NYRT / New York REIT, Inc. - Pengajuan SECLaporan Tahunan, Pernyataan Proksi

New York REIT, Inc.
US ˙ NYSE
HINDI NA ACTIVE ANG SIMBONG ITO

Mga Batayang Estadistika
LEI 549300UXUJOZNJX9N581
CIK 1474464
SEC Filings
All companies that sell securities in the United States must register with the Securities and Exchange Commission (SEC) and file reports on a regular basis. These reports include company annual reports (10K, 10Q), news updates (8K), investor presentations (found in 8Ks), insider trades (form 4), ownership reports (13D, and 13G), and reports related to the specific securities sold, such as registration statements and prospectus. This page shows recent SEC filings related to New York REIT, Inc.
SEC Filings (Chronological Order)
Halaman ini menyediakan daftar lengkap dan kronologis dari Pengajuan SEC, tidak termasuk pengajuan kepemilikan yang kami sediakan di tempat lain.
August 13, 2025 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2025 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUIDA

May 15, 2025 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2025 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUID

March 31, 2025 EX-21.1

Subsidiaries of New York REIT Liquidating LLC

SUBSIDIARIES OF NEW YORK REIT LIQUIDATING LLC Exhibit 21.1 Name Jurisdiction ARC NY120W5701, LLC Delaware ARC NYWWPJV001, LLC Delaware EOP-NYCCA, L.L.C. Delaware New York Communications Center Associates, L.P. Delaware NY-Worldwide Plaza, L.L.C. Delaware WWP Amenities Holdings, LLC Delaware WWP Amenities MPH Lender, LLC Delaware WWP Amenities MPH Partner, LLC Delaware WWP Holdings, LLC Delaware WW

March 31, 2025 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2024 Or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUIDATIN

November 12, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2024 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LI

August 12, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2024 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUIDA

May 14, 2024 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2024 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUID

April 1, 2024 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2023 Or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUIDATIN

April 1, 2024 EX-21.1

Subsidiaries of New York REIT Liquidating LLC

SUBSIDIARIES OF NEW YORK REIT LIQUIDATING LLC Exhibit 21.1 Name Jurisdiction ARC NY120W5701, LLC Delaware ARC NYWWPJV001, LLC Delaware EOP-NYCCA, L.L.C. Delaware New York Communications Center Associates, L.P. Delaware NY-Worldwide Plaza, L.L.C. Delaware WWP Amenities Holdings, LLC Delaware WWP Amenities MPH Lender, LLC Delaware WWP Amenities MPH Partner, LLC Delaware WWP Holdings, LLC Delaware WW

February 14, 2024 EX-99.2

June 15, 2023

EX-99.2 2 d770621dex992.htm EX-99.2 Exhibit 2 June 15, 2023 Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 This letter confirms that Joshua Peck is authorized and designated to sign all securities-related filings under Sections 13 and 16 of the Securities Exchange Act of 1934, as amended, with the Securities and Exchange Commission, including Form ID, on my behalf. This a

February 14, 2024 SC 13G/A

NYRT / New York REIT, Inc. / TSSP Sub-Fund HoldCo LLC - SC 13G/A Passive Investment

SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* New York REIT Liquidating LLC (Name of Issuer) Unit of Common Membership Interest (Title of Class of Securities) 64976L208 (CUSIP Number) December 31, 2020 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to desi

November 8, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2023 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LI

August 7, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2023 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUIDA

May 10, 2023 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2023 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUID

March 31, 2023 EX-10

Indemnification Agreement dated March 30, 2023, between New York REIT Liquidating LLC and Michael L. Ashner

Exhibit 10.9 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of March 30, 2023 by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and Michael L. Ashner (“Indemnitee”). Other capitalized terms used in this Agreement that are not otherwise defined in this Agreement have the meanings ascribed to such terms

March 31, 2023 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2022 Or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT LIQUIDATIN

March 31, 2023 EX-21

Subsidiaries of New York REIT Liquidating LLC

SUBSIDIARIES OF NEW YORK REIT LIQUIDATING LLC Exhibit 21.1 Name Jurisdiction ARC NY120W5701, LLC Delaware ARC NYWWPJV001, LLC Delaware EOP-NYCCA, L.L.C. Delaware New York Communications Center Associates, L.P. Delaware NY-Worldwide Plaza, L.L.C. Delaware WWP Amenities Holdings, LLC Delaware WWP Amenities MPH Lender, LLC Delaware WWP Amenities MPH Partner, LLC Delaware WWP Holdings, LLC Delaware WW

March 17, 2023 NT 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC FILE NUMBER: 001-36416 CUSIP NUMBER: 64ESC1997 (Check one): [X ] Form 10-K [ ] Form 20-F [ ] Form 11-K [ ] Form 10-Q [ ] Form 10-D [ ]

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC FILE NUMBER: 001-36416 CUSIP NUMBER: 64ESC1997 (Check one): [X ] Form 10-K [ ] Form 20-F [ ] Form 11-K [ ] Form 10-Q [ ] Form 10-D [ ] Form N-SAR [ ] Form N-CSR For Period Ended: December 31, 2022 [ ] Transition Report on Form 10-K [ ] Transition Report on Form 20-F [ ] Transition Re

February 14, 2023 SC 13G/A

NYRT / New York REIT, Inc. / PACIFIC INVESTMENT MANAGEMENT CO LLC - NEW YORK REIT LIQUIDATING LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G INFORMATION STATEMENT TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULES 13d-1 (b) (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2 (b) (Amendment No. 3)* New York REIT Liquidating LLC (Name of Issuer) Units of Common Membership Interest (Title of Class of Securities) 64ESC1997 (CUSIP Number) Dece

November 15, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2022 or ☐ TRANSITION REPORT PURSU

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2022 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416

November 10, 2022 NT 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC FILE NUMBER: 001-36416 CUSIP NUMBER: 64ESC1997 (Check one): ☐ Form 10-K ☐ Form 20-F ☐ Form 11-K ☒ Form 10-Q ☐ Form 10-D ☐ Form N-SAR ☐

NT 10-Q 1 d385270dnt10q.htm NT 10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 12b-25 NOTIFICATION OF LATE FILING SEC FILE NUMBER: 001-36416 CUSIP NUMBER: 64ESC1997 (Check one): ☐ Form 10-K ☐ Form 20-F ☐ Form 11-K ☒ Form 10-Q ☐ Form 10-D ☐ Form N-SAR ☐ Form N-CSR For Period Ended: September 30, 2022 ☐ Transition Report on Form 10-K ☐ Transition Report on Form 20-F

August 5, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2022 or ☐ TRANSITION REPORT PURSUANT T

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2022 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW

May 10, 2022 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2022 or ☐ TRANSITION REPORT PURSUANT

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2022 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416 * N

March 16, 2022 10-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31 , 2021 Or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW Y

March 16, 2022 EX-21.1

Subsidiaries of New York REIT Liquidating LLC

SUBSIDIARIES OF NEW YORK REIT LIQUIDATING LLC Exhibit 21.1 Name Jurisdiction ARC NY120W5701, LLC Delaware ARC NYWWPJV001, LLC Delaware EOP-NYCCA, L.L.C. Delaware New York Communications Center Associates, L.P. Delaware NY-Worldwide Plaza, L.L.C. Delaware WWP Amenities Holdings, LLC Delaware WWP Amenities MPH Lender, LLC Delaware WWP Amenities MPH Partner, LLC Delaware WWP Holdings, LLC Delaware WW

November 4, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2021 or ☐ TRANSITION REPORT PURSU

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2021 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416

October 6, 2021 EX-10.1

Board Observer Agreement dated October 4, 2021 by and between New York REIT Liquidating LLC, a Delaware limited liability company, and John Lee

Exhibit 10.1 BOARD OBSERVER AGREEMENT This Board Observer Agreement (this ?Agreement?), dated as of October 4, 2021, is made by and between New York REIT Liquidating LLC, a Delaware limited liability company (the ?Company?), and John Lee (?Mr. Lee?). RECITALS WHEREAS, the Company is appointing Mr. Lee to attend, in a non-voting observer capacity, meetings of the board of managers of the Company (t

October 6, 2021 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 4, 2021 NEW YORK REIT LIQUIDATING LLC (Exact Name of Registrant as Specified in Charter) Delaware 001-36416 83-2426528 (State or other jurisdiction of incorporation) (Commissi

August 5, 2021 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2021 or ☐ TRANSITION REPORT PURSUANT T

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2021 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW

May 7, 2021 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ? QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended March 31, 2021 or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NE

March 15, 2021 10-K

Annual Report - 10-K

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ? ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2020 Or ? TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YO

March 15, 2021 EX-21.1

Subsidiaries of New York REIT Liquidating LLC

Exhibit 21.1 SUBSIDIARIES OF NEW YORK REIT LIQUIDATING LLC Name Jurisdiction ARC NY120W5701, LLC Delaware ARC NYWWPJV001, LLC Delaware EOP-NYCCA, L.L.C. Delaware New York Communications Center Associates, L.P. Delaware NY-Worldwide Plaza, L.L.C. Delaware WWP Amenities Holdings, LLC Delaware WWP Amenities MPH Lender, LLC Delaware WWP Amenities MPH Partner, LLC Delaware WWP Holdings, LLC Delaware WW

February 16, 2021 SC 13G/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* New York REIT Liquidating LLC (Name of Issuer) (Title of Class Securities) (CUSIP Number) December 31, 2

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 2)* New York REIT Liquidating LLC (Name of Issuer) Units (Title of Class Securities) 64ESC1997 (CUSIP Number) December 31, 2020 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sch

February 11, 2021 SC 13G/A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Rule 13d-102) Information to be Included in Statements Filed Pursuant to § 240.13d-1(b), (c) and (d) and Amendments Thereto Filed Pursuant to § 240.13d-2 UNDER THE

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G (Rule 13d-102) Information to be Included in Statements Filed Pursuant to ? 240.13d-1(b), (c) and (d) and Amendments Thereto Filed Pursuant to ? 240.13d-2 UNDER THE SECURITIES EXCHANGE ACT OF 1934 (Amendment No. 2)* New York REIT Liquidating LLC** (Name of Issuer) Units of Common Membership Interest** (Title of Cl

November 4, 2020 EX-10.1

Amendment No. 4 to Advisory Agreement dated as of October 30, 2020, among New York REIT Liquidating LLC and Winthrop REIT Advisors LLC

EX-10.1 Exhibit 10.1 AMENDMENT NO. 4 TO ADVISORY AGREEMENT This AMENDMENT NO. 4 TO ADVISORY AGREEMENT is made as of October 30, 2020 by and among New York REIT Liquidating LLC, a Delaware limited partnership (together with its subsidiaries, the “Company”), and Winthrop REIT Advisors LLC, a Delaware limited liability company (the “Service Provider”). RECITALS WHEREAS, New York REIT Inc. (the “REIT”

November 4, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2020 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416

August 7, 2020 10-Q

Quarterly Report - 10-Q

Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended June 30, 2020 or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW

July 7, 2020 SC 13G

64ESC1997 / ESCROW NEW YORK REIT / Moinian Joseph - FORM SC 13G Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.)* New York REIT Liquidating LLC (Name of Issuer) Units (Title of Class of Securities) 64ESC1997 (CUSIP Number) November 30, 2018 (Date of Event which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sc

July 1, 2020 EX-10.2

Manager Designation Agreement dated June 30, 2020 by and among New York Liquidating LLC and the WW Investors party thereto

EX-10.2 Exhibit 10.2 MANAGER DESIGNATION AGREEMENT This Manager Designation Agreement (this “Agreement”) is made and entered into as of June 30, 2020 by and among New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and the entities and natural persons set forth on the signature page hereto (collectively, “WW Investors”) (each of the Company and WW Investors is here

July 1, 2020 EX-10.1

Board Observer Agreement dated June 30, 2020 by and between New York REIT Liquidating LLC and Joseph Moinian

EX-10.1 Exhibit 10.1 BOARD OBSERVER AGREEMENT This Board Observer Agreement (this “Agreement”), dated as of June 30, 2020, is made by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and Joseph Moinian (“Mr. Moinian”). RECITALS WHEREAS, the Company is appointing Mr. Moinian to attend, in a non-voting observer capacity, meetings of the board of manage

July 1, 2020 EX-99.1

New York REIT Liquidating LLC Reduces Board Size, Reduces Board Fees and Pursues Other Cost Saving Initiatives Adds Joseph Moinian as Board Observer Howard Goldberg Designated Shareholder Board Representative

