NYC
XIAO, SU WEN
10
recorded legal documents in NYC ACRIS
View Lender Portfolio & Violations
Document Type
All Types (10)
Agreement (1)
Deed (4)
Mortgage (4)
Satisfaction/Discharge of Miscellaneous (1)
Sort
Newest
Oldest
Amount
Showing
10
of
10
Satisfaction/Discharge of Miscellaneous
Satisfaction/Discharge of Miscellaneous
2025052701015001
Document Date
May 26, 2025
Recorded
May 29, 2025
Borough
Manhattan
Role
PARTY 1
Mortgage
Mortgage
2019042901096002
Document Date
Apr 16, 2019
Recorded
May 1, 2019
Amount
$405,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Deed
Deed
2019042901096001
Document Date
Apr 16, 2019
Recorded
May 1, 2019
Amount
$675,000.00
Borough
Manhattan
Role
GRANTEE
Deed
Deed
2019020400132001
Document Date
Jan 31, 2019
Recorded
Feb 6, 2019
Amount
$499,800.00
Borough
Manhattan
Role
GRANTEE
Agreement
Agreement
2018112700140003
Document Date
Nov 14, 2018
Recorded
Nov 27, 2018
Amount
$357,000.00
Borough
Manhattan
Role
PARTY 1
Mortgage
Mortgage
2018112700140002
Document Date
Nov 14, 2018
Recorded
Nov 27, 2018
Amount
$1,225.48
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Mortgage
Mortgage
2016122300347002
Document Date
Dec 16, 2016
Recorded
Dec 28, 2016
Amount
$365,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER
Deed
Deed
2016122300347001
Document Date
Dec 16, 2016
Recorded
Dec 28, 2016
Amount
$610,000.00
Borough
Manhattan
Role
GRANTEE
Deed
Deed
2013042500741001
Document Date
Apr 19, 2013
Recorded
May 22, 2013
Amount
$310,000.00
Borough
Manhattan
Role
GRANTEE
Mortgage
Mortgage
2013042501012001
Document Date
Apr 19, 2013
Recorded
Jun 20, 2013
Amount
$150,000.00
Borough
Manhattan
Role
MORTGAGOR/BORROWER