As filed with the Securities and Exchange Commission on August 31, 2004
Registration No. 333-91217
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
QUAKER CITY BANCORP, INC.
(Exact Name of Registrant as Specified in Its Charter)
| | |
Delaware | | 95-4444221 |
(State of Other Jurisdiction of Incorporation) | | (I.R.S. Employer Identification No.) |
7021 Greenleaf Avenue
Whittier, California 90602
(562) 907-2200
(Address, including zip code, and telephone
number, including area code, of principal executive offices)
1997 STOCK INCENTIVE PLAN
(Full Title of the Plan)
Kathryn M. Hennigan
Senior Vice President—Administrative Services and
Corporate Secretary
Quaker City Bancorp, Inc.
7021 Greenleaf Avenue
Whittier, California 90602
(Name and Address of Agent For Service)
(562) 907-2200
(Telephone Number, Including Area Code, of Agent For Service)
Copy to:
Donald J. Toumey
Sullivan & Cromwell LLP
125 Broad Street
New York, New York 10004
(212) 558-4000
DEREGISTRATION OF UNSOLD SECURITIES
On November 18, 1999, Quaker City Bancorp, Inc. (“Quaker City”) filed a Registration Statement on Form S-8, Registration No. 333-91217 (the “Registration Statement”), pertaining to 269,215 shares of Quaker City’s common stock, par value $0.01 per share, under Quaker City’s 1997 Stock Incentive Plan. In accordance with an undertaking made by Quaker City in the Registration Statement to remove from registration by means of a post-effective amendment any securities which remain unsold at the termination of the offering, Quaker City hereby removes from registration the securities registered but unsold under the Registration Statement.
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. 1 to this registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Whittier, California, onAugust 31, 2004.
| | |
QUAKER CITY BANCORP, INC. |
| |
By | | /s/ Frederic R. (Rick) McGill |
Name: | | Frederic R. (Rick) McGill |
Title: | | President, Chief Executive Officer and Director |
Pursuant to the requirements of the Securities Act of 1933, as amended, this Post-Effective Amendment No. 1 has been signed by the following persons in the capacities and on the dates indicated below.
| | | | |
SIGNATURE
| | TITLE
| | DATE
|
| | |
/s/ Frederic R. (Rick) McGill
Frederic R. (Rick) McGill | | President, Chief Executive Officer and Director (Principal Executive Officer) | | August 31, 2004 |
| | |
*
Dwight L. Wilson | | Senior Vice President, Treasurer and Chief Financial Officer (Principal Financial and Accounting Officer) | | August 31, 2004 |
| | |
*
J.L. Thomas | | Chairman of the Board of Directors | | August 31, 2004 |
| | |
*
David S. Engelman | | Director | | August 31, 2004 |
| | |
*
Alfred J. Gobar | | Director | | August 31, 2004 |
| | |
*
Wayne L. Harvey | | Director | | August 31, 2004 |
| | |
*
David K. Leichtfuss | | Director | | August 31, 2004 |
| | |
*
Edward L. Miller | | Director | | August 31, 2004 |
| | |
| |
* By: | | /s/ Frederic R. (Rick) McGill |
| | Frederic R. (Rick) McGill |
| | Attorney-in-fact |