METROPOLIS REALTY TRUST INC
DEF 14A, 2000-10-25
REAL ESTATE INVESTMENT TRUSTS
Previous: ADVISORS SERIES TRUST, 40-17F2, 2000-10-25
Next: METROPOLIS REALTY TRUST INC, DEF 14A, EX-99.A, 2000-10-25



                                  SCHEDULE 14A

                                 (Rule 14a-101)

                            SCHEDULE 14A INFORMATION

Proxy Statement Pursuant to Section 14(a) of the Securities Exchange Act of 1934

Filed by the Registrant [X]
Filed by a Party other than the Registrant [_]

Check the appropriate box:

[_]       Preliminary Proxy Statement

[_]       Confidential,  for Use of the  Commission  Only (as  permitted by Rule
          14a-6(e)(2))

[X]       Definitive Proxy Statement

[_]       Definitive Additional Materials

[_]       Soliciting Material under Rule 14a-12

                          METROPOLIS REALTY TRUST, INC.
 ................................................................................
                (Name of Registrant as Specified In Its Charter)
 ................................................................................

    (Name of Person(s) Filing Proxy Statement, if other than the Registrant)


Payment of Filing Fee (Check the appropriate box):

[x]       No Fee Required
[_]       Fee  computed on table below per Exchange  Act Rules  14a-6(i)(1)  and
          0-11.

          1) Title of each class of securities to which transaction applies:

 ................................................................................
          2) Aggregate number of securities to which transaction applies:

 ................................................................................
          3) Per unit price or other  underlying  value of transaction  computed
          pursuant to Exchange  Act Rule 0-11 (Set forth the amount on which the
          filing fee is calculated and state how it was determined):

 ................................................................................
          4) Proposed maximum aggregate value of transaction:

 ................................................................................
          5) Total fee paid:

 ................................................................................
          Fee paid previously with written preliminary materials.

          Check box if any part of the fee is offset as provided by Exchange Act
          Rule  0-11(a)(2)  and identify the filing for which the offsetting fee
          was paid  previously.  Identify  the previous  filing by  registration
          statement number, or the Form or Schedule and the date of its filing.

          1) Amount Previously Paid:

 ................................................................................
          2) Form, Schedule or Registration Statement No.:

 ................................................................................
          3) Filing Party:

 ................................................................................
          4) Date Filed:

 ................................................................................
<PAGE>


                          METROPOLIS REALTY TRUST, INC.

                         c/o Victor Capital Group, L.P.
                                 410 Park Avenue
                                   14th Floor
                            New York, New York 10022


                                October 23, 2000



Dear Stockholders:

          You are  cordially  invited  to  attend  the 2000  Annual  Meeting  of
Stockholders of Metropolis  Realty Trust,  Inc., to be held at 10:00 a.m., local
time, on Monday,  November 20, 2000, at the law offices of Akin, Gump,  Strauss,
Hauer & Feld,  L.L.P.,  590 Madison Avenue,  Suite 2200, New York, New York. The
attached Notice of Annual Meeting and Proxy Statement describe the matters to be
acted upon at the meeting. I urge you to review them carefully.

          It is  important  that  your  shares be  represented  and voted at the
meeting. Whether or not you personally plan to attend the meeting, please take a
few moments now to sign, date and return your proxy in the enclosed postage-paid
envelope.  This will not limit your  right to vote in person  should you wish to
attend the meeting. Regardless of the number of shares you own, your presence by
proxy is important to establish a quorum,  and your vote is important for proper
corporate governance.

          Thank you for your interest in Metropolis Realty Trust, Inc.

                                                Sincerely,

                                                /s/ William L. Mack
                                                --------------------------------
                                                William L. Mack
                                                Chairman of the Board


<PAGE>


                          METROPOLIS REALTY TRUST, INC.
                         c/o Victor Capital Group, L.P.
                                 410 Park Avenue
                                   14th Floor
                            New York, New York 10022

                              --------------------

                    NOTICE OF ANNUAL MEETING OF STOCKHOLDERS
                         TO BE HELD ON NOVEMBER 20, 2000

                              --------------------

To the Stockholders of
Metropolis Realty Trust, Inc.:

          NOTICE IS HEREBY  GIVEN that the 2000 Annual  Meeting of  Stockholders
(the "Annual Meeting") of Metropolis Realty Trust, Inc., a Maryland  corporation
(the "Company"),  will be held on Monday,  November 20, 2000 at 10:00 a.m. local
time at the law  offices  of Akin,  Gump,  Strauss,  Hauer & Feld,  L.L.P.,  590
Madison Avenue, Suite 2200, New York, New York, for the following purposes:

          1.   To  consider  and vote  upon a  proposal  to elect  two Class III
               directors  and two Class IV  directors of the Company to serve on
               the Board of Directors  until the Annual Meeting of  Stockholders
               in 2001 and until their  successors are duly elected and qualify;
               and

          2.   To consider  and vote upon a proposal to ratify the  selection of
               Deloitte  & Touche  L.L.P.  as the  independent  auditors  of the
               Company for the fiscal year ending December 31, 2000; and

          3.   To  transact  such other  business  that may  properly be brought
               before   the  Annual   Meeting   and  at  any   adjournments   or
               postponements thereof.

          Any action may be taken on the foregoing matters at the Annual Meeting
on the date specified  above,  or on any date or dates to which,  by original or
later adjournment,  the Annual Meeting may be adjourned,  or to which the Annual
Meeting may be postponed.

          Only stockholders of the Company of record as of the close of business
on  October  19,  2000 will be  entitled  to notice of and to vote at the Annual
Meeting and at any adjournment or postponement thereof.

          You are  requested to complete  and sign the  enclosed  form of proxy,
which is being  solicited by the Board of Directors,  and to mail it promptly in
the enclosed postage-prepaid envelope. Any proxy may be revoked by delivery of a
later dated proxy. Stockholders of record who attend the Annual Meeting may vote
in person even if they have previously delivered a signed proxy.

                                             By Order of the Board of Directors,

                                             /s/ John R.S. Jacobsson
                                             -----------------------------------
                                             John R.S. Jacobsson
                                             Secretary

New York, New York

October 23, 2000




         WHETHER OR NOT YOU PLAN TO ATTEND THE MEETING,  PLEASE COMPLETE,  SIGN,
DATE AND PROMPTLY RETURN THE ENCLOSED PROXY CARD IN THE POSTAGE-PREPAID ENVELOPE
PROVIDED.  IF YOU ATTEND THE ANNUAL MEETING,  YOU MAY VOTE IN PERSON EVEN IF YOU
HAVE PREVIOUSLY RETURNED YOUR PROXY CARD.



