File No. 33-55460 --------------------------------------------------------------- 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 AMDAHL CORPORATION (Exact name of registrant as specified in its charter) Delaware 94-1728548 (State or other jurisdiction (IRS Employer of incorporation or organization) Identification No.) 1250 East Arques Avenue Sunnyvale, California 94088-3470 (Address of Principal (Zip Code) Executive Offices) AMDAHL CORPORATION STOCK OPTION PLAN (1974) AMDAHL CORPORATION NON-QUALIFIED STOCK OPTION PLAN (1982) (Full title of the plans) Edward F. Thompson Vice President, Chief Financial Officer and Secretary AMDAHL CORPORATION 1250 East Arques Avenue Sunnyvale, California 94088-3470 (Name and address of agent for service) (408) 746-6000 (Telephone number, including area code, of agent for service) -------------------------------------------- This Post-Effective Amendment to the Registration Statement shall hereafter become effective in accordance with the provisions of Section 8(c) of the Securities Act of 1933. . . .--------------------------------------------------------------- Item 9. Undertakings The Registrant undertakes by this Post-Effective Amendment to remove from registration 5,000,000 shares of Amdahl Corporation common stock as registered on Form S-8, file number 33-55460, that were offered pursuant to the Amdahl Corporation Stock Option Plan (1974) and Amdahl Corporation Non-Qualified Stock Option Plan (1982)(the "Plans"). The removal from registration is requested due to the termination of the Plans upon the adoption of the Amdahl Corporation 1994 Stock Incentive Plan at the May 5, 1994 Stockholders' Meeting. 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 to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Sunnyvale, State of California, on this 14th day of June, 1994. AMDAHL CORPORATION By /s/E. Joseph Zemke -------------------------- E. Joseph Zemke President, Chief Executive Officer and Director Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to Registration Statement has been signed below by the following persons in the capacities and on the dates indicated. Signature Title Date - --------- ------ ---- /s/E. Joseph Zemke President, Chief June 14, 1994 - ------------------ Executive Officer and E. Joseph Zemke Director (Principal Executive Officer) /s/Edward F. Thompson Vice President, Chief June 14, 1994 - --------------------- Financial Officer and Edward F. Thompson Secretary (Principal Financial Officer) /s/Ernest B. Thompson Vice President and June 14, 1994 - --------------------- Controller (Principal Ernest B. Thompson Accounting Officer) /s/John C. Lewis* Chairman of the Board - ----------------- of Directors John C. Lewis /s/Keizo Fukagawa* Director - ------------------ Keizo Fukagawa /s/E. F. Heizer, Jr.* Director - --------------------- E. F. Heizer, Jr. Director - ---------------- Kazuto Kojima /s/R. Stanley Laing* Director - -------------------- R. Stanley Laing /s/Burton G. Malkiel* Director - --------------------- Burton G. Malkiel /s/George R. Packard* Director - --------------------- George R. Packard /s/Walter B. Reinhold* Director - ---------------------- Walter B. Reinhold Director - -------------------- Takamitsu Tsuchimoto /s/J. Sidney Webb* Director - ------------------ J. Sidney Webb * By: /s/Edward F. Thompson Attorney in Fact June 14, 1994 --------------------- Edward F. Thompson EXHIBIT INDEX Exhibit No. Description - ----------- ----------- 24 Power of Attorney