Forms
Affidavits
253 Affidavit (Version 1)
253 Affidavit (Version 2)
255 Affidavit
255 Affidavit (Leases and Rents)
255 Affidavit (Wrap Around)
256 Affidavit
275 Affidavit
Affidavit for an Assigned Contract
Affidavit for Deed in Lieu of Foreclosure
Affidavit for Federal Estate Tax
Affidavit for Residential Condo One Family
Affidavit in Lieu of Registration
Carbon Monoxide Detector Affidavit
Closing Affidavit
Co-op Affidavit
FIRPTA Affidavit
General Affidavit
Heirship Affidavit
Innocent Owner Affidavit
No Consideration Transfer Affidavit
Reverse Mortgage Affidavit
Smoke Detector Affidavit
Contracts Of Sale
Amendment to Contract
Commercial Contract of Sale 1
Commercial Contract of Sale 2
Condominium Contract of Sale 1
Condominium Contract of Sale 2
Contract of Sale – New Construction 1
Contract of Sale – New Construction 2
Co-op Contract of Sale
Co-op Contract of Sale 2001
FHA / VA Rider
Memorandum of Contract
New Construction Contract
New Jersey Contract of Sale
Purchase Money Mortgage Rider
Residential Contract of Sale
Residential Contract of Sale 2000
Rockland County Contract of Sale
Termination of Contract of Sale
Mortgages/UCC's
Assignment of Mortgage with Covenant
Assignment of Mortgage without Covenant
Attorney Guaranty Letter
Bond
Building Loan Contract
Building Loan Mortgage
Collateral Assignment of Leases and Rents
Consolidation and Extension Agreement
First Mortgage
Mortgage Note
Mortgage Splitter Agreement
Partial Release of Mortgaged Premises
Release of Part of Mortgaged Premises
Satisfaction of Mortgage
Subordination Agreement
Termination of Leases and Rents
UCC Filing Statement (UCC1)
UCC Filing Statement Addendum (UCC1)
UCC Filing Statement Amendment (UCC3)
UCC Filing Statement – Co-op (UCC1Cad)
UCC Filing Statement (UCC3ad)
Transfer Tax and Related Documents
Affidavit in Lieu of Registration
Affidavits for NYCRPT and TP-584
IT-2663 Instructions
IT-2663
IT-2664 Instructions
IT-2664
Mount Vernon RPT
New York City RPT (long form)
New York City RPT (short form)
New York City RPT Instructions
Peekskill Real Property Transfer Tax Return
Peekskill Real Property Transfer Tax Law
Power of Attorney Filing Form
Power of Attorney Filing Form Individual
Peconic Bay Transfer Tax Form
Preliminary Registration Form
RP5217 NYC
RP5217 NYS
Smoke Detector Affidavit
TP-584 (4.2013)
TP-584.1 Instructions (4.2013)
TP-584 (03/07)
TP-584.1 Instructions
TP-584.1
TP-584 REIT
Yonkers RPT
Columbia County Supplemental Transfer Tax Return
Mount Vernon Real Property Transfer Tax Return
Retainers
Deeds
New Jersey/Multi-State
Acknowledgement – Corporation
Acknowledgement – Individual
Affidavit of Consid or Exemption (Seller)
Affidavit of Consid or Exemption (Buyer)
Affidavit of Title
Affidavit of Title – Corporation
Affidavit of Title – LLC
Affidavit of Title – Mortgage
Affidavit of Title – Partnership
Affidavit of Title – Sale of Property
Annual Meeting of Board of Directors
Annual Meeting of Shareholders
Bargain & Sale (Corp to Individual or Corp)
Bargain & Sale (Covenants Grantor’s – Corp)
Bargain & Sale (Covenants Grantor’s – Ind)
Bargain & Sale (Individual to Individual)
Bargain & Sale (No Covenants Grantor’s)
Certificate of Dissolution of Corporation
Certificate of Registration for NJ LLP
Certificate of Registration of Alternate Name
Contract for Building Construction or Repair
Contract of Sale
Correction Deed Certification
Discharge of Construction Lien Claim
Discharge of Mortgage
Mortgage
Mortgage Note
Nonresident Seller’s Tax Declaration
Nonresident Seller’s Tax Prepayment Receipt
Power Of Attorney (Limited)
Sellers Residency Certification
Waiver of Sellers Filing Requirements
Release of Part of Mortgage
Residential Lease
Survey Affidavit
Use & Occupancy Agreement
Warrant to Satisfy Judgment
Miscellaneous
1099 and Exemption Affidavit
Acknowledgements
Closing Statement
Consent of Shareholders
DEP – Registration for Water and Sewer
Directors Resolution
EPA Lead Paint Disclosure Form
General Release – Corporation
General Release – Individual
HUD1
HUD1 Good Faith Estimate (effective 1.1.2010)
HUD1 (version 2)
HUD1A
Lienor’s Estoppel
LLC Certificate of Authority
Notice of Lending
Notice of Lien – Condo Act
Orange County Cover Sheet
Owners Estoppel
Owners Registration Card
NY Statutory Power of Attorney Short Form (September 12th, 2010)
NY Statutory Power of Attorney Gift Rider (September 12th, 2010)
NY Statutory Power of Attorney Short Form (2009)
NY Statutory Power of Attorney Gift Rider (2009)
Power of Attorney – Revocation
Property Condition Disclosure Form
Referee Report of Sale
Satisfaction of Mechanics Lien
Spreader Agreement
Suffolk County Cover Sheet
Westchester County Cover Sheet