Disclaimer: The Legal Forms provided herein are intended for use by lawyers only. This Company assumes no liability for the inappropriate use of said forms by unauthorized individuals, or for any irregularities that may appear therein.
New Forms
Escrow Agreement
Escrow Agreement – All Cash
Escrow Agreement – Financing
Escrow Agreement – Refinance
IT-2663 (2025)
IT-2663 Instructions (2025)
IT-2664 (2025)
IT-2664 Instructions (2025)
Purchaser Closing Affidavit
Refinance Closing Affidavit
Remote Online Notary (RON) Certificate of Authenticity
Seller Closing Affidavit
Title Report Order Form
Traditional Notary Journal
Transfer on Death Deed
Transfer on Death Deed – Revocation
Transfer Tax – Kingston
Top 20 Forms
Affidavit in Lieu of Registration (10/09)
Apartment Lease Agreement
Bargain & Sale Deed with Covenants
Co-op Contract of Sale 2001
Commercial Lease Agreement
Condominium Contract of Sale 2015
FIRPTA Affidavit (Certificate of Non Foreign Status)
First Mortgage
House Lease Agreement
Mortgage Note
Power of Attorney – Full Force Affidavit
Power of Attorney – 6/13/21
Quitclaim Deed
Residential Contract of Sale
Satisfaction of Mortgage
TP-584 (9/19)
TP-584-NYC (9/19)
TP-584-NYC Instructions
UCC Statement (UCC1)
UCC Statement Amendment (UCC3)
Closing Forms
Escrow Agreement
Escrow Agreement – All Cash
Escrow Agreement – Financing
Escrow Agreement – Refinance
LLC Closing Affidavit
Mail Closing Affidavit
Mortgage Payoff Authorization
Mr. Cooper Authorization Form
No Consideration Transfer Affidavit
Purchaser Closing Affidavit
Refinance Closing Affidavit
Seller Closing Affidavit
Affidavits
22 Affidavit
253 Affidavit (Credit Union Exemption)
253 Affidavit (Version 1)
253 Affidavit (Version 2)
255 Affidavit – CEMA
255 Affidavit – Collateral Mortgage
255 Affidavit – Extension Agreement
255 Affidavit – Leases and Rents
255 Affidavit – Leases and Rents 2
255 Affidavit – Multi-use/Universal
255 Affidavit – Spreader
255 Affidavit – Wrap Around
256 Affidavit
256 Affidavit – Indefinite Mortgage
260 Affidavit – Property of Two States
275 Affidavit
Aff of Lost Proprietary Lease and Indemn…
Affidavit Establishing Standing Pursuant to RPAPL 1302
Affidavit for an Assigned Contract
Affidavit for Deed in Lieu of Foreclosure
Affidavit for Federal Estate Tax
Affidavit for Residential Condo One Family
Affidavit for Section 9-503
Affidavit in Lieu of Registration (10/09)
Affidavit of Combination of Units for NYC DOB
Affidavit of Entitlement – Individual Broker
Affidavit of Marital Status
Affidavit of Service
Ancient Mortgage Affidavit
Closing Affidavit
Co-op Affidavit
Delivery Affidavit
FIRPTA Affidavit (Certificate of Non Foreign Status)
General Affidavit
Heirship Affidavit – Disinterested
Heirship Affidavit – Intestacy
Innocent Owner Affidavit
Law 265a – Equity Purchaser’s Affidavit
Law 265a – Seller’s Affidavit
Law 265a – Subsequent Purchaser Affidavit
LLC Closing Affidavit
Lost Note Affidavit
No Consideration Transfer Affidavit
NYC DOF Affidavit for Grantors without SSN
Purchaser Closing Affidavit
Refinance Closing Affidavit
Remote Online Notary (RON) Certificate of Authenticity
Reverse Mortgage Affidavit
Seller Closing Affidavit
Trust Affidavit
Vacancy Affidavit
Contracts of Sale
Amendment to Contract
Assignment for Purchase of Real Estate
Co-op Contract of Sale 2001
Co-op Contract of Sale 2023
Commercial Contract of Sale
Condominium Contract of Sale 2015
FHA / VA Rider
Memorandum of Contract
New Construction Contract of Sale (Version 1)
New Construction Contract of Sale (Version 2)
New Jersey Contract of Sale
Option Agreement To Purchase Real Estate
PCDS Sample Contract Provision
Purchase Agreement – Air Rights
Purchase Money Mortgage Rider
Residential Contract of Sale
Residential Contract of Sale – SPANISH
