-----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, VMKy1b3ZR1ZRpwNWSyctaQvuGmso78uejJJg9IEkimJ30dt5VNcZLs9Zu1AEJ/It kIkck92tju6KIZueI5D80A== 0000701265-96-000022.txt : 19960429 0000701265-96-000022.hdr.sgml : 19960429 ACCESSION NUMBER: 0000701265-96-000022 CONFORMED SUBMISSION TYPE: 485BPOS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19960426 EFFECTIVENESS DATE: 19960426 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: OPPENHEIMER INTEGRITY FUNDS CENTRAL INDEX KEY: 0000701265 STANDARD INDUSTRIAL CLASSIFICATION: UNKNOWN SIC - 0000 [0000] IRS NUMBER: 042912220 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 485BPOS SEC ACT: 1933 Act SEC FILE NUMBER: 333-00993 FILM NUMBER: 96551402 BUSINESS ADDRESS: STREET 1: 3410 S GALENA CITY: DENVER STATE: CO ZIP: 80231 BUSINESS PHONE: 3036713200 MAIL ADDRESS: STREET 2: 3410 SOUTH GALENA STREET 3RD FL CITY: DENVER STATE: CO ZIP: 80231 FORMER COMPANY: FORMER CONFORMED NAME: MASSMUTUAL INTEGRITY FUNDS DATE OF NAME CHANGE: 19910329 FORMER COMPANY: FORMER CONFORMED NAME: MASSMUTUAL LIQUID ASSETS TRUST DATE OF NAME CHANGE: 19880403 485BPOS 1 OPPENHEIMER INTEGRITY FUNDS/PRE-EFF AMD #2 TO N-14 As filed with the Securities and Exchange Commission on April 26, 1996 Registration No. 333-00993 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM N-14 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 /X/ PRE-EFFECTIVE AMENDMENT NO. / / POST-EFFECTIVE AMENDMENT NO. 2 /X/ OPPENHEIMER INTEGRITY FUNDS (Exact Name of Registrant as Specified in Charter) 3410 South Galena Street, Denver, Colorado 80231-5099 (Address of Principal Executive Offices) 212-323-0200 (Registrant's Telephone Number) Andrew J. Donohue, Esq. Executive Vice President & General Counsel OppenheimerFunds, Inc. Two World Trade Center, New York, New York 10048-0203 (212) 323-0256 (Name and Address of Agent for Service) March 18, 1996 (Approximate Date of Proposed Public Offering) This filing became effective on March 18, 1996, pursuant to Rule 488. No filing fee is due because the Registrant has previously registered an indefinite number of shares under Rule 24f-2; a Rule 24f-2 notice for the year ended December 31, 1995 was filed on February 28, 1996. Pursuant to Rule 429, this Registration Statement relates to shares previously registered by the Registrant on Form N-1A (Reg. No. 2- 76547; 811-3420). CONTENTS OF REGISTRATION STATEMENT This Registration Statement contains the following pages and documents: The Front Cover and Contents Page previously filed with Pre-Effective Amendment No.1 to Registrant's N-14, 3/15/96, is incorporated herein by reference. The Cross-Reference Sheet previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Part A The Proxy Statement and Prospectus for Oppenheimer Bond Fund (Part A) previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Part B The Statement of Additional Information (Part B) previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Part C The Other Information (Part C) previously filed with Registrant's N-14, 2/16/96, is incorporated herein by reference. Signatures merge\285N1A#5.1 SIGNATURES Pursuant to the requirements of the Securities Act of 1933 and/or the Investment Company Act of 1940, the Registrant has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Denver and State of Colorado on the 26th day of April, 1996. OPPENHEIMER INTEGRITY FUNDS By: /s/ James C. Swain * ---------------------------- James C. Swain, Chairman Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities on the dates indicated:
Signatures Title Date /s/ James C. Swain * Chairman of the April 26, 1996 - ---------------------------- Board of Trustees James C. Swain /s/ Bridget A. Macaskill * President and - ---------------------------- Principal Executive April 26, 1996 Bridget A. Macaskill Officer /s/ George C. Bowen * Chief Financial - ---------------------------- and Accounting April 26, 1996 George C. Bowen Officer and Treasurer /s/ Robert G. Avis * Trustee April 26, 1996 - ---------------------------- Robert G. Avis /s/ William A. Baker * Trustee April 26, 1996 - ---------------------------- William A. Baker /s/ Charles Conrad, Jr. * Trustee April 26, 1996 - ---------------------------- Charles Conrad, Jr. /s/ Raymond J. Kalinowski * Trustee April 26, 1996 - ---------------------------- Raymond J. Kalinowski /s/ C. Howard Kast * Trustee April 26, 1996 - ---------------------------- C. Howard Kast /s/ Robert M. Kirchner * Trustee April 26, 1996 - ---------------------------- Robert M. Kirchner /s/ Ned M. Steel * Trustee April 26, 1996 - ---------------------------- Ned M. Steel *By: /s/ Robert G. Zack -------------------------------- Robert G. Zack, Attorney-in-Fact
-----END PRIVACY-ENHANCED MESSAGE-----