<PAGE>

                          METROPOLIS REALTY TRUST, INC.
                         c/o Victor Capital Group, L.P.
                                 410 Park Avenue
                                   14th Floor
                            New York, New York 10022

                              -------------------

                                 PROXY STATEMENT

                              --------------------

                  FOR THE 2000 ANNUAL MEETING OF STOCKHOLDERS
                        TO BE HELD ON NOVEMBER 20, 2000



                                                                October 25, 2000


          This Proxy Statement is furnished in connection with the  solicitation
of proxies  by the Board of  Directors  of  Metropolis  Realty  Trust,  Inc.,  a
Maryland  corporation  (the  "Company"),  for use at the 2000 Annual  Meeting of
Stockholders  of the Company to be held on Monday,  November 20, 2000,  at 10:00
a.m. local time at the law offices of Akin, Gump, Strauss,  Hauer & Feld, L.L.P.
and at any adjournment or postponement  thereof (the "Annual  Meeting").  At the
Annual Meeting,  stockholders  will be asked to consider and vote upon proposals
(1) to elect two Class III  directors  and two Class IV directors of the Company
to serve on the Board of Directors of the Company,  (2) to ratify the  selection
of Deloitte & Touche L.L.P. as the  independent  auditors of the Company for the
fiscal year  ending  December  31,  2000,  and (3) to act upon any other  matter
properly  brought before the Annual Meeting or any adjournments or postponements
thereof.

          This Proxy Statement and the accompanying Notice of Annual Meeting and
Proxy Card are first being sent to  stockholders  on or about  October 25, 2000.
The Board of  Directors  has fixed the close of  business on October 19, 2000 as
the record date for the determination of stockholders  entitled to notice of and
to vote at the Annual Meeting (the "Record Date"). Only holders of record of the
Company's common stock,  $10.00 par value per share (the "Common Stock"), at the
close of  business  on the Record Date will be entitled to notice of and to vote
at the Annual Meeting.  As of the Record Date,  there were 12,997,646  shares of
Common Stock  outstanding and entitled to vote at the Annual  Meeting,  of which
8,061,586  shares were shares of Class A Common Stock and 4,936,060  shares were
shares of Class B Common Stock.  Holders of Common Stock  outstanding  as of the
close of business on the Record Date will be entitled to one vote for each share
held by them.  Holders of record of the Company's Class A Common Stock and Class
B Common Stock at the close of business on the Record Date will vote as a single
class.

          The presence at the Annual Meeting,  in person or by proxy, of holders
of at least a majority of the total number of outstanding shares of Common Stock
entitled to vote is necessary  to  constitute  a quorum for the  transaction  of
business at the Annual Meeting. Abstentions and broker non-votes will be counted
as present in determining  whether a quorum exists.  The  affirmative  vote of a
plurality of all of the votes cast at the Annual Meeting, provided that a quorum
is present,  is required  for the  election of  directors.  For  purposes of the
election of directors,  abstentions and broker  non-votes will not be counted as
votes  cast and will have no effect on the result of the vote.  The  affirmative
vote of a majority of all of the votes cast at the Annual Meeting (provided that
a quorum is  present)  is  necessary  to  approve  the  proposal  to ratify  the
selection of the Company's  auditors and to approve any other  matters  properly
presented at the Annual Meeting. For purposes of the vote on the ratification of
the selection of the Company's  auditors,  abstentions and broker non-votes will
not be  counted as votes cast and will have no effect on the result of the vote.
Under Maryland law, abstentions and broker non-votes are counted for purposes of
determining the presence or absence of a quorum at the Annual Meeting.

<PAGE>

          Stockholders of the Company are requested to complete,  sign, date and
promptly  return the  accompanying  Proxy Card in the  enclosed  postage-prepaid
envelope.  Shares of Common  Stock  represented  by a  properly  executed  proxy
received  prior to the vote at the Annual  Meeting and not revoked will be voted
at the Annual Meeting as directed on the proxy. If a properly  executed proxy is
submitted  and no  instructions  are  given,  the  proxy  will be voted  FOR the
election  of the  nominees  for  directors  of the  Company  named in this Proxy
Statement and FOR ratification of the Board of Directors'  selection of Deloitte
& Touche L.L.P. as the Company's independent auditors for the fiscal year ending
December 31, 2000. It is not  anticipated  that any matters other than those set
forth in this Proxy  Statement will be presented at the Annual  Meeting.  If any
other  matter  is  presented,  proxies  will be  voted  in  accordance  with the
discretion of the proxy holders.

          A  stockholder  of record may revoke a proxy at any time before it has
been exercised by filing a written  revocation with the Secretary of the Company
at the address of the Company set forth above,  by filing a duly executed  proxy
bearing a later  date,  or by  appearing  in person  and voting by ballot at the
Annual  Meeting.  Any  stockholder of record as of the Record Date attending the
Annual  Meeting may vote in person,  whether or not a proxy has been  previously
given, but the presence  (without further action) of a stockholder at the Annual
Meeting  will  not  constitute  revocation  of a  previously  given  proxy.  Any
instrument of revocation  should be sent to Metropolis  Realty Trust,  Inc., c/o
Victor Capital  Group,  L.P.,  410 Park Avenue,  14th Floor,  New York, New York
10022, Attention: Secretary.

          The Company's  1999 Annual  Report on Form 10-K (the "Annual  Report")
and the Company's  Quarterly Report on Form 10-Q for the quarter ending June 30,
2000 (the "Quarterly Report") are being mailed to stockholders concurrently with
this Proxy Statement.  The Annual Report and the Quarterly Report,  however, are
not part of the proxy  solicitation  material.  Additional  copies of the Annual
Report for the year ended  December  31,  1999 and the  Quarterly  Report may be
obtained, without charge, by writing to the Company at the address above.



                        PROPOSAL 1: ELECTION OF DIRECTORS



          The Board of Directors of the Company  consists of nine  directors who
are divided into five classes.  The initial terms of the first, second and third
classes expired in 1997, 1998 and 1999,  respectively.  The initial terms of the
fourth and fifth classes will expire in 2000 and 2001, respectively. As the term
of each class expires,  directors in that class are elected by the  stockholders
of the Company  for a term of years that will  expire in 2001,  after which time
all directors will be elected for one-year terms. Since no election of directors
occurred in 1999,  the Class III  directors,  John R. S.  Jacobsson and David A.
Strumwasser,  continue to serve as directors of the Company  pursuant to Section
2-405(a) of the Maryland General Corporation Law, which states that if directors
are not elected at the designated  time, the incumbent  directors  automatically
hold over until their successors are elected and qualify.

