As filed with the Securities and Exchange Commission on April 13, 2011
|
Registration No. 33-58359, 33-60437, 333-10003, 333-33249, 333-83677, 333-51906, 33-30007, 33-68208, 333-33265, 333-10005, 333-33251, 333-83669, 333-33291, 33-21241 , 333-55126, 333-42371, 333-81275, 333-87967, 333-81277, 333-83673, 333-64103, 333-83681, 333-51872, 333-52202, 333-66130, 333-70310, 333-76762, 333-76766, 333-76768, 333-76770, 333-100722, 333-90514, 333-90512, 333-90510, 333-64095, 333-106691, 333-106692, 333-111314, 333-116650, 333-116651, 333-116653, 333-114184, 333-125723, 333-125724, 333-125726, 333-139491, 333-139492, 333-143467, 333-143468, 333-143469, 333-153898, 333-160397, 333-160398, 333-165604, 333-167871, 333-167872, 333-167873 |
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 33-58359
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 33-60437
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-10003
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-33249
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-83677
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-51906
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 33-30007
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 33-68208
Post-Effective Amendment No. 3 to Form S-8 Registration Statement No. 333-33265
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-10005
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-33251
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-83669
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-33291
Post-Effective Amendment No. 3 to Form S-8 Registration Statement No. 33-21241
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-55126
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-42371
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-81275
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-87967
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-81277
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-83673
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-64103
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-83681
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-51872
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-52202
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-66130
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-70310
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-76762
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-76766
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-76768
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-76770
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-100722
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-90514
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-90512
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-90510
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-64095
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-106691
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-106692
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-111314
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-116650
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-116651
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-116653
Post-Effective Amendment No. 2 on Form S-8 to Form S-4 Registration Statement No. 333-114184
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-125723
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-125724
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-125726
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-139491
Post-Effective Amendment No. 2 to Form S-8 Registration Statement No. 333-139492
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-143467
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-143468
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-143469
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-153898
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-160397
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-160398
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-165604
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-167871
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-167872
Post-Effective Amendment No. 1 to Form S-8 Registration Statement No. 333-167873
UNDER
THE SECURITIES ACT OF 1933
GENZYME CORPORATION
(Exact name of registrant as specified in its charter)
| | |
Massachusetts | | 06-1047163 |
(State or other jurisdiction of incorporation or organization) | | (I.R.S. employer identification no.) |
1500 Kendall Street
Cambridge, Massachusetts
(Address of Principal Executive Offices)
1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003
1990 Equity Incentive Plan
1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003
1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003
