-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, Rv/Ss3n9LfSyQSnEIz8Qm3MXg01me8ikwYJhiV+m9WhuLCNmZ4hxx/L7e0sRHkdu WbrFLmq/5Brqd0V15HEdNQ== /in/edgar/work/0000020405-00-000076/0000020405-00-000076.txt : 20001023 0000020405-00-000076.hdr.sgml : 20001023 ACCESSION NUMBER: 0000020405-00-000076 CONFORMED SUBMISSION TYPE: 8-K/A PUBLIC DOCUMENT COUNT: 2 CONFORMED PERIOD OF REPORT: 19991010 ITEM INFORMATION: FILED AS OF DATE: 20001020 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CITICORP CENTRAL INDEX KEY: 0000020405 STANDARD INDUSTRIAL CLASSIFICATION: [6021 ] IRS NUMBER: 132614988 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K/A SEC ACT: SEC FILE NUMBER: 001-05738 FILM NUMBER: 743528 BUSINESS ADDRESS: STREET 1: 399 PARK AVE CITY: NEW YORK STATE: NY ZIP: 10043 BUSINESS PHONE: 2125591000 MAIL ADDRESS: STREET 1: 425 PARK AVE- 2ND F STREET 2: ATTN: LEGAL AFFAIRS OFFICE CITY: NEW YORK STATE: NY ZIP: 10043 FORMER COMPANY: FORMER CONFORMED NAME: FIRST NATIONAL CITY CORP DATE OF NAME CHANGE: 19740414 FORMER COMPANY: FORMER CONFORMED NAME: CITY BANK OF NEW YORK NATIONAL ASSOCIATI DATE OF NAME CHANGE: 19680903 8-K/A 1 0001.txt CITICORP 8-K/A SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ____________________________ FORM 8-K/A CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported): October 10, 2000 CITICORP (Exact name of registrant as specified in charter) DELAWARE 1-5738 06-1515595 (State or other jurisdiction (Commission File Number) (IRS Employer of incorporation) Identification Number) 399 PARK AVENUE, NEW YORK, NEW YORK 10043 (Address of principal executive offices) (Zip Code) Registrant's telephone number, including area code: (212) 559-1000 NOT APPLICABLE (Former name or former address, if changed since last report) EXPLANATORY NOTE This Form 8-K/A amends the Form 8-K dated October 10, 2000 of Citicorp originally filed with the Securities and Exchange Commission on October 18, 2000. Exhibit 23.1 to such Form 8-K is hereby replaced in its entirety with the attached Exhibit 23.1 to reflect October 13, 2000 as the correct date of the Consent Of Independent Auditors. SIGNATURE Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned thereunto duly authorized. CITICORP (Registrant) By: /s/ Roger W. Trupin ---------------------------- Name: Roger W. Trupin Title: Controller Dated: October 20, 2000 EX-23 2 0002.txt CONSENT OF INDEPENDENT AUDITORS EXHIBIT 23.1 CONSENT OF INDEPENDENT AUDITORS We consent to the incorporation by reference in the Registration Statements of Citicorp (Form S-3 No. 33-59791; Form S-3-64574; Form S-3 No. 333-14917, Form S-3 No. 333-20803; Form S-3 No. 333-21143, Form S-3 No. 333-32065 and Form S-3 No. 333-83741); and of Citicorp Mortgage Securities, Inc. (Form S-3 No. 33-66222, Form S-3 No. 33-43167 and Form S-3 No. 333-72459) of our report dated January 27, 2000, with respect to the consolidated financial statements of Associates First Capital Corporation for the year ended December 31, 1999, included in the Current Report of Citicorp on Form 8-K dated October 18, 2000, filed with the Securities and Exchange Commission. /s/ ERNST & YOUNG LLP Dallas, Texas October 13, 2000 -----END PRIVACY-ENHANCED MESSAGE-----