          At the Annual Meeting,  four directors will be elected to serve on the
Board of Directors  until the Annual Meeting of  Stockholders  in 2001 and until
their  successors  are duly  elected and qualify or until their  earlier  death,
resignation  or removal.  The Board of Directors has nominated  William L. Mack,
John R. S.  Jacobsson,  David A.  Strumwasser and Ralph F. Rosenberg to serve as
the  directors  of the  Company,  to be  voted  on by all  Class  A and  Class B
stockholders of record as of the Record Date. Messrs.  Jacobsson and Strumwasser
are currently serving as Class III directors and Messrs.  Mack and Rosenberg are
currently  serving as Class IV directors of the Company.  The Board of Directors
expects that Messrs. Mack, Jacobsson,  Strumwasser and Rosenberg will all serve,
if elected,  as  directors  of the  Company.  However,  if any of Messrs.  Mack,
Jacobsson,  Strumwasser or Rosenberg is unable to accept  election,  the proxies
will be voted for the  election of such other  person or persons as the Board of
Directors may recommend.

          The  following  discussion  sets  forth the names,  ages and  business
histories of the nominees for director and the five  directors  whose terms will
continue  after  the  Annual  Meeting,  and the year of the  annual  meeting  of
stockholders at which each director's term will expire (assuming, in the case of
the  nominees,  that they are  elected).  All of the  following  directors  were
initially  elected or appointed as directors in 1996, with the exception of John
R. S.  Jacobsson,  who was  elected  in October  1997 by the  holders of Class B
Common Stock.



                                       2

<PAGE>

Information Regarding Nominees and Directors


Nominees for Election at the 2000 Annual Meeting (Term to Expire in 2001)

          William  L. Mack (age 60) has served as the  Chairman  of the Board of
Directors of the Company since 1996. Mr. Mack is the managing  partner of Apollo
Real Estate Advisors,  L.P.  ("AREA"),  the manager of four  opportunistic  real
estate  investment funds which he co-founded in 1993, and serves as President of
its corporate  general  partner.  Beginning in 1969, Mr. Mack served as Managing
Partner of the Mack  Company,  where he oversaw the  dynamic  growth of the Mack
Company's office,  industrial,  retail and hotel facilities. Mr. Mack has served
as the Chairman of  Mack-Cali  Realty  Corporation  since the 1997 merger of the
Mack Company's office  portfolio into Mack-Cali.  Mr. Mack is also a director of
The Bear Stearns  Companies,  Inc.,  an investment  banking firm,  Vail Resorts,
Inc., an owner and operator of Colorado ski resorts, and Wyndham  International,
Inc., an owner and operator of a national  chain of hotel  properties.  Mr. Mack
attended  the  Wharton  School of  Business  and  Finance at the  University  of
Pennsylvania and received a B.S. degree in business administration,  finance and
real estate from New York University.

          John R. S. Jacobsson (age 32) is a partner of AREA,  with which he has
been  associated  since its founding in 1993. Mr.  Jacobsson is responsible  for
investments,  investment  management  and capital  raising at AREA and  co-heads
AREA's Japanese investment program.  Prior to 1993, Mr. Jacobsson was associated
with the acquisitions group of Trammell Crow Ventures,  a real estate investment
firm.  Mr.  Jacobsson  is a  director  of  Koger  Equity,  Inc.,  a real  estate
investment trust that owns and operates office properties,  Roland International
Corporation,  a land development company, and Oasis Car Wash, Inc., an owner and
operator of car washes.  Mr.  Jacobsson  received a B.A. from Harvard College in
1990.

          David  A.   Strumwasser  (age  49)  is  a  principal  of  Whippoorwill
Associates,  Incorporated  ("Whippoorwill"),  an investment management firm, and
has served as a Managing  Director  and General  Counsel of  Whippoorwill  since
1993.  From 1984 to 1993,  Mr.  Strumwasser  was a Partner  and  co-head  of the
Bankruptcy  and  Reorganization  Practice  at the New York law firm of  Berlack,
Israels & Liberman LLP.  Prior to that, he practiced  bankruptcy law at Anderson
Kill & Olick, LLP, from 1981 to 1984 and at Weil, Gotshal & Manges LLP from 1976
to 1979.  From 1979 to 1981, Mr.  Strumwasser was an Assistant Vice President at
Citicorp  Industrial  Credit,  Inc.  Mr.  Strumwasser  serves  on the  Board  of
Directors of Barneys New York, Inc. Mr. Strumwasser received a B.A. in political
science from the State University of New York at Buffalo in 1973 and a J.D. from
Boston College Law School in 1976.

          Ralph  F.  Rosenberg  (age  35) has been a  Managing  Director  in the
Merchant  Banking  Division at Goldman,  Sachs & Co.  ("Goldman,  Sachs")  since
November  of 1998 and prior to that he was a Vice  President  in the  Investment
Banking  Division at Goldman,  Sachs since 1994. Mr.  Rosenberg  joined the Real
Estate  Department  of Goldman,  Sachs as an Associate in 1990,  transferred  to
their Real Estate Principal  Investment Area at its inception in 1992 and became
a Vice  President in 1994.  Mr.  Rosenberg  serves on the  Whitehall  Investment
Committee  and  the  Goldman  Sachs  Emerging  Market  Real  Estate   Investment
Committee.  Additionally,  he serves on the Board of  Directors  of  Rockefeller
Center Properties,  Inc. He received a B.A. from Brown University in 1986 and an
M.B.A. from the Stanford Graduate School of Business in 1990.


Recommendation of the Board of Directors

          The Board of Directors of the Company recommends a vote FOR William L.
Mack,  John R.S.  Jacobsson,  David A.  Strumwasser  and Ralph F.  Rosenberg  as
directors of the Company to hold office until the Annual Meeting of Stockholders
in 2001 and  until  their  successors  are duly  elected  and  qualify.  Proxies
received by the Board of Directors will be so voted unless stockholders  specify
a contrary choice in their proxy.

