Templates Corporate Business M&A Conditions Precedent Checklist - New York

M&A Conditions Precedent Checklist - New York

Ready to Edit

M&A CONDITIONS PRECEDENT CHECKLIST

State of New York

Transaction Name: [________________________________]
Transaction Type: ☐ Stock Purchase ☐ Asset Purchase ☐ Statutory Merger ☐ Consolidation ☐ Other: [________________________________]
Seller/Target: [________________________________]
Buyer/Acquirer: [________________________________]
Anticipated Closing Date: [__/__/____]
Definitive Agreement Date: [__/__/____]
Outside Date (Drop-Dead Date): [__/__/____]
Deal Counsel (Seller): [________________________________]
Deal Counsel (Buyer): [________________________________]


STATUS KEY:

  • NS = Not Started
  • IP = In Progress
  • PC = Pending Counterparty
  • PR = Pending Regulatory
  • C = Complete
  • W = Waived
  • NA = Not Applicable

PART I: PRE-CLOSING CONDITIONS

A. Regulatory Approvals

# Condition Responsible Status Target Date Notes
1.1 Hart-Scott-Rodino (HSR) Act filing (if transaction exceeds $126.4 million size-of-transaction threshold for 2025; 15 U.S.C. 18a) ☐ Buyer ☐ Seller [____] [__/__/____] Filing fee tiered by deal value
1.2 HSR waiting period expired or early termination granted ☐ Buyer ☐ Seller [____] [__/__/____] 30-day initial waiting period
1.3 Federal industry-specific regulatory approvals (e.g., FCC, FDIC, OCC, SEC, DOT, FAA) [________________________________] [____] [__/__/____]
1.4 New York state regulatory approvals (if applicable):
☐ New York Department of Financial Services (NYDFS) (insurance company change of control, N.Y. Ins. Law 1506; bank transactions, N.Y. Banking Law Art. III) [________________________________] [____] [__/__/____]
☐ New York Public Service Commission (utility transactions) [________________________________] [____] [__/__/____]
☐ New York State Liquor Authority (SLA) (liquor license transfers) [________________________________] [____] [__/__/____]
☐ New York State Department of Health (healthcare facility transactions, N.Y. Pub. Health Law Art. 28) [________________________________] [____] [__/__/____] Article 28 facilities require DOH approval
☐ New York Attorney General -- notice for charitable or nonprofit transactions (N.Y. Not-for-Profit Corp. Law 510-511) [________________________________] [____] [__/__/____]
☐ New York Department of Education (professional entity transactions) [________________________________] [____] [__/__/____]
1.5 CFIUS review/clearance (if foreign buyer; 50 U.S.C. 4565) [________________________________] [____] [__/__/____]
1.6 Other federal or state approvals: [________________________________] [________________________________] [____] [__/__/____]

B. Third-Party Consents

# Condition Responsible Status Target Date Notes
2.1 Consent from counterparties to material contracts with change-of-control provisions [________________________________] [____] [__/__/____] List contracts in schedule
2.2 Landlord consents for assigned leases [________________________________] [____] [__/__/____]
2.3 Licensor consents for assigned IP licenses [________________________________] [____] [__/__/____]
2.4 Lender consents / waivers under credit facilities [________________________________] [____] [__/__/____]
2.5 Surety/bonding company consents [________________________________] [____] [__/__/____]
2.6 Customer consents (if required by contract) [________________________________] [____] [__/__/____]
2.7 Supplier consents (if required by contract) [________________________________] [____] [__/__/____]
2.8 Joint venture or partnership consents [________________________________] [____] [__/__/____]
2.9 Franchisor consent (if franchise agreement involved) [________________________________] [____] [__/__/____]
2.10 Government contract novation/assignment (FAR 42.12 if federal contracts) [________________________________] [____] [__/__/____]