Residential Contract of Sale (12pt font)
Residential Contract of Sale 2000
Residential Contract of Sale 2000 (12pt font)
Termination of Contract of Sale
Vacant Land Contract of Sale
Smoke & Carbon Detector Affidavits
New York State SDA/CDA
Orange County SDA/CDA
Town of Crawford SDA
Town of Haverstraw SDA/CDA
Town of Marlborough SDA
Town of West Haverstraw SDA
Village of Upper Nyack SDA
Deeds
Administrator’s Deed
Bargain & Sale Deed WITH Covenants
Bargain & Sale Deed WITHOUT Covenants
Correction Deed – Bargain & Sale
Correction Deed – Quitclaim
Executor’s Deed
Quitclaim Deed
Referee’s Deed
Transfer on Death Deed
Transfer on Death Deed – Revocation
Warranty Deed
Recording Cover Pages
Orange County Recording Page
Suffolk County Recording Page
LLC / Corporation
Corporate Resolution To Sell
LLC Certificate of Authority
LLC Resolution to Purchase/Sell/Mortgage
Leases
Apartment Lease Agreement
Assignment And Assumption Of Leases
Commercial Lease Agreement
Condominium Lease Agreement
Lease Surrender Agreement
Lease Termination (30 day)
Limited Guarantee of Lease
Memorandum of Lease
Office Lease Agreement
Store Lease Agreement
Mortgages & UCC's
1099-S
Annual Meeting of Shareholders
Assignment of Mortgage with Covenant
Assignment of Mortgage without Covenant
Assumption of Mortgage Agreement
Attorney Guaranty Letter
Attorney Opinion Letter
Bond
Building Loan Contract
Building Loan Contract (ver. 2)
Building Loan Mortgage
CEMA Checklist
Collateral Assignment of Leases and Rents
Consolidation and Extension Agreement
Corporate Resolution to Purchase…
FHA Appraisal Addendum
First Mortgage
Loan Security Agreement – Coop
Mortgage Note
Mortgage Recording Tax Return (MT-15)
Mortgage Splitter Agreement
Partial Release of Mortgaged Premises
Release of Part of Mortgaged Premises
Request for Mortgage Payoff
Satisfaction of Mortgage
Spreader Agreement
Subordinate Mortgage
Subordination Agreement
Termination of Easement
Termination of Leases and Rents
Third Party Authorization
TILA RESPA Integrated Closing Disclosure – Model (fill-in)
TILA RESPA Integrated Closing Disclosure – Seller form (fill-in)
TILA RESPA Integrated Closing Disclosure – Refinance (fill-in)
UCC Amendment Addendum (UCC3Ad)
UCC Statement – Co-op (UCC1Cad)
UCC Statement (UCC1)
UCC Statement Addendum (UCC1Ad)
UCC Statement Amendment (UCC3)
Transfer Tax & Related Documents
ACRIS/Westchester PREP eForms
Addendum to Forms TP-584, TP-584-NYC and NYC-RPT
Affidavit in Lieu of Registration
Affidavits for NYCRPT and TP-584
IT-256 (2012)
IT-256 Instructions (2012)
IT-2663 (2024)
IT-2663 (2025)
IT-2663 Instructions (2024)
IT-2663 Instructions (2025)
IT-2664 (2024)
IT-2664 (2025)
IT-2664 Instructions (2024)
IT-2664 Instructions (2025)
Preliminary Registration Form
RP5217 OUTSIDE NYC (Please print in legal size only – 8.5″ x 14″)
Smoke Detector Affidavit
TP-584 (9/19)
TP-584 Instructions(4/13)
TP-584-NYC (9/19)
TP-584-NYC Instructions
TP-584.1
Transfer Tax – Chatham
Transfer Tax – Columbia County
Transfer Tax – Gardiner
Transfer Tax – Kingston
Transfer Tax – Marbletown
Transfer Tax – Mount Vernon (Prior to 2024)
Transfer Tax – New Paltz
Transfer Tax – Peconic Bay (Please print in legal size only – 8.5″ x 14″)
Transfer Tax – Peekskill
Transfer Tax – Red Hook
Transfer Tax – Warwick
Transfer Tax – Yonkers
Retainers
Purchaser’s Retainer
Seller’s Retainer
Information
1031 Tax Deferred Exchanges
A 1031 TALE
FinCen Purchaser Information Transmittal Worksheet
Governmental Agencies Tax Exemption
TOEPP Coverage Description
General Legal Forms
Living Will
RP496 NYS
Miscellaneous
1099 and Exemption Affidavit
Acknowledgements – Legal Size
Acknowledgements – Letter Size
ACRIS/Westchester PREP eForms
Authorization to Release Escrow Funds
Bed Bugs Disclosure
