0001096906-22-002614.txt : 20221101 0001096906-22-002614.hdr.sgml : 20221101 20221101163451 ACCESSION NUMBER: 0001096906-22-002614 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20221101 DATE AS OF CHANGE: 20221101 EFFECTIVENESS DATE: 20221101 FILER: COMPANY DATA: COMPANY CONFORMED NAME: PASSUR Aerospace, Inc. CENTRAL INDEX KEY: 0000225628 STANDARD INDUSTRIAL CLASSIFICATION: SEARCH, DETECTION, NAVIGATION, GUIDANCE, AERONAUTICAL SYS [3812] IRS NUMBER: 112208938 STATE OF INCORPORATION: NY FISCAL YEAR END: 1031 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-208590 FILM NUMBER: 221350935 BUSINESS ADDRESS: STREET 1: ONE LANDMARK SQUARE STREET 2: STE. 1900 CITY: STAMFORD STATE: CT ZIP: 06901 BUSINESS PHONE: 2036224086 MAIL ADDRESS: STREET 1: ONE LANDMARK SQUARE STREET 2: STE. 1900 CITY: STAMFORD STATE: CT ZIP: 06901 FORMER COMPANY: FORMER CONFORMED NAME: MEGADATA CORP DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: MEGADATA COMPUTER & COMMUNICATIONS CORP DATE OF NAME CHANGE: 19770201 FORMER COMPANY: FORMER CONFORMED NAME: BELLOK DEVICES INC DATE OF NAME CHANGE: 19740314 S-8 POS 1 pssr_s8.htm PASSUR AEROSPACE, INC. - FORM S-8

As filed with the Securities and Exchange Commission on November 1, 2022

Registration No. 333-236244

Registration No. 333-217672

Registration No. 333-208590

Registration No. 333-172472

Registration No. 333-161791

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

________________

Post-Effective Amendment No. 1 (No. 333-236244)

Post-Effective Amendment No. 1 (No. 333-217672)

Post-Effective Amendment No. 1 (No. 333-208590)

Post-Effective Amendment No. 1 (No. 333-172472)

Post-Effective Amendment No. 1 (No. 333-161791)

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

PASSUR AEROSPACE, INC.

(Exact name of Registrant as specified in its charter)

 

New York

11-2208938

(State or other jurisdiction of incorporation or organization)

(I.R.S. Employer Identification No.)

________________

3452 Lake Lynda Dr., Suite 190

Orlando Florida 32817

(203) 622-4086

(Address, including zip code, and telephone number, including area code, of Registrant’s principal executive offices)

________________

PASSUR Aerospace, Inc. 2019 Stock Incentive Plan

PASSUR Aerospace, Inc. 2009 Stock Incentive Plan

(Full title of the plan)

________________

Brian G. Cook
President and Chief Executive Officer

3452 Lake Lynda Dr., Suite 190

Orlando, Florida 32817

(203) 622-4086

(Name, address, including zip code, and 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, a smaller reporting company, or an emerging growth company.  See the definitions of “large accelerated filer”, “accelerated filer”, “smaller reporting company”, and “emerging growth company” in Rule 12b-2 of the Exchange Act:

 Large accelerated filer

Accelerated filer

 

 

 

 

Non-accelerated filer

  (Do not check if a smaller reporting company)

Smaller reporting company

þ

 

 

Emerging growth company


If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act.  

 

 

 

EXPLANATORY NOTE/DEREGISTRATION OF SECURITIES

PASSUR Aerospace, Inc., a New York corporation (“PASSUR” or the “Company”), with its fiscal year ending October 31st, 2022, is filing these post-effective amendments (the “Post-Effective Amendments”) to the following Registration Statements on Form S-8 (the “Registration Statements”), which have been previously filed with the Securities and Exchange Commission (the “SEC”), to deregister and any all shares of the Company’s common stock, par value $0.01 per share (the “Common Stock”), registered but unsold or otherwise unissued under each such Registration Statement as of the date hereof:

1.Registration Statement No. 333-236244, filed with the SEC on February 4, 2020, registering 5,000,000 shares of Common Stock issuable under the PASSUR Aerospace, Inc. 2019 Stock Incentive Plan. 

 

2.Registration Statement No. 333-217672, filed with the SEC on May 4, 2017, registering 1,500,000 shares of Common Stock issuable under the PASSUR Aerospace, Inc. 2009 Stock Incentive Plan. 

