SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

HSBC USA Inc/MD – ‘10-K/A’ for 12/31/97

As of:  Friday, 6/5/98   ·   For:  12/31/97   ·   Accession #:  83246-98-6   ·   File #:  1-07436

Previous ‘10-K’:  ‘10-K’ on 3/6/98 for 12/31/97   ·   Next:  ‘10-K’ on 3/9/99 for 12/31/98   ·   Latest:  ‘10-K’ on 2/21/24 for 12/31/23

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size

 6/05/98  HSBC USA Inc/MD                   10-K/A     12/31/97    3:9K

Amendment to Annual Report   —   Form 10-K
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: 10-K/A      Amendment No. 1 to 1997 Form 10-K                      4     16K 
 2: EX-27.1     Art 9 FDS Restated for 1996                            2±     9K 
 3: EX-27.2     Art 9 FDS Restated for 1995                            2±     9K 


10-K/A   —   Amendment No. 1 to 1997 Form 10-K

10-K/A1st Page of 4TOCTopPreviousNextBottomJust 1st
 

SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 FORM 10-K/A AMENDMENT NO. 1 TO ANNUAL REPORT For the fiscal year ended December 31, 1997 Commission File No. 1-7436 REPUBLIC NEW YORK CORPORATION (Exact name of registrant as specified in its charter) MARYLAND 13-2764867 (State or other jurisdiction (I.R.S. Employer of incorporation or organization) Identification No.) 452 Fifth Avenue, New York, New York 10018 (Address of principal executive offices) (Zip Code) (212) 525-6100 (Registrant's telephone number, including area code)
10-K/A2nd Page of 4TOC1stPreviousNextBottomJust 2nd
Republic New York Corporation (the "Corporation") hereby amends its Annual Report on Form 10-K for the year ended December 31, 1997, to include Restated Financial Data Schedules for (i) the year ended December 31, 1996 and (ii) the year ended December 31, 1995. The Amendment is a result of the Corporation's adoption of Statement of Financial Accounting Standards No. 128, "Earnings Per Share." Accordingly, the undersigned registrant hereby amends the following items, financial statements, exhibits or other portions of its Annual Report on Form 10-K for the year ended December 31, 1997, as set forth in the pages attached hereto: Exhibit 27.1 - Financial Data Schedule Restated for the Year Ended December 31, 1996. Exhibit 27.2 - Financial Data Schedule Restated for the Year Ended December 31, 1995.
10-K/A3rd Page of 4TOC1stPreviousNextBottomJust 3rd
SIGNATURES PURSUANT TO THE REQUIREMENTS OF SECTION 13 OR 15(D) OF THE SECURITIES EXCHANGE ACT OF 1934, THE REGISTRANT HAS DULY CAUSED THIS AMENDMENT NO. 1 TO BE SIGNED ON ITS BEHALF BY THE UNDERSIGNED THEREUNTO DULY AUTHORIZED. Dated: June 5, 1998 REPUBLIC NEW YORK CORPORATION By: WALTER H. WEINER -------------------------------- Walter H. Weiner (Chairman of the Board) PURSUANT TO THE REQUIREMENTS OF THE SECURITIES EXCHANGE ACT OF 1934, THIS AMENDMENT NO. 1 HAS BEEN SIGNED BELOW BY THE FOLLOWING PERSONS ON BEHALF OF THE REGISTRANT AND IN THE CAPACITIES AND ON THE DATES INDICATED. [Download Table] Singnature Title Date Walter H. Weiner Director and Chairman June 5, 1998 --------------------------- of the Board (Walter H. Weiner) (Principal Executive Officer) Stan Martin Executive Vice President and June 5, 1998 -------------------------- Chief Financial Officer - (Stan Martin) Financial Reporting and Control (Principal Financial and Accounting Officer) Kurt Andersen Director June 5, 1998 --------------------------- (Kurt Andersen) Robert A. Cohen Director June 5, 1998 --------------------------- (Robert A. Cohen) --------------------------- Director (Cyril S. Dwek) Ernest Ginsberg Director June 5, 1998 --------------------------- (Ernest Ginsberg) Nathan Hasson Director June 5, 1998 --------------------------- (Nathan Hasson) Peter Kimmelman Director June 5, 1998 --------------------------- (Peter Kimmelman) Richard A. Kraemer Director June 5, 1998 --------------------------- (Richard A. Kraemer)
10-K/ALast Page of 4TOC1stPreviousNextBottomJust 4th
[Download Table] Leonard Lieberman Director June 5, 1998 --------------------------- (Leonard Lieberman) William C. MacMillen, Jr. Director June 5, 1998 --------------------------- (William C. MacMillen, Jr.) Peter J. Mansbach Director June 5, 1998 --------------------------- (Peter J. Mansbach) Martin F. Mertz Director June 5, 1998 --------------------------- (Martin F. Mertz) James L. Morice Director June 5, 1998 --------------------------- (James L. Morice) --------------------------- Director (E. Daniel Morris) Janet L. Norwood Director June 5, 1998 --------------------------- (Janet L. Norwood) John A. Pancetti Director June 5, 1998 --------------------------- (John A. Pancetti) Vito S. Portera Director June 5, 1998 --------------------------- (Vito S. Portera) Thomas F. Robards Director June 5, 1998 --------------------------- (Thomas F. Robards) William P. Rogers Director June 5, 1998 --------------------------- (William P. Rogers) Director June , 1998 --------------------------- (Elias Saal) Dov C. Schlein Director June 5, 1998 --------------------------- (Dov C. Schlein) George T. Wendler Director June 5, 1998 --------------------------- (George T. Wendler)

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘10-K/A’ Filing    Date First  Last      Other Filings
Filed on:6/5/9834
For Period End:12/31/971210-K,  11-K
12/31/96210-K,  11-K
12/31/95210-K,  11-K
 List all Filings 
Top
Filing Submission 0000083246-98-000006   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Fri., Mar. 29, 2:41:18.2am ET