UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 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) November 10, 1999
-----------------
QUEENS COUNTY BANCORP, INC.
------------------------------------------------------
(Exact name of registrant as specified in its charter)
Delaware 0-22278 06-1377322
- ------------------------------- ---------------------- -------------------
(State or other jurisdiction of Commission File Number (I.R.S. Employer
incorporation or organization) Identification No.)
38-25 Main Street, Flushing, New York 11354
-------------------------------------------
(Address of principal executive offices)
(Registrant's telephone number, including area code) (718) 359-6400
--------------
Not applicable
-------------------------------------------------------------
(Former name or former address, if changed since last report)
<PAGE>
CURRENT REPORT ON FORM 8-K
Item 1. Changes in Control of Registrant
Not applicable.
Item 2. Acquisition or Disposition of Assets
Not applicable.
Item 3. Bankruptcy or Receivership
Not applicable.
Item 4. Changes in Registrant's Certifying Accountant
Not applicable.
Item 5. Other Events
Queens County Bancorp, Inc. (the "Company"), a Delaware Corporation,
has established April 19, 2000 as the date of its Annual Meeting of
Shareholders. The meeting will commence at 10:00 a.m., Eastern
Standard Time, and be held at the Sheraton LaGuardia East Hotel in
Flushing, New York.
In addition, March 3, 2000 was established as the date of record for
voting at the Annual Meeting; proxy materials will be mailed,
together with the Company's 1999 Annual Report to Shareholders, on
or about March 17, 2000.
Item 6. Resignations of Registrant's Directors
Not applicable.
Item 7. Financial Statements and Exhibits
(a) No financial statements of businesses acquired are required.
(b) No pro forma financial information is required.
(c) Attached as an exhibit is the Company's press release
announcing the establishment of the Annual Meeting date.
Item 8. Change in Fiscal Year
Not applicable.
<PAGE>
SIGNATURE
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.
November 10, 1999 QUEENS COUNTY BANCORP, INC.
- -----------------
Date
/s/ Joseph R. Ficalora
------------------------------------------------
Joseph R. Ficalora
Chairman, President, and Chief Executive Officer
[LETTERHEAD OF QUEENS COUNTY BANCORP, INC.] news release
Release Date: November 10, 1999 Contact: Ilene A. Angarola
Vice President
Investor Relations
718-359-6401, ext. 275
QUEENS COUNTY BANCORP SETS DATE OF YEAR 2000 ANNUAL MEETING
Flushing, New York, November 10, 1999 - Queens County Bancorp, Inc. (Nasdaq:
QCSB) today announced that April 19, 2000 has been established as the date of
its Annual Meeting of Shareholders. The meeting will commence at 10:00 a.m.,
Eastern Standard Time, and will be held at the Sheraton LaGuardia East Hotel in
Flushing, New York.
The date of record for voting at the Annual Meeting will be March 3, 2000; proxy
materials will be mailed, together with the Company's 1999 Annual Report to
Shareholders, on or about March 17, 2000.
Queens County Bancorp is the holding company for Queens County Savings Bank, the
first savings bank chartered by the State of New York in the New York City
Borough of Queens. The Bank gathers deposits from its customers in Queens and
Nassau County and invests these funds in the origination of residential mortgage
loans throughout metropolitan New York. At September 30, 1999, the Company had
assets of $2.0 billion, deposits of $1.1 billion, and a book value of $7.62 per
share. Additional information about the Company's financial performance may be
found at www.qcsb.com.
- 30 -