East 56th Plaza, Inc. v. New York City Conciliation & Appeals Board

80 A.D.2d 389, 439 N.Y.S.2d 361, 1981 N.Y. App. Div. LEXIS 10105
CourtAppellate Division of the Supreme Court of the State of New York
DecidedMay 19, 1981
StatusPublished
Cited by5 cases

This text of 80 A.D.2d 389 (East 56th Plaza, Inc. v. New York City Conciliation & Appeals Board) is published on Counsel Stack Legal Research, covering Appellate Division of the Supreme Court of the State of New York primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
East 56th Plaza, Inc. v. New York City Conciliation & Appeals Board, 80 A.D.2d 389, 439 N.Y.S.2d 361, 1981 N.Y. App. Div. LEXIS 10105 (N.Y. Ct. App. 1981).

Opinions

OPINION OF THE COURT

Sullivan, J.

A narrow question of law is presented as to the interpretation of a provision of the Code of the Real Estate Industry Stabilization Association of New York City (Code). The facts are not in dispute.

Petitioner is the owner of a New York City luxury apartment building in which all of the housing accommodations [390]*390are subject to the provisions of the New York City Rent Stabilization Law of 1969. (Local Laws, 1969, No. 16 of City of New York as amd to date by L 1974, ch 576 and subsequent local laws.) On September 27,1979, it submitted to the Attorney-General of the State of New York a proposed offering plan for converting the building to co-operative ownership. The same day petitioner gave written notice of the filing of such plan to the Rent Stabilization Division of the New York City Department of Housing Preservation and Development (HPD).

Previously, by letter dated July 11,1979, petitioner, pursuant to section 60 of the Code of the Real Estate Industry Stabilization Association of New York City1, had offered the tenants of apartment 20B, Mr. and Mrs. Sigmund Schütz, a renewal of their existing lease, which was due to expire on September 30, 1979. In its offer petitioner explained the tenants’ options as to the election of an extension of the lease for a term of one, two or three years. Petitioner also enclosed, in triplicate, an unsigned renewal agreement which contained the terms of the proposed renewal lease and provided an appropriate place for the tenants to indicate by their signature the choice of a lease term. The document concluded with the provision “in witness whereof, the parties have executed this Agreement as of the day and year first above written.” Spaces for signature by both the landlord and the tenants immediately followed.

The tenants selected a three-year term commencing October 1, 1979 at a monthly rental of $1,059.15, affixed their signatures twice in the appropriate places, and on or about July 28,1979, returned the renewal agreement in triplicate to petitioner’s managing agent with a check for the additional security based upon the increased stabilization rent. Petitioner, however, anticipating the filing of an offering plan for conversion of the building to co-operative owner[391]*391ship and intending in that event, to include in the lease the 90-day cancellation clause authorized by subdivision 7 of section 61 of the Code, did not deposit the tenants’ check for the additional security or sign the renewal lease agreement.

On September 28, 1979, the day after the filing of the proposed conversion plan and notice to HPD of such filing, petitioner hand delivered to the tenants the renewal agreement together with a rider containing the 90-day cancellation clause authorized by subdivision 7 of section 61 of the Code. A covering letter requested the tenant to “review, sign the rider and return * * * for further processing and signature of the Landlord.” The cancellation clause reads as follows:

“CO-OP CANCELLATION CLAUSE
“The tenant is hereby advised that the owner has submitted a proposed plan of cooperative conversion for the demised premises to the New York State of [sic] Attorney General and that the Department of Housing Preservation and Development has been notified of such submission. In accordance with section 61, sub-section 7 of the Code of the Rent Stabilization Association, owner and tenant agree that owner may cancel this lease upon ninety day notice to tenant that the proposed plan of cooperative conversion has been declared effective.”

Thereafter, apparently on October 5, 1979, the tenants signed the rider with the notation “under protest”, and returned to petitioner’s managing agent both the renewal agreement initialled, also under protest, to show the inclusion of the rider, and the rider. Petitioner immediately signed the renewal agreement and rider and returned an executed copy to the tenants.

