Free New York Corporations And Business Entities Forms

Browse by Category157 Forms found in New York — Corporations And Business Entities — Secretary Of State — Page 1 of 4
Title Last Updated
Certificate Of Amendment Of Certificate Of Incorporation Domestic NFP August 12, 2019
Application For Reservation Of Name LP August 12, 2019
Certificate Of Change (Domestic Corp) August 2, 2019
Certificate Of Resignation Of Registered Agent (Foreign NFP Corp) August 1, 2019
Certificate Of Resignation Of Registered Agent (Domestic NFP Corp) August 1, 2019
Certificate Of Change (Foreign Not-For-Profit) August 1, 2019
Certificate Of Amendment Certificate Of Surrender Of Authority (Foreign NFP) July 22, 2019
Application For Authority (Foreign Not For Profit Corp) July 11, 2019
Certificate Of Resignation For Receipt Of Process (Limited Partnership) July 11, 2019
Certificate Of Amendment (Foreign Not For Profit Corp) July 10, 2019
Application For Reservation Of Name July 10, 2019
Certificate Of Surrender Of Authority (Foreign Limited Partnership) July 10, 2019
Certificate Of Resignation Of Registered Agent (Limited Partnership) July 10, 2019
Certificate Of Publication July 10, 2019
Certificate Of Publication (Foreign LP) July 10, 2019
Certificate Of Limited Partnership July 10, 2019
Certificate Of Change Of Address (Foreign Limited Partnership) June 21, 2019
Certificate Of Change Of Address (Domestic Limited Partnership) June 21, 2019
Certificate Of Change (Foreign Limited Partnership) June 21, 2019
Certificate Of Change (Domestic Limited Partnership) June 20, 2019
Certificate Of Cancellation (Domestic Limited Partnership) June 20, 2019
Certificate Of Amendment (Foreign Limited Partnership) June 20, 2019
Certificate Of Amendment (Domestic Limited Partnership) June 20, 2019
Application For Authority (Foreign LP) June 20, 2019
Certificate Of Merger Of Foreign Entity And Domestic LLC Into Domestic LLC June 20, 2019
Certificate Of Publication (Foreign Professional Service LLC) June 20, 2019
Certificate Of Publication (Foreign LLC) June 20, 2019
Certificate Of Surrender Of Authority (Foreign LLC) June 19, 2019
Certificate Of Resignation Of Registered Agent (Foreign LLC) June 19, 2019
Certificate Of Resignation Of Registered Agent (Domestic LLC) June 19, 2019
Certificate Of Resignation Of Receipt Of Process June 19, 2019
Certificate Of Merger Of Domestic Entity And Foreign LLC Into Foreign LLC June 19, 2019
Certificate Of Merger Of Domestic Entity And Domestic LLC Into Domestic LLC June 19, 2019
Certificate Of Correction June 14, 2019
Certificate Of Correction (Foreign LLC) June 14, 2019
Certificate Of Conversion Of Partnership Or LP To New LLC June 14, 2019
Certificate Of Conversion Of Partnership Or LP To Existing LLC June 14, 2019
Certificate Of Change Of Address Of Registered Agent (Foreign LLC) June 14, 2019
Certificate Of Change Of Address Of Registered Agent (Domestic LLC) June 14, 2019
Certificate Of Change (Foreign LLC) June 14, 2019
Certificate Of Change (Domestic LLC) June 14, 2019
Certificate Of Amendment (Foreign LLC) June 14, 2019
Application For Reservation Of Name June 14, 2019
Application For Authority (Foreign Professional Service LLC) June 14, 2019
Application For Authority (Foreign LLC) May 22, 2019
Notice Of Registration Foreign LLP December 20, 2018
Certificate Of Withdrawal Domestic LLP December 20, 2018
Certificate Of Resignation Of Registered Agent Domestic LLP December 20, 2018
Certificate Of Resignation Of Registered Agent (Foreign LLP) December 20, 2018
Certificate Of Resignation For Receipt Of Process Foreign LLP December 20, 2018