-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, aPGLOuALdlcvF04HkNYj+xTooIiD0dqArRMjAMagmTpN2GHUAcw5k5o/6ItqELNt fVLEjhYZqaEACjbyBUB00w== 0000950172-95-000169.txt : 19950503 0000950172-95-000169.hdr.sgml : 19950503 ACCESSION NUMBER: 0000950172-95-000169 CONFORMED SUBMISSION TYPE: S-4 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19950502 EFFECTIVENESS DATE: 19950502 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: NORTH FORK BANCORPORATION INC CENTRAL INDEX KEY: 0000352510 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 363154608 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-4 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-55653 FILM NUMBER: 95533851 BUSINESS ADDRESS: STREET 1: 9025 ROUTE 25 CITY: MATTITUCK STATE: NY ZIP: 11952 BUSINESS PHONE: 5162985000 MAIL ADDRESS: STREET 1: 9025 ROUTE 25 CITY: MATTITUCK STATE: NY ZIP: 11952 S-4 POS 1 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 2, 1995 REGISTRATION NO. 33-55653 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 NORTH FORK BANCORPORATION, INC. (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) DELAWARE 36-3154608 (STATE OR OTHER JURISDICTION OF (I.R.S. EMPLOYER INCORPORATION OR ORGANIZATION) IDENTIFICATION NO.) 9025 MAIN STREET MATTITUCK, NEW YORK TEL. (516) 298-5000 (ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING AREA CODE, OF REGISTRANT'S PRINCIPAL EXECUTIVE OFFICES) JOHN ADAM KANAS, PRESIDENT NORTH FORK BANCORPORATION, INC. 9025 MAIN ROAD MATTITUCK, NEW YORK 11952 TEL. (516) 298-5000 (NAME, ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING AREA CODE, OF AGENT FOR SERVICE) COPIES OF ALL CORRESPONDENCE TO: WILLIAM S. RUBENSTEIN, ESQ. JOSEPH G. PASSAIC, ESQ. SKADDEN, ARPS, SLATE, MEAGHER & FLOM MULDOON, MURPHY & FAUCETTE 919 THIRD AVENUE 5101 WISCONSIN AVENUE, NEW YORK, NEW YORK 10022 NW SUITE 508 (212) 735-3000 WASHINGTON, D.C. 20016 (202) 362-0840 If any of the securities being registered on this form are being offered in connection with the formation of a holding company and there is compliance with General Instruction G, check the following box. ( ) EXPLANATORY NOTE This Post-Effective Amendment No. 1 consists of no exhibits. On November 30, 1994, the merger of Metro with and into North Fork was consummated, and each issued and outstanding share of Metro Common Stock was converted into, and became exchangeable for, 1.645 shares of North Fork Common Stock, resulting in the issuance of an aggregate of 8,440,534 shares of North Fork Common Stock. Therefore, in accordance with Item 22(a) in Part II of the Registration Statement relating to certain undertakings, this Post-Effective Amendment No. 1 is being filed by North Fork for the purpose of deregistering 4,559,466 shares of North Fork Common Stock. Capitalized terms used and not defined in this Explanatory Note have the meaning set forth in the Joint Proxy Statement/Prospectus included in this Registration Statement. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-4 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the County of Suffolk, State of New York, on May 2, 1995. NORTH FORK BANCORPORATION, INC. By: /s/ Daniel M. Healy _______________________________ DANIEL M. HEALY EXECUTIVE VICE PRESIDENT AND CHIEF FINANCIAL OFFICER Pursuant to the requirements of the Securities Act of 1993, this Post-Effective Amendment No. 1 to the Registration Statement has been signed below by the following persons in the capacities indicated on May 2, 1995. SIGNATURES TITLE /s/ John A. Kanas President and Chairman of the Board JOHN A. KANAS /s/ Daniel M. Healy Executive Vice President and Chief DANIEL M. HEALY Financial Officer (Principal Financial Officer and Principal Accounting Officer) /s/ John Bohlsen Director JOHN BOHLSEN /s/ Malcolm J. Delaney Director MALCOLM J. DELANEY /s/ Allan C. Dickerson Director ALLAN C. DICKERSON /s/ Lloyd A. Gerard Director LLOYD A. GERARD /s/ James F. Reeve Director JAMES F. REEVE /s/ James H. Rich, Jr. Director JAMES H. RICH, JR. /s/ George W. Rowsom Director GEORGE W. ROWSOM /s/ Dr. Kurt R. Schmeller Director DR. KURT R. SCHMELLER /s/ Raymond W. Terry, Jr. Director RAYMOND W. TERRY, JR. -----END PRIVACY-ENHANCED MESSAGE-----