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 NYC DEPARTMENT OF FINANCE Of any con?ict With the rest Ofthc document. 2017122200272001001EDCE4 RECORDING AND ENDORSEMENT COVER PAGE PAGE 1 OF 7 Document ID: 2017122200272001 Document Date: 12-18-2017 Preparation Date: 12-22-2017 Document Type: DEED Document Page Count: 6 PRESENTER: RETURN TO: MIT NATIONAL LAND SERVICES MIT NATIONAL LAND SERVICES ONE PENN PLAZA, 34TH FLOOR ONE PENN PLAZA, 34TH FLOOR PICK UP MICHAEL DANTZLER PICK UP MICHAEL DANTZLER NEW YORK, NY 10119 NEW YORK, NY 10119 212-239-1000 212-239-1000 MITCR185165 MITCR185165 PROPERTY DATA Borough Block Lot Unit Address MANHATTAN 1011 7079 Entire Lot 14G 100 CENTRAL PARK SOUTH Proverty Type: SINGLE RESIDENTIAL CONDO UNIT CROSS REFERENCE DATA CRFN 01? DocumentID 01? Year Reel Page 01" File Number PARTIES CPS APARTMENT 14G LLC 100 CPS PENTHOUSE LLC TRUMP PARC 100 CENTRAL PARK SOUTH DAVID L. COHEN, TRUMP PARC 100 NEW YORK, NY 10019 CENTRAL PARK SOUTH, UNIT 14G NEW YORK, NY 10019 FEES AND TAXES Mortgage Filing Fee: Mortgage Amount: 0.00 125.00 Taxable Mortgage Amount: 0.00 NYC Real Property Transfer Tax: Exemption: 0.00 TAXES: County (Basic): 000 NYS Real Estate Transfer Tax: City (Additional): 0.00 SE 0.00 Spec (Additional): 0.00 RECORDED OR FILED IN THE OFFICE 000 A OF THE CITY REGISTER OF THE MTA- 0 00 CITY OF NEW YORK 0'00 d/F'l 12 26 201713-45 Additional MRT- 0 00 em 6 16 City Register File TOTAL: 0.00 2017000470097 Recording Fee: 67.00 '5 Af?davit Fee: 0.00 - g. City Register Official Signature CONDOMINIUM UNIT DEED THIS INDENTURE is made on December 18, 2017 between CPS Apartment 14G LLC, having an address at 725 Fifth Avenue, 26th Floor, New York, NY 10022 ("Grantor") and 100 CPS Penthouse LLC, having an address at Trump Parc East, 100 Central Park South, Unit 14G, New York, NY 10019 (?Grantee?). That Grantor, in consideration of Ten ($10.00) Dollars and other good and valuable consideration paid by the Grantee, does hereby grant and release unto Grantee, and the successors and assigns of Grantee, forever: The Condominium Unit (the ?Unit?) known as Unit No. 14G in the building (the ?Building?) known as Trump Parc 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 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 7079 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 ?led with the Real Property Assessment Department of The City of New York on April 28, 1998, as Condominium Plan No. 1018 and also ?led in the Register?s Of?ce on April 30, 1998, as Map No. 5508. Together with an undivided 0.6920% 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 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 from the Declaration or the By-Laws, or if the Declaration and the By-Laws are insuf?cient to submit the Property 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 WHEREOF, the Grantor has duly executed this indenture as of the day and year ?rst above written. CPS APARTMENT 14G LLC By: WW Name: Scb?a Tale'snik Title: Authorized Person STATE OF NEW YORK COUNTY OF NEW YORK On Miner? 2017 before me, the undersigned, a Notary Public in and for said State, personally appeared Sonja Talesnik, 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 acknowledged to me that she executed the same in her capacity, and that by her signature on the instrument, the individual, or the person upon behalf of which the individual acted, executed the ill/w Not :vyl?ublic Horoulo Zopnntis New ?fork Side-a Notmu Public Hag. Mo Mi? .ad in Queens {ountri Comm. Expiras Feb. 12. 901:1 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, 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. CONDOMINIUM UNIT DEED FOR CPS APARTMENT 14G LLC TO 100 CPS PENTHOUSE LLC 100 Central Park South New York, NY 10019 County New York Section 4 Block 1011 Lot 7079 Record and Return to: MIT National Land Services One Penn Plaza, 34th Floor New York, NY 10019 Attn: Mark Israel, Esq. NYC DEPARTMENT OF FINANCE OFFICE OF THE CITY REGISTER 2017 122200272001001 1265 SUPPORTING DOCUMENT COVER PAGE PAGE 1 OF 1 Document ID: 2017122200272001 Document Date: 12-18-2017 Preparation Date: 12-22-2017 Document Type: DEED ASSOCIATED TAX FORM ID: 2017110600122 SUPPORTING DOCUMENTS SUBMITTED: Page Count RP - 5217 REAL PROPERTY TRAN SF ER REPORT 2 SMOKE DETECTOR AFFIDAVIT 1 ?5,351; REAL PROPERTY TRANSFER REPORT STATE OF NEW YORK STATE BOARD OF REAL PROPERTYSERVICES RP - 5217NYC FOR CITY USE ONLY C1. County Code 02. Date Deed I Recorded Month Day Year C3. Book I C4. Page OR C5.CRFN I 1- Property 100 1 CENTRAL PARK SOUTH 14G MANHATTAN 10019 Location :3 I NUMBER 111 30501331. cons 2. Buyer 100 CPS PENTHOUSE LLC i Name ih?dd?i?i?im FIRST NAME FIR5T NAME 3. Tax Indicate where future Tax Bills are to be sent Billing if other than buyer address (at bottom of form) . . Address NFIML COMPANY {mm NAM..