Trump Village Section 3, Inc. v. City of New York

109 A.D.3d 899, 974 N.Y.S.2d 469

This text of 109 A.D.3d 899 (Trump Village Section 3, Inc. v. City of New York) 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
Trump Village Section 3, Inc. v. City of New York, 109 A.D.3d 899, 974 N.Y.S.2d 469 (N.Y. Ct. App. 2013).

Opinion

Motion by the appellant to amend an opinion and order of this Court dated October 3, 2012, which determined an appeal from an order of the Supreme Court, Kings County, dated February 18, 2011. Cross motion by the respondents to amend the same opinion and order. Justice Lott has been substituted for former Justice Belen (see 22 NYCRR 670.1 [c]).

[900]*900Upon the papers filed in support of the motion and the cross motion and the papers filed in opposition thereto, it is Ordered that the motion and the cross motion are granted, and the opinion and order of this Court dated October 3, 2012 (Trump Vil. Section 3, Inc. v City of New York, 100 AD3d 170 [2012]), is recalled and vacated, and the following opinion and order is substituted therefor:

Appeal by the plaintiff, in an action, inter alia, for a judgment declaring that the real property transfer tax imposed by Tax Law § 1201 (b) and Administrative Code of the City of New York § 11-2102 (a) was improperly imposed upon it, as limited by its brief, from so much of an order of the Supreme Court (Richard Velasquez, J.), dated February 18, 2011, and entered in Kings County, as denied that branch of its cross motion which was for summary judgment declaring that the real property transfer tax was improperly imposed upon it, and, upon searching the record, awarded summary judgment to the defendants declaring that the real property transfer tax was properly imposed upon it.

Cohen, J. On this appeal, we are asked to determine whether a taxable transfer occurs under Tax Law § 1201 (b) and Administrative Code of the City of New York § 11-2102 (a) when a residential housing cooperative corporation amends its certificate of incorporation as a part of its voluntary dissolution, reconstitution, and termination of participation in the Mitchell-Lama housing program (see Private Housing Finance Law § 10 et seq.).

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

Related

Jones v. Bill
890 N.E.2d 884 (New York Court of Appeals, 2008)
Debevoise & Plimpton v. New York State Department of Taxation & Finance
609 N.E.2d 514 (New York Court of Appeals, 1993)
Columbus Park Corp. v. Department of Housing Preservation & Development
598 N.E.2d 702 (New York Court of Appeals, 1992)
Grace v. New York State Tax Commission
332 N.E.2d 886 (New York Court of Appeals, 1975)
Dun & Bradstreet, Inc. v. City of New York
11 N.E.2d 728 (New York Court of Appeals, 1937)
Consolidated Kansas City Smelting & Refining Co. v. Secretary of State
13 A.D. 50 (Appellate Division of the Supreme Court of New York, 1897)
American Locker Co. v. City of New York
125 N.E.2d 421 (New York Court of Appeals, 1955)
Lanza v. Wagner
183 N.E.2d 670 (New York Court of Appeals, 1962)
Bloomingdale Bros. v. Chu
513 N.E.2d 233 (New York Court of Appeals, 1987)

Cite This Page — Counsel Stack

Bluebook (online)
109 A.D.3d 899, 974 N.Y.S.2d 469, Counsel Stack Legal Research, https://law.counselstack.com/opinion/trump-village-section-3-inc-v-city-of-new-york-nyappdiv-2013.