Forms

Affidavits

253 Affidavit (Version 1)
253 Affidavit (Version 2)
255 Affidavit - Collateral Mortgage
255 Affidavit - Leases and Rents
255 Affidavit - Wrap Around
256 Affidavit
275 Affidavit
Affidavit in Lieu of Registration 10/09/2009
Ancient Mortgage Affidavit
Assigned Contract Affidavit
Closing Affidavit
Deed in Lieu of Foreclosure Affidavit
Delivery Affidavit
FIRPTA Affidavit (Certificate of Non Foreign Status)
Federal Estate Tax Affidavit
General Affidavit
Heirship Affidavit
In Lieu Registration Affidavit
Innocent Owner Affidavit
Law 265a - Equity Purchasers Affidavit
Law 265a - Sellers Affidavit
Law 265a - Subsequent Purchaser Affidavit
Lost Note Affidavit
No Consideration Transfer Affidavit
Residential Co-op Unit Affidavit
Residential Condo One Family Affidavit
Reverse Mortage Affidavit
Section 22 Affidavit

Contracts of Sale

Amendment to Contract
Co-op Contract of Sale
Co-op Contract of Sale - 2001
Commercial Contract of Sale
Condominium Contract of Sale
FHA VA Rider
Memorandum of Contract
New Construction Contract of Sale - Version 1
New Construction Contract of Sale - Version 2
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
Rockland County Contract of Sale
Termination Contract of Sale
Vacant Land Contract of Sale

Deeds

Administrators Deed
Bargain and Sale Deed with Covenants
Bargain and Sale Deed without Covenants
Executors Deed
Quitclaim Deed
Warranty Deed

Information

1031 Tax Deferred Exchanges
A 1031 TALE
TOEPP Coverage Description

LLC

LLC Certificate of Authority
LLC Resolution to Purchase/Sell/Mortgage

Lease

Apartment Lease Agreement
Commercial Lease Agreement
Condominium Unit Lease Agreement
House Lease Agreement
Lease Termination (30 day)
Limited Guarantee of Lease
Office Lease Agreement
Store Lease Agreement

Miscellaneous

1099 and Exemption Affidavit
Acknowledgements
Authorization to Release Escrow Funds
Block and Lot Correction
Closing Statement
Consent To Change Attorneys
DEP - Registration for Water and Sewer
EPA Lead Paint Disclosure Form
HUD-1
HUD-1 (2009)
HUD-1 (version 2)
HUD-1A
HUD-1A (2009)
Mechanic's Lien - Extension
Mechanic's Lien - Notice
Miscellaneous Rider
NYC Real Estate Tax Refund (Form Ref-583)
Notice of Appearance
Notice of Lending
Owners Registration Card
Payoff Request
Post Closing Possession Agreement
Power of Attorney - Full Force Affidavit
Power of Attorney, Effective 6/13/21
Promissory Note - Fixed
Reciprocal Driveway Easement
Referee Report of Sale
Release of Lien of Judgment
Release of Power of Appointment
Satisfaction of Judgment
Statutory Major Gifts Rider 2009/09/01
Stipulation of Discontinuance
Thirty (30) Day Notice to Quit
Time of the Essence (version 1)
Time of the Essence (version 2)

Mortgages & UCC's

Attorney Guaranty Letter
Attorney Opinion Letter
CEMA Checklist
FHA Appraisal Addendum
First Mortgage
Mortgage Splitter Agreement
Release of Part of Mortgaged Premises
Satisfaction of Mortgage
UCC Statement (UCC1)
UCC Statement - Co-op (UCC1Cad)
UCC Statement Amendment (UCC3)

Recording Cover Pages

Orange County Recording Page
Putnam County Recording Page
Suffolk County Recording Page
Westchester County Recording Page

Retainers

Purchasers Retainer
Sellers Retainer

Transfer Taxes

Affidavit in Lieu of Registration
IT-2663 (2013)
IT-2663 instructions (2013)
IT-2664 (2013)
IT-2664 instruction (2013)
Mount Vernon RPT
New York City RPT (long form)
New York City RPT (short form)
New York City RPT Instructions
Peconic Bay Transfer Tax Form
Preliminary Registration Form
RP5217 NYC
Smoke Detector Affidavit
Yonkers RPT