C. Stockholder/Member Approvals

# Condition Responsible Status Target Date Notes
3.1 Seller/Target stockholder approval of merger/consolidation (BCL 903 -- two-thirds of outstanding shares entitled to vote; review certificate of incorporation for any additional requirements) [________________________________] [____] [__/__/____] NY requires 2/3 supermajority
3.2 Buyer stockholder approval (if required by buyer's governing documents or applicable law) [________________________________] [____] [__/__/____]
3.3 Written consents in lieu of meeting obtained (if permitted under BCL 615; requires unanimous written consent unless certificate of incorporation provides otherwise) [________________________________] [____] [__/__/____]
3.4 Dissenter/appraisal rights notices sent (BCL 623; BCL 910) [________________________________] [____] [__/__/____]
3.5 Dissenter/appraisal demand period expired or claims resolved [________________________________] [____] [__/__/____]
3.6 Short-form merger: parent owns at least 90% of outstanding shares of each class of subsidiary (BCL 905(a)) -- no subsidiary shareholder vote required; only parent board resolution [________________________________] [____] [__/__/____] If applicable

PART II: SELLER'S CONDITIONS TO CLOSING (Conditions for Seller's Benefit)

A. Representations and Warranties Bring-Down

# Condition Responsible Status Target Date Notes
4.1 Buyer's representations and warranties true and correct as of Closing Date (to applicable standard: ☐ in all respects ☐ in all material respects ☐ subject to MAE qualifier) Buyer [____] [__/__/____]
4.2 Buyer's officer certificate confirming accuracy of representations Buyer [____] [__/__/____]

B. Buyer's Covenants Performed

# Condition Responsible Status Target Date Notes
5.1 Buyer has performed all covenants required to be performed on or before Closing Buyer [____] [__/__/____]
5.2 Buyer's officer certificate confirming performance of covenants Buyer [____] [__/__/____]

C. Other Seller Conditions

# Condition Responsible Status Target Date Notes
6.1 No litigation or proceeding threatening Seller's ability to consummate transaction Both [____] [__/__/____]
6.2 Receipt of Buyer's closing deliverables (see Part VI) Buyer [____] [__/__/____]
6.3 Financing confirmed / evidence of available funds Buyer [____] [__/__/____]

PART III: BUYER'S CONDITIONS TO CLOSING (Conditions for Buyer's Benefit)

A. Representations and Warranties Bring-Down

# Condition Responsible Status Target Date Notes
7.1 Seller's representations and warranties true and correct as of Closing Date (to applicable standard: ☐ in all respects ☐ in all material respects ☐ subject to MAE qualifier) Seller [____] [__/__/____]
7.2 Seller's officer certificate confirming accuracy of representations Seller [____] [__/__/____]
7.3 No Material Adverse Effect has occurred since date of definitive agreement Seller [____] [__/__/____]

B. Seller's Covenants Performed

# Condition Responsible Status Target Date Notes
8.1 Seller has performed all covenants required to be performed on or before Closing Seller [____] [__/__/____]
8.2 Seller has complied with conduct-of-business covenant (interim operating covenants) Seller [____] [__/__/____]
8.3 Seller's officer certificate confirming performance of covenants Seller [____] [__/__/____]

C. No Material Adverse Change (MAC/MAE)

# Condition Responsible Status Target Date Notes
9.1 No MAC/MAE has occurred with respect to the Target since the agreement date Seller [____] [__/__/____] Confirm MAE definition in agreement
9.2 No material damage or destruction to Target's assets Seller [____] [__/__/____]

D. Legal Opinions

# Condition Responsible Status Target Date Notes
10.1 Legal opinion from Seller's counsel (authorization, enforceability, no conflicts) Seller's Counsel [____] [__/__/____]
10.2 Regulatory opinion(s) if required [________________________________] [____] [__/__/____]

E. Financial and Diligence Conditions

# Condition Responsible Status Target Date Notes
11.1 Updated financial statements delivered (if required) Seller [____] [__/__/____]
11.2 Working capital estimate delivered Seller [____] [__/__/____]
11.3 No undisclosed liabilities discovered Seller [____] [__/__/____]
11.4 Environmental assessment complete (if required) Buyer [____] [__/__/____]
11.5 Buyer's financing confirmed (commitment letters, credit agreements executed) Buyer [____] [__/__/____]

