1011, Lot 33, Section 4 on the Land Map of the City of New York, more particularly bounded and described as follows: BEGINNING at the corner formed by the intersection of the southerly side of Central Park South (formerly West 59th Street), with the westerly side of Avenue of the Americas (formerly 6th Avenue); RUNNING THENCE westerly along said southerly side of Central Park South, 71 feet 6 inches; THENCE southerly and parallel with Avenue of the Americas, 100 feet 5 inches to the center line of the block; THENCE easterly along the center line of the block and parallel with Central Park South, 71 feet 6 inches to the easterly side of Avenue of the Americas; THENCE northerly along the said westerly side of Avenue of the Americas, 100 feet 5 inches to the point or place of BEGINNING. Unit 13G RESIDENTIAL UNIT DEED CONDOMINIUNI UNIT FOR TRUMP PARC EAST CONDOMINIUM After recording, please return to: Day Pitney LLP One International Place Boston MA 02110 Attn: Leila E. Dal Pos, Esq. NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER 2016042800883001001SO6CB SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2016042800883001 Document Date: 04-26-2016 Preparation Date: 04-28-2016 Document Type: DEED ASSOCIATED TAX FORM ID: 2016042500158 SUPPORTING DOCUMENTS SUBMITTED: Page Count DEP CUSTOMER REGISTRATION FORM FOR WATER AND SEWER BILLING 1 RP - 5217 REAL PROPERTY TRANSFER REPORT 2 SMOKE DETECTOR AFFIDAVIT 1 The City of New York 53?3?" ?tithe, Department of Envnronmental Protection am? if i; Bureau of Customer Services i h" - ?a 4? 59-17 Junction Boulevard H.181 Flushing, NY 11373-5108 tsunami" Customer Registration Form for Water and Sewer Billing Property and Owner Information: (1) Property receiving service: BOROUGH: MANHATTAN BLOCK: 1011 LOT: 7074 (2) Property Address: 100 CENTRAL PARK SOUTH Unit 136, NEW YORK, NY 10019 (3) Owner's Name: one APARTMENT 13o LLC Additional Name: Affirmation: Your water sewer bills will he sent to the property address shown above. Customer Billing information: Please Note: A. Water and sewer charges are the legal responsibility of the owner of a property receiving water and/or sewer service. The owner?s responsibility to pay such charges is not affected by any lease, license or other arrangement, or any assignment of responsibility for payment of such charges. Water and sewer charges constitute a lien on the property until paid. In addition to legal action against the owner. a failure to pay such charges when due may result in foreclosure of the lien by the City of New York, the property being placed in a lien sale by the City or Service Termination. B. Original bills for water andfor sewer service will be mailed to the owner, at the property address or to an alternate mailing address. DEP will provide a duplicate copy of bills to one other party (such as a managing agent), however, any failure or delay by DEP in providing duplicate copies of bills shall in no way relieve the owner from hislher liability to pay all outstanding water and sewer charges. Contact DEP at (718) 595-7000 during business hours or visit to provide us with the other party's information. Owner?s Approval: The undersigned certifies that helshefit is the owner of the property receiving service referenced above; that helshelit has read and understands Paragraphs A 8: under the section captioned ?Customer Billing information?; and that the information supplied by the undersigned on this form is true and complete to the best of his/heriits knowiedge. [?54 0?4 Signature: Date 7- I, hf Name and Title of Person Signing if apcp?ligabl'g/ REV. BIDS 2016042500158101 FOR CITY USE ONLY Ct. County Code 02. Date Deed I Recorded Month Day Year (23. Book I I I I I C4. Page I I i I OR REAL REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERWSERVICES RP - 5217NYC cs. CRFN I PROPERTY INFORMATIONI 1. Property 100 CENTRAL PARK SOUTH ?36 I MANHATTAN 10019 I Location STREET nausea STREET NAME an: 1::an 2. Buyer I CPS APARTMENT 136 LLC I I Nama LAST NAME 1 CUMPANV FIRST NAME mar NAME I comma 31:13 tndicale where future Tex Ellis are to be sent Billing ifolher than buyeratidress (athuttom ofform) I Address LAST NAME COMPANY FIRST NAME I I 5m EET NUMBER AND STREET NAME on Town STATE zip cone 4. Indicate the number of Assessment 1 4A. Planning Board Approval - for NYC Pam"a ?Harem?? dead "7 Pam's OR Pa? ?fa Fame; 43. Agricultural District Notice - for NYC Check the boxes below as they apply: 5. Deed Property Ownership Type ls Condominium 5'19 FRONT FEET DEPTH ACRES 7. New Construction on Vacant Land I TRUMP CPS LLC t1. Seller I I I Name LAST uAuercouemv more i LAST NRMEI COMPANY FIRST NHME 9. Check the box below which most accurately describes the use of the property at the time of sale: A One Family Residen?aI Residen?aI Vacant Land Commercial Entertainment Amusement I - 2 or 3 Family Residential Non-Residential Vacant Land Apartment Community Service Public Service heek one or more of these conditions as applicable to transfer: INFORMATION I '14. 