EX-99.1 Exhibit 99.1 New York REIT Liquidating LLC Reduces Board Size, Reduces Board Fees and Pursues Other Cost Saving Initiatives Adds Joseph Moinian as Board Observer Howard Goldberg Designated Shareholder Board Representative New York, NY, June 30, 2020 – New York REIT Liquidating LLC (the “Company”) today announced that the Company has reduced the size of its Board of Managers 40 percent, wit

July 1, 2020 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Other Events

8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 29, 2020 NEW YORK REIT LIQUIDATING LLC (Exact Name of Registrant as Specified in Charter) Delaware 001-36416 83-2426528 (State or other jurisdiction of incorporation) (Commis

May 8, 2020 10-Q

Quarterly Report - 10-Q

10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 16, 2020 EX-21.1

Subsidiaries of New York REIT Liquidating LLC

EX-21.1 SUBSIDIARIES OF NEW YORK REIT LIQUIDATING LLC Exhibit 21.1 Name Jurisdiction ARC NY120W5701, LLC Delaware ARC NYWWPJV001, LLC Delaware EOP-NYCCA, L.L.C. Delaware New York Communications Center Associates, L.P. Delaware New York Recovery Operating Partnership, L.P. Delaware NY-Worldwide Plaza, L.L.C. Delaware WWP Amenities Holdings, LLC Delaware WWP Amenities MPH Lender, LLC Delaware WWP Am

March 16, 2020 10-K

NYRT / New York REIT, Inc. 10-K - Annual Report - 10-K

10-K Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 8, 2019 10-Q

NYRT / New York REIT, Inc. 10-Q - Quarterly Report - 10-Q

10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 8, 2019 10-Q

NYRT / New York REIT, Inc. 10-Q - Quarterly Report - 10-Q

10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 9, 2019 10-Q

NYRT / New York REIT, Inc. 10-Q Quarterly Report 10-Q

10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Quarterly Period Ended: March 31, 2019 Or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416* NEW YORK REIT

March 15, 2019 EX-10.9

Indemnification Agreement dated November 13, 2018, between New York REIT Liquidating LLC and Joe C. McKinney

EX-10.9 Exhibit 10.9 AMENDED AND RESTATED INDEMNIFICATION AGREEMENT THIS AMENDED AND RESTATED INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of November 13, 2018 by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and Joe C. McKinney (“Indemnitee”), effective at the Effective Time (as defined in the Limited Liability Company Agreemen

March 15, 2019 EX-10.11

Indemnification Agreement dated November 13, 2018, between New York REIT Liquidating LLC and P. Sue Perrotty

EX-10.11 Exhibit 10.11 AMENDED AND RESTATED INDEMNIFICATION AGREEMENT THIS AMENDED AND RESTATED INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of November 13, 2018 by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and P. Sue Perrotty (“Indemnitee”), effective at the Effective Time (as defined in the Limited Liability Company Agreem

March 15, 2019 EX-21.1

Subsidiaries of New York REIT Liquidating LLC

EX-21.1 Exhibit 21.1 SUBSIDIARIES OF NEW YORK REIT LIQUIDATING LLC Name Jurisdiction ARC NY120W5701 TRS MEZZ, LLC Delaware ARC NY120W5701 TRS, LLC Delaware ARC NY120W5701 TRS MEZZ II, LLC Delaware ARC NY120W5701, LLC Delaware ARC NY1440BWY1 MEZZ, LLC Delaware ARC NY24549W17 Mezz, LLC Delaware ARC NYWWPJV001, LLC Delaware EOP-NYCCA, L.L.C. Delaware New York Communications Center Associates, L.P. De

March 15, 2019 EX-10.10

Indemnification Agreement dated November 13, 2018, between New York REIT Liquidating LLC and Howard A. Goldberg

EX-10.10 Exhibit 10.10 AMENDED AND RESTATED INDEMNIFICATION AGREEMENT THIS AMENDED AND RESTATED INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of November 13, 2018 by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and Howard A. Goldberg (“Indemnitee”), effective at the Effective Time (as defined in the Limited Liability Company Agr

March 15, 2019 EX-10.12

Indemnification Agreement dated November 13, 2018, between New York REIT Liquidating LLC and John Garilli

EX-10.12 Exhibit 10.12 AMENDED AND RESTATED INDEMNIFICATION AGREEMENT THIS AMENDED AND RESTATED INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of November 13, 2018 by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and John Garilli (“Indemnitee”), effective at the Effective Time (as defined in the Limited Liability Company Agreement

March 15, 2019 10-K

NYRT / New York REIT, Inc. 10-K (Annual Report)

10-K Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

March 15, 2019 EX-10.8

Indemnification Agreement dated November 13, 2018, between New York REIT Liquidating LLC and Craig T. Bouchard

EX-10.8 Exhibit 10.8 AMENDED AND RESTATED INDEMNIFICATION AGREEMENT THIS AMENDED AND RESTATED INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of November 13, 2018 by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and Craig T. Bouchard (“Indemnitee”), effective at the Effective Time (as defined in the Limited Liability Company Agreem

March 15, 2019 EX-10.7

Indemnification Agreement dated November 13, 2018, between New York REIT Liquidating LLC and Randolph C. Read

EX-10.7 Exhibit 10.7 AMENDED AND RESTATED INDEMNIFICATION AGREEMENT THIS AMENDED AND RESTATED INDEMNIFICATION AGREEMENT (this “Agreement”) is entered into as of November 13, 2018 by and between New York REIT Liquidating LLC, a Delaware limited liability company (the “Company”), and Randolph C. Read (“Indemnitee”), effective at the Effective Time (as defined in the Limited Liability Company Agreeme

February 14, 2019 SC 13G/A

NYRT / New York REIT, Inc. / TSSP Sub-Fund HoldCo LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* New York REIT Liquidating LLC (Name of Issuer) Unit of Common Membership Interest (Title of Class of Securities) 64976L208 (CUSIP Number) December 31, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the

February 14, 2019 SC 13G/A

NYRT / New York REIT, Inc. / Indaba Capital Management, L.P. Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. 1)* New York REIT Liquidating LLC (Name of Issuer) Units (Title of Class Securities) 64ESC1997 (CUSIP Number) December 31, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to which this Sch

February 14, 2019 SC 13G/A

NYRT / New York REIT, Inc. / 683 Capital Management, LLC - FEBRUARY 14, 2019 Passive Investment

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G (RULE 13d - 102) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 13d-1(b), (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO 13d-2(b) (Amendment No. 1)* New York REIT Liquidating LLC (Name of Issuer) Common stock, $0.01 par value (Title of Class of Securities) 64976L208 (CUSIP Number) December 31, 2018 (Date of Ev

February 13, 2019 SC 13G/A

NYRT / New York REIT, Inc. / PACIFIC INVESTMENT MANAGEMENT CO LLC - FORM SC 13G/A Passive Investment

Form SC 13G/A UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G INFORMATION STATEMENT TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULES 13d-1 (b) (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2 (b) (Amendment No. 1)* New York REIT Liquidating LLC** (Name of Issuer) Units of Common Membership Interest** (Title of Class of Securities) 64ESC1997**

February 11, 2019 SC 13G/A

NYRT / New York REIT, Inc. / VANGUARD GROUP INC Passive Investment

newyorkreitliquidatingllc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 5 )* Name of issuer: New York REIT Liquidating LLC Title of Class of Securities: REIT CUSIP Number: 64976L208 Date of Event Which Requires Filing of this Statement: December 31, 2018 Check the appr

February 11, 2019 SC 13G/A

NYRT / New York REIT, Inc. / DAVIDSON KEMPNER PARTNERS - NEW YORK REIT LIQUIDATING LLC Passive Investment

SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G/A Under the Securities Exchange Act of 1934 (Amendment No. 1)* New York REIT Liquidating LLC (Name of Issuer) Units of Membership Interests (Title of Class of Securities) 64976L208 (CUSIP Number) December 31, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pursuant to

February 4, 2019 SC 13G/A

NYRT / New York REIT, Inc. / VANGUARD SPECIALIZED FUNDS Passive Investment

nyreit.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.:4 )* Name of issuer: New York REIT Liquidating LLC Title of Class of Securities: REIT CUSIP Number: 64976L208 Date of Event Which Requires Filing of this Statement: December 31, 2018 Check the appropriate box to desig

November 7, 2018 EX-3.1

Articles of Conversion of New York REIT, Inc.

Exhibit 3.1 ARTICLES OF CONVERSION CONVERTING NEW YORK REIT, INC. (a Maryland corporation) TO NEW YORK REIT LIQUIDATING LLC (a Delaware limited liability company) THIS IS TO CERTIFY THAT: FIRST: New York REIT, Inc. (the “Converting Corporation”) is a Maryland corporation formed by the filing of Articles of Incorporation with the State Department of Assessments and Taxation of Maryland on October 6

November 7, 2018 EX-3.3

Certificate of Formation of New York REIT Liquidating LLC

Exhibit 3.3 STATE OF DELAWARE CERTIFICATE OF FORMATION OF New York REIT Liquidating LLC November 5, 2018 The undersigned, an authorized person, for the purpose of forming a limited liability company, under the provisions and subject to the requirements of the State of Delaware (particularly Chapter 18, Title 6 of the Delaware Code and the acts amendatory thereof and supplemental thereto, and known

November 7, 2018 EX-3.4

Limited Liability Company Agreement of New York Liquidating LLC, dated as of November 7, 2018

Exhibit 3.4 LIMITED LIABILITY COMPANY AGREEMENT OF New york reit liquidating llc November 7, 2018 Table OF CONTENTS Page ARTICLE I DEFINITIONS ARTICLE II FORMATION AND PURPOSE 2 Section 2.1. Formation 5 Section 2.2. Name 5 Section 2.3. Registered Office/Agent 5 Section 2.4. Term 6 Section 2.5. Purpose 6 Section 2.6. Specific Powers 6 Section 2.7. Certificate of Conversion and Certificate of Format

November 7, 2018 EX-99.2

Press Release dated November 7, 2018

Exhibit 99.2 FOR IMMEDIATE RELEASE New York REIT, Inc. Announces Completion of Conversion to a Limited Liability Company New York REIT, Inc. Announces Value of Deemed Distribution New York, NY, November 7, 2018 (PR NEWSWIRE) – New York REIT, Inc. (the "Company" or "NYRT"), announced today the completion of the previously announced conversion to New York REIT Liquidating LLC (the “LLC”) pursuant to

November 7, 2018 EX-3.2

Certificate of Conversion of New York REIT, Inc.

