Affidavits

1099 and Exemption Affidavit

22 Affidavit

252 Affidavit Reverse Mortgage Affidavit

253 Affidavit Federal Credit Union 1 b

253 Affidavit Natural Person 1 a

255 Affidavit ALR

255 Affidavit CEMA

255 Affidavit EMA

255 Affidavit Severance

255 Affidavit Substitute

275 Affidavit

AKA Affidavit

Buyer Affidavit NYC

Buyer Affidavit Outside NYC

Certificate of Conformity

Combined Unit Affidavit Intent to Combined

Combined Unit Affidavit Refi

Combined Unit Affidavit Sale

Deed In Lieu of Foreclosure Affidavit

Delivery Affidavit

Entity Affidavit Alien Entity

Entity Affidavit EIN Pending

Entity Affidavit TIN Pending

Estate Tax Affidavit SF

Fence Affidavit

FIRPTA Affidavit Certificate of Non Foreign Status

Full Force Affidavit Power of Attorney

Heirship Affidavit

Home Equity Theft Affidavit 265a Conveyance of 1 4 Family

Home Equity Theft Affidavit 265a Equity Purchaser

Home Equity Theft Affidavit 265a Seller

Home Equity Theft Affidavit 265a Subsequent Purchaser

In Lieu of Registration Statement

LLC Certificate of Authority

Lost Note Affidavit

Market Value Rider Affidavit

Marriage Affidavit

Mortgage Payoff Indemnity

No Consideration Transfer

No Demand Affidavit Mortgage

Resolution for LLC

Similar Name Affidavit

Sole Member Affidavit No Op Agmt

SSN Affidavit Foreign Individual

SSN Affidavit Referee

Survey Affidavit 1-4 Family

Survey Affidavit Affidavit of No Change

Title Affidavit Purchase Nassau

Title Affidavit Purchase NYC

Title Affidavit Purchase Outside NYC Nassau Suffolk

Title Affidavit Purchase Suffolk

Title Affidavit Refi Nassau

Title Affidavit Refi NYC

Title Affidavit Refi Outside NYC Nassau Suffolk

Title Affidavit Refi Suffolk

Trust Affidavit

Vacancy Affidavit


By nicole wolosoff August 14, 2024
Affidavits for NYCRPT and TP584 City of Mount Vernon Transfer Tax Form City of Peekskill Transfer Tax Form City of Yonkers Affidavit of Exemption City of Yonkers Transfer Tax Informatio n Columbia County Transfer Tax Form IT-2663-2022 IT-2664-2022 Peconic Bay Transfer Tax Form Preliminary Residential Property Transfer Form Putnam County Recording Page RP-5217-NYC Smoke Detector Affidavit Town of Red Hook Transfer Tax Form Town of Warwick Transfer Tax Form Town Village of New Paltz Transfer Tax Form TP-584-NYC Instructions TP-584-NYC TP-584.1 TP-584.6-NYC TP-584 Westchester County Transfer Tax Receipt
By nicole wolosoff August 14, 2024
Power of Attorney Full Force Affidavit Power of Attorney
By nicole wolosoff August 14, 2024
30 Day Notice to Quit Acknowledgement Within New York State Acknowledgment Outside of New York State Assignment of Mortgage with Covenant Assignment of Mortgage without Covenant Attorney Opinion Letter Directors Resolution Good Faith Estimate 2009 HUD-1 Layered Master HUD-1 2009 Mechanics Lien Release Cancellation MECHANICS LIEN Notice Mechanics Lien Extension Mortgage Recording Tax Return MT-15 Mortgage Splitter Agreement Partial Release of Mortgaged Premises Post closing possession agreement Pre Closing Possession License Agreement Proof of Execution by a Subscribing Witness - Outside New York State Proof of Execution by a Subscribing Witness - Within New York State Property Condition Disclosure Form Reciprocal Driveway Easement Recognition agreement - Co-op Referees Report of Sale Release of Lien Release Of Power Of Appointment Satisfaction of Judgment Satisfaction of Mortgage Stipulation Cancelling Notice of Pendency Time of Essence (version1) Time of Essence (version2) UCC Statement - Co-op UCC Statement Amendment
By nicole wolosoff August 14, 2024
Administrators Deed Bargain and Sale Deed with Covenants Bargain and Sale Deed without Covenants Executors Deed Quitclaim Deed Referees Deed Warranty Deed
By nicole wolosoff August 14, 2024
Amendment to Contract Assignment of Contract Co-op Contract of Sale Commercial Multi Family Contract of Sale Condominium Contract of Sale Memorandum of Contract New Construction Contract of Sale Version 1 New Construction Contract of Sale Version 2 Residential Contract of Sale Termination of Contract of Sale