As filed with the Securities and Exchange Commission on December 6, 1995
Registration No. 33-63657
-----------------------------------------------------------------------------
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
PRE-EFFECTIVE AMENDMENT NO. 2 TO
FORM S-2
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
AETNA INSURANCE COMPANY OF AMERICA
(Exact name of registrant as specified in its charter)
Connecticut 06-1286272
(State or other jurisdiction (I.R.S. Employer
of incorporation or organization) Identification No.)
151 Farmington Avenue
Hartford, Connecticut 06156
(203) 273-7834
(Address, including zip code, and telephone number,
including area code, of registrant's principal executive offices)
Susan E. Bryant, Esquire
Aetna Insurance Company of America
151 Farmington Avenue
Hartford, Connecticut 06156
(203) 273-7834
(Name, address including zip code, and telephone number,
including area code, of agent for service)
Approximate Date of Commencement of Proposed Sale to Public: As soon as
practicable after the effective date of this Registration Statement.
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, check the following box: [X]
If the registrant elects to deliver its latest annual report to security
holders, or a complete and legible facsimile thereof, pursuant to Item
11(a)(1) of this form, check the following box: [ ]
CALCULATION OF REGISTRATION FEE
=============================================================================
Title of Proposed Proposed
each class Amount maximum maximum Amount of
of securities to be offering price aggregate registration
to be registered Registered per unit offering price fee
-----------------------------------------------------------------------------
Interests under $116,000,000 $116,000,000 $40,000
modified 290,000 290,000 100
guaranteed deferred ------------ ------------ ---------
annuity contracts $116,290,000 * $116,290,000 $40,100^
=============================================================================
* The securities being registered are not issued in predetermined amounts or
units.
^ Registration fee of $100 paid on October 25, 1995 and $40,000 paid on
November 17, 1995. The purpose of this pre-effective amendment is to reduce
the amount of securities previously registered so that it is in accord with
the amount of the registration fee previously paid.
<PAGE>
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 the Registration Statement shall become
effective on such date as the Commission, acting pursuant to said Section 8(a)
may determine.
<PAGE>
EXPLANATORY NOTE
This pre-effective amendment is being filed solely for the purpose of
reducing the amount of the securities previously registered. A registration
fee of $100 and $40,000 was paid on October 25, 1995 and on November 17, 1995,
respectively. Accordingly, the amount of securities previously registered is
being reduced to $116,290,000, so that such amount is in accord with the
amount of the registration fee previously paid. No other changes have been
made.
<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 of the requirements for filing on Form S-2 and has duly caused this
registration statement to be signed on its behalf by the undersigned,
thereunto duly authorized, in the City of Hartford, State of Connecticut, on
this 6th day of December 1995.
AETNA INSURANCE COMPANY OF AMERICA
By Daniel P. Kearney*
---------------------
Daniel P. Kearney
President
Principal Executive Officer
Pursuant to the requirements of the Securities Act of 1933, as amended,
this Registration Statement has been signed by the following persons in the
capacities and on the dates indicated.
Signature Title Date
Daniel P. Kearney* Director and President December 6, 1995
------------------------
Daniel P. Kearney
James C. Hamilton* Director, Vice President
------------------------ and Treasurer December 6, 1995
James C. Hamilton (Principal Accounting and
Financial Officer)
Shaun P. Mathews* Director December 6, 1995
------------------------
Shaun P. Mathews
Scott A. Striegel* Director December 6, 1995
------------------------
Scott A. Striegel
/s/Susan E. Bryant
------------------------
* Attorney-in-Fact