Free New York General Forms

77 Forms found in New York — General — Page 1 of 2
Title Last Updated
Judicial Subpoena July 18, 2019
Judicial Subpoena Duces Tecum July 18, 2019
Execution Against Property With Notice To Garnishee November 20, 2018
Execution Against Property Notice To Garnishee Debtor Notice Not Served November 20, 2018
Health Care Proxy May 8, 2018
Power Of Attorney New York Statutory Short Form (With Acknowledgments) (effective 9-12-10) February 7, 2018
Restraining Notice To Garnishee December 6, 2017
Stipulation Cancelling Lis Pendens (CPLR 6514(d)) And Discontinuance Of Action (With Affirmation) April 11, 2017
Income Execution November 7, 2016
Revocation Of Power Of Attorney May 29, 2015
Bill Of Costs May 1, 2015
Restraining Notice To Judgment Debtor April 13, 2015
Note Of Issue April 13, 2015
Judicial Subpoena Duces Tecum (Records Only) April 13, 2015
Information Subpoena April 13, 2015
Trial Subpoena Duces Tecum April 13, 2015
Answer April 13, 2015
Stipulation Cancelling Lil Pendens (CPLR 6514(d)) And Discontinuance Of Action (With Affirmation) October 21, 2013
Non Payment Petition To Recover Possession Of Real Property October 21, 2013
Health Care Proxy November 27, 2012
Service Other Than By Personal Delivery (Affidavit) September 26, 2011
Notice To Terminate (Month-To-Month Tenancy) [Instructions Sample And Form] September 26, 2011
Affidavit Of Service By Personal Delivery September 26, 2011
NY Apartment Lease September 21, 2011
Preliminary Appeal Statement (Court Of Appeals) August 22, 2011
Warrant (For Non-Payment) August 22, 2011
Request For Preliminary Conference December 2, 2010
Subpoena (Duces Tecum) To Take Deposition Of Judgment Debtor With Restraining Notice November 22, 2010
Questions In Connection With Information Subpoena November 22, 2010
Exemption Notice (To Judgment Debtor) And Exemption Claim Form November 22, 2010
Affidavit Of Service By Mail November 22, 2010
Power Of Attorney New York Statutory Gifts Rider (With Acknowledgments) (effective 9-12-10) November 12, 2010
Affidavit As To Power Of Attorney November 10, 2010
New York Living Will November 8, 2010
Notice Of Appearance November 8, 2010
Statement For Judgment (Default Judgment Based Upon Non-Appearance Of Natural Person In Action Based Upon Non-Payment) November 8, 2010
Non-Payment November 8, 2010
Notice Of Petition Non-Payment November 8, 2010
Affidavit Of Service (For Service Of Papers Commencing An Action Upon A Domestic Or Authorized Foreign Corporation CPLR 306) November 8, 2010
Affidavit Of Service (For Service Of Papers Commencing An Action Upon A Natural Person CPLR 308) November 8, 2010
Affidavit Of Service (For Service Of Papers Commencing Action Upon Partnership CPLR 310) November 8, 2010
Affidavit Of Service (For Service Of Papers Commencing Action Upon Infant Incompetent Or Conservatee CPLR 309) November 8, 2010
Affidavit Of Service (For Service Of Papers Commencing Action Upon Govermental Subdivision CPLR 311(a)(2)-(8) And (b)) November 8, 2010
Affidavit Of Service (For Service Of Papers Commencing Action Upon Court Board Or Commission CPLR 312 November 8, 2010
Stipulation Of Discontinuance November 8, 2010
Satisfaction Of Judgment November 8, 2010
Summons (State Court) November 8, 2010
Summons With Notice November 8, 2010
Notice To Take Deposition Upon Oral Examination November 8, 2010
Notice Of Trial Or Inquest November 8, 2010