-----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, Vsuwrb5AjCM1/pumcR1MbhSoNaX1gVc8asBtq2/EebdwJe7pAzh2EGSelQDe76ec cCEnJRzRy73zTd/x8ZbJVQ== 0000950130-96-002063.txt : 19960603 0000950130-96-002063.hdr.sgml : 19960603 ACCESSION NUMBER: 0000950130-96-002063 CONFORMED SUBMISSION TYPE: S-3/A PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 19960531 SROS: AMEX SROS: NYSE 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: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 033-65301 FILM NUMBER: 96575311 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 S-3/A 1 PRE-EFFECTIVE AMENDMENT NO. 2 TO FORM S-3 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON MAY 31, 1996 REGISTRATION NO. 33-65301 - ------------------------------------------------------------------------------- - ------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 --------------- PRE-EFFECTIVE AMENDMENT NO. 2 TO FORM S-3 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 --------------- BANKERS TRUST NEW YORK CORPORATION (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) NEW YORK 13-6180473 (STATE OR OTHER JURISDICTION OF (I.R.S. EMPLOYER IDENTIFICATION INCORPORATION OR ORGANIZATION) NUMBER) 280 PARK AVENUE NEW YORK, NEW YORK 10017 (212) 250-2500 (ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING AREA CODE, OF REGISTRANT'S PRINCIPAL EXECUTIVE OFFICES) Copy to GORDON S. CALDER, JR., ESQ. KEVIN KEOGH, ESQ. WHITE & CASE 1155 MELVIN A. YELLIN, ESQ. BANKERS AVENUE OF THE AMERICAS NEW YORK, NEW TRUST NEW YORK CORPORATION 130 YORK 10036 (212) 819-8200 LIBERTY STREET NEW YORK, NEW YORK 10006 (212) 250-2500 (NAME, ADDRESS, INCLUDING ZIP CODE, AND TELEPHONE NUMBER, INCLUDING AREA CODE, OF AGENTS FOR SERVICE) --------------- APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO THE PUBLIC: From time to time after the effective date of this Registration Statement as determined by market conditions. --------------- If the only securities being registered on this form are being offered pursuant to dividend or interest reinvestment plans, please check the following box. [_] If any of the securities being registered on this form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, other than securities offered only in connection with dividend or interest reinvestment plans, check the following box. [X] If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [_] If this Form is a post-effective amendment filed pursuant to rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering. [_] If delivery of the prospectus is expected to be made pursuant to rule 434, please check the following box. [X] --------------- THE REGISTRANT HEREBY AMENDS THIS REGISTRATION STATEMENT ON SUCH DATE OR DATES AS MAY BE NECESSARY TO DELAY ITS EFFECTIVE DATE UNTIL THE REGISTRANT SHALL FILE A FURTHER AMENDMENT WHICH SPECIFICALLY STATES THAT THIS REGISTRATION STATEMENT SHALL THEREAFTER BECOME EFFECTIVE IN ACCORDANCE WITH SECTION 8(a) OF THE SECURITIES ACT OF 1933 OR UNTIL THIS REGISTRATION STATEMENT SHALL BECOME EFFECTIVE ON SUCH DATE AS THE COMMISSION, ACTING PURSUANT TO SAID SECTION 8(a), MAY DETERMINE. - ------------------------------------------------------------------------------- - ------------------------------------------------------------------------------- PART II INFORMATION NOT REQUIRED IN PROSPECTUS ITEM 16. EXHIBITS.
23.1 Consent of Experts
II-1 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-3 AND HAS DULY CAUSED THIS REGISTRATION STATEMENT TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED, THEREUNTO DULY AUTHORIZED, IN THE CITY OF NEW YORK, STATE OF NEW YORK, ON THE 31ST DAY OF MAY, 1996. Bankers Trust New York Corporation /s/ Garret G. Thunen By:__________________________________ (GARRET G. THUNEN) TREASURER PURSUANT TO THE REQUIREMENTS OF THE SECURITIES ACT OF 1933, THIS REGISTRATION STATEMENT HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS IN THE CAPACITIES AND ON THE DATE INDICATED: SIGNATURE TITLE DATE Frank N. Newman* Chairman of the - ------------------------------------- Board, Chief May 31, 1996 (FRANK N. NEWMAN) Executive Officer and Director (Principal Executive Officer) Richard H. Daniel* Executive Vice - ------------------------------------- President and Chief May 31, 1996 (RICHARD H. DANIEL) Financial Officer (Principal Financial Officer) Geoffrey M. Fletcher* Senior Vice - ------------------------------------- President May 31, 1996 (GEOFFREY M. FLETCHER) (Principal Accounting Officer) George B. Beitzel* Director - ------------------------------------- May 31, 1996 (GEORGE B. BEITZEL) Phillip A. Griffiths* Director - ------------------------------------- May 31, 1996 (PHILLIP A. GRIFFITHS) William R. Howell* Director - ------------------------------------- May 31, 1996 (WILLIAM R. HOWELL) Jon M. Huntsman* Director - ------------------------------------- May 31, 1996 (JON M. HUNTSMAN) II-2 SIGNATURE TITLE DATE Vernon E. Jordan, Jr.* Director - ------------------------------------- May 31, 1996 (VERNON E. JORDAN, JR.) Hamish Maxwell* Director - ------------------------------------- May 31, 1996 (HAMISH MAXWELL) N.J. Nicholas Jr.* Director - ------------------------------------- May 31, 1996 (N.J. NICHOLAS JR.) Russell E. Palmer* Director - ------------------------------------- May 31, 1996 (RUSSELL E. PALMER) Patricia C. Stewart* Director - ------------------------------------- May 31, 1996 (PATRICIA C. STEWART) George J. Vojta* Director - ------------------------------------- May 31, 1996 (GEORGE J. VOJTA) /s/ Garret G. Thunen *By _________________________________ (GARRET G. THUNEN, ATTORNEY-IN-FACT) II-3
EX-23.1 2 CONSENT OF EXPERTS EXHIBIT 23.1 CONSENT OF INDEPENDENT AUDITORS We consent to the reference of our firm under the caption "Experts" in Amendment No. 2 to the Registration Statement (Form S-3) and related Prospectus of Bankers Trust New York Corporation for the registration of U.S. $1,050,000,000 Debt Securities, Common Stock and Series Preferred Stock and to the incorporation by reference therein of our report dated January 25, 1996, with respect to the consolidated financial statements of Bankers Trust New York Corporation included in its Annual Report (Form 10-K) for the year ended December 31, 1995, filed with the Securities and Exchange Commission. /s/ Ernst & Young LLP Ernst & Young LLP New York, New York May 31, 1996
-----END PRIVACY-ENHANCED MESSAGE-----