PART IV: MUTUAL CONDITIONS TO CLOSING

# Condition Responsible Status Target Date Notes
12.1 No injunction, restraining order, or decree preventing consummation Both [____] [__/__/____]
12.2 No law enacted or pending that prohibits the transaction Both [____] [__/__/____]
12.3 All required regulatory approvals obtained (see Part I.A) Both [____] [__/__/____]
12.4 All required third-party consents obtained (see Part I.B) Both [____] [__/__/____]
12.5 All required stockholder/member approvals obtained (see Part I.C) Both [____] [__/__/____]
12.6 HSR waiting period expired or terminated (if applicable) Both [____] [__/__/____]
12.7 No governmental litigation or investigation threatening transaction Both [____] [__/__/____]

PART V: NEW YORK-SPECIFIC REQUIREMENTS

A. State Merger Filings (Statutory Merger / Consolidation)

# Condition Responsible Status Target Date Notes
13.1 Prepare Certificate of Merger or Certificate of Consolidation per BCL 904 Deal Counsel [____] [__/__/____]
13.2 Certificate must include: statements required by BCL 902 (names, terms, share conversion manner, amendments to certificate of incorporation); effective date if other than filing date Deal Counsel [____] [__/__/____]
13.3 Certificate signed by authorized officer of each constituent corporation Both [____] [__/__/____]
13.4 File Certificate of Merger with New York Department of State, Division of Corporations, One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231 Deal Counsel [____] [__/__/____] Filing fee: $60
13.5 Expedited processing (optional): $25 (24-hour), $75 (same-day), $150 (2-hour) Deal Counsel [____] [__/__/____]
13.6 Merger effective upon filing or on later date specified in certificate (not more than 30 days after filing) Deal Counsel [____] [__/__/____]
13.7 Short-form merger (parent owns at least 90% of outstanding shares of each class of subsidiary, BCL 905(a)): signed by authorized officer of parent only Deal Counsel [____] [__/__/____]
13.8 If foreign corporation is party to merger, comply with BCL 907 (merger of domestic and foreign corporations) Deal Counsel [____] [__/__/____]
13.9 If non-surviving entity is a foreign entity qualified in New York, file Certificate of Surrender of Authority Deal Counsel [____] [__/__/____]

B. New York Good Standing and Entity Status

# Condition Responsible Status Target Date Notes
14.1 Obtain Certificate of Good Standing for Seller/Target from New York Department of State Seller [____] [__/__/____]
14.2 Obtain Certificate of Good Standing for Buyer from its state of organization Buyer [____] [__/__/____]
14.3 Confirm Seller/Target biennial statement is current with Department of State (BCL 408) Seller [____] [__/__/____]
14.4 Confirm no administrative dissolution or proclamation of annulment by Department of State or Tax Department Seller [____] [__/__/____]
14.5 If Buyer is a foreign entity, confirm qualification to do business in New York (BCL 1301-1306) Buyer [____] [__/__/____]

C. New York Tax Matters

# Condition Responsible Status Target Date Notes
15.1 New York Department of Taxation and Finance -- corporate franchise tax clearance or final return (N.Y. Tax Law Art. 9-A) Seller [____] [__/__/____]
15.2 New York State and City corporate tax obligations current Seller [____] [__/__/____] NY imposes corporate franchise tax; NYC imposes general corporation tax and unincorporated business tax
15.3 New York sales and use tax clearance (if asset sale; N.Y. Tax Law Art. 28) Seller [____] [__/__/____]
15.4 Real property transfer tax: New York State transfer tax (N.Y. Tax Law Art. 31, 1402; $2 per $500 of consideration, or 0.4%; additional 0.65% "mansion tax" for residential property over $1 million in NYC) Seller/Buyer [____] [__/__/____]
15.5 NYC real property transfer tax (NYC Admin. Code 11-2102; 1% for consideration under $500,000; 1.425% for consideration of $500,000 or more for residential; 1.425% under $500K and 2.625% for $500K+ for commercial) Seller/Buyer [____] [__/__/____] If NYC property involved
15.6 New York mortgage recording tax (N.Y. Tax Law 253; if new mortgage; rates vary by county) [________________________________] [____] [__/__/____]
15.7 New York withholding on gain from sale of real property by nonresidents (N.Y. Tax Law 663) Buyer [____] [__/__/____] If applicable
15.8 New York unemployment insurance tax obligations current (N.Y. Lab. Law Art. 18) Seller [____] [__/__/____]