The tenants, challenging the validity of the 90-day cancellation clause, thereupon filed a complaint with the New York City Conciliation and Appeals Board (Board). The Board declared the cancellation clause a nullity, finding that subdivision 7 of section 61 of the Code does not permit the insertion of such a clause into the lease after the tenant has been offered and has accepted and signed a renewal agreement which does not contain such a clause. Petitioner [392]*392then commenced this article 78 proceeding to vacate the Board’s determination. Special Term denied the petition and dismissed the proceeding, a disposition with which we disagree. We would reverse, grant the petition and annul the order and opinion of the Board.

Subdivision 7 of section 61 of the Code provides: “Notwithstanding anything contained herein to the contrary, any renewal or vacancy lease executed after notice to the Department of Housing Preservation and Development that a proposed cooperative or condominium Plan has been submitted to the Attorney General may contain a provision that the lease may be cancelled after 90 days’ notice to the tenant that the Plan has been declared effective. In any lease containing such a provision, upon submission of the Plan of cooperative or condominium ownership to the tenant after acceptance for filing by the Attorney General, no increase in rent may be collected thereafter pursuant to said lease. If the Plan is abandoned then the rent will be at the rate set forth in said lease from the date of abandonment.” Thus, once notice is given to HPD of the submission of a proposed co-operative plan to the Attorney-General, any vacancy or renewal lease thereafter “executed” may provide for cancellation of the lease after 90 days’ notice to the tenant that the plan has been declared effective. Here, submission of the plan and, perforce, notice thereof to HPD, occurred subsequent to the time the tenants had been offered and signed a proposed renewal lease, but before petitioner, as landlord, had signed. Thus, the issue is whether under subdivision 7 of section 61 of the Code a renewal lease which by its terms requires the signatures of both landlord and tenant for its validity is executed when only the tenant has signed the lease. The Board held that the landlord could not insert the 90-day cancellation clause once the tenant had signed the renewal lease, thereby ruling, in effect that the lease was executed when the tenants alone signed. In our view this determination is contrary to law.

A lease or other bilateral contract which, as here, provides for the signature of both parties is “executed” only when it is signed by both parties and delivered. (See 219 Broadway Corp. v Alexander’s, Inc., 46 NY2d 506.) “[I]f [393]*393the parties to an agreement do not intend it to be binding upon them until it is reduced to writing and signed by both of them, they are not bound and may not be held liable until it has been written out and signed.” (Scheck v Francis, 26 NY2d 466, 469-470.) As already noted, the renewal agreement contained a signature place for both “Landlord” and “Tenant”, immediately following the provision “IN witness WHEREOF, the parties have executed this Agreement”. Obviously execution of the lease contemplated a signing by both parties.

In 219 Broadway Corp. v Alexander’s, Inc. (46 NY2d 506, 511, supra),

Free access — add to your briefcase to read the full text and ask questions with AI

Related

Litton Industries, Inc. v. Lehman Bros. Kuhn Loeb
767 F. Supp. 1220 (S.D. New York, 1991)
Contreras v. Montanez
127 Misc. 2d 197 (NYC Family Court, 1985)
MATTER OF E. 56TH PLAZA, INC. v. New York City Conciliation & Appeals Bd.
434 N.E.2d 1337 (New York Court of Appeals, 1982)
Short v. Graves
109 Misc. 2d 672 (Appellate Terms of the Supreme Court of New York, 1981)
Walter & Samuels, Inc. v. New York City Conciliation & Appeals Board
81 A.D.2d 212 (Appellate Division of the Supreme Court of New York, 1981)

Cite This Page — Counsel Stack

Bluebook (online)
80 A.D.2d 389, 439 N.Y.S.2d 361, 1981 N.Y. App. Div. LEXIS 10105, Counsel Stack Legal Research, https://law.counselstack.com/opinion/east-56th-plaza-inc-v-new-york-city-conciliation-appeals-board-nyappdiv-1981.