1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003
1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003
1988 Director Stock Option Plan
1988 Director Stock Option Plan
1988 Director Stock Option Plan, renamed “1988 Director Stock Option Plan 1998 Director Stock Option Plan” by Post Effective Amendment No. 1, filed on July 23, 1999, renamed “1998 Director Stock Option Plan” by Post Effective Amendment No. 2, filed on July 1, 2003
Directors’ Deferred Compensation Plan
Directors’ Deferred Compensation Plan
Directors’ Deferred Compensation Plan
1990 Employee Stock Purchase Plan, renamed “1990 Employee Stock Purchase Plan 1999 Employee Stock Purchase Plan” by Post Effective Amendment No. 1, filed on July 23, 1999
Genzyme Corporation Retirement Savings Plan
Genzyme Corporation Retirement Savings Plan
1997 Equity Incentive Plan
1997 Equity Incentive Plan
1997 Equity Incentive Plan
1999 Employee Stock Purchase Plan
1999 Employee Stock Purchase Plan
1998 Director Stock Option Plan
1998 Director Stock Option Plan
Options assumed by Genzyme Corporation in connection with the merger of Geltex Pharmaceuticals, Inc. with and into a wholly owned subsidiary of Genzyme Corporation originally granted under the Geltex Pharmaceuticals, Inc. Amended and Restated 1992 Equity Incentive Plan and Amended and Restated 1995 Director Stock Option Plan
Options assumed by Genzyme Corporation in connection with the merger of Biomatrix, Inc. with and into a wholly owned subsidiary of Genzyme Corporation originally granted under the Biomatrix, Inc. 1994 Stock Option Plan and Nonemployee Director Option Plan
Options assumed by Genzyme Corporation in connection with the merger of a wholly owned subsidiary of Genzyme with and into Focal, Inc. originally granted under the Focal, Inc. 1992 Incentive Stock Plan, 1999 Stock Incentive Plan and 1997 Director Option Plan
Options assumed by Genzyme Corporation in connection with the merger of a wholly owned subsidiary of Genzyme with and into Novazyme Pharmaceuticals, Inc. originally granted under the Novazyme Pharmaceuticals, Inc. 2000 Stock Option Plan and 2001 Stock Option Plan
1999 Employee Stock Purchase Plan
1997 Equity Incentive Plan
1998 Director Stock Option Plan
2001 Equity Incentive Plan
1997 Equity Incentive Plan
Genzyme Surgical Products Corporation Savings and Investment Plan
2001 Equity Incentive Plan
1999 Employee Stock Purchase Plan
1990 Employee Stock Purchase Plan, renamed “1990 Employee Stock Purchase Plan 1999 Employee Stock Purchase Plan” by Post Effective Amendment No. 1, filed on July 23, 1999
1997 Equity Incentive Plan
1999 Employee Stock Purchase Plan
Genzyme Corporation 401(k) Plan
Genzyme Corporation 2004 Equity Incentive Plan
1999 Employee Stock Purchase Plan
1998 Director Stock Option Plan
Options assumed by Genzyme Corporation in connection with the merger of a wholly-owned subsidiary of Genzyme Corporation with ILEX Oncology, Inc., originally granted under ILEX Oncology, Inc. 1995 Stock Option Plan ILEX Oncology, Inc. Second Amended and Restated 1996 Non-Employee Director Stock Option Plan ILEX Oncology, Inc. 2000 Employee Stock Compensation Plan ILEX Oncology, Inc. 2001 U.K. Employee Stock Compensation Plan
1999 Employee Stock Purchase Plan
Genzyme Corporation 401(k) Plan
Genzyme Corporation 2004 Equity Incentive Plan
Genzyme Corporation 2004 Equity Incentive Plan
Genzyme Corporation 1998 Director Stock Option Plan, renamed “Genzyme Corporation 2007 Director Equity Plan Genzyme Corporation 1998 Director Stock Option Plan” by Post Effective Amendment No. 1, filed on June 4, 2007
Genzyme Corporation 401(k) Plan
Genzyme Corporation 2004 Equity Incentive Plan
Genzyme Corporation 1999 Employee Stock Purchase Plan
Genzyme Corporation 2004 Equity Incentive Plan
Genzyme Corporation 2004 Equity Incentive Plan
Genzyme Corporation 2009 Employee Stock Purchase Plan
Genzyme Corporation 401(k) Plan
Genzyme Corporation 2007 Director Equity Plan
Genzyme Corporation 2009 Employee Stock Purchase Plan
Genzyme Corporation 2004 Equity Incentive Plan
(Full Title of the Plan)
Peter Wirth
Executive Vice President
Genzyme Corporation
500 Kendall Street
Cambridge, Massachusetts 02142
(617) 252-7500
(Name, Address and Telephone Number,
including Area Code, of Agent for Service)
Copy to:
Michael J. Aiello, Esq.
Jaclyn L. Cohen, Esq.
Weil, Gotshal & Manges LLP
767 Fifth Avenue
New York, NY 10153
(212) 310-8000
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
| | | | |
Large accelerated filer x | | Accelerated filer ¨ | | |
Non-accelerated filer ¨ | | Smaller reporting company ¨ | | |
DEREGISTRATION OF SECURITIES