D. New York Bulk Sales Notification (Asset Purchases)

# Condition Responsible Status Target Date Notes
16.1 File Form AU-196.10 (Notification of Sale, Transfer, or Assignment in Bulk) with New York Department of Taxation and Finance at least 10 days before paying for or taking possession of business assets (N.Y. Tax Law 1141(c)) Buyer [____] [__/__/____] Send via registered mail
16.2 Mail Form AU-196.10 to: NYS Tax Department, TDAB-Bulk Sales Unit, W.A. Harriman Campus, Albany, NY 12227-0299 Buyer [____] [__/__/____] Complete in duplicate
16.3 Await Tax Department response within 5 business days: either Form AU-197.1 (Purchaser's Release -- if seller has no unpaid sales tax) or Form AU-196.2 (Notice of Claim -- if seller owes tax) Buyer [____] [__/__/____]
16.4 If Form AU-196.2 received, escrow sufficient funds from purchase price to cover seller's unpaid tax Buyer [____] [__/__/____] Protects buyer from successor liability
16.5 If closing date changes, file revised Form AU-196.10 Buyer [____] [__/__/____]
16.6 Seller must provide buyer with copy of notice contained in Form TP-153 Seller [____] [__/__/____]

E. New York-Specific Licensing and Permits

# Condition Responsible Status Target Date Notes
17.1 Transfer or re-issuance of New York Certificate of Authority for sales tax collection [________________________________] [____] [__/__/____]
17.2 Transfer of professional or occupational licenses (New York State Education Department or other licensing boards) [________________________________] [____] [__/__/____]
17.3 Transfer of New York Department of Environmental Conservation (DEC) permits [________________________________] [____] [__/__/____]
17.4 Transfer of New York State Liquor Authority (SLA) licenses [________________________________] [____] [__/__/____] Generally requires new application
17.5 Transfer of Article 28 healthcare facility license (NY Department of Health) [________________________________] [____] [__/__/____] Requires CON or other DOH approval
17.6 NYC-specific: Department of Consumer and Worker Protection (DCWP) license transfers [________________________________] [____] [__/__/____]
17.7 NYC-specific: Department of Buildings (DOB) permit transfers [________________________________] [____] [__/__/____]
17.8 New York WARN Act compliance (N.Y. Lab. Law 860-860-i) -- 90-day advance notice for mass layoff or plant closing affecting 25+ employees [________________________________] [____] [__/__/____] NY WARN is broader than federal WARN