Exhibit 3.2 STATE OF DELAWARE CERTIFICATE OF CONVERSION FROM A MARYLAND CORPORATION TO A DELAWARE LIMITED LIABILITY COMPANY (Pursuant to Section 18-214 of the Limited Liability Company Act) November 5, 2018 1. The jurisdiction where the Maryland Corporation was first formed is the State of Maryland. 2. The jurisdiction immediately prior to filing this Certificate is the State of Maryland. 3. The d

November 7, 2018 8-K12G3

NYRT / New York REIT, Inc. 8-K12G3

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 7, 2018 New York REIT Liquidating LLC (Exact Name of Registrant as Specified in Charter) Delaware 001-36416 83-2426528 (State or other jurisdiction of incorporation) (Commiss

October 30, 2018 EX-10.1

Amendment No. 3 to Advisory Agreement dated as of August 7, 2018, among New York REIT Inc., New York Recovery Operating Partnership, L.P. and Winthrop REIT Advisors LLC

EX-10.1 Exhibit 10.1 AMENDMENT NO. 3 TO ADVISORY AGREEMENT This AMENDMENT NO. 3 TO ADVISORY AGREEMENT is made as of August 7, 2018 by and among New York REIT, Inc., a Maryland corporation (together with its subsidiaries, the “Company”), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the “Operating Partnership”), and Winthrop REIT Advisors LLC, a Delaware limited lia

October 30, 2018 10-Q

NYRT / New York REIT, Inc. FORM 10-Q (Quarterly Report)

Form 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

October 25, 2018 SC 13G

NYRT / New York REIT, Inc. / TSSP Sub-Fund HoldCo LLC Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* New York REIT, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 64976L208 (CUSIP Number) October 15, 2018 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule p

October 23, 2018 8-K

Notice of Delisting or Failure to Satisfy a Continued Listing Rule or Standard; Transfer of Listing

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 4, 2018 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Nu

October 23, 2018 25

NYRT / New York REIT, Inc. FORM 25

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 25 NOTIFICATION OF REMOVAL FROM LISTING AND/OR REGISTRATION UNDER SECTION 12(b) OF THE SECURITIES EXCHANGE ACT OF 1934. Commission File Number: 001-36416 New York REIT, Inc./New York Stock Exchange (Exact name of Issuer as specified in its charter, and name of Exchange where security is listed and/or registered) 7 Bulfinc

September 7, 2018 8-K

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 7, 2018 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

August 8, 2018 10-Q

NYRT / New York REIT, Inc. FORM 10-Q (Quarterly Report)

Form 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

August 6, 2018 424B3

NOTICE OF SPECIAL MEETING OF STOCKHOLDERS To be held on September 7, 2018

TABLE OF CONTENTS  Filed Pursuant to Rule 424(b)(3)  Registration No. 333-226269 August 6, 2018 Dear Stockholder: On behalf of the board of directors (the “Board of Directors”) of New York REIT, Inc., a Maryland corporation (the “Company,” “we,” “us,” or “our”), I cordially invite you to attend a special meeting of the stockholders of the Company, to be held on Friday, September 7, 2018, at 11:00

August 2, 2018 EX-99.1

Form of proxy card

Exhibit 99.1 Use the Internet to transmit your voting instructions up until 11:59 p.m., ET, on September 6, 2018. Have your proxy card in hand when you access the web site and follow the instructions to obtain your records and to create an electronic voting instruction form. Use any touch-tone telephone to transmit your voting instructions up until 11:59 p.m., ET, on September 6, 2018. Have your p

August 2, 2018 S-4/A

NYRT / New York REIT, Inc. AMENDMENT NO. 1 TO FORM S-4

TABLE OF CONTENTS As filed with the Securities and Exchange Commission on August 2, 2018 Registration No.

August 2, 2018 CORRESP

NYRT / New York REIT, Inc. CORRESP

Proskauer Rose LLP Eleven Times Square New York, NY 10036-8299 August 2, 2018 Steven L.

August 2, 2018 CORRESP

NYRT / New York REIT, Inc. CORRESP

New York REIT, Inc. 7 Bulfinch Place, Suite 500 Boston, Massachusetts 02114 VIA EDGAR August 2, 2018 United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, N.E. Washington, D.C. 20549 Re: New York REIT, Inc. Registration Statement on Form S-4 (File No. 333-226269) Ladies and Gentlemen: Pursuant to Rule 461 promulgated under the Securities Act of 1933, as ame

July 30, 2018 RW

NYRT / New York REIT, Inc. RW

RW 1 tv499687rw.htm RW New York REIT, Inc. 7 Bulfinch Place, Suite 500 Boston, Massachusetts 02114 VIA EDGAR July 30, 2018 United States Securities and Exchange Commission Division of Corporation Finance 100 F Street, NE Washington, DC 20549 Re: New York REIT, Inc. (formerly, American Realty Capital New York Recovery REIT, Inc.) Request to Withdraw Registration Statement on Form S-11 Filed on Augu

July 26, 2018 EX-99.1

JOINT FILING AGREEMENT

EXHIBIT A JOINT FILING AGREEMENT The undersigned hereby agree that the statement on Schedule 13G with respect to the Common Stock of NII Holdings, Inc.

July 26, 2018 SC 13G

NYRT / New York REIT, Inc. / 683 Capital Management, LLC - JULY 19, 2018 Passive Investment

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 SCHEDULE 13G (RULE 13d - 102) INFORMATION TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO 13d-1(b), (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO 13d-2(b) (Amendment No. )* New York REIT, Inc. (Name of Issuer) Common stock, $0.01 par value (Title of Class of Securities) 64976L109 (CUSIP Number) July 16, 2018 (Date of Event which Requi

July 20, 2018 EX-10.66

Amendment No. 1 to Advisory Agreement, dated as of February 28, 2018, among New York REIT, Inc., New York Recovery Operating Partnership, L.P., and Winthrop REIT Advisors LLC

Exhibit 10.66 AMENDMENT NO. 1 TO ADVISORY AGREEMENT This AMENDMENT NO. 1 TO ADVISORY AGREEMENT is made as of February 28, 2018 by and among New York REIT, Inc., a Maryland corporation (together with its subsidiaries, the “Company”), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the “Operating Partnership”), and Winthrop REIT Advisors LLC, a Delaware limited liabili

July 20, 2018 EX-21.1

Subsidiaries of New York REIT, Inc.

Exhibit 21.1 Subsidiaries of New York REIT, Inc. Name Jurisdiction 50 Varick Mezz LLC Delaware 50 Varick LLC New York ARC NY120W5701 TRSMEZZ, LLC Delaware ARC NY120W5701 TRS, LLC Delaware ARC NY120W5701 TRSMEZZ II, LLC Delaware ARC NY120W5701Mezz, LLC Delaware ARC NY120W5701, LLC Delaware ARC NY1440BWY1 MEZZ, LLC Delaware ARC NY1440BWY1, LLC Delaware ARC NY1623K001, LLC Delaware ARC Mezz NY2161800

July 20, 2018 EX-2.4

Amendment to Plan of Liquidation

Exhibit 2.4 NEW YORK REIT, INC. AMENDMENT TO THE PLAN OF LIQUIDATION AND DISSOLUTION WHEREAS, New York REIT, Inc., a Maryland corporation (the “Company”), adopted that certain plan of liquidation and dissolution of the Company on or about January 3, 2017 (the “Plan”); and WHEREAS, pursuant to Sections 12 and 13 of the Plan, the Board of Directors of the Company (the “Board”) may modify or amend th

July 20, 2018 S-4

Power of Attorney

TABLE OF CONTENTS As filed with the Securities and Exchange Commission on July 20, 2018 Registration No.

July 20, 2018 EX-99.1

Form of proxy card

Exhibit 99.1 PROXY CARD YOUR VOTE IS IMPORTANT. PLEASE VOTE TODAY. We encourage you to take advantage of Internet or telephone voting. Both are available 24 hours a day, 7 days a week. Internet and telephone voting are available through 11:59 p.m., ET, on [Month] [Day], 2018. VOTE BY INTERNET WWW.FCRVOTE.COM/NYRT Use the Internet to transmit your voting instructions up until 11:59 p.m., ET, on [Mo

July 17, 2018 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): July 12, 2018 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Numb

June 11, 2018 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 6, 2018 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Numbe

June 11, 2018 EX-10.1

Amendment No. 2 to Advisory Agreement, dated as of June 6, 2018, among New York REIT, Inc., New York Recovery Operating Partnership, L.P. and Winthrop REIT Advisors LLC

Exhibit 10.1 AMENDMENT NO. 2 TO ADVISORY AGREEMENT This AMENDMENT NO. 2 TO ADVISORY AGREEMENT is made as of June 6, 2018 by and among New York REIT, Inc., a Maryland corporation (together with its subsidiaries, the “Company”), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the “Operating Partnership”), and Winthrop REIT Advisors LLC, a Delaware limited liability com

May 9, 2018 10-Q

NYRT / New York REIT, Inc. 10-Q (Quarterly Report)

10-Q UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q ☒ QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Quarterly Period Ended: March 31, 2018 Or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416 NEW YORK REIT,

March 16, 2018 EX-99.1

New York REIT, Inc. Announces Completion of 1-for-10 Reverse Stock Split

Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT, Inc. Announces Completion of 1-for-10 Reverse Stock Split NEW YORK, NY, March 15, 2018– New York REIT, Inc. (the “Company” or “NYRT”) (NYSE: NYRT) announced today that its previously announced 1-for-10 reverse stock split of common stock became effective today at 5:00 p.m. Eastern Time (the “Effective Time”). NYRT’s common stock will continue to tr

March 16, 2018 8-K/A

Regulation FD Disclosure, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 15, 2018 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation)

March 15, 2018 EX-3.1

Articles of Amendment – Reverse Stock Split.

Exhibit 3.1 NEW YORK REIT, INC. ARTICLES OF AMENDMENT New York REIT, Inc., a Maryland corporation (the “Company”), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: The charter of the Company (the “Charter”) is hereby amended to provide that, at 5:00 p.m. Eastern Time on March 15, 2018 (the “Effective Time”), every ten (10) issued and outstanding shares

March 15, 2018 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 15, 2018 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Num

March 15, 2018 EX-99.1

New York REIT, Inc. Announces Completion of 1-for-10 Reverse Stock Split

Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT, Inc. Announces Completion of 1-for-10 Reverse Stock Split NEW YORK, NY, March 15, 2018– New York REIT, Inc. (the “Company” or “NYRT”) (NYSE: NYRT) announced today that its previously announced 1-for-10 reverse stock split of common stock became effective today at 5:00 p.m. Eastern Time (the “Effective Time”). NYRT’s common stock will continue to tr

March 15, 2018 EX-3.2

Articles of Amendment – Par Value/Authorized Shares Decrease.

Exhibit 3.2 NEW YORK REIT, INC. ARTICLES OF AMENDMENT New York REIT, Inc., a Maryland corporation (the “Company”), hereby certifies to the State Department of Assessments and Taxation of Maryland that: FIRST: The charter of the Company (the “Charter”) is hereby amended (the “Par Value Decrease Amendment”), effective at 5:01 p.m. Eastern Time on March 15, 2018 (the “Effective Time”), to decrease th

March 1, 2018 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

8-K 1 tv4873948k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): March 1, 2018 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 001-36416 27-1065431 (State or Other Jurisdiction of In

March 1, 2018 EX-99.1

New York REIT Announces Results for Fourth Quarter 2017

Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT Announces Results for Fourth Quarter 2017 New York, NY, March 1, 2018 (PR NEWSWIRE) – New York REIT, Inc. (NYSE: NYRT) (the "Company" or "NYRT"), which is liquidating and winding down pursuant to a plan of liquidation, announced today its financial results for the fourth quarter ended December 31, 2017. Liquidation Status As of February 28, 2018, th

March 1, 2018 EX-10.65

Third Amended and Restated Limited Liability Company Agreement of WWP Holdings, LLC dated October 18, 2017

EX-10.65 Exhibit 10.65 THIRD AMENDED AND RESTATED LIMITED LIABILITY COMPANY AGREEMENT OF WWP HOLDINGS, LLC A Delaware Limited Liability Company Dated as of October 18, 2017 THE LIMITED LIABILITY COMPANY INTERESTS CREATED BY THIS LIMITED LIABILITY COMPANY AGREEMENT HAVE NOT BEEN REGISTERED UNDER THE UNITED STATES SECURITIES ACT OF 1933, AS AMENDED, OR UNDER ANY OTHER APPLICABLE SECURITIES LAWS, AND

March 1, 2018 EX-10.63

Side letter agreement dated December 6, 2017, with respect to the Mezzanine Loan among New York REIT, Inc, New York Recovery Operating Partnership, L.P., Column, as agent and initial lender, and other lenders thereto

EX-10.63 Exhibit 10.63 COLUMN FINANCIAL, INC. 11 Madison Avenue New York, New York 10010 December 6, 2017 The Entities Listed on Schedule I Attached Hereto ARC NY120W5701 TRS Mezz, LLC c/o New York REIT, Inc. 7 Bulfinch Place, Suite 500 Boston, MA 02114 New York REIT, Inc. 7 Bulfinch Place, Suite 500 Boston, MA 02114 Re: New York REIT Portfolio Ladies & Gentlemen: The entities listed on Schedule I

March 1, 2018 EX-10.62

Amendment dated December 6, 2017 to the loan agreement (the “Mortgage Loan”), dated as of December 20, 2016, by and among New York REIT, Inc, New York Recovery Operating Partnership, L.P., Column Financial, Inc. (“Column”), as agent and initial lender, and other lenders thereto

EX-10.62 Exhibit 10.62 DECHERT DRAFT 12/14/17 FIRST AMENDMENT TO LOAN AGREEMENT AND OTHER LOAN DOCUMENTS Dated as of December 6, 2017 Among THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, each a Delaware limited liability company, collectively, as Borrower, COLUMN FINANCIAL, INC., a Delaware corporation, as Agent, COLUMN FINANCIAL, INC., a Delaware corporation, STARWOOD PROPERTY MORTGAGE SUB-17

March 1, 2018 EX-21.1

Subsidiaries of New York REIT, Inc.

