As filed with the Securities and Exchange Commission on June 13, 2001 Registration Statement No. 333- ================================================================================ SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ______________________ FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 ______________________ GENSYM CORPORATION (Exact name of registrant as specified in its charter) Delaware 04-2932756 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 52 Second Avenue, Burlington, MA 01803 (Address of Principal Executive Offices) (Zip Code) 1995 EMPLOYEE STOCK PURCHASE PLAN (Full Title of the Plan) ______________________ Patrick Courtin President and Chief Executive Officer Gensym Corporation 52 Second Avenue Burlington, Massachusetts 01803 (781) 256-7100 (Name and Address of Agent for Service) (781) 256-7100 (Telephone Number, Including Area Code, of Agent for Service) CALCULATION OF REGISTRATION FEE - ----------------------------------------------------------------------------------------------------------------------------- Proposed Proposed Title Of Amount Maximum Maximum Securities To Be Offering Price Aggregate Amount of To Be Registered Registered Per Share Offering Price Registration Fee Common Stock, $.01 par value per share....... 300,000 shares $0.74 (1) $222,000 (1) $55.50 - ----------------------------------------------------------------------------------------------------------------------------- (1) Estimated solely for the purpose of calculating the amount of the registration fee and based upon the average of the high and low sale prices of the Common Stock on the Nasdaq National Market on June 11, 2001 in accordance with Rules 457(c) and 457(h) of the Securities Act of 1933, as amended. ================================================================================ STATEMENT OF INCORPORATION BY REFERENCE This Registration Statement on Form S-8 incorporates by reference the contents of the Registration Statement on Form S-8 (File No. 333-03857) filed by the Registrant on May 16, 1996, the Registration Statement on Form S-8 (File No. 333-53455) filed by the Registrant on May 22, 1998, and the Registration Statement on Form S-8 (File No. 333-38464) filed by the Registrant on June 2, 2000, each relating to the Registrant's 1995 Employee Stock Purchase Plan, with the following exception of Part II, Item 5 thereof, which is amended and restated in its entirety as follows: Item 5. Interests of Named Experts and Counsel Not applicable. 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 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the Town of Burlington, Commonwealth of Massachusetts, on this 13th day of June, 2001. GENSYM CORPORATION By: /s/ Patrick Courtin ------------------------------------- Patrick Courtin President and Chief Executive Officer POWER OF ATTORNEY AND SIGNATURES We, the undersigned officers and directors of Gensym Corporation, hereby severally constitute and appoint Patrick Courtin and Jeffrey A. Weber, and each of them singly, our true and lawful attorneys with full power to them, and each of them singly, to sign for us and in our names in the capacities indicated below, the Registration Statement on Form S-8 filed herewith and any and all subsequent amendments to said Registration Statement, and generally to do all such things in our names and behalf in our capacities as officers and directors to enable Gensym Corporation to comply with the provisions of the Securities Act of 1933, as amended, and all requirements of the Securities and Exchange Commission, hereby ratifying and confirming our signatures as they may be signed by said attorneys, or any of them, to said Registration Statement and any and all amendments thereto. Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities and on the dates indicated. Signature Title Date --------- ----- ---- /s/ Patrick Courtin President, Chief Executive Officer and June 13, 2001 - ----------------------------- Director (Principal Executive Officer) Patrick Courtin /s/ Jeffrey A. Weber Vice President, Finance and Chief June 13, 2001 - ----------------------------- Financial Officer, (Principal Financial Jeffrey A. Weber Officer and Principal Accounting Officer) /s/ Robert A. Degan Director June 13, 2001 - ----------------------------- Robert A. Degan /s/ Barry R. Gorsun Director June 6, 2001 - ----------------------------- Barry R. Gorsun /s/ Lowell B. Hawkinson Director June 13, 2001 - ----------------------------- Lowell B. Hawkinson /s/ Theodore G. Johnson Director June 13. 2001 - ----------------------------- Theodore G. Johnson - ----------------------------- Director _________, 2001 John A. Shane /s/ Thomas E. Swithenbank Director June 13, 2001 - ----------------------------- Thomas E. Swithenbank EXHIBIT INDEX Exhibit Number Description - ------ ----------- 4.1 Amended and Restated Certificate of Incorporation of Registrant (1) 4.2 Amended and Restated By-Laws of the Registrant (1) 5.1* Opinion of Hale and Dorr LLP 23.1* Consent of Arthur Andersen LLP 23.2* Consent of Hale and Dorr LLP (included in Exhibit 5.1) 24.1* Power of Attorney (included on the signature page to this Registration Statement) _________ * Filed herewith. (1) Incorporated herein by reference from the Registrant's Annual Report on Form 10-K for the fiscal year ended December 31, 1996.