-----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, pzWCRJONmVNxzpyF/ny+BNH6ob91VBiOfAuugcGhde1wSmXwSppmuzBP7W3OAA1M BzqBtKmljgvfhWXABrrJ/g== 0000083246-95-000019.txt : 19950608 0000083246-95-000019.hdr.sgml : 19950608 ACCESSION NUMBER: 0000083246-95-000019 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19950607 EFFECTIVENESS DATE: 19950607 SROS: NYSE FILER: COMPANY DATA: COMPANY CONFORMED NAME: REPUBLIC NEW YORK CORP CENTRAL INDEX KEY: 0000083246 STANDARD INDUSTRIAL CLASSIFICATION: NATIONAL COMMERCIAL BANKS [6021] IRS NUMBER: 132764867 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-38789 FILM NUMBER: 95545595 BUSINESS ADDRESS: STREET 1: 452 FIFTH AVE CITY: NEW YORK STATE: NY ZIP: 10018 BUSINESS PHONE: 2125256100 S-8 POS 1 Registration No. 33-49639 ================================================================= UNITED STATES SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 REPUBLIC NEW YORK CORPORATION (Exact name of registrant as specified in its charter) Maryland 13-2764867 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 452 Fifth Avenue, New York, New York 10018 (Address of Principal Executive Offices) (Zip Code) 1985 RESTRICTED STOCK PLAN OF REPUBLIC NEW YORK CORPORATION AND SUBSIDIARIES (Full title of the plan) William F. Rosenblum, Jr., Esq. Senior Vice President, Deputy General Counsel and Secretary Republic New York Corporation 452 Fifth Avenue New York, New York 10018 (Name and address of agent for service) (212) 525-6100 (Telephone number, including area code, of agent for service) REDUCTION IN AMOUNT OF SECURITIES REGISTERED This Post-Effective Amendment No. 1 is being filed by the Registrant pursuant to the Undertaking contained in the third paragraph of Item 9 in Part II of the Registration Statement. The Registrant hereby removes from registration 363,426* shares of its Common Stock constituting that portion of the shares covered by the Registration Statement which were not sold pursuant thereto. - -------- * On May 29, 1987 the Registrant filed with the Securities and Exchange Commission (the "Commission"), Registration Statement No. 33-14552 to register 1,100,000 shares of its Common Stock to be offered pursuant to the 1985 Restricted Stock Plan of Republic New York Corporation and Subsidiaries (the "Plan"). Subsequently, on January 29, 1991, the Registrant filed with the Commission Registration Statement No. 33-38788 to register an additional 1,000,000 shares of its Common Stock to be offered pursuant to the Plan. On October 21, 1991, the Registrant effected a 3-for-2 stock split of its Common Stock. Accordingly, the number of shares issuable pursuant to the Plan increased from 2,100,000 million to 3,150,000. Thereafter, on June 1, 1993, the Registrant filed with the Commission Registration Statement No. 33-49639 to register an additional 1,000,000 shares of its Common Stock to be offered pursuant to the Plan bringing the total number of issuable shares to 4,150,000. Of those 4,150,000 shares, 363,426 remain unsold and are being removed from registration. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Company certifies that it has reasonable grounds to believe that it meets all of the requirements for filing a Post-Effective Amendment to a Form S-8 and has duly caused this amendment to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on June 7, 1995. REPUBLIC NEW YORK CORPORATION By: Walter H. Weiner -------------------------- Chairman of the Board Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the date indicated. Signature Title Date Walter H. Weiner Director and Chairman - ------------------------- of the Board (Principal Executive Officer) June 7, 1995 John D. Kaberle, Jr. Executive Vice President - ------------------------- and Comptroller (Principal Financial and Accounting Officer) June 7, 1995 Director - ------------------------- (Kurt Andersen) Director - ------------------------- (Cyril S. Dwek) Ernest Ginsberg Director June 7, 1995 - ------------------------- Director - ------------------------- (Nathan Hasson) Director - ------------------------- (Jeffery C. Keil) Peter Kimmelman Director June 7, 1995 - ------------------------- Leonard Lieberman Director June 7, 1995 - ------------------------- William C. MacMillen, Jr. Director June 7, 1995 - ------------------------- Director - ------------------------- (Peter J. Mansbach) Martin F. Mertz Director June 7, 1995 - -------------------------- James L. Morice Director June 7, 1995 - ------------------------- Director - ------------------------- (E. Daniel Morris) Janet L. Norwood Director June 7, 1995 - ------------------------- John A. Pancetti Director June 7, 1995 - ------------------------- Vito S. Portera Director June 7, 1995 - ------------------------- William P. Rogers Director June 7, 1995 - ------------------------- Dov C. Schlein Director June 7, 1995 - ------------------------- Peter White Director June 7, 1995 - ------------------------- -----END PRIVACY-ENHANCED MESSAGE-----