HOME PROPERTIES OF NEW YORK INC
S-3/A, 1997-02-27
REAL ESTATE INVESTMENT TRUSTS
Previous: THERATX INC /DE/, SC 14D9/A, 1997-02-27
Next: HOME PROPERTIES OF NEW YORK INC, S-3/A, 1997-02-27





AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON    FEBRUARY 27, 1997    
                                REGISTRATION NO. 333-2674

                SECURITIES AND EXCHANGE COMMISSION
                      WASHINGTON, D.C.  20549



                          AMENDMENT NO.    5    
                                TO

                             FORM S-3
                      REGISTRATION STATEMENT
                               UNDER
                    THE SECURITIES ACT OF 1933




                 HOME PROPERTIES OF NEW YORK, INC.
        (EXACT NAME OF REGISTRANT AS SPECIFIED IN CHARTER)



          MARYLAND                               16-1455126
(STATE OR OTHER JURISDICTION OF                (I.R.S. EMPLOYER
INCORPORATION OR ORGANIZATION)                 IDENTIFICATION NO.)

                        850 CLINTON SQUARE
                     ROCHESTER, NEW YORK 14604
                          (716) 546-4900
                 (ADDRESS, INCLUDING ZIP CODE, AND
             TELEPHONE NUMBER, INCLUDING AREA CODE, OF
             REGISTRANT'S PRINCIPAL EXECUTIVE OFFICES)



                      ANN M. MCCORMICK, ESQ.
           VICE PRESIDENT, SECRETARY AND GENERAL COUNSEL
                 HOME PROPERTIES OF NEW YORK, INC.
                        850 CLINTON SQUARE
                     ROCHESTER, NEW YORK 14604
                          (716) 246-4105
                (NAME, ADDRESS, INCLUDING ZIP CODE,
               AND TELEPHONE NUMBER, INCLUDING AREA
                    CODE, OF AGENT FOR SERVICE)



                            COPIES TO:

                    Deborah McLean Quinn, Esq.
                Nixon, Hargrave, Devans & Doyle LLP
                        900 Clinton Square
                    Rochester, New York  14604
                          (716) 263-1307






    APPROXIMATE DATE OF COMMENCEMENT OF PROPOSED SALE TO PUBLIC:  As soon
as practicable after this Registration Statement becomes effective.

    If 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 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 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. [ ]


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.




                               -ii-

                           PART II
              INFORMATION NOT REQUIRED IN PROSPECTUS

ITEM 14.  OTHER EXPENSES OF ISSUANCE AND DISTRIBUTION

          The following table is an itemized listing of expenses to be incurred
by the Company in connection with the issuance and distribution of the shares
of Common Stock being registered hereby, other than discounts and commissions:

       SEC Registration Fee                         $ 34,482.76
       NYSE Listing Fee                                  *
       Printing and Engraving Costs                      *
       Legal Fees and Expenses                        12,000.00*
       Accounting Fees and Expenses                    2,000.00*
       Miscellaneous                                   5,000.00*
                                                       ---------
               Total                                 $53,482.76*

*Estimate

ITEM 15.  INDEMNIFICATION OF DIRECTORS AND OFFICERS

   See original filing.

ITEM 16. EXHIBITS

NUMBER                      DESCRIPTION

3.1    Articles of Amendment and Restatement of Articles of Incorporation of
       Home Properties of New York, Inc. (the "Company")
3.2    Amended and Restated By-Laws of the Company
4.1    Form of certificate representing shares of Common Stock of the Company
4.2    Agreement of the Company to file instruments defining the rights of
       holders of long term debt or it or its subsidiaries with the Commission
       on request
4.3    Credit Agreement between Manufacturers and Traders Trust Company, Home
       Properties of New York, L.P. (the "Operating Partnership") and the
       Company
4.4    Amendment Agreement between M&T, the Operating Partnership and the
       Company
4.5    Mortgage Spreader, Consolidation and Modification Agreement between M&T
       and the Operating Partnership, together with form of Mortgage,
       Assignment of Leases and Rents and Security Agreement incorporated
       therein by reference
4.6    Mortgage Note made by the Operating Partnership payable to M&T in the
       principal amount of $12,298,999
4.7    Demand Grid Note, dated August 22, 1996, from the Operating Partnership
       to M&T in the maximum principal amount of $25,000,000

