-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, b0mWjNTtw5MIjF2XIU53K+lXkM65cl1KGBac2YtCDfvDGiw0MyAf2UKvIHg0wk1i eCNZVCQdpLg1QLMovy2ysw== 0000004427-94-000013.txt : 19940616 0000004427-94-000013.hdr.sgml : 19940616 ACCESSION NUMBER: 0000004427-94-000013 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 19940615 EFFECTIVENESS DATE: 19940615 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AMDAHL CORP CENTRAL INDEX KEY: 0000004427 STANDARD INDUSTRIAL CLASSIFICATION: 3571 IRS NUMBER: 941728548 STATE OF INCORPORATION: DE FISCAL YEAR END: 1228 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 002-94748 FILM NUMBER: 94534329 BUSINESS ADDRESS: STREET 1: 1250 E ARQUES AVE CITY: SUNNYVALE STATE: CA ZIP: 94088 BUSINESS PHONE: 4087466000 MAIL ADDRESS: STREET 1: 1250 E ARQUES AVE CITY: SUNNYVALE STATE: CA ZIP: 94088 S-8 POS 1 File No. 2-94748 --------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 -------------------------------------------- POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 AMDAHL CORPORATION (Exact name of registrant as specified in its charter) Delaware 94-1728548 (State or other jurisdiction (IRS Employer of incorporation or organization) Identification No.) 1250 East Arques Avenue Sunnyvale, California 94088-3470 (Address of Principal (Zip Code) Executive Offices) AMDAHL CORPORATION STOCK OPTION PLAN (1974) AMDAHL CORPORATION NON-QUALIFIED STOCK OPTION PLAN (1982) (Full title of the plans) Edward F. Thompson Vice President, Chief Financial Officer and Secretary AMDAHL CORPORATION 1250 East Arques Avenue Sunnyvale, California 94088-3470 (Name and address of agent for service) (408) 746-6000 (Telephone number, including area code, of agent for service) -------------------------------------------- This Post-Effective Amendment to the Registration Statement shall hereafter become effective in accordance with the provisions of Section 8(c) of the Securities Act of 1933. ----------------------------------------------------------------- Item 9. Undertakings The Registrant undertakes by this Post-Effective Amendment to remove from registration 437,068 shares of Amdahl Corporation common stock as registered on Form S-8, file number 2-94748, that were offered pursuant to the Amdahl Corporation Stock Option Plan (1974) and Amdahl Corporation Non-Qualified Stock Option Plan (1982) (the "Plans"). The removal from registration is requested due to the termination of the Plans upon the adoption of the Amdahl Corporation 1994 Stock Incentive Plan at the May 5, 1994 Stockholders' Meeting. The number of shares indicated above have been adjusted to reflect a two for one stock split effective September 2, 1988. 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 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Sunnyvale, State of California, on this 14th day of June, 1994. AMDAHL CORPORATION By /s/E. Joseph Zemke -------------------------- E. Joseph Zemke President, Chief Executive Officer and Director Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to Registration Statement has been signed below by the following persons in the capacities and on the dates indicated. Signature Title Date - --------- ------ ---- /s/E. Joseph Zemke President, Chief June 14, 1994 - ------------------ Executive Officer and E. Joseph Zemke Director (Principal Executive Officer) /s/Edward F. Thompson Vice President, Chief June 14, 1994 - --------------------- Financial Officer and Edward F. Thompson Secretary (Principal Financial Officer) /s/Ernest B. Thompson Vice President and June 14, 1994 - --------------------- Controller (Principal Ernest B. Thompson Accounting Officer) /s/John C. Lewis* Chairman of the Board - ----------------- of Directors John C. Lewis /s/Keizo Fukagawa* Director - ------------------ Keizo Fukagawa /s/E. F. Heizer, Jr.* Director - --------------------- E. F. Heizer, Jr. /s/Kazuto Kojima* Director - ----------------- Kazuto Kojima /s/R. Stanley Laing* Director - -------------------- R. Stanley Laing /s/Burton G. Malkiel* Director - --------------------- Burton G. Malkiel /s/George R. Packard* Director - --------------------- George R. Packard /s/Walter B. Reinhold* Director - ---------------------- Walter B. Reinhold /s/Takamitsu Tsuchimoto* Director - ------------------------ Takamitsu Tsuchimoto /s/J. Sidney Webb* Director - ------------------ J. Sidney Webb * By: /s/Edward F. Thompson Attorney in Fact June 14, 1994 --------------------- Edward F. Thompson EXHIBIT INDEX Exhibit No. Description - ----------- ----------- 24 Power of Attorney EX-24 2 Exhibit 24 POWER OF ATTORNEY KNOW ALL PERSONS BY THESE PRESENTS: That the undersigned officers and directors of Amdahl Corporation, a Delaware corporation, do hereby constitute and appoint E. Joseph Zemke and Edward F. Thompson and each of them, the lawful attorneys-in-fact and agents with full power and authority to do any and all acts and things and to execute any and all instruments which said attorneys and agents, and either one of them, determine may be necessary or advisable or required to enable said corporation to comply with the Securities Act of 1933, as amended, and any rules or regulations or requirements of the Securities and Exchange Commission in connection with this Registration Statement. Without limiting the generality of the foregoing power and authority, the powers granted include the power and authority to sign the names of the undersigned officers and directors in the capacities indicated below to this Registration Statement, to any and all amendments, both pre- effective and post-effective, and supplements to this Registration Statement, and to any and all instruments or documents filed as part of or in conjunction with this Registration Statement or amendments or supplements thereof, and each of the undersigned hereby ratifies and confirms that all said attorneys and agents, or either of them, shall do or cause to be done by virtue hereof. This Power of Attorney may be signed in several counterparts. IN WITNESS WHEREOF, each of the undersigned has executed this Power of Attorney as of the date indicated. Signature Title Date - --------- ------ ---- /s/E. Joseph Zemke President, Chief May 5, 1994 - ------------------ Executive Officer and E. Joseph Zemke Director (Principal Executive Officer) /s/Edward F. Thompson Vice President, Chief May 5, 1994 - --------------------- Financial Officer and Edward F. Thompson Secretary (Principal Financial Officer) /s/Ernest B. Thompson Vice President and May 6, 1994 - --------------------- Controller (Principal Ernest B. Thompson Accounting Officer) /s/John C. Lewis Chairman of the Board May 5, 1994 - ---------------- of Directors John C. Lewis /s/Keizo Fukagawa Director May 5, 1994 - ----------------- Keizo Fukagawa /s/E. F. Heizer, Jr. Director May 5, 1994 - -------------------- E. F. Heizer, Jr. /s/Kazuto Kojima Director May 5, 1994 - ---------------- Kazuto Kojima /s/R. Stanley Laing Director May 5, 1994 - ------------------- R. Stanley Laing /s/Burton G. Malkiel Director May 5, 1994 - -------------------- Burton G. Malkiel /s/George R. Packard Director May 5, 1994 - -------------------- George R. Packard /s/Walter B. Reinhold Director May 5, 1994 - --------------------- Walter B. Reinhold /s/Takamitsu Tsuchimoto Director May 5, 1994 - ----------------------- Takamitsu Tsuchimoto /s/J. Sidney Webb Director May 5, 1994 - ----------------- J. Sidney Webb -----END PRIVACY-ENHANCED MESSAGE-----