Exhibit 21.1 Subsidiaries of New York REIT, Inc. Name Jurisdiction 50 Varick Mezz LLC Delaware 50 Varick LLC New York ARC NY120W5701 TRSMEZZ, LLC Delaware ARC NY120W5701 TRS, LLC Delaware ARC NY120W5701 TRSMEZZ II, LLC Delaware ARC NY120W5701Mezz, LLC Delaware ARC NY120W5701, LLC Delaware ARC NY1440BWY1 MEZZ, LLC Delaware ARC NY1440BWY1, LLC Delaware ARC NY1623K001, LLC Delaware ARC Mezz NY2161800

March 1, 2018 10-K

NYRT / New York REIT, Inc. 10-K (Annual Report)

10-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K ☒ ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the Fiscal Year Ended: December 31, 2017 Or ☐ TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission File Number 001-36416 NEW YORK REIT, INC.

February 15, 2018 SC 13G

NYRT / New York REIT, Inc. / PACIFIC INVESTMENT MANAGEMENT CO LLC - SC 13G Passive Investment

SC 13G 1 pimco-newyorkreitinc13g.htm SC 13G OMB APPROVAL UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 OMB Number: 3235-0145 Estimated average burden hours per response. . . . . . . . . . .10.4 SCHEDULE 13G INFORMATION STATEMENT TO BE INCLUDED IN STATEMENTS FILED PURSUANT TO RULES 13d-1 (b) (c) AND (d) AND AMENDMENTS THERETO FILED PURSUANT TO RULE 13d-2 (b) New York REIT,

February 14, 2018 SC 13G

NYRT / New York REIT, Inc. / Indaba Capital Management, L.P. Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No. )* New York REIT, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class Securities) 64976L109 (CUSIP Number) December 31, 2017 (Date of Event Which Requires Filing of this Statement) Check the appropriate box to designate the rule pur

February 13, 2018 SC 13G

NYRT / New York REIT, Inc. / Long Pond Capital, LP Passive Investment

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.

February 9, 2018 SC 13G/A

NYRT / New York REIT, Inc. / VANGUARD GROUP INC Passive Investment

SC 13G/A 1 newyorkreitinc.htm SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 4 )* Name of issuer: New York REIT Inc Title of Class of Securities: REIT CUSIP Number: 64976L109 Date of Event Which Requires Filing of this Statement: December 31, 2017 Check the appropriate box to designate the rule pursuant to which this

February 2, 2018 SC 13G/A

NYRT / New York REIT, Inc. / VANGUARD SPECIALIZED FUNDS Passive Investment

newyorkreitinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.:3 )* Name of issuer: New York REIT Inc Title of Class of Securities: REIT CUSIP Number: 64976L109 Date of Event Which Requires Filing of this Statement: December 31, 2017 Check the appropriate box to designate

December 29, 2017 SC 13G

NYRT / New York REIT, Inc. / DAVIDSON KEMPNER PARTNERS - DAVIDSON KEMPNER PARTNERS Passive Investment

SC 13G 1 p17-2402sc13g.htm DAVIDSON KEMPNER PARTNERS SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 13G Under the Securities Exchange Act of 1934 (Amendment No.)* New York REIT, Inc. (Name of Issuer) Common Stock, par value $0.01 per share (Title of Class of Securities) 64976L109 (CUSIP Number) December 19, 2017 (Date of Event Which Requires Filing of this Statement) Check the

December 21, 2017 8-K

NYRT / New York REIT, Inc. FORM 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 19, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

December 12, 2017 8-K

NYRT / New York REIT, Inc. FORM 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 6, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File N

November 9, 2017 EX-99.1

New York REIT, Inc. Conference Call Script November 9, 2017

Exhibit 99.1 New York REIT, Inc. Conference Call Script November 9, 2017 Wendy Silverstein: Good morning and thank you all for joining today?s call. I will keep my remarks brief and leave plenty of time to answer all of your questions. As expected, the 3rd and 4th quarters have been extremely active at NYRT. We expect to be busy through year end and into the first quarter of 2018. Let me quickly r

November 9, 2017 8-K

NYRT / New York REIT, Inc. FORM 8-K (Current Report)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): November 9, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 001-36416 27-1065431 (State or Other Jurisdiction of Incorporation) (Commission Fi

November 9, 2017 EX-99.1

New York REIT Announces Results for Third Quarter 2017 and Declaration of Distribution of $2.07 Per Share

Exhibit 99.1 New York REIT Announces Results for Third Quarter 2017 and Declaration of Distribution of $2.07 Per Share New York, NY, November 9, 2017 (PR NEWSWIRE) ? New York REIT, Inc. (NYSE: NYRT) (the "Company" or "NYRT"), which is liquidating and winding down pursuant to a plan of liquidation, announced today its financial results for the third quarter ended September 30, 2017. Financial Resul

November 9, 2017 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): November 9, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 001-36416 27-1065431 (State or Other Jurisdiction of Incorporation) (Commission Fi

November 9, 2017 EX-10.3

Contract of Sale between ARC NY1440BWY1, LLC and CIM Group Acquisitions, LLC, dated November 1, 2017

EX-10.3 Exhibit 10.3 CONTRACT OF SALE Between ARC NY1440BWY1, LLC, as Seller and CIM GROUP ACQUISITIONS, LLC, as Purchaser DATED: November 1, 2017 PROPERTY: 1440 Broadway, New York, New York TABLE OF CONTENTS Page SECTION 1. SALE OF PROPERTY AND ACCEPTABLE TITLE 1 SECTION 2. PURCHASE PRICE, ACCEPTABLE FUNDS AND ESCROW OF DOWNPAYMENT 2 SECTION 3. THE CLOSING 3 SECTION 4. REPRESENTATIONS AND WARRANT

November 9, 2017 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Form 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

November 2, 2017 EX-99.1

NEW YORK REIT, INC ENTERS INTO CONTRACT TO SELL ITS 1440 BROADWAY PROPERTY

Exhibit 99.1 FOR IMMEDIATE RELEASE November 2, 2017 NEW YORK REIT, INC ENTERS INTO CONTRACT TO SELL ITS 1440 BROADWAY PROPERTY FOR IMMEDIATE RELEASE ? NEW YORK, NEW YORK, (GLOBE NEWSWIRE) ? New York REIT, Inc. (NYSE:NYRT) (the ?Company? or ?NYRT?), which is liquidating and winding down pursuant to a plan of liquidation, announced that it has entered into a contract to sell its property located at

November 2, 2017 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Other Events

8-K 1 tv4784828k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): November 2, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 001-36416 27-1065431 (State or Other Jurisdiction of

October 20, 2017 8-K

New York REIT FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): October 18, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File N

October 20, 2017 EX-99.1

New York REIT Closes on Previously Announced Sale of 48.7% Interest in Worldwide Plaza to a Joint Venture Managed by SL Green and RXR Realty Transaction Values Worldwide Plaza at $1.725 Billion Worldwide Plaza Closes on $1.2 Billion Debt Refinancing

Exhibit 99.1 New York REIT Closes on Previously Announced Sale of 48.7% Interest in Worldwide Plaza to a Joint Venture Managed by SL Green and RXR Realty Transaction Values Worldwide Plaza at $1.725 Billion Worldwide Plaza Closes on $1.2 Billion Debt Refinancing SL Green and RXR Realty to Serve as Exclusive Property Manager and Leasing Agent New York, New York ? October 18, 2017? New York REIT, In

October 11, 2017 EX-99.1

NEW YORK REIT, INC SELLS ITS 245-249 WEST 17TH STREET AND 218 WEST 18TH STREET PROPERTIES

Exhibit 99.1 FOR IMMEDIATE RELEASE October 11, 2017 NEW YORK REIT, INC SELLS ITS 245-249 WEST 17TH STREET AND 218 WEST 18TH STREET PROPERTIES FOR IMMEDIATE RELEASE ? NEW YORK, NEW YORK, (GLOBE NEWSWIRE) ? New York REIT, Inc. (NYSE:NYRT) (?NYRT?), which is liquidating and winding down pursuant to a plan of liquidation, announced that it has sold its properties located at 245-249 West 17th Street an

October 11, 2017 8-K

New York REIT FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): October 11, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 001-36416 27-1065431 (State or Other Jurisdiction of Incorporation) (Commission Fi

September 14, 2017 EX-10.1

Membership Interest Purchase Agreement, dated as of September 14, 2017, between ARC NYWWPJV001, LLC and WWPJV LLC

Exhibit 10.1 Execution Version PRIVILEGED AND CONFIDENTIAL MEMBERSHIP INTEREST PURCHASE AGREEMENT BETWEEN ARC NYWWPJV001, LLC as Seller AND WWP JV LLC as Purchaser pertaining to certain interests in WWP HOLDINGS, LLC September 14, 2017 TABLE OF CONTENTS Page Article I DEFINITIONS 1 Section 1.1 Definitions 1 Article II PURCHASE AND SALE 18 Section 2.1 Agreement 18 Article III CONSIDERATION 18 Secti

September 14, 2017 EX-10.2

Consent Agreement, dated as of September 14, 2017 between New York REIT, Inc. and WWP Sponsor LLC

Exhibit 10.2 Execution Version CONSENT AGREEMENT This CONSENT AGREEMENT (this ?Agreement?), dated as of September 14, 2017, is made by between WWP Sponsor, LLC, a Delaware limited liability company (?Comfort Member?), New York REIT, Inc., a Maryland corporation (?NYRT?), ARC NYWWPJV001, LLC, a Delaware limited liability company (?Owner Member?) and each Comfort Member Guarantor (defined below). Ea

September 14, 2017 EX-2.1

Amendment to Plan of Liquidation

Exhibit 2.1 NEW YORK REIT, INC. AMENDMENT TO THE PLAN OF LIQUIDATION AND DISSOLUTION WHEREAS, New York REIT, Inc., a Maryland corporation (the “Company”) adopted that certain plan of liquidation and dissolution of the Company on or about January 3, 2017 (the “Plan”); and WHEREAS, pursuant to Sections 12 and 13 of the Plan, the Board of Directors of the Company (the “Board”) may modify or amend the

September 14, 2017 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 14, 2017 New York REIT,

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): September 14, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

September 14, 2017 EX-99.1

New York REIT Sells Approximately 49 Percent Interest in Worldwide Plaza to a Joint Venture Managed by SL Green and RXR Realty Transaction Values Worldwide Plaza at $1.725 Billion SL Green and RXR Realty to Serve as Exclusive Property Manager and Lea

Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT Sells Approximately 49 Percent Interest in Worldwide Plaza to a Joint Venture Managed by SL Green and RXR Realty Transaction Values Worldwide Plaza at $1.725 Billion SL Green and RXR Realty to Serve as Exclusive Property Manager and Leasing Agent Transaction Expected to Close On or Before November 3, 2017 NYRT to Host Conference Call at 11:00 AM on

August 10, 2017 8-K

Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): August 9, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 001-36416 27-1065431 (State or Other Jurisdiction of Incorporation) (Commission File

August 10, 2017 EX-99.1

New York REIT Announces Results for Second Quarter 2017

Exhibit 99.1 New York REIT Announces Results for Second Quarter 2017 New York, New York August 9, 2017 (PR NEWSWIRE) ? New York REIT, Inc. (NYSE: NYRT) (the ?Company? or ?NYRT?), which is liquidating and winding down pursuant to a plan of liquidation, announced today its financial results for the second quarter ended June 30, 2017. Financial Results Liquidation Basis of Accounting As a result of N

August 9, 2017 10-Q

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q

Form 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

June 9, 2017 8-K

New York REIT FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 8, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Numbe

June 1, 2017 8-K/A

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A (AMENDMENT NO. 2) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 30, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporatio

June 1, 2017 EX-99.1

NEW YORK REIT COMPLETES OPTION ACQUISITION IN WORLDWIDE PLAZA BRINGING TOTAL OWNERSHIP TO 98.8 PERCENT

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT COMPLETES OPTION ACQUISITION IN WORLDWIDE PLAZA BRINGING TOTAL OWNERSHIP TO 98.8 PERCENT NEW YORK, NY, June 1, 2017 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT), today announced that the Company, through a wholly owned subsidiary, acquired for approximately $276.7 million an additional 49.9% indirect equity interest in Worldwide Plaz

