Attached files

file filename
10-K - 10-K - New York REIT Liquidating LLCd524972d10k.htm
EX-31.2 - EX-31.2 - New York REIT Liquidating LLCd524972dex312.htm
EX-31.1 - EX-31.1 - New York REIT Liquidating LLCd524972dex311.htm
EX-23.1 - EX-23.1 - New York REIT Liquidating LLCd524972dex231.htm
EX-21.1 - EX-21.1 - New York REIT Liquidating LLCd524972dex211.htm
EX-10.65 - EX-10.65 - New York REIT Liquidating LLCd524972dex1065.htm
EX-10.63 - EX-10.63 - New York REIT Liquidating LLCd524972dex1063.htm
EX-10.62 - EX-10.62 - New York REIT Liquidating LLCd524972dex1062.htm

Exhibit 32

SECTION 1350 CERTIFICATIONS

This Certificate is being delivered pursuant to the requirements of Section 1350 of Chapter 63 (Mail Fraud) of Title 18 (Crimes and Criminal Procedures) of the United States Code, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, and shall not, except to the extent required by the Sarbanes-Oxley Act of 2002, be deemed filed for purposes of Section 18 of the Securities Act of 1934, as amended.

The undersigned, who are the Chief Executive Officer and Chief Financial Officer of New York REIT, Inc. (the “Company”), each hereby certify as follows:

The annual report on Form 10-K of the Company which accompanies this Certificate, fully complies with the requirements of Section 13(a) or 15(d) of the Securities Exchange Act of 1934, and all information contained in this annual report fairly presents, in all material respects, the financial condition and results of operations of the Company.

Dated this 1st day of March, 2018

 

/s/ Wendy Silverstein

Wendy Silverstein
Chief Executive Officer and President
(Principal Executive Officer)

/s/ John Garilli

John Garilli
Chief Financial Officer, Treasurer and Secretary
(Principal Financial Officer and Principal Accounting Officer)