-----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, JBa4xAcqwsr6hcGQvBRXRbda67WUjIjx0IpeAK9Sct0vivPdpV8Yr4Dt78FzO1Mn iR4yftew7SEznjGaRgpWHQ== 0000837278-97-000003.txt : 19970828 0000837278-97-000003.hdr.sgml : 19970828 ACCESSION NUMBER: 0000837278-97-000003 CONFORMED SUBMISSION TYPE: 24F-2NT PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19970630 FILED AS OF DATE: 19970827 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CENTENNIAL NEW YORK TAX EXEMPT TRUST CENTRAL INDEX KEY: 0000837278 STANDARD INDUSTRIAL CLASSIFICATION: UNKNOWN SIC - 0000 [0000] IRS NUMBER: 133481209 STATE OF INCORPORATION: MA FISCAL YEAR END: 0630 FILING VALUES: FORM TYPE: 24F-2NT SEC ACT: 1933 Act SEC FILE NUMBER: 033-23494 FILM NUMBER: 97670511 BUSINESS ADDRESS: STREET 1: 6803 SOUTH TUCSON WAY CITY: ENGLEWOOD STATE: CO ZIP: 80112 BUSINESS PHONE: 303-768-3200 MAIL ADDRESS: STREET 1: 3410 S GALENA ST STREET 2: 3410 S GALENA ST CITY: DENVER STATE: CO ZIP: 80231 FORMER COMPANY: FORMER CONFORMED NAME: OPPENHEIMER NEW YORK TAX EXEMPT CASH RESERVES DATE OF NAME CHANGE: 19900530 24F-2NT 1 CENTENNIAL NEW YORK TAX EXEMPT TRUST U.S. SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 FORM 24F-2 Annual Notice of Securities Sold Pursuant to Rule 24f-2 1. Name and address of issuer: Centennial New York Tax Exempt Trust 6803 South Tucson Way Englewood, Colorado 80112 2. Name of each series or class of funds for which this notice is filed: Class A 3. Investment Company Act File Number: 811-5584 Securities Act File Number: 33-23494 4. Last day of fiscal year for which this notice is filed: 6/30/97 5. Check box if this notice is being filed more than 180 days after the close of the issuer's fiscal year for purposes of reporting securities sold after the close of the fiscal year but before termination of the issuer's 24f-2 declaration: / / 6. Date of termination of issuer's declaration under rule 24f-2(a)(1), if applicable (see instruction a.6): 7. Number and amount of securities of the same class or series which had been registered under the Securities Act of 1933 other than pursuant to rule 24f-2 in a prior fiscal year, but which remained unsold at the beginning of the fiscal year: -0- 8. Number and amount of securities registered during the fiscal year other than pursuant to rule 24f-2: -0- 9. Number and aggregate sale price of securities sold during the fiscal year: 144,009,060 $144,009,060 10. Number and aggregate sale price of securities sold during the fiscal year in reliance upon registration pursuant to rule 24f-2: 144,009,060 $144,009,060 11. Number and aggregate sale price of securities issued during the fiscal year in connection with dividend reinvestment plans, if applicable (see Instruction B.7): 1,193,252 $1,193,252 12. Calculation of registration fee: (i) Aggregate sale price of securities sold during the fiscal year in reliance on rule 24f-2 (from Item 10): $144,009,060 --------------- (ii) Aggregate price of shares issued in connection with dividend reinvestment plans (from Item 11, if applicable): +$1,193,252 --------------- (iii) Aggregate price of shares redeemed or repurchased during the fiscal year (if applicable): -$136,113,405 ---------------- (iv) Aggregate price of shares redeemed or repurchased and previously applied as a reduction to filing fees pursuant to rule 24e-2 (if applicable): + -0- ----------------- (v) Net aggregate price of securities sold and issued during the fiscal year in reliance on rule 24f-2 (line (i), plus line (ii), less line (iii), plus line (iv)) (if applicable): $9,088,907 ----------------- (vi) Multiplier prescribed by Section 6(b) of the Securities Act of 1933 or other applicable law or regulation (see Instruction C.6): x 1/3300 ----------------- (vii) Fee due (line (i) or line (v) multiplied by line (vi)): $2,754 ----------------- Instruction: Issuers should complete line (ii), (iii), (iv), and (v) only if the form is being filed within 60 days after the close of the issuer's fiscal year. See Instructions C.3. 13. Check box if fees are being remitted to the Commission's lockbox depository as described in section 3a of the Commission's Rule of Informal and Other Procedures (17 CFR 202.3a). /X/ Date of mailing or wire transfer of filing fees to the Commission's lockbox depository: August 26, 1997, Fed Wire # 2695 SIGNATURES This report has been signed below by the following persons on behalf of the issuer and in the capacities and on the dates indicated. Centennial New York Tax Exempt Trust By: /s/ Robert J. Bishop ------------------------------------- Robert J. Bishop, Assistant Treasurer Date: 8/27/97 cc: Allan Adams, Esq. Katherine Feld Gloria LaFond MYER, SWANSON, ADAMS & WOLF, P.C. ATTORNEYS AT LAW THE COLORADO STATE BANK BUILDING RENDLE MYER 1600 BROADWAY - SUITE 1480 OF COUNSEL ALLAN B. ADAMS DENVER, COLORADO 80202-4915 ROBERT SWANSON ROBERT K. SWANSON TELEPHONE (303) 866-9800 ------ THOMAS J. WOLF* FACSIMILE (303) 866-9818 FRED E. NEEF (1910-1986) *BOARD CERTIFIED CIVIL TRIAL ADVOCATE BY THE NATIONAL BOARD OF TRIAL ADVOCACY ----- PHILIP T. MASTERSON August 22, 1997 Centennial New York Tax-Exempt Trust 3410 South Galena Street Denver, Colorado 80231 Gentlemen: In connection with the public offering of the no par value shares of beneficial interest of Centennial New York Tax-Exempt Trust, a business trust organized under the laws of the Commonwealth of Massachusetts (the "Trust"), as counsel for the Trust, we have examined such records and documents and have made such further investigation and examination as we deem necessary for the purposes of this opinion. We are advised that during the fiscal year ended June 30, 1997, 144,009,060 shares of beneficial interest in the Trust were sold in reliance on the registration of an indefinite number of shares pursuant to Rule 24f-2 of the Investment Company Act of 1940. It is our opinion that the said shares of beneficial interest sold by the Trust in reliance on Rule 24f-2 of the Investment Company Act of 1940 are legally issued and, subject to the matters mentioned in the next paragraph, fully paid and nonassessable by the Trust. Under Massachusetts law, shareholders of the Trust may, under certain circumstances, be held personally liable as partners for the obligations of the Trust. The Declaration of Trust does, however, contain an express disclaimer of shareholder liability for acts or obligations of the Trust and requires that notice of such disclaimer be given in each agreement, obligation, or instrument entered into or executed by the Trust or the Trustees. The Declaration of Trust provides for indemnification out of the trust property of any shareholder held personally liable for the 1 obligations of the Trust. The Declaration of Trust also provides that the Trust shall, upon request, assume the defense of any claim made against any shareholder for any act or obligation of the Trust and satisfy any judgment thereon. Sincerely, /s/ Allan B. Adams ---------------------- Allan B. Adams of MYER, SWANSON, ADAMS & WOLF, P.C. 2 -----END PRIVACY-ENHANCED MESSAGE-----