Stuyvesant Town Corp. v. United States

111 F. Supp. 243, 124 Ct. Cl. 686
CourtUnited States Court of Claims
DecidedApril 7, 1953
Docket49770
StatusPublished
Cited by12 cases

This text of 111 F. Supp. 243 (Stuyvesant Town Corp. v. United States) is published on Counsel Stack Legal Research, covering United States Court of Claims primary law. Counsel Stack provides free access to over 12 million legal documents including statutes, case law, regulations, and constitutions.

Bluebook
Stuyvesant Town Corp. v. United States, 111 F. Supp. 243, 124 Ct. Cl. 686 (cc 1953).

Opinion

LITTLETON, Judge.

The plaintiff seeks to recover documentary stamp taxes in the amount of $110,-321.20 alleged to have been erroneously collected from- plaintiff on the issuance by it of approximately $100,290,000 worth of “income debenture certificates.” These instruments were issued by plaintiff, a wholly owned subsidiary of the Metropolitan Life Insurance Company, to its parent corporation to evidence sums of money advanced by Metropolitan to plaintiff. The question presented is whether the “income debenture certificates” so issued are subject to the documentary stamp tax imposed *244 by section 1801 of the Internal Revenue Code, 26 U.S.C. (1946 Ed.) § 1801.

Plaintiff corporation was organized under the laws of the State of New York, with its principal place of business located in .New York City. Pursuant to the provisions of the Redevelopment Companies Law of New York, 1 the Metropolitan Life Insurance Company, a New York corporation, caused the plaintiff corporation to be organized April 28, 1943, as a wholly owned subsidiary, for the purpose of rehabilitating and modernizing substandard and unsanitary areas in the City of New York.

The plaintiffs certificate of incorporation sets forth, inter alia,.the purposes for which the corporation was to be' formed.; that the capital stock of the corporation' should consist of ten shares of the par value of one hundred dollars each; that the corporation' might issue income debenture certificates as provided in section eleven of the Redevelopment Companies Law, with interest payable only out of net earnings of the corporation that would be applicable to payment of dividends if there were no income debentures, and that mortgage indebtedness, income debenture certificates, and stock of the corporation might be retired if, as, and when, there should be funds available for amortization purposes in its treasury.

On June 1, 1943, the City of New York, the plaintiff, and the Metropolitan Life Insurance Co., entered into an agreement, pursuant to the Redevelopment Companies Law, for the undertaking of a redevelopment project of a substandard area on the Island of Manhattan. The agreement contemplated that plaintiff would clear the buildings from this area and erect therein a project known as Stuyvesant Town, consisting of apartment buildings having controlled moderate rentals. Title to the area was to be acquired to the extent necessary by the City of New York for the plaintiff, who would then reimburse the City for the cost.

The agreement is set out in part in finding 4. Among other provisions, the agreement specified that the capital structure of plaintiff would consist of not more than ten shares of capital stock of the par value of one hundred dollars per share, and income debenture certificates which should be issued in an aggregate principal amount equal to that part of the total actual final cost of the project which should exceed the par value of the capital stock. The agreement further provided that each debenture should mature by its terms January 1, 1984, and should bear interest at 4% percent per annum. Metropolitan agreed to own all of the stock and debentures of the corporation, and during the period of local and municipal tax exemption as provided for in sections 306 and 601, not to sell, assign, or otherwise transfer any of the 'stock or debentures without the consent of the Board of Estimate of the City of New York.

The local tax exemption above referred to was for a period of 25 years from the date of the completion of the project, except that plaintiff might, at any time after five years from the completion of the project, terminate the exemption upon the terms and conditions set forth in section 601.

Plaintiff completed the project known as Stuyvesant Town on July 1, 1949. During the progress of the work, and in conformity with the agreement of June 1, 1943, Metropolitan advanced and loaned to plaintiff on some forty-nine different occasions varying amounts of money. These advances or loans' were evidenced by a similar numbér' of income debenture certificates issued by plaintiff to Metropolitan. These certificates were identical in form, the only differences being as to the face amount, the date of issuance, and the number in the upper left hand corner. They were on plain white paper, did not bear the seal of the corporation, did not have' interest coupons attached, and were not in registered form. The form and contents *245 of the certificates are substantially set out in finding 5. ' .

