SEC Info  
    Home      Search      My Interests      Help      Sign In      Please Sign In

Cadus Corp – ‘S-8 POS’ on 3/10/97

As of:  Monday, 3/10/97   ·   Effective:  3/10/97   ·   Accession #:  1005477-97-711   ·   File #:  333-21871

Previous ‘S-8 POS’:  None   ·   Next:  ‘S-8 POS’ on 12/23/97   ·   Latest:  ‘S-8 POS’ on 4/5/16

Find Words in Filings emoji
 
  in    Show  and   Hints

  As Of                Filer                Filing    For·On·As Docs:Size              Issuer               Agent

 3/10/97  Cadus Corp                        S-8 POS     3/10/97    1:18K                                    CT EDGAR123/FA

Post-Effective Amendment to an S-8   —   Form S-8
Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-8 POS     Post-Effective Amendment                              11±    56K 

S-8 POS1st “Page” of 6TOCTopPreviousNextBottomJust 1st
 

Registration No. 333-21871 ================================================================================ 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 CADUS PHARMACEUTICAL CORPORATION -------------------------------------------------------------------------------- (Exact name of registrant as specified in its charter) Delaware -------------------- (State or other jurisdiction of incorporation or organization) 13-3660391 -------------------- (I.R.S. Employer Identification No.) 777 Old Saw Mill River Road, Tarrytown, New York 10591-6705 -------------------------------------------------------------------------------- (Address of Principal Executive Offices) Cadus Pharmaceutical Corporation 1993 Stock Option Plan Cadus Pharmaceutical Corporation 1996 Incentive Plan Written Compensation Contracts with Certain Employees Written Compensation Contracts with Non-Employee Directors Written Compensation Contracts with Certain Consultants ------------------------------------------------------- (Full Title of the Plan) Jeremy M. Levin Cadus Pharmaceutical Corporation 777 Old Saw Mill River Road Tarrytown, New York 10591-6705 ------------------------------ (Name and Address of Agent For Service) (914) 345-3344 -------------------- (Telephone Number, Including Area Code, of Agent For Service) Copy to: Salomon R. Sassoon, Esq. Morrison Cohen Singer & Weinstein, LLP 750 Lexington Avenue New York, New York 10022 (212) 735-8600 ================================================================================
S-8 POS2nd “Page” of 6TOC1stPreviousNextBottomJust 2nd
CALCULATION OF REGISTRATION FEE [Enlarge/Download Table] ================================================================================================================ Title of Securities Amount to be Proposed Maximum Proposed Maximum Amount of to be Registered Registered Offering Price Per Share Aggregate Offering Price Registration Fee ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted under 1993 Stock Option Plan 589,614 $3.51(1) $2,069,545.14 $627.14 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options and stock appreciation rights which may be granted under 1996 Incentive Plan 164,470 $15.50(2) $2,549,285 $ 772.51 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of certain options granted during 1997 under 1996 Incentive Plan 200,000 $13.375(4) $2,675,000 $810.61 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of certain options granted during 1997 under 1996 Incentive Plan 100,000 $20.00(5) $2,000,000 $606.06 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted during 1996 under 1996 Incentive Plan 368,864 $6.625(3) $2,443,724 $740.52 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Philip N. Sussman under a Written Compensation Contract 33,334 $3.60 $120,002.40 $36.36 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to John Manfredi under a Written Compensation Contract 13,334 $3.60 $48,002.40 $14.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Andrew Murphy under a Written Compensation Contract 13,334 $3.60 $48,002.40 $14.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Jeremy Paul under a Written Compensation Contract 13,334 $3.60 $48,002.40 $14.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Lauren Silverman under a Written Compensation Contract 13,334 $3.60 $48,002.40 $14.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Joshua Trueheart under a Written Compensation Contract 13,334 $3.60 $48,002.40 $14.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to James S. Rielly under a Written Compensation Contract 6,667 $3.60 $24,001.20 $ 7.27 ================================================================================================================
S-8 POS3rd “Page” of 6TOC1stPreviousNextBottomJust 3rd
[Enlarge/Download Table] ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Thomas F. Deuel under a Written Compensation Contract 6,667 $3.60 $24,001.20 $ 7.27 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Norman R. Klinman under a Written Compensation Contract 6,667 $3.60 $24,001.20 $ 7.27 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Elliott M. Ross under a Written Compensation Contract 5,501 $3.60 $19,803.60 $ 6.00 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Jeremy Thorner under a Written Compensation Contract 6,667 $3.60 $24,001.20 $ 7.27 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Arnold Levine under a Written Compensation Contract 6,667 $3.60 $24,001.20 $ 7.27 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to John Ransom under a Written Compensation Contract 5,040 $3.60 $18,144 $ 5.50 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Christine Klein under a Written Compensation Contract 4,667 $3.60 $16,801.20 $ 5.09 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Suzanne K. Wakamoto under a Written Compensation Contract 2,500 $3.60 $9,000 $ 2.73 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Christopher Pleiman under a Written Compensation Contract 1,667 $3.60 $6,001.20 $ 1.82 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Algis Anilionis under a Written Compensation Contract 1,000 $3.60 $3,600.00 $ 1.09 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Anupama K. Nadkarni under a Written Compensation Contract 834 $3.60 $3,002.40 $ 0.91 ================================================================================================================