                                II - 1

<PAGE>

4.8    Spreader, Consolidation, Modification and Extension Agreement, dated as
       of October 26, 1995,  between John Hancock Mutual Life Insurance Company
       and the Operating Partnership relating to indebtedness in the principal
       amount of $20,500,000.
4.9    Form of Indenture for Debt Securities
5.1    Opinion of Nixon,Hargrave, Devans & Doyle LLP regarding the legality of
       the Common Stock being registered
8.1    Opinion of Nixon,Hargrave, Devans & Doyle LLP regarding certain tax
       matters
10.1   Amended and Restated Agreement of Limited Partnership of the Operating
       Partnership
10.2   Amendments No. One through Eight to the Agreement of Limited Partnership
       of the Operating Partnership
23.1   Consent of Nixon, Hargrave, Devans & Doyle LLP (included as part of
       Exhibits 5.1 and 8.1)
23.2   Consent of Coopers & Lybrand LLP*
23.3   Consent of Coopers & Lybrand LLP*
25     Power of Attorney (included on signature page)

* Included with this filing.

ITEM 17. UNDERTAKINGS

   Insofar as indemnification for liabilities arising under the Securities Act
of 1933 may be permitted to directors, officers and controlling persons of the
Registrant pursuant to the  foregoing provisions, or otherwise, the Registrant
has been advised that in the opinion of the Securities and Exchange Commission
such  indemnification is against public policy as expressed in the Securities
Act and is, therefore, unenforceable.  In the event that a claim for
indemnification against such liabilities (other than the payment by the
Registrant of expenses incurred or paid by a director, officer or controlling
person of the Registrant in the successful defense of any action, suit or
proceeding) is asserted by such director, officer or controlling  person in
connection with the securities being registered, the Registrant will, unless in
the opinion of its counsel the matter has been settled by controlling
precedent, submit to a court of  appropriate jurisdiction the question whether
such  indemnification by it is against public policy as expressed in the
Securities Act and will be governed by the final adjudication of such issue.

   The undersigned Registrant hereby undertakes that:

   (1) For purposes of determining any liability under the Securities Act of
1933, the information omitted from the form of prospectus filed as part of this
Registration Statement in  reliance upon Rule 430A and contained in a form of
prospectus filed by the Registrant pursuant to Rule 424(b)(1) or (4) or 497(h)
under the Securities Act shall be deemed to be part of this Registration
Statement as of the time it was declared effective.

   (2) For the purpose of determining any liability under the Securities Act of
1933, each post-effective amendment that contains a form of prospectus shall be
deemed to be a new  registration statement relating to the securities offered
therein, and the offering of such securities at that time shall be deemed to be
the initial bona fide offering thereof.

                                II - 2

<PAGE>

   (3) For purposes of determining any liability under the Securities Act of
1933, each filing of the Registrant's annual report pursuant to Section 13(a)
or Section 15(d) of the Securities Exchange Act of 1934 (and, where applicable,
each filing of an employee benefit plan's annual report pursuant to Section
15(d) of the Securities Exchange Act of 1934) that is incorporated by reference
in the registration statement shall be deemed to be a new registration
statement relating to the securities offered therein, and the offering of such
securities at that time shall be deemed to be the initial bona fide offering
thereof.

   (4) To file, during any period in which offers or sales are being made, a
post-effective amendment to this registration statement to include any material
information with respect to the plan of distribution not previously disclosed
in the registration statement or any material change to such information in the
registration statement.

