Free New York Real Estate Forms

Browse by Category160 Forms found in New York — Real Estate — Statewide — Page 2 of 4
Title Last Updated
Multiple Exceptions Affidavit August 8, 2012
Affidavit Under Section 256 Of The Tax Law (Indefinite Mortgage) August 6, 2012
Sublease (Office - NYC) July 11, 2012
Collateral Assignment Of Leases And Rents Section 255 Affidavit July 11, 2012
NY Disclosure Of Information On Lead-Based Paint (Lease) May 3, 2011
Retail Lease June 22, 2010
Alteration Agreement For Cooperative Apartment March 25, 2010
Statutory Major Gifts Rider (To Power Of Attorney) September 24, 2009
Power Of Attorney For Individuals September 24, 2009
Power Of Attorney - Statutory Short Form (With Affidavit Of Effectiveness) September 24, 2009
Lease Agreement (For House With Guaranty Of Payment) July 22, 2009
Common Exceptions Affidavit April 9, 2009
Affidavit Grantee-Grantor No Judgments January 27, 2009
Peconic Bay Region Community Preservation Fund Form December 16, 2008
Apartment Lease November 13, 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
City Of Mount Vernon Real Property Transfer Tax Return May 23, 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
Alteration Agreement April 15, 2008
Notice Of Mechanics Lien (New York City) January 5, 2008
Notice Of Mechanics Lien (Outside New York City) January 5, 2008
Bargain And Sale Deed With Covenants Against Grantors Acts January 2, 2008
Executors Deed (Double Sheet-Nassau County) January 2, 2008
Warranty Deed With Full Covenants (Nassau County) January 2, 2008
Quitclaim Deed (Nassau County) January 2, 2008
NY Lease Agreement - Store December 17, 2007
Affidavit of Delivery November 8, 2007
Acknowledgment Of Conveyance November 8, 2007
Contract Of Sale - Condominium Unit August 30, 2007
Tax Information Authorization May 15, 2007
Combined Real Estate Transfer Tax Return Credit Line Mortgage Certificate And Certification Of Exemption April 12, 2007
Affidavit Of Exemption Under Section 253 (1-a) Of The Tax Law April 3, 2007
RP-5217 Sale Correction Form-Transmitt To ORPS By City-Town Assessor March 20, 2007
RP-5217 Sale Correction Form-Transmitt To ORPS By Village Assessor March 20, 2007
Application-Agreement For RPS035 Transmittal To ORPS March 20, 2007
Affidavit Under Section 255 Tax Law March 20, 2007
Lienors Estoppel Certificate March 20, 2007
Consent Of Stockholders To Sale Or Lease March 20, 2007
Quitclaim Deed March 20, 2007
Bargain And Sale Deed Without Covenants Against Grantors Acts March 20, 2007
Contract Of Sale (Plain English Version) March 20, 2007
Administrators Deed March 20, 2007