These Post-Effective Amendments (each, a “Post-Effective Amendment,” and collectively, the “Post-Effective Amendments”), filed by Genzyme Corporation, a Massachusetts corporation (the “Company” or “Genzyme”), deregister all securities remaining unissued under the following Registration Statements on Form S-8 filed by the Company (the “Registration Statements”) with the U.S. Securities and Exchange Commission (the “SEC”), pertaining to the registration of shares of stock (including Genzyme Common Stock, Genzyme General Division Common Stock, Genzyme Tissue Repair Division Common Stock, Genzyme Molecular Oncology Division Common Stock, Genzyme Surgical Products Division Common Stock and Genzyme Biosurgery Common Stock) and interests therein offered under certain employee benefit and equity plans and agreements (the “Plans”):
| | | | |
Registration No. | | Date Filed With the SEC | | Name of Equity Plan or Agreement |
| | |
33-58359 | | Mar. 31, 1995 | | 1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003 |
| | |
33-60437 | | June 21, 1995 | | 1990 Equity Incentive Plan |
| | |
333-10003 | | Aug. 12, 1996 | | 1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003 |
| | |
333-33249 | | Aug. 8, 1997 | | 1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003 |
| | |
333-83677 | | July 23, 1999 | | 1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003 |
| | |
333-51906 | | Dec. 15, 2000 | | 1990 Equity Incentive Plan, renamed “2001 Equity Incentive Plan” by Post Effective Amendment No. 1, filed on July 1, 2003 |
| | |
33-30007 | | July 17, 1989 | | 1988 Director Stock Option Plan |
| | |
33-68208 | | Aug. 31, 1993 | | 1988 Director Stock Option Plan |
| | |
333-33265 | | Aug. 8, 1997 | | 1988 Director Stock Option Plan, renamed “1988 Director Stock Option Plan 1998 Director Stock Option Plan” by Post Effective Amendment No. 1, filed on July 23, 1999, renamed “1998 Director Stock Option Plan” by Post Effective Amendment No. 2, filed on July 1, 2003 |
| | |
333-10005 | | Aug. 12, 1996 | | Directors’ Deferred Compensation Plan |
| | |
333-33251 | | Aug. 8, 1997 | | Directors’ Deferred Compensation Plan |
| | |
333-83669 | | July 23, 1999 | | Directors’ Deferred Compensation Plan |
| | |
333-33291 | | Aug. 8, 1997 | | 1990 Employee Stock Purchase Plan, renamed “1990 Employee Stock Purchase Plan 1999 Employee Stock Purchase Plan” by Post Effective Amendment No. 1, filed on July 23, 1999 |
| | |
33-21241 | | April 13, 1988 | | Genzyme Corporation Retirement Savings Plan |
| | |
333-55126 | | Feb. 7, 2001 | | Genzyme Corporation Retirement Savings Plan |
| | |
333-42371 | | Dec. 16, 1997 | | 1997 Equity Incentive Plan |
| | |
333-81275 | | June, 22, 1999 | | 1997 Equity Incentive Plan |
| | |
333-87967 | | Sept. 28, 1999 | | 1997 Equity Incentive Plan |
| | |
333-81277 | | June 22, 1999 | | 1999 Employee Stock Purchase Plan |
| | |
333-83673 | | June 23, 1999 | | 1999 Employee Stock Purchase Plan |
| | |
333-64103 | | Sept. 23, 1998 | | 1998 Director Stock Option Plan |
| | |
333-83681 | | July 23, 1999 | | 1998 Director Stock Option Plan |
| | |
333-51872 | | Dec. 15, 2000 | | Options assumed by Genzyme Corporation in connection with the merger of Geltex Pharmaceuticals, Inc. with and into a wholly owned subsidiary of Genzyme Corporation originally granted under the Geltex Pharmaceuticals, Inc. Amended and Restated 1992 Equity Incentive Plan and Amended and Restated 1995 Director Stock Option Plan |
| | | | |
333-52202 | | Dec. 19, 2000 | | Options assumed by Genzyme Corporation in connection with the merger of Biomatrix, Inc. with and into a wholly owned subsidiary of Genzyme Corporation originally granted under the Biomatrix, Inc. 1994 Stock Option Plan and Nonemployee Director Option Plan |
| | |
333-66130 | | July 27, 2001 | | Options assumed by Genzyme Corporation in connection with the merger of a wholly owned subsidiary of Genzyme with and into Focal, Inc. originally granted under the Focal, Inc. 1992 Incentive Stock Plan, 1999 Stock Incentive Plan and 1997 Director Option Plan |
| | |
333-70310 | | Sept. 27, 2001 | | Options assumed by Genzyme Corporation in connection with the merger of a wholly owned subsidiary of Genzyme with and into Novazyme Pharmaceuticals, Inc. originally granted under the Novazyme Pharmaceuticals, Inc. 2000 Stock Option Plan and 2001 Stock Option Plan |
| | |
333-76762 | | Jan. 15, 2002 | | 1999 Employee Stock Purchase Plan |
| | |
333-76766 | | Jan. 15, 2002 | | 1997 Equity Incentive Plan |
| | |
333-76768 | | Jan. 15, 2002 | | 1998 Director Stock Option Plan |
| | |
333-76770 | | Jan. 15, 2002 | | 2001 Equity Incentive Plan |
| | |
333-100722 | | Oct. 24, 2002 | | 1997 Equity Incentive Plan |
| | |
333-90514 | | June 14, 2002 | | Genzyme Surgical Products Corporation Savings and Investment Plan |
| | |
333-90512 | | June 14, 2002 | | 2001 Equity Incentive Plan |
| | |
333-90510 | | June 14, 2002 | | 1999 Employee Stock Purchase Plan |
| | |
