Free New York Secretary Of State Forms

Browse by Category232 Forms found in New York — Secretary Of State — Page 4 of 5
Title Last Updated
Merger Cover Sheet May 13, 2010
Certificate Of Correction April 26, 2010
Certificate Of Resignation Of Registered Agent (Foreign Corporation) April 26, 2010
Certificate Of Change Of Application For Authority (Foreign Corporation) April 26, 2010
Credit Card Authorization March 2, 2010
Certificate Of Correction February 23, 2010
Certificate Of Type Of Not-For-Profit Corporation February 23, 2010
Certificate Of Change Of Application For Authority (Domestic NFP Corp) February 10, 2010
Certificate Of Change Of Application For Authority (Foreign NFP Corp) February 9, 2010
Franchise Seller Disclosure Form December 8, 2009
Application For Authority (Foreign Not For Profit Corp) March 2, 2009
Sales Agent Disclosure Form February 2, 2009
Certificate Of Dissolution November 14, 2008
Notice Of Appearance October 22, 2008
Certificate Of Amendment (Foreign Not For Profit Corp) October 6, 2008
Application For Reservation Of Name (Not-For-Profit Corporation) September 23, 2008
Certificate Of Publication (Foreign LLC) September 22, 2008
Certificate Of Publication (Foreign Professional Service LLC) September 19, 2008
Certificate Of Publication (Domestic Professional Service LLC) September 19, 2008
Certificate Of Publication (Domestic LLC) September 19, 2008
Certificate Of Surrender Of Authority (Foreign LLC) September 19, 2008
Articles Of Organization (Professional Service LLC) September 19, 2008
Certificate Of Merger Of Domestic Entity And Domestic LLC Into Domestic LLC September 19, 2008
Certificate Of Merger Of Foreign Entity And Domestic LLC Into Domestic LLC September 19, 2008
Certificate Of Merger Of Domestic Entity And Foreign LLC Into Foreign LLC September 19, 2008
Articles Of Dissolution (Domestic LLC) September 19, 2008
Certificate Of Conversion Of Partnership Or LP To Existing LLC September 19, 2008
Certificate Of Conversion Of Partnership Or LP To Newly Formed LLC September 19, 2008
Certificate Of Change (Foreign LLC) September 19, 2008
Certificate Of Amendment (Foreign LLC) September 19, 2008
Certificate Of Change (Domestic LLC) September 19, 2008
Certificate Of Amendment Of Articles Of Organization (Domestic LLC) September 19, 2008
Franchisors Costs And Sources Of Funds (Form B) September 19, 2008
Application For Authority (Foreign Professional Service LLC) August 7, 2008
Application For Authority (Foreign LLC) August 7, 2008
Application For Authority (Foreign Professional Service Corp) July 18, 2008
Certificate Of Change (Foreign Corporation) July 18, 2008
Certificate Of Change (Domestic Corporation) July 18, 2008
Application For Authority (Foreign Corp) July 18, 2008
Certificate Of Amendment (Domestic LLP) July 18, 2008
Certificate Of Amendment (Foreign LLP) July 18, 2008
Notice Of Registration (Foreign LLP) July 18, 2008
Certificate Of Resignation For Receipt Of Process (Domestic LLP) July 18, 2008
Certificate Of Resignation For Receipt Of Process (Foreign LLP) July 18, 2008
Certificate Of Withdrawal (Domestic LLP) July 18, 2008
Certificate Of Withdrawal (Foreign LLP) July 18, 2008
Certificate Of Resignation Of Registered Agent (Domestic LLP) July 18, 2008
Certificate Of Change (Foreign LLP) July 18, 2008
Certificate Of Change (Domestic LLP) July 18, 2008
Certificate Of Amendment Of Certificate Of Assumed Name July 18, 2008