S-8 POS4th “Page” of 6TOC1stPreviousNextBottomJust 4th
[Enlarge/Download Table] ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Mitchell Silverstein under a Written Compensation Contract 834 $3.60 $3,002.40 $ 0.91 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Michael A. Spruyt under a Written Compensation Contract 834 $3.60 $3,002.40 $ 0.91 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to David Fruhling under a Written Compensation Contract 250 $3.60 $3,002.40 $ 0.27 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Theodore Altman under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Harold First under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Carl Icahn under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Peter Liebert under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Robert Mitchell under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Mark Rachesky under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to William Scott under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Jack Wasserman under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================
S-8 POS5th “Page” of 6TOC1stPreviousNextBottomJust 5th
[Enlarge/Download Table] ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Samuel D. Waksal under a Written Compensation Contract 12,000 $6.75 $81,000 $24.55 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to John C. Cambier under a Written Compensation Contract 166,667 $1.50 $250,000.50 $75.76 ================================================================================================================ Common Stock, par value $0.01 per share, issuable upon exercise of options granted to Gary L. Johnson, under a Written Compensation Contract 166,667 $1.50 $250,000.50 $75.76 ================================================================================================================ Common Stock, par value $0.01 issuable upon exercise of options granted to James R. Broach, under a Written Compensation Contract 141,667 $2.571 $364,225.85 $110.37 ================================================================================================================ Total Registration Fee . . . . . . . . . . . . . . $ 4,210.33(6) ================================================================================================================ ---------- (1) Calculated at the highest price at which any option granted under the 1993 Stock Option Plan is exercisable. (2) Estimated in accordance with Rules 457(c) and (h) solely for the purpose of calculating the registration fee and based upon the average of the high and low trade prices of the Common Stock of Cadus Pharmaceutical Corporation as reported by the NASDAQ Stock Market on February 10, 1997. (3) Calculated at the highest price at which any option granted during the calendar year 1996 under the 1996 Incentive Plan is exercisable. (4) Calculated at the price at which such options granted under the 1996 Incentive Plan are exercisable. (5) Calculated at the price at which such options granted under the 1996 Incentive Plan are exercisable. (6) A fee of $4,202.75 was paid on February 14, 1997, in connection with the filing of the registration statement on such date. Accordingly, a fee of $7.58 is being paid in connection with the filing of this Post-Effective Amendment No. 1 to said registration statement.
S-8 POSLast “Page” of 6TOC1stPreviousNextBottomJust 6th
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 this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Tarrytown, State of New York, on this 10th day of March, 1997. CADUS PHARMACEUTICAL CORPORATION By: s/Jeremy M. Levin ------------------------------------- Jeremy M. Levin President and Chief Executive Officer Pursuant to the requirements of the Securities Act of 1933, as amended, this registration statement has been signed below by the following persons in the capacities and on the dates indicated: Signature Title Date --------- ----- ---- S/Jeremy M. Levin President and Chief Executive March 10, 1997 ---------------------- Officer (Principal Executive Jeremy M. Levin Officer) and Chairman of the Board of Directors S/James S. Rielly Director of Finance, Controller, March 10, 1997 ---------------------- Treasurer and Secretary James S. Rielly (Principal Financial and Accounting Officer) Director March __, 1997 ---------------------- Carl C. Icahn Director March __, 1997 ---------------------- Theodore Altman Director March __, 1997 ---------------------- Harold First * Director March 10, 1997 ---------------------- Peter Liebert * Director March 10, 1997 ---------------------- Robert Mitchell * Director March 10, 1997 ---------------------- Lawrence Muschek Director March __, 1997 ---------------------- Mark H. Rachesky * Director March 10, 1997 ---------------------- Nicole Vitullo Director March __, 1997 ---------------------- Samuel D. Waksal * Director March 10, 1997 ---------------------- Jack G. Wasserman s/ Jeremy M. Levin* ---------------------- Jeremy M. Levin, Attorney-in-fact 6

Dates Referenced Herein   and   Documents Incorporated by Reference

Referenced-On Page
This ‘S-8 POS’ Filing    Date First  Last      Other Filings
Filed on / Effective on:3/10/976SC 13G
2/14/975S-8
2/10/975
 List all Filings 
Top
Filing Submission 0001005477-97-000711   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., Apr. 25, 3:29:50.2pm ET