June 1, 2017 EX-10.5

GUARANTY OF RECOURSE OBLIGATIONS

Exhibit 10.5 EXECUTION COPY GUARANTY OF RECOURSE OBLIGATIONS This GUARANTY OF RECOURSE OBLIGATIONS (this ?Guaranty?) is executed as of June 1, 2017 by NEW YORK REIT, INC., a Maryland corporation (?Guarantor?), for the benefit of U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE BENEFIT OF THE HOLDERS OF COMM 2013-WWP MORTGAGE TRUST, COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, c/o Wells Fargo B

June 1, 2017 8-K

Regulation FD Disclosure, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Creation of a Direct Financial Obligation or an Obligation under an Off-Balance Sheet Arrangement of a Registrant, Completion of Acquisition or Disposition of Assets

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): June 1, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Numbe

June 1, 2017 EX-10.3

WWP OFFICE, LLC, a Delaware limited liability company, as mortgagor GERMAN AMERICAN CAPITAL CORPORATION and BANK OF AMERICA, N.A., collectively as mortgagee AMENDED AND RESTATED MORTGAGE, ASSIGNMENT OF LEASES AND RENTS AND SECURITY AGREEMENT Dated as

Exhibit 10.3 WWP OFFICE, LLC, a Delaware limited liability company, as mortgagor (Mortgagor) to GERMAN AMERICAN CAPITAL CORPORATION and BANK OF AMERICA, N.A., collectively as mortgagee (Mortgagee) AMENDED AND RESTATED MORTGAGE, ASSIGNMENT OF LEASES AND RENTS AND SECURITY AGREEMENT Dated as of February 25, 2013 Address: 825 Eighth Avenue (Worldwide Plaza) New York, New York Block: 1040 Lot: 29 Sect

June 1, 2017 EX-10.7

ENVIRONMENTAL INDEMNITY AGREEMENT

Exhibit 10.7 EXECUTION COPY ENVIRONMENTAL INDEMNITY AGREEMENT THIS ENVIRONMENTAL INDEMNITY AGREEMENT (this ?Agreement?) is made as of the 1st day of June, 2017 by NEW YORK REIT, INC., a Maryland corporation (?Indemnitor?), for the benefit of U.S. BANK NATIONAL ASSOCIATION, AS TRUSTEE FOR THE BENEFIT OF THE HOLDERS OF COMM 2013-WWP MORTGAGE TRUST, COMMERCIAL MORTGAGE PASS-THROUGH CERTIFICATES, c/o

June 1, 2017 EX-10.1

LOAN AGREEMENT Dated as of February 25, 2013 WWP OFFICE, LLC, a Delaware limited liability company WWP AMENITIES HOLDINGS, LLC, a Delaware limited liability company as Borrower GERMAN AMERICAN CAPITAL CORPORATION Bank of America, N.A. as Co-Lenders

Exhibit 10.1 Final LOAN AGREEMENT Dated as of February 25, 2013 Between WWP OFFICE, LLC, a Delaware limited liability company and WWP AMENITIES HOLDINGS, LLC, a Delaware limited liability company as Borrower and GERMAN AMERICAN CAPITAL CORPORATION and Bank of America, N.A. as Co-Lenders Property: Worldwide Plaza, New York, New York TABLE OF CONTENTS Page ARTICLE 1 DEFINITIONS; PRINCIPLES OF CONSTR

June 1, 2017 EX-10.6

GUARANTY OF RECOURSE OBLIGATIONS

Exhibit 10.6 EXECUTION VERSION GUARANTY OF RECOURSE OBLIGATIONS (MEZZANINE) This GUARANTY OF RECOURSE OBLIGATIONS (MEZZANINE) (this ?Guaranty?) is executed as of June 1, 2017 by NEW YORK REIT, INC., a Maryland corporation (?Guarantor?), for the benefit of CPPIB CREDIT INVESTMENTS INC., a Canadian corporation with foreign jurisdiction (together with its successors and/or assigns, ?Lender?). WITNESS

June 1, 2017 EX-10.8

ENVIRONMENTAL INDEMNITY AGREEMENT (MEZZANINE)

Exhibit 10.8 EXECUTION VERSION ENVIRONMENTAL INDEMNITY AGREEMENT (MEZZANINE) This ENVIRONMENTAL INDEMNITY AGREEMENT (MEZZANINE) (this ?Agreement?) is made as of June 1, 2017 by NEW YORK REIT, INC., a Maryland corporation (?Indemnitor?), for the benefit of CPPIB CREDIT INVESTMENTS INC., a Canadian corporation with foreign jurisdiction (together with its successors and/or assigns, ?Indemnitee?) and

June 1, 2017 EX-10.2

MEZZANINE LOAN AGREEMENT Dated as of February 25, 2013 WWP MEZZ, LLC, as Borrower GERMAN AMERICAN CAPITAL CORPORATION and Bank of America, N.A. as Co-Lenders

Exhibit 10.2 Final MEZZANINE LOAN AGREEMENT Dated as of February 25, 2013 among WWP MEZZ, LLC, as Borrower and GERMAN AMERICAN CAPITAL CORPORATION and Bank of America, N.A. as Co-Lenders Property: Worldwide Plaza, New York, New York TABLE OF CONTENTS Page Article 1 DEFINITIONS; PRINCIPLES OF CONSTRUCTION 1 Section 1.1 Specific Definitions 1 Section 1.2 Index of Other Definitions 20 Section 1.3 Pri

June 1, 2017 EX-10.4

PLEDGE AND SECURITY AGREEMENT

Exhibit 10.4 EXECUTION COPY PLEDGE AND SECURITY AGREEMENT PLEDGE AND SECURITY AGREEMENT (this ?Agreement?) dated as of February 25, 2013 by WWP MEZZ, LLC, a Delaware limited liability company, having an address at George Comfort & Sons, Inc., 200 Madison Avenue, New York, New York 10016 (?Pledgor?), in favor of GERMAN AMERICAN CAPITAL CORPORATION, a Maryland corporation, having an address at 60 Wa

May 19, 2017 DEFA14A

New York REIT DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) o Definitive Proxy State

May 19, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): May 17, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland (State or Other Jurisdiction of Incorporation) 001-36416 27-1065431 (Commission File N

May 16, 2017 CORRESP

New York REIT ESP

CORRESP 7 BULFINCH PLACE, SUITE 500 P.O. BOX 9507 BOSTON, MA 02114-9507 (617) 570-4750 May 16, 2017 Mr. Robert F. Telewicz, Jr. Branch Chief Office of Real Estate & Commodities Division of Corporation Finance United States Securities and Exchange Commission 100 F Street, NE Washington, DC 20549 Re: New York REIT, Inc. Form 10-K for the fiscal year ended December 31, 2016 Filed March 1, 2017, File

May 11, 2017 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): May 10, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland 001-36416 27-1065431 (State or Other Jurisdiction of Incorporation) (Commission File N

May 11, 2017 EX-99.1

New York REIT Announces Results for First Quarter 2017

Exhibit 99.1 New York REIT Announces Results for First Quarter 2017 New York, May 10, 2017 (PR NEWSWIRE) ? New York REIT, Inc. (NYSE: NYRT) (the "Company" or "NYRT"), which is liquidating and winding down pursuant to a plan of liquidation, announced today its financial results for the first quarter ended March 31, 2017. Financial Results Liquidation Basis of Accounting As a result of NYRT?s shareh

May 10, 2017 EX-10.2

Indemnification Agreement, dated March 8, 2017, between New York REIT, Inc. and John Garilli

EX-10.2 Exhibit 10.2 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this ?Agreement?) is made and entered into as of the March 8, 2017 (the ?Effective Date?), by and between New York REIT, Inc., a Maryland corporation (the ?Company?), and John Garilli (the ?Indemnitee?). WHEREAS, at the request of the Company, Indemnitee currently serves or has previously served as a director, officer o

May 10, 2017 EX-10.1

Indemnification Agreement, dated March 8, 2017, between New York REIT, Inc. and Howard Goldberg

EX-10.1 Exhibit 10.1 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this ?Agreement?) is made and entered into as of March 8 , 2017 (the ?Effective Date?), by and between New York REIT, Inc., a Maryland corporation (the ?Company?), and Howard Goldberg (the ?Indemnitee?). WHEREAS, at the request of the Company, Indemnitee currently serves or has previously served as a director, officer o

May 10, 2017 10-Q

New York REIT FORM 10-Q (Quarterly Report)

Form 10-Q Table of Contents UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.

May 1, 2017 DEF 14A

New York REIT DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Definitive Proxy State

April 28, 2017 EX-99.1

NEW YORK REIT, INC. 7 BULFINCH PLACE, SUITE 500 BOSTON, MA 02114

Exhibit 99.1 NEW YORK REIT, INC. 7 BULFINCH PLACE, SUITE 500 BOSTON, MA 02114 April 27, 2017 Keith Locker 48 Wall Street, 11th floor New York, NY 10005 Re: Resignation by you as a director of New York REIT, Inc. (the ?Company?) Dear Mr. Locker: The following sets forth our agreement in connection with your resignation as a director of the Company: 1. You have simultaneously herewith tendered your

April 28, 2017 8-K

New York REIT 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 8-K Current Report Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of report (Date of earliest event reported): April 27, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Its Charter) Maryland (State or Other Jurisdiction of Incorporation) 001-36416 27-1065431 (Commission File

April 28, 2017 EX-17.1

Keith Locker 48 Wall Street, 11th floor New York, NY 10005

Exhibit 17.1 Keith Locker 48 Wall Street, 11th floor New York, NY 10005 [email protected] April 27, 2017 Board of Directors New York REIT, Inc. (the ?Company?) c/o Winthrop REIT Advisors, LLC 7 Bulfinch Place Boston, Massachusetts 02114 Dear Board: I hereby resign from the Company?s Board of Directors effective April 27, 2017 and am not standing for reelection. My resignation is not the res

March 31, 2017 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 31, 2017 (March 30, 2017) New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Co

March 17, 2017 8-K/A

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 2, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (

March 16, 2017 EX-99.1

NEW YORK REIT ANNOUNCES 2017 ANNUAL MEETING DATE

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT ANNOUNCES 2017 ANNUAL MEETING DATE NEW YORK, NY, March 16, 2017 - New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT) today announced that its 2017 Annual Meeting of Stockholders (the ?Annual Meeting?) will be held on June 8, 2017, at a time and location to be determined. Stockholders of record at the close of business on April 18, 2017 will

March 16, 2017 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 16, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Num

March 9, 2017 8-K

Regulation FD Disclosure, Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Financial Statements and Exhibits

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 8, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Numb

March 9, 2017 EX-99.1

NEW YORK REIT ANNOUNCES APPOINTMENT OF HOWARD A. GOLDBERG TO BOARD OF DIRECTORS

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT ANNOUNCES APPOINTMENT OF HOWARD A. GOLDBERG TO BOARD OF DIRECTORS NEW YORK, NY, March 9, 2017 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT) today announced the appointment of Howard A. Goldberg to the Company?s Board of Directors (the ?Board?), effective March 8, 2017. The appointment of Mr. Goldberg is pursuant to the previously anno

March 8, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Termination of a Material Definitive Agreement

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 2, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Numb

March 1, 2017 10-K

New York REIT 10-K (Annual Report)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-K (Mark One) x ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the fiscal year ended December 31, 2016 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-36416 NEW Y

March 1, 2017 EX-99.2

New York REIT, Inc. Table of Contents Page Page Financial Information: Portfolio Metrics: Company Overview 1 Square Footage Summary 16 Key Financial Metrics 2 Major Tenant Summary 17 Consolidated Balance Sheets 3 Tenant Industry Concentration 18 Cons

Exhibit Exhibit 99.2 New York REIT, Inc. Table of Contents Page Page Financial Information: Portfolio Metrics: Company Overview 1 Square Footage Summary 16 Key Financial Metrics 2 Major Tenant Summary 17 Consolidated Balance Sheets 3 Tenant Industry Concentration 18 Consolidated Statements of Operations 4 Lease Expirations ? Next Five Years 19 Unconsolidated Joint Venture ? Summary Balance Sheets

March 1, 2017 EX-99.1

New York REIT Announces Results for Fourth Quarter 2016 and Full Year 2016

Exhibit Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT Announces Results for Fourth Quarter 2016 and Full Year 2016 New York, March 1, 2017 - New York REIT, Inc. (NYSE: NYRT) (?NYRT? or the "Company"), a publicly traded real estate investment trust that acquires income-producing commercial real estate, including office and retail properties, in New York City, announced today its financial and op

March 1, 2017 8-K

New York REIT 8-K (Current Report/Significant Event)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): March 1, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction (Commission File Number) (I.R.