Block and Lot Correction & Update Letter
Boundary Agreement
Cancellation of Notice of Pendency
Certificate of Assumed Name
Certificate of Conformity of Acknowledgement
Closing Statement
Consent of Shareholders
Consent To Change Attorneys
Coop Alteration Agreement
DEP – Registration for Water and Sewer
DEP – Water Refund for Overages
Directors Resolution
EPA Lead Paint Disclosure Form
General Release – Corporation
General Release – Individual
Good Faith Estimate (2009)
Health Care Proxy
HUD-1 (2009)
HUD-1 (2009)
HUD-1 (old form)
HUD-1A (2009)
HUD-1A (old form)
IRS Form 8300 – Cash Payments over $10,000
Lienor’s Estoppel
LLC Certificate of Authority
Mechanic’s Lien – Extension
Mechanic’s Lien – Notice
Mechanic’s Lien – Release/Cancellation
Miscellaneous Rider
Notice of Appearance
Notice of Lending
Notice of Lien – Condo Act
NYC Mortgage Satisfaction Request Form
NYC Real Estate Tax Refund
Owners Estoppel
Owners Registration Card
Payoff Request
Post Closing Possession Agreement
Power of Attorney – 9/12/10
Power of Attorney – Full Force Affidavit
Power of Attorney – Full Force Medical
Power of Attorney – Revocation
Power of Attorney – 6/13/21
Pre Closing Possession License Agreement
Promissory Note – Fixed
Property Condition Disclosure Form
Property Refund Request – NYC DOF
Reciprocal Driveway Easement
Recognition Agreement – Coop Unit
Referee Report of Sale
Release of Judgment
Release of Power of Appointment
RP496 NYS
Satisfaction of Judgment
STAR – NY State & NYC
Statement of Auth for Electronic Filing
Stipulation of Discontinuance
Thirty (30) Day Notice to Quit
Time of the Essence (version 1)
Time of the Essence (version 1)
Time of the Essence (version 2)
Traditional Notary Journal
Connecticut
Acknowledgement
Bridgeport Residential Sales Agreement
Danbury Residential Sales Agreement
Fairfield Residential Sales Agreement
Mechanics Lien
Mortgage Deed
Note & Mortgage Deed Modification
Open End Mortgage Deed & Security Agreement
Power of Attorney Statutory Short Form
Promissory Installment Note
Quitclaim Deed
Real Estate Conveyance Tax Return (Local)
Real Estate Conveyance Tax Return (OP-236)
Release of Mortgage or Lien
Subordination Agreement
Subordination of Mortgage
Warranty Deed
Florida
General Durable Power of Attorney
Mortgage
Mortgage Satisfaction
Promissory Note
Special Warranty Deed
Warranty Deed – Individual
Pennsylvania
Executor’s Trustee’s Deed
Power of Attorney – General Durable
Realty Transfer Tax
Special Warranty Deed – Corporation
Special Warranty Deed – Individual
New Jersey & Multi-state
1099-S
Acknowledgement – Corporation
Acknowledgement – Individual
Affidavit of Mortgage (2)
Affidavit of Title
Affidavit of Title – Corporation
Affidavit of Title – LLC
Affidavit of Title – Mortgage
Affidavit of Title – Partnership
Affidavit of Title – Partnership (2)
Affidavit of Title – Sale of Property
Annual Meeting of Board of Directors
Annual Meeting of Shareholders
Assignment of Mortgage
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 Formation for a NJ LLC
Certificate of Incorporation – Non Profit
Certificate of Incorporation – Profit
Certificate of Registration for NJ LLP
Certificate of Registration of Alternate Name
Claim For Refund – Gross Income Tax
Claim For Refund – Realty Transfer Fee
Contract for Building Construction or Repair
Contract of Sale
Contract of Sale – Commercial
Contract of Sale (2)
Discharge of Construction Lien Claim
Discharge of Mortgage
Mortgage
Mortgage Note
Nonresident Seller’s Tax Declaration (rev 6/10)
Nonresident Seller’s Tax Prepayment Receipt
Power Of Attorney – CT Short Form
Power Of Attorney (Durable)
Power Of Attorney (Limited)
Release of Mortgage or Lien – CT
Release of Part of Mortgage
Residential Lease
RTF-1 Affidavit of Consideration – Seller (rev 7/10)