Free New York Legal Forms - Court Forms & Government Forms

Browse by Category3,584 Forms found in New York — Page 7 of 72
TitleMain Category Last Updated
Request For Further Action By Carrier-Employer Workers CompensationAugust 22, 2019
Request For Assistance By Injured Worker Workers CompensationAugust 22, 2019
Statement Of Voluntary Consensual Electronic Filing Appellate CourtsAugust 15, 2019
WAMO Settlement Agreement Medical Indemnity Section 32 WCL Workers CompensationAugust 15, 2019
WAMO Settlement Agreement Indemnity Section 32 WCL Workers CompensationAugust 15, 2019
Form Affidavit As To Applicants Law Related Employment StatewideAugust 15, 2019
Transcript Redaction Request FederalAugust 13, 2019
Form Law School Certificate StatewideAugust 13, 2019
Adversary Proceeding Cover Sheet (NYNB) FederalAugust 13, 2019
Form Affidavit As To Applicants Good Moral Character StatewideAugust 13, 2019
Form Affidavit As To Applicants Completion Pro Bono Scholars Program StatewideAugust 12, 2019
Application For Admission To Practice As Attorney Questionnaire StatewideAugust 12, 2019
Application For Admission To Practice As Attorney Instructions StatewideAugust 12, 2019
Certificate Of Amendment Of Certificate Of Incorporation Domestic NFP Secretary Of StateAugust 12, 2019
Application For Reservation Of Name LP Secretary Of StateAugust 12, 2019
Form Affidavit As To Applicants Compliance With Skills Competency StatewideAugust 12, 2019
Section 32 Electronic Signature Workers CompensationAugust 6, 2019
Business Certificate (Assumed Name Certificate Pursuant To General Business Law § 130) Local CountyAugust 2, 2019
Certificate Of Discontinuance Of Partnership Local CountyAugust 2, 2019
Certificate Of Discontinuance Of Business Local CountyAugust 2, 2019
Business Certificate For Partners Local CountyAugust 2, 2019
Amended Business Certificate Local CountyAugust 2, 2019
Improper Practice Charge StatewideAugust 2, 2019
Uniform Acknowledgment Local CountyAugust 2, 2019
Admission To Practice Petition Form FederalAugust 2, 2019
Application For Apportionments Or Mergers Local CountyAugust 2, 2019
Certificate Of Change (Domestic Corp) Secretary Of StateAugust 2, 2019
Survey Affidavit StatewideAugust 2, 2019
Certificate Of Surrender Of Authority (Foreign NFP) Secretary Of StateAugust 1, 2019
Certificate Of Resignation Of Registered Agent (Foreign NFP Corp) Secretary Of StateAugust 1, 2019
Certificate Of Resignation Of Registered Agent (Domestic NFP Corp) Secretary Of StateAugust 1, 2019
Certificate Of Dissolution (Not-For-Profit) Secretary Of StateAugust 1, 2019
Certificate Of Correction Secretary Of StateAugust 1, 2019
Certificate Of Change Of Application For Authority (Foreign NFP Corp) Secretary Of StateAugust 1, 2019
Certificate Of Change (Foreign Not-For-Profit) Secretary Of StateAugust 1, 2019
Certificate Of Change (Domestic NFP Corp) Secretary Of StateAugust 1, 2019
Application Form For Work On Designated Properties (LPC) Local CountyJuly 29, 2019
Doing Business Data Form - Affordable Housing Transactions Local CountyJuly 29, 2019
Short Environmental Assessment Form Part 1 - Project Information StatewideJuly 29, 2019
Engineer Or Architect Revocable Consent Local CountyJuly 29, 2019
Construction Code Determination Form Local CountyJuly 29, 2019
Notice And Proof Of Claim For Disability Benefits Workers CompensationJuly 29, 2019
Certificate Of Annulment Of Dissolution Reinstatement Of Existence Secretary Of StateJuly 29, 2019
Short Environmental Assessment Form Parts 2 and 3 StatewideJuly 22, 2019
Certificate Of Amendment Certificate Of Surrender Of Authority (Foreign NFP) Secretary Of StateJuly 22, 2019
Claimants Record Of Job Search Efforts Contacts Workers CompensationJuly 22, 2019
NYS Real Estate Transfer Tax Return Supplemental Schedules StatewideJuly 22, 2019
Affidavit Claiming Exemption from Mortgage Tax Aggregation (Business) StatewideJuly 22, 2019
Combined Real Estate Transfer Tax Return Mortgage Certificate Certification Of Exemption StatewideJuly 22, 2019
Judicial Subpoena GeneralJuly 18, 2019