Home Services Forms Order Sign In
  • Title Report-Purchase
  • Title Report-Refinance
  • Miscellanous Search
  • ACRIS/ PREP
  • Schedule Closing
  • Amend/ Update A Title
Rate Calculator Contact Login

New Forms

  • 256 Affidavit - Indefinite Mortgage
  • Acknowledgements – Legal Size
  • Affidavit for Section 9-503
  • ALTA Settlement Statement – Combined
  • Block and Lot Correction & Update Letter
  • Boundary Agreement
  • IT-2663 (2016)
  • IT-2663 Instructions (2016)
  • IT-2664 (2016)
  • STAR – NY City (2015)
  • STAR – NY State – RP-425 (2015)
  • TILA RESPA Integrated Disclosure – Model (fill-in)
  • TILA RESPA Integrated Disclosure – Seller only (fill-in)
  • Top 20 Forms

  • *NEW* Power of Attorney – 9/12/10
  • 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
  • FIRPTA Affidavit (Certificate of Non Foreign Status)
  • First Mortgage
  • House Lease Agreement
  • HUD-1 (2009)
  • Mortgage Note
  • Power of Attorney – Full Force Affidavit
  • Quitclaim Deed
  • Residential Contract of Sale
  • Satisfaction of Mortgage
  • TP-584 (4/13)
  • UCC Statement (UCC1)
  • UCC Statement Amendment (UCC3)
  • Affidavits

  • 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
  • 256 Affidavit – Indefinite Mortgage
  • 260 Affidavit – Property of Two States
  • 275 Affidavit
  • Aff of Lost Proprietary Lease and Indemn…
  • 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 Marital Status
  • Affidavit of Service
  • Ancient Mortgage Affidavit
  • Closing Affidavit
  • Co-op Affidavit
  • Delivery Affidavit
  • FIRPTA Affidavit (Certificate of Non Foreign Status)
  • General Affidavit
  • 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 For Sale

  • Amendment to Contract
  • Assignment for Purchase of Real Estate
  • 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)
  • New Jersey Contract of Sale
  • Option Agreement To Purchase Real Estate
  • 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
  • Section 22 Affidavit
  • 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
  • Warranty Deed
  • Recording Cover Pages

  • Orange County Recording Page
  • Suffolk County Recording Page
  • LLC

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

  • Lease Termination (30 day)
  • Limited Guarantee of Lease
  • Office Lease Agreement
  • Store Lease Agreement
  • Memorandum of Lease
  • Mortgages & UCC's

  • 1099-S
  • ALTA Settlement Statement – Combined
  • Annual Meeting of Shareholders
  • 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
  • Subordination Agreement
  • Subordinate Mortgage
  • Termination of Leases and Rents
  • TILA RESPA Integrated Disclosure – Model (fill-in)
  • TILA RESPA Integrated Disclosure – Seller only (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
  • Affidavit in Lieu of Registration
  • Affidavits for NYCRPT and TP-584
  • IT-256 (2012)
  • IT-256 Instructions (2012)
  • IT-2663 (2015)
  • IT-2663 (2016)
  • IT-2663 Instructions (2016)
  • IT-2664 (2015)
  • IT-2664 (2016)
  • IT-2664 Instructions (2016)
  • New York City RPT (long form) 8/26/09
  • New York City RPT (short form)
  • Preliminary Registration Form
  • RP5217 NYC
  • RP5217 OUTSIDE NYC
  • Smoke Detector Affidavit
  • TP-584 (4/13) – Coop
  • TP-584 Instructions(4/13)
  • TP-584.1
  • Transfer Tax – Columbia County
  • Transfer Tax – Mount Vernon
  • Transfer Tax – Peconic Bay
  • 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
  • TOEPP Coverage Description
  • General Legal Forms

  • Codicil To Last Will and Testament
  • Last Will and Testament
  • Living Will
  • Miscellaneous

  • *NEW* Power of Attorney eff 9/12/10
  • 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
  • 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 – Extension
  • Mechanic’s Lien – Notice
  • 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
  • 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 City (2015)
  • STAR – NY State – RP-425 (2015)
  • 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)
  • 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)
  • RTF-1EE Affidavit of Consideration – Buyer
  • RTF-3
  • RTF-4
  • Seller’s Residency Cert/Exemption (rev 5/12)
  • Subordination of Mortgage
  • Survey Affidavit
  • Use & Occupancy Agreement
  • Waiver – GIT/REP & Payment for Correction Deed
  • Warrant to Satisfy Judgment
  • Other States

  • 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
  • SC – Quitclaim Deed
  • VA – Special Warranty Deed
  • VA – Special Warranty Deed – Gift
  • VT – Mortgage Deed
  • VT – Note
  • VT – Quitclaim Deed

  • Copyright © 2009 All Right Reserved. Home | Services | Forms | Order Sign In | Rate Calculator | Contact