Attached files

file filename
EX-99.A - EXHIBIT 99(A) - TRUSTCO BANK CORP N Yex99_a.htm

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):  February 17, 2015
TrustCo Bank Corp NY
(Exact name of registrant as specified in its charter)

NEW YORK
0-10592
14-1630287
State or Other Jurisdiction of Incorporation or Organization
Commission File No.
I.R.S. Employer Identification Number

5 SARNOWSKI DRIVE, GLENVILLE, NEW YORK 12302
(Address of principal executive offices)

(518) 377-3311
(Registrant’s Telephone Number,
Including Area Code)

NOT APPLICABLE
(Former Name or Former Address, if Changed Since Last Report)

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 (17 CFR 230.425)
                
Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)
               
Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act  (17 CFR 240.14d-2(b))
              
Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act  (17 CFR 240.13e-4(c))
              


TrustCo Bank Corp NY

Item 8.01. Other Events

A press release was issued on February 17, 2015 announcing that the Board of Directors had declared a quarterly cash dividend of $0.065625 per share.  The dividend is payable April 1, 2015, to shareholders of record at the close of business on March 6, 2015.  Attached is a copy of the press release labeled as Exhibit 99(a).

Item 9.01. Financial Statements and Exhibits
 
(c) Exhibits
 
Reg S-K Exhibit No. Description
 
99(a) Press release dated February 17, 2015 announcing that the Board of Directors had declared a quarterly cash dividend of $0.065625 per share.
 
-2 -

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 thereunto duly authorized.

Dated: February 17, 2015
   
 
TrustCo Bank Corp NY
(Registrant)
 
 
 
By:
/s/ Michael M. Ozimek
   
Michael M. Ozimek
   
Senior Vice President and
   
Chief Financial Officer
 
-3 -

Exhibits Index
The following exhibits are filed herewith:
 
Reg S‑K Exhibit No.
Description
Page
 
 
 
Press release dated February 17, 2015, announcing that the Board of Directors had declared a quarterly cash dividend of $0.065625 per share.  The dividend is payable April 1, 2015 to shareholders of record at the close of business on March 6, 2015.
5 - 6
 
-4 -