Skip to code content (skip section selection)
Compare to:
New York City Overview
The New York City Charter
The New York City Administrative Code
The Rules of the City of New York
THE RULES OF THE CITY OF NEW YORK
Title 1: Department of Buildings
Title 2: Board of Standards and Appeals
Title 3: Fire Department
Title 6: Department of Consumer and Worker Protection
Title 9: Procurement Policy Board Rules
Title 12: Franchise and Concession Review Committee
Title 15: Department of Environmental Protection
Title 16: Department of Sanitation
Title 17: Business Integrity Commission
Title 19: Department of Finance
Title 20: Tax Appeals Tribunal
Title 21: Tax Commission
Title 22: Banking Commission
Title 24: Department of Health and Mental Hygiene
Title 25: Department of Mental Health and Retardation [Repealed]
Title 28: Housing Preservation and Development
Chapter 1: Rules and Regulations
Chapter 2: Rules and Regulations Pursuant to Article VIII-A of the Private Housing Finance Law of New York and Title I of the Housing and Community Development Act of 1974
Chapter 3: City-Aided Limited Profit Housing Companies
Chapter 4: Companies Formed Pursuant to the Redevelopment Companies Law of the State of New York [Repealed]
Chapter 5: J51 Tax Exemption and Tax Abatement
Chapter 6: Tax Exemption Pursuant to § 421-a(1) Through § 421-a(15) of the Real Property Tax Law and §§ 11-245, 11-245.1 and 11-245.1-b* of the Administrative Code of the City of New York
Chapter 7: Partial Tax Exemption for Private Dwellings Pursuant to § 421-b of the Real Property Tax Law
Chapter 8: Tax Lien Sales and In Rem Foreclosure Affecting Distressed Properties and Certain Other Properties
Chapter 9: Removal of Violations Issued Pursuant to the Housing Maintenance Code
Chapter 10: Administration of Applications for Certifications of No Harassment
Chapter 11: [Lead-based Paint Abatement; Dwellings; Children]
Chapter 12: Smoke Detecting and Carbon Monoxide Detecting Devices and Systems in Multiple Dwellings
Chapter 13: Stays of Legal Action Regarding Violations of the Multiple Dwelling Law and the Housing Maintenance Code
Chapter 14: Rent Setting and Increases to Tenants in Division of Alternative Management Program Building
Chapter 15: Self-Inspection of Central Heating Plants
Chapter 16: Access to Boiler Rooms in Multiple Dwellings
Chapter 17: Rules Pertaining to Objections to Charges Enforced as Tax Liens Pursuant to §§ 27-2144, 27-2153(q), 27-2091, 27-2115(f)(8), 27-2115(k), 28-215.1.1 and 28-216.11 of the Administrative Code
Chapter 18: Relocation Payments and Services
Chapter 19: Unauthorized Occupant Policy for the Division of Property Management [Repealed]
Chapter 20: Rules Concerning Article 7-a of the Real Property Actions and Proceedings Law
Chapter 21: Division of Alternative Management Programs
Chapter 22: Disposition of Residential Property Developed or Rehabilitated by a City Loan
Chapter 24: Successor Tenants in City Owned Buildings under the Supervision of the Department of Housing Preservation and Development
Chapter 25: Multiple Dwellings
Chapter 26: Commercial Rent Restructuring
Chapter 27: Tripartite General Orders
Chapter 28: Tax Syndication Sharing Program Rules
Chapter 29: Sip Occupied Sales Program [Repealed]
Chapter 30: Neighborhood Redevelopment Program
Chapter 31: Tax Exemptions Under Section 420-c of the Real Property Tax Law
Chapter 32: Tax Exemption and Tax Abatement Under Section 421-g of the Real Property Tax Law
Chapter 33: Housing and Urban Renewal Projects and Programs
Chapter 34: Tenant Interim Lease Program
Chapter 35: Neighborhood Entrepreneurs Program [Repealed]
Chapter 36: Alternative Enforcement Program
Chapter 37: Fees for Administration of Loan Programs and Certain Other Municipality-Aided Projects
Chapter 38: Campaign Finance Act Implementation
Chapter 39: Revocation of Tax Benefits
Chapter 40: [Electronic Submission of Certifications of Correction of Housing Maintenance Code Violations]
Chapter 41: Inclusionary Housing
Chapter 42: Greenthumb Gardens
Chapter 43: [Notification by Mortgagee Commencing an Action to Recover Residential Real Property]
Chapter 44: Orders by the Department for Repair of Underlying Conditions
Chapter 45: Temporary Posting of Emergency Information
Chapter 46: [Housing Information Guide for Tenants and Owners]
Chapter 47: Rules Pertaining to Recurring Violations and Complaint-Based Inspections
Chapter 48: Elevator Violation Referrals
Chapter 49: Eligibility Requirements Pursuant to Real Property Tax Law Section 421-a(17)
Chapter 50: Building Service Employees Prevailing Wage Requirements and Construction Workers Minimum Average Hourly Wage Requirements in Certain Buildings Receiving Benefits Pursuant to Real Property Tax Law § 421-a
Chapter 51: Affordable New York Housing Program Rules and Eligibility Requirements Pursuant to Real Property Tax Law § 421-a(16)
Chapter 52: Speculation Watch List
Chapter 53: Pilot Program Buildings Certifications of No Harassment
Chapter 54: [Indoor Allergen Hazards]
Chapter 55: [Stove Knob Covers]
Chapter 56: Internet Capable Temperature Reporting Devices
Chapter 57: Petitions for Rulemaking
Chapter 58: Housing Portal
Chapter 59: Bedbug Infestation
Chapter 60: CityFHEPS Rent Stabilized Unit Repair Program
Chapter 61: Environmental Review Procedures
Chapter 62: [Reserved]
Chapter 63: Affordable Neighborhoods for New Yorkers Tax Incentive Benefits Pursuant to Real Property Tax Law Section 485-x
Chapter 64: Affordable Housing from Commercial Conversions Tax Incentives Benefits Program Pursuant to Section 467-m of the Real Property Tax Law
Title 29: Loft Board
Title 30: Rent Guidelines Board
Title 31: Mayor's Office of Homelessness and Single Room Occupancy
Title 34: Department of Transportation
Title 35: Taxi and Limousine Commission
Title 38: Police Department
Title 38-A: Civilian Complaint Review Board
Title 39: Department of Correction
Title 40: Board of Correction
Title 41: Department of Juvenile Justice
Title 42: Department of Probation
Title 43: Mayor