March 1, 2017 EX-10.62

Amendment No. 1 to Mezzanine Loan Agreement, dated as of April 19, 2016, between ARC NY1440BWY1 MEZZ, LLC, as Borrower, and Paramount Group Fund VIII 1440 Broadway Mezz LP, as Lender

Exhibit 10.62 AMENDMENT NO. 1 TO MEZZANINE LOAN AGREEMENT This Amendment No. 1 to Mezzanine Loan Agreement (this “Amendment”) is entered into as of April 19, 2016 by and between PARAMOUNT GROUP FUND VIII 1440 BROADWAY MEZZ LP, a Delaware limited partnership, as lender (together with its permitted successors and assigns, the “Lender”), and ARC NY1440BWY1 MEZZ, LLC, a Delaware limited liability comp

March 1, 2017 EX-10.61

Amendment No. 1 to Loan Agreement, dated as of April 19, 2016, between ARC NY1440BWY1, LLC, as Borrower, and H/2 Financial Funding I LLC, as Lender

Exhibit 10.61 AMENDMENT NO. 1 TO LOAN AGREEMENT This Amendment No. 1 to Loan Agreement (this “Amendment”) is entered into as of April 19, 2016 by and between STRATEGIC ASSET SERVICES LLC, a Delaware limited liability company, not individually but solely in its capacity as Agent for the Lenders as set forth in the Loan Agreement (together with its permitted successors and assigns, the “Lender”), an

March 1, 2017 EX-21.1

Subsidiaries of New York REIT, Inc.

Exhibit 21.1 Subsidiaries of New York REIT, Inc. Name Jurisdiction 50 Varick Mezz LLC Delaware 50 Varick LLC New York ARC NY120W5701 TRSMEZZ, LLC Delaware ARC NY120W5701 TRS, LLC Delaware ARC NY120W5701 TRSMEZZ II, LLC Delaware ARC NY120W5701Mezz, LLC Delaware ARC NY120W5701, LLC Delaware ARC NY1440BWY1 Mezz, LLC Delaware ARC NY1440BWYI, LLC Delaware ARC NY1623K001, LLC Delaware ARC Mezz NY2161800

March 1, 2017 EX-10.45

Amendment No. 1, dated as of November 22, 2016, to the Settlement Agreement by and among New York REIT, Inc., WW Investors LLC, Michael L. Ashner and Steven C. Witkoff

Exhibit 10.45 AMENDMENT NO. 1 TO SETTLEMENT AGREEMENT Reference is made to the Settlement Agreement (the “Agreement”), dated as of October 23, 2016, by and among WW Investors LLC, Michael L. Ashner and Steven Witkoff (collectively, the “WW Investors”) and New York REIT, Inc., a Maryland corporation (the “Company”). Unless otherwise defined in this Amendment No. 1, capitalized terms have the meanin

February 21, 2017 EX-17.1

Via email

Exhibit 17.1 Via email February 15, 2017 Randolph Read Non Executive Chairman New York REIT, Inc. 405 Park Avenue, 14th Floor New York, NY 10022 Randy, This letter serves as my resignation, effective immediately, from the Board of Directors of New York REIT, Inc. and its committees. My reasons for resigning should be well-known to you because they involve fundamental disagreements with the board a

February 21, 2017 8-K

New York REIT FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 15, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

February 21, 2017 EX-99.1

NEW YORK REIT ANNOUNCES DIRECTOR RESIGNATION

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT ANNOUNCES DIRECTOR RESIGNATION NEW YORK, NY, February 16, 2017 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT) today announced the resignation of Gregory F. Hughes from the Company?s Board of Directors (the ?Board?), effective February 15, 2017. Mr. Hughes advised the Company that he was resigning because of disagreements with the Board

February 13, 2017 SC 13G/A

NYRT / New York REIT, Inc. / VANGUARD SPECIALIZED FUNDS Passive Investment

newyorkreitinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.:2 )* Name of issuer: New York REIT Inc Title of Class of Securities: REIT CUSIP Number: 64976L109 Date of Event Which Requires Filing of this Statement: December 31, 2016 Check the appropriate box to designate

February 10, 2017 SC 13G/A

New York REIT 3G/A (Passive Acquisition of More Than 5% of Shares)

newyorkreitinc.htm - Generated by SEC Publisher for SEC Filing SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 Schedule 13G Under the Securities Exchange Act of 1934 (Amendment No.: 3 )* Name of issuer: New York REIT Inc Title of Class of Securities: REIT CUSIP Number: 64976L109 Date of Event Which Requires Filing of this Statement: December 31, 2016 Check the appropriate box to designat

February 6, 2017 SC 13G/A

NYRT / New York REIT, Inc. / PRUDENTIAL FINANCIAL INC Passive Investment

13G HTML File DOCUMENT TYPE SC 13G/A TEXT SECURITIES AND EXCHANGE COMMISSION Washington, D.

February 6, 2017 EX-10.1

Amendment No. 2, dated as of February 4, 2017, to the Settlement Agreement by and among New York REIT, Inc., WW Investors LLC, Michael L. Ashner and Steven C. Witkoff

Exhibit 10.1 EXECUTION VERSION AMENDMENT NO. 2 TO SETTLEMENT AGREEMENT Reference is made to the Settlement Agreement, dated as of October 23, 2016 (as amended by Amendment No. 1 thereto dated as of November 22, 2016, the “Agreement”), by and among WW Investors LLC, Michael L. Ashner and Steven Witkoff (collectively, the “WW Investors”) and New York REIT, Inc., a Maryland corporation (the “Company”

February 6, 2017 EX-10.2

Indemnification Agreement, dated February 4, 2017, between New York REIT, Inc. and Wendy Silverstein

Exhibit 10.2 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this ?Agreement?) is made and entered into as of the February 4, 2017 (the ?Effective Date?), by and between New York REIT, Inc., a Maryland corporation (the ?Company?), and Wendy Silverstein (the ?Indemnitee?). WHEREAS, at the request of the Company, Indemnitee currently serves or has previously served as a director, officer o

February 6, 2017 8-K

Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers, Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): February 4, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File N

February 6, 2017 EX-99.1

NEW YORK REIT ANNOUNCES APPOINTMENT OF WENDY A. SILVERSTEIN TO BOARD OF DIRECTORS

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT ANNOUNCES APPOINTMENT OF WENDY A. SILVERSTEIN TO BOARD OF DIRECTORS NEW YORK, NY, February 6, 2017 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT) today announced the appointment of Wendy A. Silverstein to the Company?s Board of Directors (the ?Board?). Ms. Silverstein is currently providing consulting services to Winthrop REIT Advisors

February 1, 2017 EX-99.1

January 29, 2017

Exhibit 99.1 January 29, 2017 To: New York REIT, Inc. 405 Park Avenue, 14th Floor New York, New York Attn: Board of Directors Re: Resignation from New York REIT, Inc. Ladies and Gentlemen: I hereby irrevocably resign from my position as a director of New York REIT, Inc. (the ?Company?), effective immediately upon the acceptance of my resignation by a majority of the members of the Board of Directo

February 1, 2017 EX-10.1

Indemnification Agreement, dated January 30, 2017, between New York REIT, Inc. and Joe C. McKinney

Exhibit 10.1 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this ?Agreement?) is made and entered into as of the January 30, 2017 (the ?Effective Date?), by and between New York REIT, Inc., a Maryland corporation (the ?Company?), and Joe C. McKinney (the ?Indemnitee?). WHEREAS, at the request of the Company, Indemnitee currently serves or has previously served as a director, officer or

February 1, 2017 EX-99.2

Via email

Exhibit 99.2 Via email January 30, 2017 Randolph Read Non Executive Chairman New York REIT 405 Park Avenue, 14th Flr New York, NY 10022 Dear Randy, I hereby inform you of my decision to resign from the Board of Directors of New York REIT, effectively immediately. I am pleased to have assisted the company in the transition of its external manager to Winthrop, and pleased to have helped with the ado

February 1, 2017 8-K

New York REIT 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 27, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File N

February 1, 2017 EX-99.3

NEW YORK REIT APPOINTS JOE C. MCKINNEY TO BOARD OF DIRECTORS Robert H. Burns Retires from the Board of Directors

Exhibit 99.3 FOR IMMEDIATE RELEASE NEW YORK REIT APPOINTS JOE C. MCKINNEY TO BOARD OF DIRECTORS Robert H. Burns Retires from the Board of Directors NEW YORK, NY, January 30, 2017 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT), today announced that Joe C. McKinney has been appointed to the NYRT Board of Directors (the ?Board?) as a new independent director, effective immediately. Mr.

January 4, 2017 EX-99.1

NEW YORK REIT ANNOUNCES STOCKHOLDER APPROVAL OF PLAN OF LIQUIDATION

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT ANNOUNCES STOCKHOLDER APPROVAL OF PLAN OF LIQUIDATION NEW YORK, NY, January 3, 2017 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT), announced that, at the Company?s special meeting of stockholders held today, that over 99 percent of the shares of NYRT common stock that voted on the proposal to approve the Plan of Liquidation and Dissol

January 4, 2017 8-K

New York REIT FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): January 3, 2017 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File Nu

January 4, 2017 8-K/A

Submission of Matters to a Vote of Security Holders

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K/A (Amendment No. 1) CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 30, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporatio

December 30, 2016 8-K

New York REIT FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 30, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

December 28, 2016 DEFA14A

New York REIT DEFINITIVE ADDITIONAL MATERIALS

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ¨ Check the appropriate box: ¨ Preliminary Proxy Statement ¨ Confidential, for Use of

December 28, 2016 EX-99.1

LEADING INDEPENDENT PROXY ADVISORY FIRMS ISS AND GLASS LEWIS RECOMMEND NEW YORK REIT STOCKHOLDERS VOTE “FOR” THE PLAN OF LIQUIDATION

Exhibit 99.1 FOR IMMEDIATE RELEASE LEADING INDEPENDENT PROXY ADVISORY FIRMS ISS AND GLASS LEWIS RECOMMEND NEW YORK REIT STOCKHOLDERS VOTE ?FOR? THE PLAN OF LIQUIDATION NEW YORK, NY, December 28, 2016 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT), today announced that the two leading independent proxy advisory firms, Institutional Shareholder Services (?ISS?) and Glass, Lewis & Co. (

December 28, 2016 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 28, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

December 22, 2016 S-3ASR

New York REIT S-3ASR

As filed with the Securities and Exchange Commission on December 22, 2016 Registration No.

December 22, 2016 8-K

New York REIT FORM 8-K (Current Report/Significant Event)

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 21, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

December 21, 2016 DEFM14A

Plan of Liquidation

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Definitive Proxy State

December 21, 2016 EX-10.5

Mezzanine Pledge and Security Agreement (Operating Pledgor), dated as of December 20, 2016, by ARC NY120W5701 TRS MEZZ, LLC, as Pledgor, in favor of Column Financial, Inc., as Agent

Exhibit 10.5 MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR) Dated as of December 20, 2016 by ARC NY120W5701 TRS MEZZ, LLC, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR) THIS MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR) (together with all extensions, renewals, modifications, substitutions and amendment

December 21, 2016 EX-99.1

NEW YORK REIT COMPLETES $760 MILLION FINANCING Proceeds to be Used to Repay Existing Credit Facility in Full and Provide Liquidity to Acquire Balance of Equity Interest in Worldwide Plaza

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT COMPLETES $760 MILLION FINANCING Proceeds to be Used to Repay Existing Credit Facility in Full and Provide Liquidity to Acquire Balance of Equity Interest in Worldwide Plaza NEW YORK, NY, December 21, 2016 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT), today announced the closing of a new $760 million financing secured by 12 assets. A

December 21, 2016 EX-10.6

GUARANTY AGREEMENT

EX-10.6 7 v455406ex10-6.htm EXHIBIT 10.6 Exhibit 10.6 GUARANTY AGREEMENT THIS GUARANTY AGREEMENT (together with all extensions, renewals, modifications, substitutions and amendments hereof, this “Guaranty”) is executed as of December 20, 2016, by New York REIT, Inc., a Maryland corporation, having an address at 405 Park Avenue, New York, New York 10022 (together with its permitted successors and a

December 21, 2016 EX-10.4

MEZZANINE PLEDGE AND SECURITY AGREEMENT (MORTGAGE BORROWER) Dated as of December 20, 2016 EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent

Exhibit 10.4 MEZZANINE PLEDGE AND SECURITY AGREEMENT (MORTGAGE BORROWER) Dated as of December 20, 2016 by EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent MEZZANINE PLEDGE AND SECURITY AGREEMENT (MORTGAGE BORROWER) THIS MEZZANINE PLEDGE AND SECURITY AGREEMENT (MORTGAGE BORROWER) (together with all extensions, renewals,

December 21, 2016 EX-10.2

MEZZANINE LOAN AGREEMENT By and among EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Borrower, THE LENDERS FROM TIME TO TIME PARTY HERETO, collectively, as Lender, COLUMN FINANCIAL, INC., as Initial Lender, COLUMN FINANCI

Exhibit 10.2 MEZZANINE LOAN AGREEMENT By and among EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Borrower, THE LENDERS FROM TIME TO TIME PARTY HERETO, collectively, as Lender, COLUMN FINANCIAL, INC., as Initial Lender, and COLUMN FINANCIAL, INC., as Agent and Acknowledged and Agreed to by ARC NY120W5701 TRS Mezz, LLC, as Equity Owner, solely with respect to Sections 2

December 21, 2016 EX-10.7

MEZZANINE GUARANTY AGREEMENT

Exhibit 10.7 MEZZANINE GUARANTY AGREEMENT THIS MEZZANINE GUARANTY AGREEMENT (together with all extensions, renewals, modifications, substitutions and amendments hereof, this ?Guaranty?) is executed as of December 20, 2016, by New York REIT, Inc., a Maryland corporation, having an address at 405 Park Avenue, New York, New York 10022 (together with its permitted successors and assigns, ?Guarantor?),

December 21, 2016 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 21 (December 20, 2016) N

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 21 (December 20, 2016) New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Co

December 21, 2016 EX-10.7

Mezzanine Guaranty Agreement, dated as of December 20, 2016, by New York REIT, Inc., as Guarantor, for the benefit of Column Financial, Inc., as Agent

Exhibit 10.7 MEZZANINE GUARANTY AGREEMENT THIS MEZZANINE GUARANTY AGREEMENT (together with all extensions, renewals, modifications, substitutions and amendments hereof, this ?Guaranty?) is executed as of December 20, 2016, by New York REIT, Inc., a Maryland corporation, having an address at 405 Park Avenue, New York, New York 10022 (together with its permitted successors and assigns, ?Guarantor?),

December 21, 2016 EX-10.6

Guaranty Agreement, dated as of December 20, 2016, by New York REIT, Inc., as Guarantor, for the benefit of Column Financial, Inc., as Agent

Exhibit 10.6 GUARANTY AGREEMENT THIS GUARANTY AGREEMENT (together with all extensions, renewals, modifications, substitutions and amendments hereof, this ?Guaranty?) is executed as of December 20, 2016, by New York REIT, Inc., a Maryland corporation, having an address at 405 Park Avenue, New York, New York 10022 (together with its permitted successors and assigns, ?Guarantor?), for the benefit of

December 21, 2016 EX-10.5

MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR) Dated as of December 20, 2016 ARC NY120W5701 TRS MEZZ, LLC, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR)

EX-10.5 6 v455406ex10-5.htm EXHIBIT 10.5 Exhibit 10.5 MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR) Dated as of December 20, 2016 by ARC NY120W5701 TRS MEZZ, LLC, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR) THIS MEZZANINE PLEDGE AND SECURITY AGREEMENT (OPERATING PLEDGOR) (together with all extensions, renewals, m

December 21, 2016 EX-10.3

Pledge and Security Agreement (Operating Lease), dated as of December 20, 2016, by ARC NY120W5701 TRS MEZZ II, LLC, as Pledgor, in favor of Column Financial, Inc., as Agent

Exhibit 10.3 PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE) Dated as of December 20, 2016 by ARC NY120W5701 TRS MEZZ II, LLC, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE) THIS PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE) (together with all extensions, renewals, modifications, substitutions and amendments hereof, this ?Agreement?), date

December 21, 2016 DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 21 (December 20, 2016) N

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 21 (December 20, 2016) New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Co

December 21, 2016 EX-10.1

Loan Agreement, dated as of December 20, 2016, by and among each of the entities listed on Schedule I attached thereto, as Borrower, the lenders from time to time party thereto, and Column Financial, Inc., as agent and initial lender

Exhibit 10.1 LOAN AGREEMENT By and among EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Borrower, THE LENDERS FROM TIME TO TIME PARTY HERETO, collectively, as Lender COLUMN FINANCIAL, INC., as Initial Lender and COLUMN FINANCIAL, INC., as Agent and Acknowledged and Agreed to by ARC NY120W5701 TRS, LLC, as Operating Lessee, solely with respect to Sections 2.6, 7.12, 9.1

December 21, 2016 EX-10.3

PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE) Dated as of December 20, 2016 ARC NY120W5701 TRS MEZZ II, LLC, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE)

Exhibit 10.3 PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE) Dated as of December 20, 2016 by ARC NY120W5701 TRS MEZZ II, LLC, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE) THIS PLEDGE AND SECURITY AGREEMENT (OPERATING LEASE) (together with all extensions, renewals, modifications, substitutions and amendments hereof, this ?Agreement?), date

December 21, 2016 EX-10.1

LOAN AGREEMENT By and among EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Borrower, THE LENDERS FROM TIME TO TIME PARTY HERETO, collectively, as Lender COLUMN FINANCIAL, INC., as Initial Lender COLUMN FINANCIAL, INC., as

Exhibit 10.1 LOAN AGREEMENT By and among EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Borrower, THE LENDERS FROM TIME TO TIME PARTY HERETO, collectively, as Lender COLUMN FINANCIAL, INC., as Initial Lender and COLUMN FINANCIAL, INC., as Agent and Acknowledged and Agreed to by ARC NY120W5701 TRS, LLC, as Operating Lessee, solely with respect to Sections 2.6, 7.12, 9.1

December 21, 2016 EX-10.2

Mezzanine Loan Agreement, dated as of December 20, 2016, by and among each of the entities listed on Schedule I attached thereto, as Borrower, the lenders from time to time party thereto, and Column Financial, Inc., as agent and initial lender

Exhibit 10.2 MEZZANINE LOAN AGREEMENT By and among EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Borrower, THE LENDERS FROM TIME TO TIME PARTY HERETO, collectively, as Lender, COLUMN FINANCIAL, INC., as Initial Lender, and COLUMN FINANCIAL, INC., as Agent and Acknowledged and Agreed to by ARC NY120W5701 TRS Mezz, LLC, as Equity Owner, solely with respect to Sections 2

December 21, 2016 EX-10.4

Mezzanine Pledge and Security Agreement (Mortgage Borrower), dated as of December 20, 2016, by each of the entities listed on Schedule I attached thereto, as Pledgor, in favor of Column Financial, Inc., as Agent

Exhibit 10.4 MEZZANINE PLEDGE AND SECURITY AGREEMENT (MORTGAGE BORROWER) Dated as of December 20, 2016 by EACH OF THE ENTITIES LISTED ON SCHEDULE I ATTACHED HERETO, collectively, as Pledgor in favor of COLUMN FINANCIAL, INC., as Agent MEZZANINE PLEDGE AND SECURITY AGREEMENT (MORTGAGE BORROWER) THIS MEZZANINE PLEDGE AND SECURITY AGREEMENT (MORTGAGE BORROWER) (together with all extensions, renewals,

December 21, 2016 EX-99.1

NEW YORK REIT COMPLETES $760 MILLION FINANCING Proceeds to be Used to Repay Existing Credit Facility in Full and Provide Liquidity to Acquire Balance of Equity Interest in Worldwide Plaza

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT COMPLETES $760 MILLION FINANCING Proceeds to be Used to Repay Existing Credit Facility in Full and Provide Liquidity to Acquire Balance of Equity Interest in Worldwide Plaza NEW YORK, NY, December 21, 2016 ? New York REIT, Inc. (?NYRT? or the ?Company?) (NYSE: NYRT), today announced the closing of a new $760 million financing secured by 12 assets. A

December 19, 2016 EX-10.1

Agreement, dated as of December 19, 2016, by and among New York REIT, Inc., New York Recovery Operating Partnership, L.P. and Winthrop REIT Advisors LLC

EX-10.1 2 v455144ex10-1.htm EXHIBIT 10.1 Exhibit 10.1 AGREEMENT BY AND AMONG NEW YORK REIT, INC., NEW YORK RECOVERY OPERATING PARTNERSHIP, L.P., AND WINTHROP REIT ADVISORS LLC Dated as of December 19, 2016 TABLE OF CONTENTS Page 1. DEFINITIONS 2 2. APPOINTMENT 6 3. DUTIES OF SERVICE PROVIDER 7 4. AUTHORITY OF SERVICE PROVIDER 11 5. FIDUCIARY RELATIONSHIP 11 6. NO PARTNERSHIP OR JOINT VENTURE 11 7.

December 19, 2016 EX-10.5

Letter Agreement, dated as of December 19, 2016, by and among New York REIT, Inc., New York Recovery Operating Partnership, L.P., New York Recovery Advisors, LLC and New York Recovery Properties, LLC

Exhibit 10.5 December 19, 2016 New York REIT, Inc. New York Recovery Operating Partnership, L.P. 405 Park Avenue New York, New York 10022 Re: Second Amended and Restated Outperformance Plan dated as of August 5, 2015 (the ?OPP?), by and among New York REIT, Inc. (the ?Company?), New York Recovery Operating Partnership, L.P. (the ?Operating Partnership?) and New York Recovery Advisors, LLC (the ?Ad

December 19, 2016 EX-99.1

NEW YORK REIT APPOINTS WINTHROP AS NEW EXTERNAL ADVISOR Winthrop and NYRT Board to Manage All Aspects of Proposed Plan of Liquidation Company Also Enters into Transitional Extension of Advisory Agreement with Existing Advisor Company to Hold Vote on

Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT APPOINTS WINTHROP AS NEW EXTERNAL ADVISOR Winthrop and NYRT Board to Manage All Aspects of Proposed Plan of Liquidation Company Also Enters into Transitional Extension of Advisory Agreement with Existing Advisor Company to Hold Vote on Election of Directors on December 30, 2016 Company to Hold Vote on Plan of Liquidation on January 3, 2017 NEW YORK,

December 19, 2016 EX-10.2

Amendment No. 2 to Seventh Amended And Restated Advisory Agreement, dated as of December 19, 2016, by and among New York REIT, Inc., New York Recovery Operating Partnership, L.P., and New York Recovery Advisors, LLC

Exhibit 10.2 AMENDMENT NO. 2 TO SEVENTH AMENDED AND RESTATED ADVISORY AGREEMENT This AMENDMENT NO. 2 TO SEVENTH AMENDED AND RESTATED ADVISORY AGREEMENT is made as of December 19, 2016 by and among New York REIT, Inc., a Maryland corporation (the ?Company?), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the ?Operating Partnership?), and New York Recovery Advisors, L

December 19, 2016 8-K

Entry into a Material Definitive Agreement, Financial Statements and Exhibits, Other Events

8-K 1 v4551448k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 19, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorpor

December 19, 2016 EX-10.4

Letter Agreement, dated as of December 19, 2016, by and among New York REIT, Inc., New York Recovery Operating Partnership, L.P., New York Recovery Advisors, LLC and New York Recovery Properties, LLC

Exhibit 10.4 December 19, 2016 New York REIT, Inc. New York Recovery Operating Partnership, L.P. 405 Park Avenue New York, New York 10022 Ladies and Gentlemen: Reference is made to that certain (i) Seventh Amended and Restated Advisory Agreement (the “Advisory Agreement”) dated as of June 26, 2015, by and among New York REIT, Inc. (the “Company”), New York Recovery Operating Partnership, L.P. (the

December 19, 2016 EX-10.3

First Amendment to Amended and Restated Management Agreement, dated as of December 19, 2016, by and among New York REIT, Inc., New York Recovery Operating Partnership, L.P. and New York Recovery Properties, LLC