1a. 5319 Contract Date I 4 12 2016 I A Sale Between Relatives or Former Relatives Dali Year Sale Between Related Companies or Partners in Business neo uyers sasoa or i 5 11. Date of Sale [Transfer I 4 If 26 2016 I Buyer or Selleris Government Agency or Lending Institution month Day Year E: Deed Type not Warranty or Bargain and Sale (Specify Below) 5 Sale of Fractional or Less than Fee taterestt Specify Below) 12' Full Sale Price Signi?cant Change In Property Between Taxable Status and Sale Dates Full Sale Price is the total amount paid for the property including personal property. Sate of Business is Included in Sale Price This payment may be In the form of cash. other property or goods, orthe assumption of i 01th Unusual Factors Affecting Sale price {Specify Below) mortgages or other obligations.) Please round to the nearest whole dollar amount. 7 None 13. Indicate the value of personal I I property included in the sale LI I ASSESSMENT INFORMATION - Data should re?ectthe latest Final Assessment Roll and Tax Still 15. Building Class I 4 16. Total Assessed Value (of all parcels in transfer17. Borough. Block and Lot Roll ldenti?e?s] If more than three, attach sheet with additional Identifierts} I MANHATTAN 1011 7074 I I I I 20160425001582.0101 CERTIFICATION the making and ?ling of faise instruments. BUYERSIGNATLFHE 725 FIFTH AVENUE 26TH NEW YORK tat?1 IZRILOIQ Pres I DATE FLSIJW 2?6: LAST NAM-E 5TH NAME (AFTER SALE) NY I 1 0022 CITY DH TOWN STATE 21? cone I certify that at! ofthe Items of infomatlun entered on form are true and correct (to the lac-st ofmy knowledge and belief) and understand that the making of any wIlIful false statement of material fact herein will subject me to the provislans of the penal law relative to ATTORNEY (fa/"K FIRST NAME 3 2 LI 1 Von. rial-fl: I IECJI DATE 2016042500158201 Af?davit of Compliance with Smoke Detector Requirement for One and-Two Family Dwellings AFFIDAVIT OF COMPLIANCE WITH SMOKE DETECTOR REQUIREMENT FOR ONE- AND TWO-FAMILY DWELLINGS State of New York 58.: County of The undersigned, being duly sworn, depose and say under penalty of perjury that they are the greater and grantee of the real pmperty or of the cooperative shares in a cooperative corporation owning real property located at 100 CENTRAL PARK SOUTH 136 Street Address UnitiApL MANHATTAN New York, 1011 7074 (the "Premises"); Borough Block Lot That the Premises is a one or two family dwelling, or a cooperative apartment or condominium unit in a one? or two-family dwelling, and that installed in the Premises is an approved and operational smoke detecting device in compliance with the provisions of Article 6 of Subchapter 17 of Chapter 1 of Title 27 of the Administrative Code of the City of New York concerning smoke detecting devices; That they make af?davit in compliance with New York City Administrative Code Section 11-2105 (The signatures of at least one greater and one grantee are required, and must be notarized). CPS Aspen-?I Name?ol Grantee (Tillie or Print) 43?3" Signature of Gram rr. ?dd-7o, Prank/i f' Sworn to before me A Sworn to before me this date of all" i 20 if: this ?ame of 44ng 2" JACLYN BETH AR AYNES JACLYN BETH MARAYNES Notary Public, State of New York Notary Public. State of New York No. 02M A6335775 No. Quali?ed in New York County Quali?ed in New York County Commission Expires January 19. 2020 Commission Expires January 19' 2 0 These statements are made with the knowledge that a willfully false representation is unlawful and is punishable as a crime of perjury under Article 210 of the Penal Law. NEW YORK CITY REAL PROPERTY TRANSFER TAX RETURNS FILED ON OR AFTER FEBRUARY 6th, 1990, WITH RESPECT TO THE CONVEYANCE OF A ONE- OR DWELLING, OR A COOPERATIVE APARTMENT OR A CONDOMINIUM UNIT IN A ONE- OR TWO-FAMILY DWELLING, WILL NOT BE ACCEPTED FOR FILING UNLESS ACCOMPANIED BY THIS AFFIDAVIT. 2016042500158101