                                       3
<PAGE>

Continuing Directors (Term to Expire in 2001)

          Lee S. Neibart  (age 50) is a partner of AREA,  with which he has been
associated since 1993, and directs portfolio and asset management.  From 1979 to
1993, he was Executive Vice President and Chief Operating  Officer of the Robert
Martin  Company,  a private real estate  development  and  management  firm. Mr.
Neibart is a director of Atlantic Gulf  Communities  Corp.,  a land  development
company, Koger Equity, Inc., NextHealth,  Inc., an owner and operator of spa and
wellness  facilities,  Roland  International  Corporation,  a  land  development
company, Wyndham International,  Inc. and Meadowbrook Golf Group, Inc., an owner
and operator of golf courses.  Mr. Neibart  received a BA from the University of
Wisconsin and an MBA from New York University.

          Bruce H. Spector (age 58) is a partner of AREA, with which he has been
associated  since  1993 and has been  responsible  for  advising  on  matters of
reorganization  strategy. From 1967 to 1992, Mr. Spector was a member of the law
firm of Stutman,  Treister and Glatt, spending a substantial amount of that time
as a senior partner and head of the firm's executive committee. Mr. Spector is a
director of Telemundo  Group,  Inc.,  the owner of  Spanish-language  television
stations,  Pacer  International,  Inc.,  a  national  intermodal  and  logistics
company, Vail Resorts, Inc. and Park Media, LLC, a firm specializing in bringing
advertising revenue to the owners of parking venues. Mr. Spector received a B.A.
from the  University of Southern  California  and a J.D. from the UCLA School of
Law.

          David Roberts (age 38) has been a Managing Director of Angelo,  Gordon
& Co., L.P. ("Angelo, Gordon"), an investment management firm, since 1993, where
he oversees the firm's real estate and special situations investment activities.
From  1988  until  1993,  Mr.  Roberts  was a  principal  of  Gordon  Investment
Corporation,  a Canadian  merchant bank, where he participated in a wide variety
of principal  transactions including investments in the real estate and mortgage
banking  industries.  Prior to that, Mr. Roberts worked in the Corporate Finance
Department  of L.F.  Rothschild & Co.  Incorporated,  an  investment  bank, as a
Senior Vice President specializing in mergers and acquisitions.  Mr. Roberts has
a B.S. in Economics from the Wharton School of the University of Pennsylvania.

          Russel  S.  Bernard  (age  42)  is  a  Principal  of  Oaktree  Capital
Management, LLC ("Oaktree"),  with which he has been involved since 1995, and is
the  portfolio  manager of Oaktree's  real estate and mortgage  funds.  Prior to
joining Oaktree in 1995, Mr. Bernard was a Managing Director of Trust Company of
the West ("TCW").  Under  subadvisory  relationships  with Oaktree,  Mr. Bernard
continues to serve as portfolio  manager for the TCW Special Credits  distressed
mortgage funds.  From 1986 to 1994, Mr. Bernard was a partner in Win Properties,
Inc., a national real estate  investment  company,  where he was responsible for
the  acquisition,  financing and operation of a national real estate  portfolio.
Mr.  Bernard  holds a B.S. in Business  Management  and  Marketing  from Cornell
University.

          John R. Klopp (age 46) is a Director,  the Chief Executive Officer and
a Vice Chairman of Capital  Trust,  Inc., an investment  management  and finance
company focused on the commercial real estate  industry.  Mr. Klopp is a founder
and has been a Managing Partner of Victor Capital Group L.P. ("VCG") since 1989.
VCG is presently a subsidiary of Capital Trust. From 1982 to 1989, Mr. Klopp was
a Managing  Director  and  co-head of  Chemical  Realty  Corporation  ("Chemical
Realty"),  the real estate investment  banking affiliate of Chemical Bank. Prior
to founding  Chemical Realty,  he held various positions in Chemical Bank's Real
Estate  Division and was  responsible  for  originating,  closing and monitoring
portfolios  of  construction  and interim  loans.  He received a B.A. from Tufts
University  in 1976 with a major in  economics  and an  M.B.A.  in 1978 from the
Wharton School of Business and Finance at the University of Pennsylvania  with a
major in real estate and finance.

Executive Officers

          The  following  discussion  sets  forth the names,  ages and  business
histories  of the  executive  officers  of the  Company.  Each of the  following
individuals has served as an executive officer of the Company since 1996, and it
is  anticipated  that each will be  re-elected  and  continue  to serve in their
respective positions.

<TABLE>
<CAPTION>


  Name                                     Age                     Office                   Business History
  ----                                     ---                     ------                   ----------------
<S>                                        <C>                     <C>                      <C>
William L. Mack                             60                     Chairman of the Board    See above biography
Lee S. Neibart                              50                     President                See above biography
John R. Klopp                               46                     Vice President           See above biography
John R. S. Jacobsson                        32                     Vice President and       See above biography
                                                                   Secretary

</TABLE>
                                       4
<PAGE>


              CERTAIN RELATIONSHIPS AND RELATED PARTY TRANSACTIONS

          The following  represent all related  party  transactions  (i) for the
last fiscal year of the Company  ended  December 31, 1999,  and (ii) for the six
months ended June 30, 2000.

          John R. Klopp, a director,  officer and stockholder of the Company, is
employed by Capital  Trust,  the parent  company of VCG. VCG acted as one of the
Company's representatives in connection with the sale of its property located at
237 Park Avenue,  New York, New York in November 1999.  Pursuant to the terms of
the retention agreement between VCG and the Company, VCG was paid a fee equal to
$930,000  (0.25% of the total  transaction  value).  In  addition,  VCG was paid
$1,593,750 by the Company in December 1999 as a finder's fee in connection  with
the refinancing of the debt pertaining to the Company's property located at 1290
Avenue of the Americas, New York, New York (the "1290 Property").

Asset Management

          The Company has retained 970 Management, LLC (the "Asset Manager"), an
affiliate of VCG, to serve as the Company's asset manager  pursuant to the asset
management  agreement,  dated as of  October  10,  1996 (the  "Asset  Management
Agreement").  Pursuant  to the Asset  Management  Agreement,  the Asset  Manager
serves as the Company's advisor and consultant with respect to the management of
the 1290 Property and the Company's interests in 1290 Partners, L.P., a Delaware
limited  partnership  that owns the 1290  Property  (the "1290  Property  Owning
Partnership").

          The Asset  Management  Agreement had an initial term of one year.  The
term is  automatically  extended for  consecutive  one year  periods  thereafter
unless the  Company  or the Asset  Manager  notifies  the other at least 30 days
before the then  current term would  otherwise  terminate of its election not to
extend the term.

          The Company may terminate the Asset Management Agreement (i) after the
expiration of a certain cure period, by notice to the Asset Manager if the Asset
Manager  defaults in any  material  respect in its  performance  under the Asset
Management  Agreement,  and (ii) immediately upon notice to the Asset Manager if
the  1290  Property  is sold or if there is a change  in  control  of the  Asset
Manager.  The Asset Manager may terminate the Asset Management  Agreement if the
Company  defaults  in the  payment of any  amount  due and  payable to the Asset
Manager and such default continues for 30 days after the Asset Manager's written
notice to the Company of such  default.  Either  party may  terminate  the Asset
Management  Agreement  by  giving  notice to the other  upon the  occurrence  of
certain events relating to the bankruptcy or insolvency of the other party.

          Pursuant to the Asset Management Agreement, the Company pays the Asset
Manager  a fee  (the  "Asset  Management  Fee")  of  $25,000  per  month.  Asset
management  fees  incurred  for the year  ended  December  31,  1999  aggregated
approximately  $300,000  and for the six months  ended June 30, 2000  aggregated
approximately  $150,000. In addition to the payment of the Asset Management Fee,
the Company  reimburses the Asset Manager for certain  expenses.  If the Company
believes  that the Asset  Management  Fee should be reduced  and the parties are
unable in good faith to agree upon a reduced fee, the Asset Management Agreement
is terminable by either party upon 90 days' notice to the other.

Management and Leasing Agreements

          The 1290 Property  Owning  Partnership  entered into a management  and
leasing  agreement,  dated as of  October  10,  1996 (the  "Property  Management
Agreement"), with Tishman Speyer Properties, L.P. (the "Property Manager/Leasing
Agent").  Nyprop,  LLC, a  stockholder  of the  Company,  is an affiliate of the
Property  Manager/Leasing  Agent. Pursuant to the Property Management Agreement,
the Property  Manager/Leasing  Agent  performs all  supervisory,  management and
leasing  services  and  functions  reasonably  necessary  or  incidental  to the
leasing, management and operations of the 1290 Property. Fees under the Property
Management  Agreement  for the year ended  December 31, 1999 were  approximately
$5,528,000  and for the six  months  ended  June  30,  2000  were  approximately
$995,000.
                                       5
<PAGE>

          An affiliate of the Property  Manager/Leasing  Agent provides cleaning
services for the 1290  Property.  Fees paid for  cleaning  services for the year
ended December 31, 1999 totaled $4,569,000 and for the six months ended June 30,
2000 totaled $1,599,000.

          The Property  Management  Agreement  had an initial term of two years.
The term is automatically extended for additional consecutive 90-day terms until
such  time  as the  1290  Property  Owning  Partnership  notifies  the  Property
Manager/Leasing  Agent in writing, at least 30 days before the then current term
would  otherwise  terminate,  of its  election  not to  extend  the  term of the
Property Management Agreement.

          The 1290  Property  Owning  Partnership  may  terminate  the  Property
Management  Agreement  on 60 days notice if the 1290  Property is either sold by
the 1290 Property  Owning  Partnership or refinanced by the 1290 Property Owning
Partnership pursuant to a securitized  financing of the 1290 Property;  provided
that  termination  of the  Property  Management  Agreement  as a result  of such
financing  will only be effective if the Property  Manager/Leasing  Agent is not
approved by the rating agency participating in such financing.  In addition, the
1290 Property Owning Partnership may terminate the Property Management Agreement
(i) after a certain  cure period,  upon notice to the  Property  Manager/Leasing
Agent if the  Property  Manager/Leasing  Agent  breaches a material  term of the
Property Management Agreement,  and (ii) immediately upon notice to the Property
Manager/Leasing Agent if (x) the Property Manager/Leasing Agent or any principal
of the Property Manager/Leasing Agent intentionally misappropriates funds of the
1290  Property  Owning  Partnership  or commits  fraud against the 1290 Property
Owning  Partnership  or (y)  there  is a  change  in  control  of  the  Property
Manger/Leasing  Agent.  The Property  Manager/Leasing  Agent may  terminate  the
Property  Management  Agreement (i) after a certain cure period,  upon notice to
the 1290 Property  Owning  Partnership if the 1290 Property  Owning  Partnership
breaches a material term of the Property Management Agreement,  and (ii) upon 60
days notice to the 1290 Property Owning  Partnership if the 1290 Property Owning
Partnership fails to provide funds on a consistent basis to operate and maintain
the 1290 Property.  Either party may terminate the Property Management Agreement
upon notice to the other party if (x) a petition in  bankruptcy is filed against
the other party and is not dismissed within 60 days, (y) a trustee,  receiver or
other  custodian is appointed  for a  substantial  portion of the other  party's
assets  and is not  vacated  within  60 days or (z) the  other  party  makes  an
assignment for the benefit of its creditors.

          Pursuant  to the  Property  Management  Agreement,  the 1290  Property
Owning  Partnership  (i) pays  the  Property  Manager/Leasing  Agent a fee in an
amount equal to 1.5% of gross revenues from the 1290 Property, which fee is paid
monthly,  and  (ii)  reimburses  the  Property  Manager/Leasing  Agent  for  all
reasonable out-of-pocket expenses incurred by the Property Manager/Leasing Agent
related to the performance of its responsibilities under the Property Management
Agreement,  to the extent  set forth in the  annual  budget.  In  addition,  the
Property  Manager/Leasing Agent is entitled to receive commissions in connection
with the leasing of space at the 1290  Property and renewals and  extensions  of
leases.

          The Company entered into a REIT Management Agreement with the Property
Manager/Leasing  Agent (the "REIT  Manager").  The REIT Manager performs certain
accounting,   administrative  and  monitoring  services.   The  REIT  Management
Agreement  provides  for  compensation  to the  REIT  Manager  of  monthly  fees
aggregating  approximately  $125,000 per annum and  reimbursement  of documented
out-of-pocket  expenses.  Fees and reimbursables  paid to the REIT Manager under
the REIT Management Agreement for the year ended December 31, 1999 were $141,000
and for the six months ended June 30, 2000 aggregated approximately $63,000.