PART VI: CLOSING DELIVERABLES CHECKLIST

A. Seller's Closing Deliverables

# Deliverable Responsible Status Target Date Notes
18.1 Executed definitive agreement (or confirmation of prior execution) Seller [____] [__/__/____]
18.2 Officer's certificate (re: reps, warranties, covenants) Seller [____] [__/__/____]
18.3 Secretary's certificate (certificate of incorporation, bylaws, resolutions, incumbency) Seller [____] [__/__/____]
18.4 Certificate of Good Standing from New York Department of State (dated within [____] days of Closing) Seller [____] [__/__/____]
18.5 Board resolutions authorizing the transaction Seller [____] [__/__/____]
18.6 Stockholder/member approval documentation (reflecting two-thirds vote per BCL 903) Seller [____] [__/__/____]
18.7 FIRPTA certificate (IRC 1445; non-foreign affidavit) Seller [____] [__/__/____]
18.8 IRS Form W-9 (Seller) Seller [____] [__/__/____]
18.9 Stock certificates (endorsed or with stock powers) / membership interest assignments Seller [____] [__/__/____] Stock purchase only
18.10 Bill of Sale Seller [____] [__/__/____] Asset purchase only
18.11 Assignment and Assumption Agreement Both [____] [__/__/____] Asset purchase only
18.12 IP Assignment Agreement(s) Seller [____] [__/__/____]
18.13 Real property deeds (bargain and sale deed with covenants or full covenant and warranty deed) Seller [____] [__/__/____] Record with county clerk or registrar
18.14 New York State Combined Real Estate Transfer Tax Return (Form TP-584) Seller [____] [__/__/____] Required for real property transfers
18.15 NYC Real Property Transfer Tax Return (Form NYC-RPT; if NYC property) Seller [____] [__/__/____]
18.16 Vehicle title transfers (NY DMV) Seller [____] [__/__/____]
18.17 Domain name transfer documentation Seller [____] [__/__/____]
18.18 Payoff letters from Seller's lenders Seller [____] [__/__/____]
18.19 UCC-3 termination statements (lien releases; file with New York Department of State) Seller [____] [__/__/____]
18.20 Executed non-competition/non-solicitation agreements Seller/Key Employees [____] [__/__/____] NY enforces reasonable non-competes; check recent legislative developments
18.21 Executed employment/consulting agreements with key employees Seller/Key Employees [____] [__/__/____]
18.22 Executed transition services agreement (if applicable) Both [____] [__/__/____]
18.23 Escrow agreement (if applicable) Both [____] [__/__/____]
18.24 Legal opinion of Seller's counsel Seller's Counsel [____] [__/__/____]
18.25 Resignations of directors and officers (as agreed) Seller [____] [__/__/____]
18.26 Landlord estoppels and SNDAs Seller [____] [__/__/____]
18.27 Tax allocation schedule (asset purchase, IRC 1060) Both [____] [__/__/____]
18.28 Section 280G analysis and shareholder vote (if applicable, C-corp target) Seller [____] [__/__/____]

B. Buyer's Closing Deliverables

# Deliverable Responsible Status Target Date Notes
19.1 Purchase price payment (by wire transfer of immediately available funds) Buyer [____] [__/__/____]
19.2 Officer's certificate (re: reps, warranties, covenants) Buyer [____] [__/__/____]
19.3 Secretary's certificate (certificate of incorporation, bylaws, resolutions, incumbency) Buyer [____] [__/__/____]
19.4 Certificate of Good Standing from Buyer's state of organization Buyer [____] [__/__/____]
19.5 Board resolutions authorizing the transaction Buyer [____] [__/__/____]
19.6 Assumption Agreement (asset purchase) Buyer [____] [__/__/____]
19.7 Executed escrow agreement (if applicable) Buyer [____] [__/__/____]
19.8 Evidence of financing (executed credit agreement, funding confirmation) Buyer [____] [__/__/____]
19.9 Solvency certificate (if debt financing involved) Buyer [____] [__/__/____]
19.10 Legal opinion of Buyer's counsel (if required) Buyer's Counsel [____] [__/__/____]
19.11 Executed ancillary agreements (employment, TSA, non-compete) Buyer [____] [__/__/____]
19.12 Form AU-196.10 bulk sales notification filed (if asset purchase) Buyer [____] [__/__/____] Must be at least 10 days before closing

C. Funds Flow and Payment

# Deliverable Responsible Status Target Date Notes
20.1 Funds flow memorandum executed by all parties Both [____] [__/__/____]
20.2 Wire transfer instructions confirmed Both [____] [__/__/____]
20.3 Escrow agent funding letter (if escrow) Escrow Agent [____] [__/__/____]
20.4 Payoff wires sent to Seller's lenders Buyer [____] [__/__/____]
20.5 Net purchase price wire sent to Seller Buyer [____] [__/__/____]
20.6 Working capital adjustment estimate delivered Seller [____] [__/__/____]
20.7 Transaction expense fund distributed Both [____] [__/__/____]