333-64095 | | Sept. 23, 1998 | | 1990 Employee Stock Purchase Plan, renamed “1990 Employee Stock Purchase Plan 1999 Employee Stock Purchase Plan” by Post Effective Amendment No. 1, filed on July 23, 1999 |
| | |
333-106691 | | July 1, 2003 | | 1997 Equity Incentive Plan |
| | |
333-106692 | | July 1, 2003 | | 1999 Employee Stock Purchase Plan |
| | |
333-111314 | | Dec. 18, 2003 | | Genzyme Corporation 401(k) Plan |
| | |
333-116650 | | June 18 2004 | | Genzyme Corporation 2004 Equity Incentive Plan |
| | |
333-116651 | | June 18, 2004 | | 1999 Employee Stock Purchase Plan |
| | |
333-116653 | | June 18, 2004 | | 1998 Director Stock Option Plan |
| | |
333-114184 | | April 5, 2004 | | Options assumed by Genzyme Corporation in connection with the merger of a wholly-owned subsidiary of Genzyme Corporation with ILEX Oncology, Inc., originally granted under ILEX Oncology, Inc. 1995 Stock Option Plan ILEX Oncology, Inc. Second Amended and Restated 1996 Non-Employee Director Stock Option Plan ILEX Oncology, Inc. 2000 Employee Stock Compensation Plan ILEX Oncology, Inc. 2001 U.K. Employee Stock Compensation Plan |
| | |
333-125723 | | June 10, 2005 | | 1999 Employee Stock Purchase Plan |
| | |
333-125724 | | June 10, 2005 | | Genzyme Corporation 401(k) Plan |
| | |
333-125726 | | June 10, 2005 | | Genzyme Corporation 2004 Equity Incentive Plan |
| | |
333-139491 | | Dec. 19, 2006 | | Genzyme Corporation 2004 Equity Incentive Plan |
| | |
333-139492 | | Dec. 19, 2006 | | Genzyme Corporation 1998 Director Stock Option Plan, renamed “Genzyme Corporation 2007 Director Equity Plan Genzyme Corporation 1998 Director Stock Option Plan” by Post Effective Amendment No. 1, filed on June 4, 2007 |
| | |
333-143467 | | June 4, 2007 | | Genzyme Corporation 401(k) Plan |
| | |
333-143468 | | June 4, 2007 | | Genzyme Corporation 2004 Equity Incentive Plan |
| | |
333-143469 | | June 4, 2007 | | Genzyme Corporation 1999 Employee Stock Purchase Plan |
| | |
333-153898 | | Oct. 7, 2008 | | Genzyme Corporation 2004 Equity Incentive Plan |
| | |
333-160397 | | July 1, 2009 | | Genzyme Corporation 2004 Equity Incentive Plan |
| | |
333-160398 | | July 1, 2009 | | Genzyme Corporation 2009 Employee Stock Purchase Plan |
| | |
333-165604 | | Mar. 22, 2010 | | Genzyme Corporation 401(k) Plan |
| | |
333-167871 | | June 29, 2002 | | Genzyme Corporation 2007 Director Equity Plan |
| | |
333-167872 | | June 29, 2010 | | Genzyme Corporation 2009 Employee Stock Purchase Plan |
| | |
333-167873 | | June 29, 2010 | | Genzyme Corporation 2004 Equity Incentive Plan |
On February 16, 2011, the Company entered into an Agreement and Plan of Merger with sanofi-aventis, a Frenchsociété anonyme (“Parent”), and GC Merger Corp., a Massachusetts corporation (the “Purchaser”) and a direct wholly-owned subsidiary of Parent, providing for, among other things, the merger of the Purchaser with and into the Company (the “Merger”), with the Company continuing as the surviving corporation as an indirect wholly-owned subsidiary of Parent. The Merger became effective at 2:39 p.m., on April 8, 2011 (the “Effective Time”), pursuant to the Articles of Merger filed with the Secretary of the Commonwealth of Massachusetts.
The Company has terminated the Plans and all offerings of its securities pursuant to its existing registration statements, including the Registration Statements. In accordance with an undertaking made by the Company in the Registration Statements to remove from registration, by means of a post-effective amendment, any securities which remain unsold at the termination of the offering, the Company hereby removes from registration all securities registered under the Registration Statements that remain unsold as of the date of these Post-Effective Amendments and terminates the effectiveness of the Registration Statements.
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 to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of Cambridge, Commonwealth of Massachusetts, on this 13th day of April, 2011.
| | |
GENZYME CORPORATION |
| |
By: | | /s/ Christopher Viehbacher |
| | |
| | Name: Christopher Viehbacher |
| | Title: President and Chief Executive Officer |
Pursuant to the requirements of Securities Act of 1933, these Post-Effective Amendments to the Registration Statements on Form S-8 have been signed by the following persons on this 13th day of April, 2011 in the capacities indicated.
| | |
Signature | | Title |
| |
/s/ Christopher Viehbacher Christopher Viehbacher | | Director and Principal Executive Officer |
| |
/s/ Michael S. Wyzga Michael S. Wyzga | | Principal Financial Officer |
| |
/s/ Jason A. Amello Jason A. Amello | | Corporate Controller and Principal Accounting Officer |
| |
/s/ Gregory Irace Gregory Irace | | Director |
| |
/s/ Paul Chew Paul Chew | | Director |