Search Forms

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

  • Power of Attorney – 6/13/21
  • TP-584-NYC (9/19)
  • TP-584-NYC Instructions
  • Condominium Contract of Sale 2015
  • Affidavit in Lieu of Registration (10/09)
  • Apartment Lease Agreement
  • Bargain & Sale Deed with Covenants
  • Commercial Lease Agreement
  • Co-op Contract of Sale 2001
  • FIRPTA Affidavit (Certificate of Non Foreign Status)
  • First Mortgage
  • House Lease Agreement
  • Mortgage Note
  • Power of Attorney – Full Force Affidavit
  • Quitclaim Deed
  • Residential Contract of Sale
  • Satisfaction of Mortgage
  • TP-584 (9/19)
  • 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
  • Purchaser Closing Affidavit
  • Refinance Closing Affidavit
  • Seller Closing Affidavit
  • No Consideration Transfer Affidavit

Affidavits

  • 253 Affidavit (Credit Union Exemption)
  • 256 Affidavit – Indefinite Mortgage
  • Affidavit Establishing Standing Pursuant to RPAPL 1302
  • Affidavit of Combination of Units for NYC DOB
  • Affidavit of Entitlement – Individual Broker
  • Heirship Affidavit – Disinterested
  • LLC Closing Affidavit
  • NYC DOF Affidavit for Grantors without SSN
  • Purchaser Closing Affidavit
  • Refinance Closing Affidavit
  • Remote Online Notary (RON) Certificate of Authenticity
  • Seller Closing Affidavit
  • Trust Affidavit
  • Vacancy Affidavit
  • Affidavit for Section 9-503
  • 22 Affidavit
  • 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
  • 260 Affidavit – Property of Two States
  • 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 (10/09)
  • Aff of Lost Proprietary Lease and Indemn…
  • 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 – Intestacy
  • Innocent Owner Affidavit
  • Law 265a – Equity Purchaser’s Affidavit
  • Law 265a – Seller’s Affidavit
  • Law 265a – Subsequent Purchaser Affidavit
  • Lost Note Affidavit
  • No Consideration Transfer Affidavit
  • Reverse Mortgage Affidavit

Contracts of Sale

  • PCDS Sample Contract Provision
  • Amendment to Contract
  • Assignment for Purchase of Real Estate
  • Commercial Contract of Sale
  • Condominium Contract of Sale 2015
  • Co-op Contract of Sale 2023
  • Co-op Contract of Sale 2001
  • FHA / VA Rider
  • Memorandum of Contract
  • New Construction Contract of Sale (Version 1)
  • New Construction Contract of Sale (Version 2)
  • Option Agreement To Purchase Real Estate
  • Purchase Agreement – Air Rights
  • New Jersey Contract of Sale
  • Purchase Money Mortgage Rider
  • Residential Contract of Sale
  • Residential Contract of Sale (12pt font)
  • Residential Contract of Sale 2000
  • Residential Contract of Sale 2000 (12pt font)
  • Residential Contract of Sale – SPANISH
  • Termination of Contract of Sale
  • Vacant Land Contract of Sale

Smoke & Carbon Detector Affidavits

  • Town of Haverstraw SDA/CDA
  • New York State SDA/CDA
  • Town of West Haverstraw SDA
  • Town of Marlborough SDA
  • Village of Upper Nyack SDA
  • Orange County SDA/CDA
  • Town of Crawford SDA

Deeds

  • Transfer on Death Deed
  • Transfer on Death Deed – Revocation
  • 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
  • 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

  • Assignment And Assumption Of Leases
  • Condominium Lease Agreement
  • Lease Surrender Agreement
  • Apartment Lease Agreement
  • Commercial Lease Agreement
  • Lease Termination (30 day)
  • Limited Guarantee of Lease
  • Memorandum of Lease
  • Office Lease Agreement
  • Store Lease Agreement

Mortgages & UCC's

  • Assumption of Mortgage Agreement
  • Termination of Easement
  • 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)
  • Assignment of Mortgage with Covenant
  • Assignment of Mortgage without Covenant
  • 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 Leases and Rents
  • UCC Statement (UCC1)
  • UCC Statement Addendum (UCC1Ad)
  • UCC Statement Amendment (UCC3)
  • UCC Amendment Addendum (UCC3Ad)
  • UCC Statement – Co-op (UCC1Cad)
  • 1099-S
  • Annual Meeting of Shareholders