PART VII: POST-CLOSING CONDITIONS AND OBLIGATIONS

# Obligation Responsible Deadline Status Notes
21.1 Working capital true-up (per agreement timeline, typically 60-90 days) Both [__/__/____] [____]
21.2 Earnout payments (if applicable, per milestones) Buyer Per Agreement [____]
21.3 Post-closing purchase price adjustment Both [__/__/____] [____]
21.4 File Certificate of Merger with New York Department of State (if not filed at closing) Deal Counsel [__/__/____] [____]
21.5 File biennial statement with Department of State reflecting updated information Buyer [__/__/____] [____]
21.6 Update Certificate of Authority for sales tax with Department of Taxation and Finance Buyer [__/__/____] [____]
21.7 Record real property deeds with county clerk and file TP-584 (and NYC-RPT if applicable) Deal Counsel [__/__/____] [____]
21.8 Customer/supplier notification letters sent Buyer [__/__/____] [____]
21.9 Employee benefit plan transitions completed Buyer [__/__/____] [____]
21.10 COBRA notices issued (if applicable) Seller [__/__/____] [____]
21.11 New York WARN Act notices (if applicable; 90-day advance notice per N.Y. Lab. Law 860-b) Buyer/Seller [__/__/____] [____]
21.12 Tail insurance policies bound (D&O, E&O, cyber) Seller [__/__/____] [____]
21.13 Data room archived and access terminated Both [__/__/____] [____]
21.14 Transition services completed per TSA schedule Both Per TSA [____]
21.15 Indemnification claims (if any) submitted per agreement Both Per Agreement [____]
21.16 Escrow release (per escrow agreement timeline) Escrow Agent [__/__/____] [____]
21.17 Final closing binder assembled and distributed Deal Counsel [__/__/____] [____]

PART VIII: PRACTICE NOTES -- NEW YORK-SPECIFIC

Key New York Considerations

  1. Two-Thirds Supermajority Vote: Under BCL 903, merger or consolidation requires approval by two-thirds of the outstanding shares entitled to vote. This is stricter than the majority-vote standard in most MBCA states. Review the certificate of incorporation for any provisions reducing this threshold (BCL 903 permits it).

  2. Filing Office: Certificate of Merger is filed with the New York Department of State, Division of Corporations, One Commerce Plaza, 99 Washington Avenue, Albany, NY 12231. Filing fee is $60. Expedited processing: $25 (24-hour), $75 (same-day), $150 (2-hour).

  3. Bulk Sales Notification: Unlike most states that have repealed UCC Article 6, New York maintains a bulk sales notification requirement under N.Y. Tax Law 1141(c). The buyer must file Form AU-196.10 with the Tax Department via registered mail at least 10 days before closing an asset purchase. The Tax Department will respond within 5 business days with either a release (Form AU-197.1) or a notice of claim (Form AU-196.2). Failure to file exposes the buyer to successor liability for the seller's unpaid sales taxes.

  4. Short-Form Merger: BCL 905(a) allows a parent owning at least 90% of each class of a subsidiary to merge without subsidiary shareholder approval.

  5. Appraisal Rights: BCL 623 provides detailed appraisal procedures. BCL 910 defines when appraisal rights are available. Note the market-out exception for publicly traded shares.

  6. Real Property Transfer Taxes: New York has multiple layers of transfer tax. The state imposes $2 per $500 of consideration (0.4%) under Tax Law Art. 31. NYC imposes additional RPTT (1%-2.625% depending on property type and consideration amount). The combined tax burden on NYC real property transfers can be significant.

  7. Mortgage Recording Tax: If the transaction involves new mortgage financing secured by New York real property, mortgage recording tax applies. Rates vary by county (in NYC, approximately 1.8%-2.80% depending on loan amount).

  8. New York WARN Act: New York's WARN Act (N.Y. Lab. Law 860-860-i) requires 90 days' advance notice (compared to 60 days under federal WARN) for mass layoffs, plant closings, or relocations affecting 25 or more employees (lower threshold than federal WARN's 50-employee threshold).

  9. Written Consent: Under BCL 615, action by written consent of shareholders generally requires unanimous consent unless the certificate of incorporation provides otherwise. This is more restrictive than Delaware and many other states.

  10. NYC Unincorporated Business Tax: If the target is a partnership or LLC doing business in New York City, the NYC unincorporated business tax (UBT) at 4% applies. Factor into closing tax analysis.