   The undersigned registrant hereby undertakes, at the time of any proposed
offer of Debt Securities pursuant to a Prospectus Supplement, to file an
application for the purpose of determining the eligibility of the trustee to
act under Subsection (a) of Section 310 of the Trust Indenture Act in
accordance with the rules and regulations prescribed by the Commission under
Section 305(b)(2) of the Trust Indenture Act.

   The undersigned registrant hereby undertakes, at the time of any proposed
offer of any Common Stock Purchase Rights pursuant to a Prospectus Supplement,
to further supplement the prospectus, after the expiration of the subscription
period, to set forth the results of the subscription offer, the transactions by
the underwriters, if any, during the subscription period, the amount of any
unsubscribed securities to be purchased by the underwriters, and the terms of
any subsequent reoffering thereof.  If any public offering by the underwriters
is to be made on terms differing from those set forth on the cover page of the
applicable Prospectus Supplement, a post-effective amendment will be filed to
set forth the terms of such offering.

                                II - 3


<PAGE>
                                   
                                     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 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 Rochester, New York, on the 26th day of
February, 1997.

                           HOME PROPERTIES OF NEW YORK, INC.


                           By: /S/ Amy L. Tait
                               Amy L. Tait
                               Executive Vice President


    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 dates indicated.

         SIGNATURE                 TITLE                     DATE


*                        Director, Chairman              February 26, 1997
Norman P. Leenhouts      and Co-Chief Executive Officer
                         (Principal Executive Officer)


*                        Director, President             February 26, 1997
Nelson B. Leenhouts      and Co-Chief Executive Officer
                         (Principal Executive Officer)


*                        Director, Executive Vice        February 26, 1997
Richard J. Crossed       President


/S/ AMY L. TAIT          Director, Executive Vice        February 26, 1997
Amy L. Tait              President and Chief Operating 
                         Officer


/S/ DAVID P. GARDNER     Vice President, Chief           February 26, 1997
David P. Gardner         Financial Officer and 
                         Treasurer
                         (Principal Financial
                         and Accounting Officer

                            II - 4

*                        Director                        February 26, 1997
Burton S. August, Sr.


*                        Director                        February 26, 1997
William Balderston, III


*                        Director                        February 26, 1997
Leonard F. Helbig, III


*                        Director                        February 26, 1997
Roger W. Kober


*                        Director                        February 26, 1997
Clifford W. Smith, Jr.


*                         Director                       February 26, 1997
Paul L. Smith


* By /S/ Amy L. Tait
Attorney-in-Fact


                               II - 5

<PAGE>

                                     EXHIBIT INDEX


Home Properties of New York, Inc. (the "Company")
Registration Statement on Form S-3 No. 333-2674

NUMBER    DESCRIPTION                                   LOCATION

3.1       Articles of Amendment and Restatement         Form S-11, File
          of Articles of Incorporation of the           No. 33-78862
          Company                                       ("S-11")

3.2       Amended and Restated By-Laws of the Company   S-11

4.1       Form of certificate representing shares       S-11
          of Common Stock of the Company

4.2       Agreement of the Company to file              S-11
          instruments defining the rights of holders
          of long term debt or it or its subsidiaries
          with the Commission on request

4.3       Credit Agreement between Manufacturers and    Form 10-Q for
          Traders Trust Company, Home Properties of     Quarter Ended
          New York, L.P. (the "Operating Partnership")  6/30/96 (File
          and the Company                               1-13136)
                                                        ("6/96 10-Q")

4.4       Amendment Agreement between M&T, the          Form 10-K for 
          Operating Partnership and the Company         Year Ended
                                                        12/31/94
                                                        ("1994 10-K")

4.5       Mortgage Spreader, Consolidation and          6/96 10-Q
          Modification Agreement between M&T and 
          the Operating Partnership, together with 
          form of Mortgage, Assignment of Leases
          and Rents and Security Agreement incorporated
          therein by reference