                             EXECUTIVE COMPENSATION

          The Company  has no  employees.  In 1999,  each member of the Board of
Directors  earned (i) $20,000 as an annual retainer and (ii) $750 per meeting of
the Board of  Directors  attended by such  member.  In 2000,  the members of the
Board of Directors  will  receive (i) $15,000 in cash as an annual  retainer and
(ii) 400 shares of Class A Common  Stock to be issued under the  Company's  1996
Directors' Stock Option Plan (as amended, the "Stock Plan"). Such stock and cash
will be paid to the then  current  members of the Board of Directors at the time
of the 2000 Annual Meeting of  Stockholders.  Each director will also receive an
additional  payment of $750 for each meeting of the Board of Directors  attended
by such member.  Upon election to the Board of Directors,  each initial Director
received  options,  which vested over two years, to purchase 3,000 shares of the

                                       6
<PAGE>


Company's  Class A Common  Stock at an  original  exercise  price of $25.00  per
share. In March 1998, John R. S. Jacobsson,  a then newly elected director,  was
granted  options (which became fully  exercisable on October 10, 1999) entitling
him to  purchase  an  aggregate  of 3,000  shares of Class A Common  Stock at an
exercise price of $42.50 per share.

          On December 13, 1999,  the Board of Directors  decreased  the exercise
price of all  outstanding  options  by $15.00  per share in  consideration  of a
special  distribution  to  stockholders  of $15.00  per  share  that was made on
December 10, 1999.  On December 23, 1999,  each member of the Board of Directors
(except Mr. Jacobsson) exercised his options. On December 28, 1999, the Board of
Directors  decreased the exercise  price of Mr.  Jacobsson's  options by another
$15.00  per  share to  $12.50  per share in  consideration  of a second  special
distribution  to  stockholders of $15.00 per share that was made on December 27,
1999. See "SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT".

          The  Company  has  purchased  a  directors'  and  officers'  liability
insurance policy in the amount of $10,000,000.


                 BOARD OF DIRECTORS AND AUDIT COMMITTEE MEETINGS

          The business of the Company is conducted under the general  management
of its Board of  Directors as required by the  Company's  bylaws and the laws of
Maryland. There are presently nine directors. During the year ended December 31,
1999, the Board of Directors  held four  meetings.  Except for David Roberts and
Ralph F. Rosenberg, each of the directors attended at least 75% of the aggregate
number of meetings of the Board of Directors  and meetings of  committees of the
Board of Directors on which he served.

          In  January  2000,  the  Directors  of the  Company  appointed  Lee S.
Neibart,  John R. S.  Jacobsson and John R. Klopp to serve as the members of the
Company's audit committee.  Messrs.  Neibart and Jacobsson are partners of AREA,
which is the  general  partner  of Apollo  Real  Estate  Investment  Fund,  L.P.
("AREIF"),  a significant  stockholder  of the Company.  Mr. Klopp is a Managing
Partner of VCG, whose  relationship  to the Company is described  under "CERTAIN
RELATIONSHIPS  AND RELATED  PARTY  TRANSACTIONS  - - Asset  Manager".  The audit
committee does not serve pursuant to a written charter.  Its purposes are to (i)
make  recommendations  concerning  the  engagement of the Company's  independent
public   accountants,   (ii)  review  with  the  Company's   independent  public
accountants the policies,  procedures and results of the audit engagement, (iii)
approve  professional  services  provided by the  Company's  independent  public
accountants,  (iv) review the independence of the Company's  independent  public
accountants, (v) consider the range of audit and non-audit fees, (vi) review the
adequacy of the Company's  internal  accounting  controls,  and (vii)  recommend
information to be included in the Company's  quarterly reports on Forms 10-Q and
annual  reports on Forms 10-K.  The Board of Directors has no  committees  other
than the audit committee.


                             STOCK PERFORMANCE GRAPH

          The Company's securities do not actively trade, and are not traded, on
any  exchange or included  for  quotation  on any  automated  quotation  system.
Therefore,  the Company's securities do not have a fair market value that can be
readily  determined  for  comparison to either a broad equity market index or an
industry index.


         SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT

          The  information  set forth in the following  table is furnished as of
June 30, 2000 with respect to any person  (including any "group" as that term is
used in Section 13(d)(3) of the Securities Exchange Act of 1934, as amended) who
is known to the Company to be the beneficial  owner of more than 5% of any class
of the  Company's  voting  securities,  and as to those shares of the  Company's
equity  securities  beneficially  owned by each of its directors,  its executive
officers and all of its executive  officers and directors as a group. As of June
30, 2000,  there were  12,997,646  shares of Common Stock  outstanding  of which
8,061,586  shares were shares of Class A Common Stock and 4,936,060  shares were
shares of Class B Common Stock.

                                       7
<PAGE>
<TABLE>
<CAPTION>


                                                      Number of Shares                 Percent of Common
Name and Address of Beneficial Owner                 Beneficially Owned                     Stock
------------------------------------                 -------------------               -----------------
<S>                                                  <C>                               <C>
Principal Stockholders

Apollo Real Estate Investment Fund, L.P. (1)            4,936,060                            38.0%
The TCW Group, Inc.(2)                                  2,254,341                            17.3%
Oaktree Capital Management, LLC (3)                     1,916,663                            14.8%
WSB Realty, L.L.C. (4)                                  1,122,421                             8.6%
Angelo, Gordon & Co., L.P. (5)                          1,077,364                             8.3%
Intermarket Corp. (6)                                     931,000                             7.2%


Directors and Executive Officers

William L. Mack (7)                                         3,800                              *
Lee S. Neibart (8)                                          3,800                              *
John R. S. Jacobsson (9)                                    3,800                              *
Bruce H. Spector (10)                                       3,800                              *
John R. Klopp (11)                                         23,800                              *
Russel S. Bernard (12)                                          0                              *
Ralph F. Rosenberg (13)                                         0                              *
David A. Strumwasser (14)                                   3,800                              *
David Roberts (15)                                              0                              *
                                                      -----------------
Directors and Executive Officers as a group (9             42,800                              *
                                                          =======
persons) (16)

</TABLE>

-----------------------
*        Less than 1%

(1)       Held of record by Atwell & Co., c/o The Chase Manhattan Bank,  N.A., 4
          New York  Plaza,  New York,  NY 10004.  AREA is the  managing  general
          partner of Apollo Real Estate  Investment  Fund, L.P.  ("AREIF") and a
          joint reporting  person with respect to beneficial  ownership of these
          shares of Common Stock  according  to AREIF's  Schedule 13G filed with
          the Securities and Exchange  Commission (the "Commission") on February
          13, 1998.

