485BPOS 1 filing1140.htm PRIMARY DOCUMENT

As filed with the Securities and Exchange Commission on September 18, 2018.

 

File Nos.

033-07785

811-04787

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, D.C.  20549

FORM N-1A

 

REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933

 

Pre-Effective Amendment No.

 

Post-Effective Amendment No.  51

[X]

 

and/or

 

REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940

 

Amendment No.    52

[X]

 

FRANKLIN NEW YORK TAX-FREE TRUST

(a Delaware Statutory Trust, as successor to Franklin New York Tax-Free Trust, a Massachusetts Business Trust)

(Exact Name of Registrant as Specified in Charter)

 

ONE FRANKLIN PARKWAY, SAN MATEO, CA  94403-1906

(Address of Principal Executive Offices) (Zip Code)

 

Registrant's Telephone Number, Including Area Code (650) 312-2000

 

Craig S. Tyle, One Franklin Parkway, San Mateo, CA  94404-1906

(Name and Address of Agent for Service of Process)

 

Approximate Date of Proposed Public Offering:

 

It is proposed that this filing will become effective (check appropriate box)

 

[X]

immediately upon filing pursuant to paragraph (b)

[ ]

on (date) pursuant to paragraph (b)

[ ]

60 days after filing pursuant to paragraph (a)(i)

[ ]

on (date) pursuant to paragraph (a)(i)

[ ]

75 days after filing pursuant to paragraph (a) (ii)

[ ]

on (date) pursuant to paragraph (a)(ii) of rule 485

 

If appropriate, check the following box:

 

[ ]

This Post-Effective amendment designates a new effective date for a previously filed Post-Effective amendment.

     

 


 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, and the Investment Company Act of 1940, the Registrant certifies that it meets all of the requirements for effectiveness of this Registration Statement pursuant to Rule 485(b) under the Securities Act of 1933, and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of San Mateo and the State of California, on the 17th day of September, 2018.

 

FRANKLIN NEW YORK TAX-FREE TRUST

(Registrant)

 

By:   /s/Karen L. Skidmore

Karen L. Skidmore

Vice President and Secretary

 

Pursuant to the requirements of the Securities Act of 1933, this

Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:

 

Christopher J. Molumphy*

Christopher J. Molumphy

President and Chief Executive Officer – Investment Management

Dated: September 17, 2018

 

 

Laura F. Fergerson*

Laura F. Fergerson

Chief Executive Officer – Finance and Administration

Dated:  September 17, 2018

 

 

Gaston Gardey *

Gaston Gardey

Chief Financial Officer and Chief Accounting Officer

Dated: September 17, 2018

 

 

Harris J. Ashton*

Harris J. Ashton

 

Terrance J. Checki*

Terrance J. Checki

 

Mary C. Choksi*

Mary C. Choksi

Trustee

Dated: September 17, 2018

 

Trustee

Dated: September 17, 2018

 

Trustee

Dated: September 17, 2018

 

 

Edith E. Holiday*

Trustee

Edith E. Holiday

Dated: September 17, 2018

 

 

Gregory E. Johnson *

Gregory E. Johnson

Trustee

Dated: September 17, 2018

 

 

Rupert H. Johnson, Jr.*

Trustee

Rupert H. Johnson, Jr.

Dated: September 17, 2018

 

 

J. Michael Luttig*

J. Michael Luttig

Trustee

Dated: September 17, 2018

 

 

Larry D. Thompson*

Trustee

Larry D. Thompson

Dated: September 17, 2018

 

 

John B. Wilson*

Trustee

John B. Wilson

Dated: September 17, 2018


 

 

 

 

*By:  /s/ Karen L. Skidmore

Karen L. Skidmore, Attorney-in-Fact

(Pursuant to Power of Attorney previously filed)

 

 

 

 


 

 

EXHIBIT INDEX

 

 

 

Index No.

Description of Exhibit

 

 

EX-101.INS

XBRL Instance Document

 

 

EX-101.SCH

XBRL Taxonomy Extension Schema Document

 

 

EX-101.DEF

XBRL Taxonomy Extension Definition Linkbase

 

 

EX-101.LAB

XBRL Taxonomy Extension Labels Linkbase

 

 

EX-101.PRE

XBRL Taxonomy Extension Presentation Linkbase