-----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, PvLrV5ubIxSeLzzSYk36l5fcDHM+iKvpzzzB/E2PaRnxc2Q7OI66w6gRvl9Mwf9g bfFsp4pa0EMY67tIOVc8LA== 0000009749-96-000149.txt : 19961210 0000009749-96-000149.hdr.sgml : 19961210 ACCESSION NUMBER: 0000009749-96-000149 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 19961209 ITEM INFORMATION: Other events FILED AS OF DATE: 19961209 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: BANKERS TRUST NEW YORK CORP CENTRAL INDEX KEY: 0000009749 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 136180473 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 001-05920 FILM NUMBER: 96677766 BUSINESS ADDRESS: STREET 1: 280 PARK AVE CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 2122502500 MAIL ADDRESS: STREET 1: 280 PARK AVENUE CITY: NEW YORK STATE: NY ZIP: 10017 FORMER COMPANY: FORMER CONFORMED NAME: BT NEW YORK CORP DATE OF NAME CHANGE: 19671107 8-K 1 FORM 8-K SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 F O R M 8-K CURRENT REPORT Pursuant to Section 13 or 15(d) of the Securities Exchange Act of 1934 Date of Report (Date of earliest event reported) December 9, 1996 ---------------- BANKERS TRUST NEW YORK CORPORATION - ------------------------------------------------------- (Exact name of registrant as specified in its charter) NEW YORK - -------------------------------------------------------- (State or other jurisdiction of incorporation) 1-5920 13-6180473 - ---------------------------- --------------------------------- (Commission file number) (IRS employer identification no.) 130 LIBERTY STREET, NEW YORK, NEW YORK 10006 - -------------------------------------------- ---------- (Address of principal executive offices) (Zip code) Registrant's telephone number, including area code (212) 250-2500 -------------- Item 5. Other Events - --------------------- The following press release was published on December 9, 1996 by the Federal Reserve: ------------------------- FOR IMMEDIATE RELEASE December 9, 1996 The Federal Reserve Board today announced the termination of the December 4, 1996 Written Agreement by and among Bankers Trust New York Corporation, Bankers Trust Company, and BT Securities Corporation, all of New York, New York, and the Federal Reserve Bank of New York. ------------------------ The New York State Banking Department has notified Bankers Trust New York Corporation and Bankers Trust Company that it has terminated the Memorandum of Understanding entered into with the New York State Banking Department on December 21, 1994. SIGNATURES Pursuant to the requirements of the Securities Exchange Act of 1934, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized. BANKERS TRUST NEW YORK CORPORATION By /s/ Gordon S. Calder, Jr. --------------------------- Gordon S. Calder, Jr. Assistant Secretary December 9, 1996 Bankers Trust New York Corporation 130 Liberty Street New York, New York 10006 Gordon S. Calder, Jr. Assistant Secretary December 9, 1996 Securities and Exchange Commission 450 Fifth Street, N.W. Washington, D.C. 20549 Dear Sirs: Accompanying this letter is Bankers Trust New York Corporation's report on Form 8-K dated December 9, 1996 (the "Form 8-K"). The Form 8-K is being filed electronically through the EDGAR System. If there are any questions or comments in connection with the enclosed filing, please contact the undersigned collect at 212-250- 4857. Very truly yours, By: /s/GORDON S. CALDER, JR. Name: Gordon S. Calder, Jr. Title: Assistant Secretary -----END PRIVACY-ENHANCED MESSAGE-----