Free New York Statewide Forms

Browse by Category1,287 Forms found in New York — Statewide — Page 19 of 26
Title Last Updated
Order Of Protection (Juvenile Delinquency And Person In Need Of Supervision) November 5, 2008
Temporary Order Of Protection (Juvenile Delinquency And Person In Need Of Supervision) November 5, 2008
Verified Schedule (Agency) November 5, 2008
Notice Of Motion October 15, 2008
Petition (Juvenile Delinquency) October 15, 2008
Miscellaneous Permits October 1, 2008
Application For Alcoholic Beverage Control Retail License (Except On Premises Liquor) Instructions October 1, 2008
Verified Claim - Affidavit Of Mailing September 25, 2008
Annual Filing For Charitable Organizations (2008) September 25, 2008
Residential Contract Of Sale 2000 (Short) September 18, 2008
New York State Affidavit Of Title September 18, 2008
NYC Lease - Commencement Of Occupancy Notice For Prevention Of Lead-Based Paint Hazards August 21, 2008
Office Lease (NYC) July 15, 2008
Mortgage Security Agreement And Assignment Of Leases And Rents July 15, 2008
Change Of Primary E-Mail Address July 15, 2008
Stipulation Of Settlement June 16, 2008
Short Environmental Assessment Form (SEQR) June 12, 2008
Application For Alcoholic Beverage Retail Vessel License May 29, 2008
City Of Mount Vernon Real Property Transfer Tax Return May 23, 2008
Court Notice Of Availability Of Electronic Filing (Surrogates Court) May 22, 2008
Application For Alcoholic Beverage Control Retail License (On Premises Liquor) Instructions May 22, 2008
Application For Alcoholic Beverage Control Retail License (On Premises Liquor) May 22, 2008
Application For Alcoholic Beverage Control Retail License (Except On Premises Liquor) May 16, 2008
Contract Of Sale - Office Commercial And Multi Family Residential Premises (Long Form) April 29, 2008
Intercreditor And Subordination Agreement April 25, 2008
Residential Contract Of Sale 2000 (Long Form) April 22, 2008
Overlandlords Consent (Sublease - NYC) April 22, 2008
Mortgage Note April 22, 2008
Withdrawal Of Petition For Matter Pending In Bureau Of Conciliation And Mediation April 22, 2008
Stipulation For Discontinuance April 22, 2008
Stipulation For Discontinuance Of Proceeding Upon Recission Of Conciliation Order Dismissing Request April 22, 2008
Stipulation For Discontinuance Of Proceeding - Referral To Bureau Of Conciliation And Mediation April 22, 2008
Notice Of Withdrawal Of Petition And Discontinuance Of Proceeding April 22, 2008
Notice Of Cancellation Of Deficiency-Determination And Discontinuance Of Proceeding April 22, 2008
Alteration Agreement April 15, 2008
Preliminary Conference Order Contested Matrimonial April 10, 2008
Petition For Termination Or Severance Of Lease Or Rental Agreement April 7, 2008
Order On Petition For Termination Or Severance Of Lease Or Rental Agreement April 2, 2008
Authorization To Permit Interview Of Treating Physiciam By Defense Counsel (HIPAA) March 20, 2008
Petition For Probate March 12, 2008
Petition For Removal (Grocery Store) March 5, 2008
Petition For Removal (On Premises Consumption Retail) March 5, 2008
Petition For Removal (Hotel Or Club) March 5, 2008
Acknowledgment Of Disclosure (Attorney-Executor) (Executed Subsequently To Will) March 5, 2008
Acknowledgment Of Disclosure (Attorney-Executor) (Executed Prior To Or Concurrently With Will) March 5, 2008
Affidavit Of Caseworker Regarding Persons Entitled To Notice Of Surrender Of Child In Foster Care March 5, 2008
Extra Judicial Consent (Birth Or Legal Parent Private Placement) February 13, 2008
Application For Accreditation Of An Individual Course Activity February 12, 2008
Order To Terminate Or Sever Lease Or Rental Agreement February 6, 2008
Application For Order To Terminate Or Sever Lease Or Rental Agreement February 6, 2008