Termination of Lease Sample Contracts

AutoNDA by SimpleDocs
Execution Version TERMINATION OF LEASE
Termination of Lease • May 5th, 2020 • New York

THIS TERMINATION OF LEASE (this “Agreement”) is made as of the 31st day of December, 2017, by and between ONE HUDSON YARDS OWNER LLC, a Delaware limited liability company (“Landlord”), having an office at c/o Related Companies, 60 Columbus Circle, New York, New York 10023, and INTERCEPT PHARMACEUTICALS, INC., a Delaware corporation (“Tenant”), having an office at 10 Hudson Yards, 37th Floor, New York, NY 10001.

FIRST AMENDMENT TO AND PARTIAL TERMINATION OF LEASE
Termination of Lease • August 21st, 2015 • Array Biopharma Inc • Pharmaceutical preparations

THIS FIRST AMENDMENT TO AND PARTIAL TERMINATION OF LEASE (this “Amendment”) is entered into as of this 1st day of June, 2015 (the “Amendment Execution Date”), by and between BMR-3200 WALNUT STREET LLC, a Delaware limited liability company (“Landlord”), and ARRAY BIOPHARMA INC., a Delaware corporation (“Tenant”).

THIRD AMENDMENT AND PARTIAL TERMINATION OF LEASE
Termination of Lease • September 2nd, 2008 • Immunogen Inc • Pharmaceutical preparations

This Third Amendment and Partial Termination of Lease (“Third Amendment”) is made as of August 8, 2000, by and between James H. Mitchell, not individually but as Trustee of New Providence Realty Trust (“Lessor”) and Immunogen, Inc. (“Lessee”).

TERMINATION OF LEASE AND SURRENDER, ACCEPTANCE AND RELEASE
Termination of Lease • October 22nd, 2009 • Anchor Funding Services, Inc. • Short-term business credit institutions

THIS TERMINATION OF LEASE AND SURRENDER, ACCEPTANCE AND RELEASE ("Termination Agreement") is made this 16 day of October, 2009, (the "Effective Date") by and between Boca Town Partners, LLC, a Florida limited liability company having a principal place of business at 800 Yamato Road, Suite 100 Boca Raton, Florida 33431 ("Landlord") and Anchor Funding Services, LLC, a North Carolip limited liability company having a principal place of business at 10801 Johnston Road, Charlotte, North Carolina 28226 ("Tenant).

Mutual Termination of Lease [Address]
Termination of Lease • October 1st, 2018

This agreement is entered into on [date], between [tenant name], Tenant, who leases the premises at [address,] and [landlord name], Landlord.

TERMINATION OF LEASE
Termination of Lease • November 19th, 2012 • Acacia Diversified Holdings, Inc. • Wholesale-motor vehicles & motor vehicle parts & supplies

THIS TERMINATION OF LEASE ("Termination") is made and entered into this 28th day of February, 2012, by and between Auction Venture Limited Liability Company, an Ohio limited liability company ("Landlord") and Acacia Chattanooga Vehicle Auction, Inc., a Tennessee corporation ("Tenant").

TERMINATION OF LEASE
Termination of Lease • March 23rd, 2009 • OVERSTOCK.COM, Inc • Retail-catalog & mail-order houses • Utah

THIS AGREEMENT is made and entered into and dated for purposes of reference as of March 20, 2009, between LANDMARK BUILDING ONE, LLC, a California limited liability company, (“Landlord”) and OVERSTOCK.COM, INC., a Delaware corporation (“Tenant”).

TERMINATION OF LEASE
Termination of Lease • September 25th, 2020

Reference hereby is made to that certain [identify the lease and any amendments thereto], dated as of __________, a memorandum of which was recorded on __________ in Reel __________ Page __________ demising [a portion of] certain premises commonly known as __________; the leased premises comprise the real property, together with buildings and improvements thereon, described on Schedule A hereto (the “Leased Premises”).

TERMINATION OF LEASE
Termination of Lease • January 10th, 2007 • Spanish Broadcasting System Inc • Radio broadcasting stations

THIS TERMINATION OF LEASE (this “Termination”) is made as of the 4th day of January, 2007, by and between 7007 Palmetto Investments, LLC, a Florida limited liability company (“Landlord”), and SBS Miami Broadcast Center, Inc., a Delaware corporation (“Tenant”).

