New York | 1-14514 | 13-3965100 | ||
(State or Other Jurisdiction of Incorporation) | (Commission File Number) | (IRS Employer Identification No.) |
4 Irving Place, New York, New York | 10003 | |
(Address of principal executive offices) | (Zip Code) |
New York | 1-1217 | 13-5009340 | ||
(State or Other Jurisdiction of Incorporation) | (Commission File Number) | (IRS Employer Identification No.) |
4 Irving Place, New York, New York | 10003 | |
(Address of principal executive offices) | (Zip Code) |
¨ | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
¨ | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
¨ | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
¨ | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Item 8.01 | Other Events. |
Item 9.01 | Financial Statements and Exhibits. |
Notice of conditional redemption. |
CONSOLIDATED EDISON, INC. | ||
CONSOLIDATED EDISON COMPANY OF NEW YORK, INC. | ||
By | /s/ Robert Muccilo | |
Robert Muccilo | ||
Vice President and Controller |
Subseries | Issue Date | Maturity Date | Principal Amount | Redemption Date | CUSIP No. * |
1999A-1 | July 24, 2001 | May 1, 2034 | $97,600,000 | July 25, 2018 | 64984EBX2 |
1999A-2 | July 24, 2001 | May 1, 2034 | $97,600,000 | August 1, 2018 | 64984EBY0 |
1999A-3 | July 24, 2001 | May 1, 2034 | $97,500,000 | August 22, 2018 | 64984EBZ7 |
2001B-1 | November 1, 2001 | October 1, 2036 | $33,000,000 | August 9, 2018 | 64984ECM5 |
2001B-2 | November 1, 2001 | October 1, 2036 | $33,000,000 | August 16, 2018 | 64984ECN3 |
2001B-3 | November 1, 2001 | October 1, 2036 | $32,000,000 | August 23, 2018 | 64984ECL7 |
2004A-1 | January 29, 2004 | January 1, 2039 | $24,600,000 | August 23, 2018 | 64984ECY9 |
2004A-2 | January 29, 2004 | January 1, 2039 | $24,575,000 | August 23, 2018 | 64984ECW3 |
2004A-3 | January 29, 2004 | January 1, 2039 | $24,575,000 | August 23, 2018 | 64984ECT0 |
2004A-4 | January 29, 2004 | January 1, 2039 | $24,575,000 | August 23, 2018 | 64984EDB8 |
2004B-1-1 | January 29, 2004 | May 1, 2032 | $36,750,000 | July 26, 2018 | 64984ECX1 |
2004B-1-2 | January 29, 2004 | May 1, 2032 | $36,750,000 | July 26, 2018 | 64984ECU7 |
2004B-1-3 | January 29, 2004 | May 1, 2032 | $36,750,000 | July 26, 2018 | 64984EDC6 |
2004B-1-4 | January 29, 2004 | May 1, 2032 | $16,975,000 | July 26, 2018 | 64984ECZ6 |
2004B-2 | January 29, 2004 | October 1, 2035 | $19,750,000 | August 2, 2018 | 64984EDA0 |
By Mail | By Hand |
BNY Mellon Global Corporate Trust 111 Sanders Creek Parkway East Syracuse, NY 13057 | BNY Mellon Global Corporate Trust Corporate Trust Window 101 Barclay Street, 1st Fl. East New York NY 10286 |