 

3.Registration Statement No. 333-208590, filed with the SEC on December 17, 2015, registering 500,000 shares of Common Stock issuable under the PASSUR Aerospace, Inc. 2009 Stock Incentive Plan. 

 

4.Registration Statement No. 333-172472, filed with the SEC on February 25, 2011, registering 500,000 shares of Common Stock issuable under the PASSUR Aerospace, Inc. 2009 Stock Incentive Plan. 

 

5.Registration Statement No. 333-161791, filed with the SEC on September 8, 2009, registering 500,000 shares of Common Stock issuable under the PASSUR Aerospace, Inc. 2009 Stock Incentive Plan. 

 

On November 1, 2022, the Company announced its intention to apply for the voluntary deregistration from the reporting requirements under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), with the SEC. In connection with the Company’s voluntary decision to deregister, the Company has terminated any and all offerings pursuant to the Registration Statements. Accordingly, this filing is made pursuant to an undertaking made by the Company in Part II of each Registration Statement to remove from registration by means of a post-effective amendment any securities that had been registered for issuance but remain unsold at the termination of each offering. The Company, by filing these Post-Effective Amendments, hereby terminates the effectiveness of the Registration Statements and removes from registration any and all securities registered but unsold or otherwise unissued under the Registration Statements as of the date hereof.


 

SIGNATURES

Pursuant to the requirements of the Securities Act of 1933, as amended, 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 these Post-Effective Amendments to the Registration Statements on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Orlando, State of Florida, on November 1, 2022.

 

PASSUR AEROSPACE, INC.

 

 

 

 

By:

/s/ Brian G. Cook

 

 

Brian G. Cook
President, Chief Executive Officer and Director



POWER OF ATTORNEY

Each person whose signature appears below hereby constitutes and appoints Brian G. Cook and Allison O’Neill, and each of them, his or her true and lawful attorneys-in-fact and agents, each acting alone, with full power of substitution and re-substitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign these Post-Effective Amendments to the Registration Statements on Form S-8, including any amendments or supplements hereto, and to file the same, with all exhibits thereto and all other documents in connection therewith, with the Securities and Exchange Commission, granting unto each of said attorneys-in-fact and agents full power and authority to do and perform each and every act and thing requisite, necessary and appropriate to be done with respect to these Post-Effective Amendments to the Registration Statements on Form S-8 or any amendments or supplements hereto, as fully to all intents and purposes as he or she might or could do in person, and hereby ratifies and confirms all said attorneys-in-fact and agents, and each of them, or his substitute or substitutes, may lawfully do or cause to be done by virtue thereof.

Pursuant to the requirements of the Securities Act, these Post-Effective Amendments to the Registration Statements on Form S-8 has been signed by the following persons in the capacities and on the dates indicated.

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Brian G. Cook

 

President, Chief Executive Officer and Director

 

November 1, 2022

Brian G. Cook

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ Allison O’Neill

 

Executive Vice President of Finance and Administration

 

November 1, 2022

Allison O’Neill

 

(Principal Financial and Accounting Officer)

 

 

 

 

 

 

 

/s/ G.S. Beckwith Gilbert

 

Non-Executive Chairman of the Board and Director

 

November 1, 2022

G.S. Beckwith Gilbert

 

 

 

 

 

 

 

 

 

/s/ Michael Hulley

 

Director

 

November 1, 2022

Michael Hulley

 

 

 

 

 

 

 

 

 

/s/ Kurt J. Ekert

 

Director

 

November 1, 2022

Kurt J. Ekert

 

 

 

 

 

 

 

 

 

/s/ Paul L. Graziani

 

Director

 

November 1, 2022

Paul L. Graziani

 

 

 

 

 

 

 

 

 

/s/ Richard L. Haver

 

Director

 

November 1, 2022

Richard L. Haver

 

 

 

 

 

 

 

 

 

/s/ Ronald V. Rose

 

Director

 

November 1, 2022

Ronald V. Rose

 

 

 

 

 

 

 

 

 

/s/ Robert M. Stafford

 

Director

 

November 1, 2022

Robert M. Stafford

 

 

 

 

 

 

 

 

 

/s/ Michael Schumaecker

 

Director

 

November 1, 2022

Michael Schumaecker