Free New York Legal Forms - Court Forms & Government Forms

Browse by Category3,584 Forms found in New York — Page 9 of 72
TitleMain Category Last Updated
Petition To Invest Funds Local CountyMay 3, 2019
Petition To Close Approval Of Release Waiver SCPA 2203 Local CountyMay 3, 2019
Petition For Guardianship Termination Revocation Modification Local CountyMay 3, 2019
Notice Of Appearance Local CountyMay 3, 2019
Guardianship Social Security Local CountyMay 3, 2019
General Guardians Annual Account Short Form Local CountyMay 3, 2019
Consent To Reduce Bond Local CountyMay 3, 2019
Consent To No Bond Regarding Life Use Local CountyMay 3, 2019
Assets And Debts Local CountyMay 3, 2019
Affirmation Of Services Guardian Ad Litem Local CountyMay 3, 2019
Affidavit Of Sole Heirship Local CountyMay 3, 2019
Affidavit Of Attorney In Fact (POA) Local CountyMay 3, 2019
Affidavit For Service Of Process By Mail Local CountyMay 3, 2019
Subpoena Duces Tecum With Instructions Sample And Form Local CountyMay 3, 2019
Statement Of Authorization For Electronic Filing (Managing Atty Agent Entity) Local CountyMay 3, 2019
Affidavit Fiduciary Qualification Guardianship Local CountyMay 3, 2019
Affidavit Fiduciary Qualification Estate Local CountyMay 3, 2019
Affidavit Concerning Deliverability Of Process By Mail Local CountyMay 3, 2019
Admission Of Service Local CountyMay 3, 2019
Carriers Request For Reimbursement Of Medical Expenses Workers CompensationMay 3, 2019
Subordination Request Form Local CountyMay 3, 2019
Sponsors And Selling Agents Broker Dealer Statement Secretary Of StateMay 3, 2019
Statement Of Authorization For Electronic Filing (Single Atty Individual Agent) Local CountyMay 3, 2019
Statement Of Authorization For Electronic Filing (Single Atty Agent Entity) Local CountyMay 3, 2019
Notificatoin For Sealing In Electronically Filed Case Local CountyMay 3, 2019
Notice Of Intent To Cease E-Filing In This Case Local CountyMay 3, 2019
Notice Of Hard Copy Submission E-Filed Case Local CountyMay 3, 2019
Notice Of Hard Copy Exhibit Filng Local CountyMay 3, 2019
Certification Of Signature (Judge) Local CountyMay 3, 2019
Certification Of Signature (Attorney Or Party) Local CountyMay 3, 2019
Statement Of Authorization For Electronic Filing (Managing Atty Individual Agent) Local CountyMay 3, 2019
Status Report Of Intrastate Financing StatewideMay 1, 2019
LLC Resolution To Purchase Sell Or Mortgage StatewideMay 1, 2019
Lease Assignment And Assumption StatewideMay 1, 2019
Maintenance Guidelines Worksheet. {UD-8(2)} StatewideMay 1, 2019
Stipulation And Order For Production And Exchange Of Confidential Information Local CountyMay 1, 2019
Combined Worksheet Post-Divorce Maintenance Guidelines CS Stds Act (Contested) StatewideMay 1, 2019
Child Support Worksheet. {UD-8(3)} StatewideMay 1, 2019
Application To File Small Claim-Commercial Claim Local CountyMay 1, 2019
Application For Renewal Of Trademark Or Servicemark Secretary Of StateMay 1, 2019
Employee Claim Workers CompensationApril 26, 2019
Multifamily Mortgage Payoff Satisfaction Request Form Local CountyApril 26, 2019
Mortgage Confirmation Request Form Local CountyApril 26, 2019
Consolidation Extension Modification Agreement StatewideApril 26, 2019
Certificate Of Authority Limited Liability Company StatewideApril 26, 2019
Referees Report Of Sale StatewideApril 26, 2019
Capital Region Standard Form Contract For Purchase And Sale Of Real Estate StatewideApril 26, 2019
Estate Tax Affidavit (Federal And Or New York) StatewideApril 26, 2019
Affidavit Of Title Deed In Lieu Of Foreclosure StatewideApril 26, 2019
Notifce Of E-Filing And Consent To Electronic Service StatewideApril 26, 2019