Registration No. 002-91683
File No. 811-4054
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, DC 20549
FORM N-1A
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 | ☒ |
Pre-Effective Amendment No. | □ |
Post-Effective Amendment No. 58 | ☒ |
and/or
REGISTRATION STATEMENT UNDER THE INVESTMENT COMPANY ACT OF 1940 | ☒ |
OPPENHEIMER ROCHESTER AMT-FREE NEW YORK MUNICIPAL FUND
(Exact Name of Registrant as Specified in Charter)
6803 South Tucson Way, Centennial, Colorado 80112-3924
(Address of Principal Executive Offices) (Zip Code)
(303) 768-3200
(Registrant’s Telephone Number, including Area Code)
Cynthia Lo Bessette, Esq.
OFI Global Asset Management, Inc.
225 Liberty Street, New York, New York 10281-1008
(Name and Address of Agent for Service)
It is proposed that this filing will become effective upon filing pursuant to Rule 462(d).
EXPLANATORY NOTE
This Post-Effective Amendment No. 58 to the Registration Statement on Form N-1A (File No. 002-91683) is being filed pursuant to Rule 462(d) under the Securities Act of 1933, as amended (the “Securities Act”), solely for the purpose of replacing Exhibit 28(j) to such Registration Statement. Accordingly, this Post-Effective Amendment No. 58 consists only of a facing page, this explanatory note, and signature page of the Registration Statement on Form N-1A. This Post-Effective Amendment No. 58 does not change the form of any prospectus, statement of additional information, or Part C included in post-effective amendments previously filed with the Securities and Exchange Commission (the “SEC”). As permitted by Rule 462(d), this Post-Effective Amendment No. 58 shall become effective upon filing with the SEC.
Oppenheimer Rochester®AMT-Free New York Municipal Fund
Post-Effective Amendment No. 58
Registration Statement No.002-91683
EXHIBIT INDEX
Exhibit No. | Description |
28(j) | Independent Registered Public Accounting Firm's Consent |
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 and the Investment Company Act of 1940, the Registrant has duly caused this Post-Effective Amendment No. 58 to Registration Statement No. 002-91683 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York and State of New York on the 13th day of March, 2019.
| OPPENHEIMER ROCHESTER® AMT-FREE NEW YORK MUNICIPAL FUND |
By: | Arthur P. Steinmetz* |
| Arthur P. Steinmetz Trustee, President and Principal Executive Officer |
Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment to the Registration Statement has been signed below by the following persons in the capacities and on the date(s) indicated:
Signatures | Title | Date |
Joel W. Motley* Joel W. Motley | Chairman of the Board of Trustees | March 13, 2019 |
| | |
Arthur P. Steinmetz* Arthur P. Steinmetz | Trustee, President and Principal Executive Officer | March 13, 2019 |
| | |
Brian S. Petersen* Brian S. Petersen | Treasurer, Principal Financial & Accounting Officer | March 13, 2019 |
| | |
Beth Ann Brown* Beth Ann Brown | Trustee | March 13, 2019 |
| | |
Edmund P. Giambastiani, Jr.* Edmund P. Giambastiani, Jr. | Trustee | March 13, 2019 |
| | |
Elizabeth Krentzman* Elizabeth Krentzman | Trustee | March 13, 2019 |
| | |
Mary F. Miller* Mary F. Miller | Trustee | March 13, 2019 |
| | |
Joanne Pace* Joanne Pace | Trustee | March 13, 2019 |
| | |
Daniel S. Vandivort* Daniel S. Vandivort | Trustee | March 13, 2019 |
| | |
Brian F. Wruble* Brian F. Wruble | Trustee | March 13, 2019 |
| | |
*By: /s/ Taylor V. Edwards Taylor V. Edwards, Attorney-in-Fact | |