(2)       Includes  1,586,814 shares as to which voting and dispositive power is
          shared  with  Oaktree  Capital  Management,   LLC  ("Oaktree")  as  an
          investment  sub-adviser  to TCW Asset  Management  Company for various
          limited  partnerships,  trusts and third party  accounts for which TCW
          Asset  Management  Company  acts  as  general  partner  or  investment
          manager.  According to the Schedule 13G filed with the  Commission  on
          February 12, 1998, Robert Day, Chairman and Chief Executive Officer of
          The TCW Group, Inc.  ("TCW"),  may be deemed to be a control person of
          TCW and certain  other holders of the  Company's  Common  Stock.  Also
          includes 667,527 shares held by various limited  partnerships,  trusts
          and third party accounts for which TCW Special Credits acts as general
          partner or investment manager.  The shares shown are held of record by
          (i) Taylor & Co., c/o Sanwa Bank  California  Trust  Operations,  1977
          Saturn Street, Monterey Park, CA 91754 (58,124 shares) and (ii) Cede &
          Co., c/o  Investors  Bank and Trust  Company,  200  Clavendon  Street,
          Boston,  Massachusetts  02117-9130  (2,196,217  shares). To the extent
          permitted  by  applicable  law,  TCW and Robert  Day  hereby  disclaim
          beneficial ownership of such shares.

                                       8
<PAGE>


(3)       Includes  1,586,814 shares as to which voting and dispositive power is
          shared  with TCW  Asset  Management  Company,  which  acts as  general
          partner or investment manager for certain funds and accounts for which
          Oaktree  acts as an  investment  sub-adviser.  Also  includes  284,839
          shares held by two limited  partnerships  of which  Oaktree is general
          partner  and 41,210  shares  held by a third  party  account for which
          Oaktree acts as  investment  manager.  The 326,049  shares as to which
          Oaktree  has sole voting and  dispositive  power are held of record by
          Cun & Co.,  c/o The Bank of New York,  One Wall Street,  New York,  NY
          10005.  Also includes  3,800 shares held  directly by Oaktree.  To the
          extent   permitted  by  applicable  law,   Oaktree  hereby   disclaims
          beneficial ownership of such shares.

(4)       Does not include 3,800 shares owned by The Goldman  Sachs Group,  Inc.
          WSB Realty,  L.L.C. is located at 85 Broad Street, New York, NY 10004.
          According to the Schedule 13G/A filed by The Goldman Sachs Group, Inc.
          with the Commission on February 11, 2000, these shares are reported as
          beneficially  owned by: (i) Goldman,  Sachs,  & Co.,  (ii) The Goldman
          Sachs Group,  Inc.,  (iii) WSB Realty,  L.L.C.,  (iv) Whitehall Street
          Real Estate Limited Partnership V and (v) WH Advisors, L.L.C. V.

(5)       Angelo,  Gordon's  address  is 245 Park  Avenue,  New York,  NY 10167.
          According  to the  Schedule  13G/A  filed by Angelo,  Gordon  with the
          Commission  on  February  14,  2000,  these  shares  are  reported  as
          beneficially owned by: (i) Angelo, Gordon, (ii) John M. Angelo, in his
          capacities as a general partner of AG Partners, L.P., the sole general
          partner of Angelo,  Gordon, and the chief executive officer of Angelo,
          Gordon and (iii)  Michael L. Gordon,  in his  capacities  as the other
          general partner of AG Partners,  L.P. and the chief operating  officer
          of Angelo, Gordon.

(6)       Intermarket Corp.'s address is 667 Madison Avenue, New York, NY 10021.

(7)       Does not include shares owned by AREIF.  Includes 800 shares of Common
          Stock issued  directly to Mr.  Mack,  and 3,000 shares of Common Stock
          issued upon the  exercise of options  granted to Mr.  Mack,  under the
          Stock Plan.  Mr. Mack is the  managing  partner of AREA,  which is the
          general  partner  of AREIF,  and the  president  of  AREA's  corporate
          general partner. Mr. Mack disclaims beneficial ownership of the shares
          of Common Stock owned by AREIF.

(8)       Does not include shares owned by AREIF.  Includes 800 shares of Common
          Stock issued directly to Mr. Neibart, and 3,000 shares of Common Stock
          issued upon the exercise of options granted to Mr. Neibart,  under the
          Stock Plan. Mr.  Neibart is a partner of AREA.  Mr. Neibart  disclaims
          beneficial ownership of the shares of Common Stock owned by AREIF.

(9)       Does not include shares owned by AREIF.  Includes 800 shares of Common
          Stock  issued  directly to Mr.  Jacobsson,  and 3,000 shares of Common
          Stock issuable upon the exercise of options granted to Mr.  Jacobsson,
          under  the  Stock  Plan.  Mr.  Jacobsson  is a  partner  of AREA.  Mr.
          Jacobsson disclaims beneficial ownership of the shares of Common Stock
          owned by AREIF.

(10)      Does not include shares owned by AREIF.  Includes 800 shares of Common
          Stock issued directly to Mr. Spector, and 3,000 shares of Common Stock
          issued upon the exercise of options granted to Mr. Spector,  under the
          Stock Plan. Mr.  Spector is a partner of AREA.  Mr. Spector  disclaims
          beneficial ownership of the shares of Common Stock owned by AREIF.

(11)      Includes 800 shares of Common Stock issued directly to Mr. Klopp,  and
          3,000  shares of Common  Stock  issued  upon the  exercise  of options
          granted to Mr. Klopp, under the Stock Plan.

(12)      Does not include shares owned by funds and accounts managed by Oaktree
          or shares  owned  directly by Oaktree.  Does not include 800 shares of
          Common  Stock  issued  directly to Mr.  Bernard,  and 3,000  shares of
          Common  Stock  issued  upon the  exercise  of  options  granted to Mr.
          Bernard,  under the Stock Plan. Mr. Bernard is required to transfer to
          Oaktree any shares of Common Stock he either  receives  directly under
          the Stock Plan or purchases upon an exercise of options  granted under
          the Stock Plan.  Mr.  Bernard is a Principal of Oaktree.  Mr.  Bernard
          disclaims  beneficial ownership of the shares of Common Stock owned by
          funds and  accounts  managed by Oaktree and the shares of Common Stock
          owned directly by Oaktree.

                                       9

<PAGE>

(13)      Does not include shares owned by WSB Realty,  L.L.C.  Does not include
          800 shares of Common Stock issued directly to Mr. Rosenberg, and 3,000
          shares of Common Stock issued upon the exercise of options  granted to
          Mr.  Rosenberg,  under the Stock  Plan.  Pursuant  to Mr.  Rosenberg's
          employment arrangements with Goldman, Sachs, Mr. Rosenberg is required
          to transfer to Goldman,  Sachs any shares of Common  Stock he receives
          either  directly under the Stock Plan or purchases upon an exercise of
          options  granted  under  the  Stock  Plan.  Mr.  Rosenberg   disclaims
          beneficial  ownership  of the  shares  of  Common  Stock  owned by WSB
          Realty, L.L.C. Mr. Rosenberg is a Managing Director of Goldman, Sachs.