4.6       Mortgage Note made by the Operating           6/96 10-Q
          Partnership payable to M&T in the principal 
          amount of $12,298,999

                              II - 6

4.7       Demand Grid Note, dated August 22, 1996,      Amendment
          from the Operating Partnership to M&T in      No. 1 to Form
          the maximum principal amount of $25,000,000   S-3, File No.
                                                        333-2674
                                                        ("S-3")

4.8       Spreader, Consolidation, Modification and     Form 10-K for
          Extension Agreement, dated as of October      Year Ended
          26, 1995, between John Hancock Mutual Life    12/31/95
          Insurance Company and the Operating           ("1995 10-K")
          Partnership relating to indebtedness in      
          the principal amount of $20,500,000

4.9       Form of Indenture for Debt Securities          S-3

5.1       Opinion of Nixon, Hargrave, Devans & Doyle     S-3
          LLP regarding the legality of the Common 
          Stock being registered

8.1       Opinion of Nixon, Hargrave, Devans & Doyle     Amendment
          LLP regarding certain tax matters              No. 3 to Form
                                                         S-3, File No.
                                                         333-2674

10.1      Amended and Restated Agreement of Limited      S-11
          Partnership of the Operating Partnership

10.2      Amendments No. One through Eight to the        1995 10-K
          Agreement of Limited Partnership of the 
          Operating Partnership

23.1      Consent of Nixon, Hargrave, Devans &           Included with
          Doyle LLP                                      Exhibits 5.1 and
                                                         8.1

23.2      Consent of Coopers & Lybrand LLP               Filed herewith

23.3      Consent of Coopers & Lybrand LLP               Filed herewith

24        Power of Attorney                              Included on
                                                         signature page

                               II - 7

                                                            Exhibit 23.2




                   Consent of Independent Accountants



We consent to the incorporation by reference in the Registration Statement
of Home Properties of New York, Inc. on Amendment No. 5 to Form S-3 (No.
333-2674) of our report dated February 1, 1996, on our audits of the
consolidated financial statements of Home Properties of New York, Inc. as
of December 31, 1995 and 1994, for the year ended December 31, 1995 and the
period from August 4, 1994 through December 31, 1994, and the combined
financial statements of the Original Properties for the period from January
1, 1994 through August 3, 1994, and the year ended December 31, 1993, which
report is included in the Annual Report on Form 10-K/A Amendment No. 2.  We
also consent to the reference to our firm under the caption "Experts".


/s/ Coopers & Lybrand LLP

Rochester, New York
February 26, 1997


                                                            Exhibit 23.3




                   Consent of Independent Accountants



We consent to the incorporation by reference in the Registration Statement
of Home Properties of New York, Inc. on Amendment No. 5 to Form S-3 (No.
333-2674) of our reports (1) dated October 10, 1995, on our audit of Idlywood 
Apartments for the year ended December 31, 1994, which report is included in
Form 8-K/A Amendment No. 3, dated May 16, 1995 and filed on November 13, 1996 
(2) dated March 6, 1996 and March 8, 1996, on our audits of Conifer Acquisition 
Properties for the year ended December 31, 1995 and Conifer Corporation and 
Subsidiaries for the years ended March 31, 1995 and 1994, respectively, which 
reports are included in Form 8-K/A Amendment No. 3, dated January 1, 1996 and
filed on November 13, 1996 and (3) dated January 22, 1997 and January 24, 
1997, on our audits of the Hudson Valley Properties and Valley Park South 
Apartments, respectively, for the year ended December 31, 1995, which reports 
are included in Form 8-K/A Amendment No. 1, dated January 5, 1996 and filed 
on February 4, 1997.  We also consent to the reference to our firm under the 
caption "Experts".


/s/ Coopers & Lybrand LLP

Rochester, New York
February 26, 1997



© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission