My WebLink
|
Help
|
About
|
Sign Out
Home
Browse
Search
5500 S. 1st Avenue, LLC 12/23/2024
>
Contracts
>
10 Years Then Transfer to State Archivist
>
2025
>
5500 S. 1st Avenue, LLC 12/23/2024
Metadata
Thumbnails
Annotations
Entry Properties
Last modified
12/26/2024 9:30:25 AM
Creation date
12/26/2024 9:29:41 AM
Metadata
Fields
Template:
Contracts
Contractor's Name
5500 S. 1st Avenue, LLC
Approval Date
12/23/2024
End Date
1/17/2025
Department
Facilities & Property Management
Department Project Manager
Darcie Byrd
Subject / Project Title
Purchase and Sale Agreement
Tracking Number
0004627
Total Compensation
$500,000.00
Contract Type
Real Property
Contract Subtype
Other Real Property
Retention Period
10 Years Then Transfer to State Archivist
Imported from EPIC
No
There are no annotations on this page.
Document management portal powered by Laserfiche WebLink 9 © 1998-2015
Laserfiche.
All rights reserved.
/
28
PDF
Print
Pages to print
Enter page numbers and/or page ranges separated by commas. For example, 1,3,5-12.
After downloading, print the document using a PDF reader (e.g. Adobe Reader).
Download electronic document
View images
View plain text
7 <br />the Closing (or as of such other date to which such representation <br />or warranty expressly is made). <br />8. CLOSING. <br />(a) Time for Closing. The sale shall be closed in the office of the Closing Agent <br />set forth in the Basic Provisions (“Closing Agent”) on or before January 17, 2025 which date may <br />be extended in writing by the Seller and Buyer’s Real Property Manager or designee. At least one <br />(1) business day prior to closing, Buyer and Seller shall deposit in escrow with Closing Agent all <br />instruments, documents and monies necessary to complete the sale in accordance with this <br />Agreement. As used herein, “closing” or “date of closing” or “Closing Date” means the date on <br />which all appropriate documents are recorded, proceeds of sale are available for disbursement <br />to Seller, and all actions have been completed as necessary for the Title Company to deliver the <br />Title Policy to the Buyer in the normal course of the Title Company’s business. If closing does not <br />occur on or before January 17, 2025 or before any later date mutually agreed to in writing by the <br />Seller and Buyer’s Real Property Manager or designee, Closing Agent shall immediately terminate <br />the escrow, forward the Deposit to the party entitled to receive it as provided in this Agreement <br />and return all documents to the party that deposited them. <br />(b) Seller’s Escrow Deposits. On or before the Closing Date, Seller shall deposit <br />into escrow the following: <br />i. the duly executed and acknowledged Deed; <br />ii. a duly executed and completed Real Estate Excise Tax affidavit in <br />the form required by law; <br />iii. a nonforeign affidavit pursuant to Section 1445 of the Internal <br />Revenue Code; <br />iv. a bill of sale and assignment of contracts, if requested by Buyer, <br />for tangible and intangible personal property in a form as <br />reasonably provided by Buyer; <br />v. any other documents, instruments, records, correspondence and <br />agreements consistent with the terms of this Agreement as may <br />be required by Closing Agent or the Title Company to close this <br />transaction; <br />vi. keys to the Property, if any. <br />(c) Buyer’s Escrow Deposits. On or before the Closing Date, Buyer shall <br />deposit into escrow the following: <br />i. cash or immediately available funds in an amount sufficient to pay <br />the Purchase Price, plus Buyer’s share of closing costs, with credit <br />for the Deposit and any other items of credit agreed to in writing <br />by Seller or as provided in this Agreement; <br />ii. a duly executed and completed Real Estate Excise Tax affidavit in <br />the form required by law;
The URL can be used to link to this page
Your browser does not support the video tag.