Transfer Tax & Related Documents

  • Addendum to Forms TP-584, TP-584-NYC and NYC-RPT
  • 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)
  • TP-584-NYC (9/19)
  • TP-584-NYC Instructions
  • Transfer Tax – Chatham
  • Transfer Tax – Gardiner
  • Transfer Tax – Kingston
  • Transfer Tax – Marbletown
  • Transfer Tax – New Paltz
  • TP-584 (9/19)
  • Affidavit in Lieu of Registration
  • Affidavits for NYCRPT and TP-584
  • ACRIS/Westchester PREP eForms
  • IT-256 (2012)
  • IT-256 Instructions (2012)
  • Preliminary Registration Form
  • RP5217 OUTSIDE NYC (Please print in legal size only – 8.5″ x 14″)
  • Smoke Detector Affidavit
  • TP-584 Instructions(4/13)
  • TP-584.1
  • Transfer Tax – Columbia County
  • Transfer Tax – Mount Vernon (Prior to 2024)
  • 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

  • FinCen Purchaser Information Transmittal Worksheet
  • Governmental Agencies Tax Exemption
  • 1031 Tax Deferred Exchanges
  • A 1031 TALE
  • TOEPP Coverage Description

General Legal Forms

  • RP496 NYS
  • Living Will

Miscellaneous

  • Boundary Agreement
  • DEP – Water Refund for Overages
  • IRS Form 8300 – Cash Payments over $10,000
  • NYC Mortgage Satisfaction Request Form
  • Power of Attorney – 6/13/21
  • Property Condition Disclosure Statement
  • Recognition Agreement – Coop Unit
  • RP496 NYS
  • Traditional Notary Journal
  • Payoff Request
  • Post Closing Possession Agreement
  • Power of Attorney – Full Force Affidavit
  • Power of Attorney – Full Force Medical
  • Power of Attorney – Revocation
  • Pre Closing Possession License Agreement
  • Promissory Note – Fixed
  • Property Condition Disclosure Form
  • Property Refund Request – NYC DOF
  • Reciprocal Driveway Easement
  • Referee Report of Sale
  • Release of Judgment
  • Release of Power of Appointment
  • Satisfaction of Judgment
  • STAR – NY State & NYC
  • Statement of Auth for Electronic Filing
  • Stipulation of Discontinuance
  • Time of the Essence (version 1)
  • Time of the Essence (version 2)
  • Time of the Essence (version 1)
  • Acknowledgements – Legal Size
  • HUD-1 (2009)
  • Power of Attorney – 9/12/10
  • 1099 and Exemption Affidavit
  • Thirty (30) Day Notice to Quit
  • Acknowledgements – Letter Size
  • ACRIS/Westchester PREP eForms
  • Authorization to Release Escrow Funds
  • Bed Bugs Disclosure
  • Block and Lot Correction & Update Letter
  • 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
  • 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 (old form)
  • HUD-1A (2009)
  • HUD-1A (old form)
  • Lienor’s Estoppel
  • LLC Certificate of Authority
  • Mechanic’s Lien – Notice
  • Mechanic’s Lien – Extension
  • Mechanic’s Lien – Release/Cancellation
  • Miscellaneous Rider
  • Notice of Appearance
  • Notice of Lending
  • Notice of Lien – Condo Act
  • NYC Real Estate Tax Refund
  • Owners Estoppel
  • Owners Registration Card

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 – Individual
  • Special Warranty Deed – Corporation

New Jersey & Multi-state

  • 1099-S
  • Acknowledgement – Corporation
  • Acknowledgement – Individual
  • 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
  • Affidavit of Mortgage (2)
  • 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 (2)
  • Contract of Sale – Commercial
  • 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 (Durable)
  • Power Of Attorney (Limited)
  • Power Of Attorney – CT Short Form
  • Release of Mortgage or Lien – CT
  • Release of Part of Mortgage
  • Residential Lease
  • RTF-1 Affidavit of Consideration – Seller (rev 7/10)
  • RTF-1EE Affidavit of Consideration – Buyer
  • RTF-3
  • RTF-4
  • Seller’s Residency Cert/Exemption (rev 2/21)
  • Subordination of Mortgage
  • Survey Affidavit
  • Use & Occupancy Agreement
  • Waiver – GIT/REP & Payment for Correction Deed
  • Warrant to Satisfy Judgment

Other States

  • SC – Quitclaim Deed
  • VA – Special Warranty Deed
  • VA – Special Warranty Deed – Gift
  • VT – Mortgage Deed
  • VT – Note
  • VT – Quitclaim Deed
  • AZ – Special Warranty Deed
  • AZ – Warranty Deed
  • CA – Grant Deed
  • CA – Homestead Declaration
  • CA – Preliminary Change of Ownership Report
  • CO – Power of Attorney – Statutory Form
  • GA – Deed to Secure Debt
  • GA – Executor’s Deed
  • GA – Warranty Deed
  • MA – Fiduciary Deed
  • MA – Quitclaim Deed
  • ME – Warranty Deed
  • NH – Discharge of Mortgage
  • NM – Warranty Deed
  • RI – Warranty Deed
  • SC – Deed