These, certificates . were nonn.egotiable, and.could be assigned only in compliance with the terms and conditions of the agreement between the plaintiff, Metropolitan, and the City, of New York.

As before stated, plaintiff is a wholly owned subsidiary of Metropolitan. The officers and directors of plaintiff are, with one exception, also officers and directors of Metropolitan. Plaintiff’s- assistant treasurer and manager of the project is not an officer or director of Metropolitan. The officers and directors who are common to the two corporations are paid entirely by Metropolitan, and there are no salaried employees or officers of plaintiff -at the home office of Metropolitan.

The general counsel of Metropolitan is also the secretary and a director of plaintiff, and when it appeared during the course of the project that plaintiff needed money, the project manager of plaintiff would advise the general counsel of Metropolitan of that fact. The income debenture certificate book was kept in Metropolitan’s vault, and the general counsel .would prepare a requisition for it on receipt of a request for funds. He would then prepare the income debenture certificate in the amount of the funds required, and authorize the drawing of a check for the documentary stamps attributable to the issuance of the certificate. A letter was then sent to Metropolitan’s comptroller requesting that a check be drawn for the amount involved, whereupon the general counsel, apparently acting in his capacity as secretary of plaintiff, would turn over to Metropolitan the executed debenture certificate and receive Metropolitan’s check. The executed certificate was then placed in Metropolitan’s vault, and the check was deposited in plaintiff’s bank account in the Chase National Bank. This procedure was followed in issuing each of the 49 certificates here involved.

Prior to the issuance of any of the .certificates, Metropolitan’s general counsel sent a letter to the Commissioner of Internal Revenue on May 19, 1943, in which he requested a ruling as to whether the certificates would‘be subject to tax under section 1801 of the Internal Revenue Code. On May 31, 1943, the Commissioner replied that in‘his 1 opinion they were so taxable on either of two bases, that is, as a debenture, or as a certificate of indebtedness. In' accordance with the Commissioner’s ruling, plaintiff paid at various times between April 30, 1945, and March 1, 1949, sums aggregating $110,321.20 for documentary stamps which were duly affixed to the certificates issued to Metropolitan.

• On April 29, 1949, plaintiff filed a claim for refund of this amount, and on August 18, 1949, the' Commissioner rejected the claim. See finding 10.

Sections 1800 and 1801 of the Internal Revenue Code, 26 U.S.C.

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

Related

Hampton Roads Industrial Electronics Corp. v. United States
178 F. Supp. 474 (Court of Claims, 1959)
Founders Inc. v. Kelm
140 F. Supp. 700 (D. Minnesota, 1956)
United States v. Leslie Salt Co.
350 U.S. 383 (Supreme Court, 1956)
S. S. Pierce Co. v. United States
127 F. Supp. 396 (D. Massachusetts, 1954)
Bijou Theatrical Enterprise Co. v. Menninger
127 F. Supp. 16 (E.D. Michigan, 1954)
H. Kobacker & Sons Co. v. United States
124 F. Supp. 211 (N.D. Ohio, 1954)
Knudsen Creamery Co. of California v. United States
121 F. Supp. 860 (S.D. California, 1954)
Niles-Bement-Pond Co. v. Fitzpatrick
213 F.2d 305 (Second Circuit, 1954)
General Motors Acceptance Corp. v. Higgins
120 F. Supp. 737 (S.D. New York, 1953)
Gamble-Skogmo, Inc. v. Kelm
112 F. Supp. 872 (D. Minnesota, 1953)

Cite This Page — Counsel Stack

Bluebook (online)
111 F. Supp. 243, 124 Ct. Cl. 686, Counsel Stack Legal Research, https://law.counselstack.com/opinion/stuyvesant-town-corp-v-united-states-cc-1953.