UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

WASHINGTON, DC 20549

 


 

POST-EFFECTIVE AMENDMENT NO. 1 TO

 

FORM S-8 REGISTRATION STATEMENT NO. 333-189518

FORM S-8 REGISTRATION STATEMENT NO. 333-170973

FORM S-8 REGISTRATION STATEMENT NO. 333-145062

FORM S-8 REGISTRATION STATEMENT NO. 333-145061

FORM S-8 REGISTRATION STATEMENT NO. 333-142708

FORM S-8 REGISTRATION STATEMENT NO. 333-107171

FORM S-8 REGISTRATION STATEMENT NO. 333-75396

FORM S-8 REGISTRATION STATEMENT NO. 333-31056

 

UNDER THE SECURITIES ACT OF 1933

 


 

Verenium Corporation

(Exact name of registrant as specified in its charter)

 


 

Delaware

 

22-3297375

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

 

3550 John Hopkins Court,

San Diego, California, 92121

(858) 431-8500

(Address of principal executive offices, including zip code)

 


 

Verenium Corporation 2010 Equity Incentive Plan, as amended

Verenium Corporation 2007 Equity Incentive Plan

Celunol Corp. (formerly known as BC International Corporation) 2006 Equity Incentive Plan

Celunol Corp. (formerly known as BC International Corporation) 2004 Equity Incentive Plan

Celunol Corp. (formerly known as BC International Corporation) 1998 Stock Plan

Celunol Corp. (formerly known as BC International Corporation) Stock Option Plan for Non-Employee Directors

Verenium Corporation 1999 Employee Stock Purchase Plan

2005 Non-Employee Directors’ Equity Incentive Plan

1997 Equity Incentive Plan

1999 Employee Stock Purchase Plan

1999 Non-Employee Directors’ Stock Option Plan

1994 Employee Incentive and Non-Qualified Stock Option Plan

(Full titles of the plans)

 


 

Alexander A. Fitzpatrick, Esq.

Senior Vice President, General Counsel and Corporate Secretary

Verenium Corporation

3550 John Hopkins Court

San Diego, CA 92121

(858) 431-8500

(Name, address, and telephone number, including area code, of agent for service)

 


 

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. (Check one):

 

Large Accelerated filer

o

 

Accelerated filer

o

 

 

 

 

 

Non-accelerated filer

o

(Do not check if a smaller reporting company)

Smaller reporting company

x

 

 

 



 

DEREGISTRATION OF SECURITIES

 

This Post-Effective Amendment No.1, filed by Verenium Corporation, a Delaware corporation (the “Company”), removes from registration all shares of common stock, par value $0.001 per share, of the Company (the “Shares”) registered 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 the Shares offered under certain employee benefit and equity plans and agreements.

 

2



 

Registration
No.

 

Date Filed with the
SEC

 

Name of Equity Plan or Agreement

 

Shares

 

 

 

 

 

 

 

 

 

333-189518

 

June 21, 2013

 

Verenium Corporation 2010 Equity Incentive Plan, as amended

 

1,800,000

 

333-170973

 

December 3, 2010

 

Verenium Corporation 2010 Equity Incentive Plan

 

2,000,000

 

333-145062

 

August 2, 2007

 

Verenium Corporation 2007 Equity Incentive Plan

 

9,750,000

 

 

 

 

 

Celunol Corp. (formerly known as BC International Corporation) 2006 Equity Incentive Plan

 

496,693

 

 

 

 

 

Celunol Corp. (formerly known as BC International Corporation) 2004 Equity Incentive Plan

 

8,826

 

 

 

 

 

Celunol Corp. (formerly known as BC International Corporation) 1998 Stock Plan

 

1,729

 

 

 

 

 

Celunol Corp. (formerly known as BC International Corporation) Stock Option Plan for Non-Employee Directors

 

56

 

333-145061

 

August 2, 2007

 

Verenium Corporation 1999 Employee Stock Purchase Plan

 

1,500,000

 

333-142708

 

May 8, 2007

 

2005 Non-Employee Directors’ Equity Incentive Plan

 

805,789

 

333-107171

 

July 18, 2003

 

1997 Equity Incentive Plan

 

2,000,000

 

 

 

 

 

1999 Employee Stock Purchase Plan

 

673,024

 

 

 

 

 

1999 Non-Employee Directors’ Stock Option Plan

 

300,000

 

333-75396

 

December 18, 2001

 

1997 Equity Incentive Plan

 

3,000,000

 

333-31056

 

February 24, 2000

 

1994 Employee Incentive and Non-Qualified Stock Option Plan

 

31,493

 

 

 

 

 

1997 Equity Incentive Plan

 

5,093,798

 

 

 

 

 

1999 Non-Employee Directors’ Stock Option Plan

 

277,719

 

 

 

 

 

1999 Employee Stock Purchase Plan

 

416,579

 

 

On September 19, 2013, the Company entered into an Agreement and Plan of Merger with BASF Corporation, a Delaware corporation (“BASF”), and Pastinaca Acquisition Inc., a Delaware corporation and a wholly-owned subsidiary of BASF (“Purchaser”), providing for, among other things, the merger of the Company with and into the Purchaser, with the Company continuing as the surviving corporation and a wholly-owned subsidiary of Parent (the “Merger”). The Merger became effective at 12:37 p.m., New York City Time, on October 31, 2013, pursuant to the Certificate of Merger filed with the Secretary of State of the State of Delaware.

 

As a result of the Merger, the Company has terminated any and all offerings of its Shares pursuant to 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 Shares that had been registered for issuance but which remain unsold at the termination of the offering, the Company hereby removes from registration all Shares registered under the Registration Statements that remain unsold as of the date of the Post-Effective Amendments and terminates the effectiveness of the Registration Statements.

 

3



 

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 an amendment on Form S-8 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statements to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of San Diego, State of California, on November 1, 2013.

 

 

VERENIUM CORPORATION

 

 

 

 

By:

/s/ Alexander A. Fitzpatrick, Esq.

 

 

Alexander A. Fitzpatrick, Esq.

 

 

Senior Vice President and General Counsel

 

No other person is required to sign this Post-Effective Amendment No.1 to the Registration Statements in reliance on Rule 478 of the Securities Act of 1933, as amended.

 

4


Verenium Corp. (MM) (NASDAQ:VRNM)
Historical Stock Chart
From Apr 2024 to May 2024 Click Here for more Verenium Corp. (MM) Charts.
Verenium Corp. (MM) (NASDAQ:VRNM)
Historical Stock Chart
From May 2023 to May 2024 Click Here for more Verenium Corp. (MM) Charts.