NYC
EUGENIO, GUSTAVO
12
recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Document Type
All Types (12)
Deed (3)
LOCC (2)
Mortgage (1)
Power of Attorney (1)
Satisfaction/Discharge of Miscellaneous (2)
TOLCC (3)
Sort
Newest
Oldest
Amount
Showing
12
of
12
Deed
Deed
2021060901023001
Document Date
May 15, 2021
Recorded
Jun 15, 2021
Borough
Manhattan
Role
GRANTOR
Deed
Deed
2021012000791001
Document Date
Nov 19, 2020
Recorded
Apr 27, 2021
Amount
$30,000.00
Borough
Manhattan
Role
GRANTEE
TOLCC
TOLCC
2020100500740001
Document Date
Sep 29, 2020
Recorded
Oct 13, 2020
Borough
Manhattan
Role
PARTY 2
TOLCC
TOLCC
2020100500740002
Document Date
Sep 29, 2020
Recorded
Oct 13, 2020
Borough
Manhattan
Role
PARTY 2
TOLCC
TOLCC
2020100500740003
Document Date
Sep 29, 2020
Recorded
Oct 13, 2020
Borough
Manhattan
Role
PARTY 2
LOCC
LOCC
2008092401099001
Document Date
Sep 19, 2008
Recorded
Sep 29, 2008
Borough
Bronx
Role
PARTY 1
LOCC
LOCC
2007051800256001
Document Date
May 7, 2007
Recorded
May 23, 2007
Borough
Bronx
Role
PARTY 1
Mortgage
Mortgage
2003050300119001
Document Date
Apr 23, 2003
Recorded
Jul 18, 2003
Amount
$45,000.00
Borough
Bronx
Role
MORTGAGOR/BORROWER
Satisfaction/Discharge of Miscellaneous
Satisfaction/Discharge of Miscellaneous
FT_2000008748900
Recorded
Aug 9, 2002
Borough
Bronx
Role
PARTY 2
Satisfaction/Discharge of Miscellaneous
Satisfaction/Discharge of Miscellaneous
FT_2470007843347
Recorded
Oct 11, 2001
Borough
Bronx
Role
PARTY 2
Power of Attorney
Power of Attorney
FT_2810007088881
Recorded
Apr 3, 2000
Borough
Bronx
Role
PRINCIPAL
Deed
Deed
FT_2480007089148
Document Date
Mar 6, 2000
Recorded
Apr 3, 2000
Borough
Bronx
Role
GRANTEE