-----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, O+aNXD9bw+y5LSldcQrzXbR4WesO6W9WI5dHQXrytfvgJUKvJkBKv4f9cSfHuq/3 jWH/PYr6m40Cf9Cztl6hnA== 0000950123-99-001052.txt : 19990215 0000950123-99-001052.hdr.sgml : 19990215 ACCESSION NUMBER: 0000950123-99-001052 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19990212 EFFECTIVENESS DATE: 19990212 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ALLEGHANY CORP /DE CENTRAL INDEX KEY: 0000775368 STANDARD INDUSTRIAL CLASSIFICATION: TITLE INSURANCE [6361] IRS NUMBER: 510283071 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 033-27598 FILM NUMBER: 99534694 BUSINESS ADDRESS: STREET 1: 375 PARK AVENUE CITY: NEW YORK STATE: NY ZIP: 10152 BUSINESS PHONE: 2127521356 MAIL ADDRESS: STREET 1: 375 PARK AVENUE CITY: NEW YORK STATE: NY ZIP: 10055 FORMER COMPANY: FORMER CONFORMED NAME: ALLEGHANY FINANCIAL CORP DATE OF NAME CHANGE: 19870115 S-8 POS 1 POST-EFFECTIVE AMENDMENT NO. 2 TO FORM S-8 1 As filed with the Securities and Exchange Commission on February 12, 1999 Registration Number 33-27598 SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ----------------------------------- POST-EFFECTIVE AMENDMENT NO. 2 TO FORM S-8 REGISTRATION STATEMENT Under THE SECURITIES ACT OF 1933 ------------------------------------ ALLEGHANY CORPORATION (Exact name of registrant as specified in its charter) Delaware 51-0283071 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification Number) 375 Park Avenue New York, New York 10152 (Address of Principal Executive Offices) (Zip Code) CHICAGO TITLE AND TRUST COMPANY PERFORMANCE UNIT INCENTIVE PLAN (successor to Chicago Title and Trust Company Stock Purchase Plan for Key Employees) (Full Title of Plan) Robert M. Hart, Esq. Senior Vice President, General Counsel and Secretary Alleghany Corporation 375 Park Avenue New York, New York 10152 (212) 752-1356 (Name and address of agent for service) ----------------------------------- Copies to: Linda E. Ransom, Esq. Dewey Ballantine LLP 1301 Avenue of the Americas New York, New York 10019-6092 (212) 259-6570 ----------------------------------- 2 REMOVAL OF SECURITIES FROM REGISTRATION Pursuant to Registration Statement No. 33-27598 (the "Registration Statement"), in March 1989 Alleghany Corporation ("Alleghany") registered 100,000 shares of its common stock, par value $1.00 per share ("Common Stock"), to be offered under the Chicago Title and Trust Company Stock Purchase Plan for Key Employees (the "Plan"). Post-Effective Amendment No. 1 to the Registration Statement was filed to reflect the fact that the Plan was subsumed under, and formed a part of, the Chicago Title and Trust Company Performance Unit Incentive Plan (the "Performance Unit Incentive Plan"). As of the date of this Post-Effective Amendment No. 2 to the Registration Statement, 23,873 shares of Common Stock have been offered and sold pursuant to the Plan and pursuant to that part of the Performance Unit Incentive Plan that constitutes the Plan. No further shares of Common Stock will be offered under that portion of the Performance Unit Incentive Plan that constitutes the Plan. Accordingly, 76,127 shares of Common Stock are hereby removed from registration. 3 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 No. 2 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on the 12th day of February, 1999. ALLEGHANY CORPORATION By: /s/ John J. Burns, Jr. ---------------------- John J. Burns, Jr. President Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated. Date: February 12, 1999 By: /s/ John J. Burns, Jr. ----------------------------- John J. Burns, Jr. President and Director (principal executive officer) Date: February 12, 1999 By: * --------------------------- Dan R. Carmichael Director Date: February 12, 1999 By: /s/ David B. Cuming ----------------------------- David B. Cuming Senior Vice President (principal financial officer) Date: February 12, 1999 By: * --------------------------- Allan P. Kirby, Jr. Director Date: By: --------------------------- Thomas S. Johnson Director 4 Date: By: --------------------------- Roger Noall Director Date: February 12, 1999 By: * --------------------------- F.M. Kirby Chairman of the Board and Director Date: February 12, 1999 By: * --------------------------- William K. Lavin Director Date: February 12, 1999 By: /s/ Peter R. Sismondo --------------------------- Peter R. Sismondo Vice President, Controller, Treasurer and Assistant Secretary (principal accounting officer) Date: February 12, 1999 By: * --------------------------- James F. Will Director Date: February 12, 1999 By: * --------------------------- Paul F. Woodberry Director *By: /s/ John J. Burns, Jr. -------------------------- John J. Burns, Jr. Attorney-in-Fact -----END PRIVACY-ENHANCED MESSAGE-----