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

Xerox Holdings Corp. – ‘S-8’ on 8/2/23

On:  Wednesday, 8/2/23, at 8:01pm ET   ·   As of:  8/3/23   ·   Effective:  8/3/23   ·   Accession #:  1193125-23-201964   ·   File #:  333-273626

Previous ‘S-8’:  ‘S-8’ on 6/29/21   ·   Latest ‘S-8’:  This Filing   ·   11 References:   

Find Words in Filings emoji
 
  in    Show  and   Hints

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

 8/03/23  Xerox Holdings Corp.              S-8         8/03/23    5:169K                                   Donnelley … Solutions/FA

Registration Statement – Securities for an Employee Benefit Plan   —   Form S-8   —   SA’33

Filing Table of Contents

Document/Exhibit                   Description                      Pages   Size 

 1: S-8         Registration Statement - Securities for an          HTML     51K 
                Employee Benefit Plan                                            
 2: EX-4.3      Instrument Defining the Rights of Security Holders  HTML     78K 
 3: EX-5.1      Opinion of Counsel re: Legality                     HTML     10K 
 4: EX-23.1     Consent of Expert or Counsel                        HTML      5K 
 5: EX-FILING FEES  Filing Fees                                     HTML     14K 


‘S-8’   —   Registration Statement – Securities for an Employee Benefit Plan

Document Table of Contents

Page (sequential)   (alphabetic) Top
 
11st Page  –  Filing Submission
"Powers of Attorney (included on signature page)

This is an HTML Document rendered as filed.  [ Alternative Formats ]



  S-8  

As filed with the Securities and Exchange Commission on August 2, 2023

Registration No. 333-                

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

XEROX HOLDINGS CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

New York   83-3933743

(State or other jurisdiction of

incorporation or organization)

 

(IRS Employer

Identification No.)

201 Merritt 7

Norwalk, Connecticut 06851

(Address of Principal Executive Offices and Zip Code)

Xerox Holdings Corporation Performance Incentive Plan

(Full title of the plan)

Flor M. Colón

Corporate Secretary

Xerox Holdings Corporation

201 Merritt 7

Norwalk, Connecticut 06851

(Name and address of agent for service)

203-849-5216

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

Copies to:

Michael J. Blankenship

Winston & Strawn LLP

800 Capitol Street, Suite 2400

Houston, Texas 77007

713-651-2600

 

 

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      Smaller reporting company  
     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

Pursuant to General Instruction E of Form S-8, this registration statement on Form S-8 (the “Registration Statement”) is being filed in order to register an additional 3,870,000 shares of Common Stock, par value $1.00 per share (“Common Stock”) of Xerox Holdings Corporation (the “Registrant”) under the Xerox Holdings Corporation Performance Incentive Plan (the “Plan”), which are securities of the same class and relate to the same employee benefit plan as those securities registered on the Registrant’s registration statement on Form S-8 previously filed with the Securities and Exchange Commission (the “Commission”) on June 29, 2021 (Registration No. 333-257512), which is hereby incorporated by reference, except to the extent supplemented, amended or superseded by information set forth in this Registration Statement.


Part II

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3.

Incorporation of Documents by Reference.

The following documents filed by the Registrant with the Commission are incorporated herein by reference:

 

1.

The Registrant’s and Xerox Corporation’s combined Annual Report on Form 10-K for the year ended December 31, 2022;

 

2.

The Registrant’s and Xerox Corporation’s Quarterly Reports on Form 10-Q for the quarters ended March  31, 2023 and June 30, 2023;

 

3.

The Registrant’s and Xerox Corporation’s Current Reports on Form 8-K filed on January 4. 2023, March 15, 2023, April  21, 2023, May  23, 2023, and May 31, 2023; and

 

4.

The description of the Registrant’s Common Stock, contained in Exhibit 4(d) to Registrant’s and Xerox Corporation’s combined Annual Report on Form 10-K for the year ended December 31, 2019, filed with the Commission on February 28, 2020, and any amendment or report filed for the purpose of updating that description.

All documents filed by the Registrant pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Securities Exchange Act of 1934 (other than the portions of those documents furnished or otherwise not deemed to be filed) subsequent to the date of this Registration Statement, and prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall be deemed to be incorporated by reference in this Registration Statement and to be part hereof from the date of the filing of such documents.


The information incorporated by reference is considered to be a part of this Registration Statement, and later information that the Registrant files with the Commission will update and supersede this information.

 

Item 6.

Indemnification of Directors and Officers.

