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
- -------------------------