PARK AVENUE PLAZA COMPANY, L.P. c/o Fisher Brothers 299 Park Avenue New York, NY 10171 dated as of July 29, 2004

EX-10.31 3 dex1031.htm LETTER AGREEMENT Letter Agreement

Exhibit 10.31

 

PARK AVENUE PLAZA COMPANY, L.P.

c/o Fisher Brothers

299 Park Avenue

New York, NY 10171

 

dated as of July 29, 2004

 

BlackRock, Inc.

40 East 52nd Street

New York, NY 10022

 

Re: Agreement of Lease dated July 29, 2004 between Park Avenue Plaza Company, L.P. and BlackRock, Inc. for premises at 55 East 52nd Street, New York, NY (the “Lease”)

 

This letter agreement shall serve to amend the Lease. Initially-capitalized terms used herein shall have the same meanings ascribed to such terms in the Lease.

 

Notwithstanding anything to the contrary contained in the Lease, but subject to the provisions of Section 1.8 of the Lease, the parties hereto agree that:

 

  (i) the “Commencement Date” shall mean August 1, 2004;

 

  (ii) the “Rent Commencement Date” shall mean May 1, 2005; and

 

  (iii) the fixed annual rent (but not the real estate tax escalations or Expense Payment) shall be further abated for the thirty-one (31) day period commencing on the Rent Commencement Date.

 

Except as modified by this letter agreement, the Lease shall remain unmodified and in full force and effect.

 

Very truly yours,

PARK AVENUE PLAZA COMPANY, L.P.

By:

 

Fisher Plaza Special Corporation, a

   

general partner

By:

 

/s/    Richard L. Fisher


   

Name: Richard L. Fisher

   

Title: President

ACCEPTED AND AGREED:

BLACKROCK, INC.

By:

 

/s/    Brian B. Ostrowe


   

Name: Brian B. Ostrowe

   

Title: Managing Director