TERMINATION OF LEASE
Termination of Lease • September 19th, 2014 • Agios Pharmaceuticals Inc • Pharmaceutical preparations • Massachusetts

THIS TERMINATION OF LEASE (this “Agreement”) is entered into as of September 15, 2014, by and between THIRTY-EIGHT SIDNEY STREET LIMITED PARTNERSHIP, a Delaware limited partnership (“Landlord”), and AGIOS PHARMACEUTICALS, INC., a Delaware corporation (“Tenant”).

TERMINATION OF LEASE
Termination of Lease • November 6th, 2008 • Genoptix Inc • Services-medical laboratories • California

This Termination of Lease (“Agreement”) is made as of August 8, 2008, between Blackmore Signal Hill, a California limited partnership (“Landlord”), and Genoptix, Inc., a Delaware corporation (“Tenant”), who agree as follows:

TERMINATION OF LEASE
Termination of Lease • May 17th, 2019 • Regional Health Properties, Inc • Services-skilled nursing care facilities • Maryland

THIS TERMINATION OF LEASE (the “Agreement”) is effective as of January 15, 2019, by and among Georgia Lessor - Bonterra/Parkview, Inc., a Maryland limited liability company (“Landlord”) and ADK Bonterra/Parkview, LLC, a Georgia limited liability company (“Tenant”).

OAK RIDGE TECHNICAL CENTER-ONE, LP AMENDMENT A TERMINATION OF LEASE
Termination of Lease • March 16th, 2006 • Ipix Corp • Services-business services, nec

This lease ("Lease"), dated, for reference purposes only December 15, 2004, is made by and between Oak Ridge Technical Center Partners-One, LP ("Landlord") whose address for purposes hereof is c/o Cowperwood Company, 245 Commerce Green Blvd., Suite 140, Sugar Land, TX 77478, and Internet Pictures Corporation, ("Tenant"). Tenant's address for purposes hereof until commencement of the term of this Lease is 1009 Commerce Park Drive., Suite 400, Oak Ridge, TN 37830, and thereafter shall be Suite No. 100 in the Building (hereinafter defined) located at 1055 Commerce Park Drive, Oak Ridge, TN 37830; said Lease Agreement beginning on the 9th day of April, 2005, and containing approximately 10,765 net rentable square feet of office space situation in the Oak Ridge Technical Center One Building in the City of Oak Ridge, Anderson County, Tennessee is hereby amended as follows:

TERMINATION OF LEASE
Termination of Lease • May 17th, 2004 • Boston Biomedica Inc • In vitro & in vivo diagnostic substances

This Early Termination of Lease is made and entered into this 1st of March, 2004 by and between MIE Properties, Inc., as Landlord and BBI Biotech Research Laboratories, Inc. as Tenant.

TERMINATION OF LEASE
Termination of Lease • March 4th, 2021

WHEREAS the Landlord is the registered owner of the property 34 Ottawa Street, Plan 29 BLK 22 Part Bile 23 Lot.: 31 and RP 8Rl374 Part 2: 2.73 AC 266.61FR D. (the "Property")

termination OF LEASE
Termination of Lease • May 22nd, 2018 • Tower International, Inc. • Motor vehicle parts & accessories

THIS TERMINATION OF LEASE ("Agreement") is made as of the 18th day of May, 2018 (the “Effective Date”) by and between MODULE (DE) LIMITED PARTNERSHIP, a Delaware limited partnership, successor by merger to Chassis (DE) Limited Partnership, a Delaware limited partnership ("Landlord"), and TOWER AUTOMOTIVE OPERATIONS USA I, LLC (successor in interest to Tower Automotive Products Company, Inc. and Tower Automotive Tool LLC), a Delaware limited liability company ("Tenant").

RECITALS:
Termination of Lease • February 11th, 2000 • Verilink Corp • Telephone & telegraph apparatus • California
TERMINATION OF LEASE
Termination of Lease • September 17th, 2020

Agreement”) is made this day of , 20 by and between the City of Lynden, a municipal corporation (“Lessor”), and the Whatcom Family YMCA, a nonprofit

Time is Money Join Law Insider Premium to draft better contracts faster.