Exhibit 10.3 FIRST AMENDMENT TO AMENDED AND RESTATED MANAGEMENT AGREEMENT This FIRST AMENDMENT TO AMENDED AND RESTATED MANAGEMENT AGREEMENT is made as of December 19, 2016 (this “First Amendment”), by and among New York REIT, Inc., a Maryland corporation (the “Company”), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the “Operating Partnership”) and New York Recover

December 19, 2016 EX-99.1

NEW YORK REIT APPOINTS WINTHROP AS NEW EXTERNAL ADVISOR Winthrop and NYRT Board to Manage All Aspects of Proposed Plan of Liquidation Company Also Enters into Transitional Extension of Advisory Agreement with Existing Advisor Company to Hold Vote on

EX-99.1 7 v455144ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 FOR IMMEDIATE RELEASE NEW YORK REIT APPOINTS WINTHROP AS NEW EXTERNAL ADVISOR Winthrop and NYRT Board to Manage All Aspects of Proposed Plan of Liquidation Company Also Enters into Transitional Extension of Advisory Agreement with Existing Advisor Company to Hold Vote on Election of Directors on December 30, 2016 Company to Hold Vote on Plan of

December 19, 2016 EX-10.3

FIRST AMENDMENT TO AMENDED AND RESTATED MANAGEMENT AGREEMENT

Exhibit 10.3 FIRST AMENDMENT TO AMENDED AND RESTATED MANAGEMENT AGREEMENT This FIRST AMENDMENT TO AMENDED AND RESTATED MANAGEMENT AGREEMENT is made as of December 19, 2016 (this “First Amendment”), by and among New York REIT, Inc., a Maryland corporation (the “Company”), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the “Operating Partnership”) and New York Recover

December 19, 2016 DEFA14A

New York REIT 8-K

DEFA14A 1 v4551448k.htm 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 19, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of inco

December 19, 2016 EX-10.4

[Signature Page Follows]

Exhibit 10.4 December 19, 2016 New York REIT, Inc. New York Recovery Operating Partnership, L.P. 405 Park Avenue New York, New York 10022 Ladies and Gentlemen: Reference is made to that certain (i) Seventh Amended and Restated Advisory Agreement (the ?Advisory Agreement?) dated as of June 26, 2015, by and among New York REIT, Inc. (the ?Company?), New York Recovery Operating Partnership, L.P. (the

December 19, 2016 EX-10.2

AMENDMENT NO. 2 TO SEVENTH AMENDED AND RESTATED ADVISORY AGREEMENT

EX-10.2 3 v455144ex10-2.htm EXHIBIT 10.2 Exhibit 10.2 AMENDMENT NO. 2 TO SEVENTH AMENDED AND RESTATED ADVISORY AGREEMENT This AMENDMENT NO. 2 TO SEVENTH AMENDED AND RESTATED ADVISORY AGREEMENT is made as of December 19, 2016 by and among New York REIT, Inc., a Maryland corporation (the “Company”), New York Recovery Operating Partnership, L.P., a Delaware limited partnership (the “Operating Partner

December 19, 2016 EX-10.1

BY AND AMONG NEW YORK REIT, INC., NEW YORK RECOVERY OPERATING PARTNERSHIP, L.P., WINTHROP REIT ADVISORS LLC Dated as of December 19, 2016 TABLE OF CONTENTS

Exhibit 10.1 AGREEMENT BY AND AMONG NEW YORK REIT, INC., NEW YORK RECOVERY OPERATING PARTNERSHIP, L.P., AND WINTHROP REIT ADVISORS LLC Dated as of December 19, 2016 TABLE OF CONTENTS Page 1. DEFINITIONS 2 2. APPOINTMENT 6 3. DUTIES OF SERVICE PROVIDER 7 4. AUTHORITY OF SERVICE PROVIDER 11 5. FIDUCIARY RELATIONSHIP 11 6. NO PARTNERSHIP OR JOINT VENTURE 11 7. BANK ACCOUNTS 11 8. RECORDS; ACCESS 12 9

December 19, 2016 EX-10.5

[Signature Page Follows]

Exhibit 10.5 December 19, 2016 New York REIT, Inc. New York Recovery Operating Partnership, L.P. 405 Park Avenue New York, New York 10022 Re: Second Amended and Restated Outperformance Plan dated as of August 5, 2015 (the ?OPP?), by and among New York REIT, Inc. (the ?Company?), New York Recovery Operating Partnership, L.P. (the ?Operating Partnership?) and New York Recovery Advisors, LLC (the ?Ad

December 12, 2016 8-K

Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): December 8, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File N

December 9, 2016 DEFA14A

New York REIT DEFA14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A (RULE 14a-101) INFORMATION REQUIRED IN PROXY STATEMENT SCHEDULE 14A INFORMATION Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant ? Check the appropriate box: ? Preliminary Proxy Statement ? Confidential, for Use of

December 9, 2016 PRER14A

New York REIT PRER14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 (Amendment No. 2) Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: x Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) o Defi

December 9, 2016 DEF 14A

New York REIT DEF 14A

UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 SCHEDULE 14A Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934 Filed by the Registrant x Filed by a Party other than the Registrant o Check the appropriate box: o Preliminary Proxy Statement o Confidential, for Use of the Commission Only (as permitted by Rule 14a-6(e)(2)) x Definitive Proxy State

November 23, 2016 8-K

Financial Statements and Exhibits, Other Events

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 23, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

November 23, 2016 EX-99.1

New York REIT, Inc. Sets Stockholders Meeting Date of December 30, 2016

Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT, Inc. Sets Stockholders Meeting Date of December 30, 2016 NEW YORK, November 23, 2016 – New York REIT, Inc. (“NYRT”) (NYSE: NYRT), announced today that its 2016 Annual Meeting of Stockholders (the “Annual Meeting”) to vote on the election of directors and to approve NYRT’s proposed plan of liquidation and dissolution, will be held on December 30, 20

November 23, 2016 DEFA14A

New York REIT FORM 8-K

UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 23, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of incorporation) (Commission File

November 23, 2016 EX-99.1

New York REIT, Inc. Sets Stockholders Meeting Date of December 30, 2016

EX-99.1 2 v453781ex99-1.htm EXHIBIT 99.1 Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT, Inc. Sets Stockholders Meeting Date of December 30, 2016 NEW YORK, November 23, 2016 – New York REIT, Inc. (“NYRT”) (NYSE: NYRT), announced today that its 2016 Annual Meeting of Stockholders (the “Annual Meeting”) to vote on the election of directors and to approve NYRT’s proposed plan of liquidation and dis

November 9, 2016 10-Q

New York REIT 10-Q (Quarterly Report)

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 10-Q (Mark One) x QUARTERLY REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the quarterly period ended September 30, 2016 OR o TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 For the transition period from to Commission file number: 001-36

November 9, 2016 8-K

Regulation FD Disclosure, Financial Statements and Exhibits, Results of Operations and Financial Condition

Document UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 9, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction (Commission File Number) (I

November 9, 2016 EX-99.2

New York REIT, Inc. Table of Contents Page Page Financial Information: Portfolio Metrics: Company Overview 1 Square Footage Summary 17 Key Financial Metrics 2 Major Tenant Summary 18 Consolidated Balance Sheets 3 Tenant Industry Concentration 19 Cons

Exhibit Exhibit 99.2 New York REIT, Inc. Table of Contents Page Page Financial Information: Portfolio Metrics: Company Overview 1 Square Footage Summary 17 Key Financial Metrics 2 Major Tenant Summary 18 Consolidated Balance Sheets 3 Tenant Industry Concentration 19 Consolidated Statements of Operations 4 Lease Expirations ? Next Five Years 20 Unconsolidated Joint Venture ? Summary Balance Sheets

November 9, 2016 EX-99.1

New York REIT Announces Results for Third Quarter 2016

Exhibit Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT Announces Results for Third Quarter 2016 New York, November 9, 2016 - New York REIT, Inc. (NYSE: NYRT) (?NYRT? or the "Company"), a publicly traded real estate investment trust that acquires income-producing commercial real estate, including office and retail properties, in New York City, announced today its financial and operating results f

November 9, 2016 EX-10.6

Indemnification Agreement, dated November 3, 2016, between New York REIT, Inc. and Craig T. Bouchard

Exhibit 10.6 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this “Agreement”) is made and entered into as of the November 3, 2016 (the “Effective Date”), by and between New York REIT, Inc., a Maryland corporation (the “Company”), and Craig T. Bouchard (the “Indemnitee”). WHEREAS, at the request of the Company, Indemnitee currently serves or has previously served as a director, officer o

November 9, 2016 EX-10.5

Indemnification Agreement, dated November 3, 2016, between New York REIT, Inc. and Gregory Hughes

Exhibit 10.5 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this “Agreement”) is made and entered into as of the November 3, 2016 (the “Effective Date”), by and between New York REIT, Inc., a Maryland corporation (the “Company”), and Gregory Hughes (the “Indemnitee”). WHEREAS, at the request of the Company, Indemnitee currently serves or has previously served as a director, officer or s

November 9, 2016 EX-10.7

Waiver Agreement, dated as of November 8, 2016, by and among New York Recovery Operating Partnership, L.P., New York REIT, Inc., Capital One, National Association, as administrative agent, and the lender parties thereto

EX-10.7 5 nyrt9302016ex10710-q.htm EXHIBIT 10.7 Exhibit 10.7 WAIVER AGREEMENT THIS WAIVER AGREEMENT (this “Agreement”), dated as of November 8, 2016, which shall only be deemed effective as of the Effective Date (as hereinafter defined), is entered into by and among NEW YORK RECOVERY OPERATING PARTNERSHIP, L.P., a Delaware limited partnership (“Borrower”), NEW YORK REIT, INC., a Maryland corporati

November 9, 2016 EX-10.4

Indemnification Agreement, dated November 3, 2016, between New York REIT, Inc. and James Hoffmann

Exhibit 10.4 INDEMNIFICATION AGREEMENT THIS INDEMNIFICATION AGREEMENT (this “Agreement”) is made and entered into as of the November 3, 2016 (the “Effective Date”), by and between New York REIT, Inc., a Maryland corporation (the “Company”), and James Hoffmann (the “Indemnitee”). WHEREAS, at the request of the Company, Indemnitee currently serves or has previously served as a director, officer or s

November 4, 2016 EX-99.1

New York REIT Updates Third Quarter 2016 Earnings Release Date

Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT Updates Third Quarter 2016 Earnings Release Date NEW YORK, November 4, 2016 ? New York REIT, Inc. (?NYRT?) (NYSE: NYRT), announced today it expects to release its financial results for the third quarter 2016 on Wednesday, November 9, 2016, before the market opens. In light of the Company's previously announced strategic review process, which remains

November 4, 2016 8-K

Financial Statements and Exhibits, Other Events

8-K 1 v4522848k.htm FORM 8-K UNITED STATES SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 8-K CURRENT REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 Date of Report (Date of earliest event reported): November 4, 2016 New York REIT, Inc. (Exact Name of Registrant as Specified in Charter) Maryland 001-36416 27-1065431 (State or other jurisdiction of inco

November 4, 2016 CORRESP

New York REIT ESP

November 4, 2016 Via EDGAR Mr. Coy Garrison Special Counsel U.S. Securities and Exchange Commission Division of Corporate Finance Washington, D.C. 20549 Re: New York REIT, Inc. Preliminary Proxy Statement on Schedule 14A Filed September 26, 2016 and Amended September 27, 2016 File No. 001-36416 Dear Mr. Garrison: I am writing on behalf of New York REIT, Inc. (the ?Company?) in response to your let

November 2, 2016 EX-99.1

New York REIT Sets Third Quarter 2016 Earnings Release Date

Exhibit 99.1 FOR IMMEDIATE RELEASE New York REIT Sets Third Quarter 2016 Earnings Release Date NEW YORK, November 2, 2016 – New York REIT, Inc. (“NYRT”) (NYSE: NYRT), announced today it expects to release its financial results for the third quarter 2016 on Tuesday, November 8, 2016. In light of the Company's previously announced strategic review process, which remains ongoing, NYRT will not host a

Fintel data has been cited in the following publications:
Daily Mail Fox Business Business Insider Wall Street Journal The Washington Post Bloomberg Financial Times Globe and Mail
NASDAQ.com Reuters The Guardian Associated Press FactCheck.org Snopes Politifact
Federal Register The Intercept Forbes Fortune Magazine TheStreet Time Magazine Canadian Broadcasting Corporation International Business Times
Cambridge University Press Investopedia MarketWatch NY Daily News Entrepreneur Newsweek Barron's El Economista