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): July 6, 2011 (July 6, 2011)
 
TrustCo Bank Corp NY
(Exact Name of Registrant as Specified in Charter)
 
New York
(State or Other Jurisdiction of Incorporation)
 
New York
0-10592
14-1630287
State of Other Jurisdiction or Incorporation
(Commission File Number)
(IRS Employer Identification No.)
 
5 SARNOWSKI DRIVE
GLENVILLE, NEW YORK 12302
(Address of Principal Executive Offices)
 
(518) 377-3311
(Registrant’s telephone number, including area code)
 
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions:
 
£ 
Written communications pursuant to Rule 425 under the Securities Act
 
£ 
Soliciting material pursuant to Rule 14a-12 under the Exchange Act
 
£ 
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act
 
£ 
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act
 


 
 

 
 
Item 8.01. Other Events.
 
On July 6, 2011, TrustCo Bank Corp NY completed its previously announced public offering of 15,640,000 shares of its common stock at a price to the public of $4.60 per share. The net proceeds to the company, after deducting underwriting discounts and commissions and estimated offering expenses, are expected to be approximately $68.1 million. The shares sold included 2,040,000 shares issued pursuant to the exercise of the underwriters’ over-allotment option.

 
SIGNATURES
 
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.

 
  TRUSTCO BANK CORP NY
     
     
 
By:
/s/ Robert T. Cushing
   
Robert T. Cushing
   
Executive Vice President and
   
Chief Financial Officer
Date: July 6, 2011