Section 721 of the New York Business Corporation Law (the “NYBCL”) provides that, in addition to indemnification provided in Article 7 of the NYBCL, a corporation may indemnify a director or officer by a provision contained in the certificate of incorporation or by-laws or by a duly authorized resolution of its shareholders or directors or by agreement, provided that no indemnification may be made to or on behalf of any director or officer if a judgment or other final adjudication adverse to the director or officer establishes that his acts were committed in bad faith or were the result of active and deliberate dishonesty and were material to the cause of action, or that such director or officer personally gained in fact a financial profit or other advantage to which he was not legally entitled.

Section 722(a) of the NYBCL provides that a corporation may indemnify a director or officer made, or threatened to be made, a party to any action other than a derivative action, whether civil or criminal, against judgments, fines, amounts paid in settlement and reasonable expenses, including attorneys’ fees, actually and necessarily incurred as a result of such action or proceeding or any appeal therein, if such director or officer acted in good faith, for a purpose which he reasonably believed to be in, or not opposed to, the best interests of the corporation and, in criminal actions or proceedings, in addition, had no reasonable cause to believe that his conduct was unlawful.

Section 722(c) of the NYBCL provides that a corporation may indemnify a director or officer, made or threatened to be made, a party in a derivative action, against amounts paid in settlement and reasonable expenses, including attorneys’ fees, actually and necessarily incurred by the director or officer in connection with the defense or settlement of such action or in connection with an appeal therein if such director or officer acted, in good faith, for a purpose which he reasonably believed to be in, or not opposed to, the best interests of the corporation, except that no indemnification will be available under Section 722(c) of the NYBCL in respect of a threatened or pending action which is settled or otherwise disposed of, or any claim as to which such director or officer shall have been adjudged liable to the corporation, unless and only to the extent that the court in which the action was brought, or, if no action was brought, any court of competent jurisdiction, determines, upon application, that, in view of all the circumstances of the case, the director or officer is fairly and reasonably entitled to indemnity for such portion of the settlement amount and expenses as the court deems proper.

Section 723 of the NYBCL specifies the manner in which payment of indemnification under Section 722 of the NYBCL or indemnification permitted under Section 721 of the NYBCL may be authorized by the corporation. It provides that indemnification may be authorized by the corporation. It provides that indemnification by a corporation is mandatory in any case in which the director or officer has been successful, whether on the merits or otherwise, in defending an action. In the event that the director or officer has not been successful or the action is settled, indemnification must be authorized by the appropriate corporate action as set forth in Section 723.

Section 724 of the NYBCL provides that, upon application by a director or officer, indemnification may be awarded by a court to the extent authorized. Section 722 and Section 723 of the NYBCL contain certain other miscellaneous provisions affecting the indemnification of directors and officers.

Section 726 of the NYBCL authorizes the purchase and maintenance of insurance to indemnify (1) a corporation for any obligation which it incurs as a result of the indemnification of directors and officers under the provisions of Article 7 of the NYBCL, (2) directors and officers in instances in which they may be indemnified by the corporation under the provisions of Article 7 of the NYBCL, and (3) directors and officers in instances in which they may not otherwise be indemnified by the corporation under the provisions of Article 7 of the NYBCL, provided the contract of insurance covering such directors and officers provides, in a manner acceptable to the New York State Superintendent of Financial Services, for a retention amount and for co-insurance.

The Registrant’s Restated Certificate of Incorporation contains no indemnification provisions.


The Registrant’s Amended And Restated By-Laws require the Registrant to indemnify any person made or threatened to be made a party in any civil or criminal action or proceeding, including an action or proceeding by or in the right of the Registrant to procure a judgment in its favor or by or in the right of any other corporation of any type or kind, domestic or foreign, or any partnership, joint venture, trust, employee benefit plan or other enterprise, which any director or officer of the Registrant served in any capacity at the request of the Registrant, by reason of the fact that he, his testator or intestate is or was a director or officer of the Registrant or serves or served such other corporation, partnership, joint venture, trust, employee benefit plan or other enterprise, in any capacity against judgments, fines, penalties, amounts paid in settlement and reasonable expenses, including attorneys’ fees, incurred in connection with such action or proceeding, or any appeal therein, provided that no such indemnification shall be required with respect to any settlement unless the Registrant shall have given its prior approval thereto.

The foregoing statements are subject to the detailed provisions of Sections 721–726 of the NYBCL and the certificate of incorporation and by-laws of the Registrant.

 

Item 8.

Exhibits.

 

Exhibit

No.

  

Document Description

4.1    Restated Certificate of Incorporation of the Registrant filed with the Department of State of the State of New York on July  31, 2019 (incorporated by reference to Exhibit 3.2 to the Registrant’s Current Report on 8-K filed with the Commission on July 31, 2019).
4.2    Amended and Restated By-Laws of the Registrant dated February  17, 2022 (incorporated by reference to Exhibit 3(b)(2) to the Registrant’s Annual Report on Form on Form 10-K filed with the Commission on February 23, 2022).
4.3*    Xerox Holdings Corporation Performance Incentive Plan effective as of May 21, 2020, as amended as of May 25, 2023.
5.1*    Opinion of Winston & Strawn LLP.
23.1*    Consent of PricewaterhouseCoopers LLP.
23.2*    Consent of Winston & Strawn (included in Exhibit 5.1).
24.1*    Powers of Attorney (included on signature page).
107*    Filing Fee Table.