Title 44: Comptroller
Title 45: Borough Presidents
Title 46: Law Department
Title 47: Commission on Human Rights
Title 48: Office of Administrative Trials and Hearings (OATH)
Title 49: Department of Records and Information Services
Title 50: Community Assistance Unit
Title 51: City Clerk
Title 52: Campaign Finance Board*
Title 53: Conflicts of Interest Board
Title 55: Department of Citywide Administrative Services
Title 56: Department of Parks and Recreation
Title 57: Art Commission
Title 58: Department of Cultural Affairs
Title 60: Civil Service Commission
Title 61: Office of Collective Bargaining
Title 62: City Planning
Title 63: Landmarks Preservation Commission
Title 66: Department of Small Business Services
Title 67: Department of Information Technology and Telecommunications
Title 68: Human Resources Administration
Title 69: Department of Aging
Title 70: In Rem Foreclosure Release Board
Title 71: Voter Assistance Commission
Title 72: Office of Emergency Management
Title 73: Civic Engagement Commission
Title 74: Community Hiring
Chapter 43: [Notification by Mortgagee Commencing an Action to Recover Residential Real Property]
§ 43-01 [Mortgage Foreclosure Action; Notice.]
   (a)   Within fifteen days of service of pleadings commencing a mortgage foreclosure action against residential real property in the city of New York, or within thirty days after June 15, 2012 where such mortgage foreclosure action was commenced after February 13, 2010, and prior to June 15, 2012 and is still pending, the mortgagee must provide notice to the Department of Housing Preservation and Development (Department) by electronic submission, if possible, or by regular mail, in a form prescribed by the Department. The form is available on the Department's website, at its offices at 100 Gold Street, New York, or by dialing 311 and requesting the form.
   (b)   The notice to the Department provided pursuant to subdivision (a) of this section must include the following information:
      (1)   the name, mailing address, telephone number and e-mail address of the mortgagee plaintiff commencing the action;
      (2)   the name, mailing address, telephone number and, if known, the e-mail address of the beneficial holder of the note of indebtedness;
      (3)   the name, mailing address, telephone number and, if known, the e-mail address of the attorney representing the mortgagee plaintiff;
      (4)   the name, mailing address, telephone number and e-mail address of the principal or corporate officer of such mortgagee plaintiff, where applicable;
      (5)   the name, mailing address, telephone number and e-mail address of the servicer of the mortgage, where applicable;
      (6)   the name, mailing address, telephone number and e-mail address of any assignee of the mortgage after commencement of the foreclosure action, where applicable;
      (7)   the name, mailing address, telephone number and, if known, the e-mail address of the defendant(s) borrower(s) and the name(s) of any other defendant(s) in the foreclosure action, that are named in the pleadings;
      (8)   the street address and block and lot number of the residential real property that is the subject of the foreclosure action and the number of units;
      (9)   the date of commencement of the foreclosure action;
      (10)   the court in which the foreclosure action was commenced and the index number of the action;
      (11)   the amount of the principal balance owed under the mortgage being foreclosed, including interest and principal arrears, late fees and any other sums due and owing as of the date of filing of the complaint;
      (12)   the interest rate and maturity date of the mortgage being foreclosed, including the amount, if any, necessary to bring the loan current as of the date of filing of the complaint;
      (13)   a list, including amounts, of any other indebtedness on the residential real property that is the subject of the foreclosure action as set forth in the pleadings;
      (14)   the city register file number or reel and page number assigned to the recorded mortgage being foreclosed, if applicable;
      (15)   the name and, if known, the mailing address, phone number, 24-hour emergency contact phone number, and e-mail address of any receiver who is appointed by the court in the mortgage foreclosure proceeding, and his or her agent. Where such receiver is appointed after the filing of the initial notice with the Department pursuant to this section, the mortgagee must provide the information required by this paragraph within fifteen days of such appointment; and
      (16)   the name, mailing address, phone number, and, if known, e-mail address for any company retained by the mortgagee to maintain the residential real property that is the subject of the foreclosure action. Where such company is retained after the filing of the initial notice with the Department pursuant to this section, the mortgagee must provide the information required by this paragraph within fifteen days of retaining such company.
§ 43-02 [Discontinuing Mortgage Foreclosure Action; Notice.]
   (a)   Within fifteen days of discontinuance of a mortgage foreclosure action against residential real property in the city of New York for which notification of the mortgage foreclosure action was required pursuant to subdivision a of 28 RCNY § 43-01, the mortgagee must provide notice to the Department of such discontinuance by electronic submission, if possible, or by regular mail, in a form prescribed by the Department. The form is available on the Department's website, at its offices at 100 Gold Street, New York, or by dialing 311 and requesting the form.
   (b)   The notice to the Department provided pursuant to subdivision a of this section must include the following information:
      (1)   all of the information required under 28 RCNY § 43-01 if an initial notice of commencement of foreclosure was not provided to the Department; and
      (2)   the reason for the discontinuance of the action.
Loading...