- i i miners mu 0R TOWN STATE m- cone . Indicate the number of Assessment Roll parcels transferred on the deed 1 #of Parcels OR Part ofa Parcel 4A. Planning Board Approval - NIA for NYC 4B. Agricultural District Notice - for NYC Check the boxes below as they apply: 6. Ownership Type is Condominium 5. Dee-:1 Property Size FRONT FEET DEPTH 8. Seller APARTMENT 14G LLC 7. New Construction on Vacant Land Name ma? :WiiE 1' COMPANY LAST NAME COMPANY Fir-.31 NAME- FIRST NAME 9. Check the box below which most accurately describes the use of the property at the time of sale: A One Family Residential Residential Vacant Land Commercial Entertainment/Amusement I Industrial - 2 or 3 Family Residential Non-Residential Vacant Land Apartment Community Service Public Service I SALE INFORMATION I 14. Check one or more of these conditions as applicable to transfer: 10. Sale Contract Date 12 18 2017 A Sale Between Relatives or Former Relatives Month Day Year Sale Between Related Companies or Partners in Business One of the Buyers is also a Seller 11. Date of Sale 1 Transfer I 12 1? 18 2017 [j Buyer or Seller is Government Agency or Lending Institution Month Day year Deed Type not Warranty or Bargain and Sale (Specify Below) Sale of Fractional or Less than Fee nterest( Specify Below 12- Fu" 53'9 Price i a. t; Significant Change in Property Between Taxable Status and Sale Dates Full Sale Price is the total amount paid for the property including personal property. i-I Sale of Business is Included in Sale Price This payment may be in the form of cash. other property or goods, or the assumption of I Other Unusual Factors Affecting Sale price Specify Below mortgages or other obligations Please round to the nearest whole dollar amount. None 13. Indicate the value of personal i property included in the sale I I INFORMATION - Data should re?ect the latest Final Assessment Roll and Tax I_R.il 15. Building Class 16. Total Assessed Value (of all parcels in transfer) 1 u- 17. Borough. Block and Lot] Roll ldentifier(s) If more than three, attach sheet with additional identi?er(s) 1011 7079 i ll. 201711060012220102 CERTIFICATION I certify that all of the Items of Information entered on this form are true and correct (to the best of my knowledge and belief) and understand that the making of any false statement of material fact herein will subject me to the provisions of the penal law relative to th making and ?ling of false instruments. BUYER ATTORNEY A I lime? smnm'mii DATE mm MIME ?'l'l'tt'ii TRUMP PARC EAST 100 CENTRAL PARK SOUTH, UNIT 146 an I mm 5-106 IMMF. SALE) mm cane nun-mm NEW YORK . ISELLER NY 10019 - 9,1 ZIP come I lie. IV UME GR By 17an L- CoIve/i, 5), Sonja, glam/K AuH'lorILecI 2017110600122201 AFFIDAVIT OF COMPLIANCE WITH SMOKE DETECTOR REQUIREMENT FOR ONE- AND TWO-FAMILY DWELLINGS State of New York 88.: County of NY The undersigned, being duly sworn, depose and say under penalty of perjury that they are the grantor and grantee of the real property or of the cooperative shares in a cooperative corporation owning real property located at 100 CENTRAL PARK SOUTH 14G Street Address UnitlApt. New York, 101 1 (the "Premises"); Borough Block Lo 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 I of Title 27 ofthe Administrative Code of the City of New York concerning smoke detecting devices; That they make affidavit in compliance with New York City Administrative Code Section 11?2105 (The signatures of at least one grantor and one grantee are required, and must be notarized). Mr Lug- we as u?e Name of Gram? (Type or Print) Name of Grantee (Type or Print) Tsz-L,/ S'gi [Lire fGrra tor I Signature ofGranlee Autumn I?M-vsmi oft)? queym Var/rel L. hm, if? Sworn to before me 6 Mo before me WL ?Ii?.1 1 this__ day of ?69wa 2t]_ Ft this Al day of 201:]_ lloreutn Zopnntis New State Not-an..- Public MARIA ENRIOUEZ ta Public. State 01 New York . Egg gtraiion #01 EN6282871 M. No. GlZH?lo?w? aimed in Queens 6mm?! Mi?ad in Ween: County Coughission Expire-5 Mar 25- 203-} Commitment Feb. 1H. m?l These state: i i. It?d?il?li?the ltiioi-rledge 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 TWO-FAMILY 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. 2017110600122101