Registration No. 33-43153
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
-------------------------
TRUSTCO BANK CORP NY
-------------------------
(Exact Name of Registrant as Specified in Charter)
New York 14-1630287
- ------------------ --------------------
(State or Other Jurisdiction (I.R.S. Employer
of Incorporation Identification No.)
or Organization)
320 State Street, Schenectady, New York 12305 (518) 377-3311
-------------------------------------------------------------
(Address, including zip code, and telephone number,
including area code, of registrant's principal executive offices)
RESTATED 1985 TRUSTCO BANK CORP NY STOCK OPTION PLAN
------------------------------------------------------
(Full Title of the Plan)
WILLIAM F. TERRY
Secretary
TrustCo Bank Corp NY
320 State Street
Schenectady, New York 12305
(518) 377-3311
--------------------------------------
(Name, address, including zip code,
and telephone number, including
area code, of agent for service)
Copies to:
ANGELA F. BRALY, Esq.
Lewis, Rice & Fingersh, L.C.
500 North Broadway, Suite 2000
St. Louis, Missouri 63102
(314) 444-7600
PART II - INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Deregistration of Unissued Shares
As of June 1, 1995, this Registration Statement related to
4,408 shares of the Common Stock, par value $1.00 per share, of
TrustCo Bank Corp NY ("Registrant"), such being the number of
shares remaining for issue thereunder pursuant to the Restated
1985 TrustCo Bank Corp NY Stock Option Plan. Such shares are
hereby deregistered.
Item 8. Exhibits
The following exhibits are submitted herewith or incorporated
by reference herein.
Exhibit
Number Exhibit
------- -------
(24) Power of Attorney
Signatures
The Registrant. Pursuant to the requirements of the
Securities Act of 1933, as amended, the Registrant certifies
that it has reasonable grounds to believe that it meets all of
the requirements for filing on Form S-8 and has duly caused this
Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City and County
of Schenectady, State of New York, on June 20, 1995.
TRUSTCO BANK CORP NY
By *
-----------------------------
Robert A. McCormick
President and Chief Executive
Officer
Pursuant to the requirements of the Securities Act of 1933,
as amended, this Registration Statement has been signed by or on
behalf of the following persons in the capacities and on the
dates indicated.
Name Title/Position
- ---- ---------------
*
___________________ President, Chief Executive June 20, 1995
Robert A. McCormick Officer and Director
(Principal Executive Officer)
*
___________________ Vice President and June 20, 1995
Robert T. Cushing Chief Financial Officer
(Principal Financial and
Accounting Officer)
* Director June 20, 1995
___________________
Barton A. Andreoli
* Director June 20, 1995
___________________
Lionel O. Barthold
* Director June 20, 1995
___________________
M. Norman Brickman
* Director June 20, 1995
___________________
Charles W. Carl, Jr.
* Director June 20, 1995
___________________
Nancy A. McNamara
* Director June 20, 1995
___________________
Dr. John S. Morris
* Director June 20, 1995
___________________
James H. Murphy, D.D.S.
* Director June 20, 1995
___________________
Richard J. Murray, Jr.
* Director June 20, 1995
___________________
William D. Powers
* Director June 20, 1995
___________________
William J. Purdy
* Director June 20, 1995
___________________
William F. Terry
* Director June 20, 1995
___________________
Philip J. Thompson
* By:/s/William F. Terry
_______________________
William F. Terry
Attorney-in-Fact
TRUSTCO BANK CORP NY
FORM S-8 REGISTRATION STATEMENT
Exhibit Index
(24) Power of Attorney incorporated herein by reference
from the Registrant's Registration Statement on
Form S-8 (Registration No. 33-43153) N/A