Free New York General Forms

77 Forms found in New York — General — Page 2 of 2
Title Last Updated
Notice Of Appeal November 8, 2010
Consent To Change Attorney November 8, 2010
Health Care Proxy June 23, 2010
Affidavit Of Service (Subpoena-Subpoena Duces Tecum) October 2, 2009
Affidavit Of Facts Upon Application For Default Judgment April 9, 2009
Power Of Attorney New York Statutory Major Gifts Rider (With Acknowledgments) (effective 9-1-09) March 4, 2009
Power Of Attorney New York Statutory Short Form (With Acknowledgments) (effective 9-1-09) March 4, 2009
Summons (City Court) January 27, 2009
Order Pursuant to CPLR 3102(e) (Deposition For Out Of State Case) December 8, 2008
Notice That Items Produced In Response To Subpoena Duces Tecum Are Available For Inspection And Copying September 25, 2008
Petition For Non-Payment (To Recover Real Property) August 21, 2008
NY Office Lease March 14, 2008
Notice Of Petition Non-Payment (Civil Court) February 6, 2008
Uniform Form Of Certificate Of Proof Of Execution (Within NY) November 13, 2007
Uniform Form Of Certificate Of Proof Of Execution (Outside NY) November 13, 2007
Uniform Form Of Certificate Of Acknowledgment (Within New York) November 13, 2007
Uniform Form Of Certificate Of Acknowledgment (Outside NY) November 13, 2007
Petition For A Name Change April 4, 2007
Name Change Order March 6, 2007
Statement of Clients Rights In Cooperative Business Arrangements March 5, 2007
Order-Consent To Discontinue And Cancel Lis Pendens February 12, 2007
Affidavit Of Confession Of Judgment November 30, 2006
General Release-Individual July 24, 2006
General Release - Corporation June 8, 2006
NY Condominium Lease November 2, 2005
NY Cooperative Apartment Sublease November 2, 2005
Warrant May 19, 2003