  11. Article 28 Healthcare Facilities: If the target operates a healthcare facility licensed under N.Y. Pub. Health Law Art. 28, change of ownership requires Department of Health approval, which can take months. Start early.

Common Pitfalls

  • Assuming majority vote is sufficient for merger (New York requires two-thirds)
  • Failing to file Form AU-196.10 bulk sales notification at least 10 days before closing
  • Not accounting for multiple layers of real property transfer tax (state + NYC)
  • Overlooking NYC-specific taxes (UBT, commercial rent tax for certain Manhattan properties)
  • Assuming written consent by less than all shareholders is valid without checking the certificate of incorporation
  • Missing the 90-day New York WARN Act notice period (longer than federal)
  • Not factoring in mortgage recording tax when transaction involves new debt financing
  • Forgetting to withdraw foreign entity qualification after merger (if disappearing entity was foreign-qualified in NY)

RWI and Insurance Considerations

  • D&O tail policies should be bound at or before closing. Typical tail period is 6 years.
  • Confirm RWI policy covers New York-specific representations and does not exclude state-specific regulatory matters (particularly financial services, healthcare, and real estate).
  • For transactions involving NYC real property, confirm environmental liability coverage under the RWI policy.
  • New York workers' compensation insurance must be confirmed for post-closing operations.

Timing and Scheduling Notes

  • New York Department of State standard processing: approximately 7-10 business days
  • Expedited processing available: $25 (24-hour), $75 (same-day), $150 (2-hour)
  • Form AU-196.10 bulk sales notification must be filed at least 10 days before closing; plan accordingly
  • Tax Department responds to AU-196.10 within 5 business days
  • HSR filing (if applicable): 30-day waiting period from date of filing
  • NY WARN Act requires 90 days' advance notice -- longer than federal WARN
  • Article 28 DOH healthcare facility approvals can take 3-6+ months; start early

SOURCES AND REFERENCES

  • New York Business Corporation Law, Article 9: BCL 901-913
  • New York Department of State -- Merger Filing: dos.ny.gov
  • Bulk Sales Notification -- Form AU-196.10: tax.ny.gov
  • New York Bulk Sales Requirements: tax.ny.gov
  • New York Real Estate Transfer Tax (TP-584): tax.ny.gov
  • New York Appraisal Rights: BCL 623, BCL 910
  • New York WARN Act: N.Y. Lab. Law 860-860-i
  • Hart-Scott-Rodino Act, 15 U.S.C. 18a; 2025 thresholds: ftc.gov
Ezel AI
Hi! Need help customizing this document? I can tailor every section to your specific case in minutes.
AI Legal Assistant
Ezel AI
Hi! Need help customizing this document? I can tailor every section to your specific case in minutes.

Insert Image

Insert Table

Watch Ezel in action (sample case)

All changes saved
Save
Export
Export as DOCX
Export as PDF
Generating PDF...
ma_conditions_precedent_checklist_ny.pdf
Ready to export as PDF or Word
AI is editing...
Chat
Review

Customize this document with Ezel

  • Deep Legal Knowledge
    Understands case law, statutes, and legal doctrine specific to New York.
  • Court-Ready Formatting
    Proper captions, certificates of service, and local rule compliance.
  • AI-Powered Editing on Your Timeline
    Edit as many times as you need. Tailor every section to your specific case.
  • Export as PDF & Word
    Download your finished document in professional PDF or DOCX format, ready to file or send.
Secure checkout via Stripe
Need to customize this document?

About This Template

Corporate documents govern how a company makes decisions, records them, and handles disputes between owners, directors, and officers. Proper corporate paperwork is what lets a business take advantage of limited liability, pass clean audits, and survive an acquisition or investor review. Skipping formalities like written resolutions and signed consents is one of the fastest ways for a business owner to lose personal asset protection.

Important Notice

This template is provided for informational purposes. It is not legal advice. We recommend having an attorney review any legal document before signing, especially for high-value or complex matters.

Last updated: March 2026