Registration No. 33-38789
=================================================================
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)
REPUBLIC NEW YORK CORPORATION
1985 INCENTIVE STOCK OPTION PLAN
AND
REPUBLIC NEW YORK CORPORATION
1985 STOCK OPTION PLAN
(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 412,283* shares of its
Common Stock allocated for the Registrant's 1985 Incentive Stock
Option Plan ("ISOP") and 365,093* shares of its Common Stock
allocated for the Registrant's 1985 Stock Option Plan ("NQOP")
constituting that portion of the shares covered by the Registration
Statement which were not sold pursuant thereto.
- ----------
* On July 10, 1987 the Registrant filed with the Securities and
Exchange Commission (the "Commission"), Registration Statement No.
33-15591 to register 750,000 shares of its Common Stock to be
offered pursuant to the ISOP and NQOP. Of such 750,000 shares,
525,000 were allocated to the ISOP and 225,000 shares were
allocated to the NQOP. On January 24, 1991, the registrant filed
with the Commission Registration Statement No. 33-38789 to register
an additional 300,000 shares of its Common Stock to be offered
pursuant to the NQOP, bringing to 525,000 the number of shares
issuable pursuant to the NQOP.
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 ISOP and NQOP increased to 787,500 shares
for each plan. The number of shares that remain unsold and are
being removed from registration reflect the 3-for-2 stock split.
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)
Cyril S. Dwek Director June 7, 1995
- -------------------------
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)
Director
- --------------------------
(Martin F. Mertz)
James L. Morice Director June 7, 1995
- -------------------------
Director
- -------------------------
(E. Daniel Morris)
Director
- -------------------------
(Janet L. Norwood)
Director
- -------------------------
(John A. Pancetti)
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
- -------------------------