AI Terminal

MODULE: AI_ANALYST
Interactive Q&A, Risk Assessment, Summarization
MODULE: DATA_EXTRACT
Excel Export, XBRL Parsing, Table Digitization
MODULE: PEER_COMP
Sector Benchmarking, Sentiment Analysis
SYSTEM ACCESS LOCKED
Authenticate / Register Log In

ADAMAS TRUST, INC.

Regulatory Filings Aug 1, 2024

Preview not available for this file type.

Download Source File

CORRESP 1 filename1.htm

New York Mortgage Trust, Inc.

90 Park Avenue

New York, New York 10016

(212) 792-0107

August 1, 2024

VIA EDGAR

United States Securities and Exchange Commission

Division of Corporation Finance

100 F Street, N.E.

Washington, D.C. 20549-3561

Attention:
Office of Real Estate & Construction
Re:
Registration Statement on Form S-3 (SEC File No. 333-281046)

Dear Catherine De Lorenzo:

Pursuant to Rule 461 under the Securities Act of 1933, as amended, New York Mortgage Trust, Inc. (the “Company”) hereby requests acceleration of effectiveness of the above-captioned Registration Statement to 4:30 p.m., Eastern time, on August 5, 2024 or as soon thereafter as practicable.

The Company requests that it be notified of such effectiveness by a telephone call to Christopher Green of Vinson & Elkins L.L.P. at (202) 639-6521.

Thank you for your attention to this matter.

[ Signature page follows ]

Field: Page; Sequence: 1

Field: /Page

New York Mortgage Trust, Inc.
By: /s/ Kristine R. Nario-Eng
Name: Kristine R. Nario-Eng
Title: Chief Financial Officer
cc: Christopher C. Green, Vinson & Elkins L.L.P.

Field: Page; Sequence: 2; Options: NewSection Last; Value: 2

2

Field: /Page

Talk to a Data Expert

Have a question? We'll get back to you promptly.