Free New York Secretary Of State Forms

Browse by Category232 Forms found in New York — Secretary Of State — Page 5 of 5
Title Last Updated
Certificate Of Discontinuance Of Assumed Name July 18, 2008
Certificate Of Amendment Of Certificate Of Incorporation (Domestic Corp) July 18, 2008
Certificate Of Incorporation (Domestic Professional Service Corporation) July 18, 2008
Certificate Of Amendment (Foreign Limited Partnership) July 18, 2008
Certificate Of Amendment (Domestic Limited Partnership) July 18, 2008
Application For Authority (Foreign LP) July 18, 2008
Certificate Of Resignation For Receipt Of Process July 18, 2008
Certificate Of Assumed Name July 18, 2008
State Notice And Further State Notice July 15, 2008
Application For Renewal Of Trademark Or Servicemark July 15, 2008
Certificate Of Amendment Of Certificate Of Incorporation (Domestic Not For Profit Corp) June 10, 2008
Certificate Of Dissolution (Not-For-Profit) November 19, 2007
Games Of Chance Surety Bond June 27, 2007
Report Of Franchise Sale March 30, 2007
Commody Investment Advisor Statement March 20, 2007
Commodity Information Sheet March 20, 2007
Uniform Consent To Service Of Process January 17, 2007
Supplement (Forms M-1, M-1A, M-11, M-10) December 4, 2006
Form M-11 Issurer Statement December 4, 2006
Certificate Of Limited Partnership July 26, 2006
Certificate Of Change Of Address (Foreign Limited Partnership) July 26, 2006
Certificate Of Cancellation (Domestic Limited Partnership) July 26, 2006
Certificate Of Incorporation July 26, 2006
Service Of Process Cover Sheet July 10, 2006
Local Law Filing January 28, 2006
Supplemental Commodity Statement (Forms CBD,CADV) September 30, 2005
Suggested Form Of Verification September 30, 2005
Franchise Sales Agent Statement September 30, 2005
Consent To Service Of Process September 30, 2005
Application Exemption Form September 30, 2005
Games Of Chance Registration April 18, 2003
Certification Of Winners Commodity Games Of Chance April 18, 2003