 

*

Filed herewith

 

Item 9.

Undertakings.

The undersigned Registrant hereby undertakes:

 

  (1)

To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement: (i) To include any prospectus required by Section 10(a)(3) of the Securities Act; (ii) To reflect in the prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than a 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective Registration Statement; and (iii) To include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement; provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement.

 


  (2)

That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

  (3)

To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

Further, the undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.


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 this Registration Statement on Form S-8 and has duly caused this Registration Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on August 2, 2023.

 

XEROX HOLDINGS CORPORATION (Registrant)
By:  

/s/ Xavier Heiss

Name:   Xavier Heiss
Title:   Executive Vice President and Chief Financial Officer

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints Flor M. Colon and Eric W. Risi as his or her true and lawful attorneys-in-fact (with full power to each of them to act 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 any and all c amendments (including post-effective amendments) to this Registration Statement on Form S-8, and to file the same, with the exhibits thereto, and other documents in connection herewith, with the Securities and Exchange Commission, granting unto said attorneys-in-fact and agent, full power and authority to do and perform each and every act and thing required and necessary to be done in and about the foregoing as fully for all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorneys-in-fact and agent or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement on Form S-8 has been signed by the following persons in the capacities and on the date indicated.

 

Signature    Title    Date

/s/ Steven J. Bandrowczak

Steven J. Bandrowczak

  

Chief Executive Officer and Director

(Principal Executive Officer)

   August 2, 2023

/s/ Xavier Heiss

Xavier Heiss

  

Executive Vice President and Chief Financial Officer

(Principal Financial Officer)

   August 2, 2023

/s/ Mirlanda Gecaj

Mirlanda Gecaj

  

Vice President and Chief Accounting Officer

(Principal Accounting Officer)

   August 2, 2023

/s/ Philip V. Giordano

Philip V. Giordano

   Director    August 2, 2023

/s/ A. Scott Letier

A. Scott Letier

   Director    August 2, 2023

/s/ Jesse A. Lynn

Jesse A. Lynn

   Director    August 2, 2023

/s/ Nichelle Maynard-Elliott

Nichelle Maynard-Elliott

   Director    August 2, 2023


/s/ Steven Miller

Steven Miller

   Director    August 2, 2023

/s/ James L. Nelson

James L. Nelson

   Director    August 2, 2023

/s/ Margarita Paláu-Hernández

Margarita Paláu-Hernández

   Director    August 2, 2023

Dates Referenced Herein   and   Documents Incorporated by Reference

This ‘S-8’ Filing    Date    Other Filings
Filed as of / Effective on:8/3/23
Filed on:8/2/2310-Q
12/31/2210-K,  ARS,  SD
6/29/21S-8
2/28/2010-K,  425,  8-K
12/31/1910-K,  SD
 List all Filings 


11 Previous Filings that this Filing References

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

 8/02/23  Xerox Holdings Corp.              10-Q        6/30/23  125:21M
 5/31/23  Xerox Holdings Corp.              8-K:5       5/25/23   10:200K                                   Donnelley … Solutions/FA
 5/23/23  Xerox Holdings Corp.              8-K:1,2,9   5/17/23   13:1.8M                                   Donnelley … Solutions/FA
 5/01/23  Xerox Holdings Corp.              10-Q        3/31/23  120:17M
 4/21/23  Xerox Holdings Corp.              8-K:5,9     4/18/23   11:291K                                   Donnelley … Solutions/FA
 3/15/23  Xerox Holdings Corp.              8-K:5       3/15/23   12:197K                                   Donnelley … Solutions/FA
 2/23/23  Xerox Holdings Corp.              10-K       12/31/22  191:38M
 1/04/23  Xerox Holdings Corp.              8-K:1,8,9  12/28/22    1:71K                                    White & Case LLP/FA
 2/23/22  Xerox Holdings Corp.              10-K       12/31/21  190:35M
 2/28/20  Xerox Holdings Corp.              10-K       12/31/19  163:37M
 7/31/19  Xerox Holdings Corp.              8-K12B:3,5, 7/31/19    8:612K                                   Donnelley … Solutions/FA
Top
Filing Submission 0001193125-23-201964   –   Alternative Formats (Word / Rich Text, HTML, Plain Text, et al.)

Copyright © 2024 Fran Finnegan & Company LLC – All Rights Reserved.
AboutPrivacyRedactionsHelp — Thu., May 9, 1:13:32.2pm ET