-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, VLtZ50Ql3wqvG8/VjfwGoNnsZ28xn6ndjP9l1jPwImzJIimp6LezO2llptsNQWE1 PI7yItLyqxGdqpMMM9hhlw== 0001193125-10-155731.txt : 20100708 0001193125-10-155731.hdr.sgml : 20100708 20100708160243 ACCESSION NUMBER: 0001193125-10-155731 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20100708 DATE AS OF CHANGE: 20100708 EFFECTIVENESS DATE: 20100708 FILER: COMPANY DATA: COMPANY CONFORMED NAME: DYNCORP INTERNATIONAL INC. CENTRAL INDEX KEY: 0001338916 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-BUSINESS SERVICES, NEC [7389] IRS NUMBER: 010824791 STATE OF INCORPORATION: DE FISCAL YEAR END: 0405 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-160259 FILM NUMBER: 10944382 BUSINESS ADDRESS: STREET 1: 3190 FAIRVIEW PARK DRIVE STREET 2: SUITE 700 CITY: FALLS CHURCH STATE: VA ZIP: 22042 BUSINESS PHONE: (571) 722-0210 MAIL ADDRESS: STREET 1: 13500 HERITAGE PARKWAY CITY: FORT WORTH STATE: TX ZIP: 76177 FORMER COMPANY: FORMER CONFORMED NAME: DynCorp International Inc DATE OF NAME CHANGE: 20050915 S-8 POS 1 ds8pos.htm POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 Post-Effective Amendment No. 1 to Form S-8

Registration No. 333-160259

Registration No. 333-163731

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1 TO

FORM S-8 REGISTRATION STATEMENT NO. 333-160259

POST-EFFECTIVE AMENDMENT NO. 1 TO

FORM S-8 REGISTRATION STATEMENT NO. 333-163731

UNDER THE SECURITIES ACT OF 1933

 

 

DYNCORP INTERNATIONAL INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   01-0824791

(State or other jurisdiction of

incorporation or organization)

 

(IRS Employer

Identification No.)

3190 Fairview Park Drive, Suite 700, Falls Church,

VA

  22042
(Address of Principal Executive Offices)   (Zip Code)

 

 

DynCorp International 2007 Omnibus Incentive Plan

DynCorp International Inc. Deferred Compensation Plan

(Full titles of the plans)

 

 

Gregory S. Nixon

Senior Vice President, General Counsel & Corporate Secretary

DynCorp International Inc.

3190 Fairview Park Drive, Suite 700

Falls Church, Virginia 22042

(Name and address of agent for service)

(571) 722-0210

(Telephone number, including area code, of agent for service)

 

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer  ¨   Accelerated filer  x
Non-accelerated filer  ¨   Smaller reporting company  ¨
(Do not check if a smaller reporting company)  

 

 

 


TERMINATION OF REGISTRATION

This Post-Effective Amendment relates to the following Registration Statements on Forms S-8 filed by DynCorp International Inc. (the “Registrant”) with the Securities and Exchange Commission (collectively, the “Registration Statements”):

 

   

Registration No. 333-160259 filed on Form S-8 on June 26, 2009, registering 2,250,000 shares of the Registrant’s Class A common stock, par value $0.01 per share (“Common Stock”) issuable under the DynCorp International 2007 Omnibus Incentive Plan; and

 

   

Registration No. 333-163731 filed on Form S-8 on December 15, 2009, registering $25,000,000 in deferred compensation obligations issuable under the DynCorp International Inc. Deferred Compensation Plan.

On April 11, 2010, the Registrant entered into an Agreement and Plan of Merger (the “Merger Agreement”) with Delta Tucker Holdings, Inc., a Delaware corporation (“Parent”) and Delta Tucker Sub, Inc. (“Merger Sub”), a Delaware corporation and a wholly-owned subsidiary of Parent. The Merger Agreement provides for the merger of Merger Sub with and into the Registrant, with the Registrant continuing as a wholly-owned direct subsidiary of Parent (the “Merger”). The closing for the Merger has occurred, and the Merger became effective on July 7, 2010 (the “Effective Time”) pursuant to the Certificate of Merger filed on the same date with the Secretary of State of the State of Delaware. As provided for in the Merger Agreement, at the Effective Time each issued and outstanding share of common stock of the Registrant (other than certain shares held by the Registrant, Parent or Merger Sub) was cancelled and automatically converted into the right to receive $17.55 in cash, without interest. In addition, all restricted stock units of the Registrant vested at the Effective Time and were converted into the right to receive $17.55 in cash, without interest.

As a result of the Merger, the offerings pursuant to the Registration Statements have been terminated. In accordance with undertakings made by the Registrant in the Registration Statements to remove from registration, by means of post-effective amendment, any of the securities registered pursuant to the Registration Statements that remain unsold at the termination of the offerings, the Registrant hereby removes from registration all securities registered under the Registration Statements but not sold under the Registration Statements as of the filing date of this Post-Effective Amendment.


SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Post-Effective Amendment to the Registration Statements to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Falls Church, State of Virginia, on July 8, 2010.

 

DYNCORP INTERNATIONAL INC.

By:

  /S/    MICHAEL J. THORNE        
  Name:   Michael J. Thorne
  Title:   Senior Vice President and Chief Financial Officer

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statements has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/S/    WILLIAM L. BALLHAUS        

William L. Ballhaus

  

President, Chief Executive Officer

and Director

(Principal Executive Officer)

  July 8, 2010

/S/    MICHAEL J. THORNE         

Michael J. Thorne

  

Senior Vice President and Chief

Financial Officer

(Principal Financial and Accounting Officer)

  July 8, 2010

/S/    STEVEN F. GAFFNEY        

Steven F. Gaffney

   Chairman of the Board   July 8, 2010

             

Michael Hagee

   Director  

/S/    BRETT INGERSOLL        

Brett Ingersoll

   Director   July 8, 2010

             

John Tilelli

   Director  
-----END PRIVACY-ENHANCED MESSAGE-----