Attached files

file filename
EX-10.20 - INDEMNIFICATION AGREEMENT DATED JUNE 22, 2015 - New York REIT Liquidating LLCnyrt06302015ex1020.htm
10-Q - 10-Q - New York REIT Liquidating LLCnyrt0630201510-qss.htm
EX-10.8 - AMENDED AND RESTATED 2014 ADVISOR MULTI-YEAR OUTPERFORMANCE AGREEMENT - New York REIT Liquidating LLCnyrt06302015ex108.htm
EX-31.1 - CERTIFICATION OF THE PRINCIPAL EXECUTIVE OFFICER OF THE COMPANY - New York REIT Liquidating LLCnyrt06302015ex31110-qss.htm
EX-31.2 - CERTIFICATION OF THE PRINCIPAL FINANCIAL OFFICER OF THE COMPANY - New York REIT Liquidating LLCnyrt06302015ex31210-qss.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 Exchange 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 quarterly report on Form 10-Q 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 quarterly report fairly presents, in all material respects, the financial condition and results of operations of the Company.
Dated this 7th day of August, 2015
 
/s/ Michael A. Happel
 
Michael A. Happel
 
Chief Executive Officer and President
 
(Principal Executive Officer)
 
 
 
/s/ Nicholas Radesca
 
Nicholas Radesca
 
Interim Chief Financial Officer, Treasurer and Secretary
 
(Principal Financial Officer and Principal Accounting Officer)