(14)      Does not include 289,503 shares held by various limited  partnerships,
          a  trust  and  third  party  accounts  for  which   Whippoorwill   has
          discretionary  authority  and acts as general  partner  or  investment
          manager.  Includes 800 shares of Common  Stock issued  directly to Mr.
          Strumwasser, and 3,000 shares of Common Stock issued upon the exercise
          of  options  granted to Mr.  Strumwasser,  under the Stock  Plan.  Mr.
          Strumwasser is a principal,  Managing  Director and General Counsel of
          Whippoorwill.  Mr. Strumwasser  disclaims  beneficial ownership of the
          shares of Common  Stock  owned by  discretionary  accounts  managed by
          Whippoorwill as set forth above.

(15)      Does not include shares owned by Angelo,  Gordon. Does not include 800
          shares of Common  Stock  issued  directly  to Mr.  Roberts,  and 3,000
          shares of Common Stock issued upon the exercise of options  granted to
          Mr. Roberts, under the Stock Plan. Mr. Roberts is required to transfer
          to  Angelo,  Gordon  any  shares  of Common  Stock he either  receives
          directly under the Stock Plan or purchases upon an exercise of options
          granted under the Stock Plan.  Mr.  Roberts is a Managing  Director of
          Angelo,  Gordon.  Mr. Roberts  disclaims  beneficial  ownership of the
          shares of Common Stock owned by Angelo, Gordon.

(16)      See  notes 7  through  15 above  with  respect  to the  nature  of the
          ownership of Directors  and Executive  Officers as a group,  including
          certain disclaimers of beneficial ownership described therein.

                       [text continued on following page]




                                       10
<PAGE>


             SECTION 16(a) BENEFICIAL OWNERSHIP REPORTING COMPLIANCE


          Section  16(a) of the  Securities  Exchange  Act of 1934  requires the
Company's  executive  officers and directors,  and persons who  beneficially own
more than 10% of a registered  class of the Company's  equity  securities  ("10%
Holders"),  to file  reports of  ownership  and  changes in  ownership  with the
Commission. Officers, directors and 10% Holders are required by the Commission's
regulations  to furnish the Company with copies of all Section  16(a) forms that
they file. To the Company's knowledge,  based solely on its review of the copies
of such reports furnished to the Company,  all Section 16(a) filing requirements
applicable to its executive officers,  directors and 10% Holders with respect to
transactions during 1999 were properly and timely satisfied.


          PROPOSAL 2: RATIFICATION OF SELECTION OF INDEPENDENT AUDITORS

          The Board of Directors of the Company has selected the accounting firm
of Deloitte & Touche L.L.P. to serve as independent  auditors of the Company for
the fiscal year ending December 31, 2000. Deloitte & Touche L.L.P. has served as
the Company's  independent auditors since the Company's formation in 1996 and is
considered by management  of the Company to be well  qualified.  The Company has
been  advised  by that firm  that  neither  it nor any  member  thereof  has any
financial  interest,   direct  or  indirect,  in  the  Company  or  any  of  its
subsidiaries in any capacity.  A representative of Deloitte & Touche L.L.P. will
be  present  at the  Annual  Meeting,  will be given the  opportunity  to make a
statement  if he or  she  so  desires  and  will  be  available  to  respond  to
appropriate questions.

          Although the Company is not required to submit the ratification of the
selection of its independent  auditors to a vote of  stockholders,  the Board of
Directors  believes  that it is a sound  policy to do so. If the majority of the
votes cast are against the selection of Deloitte & Touche L.L.P.,  the directors
will  consider  the vote and the  reasons  therefor in future  decisions  on the
selection of independent auditors.

Recommendation of the Board of Directors

          The Board of  Directors  recommends  a vote FOR the proposal to ratify
the selection of Deloitte & Touche L.L.P. as independent auditors of the Company
for the fiscal year ending December 31, 2000.


                             SOLICITATION OF PROXIES

          The  accompanying  form of proxy is being  solicited  on behalf of the
Board of Directors of the Company.  The expenses of  solicitation of proxies for
the Annual  Meeting will be paid by the  Company.  In addition to the mailing of
the proxy material,  such  solicitation may be made in person or by telephone by
officers of the Company, who will receive no additional  compensation  therefor.
The Company has retained  Continental Stock Transfer and Trust Company to assist
with the mailing of this proxy  statement and related  materials.  Upon request,
the Company  will  reimburse  brokers,  dealers,  banks and  trustees,  or their
nominees,  for reasonable  expenses  incurred by them in forwarding  material to
beneficial owners of shares of Common Stock of the Company.


                              STOCKHOLDER PROPOSALS

          The Board of Directors will provide for the  presentation of proposals
by the Company's  stockholders at its annual meeting of  stockholders  for 2001,
provided that such  proposals are  submitted by eligible  stockholders  who have
complied with the relevant regulations of the Commission  regarding  stockholder
proposals and the Company's  bylaws,  a copy of which is available  upon written
request from the Secretary of the Company.  Stockholder proposals intended to be
submitted for  presentation at the Company's  annual meeting of stockholders for
2001 must be in writing and must be  received  by the  Company at its  executive
offices  on or  before  June  25,  2001 for  inclusion  in the  Company's  proxy
statement and the form of proxy  relating to the 2001 annual  meeting.  Any such
proposal should be mailed to: Metropolis Realty Trust,  Inc., c/o Victor Capital
Group, L.P., 410 Park Avenue,  14th Floor, New York, New York 10022,  Attention:
Secretary. Proposals received after that date may be excluded from the Company's
proxy materials.

                                       11

<PAGE>

          In accordance with the Company's bylaws,  any new business proposed by
any stockholder to be taken up at the 2001 annual meeting of  stockholders  must
be stated in writing and filed with the  Secretary  of the Company no later than
September 21, 2001.


                                  OTHER MATTERS

          The Board of Directors  does not know of any matters  other than those
described  in this  Proxy  Statement  that will be  presented  for action at the
Annual  Meeting.  If  other  matters  are  presented,  proxies  will be voted in
accordance with the discretion of the proxy holders.


                                       12




© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission