| Title | Main Category |
Last Updated |
| Consent To Electronic Service |
Statewide | April 26, 2019 |
| Consent To Electronic Delivery Of Boards Decision |
Statewide | April 26, 2019 |
| Coversheet To Accompany Investment Advisor Forms |
Secretary Of State | April 26, 2019 |
| Application Documents Certification |
Local County | April 26, 2019 |
| Withdrawal Of Offering |
Statewide | April 26, 2019 |
| Filing Of Intrastate Prospectus |
Statewide | April 26, 2019 |
| Annual Report (Intrastate) |
Statewide | April 26, 2019 |
| Amendment To Prospectus |
Statewide | April 26, 2019 |
| Request For Cancellation Of Reservation Of Name LP |
Secretary Of State | April 26, 2019 |
| Industrial And Commercial Incentive And Abatement Program Final Application |
Local County | April 26, 2019 |
| Application For Certification Of No Harassment |
Local County | April 26, 2019 |
| Affidavit Claiming Exemption From Mortgage Tax Aggregation Individual Mortgagor Borrower |
Statewide | April 26, 2019 |
| Request For Business Amendment Or Duplicate Certificate |
Statewide | April 22, 2019 |
| Disposition For Junk And Salvage Vehicles |
Statewide | April 22, 2019 |
| Notice Of Motion To Admit Counsel Pro Hac Vice |
Federal | April 22, 2019 |
| Affidavit In Support Of Motion To Admit Counsel Pro Hac Vice |
Federal | April 22, 2019 |
| Affidavit For Reimbursement Of Unclaimed Dividend |
Federal | April 22, 2019 |
| Chapter 13 Plan |
Federal | April 19, 2019 |
| Stipulated Confidentiality Agreement And Protective Order And Non-Disclosure Agreement (Judge Woods) |
Federal | April 19, 2019 |
| Scheduling Order (Judge Wood) |
Federal | April 19, 2019 |
| Discovery Plan (Sample And Form) (Judge Wood) |
Federal | April 19, 2019 |
| Mediation Report |
Federal | April 19, 2019 |
| Notification Filing |
Secretary Of State | April 19, 2019 |
| Contract Of Sale Office Commercial MultiFamily With Riders (Short Form) |
Statewide | April 10, 2019 |
| Affidavit Of Compliance For Disbarred Or Suspended Attorneys |
Statewide | April 10, 2019 |
| Affidavit In Support Of Application To Resign Non-Disciplinary |
Statewide | April 10, 2019 |
| Affidavit In Support Of Application To Resign (Before Or During Proceeding) |
Statewide | April 10, 2019 |
| Affidavit In Support Of Application For Reinstatement Non-Disciplinary Resignation |
Statewide | April 10, 2019 |
| Affidavit In Support Of Application For Reinstatement (Disbarment Under 6 Months) |
Statewide | April 10, 2019 |
| Affidavit In Support Of Application For Reinstatement (Disbarment Over 6 Months) |
Statewide | April 10, 2019 |
| Uniform Franchise Registration Application |
Secretary Of State | April 1, 2019 |
| Registrant Information Form |
Secretary Of State | March 12, 2019 |
| Loss-Mitigation Order |
Federal | March 12, 2019 |
| Price Increase Form |
Statewide | March 12, 2019 |
| Notice Of Motion Extend Time Perfect Appeal Affidavits Support Service |
Appellate Courts | March 12, 2019 |
| Franchisors Costs And Sources Of Funds |
Secretary Of State | March 12, 2019 |
| Report Of Compensation Received By Law Firms |
Statewide | March 12, 2019 |
| Civil Cover Sheet (NYED) |
Federal | February 25, 2019 |
| Nonresident Real Property Estimated Income Tax Payment Form 2019 |
Statewide | January 3, 2019 |
| Rebuttal Of Application For Reconsideration Full Board Review |
Workers Compensation | December 26, 2018 |
| Application For Reconsideration Full Board Review |
Workers Compensation | December 26, 2018 |
| Notice Of Electronic Filing (Mandatory) |
Statewide | December 26, 2018 |
| Notice Of Electronic Filing (Mandatory Commencement) |
Statewide | December 26, 2018 |
| Notice Of Electronic Filing (Consensual) |
Statewide | December 26, 2018 |
| Filing By Fax Cover Sheet |
Statewide | December 26, 2018 |
| Executors Deed (Single Sheet) |
Statewide | December 26, 2018 |
| Notice Of Registration Foreign LLP |
Secretary Of State | December 20, 2018 |
| Certificate Of Withdrawal Domestic LLP |
Secretary Of State | December 20, 2018 |
| Certificate Of Resignation Of Registered Agent Domestic LLP |
Secretary Of State | December 20, 2018 |
| Certificate Of Resignation Of Registered Agent (Foreign LLP) |
Secretary Of State | December 20, 2018 |