-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: webmaster@www.sec.gov Originator-Key-Asymmetric: MFgwCgYEVQgBAQICAf8DSgAwRwJAW2sNKK9AVtBzYZmr6aGjlWyK3XmZv3dTINen TWSM7vrzLADbmYQaionwg5sDW3P6oaM5D3tdezXMm7z1T+B+twIDAQAB MIC-Info: RSA-MD5,RSA, J3RHKBwyM4STVEZi57o2UXeGQl3uQ89Ex+aOQ2DsTtHxzZgFrOBnIHWC/LR/ejgV JODoSsu45oN4dVdOln/0OQ== 0001006835-04-000032.txt : 20040823 0001006835-04-000032.hdr.sgml : 20040823 20040823161316 ACCESSION NUMBER: 0001006835-04-000032 CONFORMED SUBMISSION TYPE: S-3/A PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20040823 DATE AS OF CHANGE: 20040823 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SIEBEL SYSTEMS INC CENTRAL INDEX KEY: 0001006835 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-PREPACKAGED SOFTWARE [7372] IRS NUMBER: 943187233 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-3/A SEC ACT: 1933 Act SEC FILE NUMBER: 333-91777 FILM NUMBER: 04992090 BUSINESS ADDRESS: STREET 1: 2207 BRIDGEPOINTE PARKWAY CITY: SAN MATEO STATE: CA ZIP: 94404 BUSINESS PHONE: 6504775000 MAIL ADDRESS: STREET 1: 2207 BRIDGEPOINTE PARKWAY CITY: SAN MATEO STATE: CA ZIP: 94404 S-3/A 1 s3b.htm AMENDED S-3 04252001 S3 DOC

As filed with the Securities and Exchange Commission on August 20, 2004       Registration No. 333-91777


SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549


POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


SIEBEL SYSTEMS, INC.
(Exact Name of Registrant as Specified in Its Charter)

DELAWARE
(State or Other Jurisdiction
of Incorporation or Organization)

 

94-3187233
(I.R.S. Employer
Identification Number)


2207 Bridgepointe Parkway
San Mateo, California 94404
(650) 477-5000
(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant's Principal Executive Offices)


J. Michael Lawrie
Chief Executive Officer
Siebel Systems, Inc.
2207 Bridgepointe Parkway
San Mateo, California 94404
(650) 477-5000
(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)


Copies to:
Eric C. Jensen, Esq.
Cooley Godward LLP
Five Palo Alto Square
3000 El Camino Real
Palo Alto, California 94306-2155
(650) 843-5000









TERMINATION OF OFFERING AND REMOVAL
OF SECUITIES FROM REGISTRATION

Pursuant to an undertaking made in Item 17 of the Registration Statement as filed with the Commission on November 30, 1999 and subsequently amended on January 31, 2000 (Registration No. 333-91777), the Registrant hereby removes from registration the 5 1/2% Convertible Subordinated Notes due September 15, 2006 (the "Notes") and the shares of Common Stock of the Registrant that were issuable upon conversion of the Notes (the "Shares"). The Notes were redeemed by the Registrant without conversion on September 30, 2003, and therefore the Shares were not issued. Pursuant to the terms of the Registration Statement, the Registrant's obligations to keep the Registration Statement effective have expired.

 








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-3 and has duly caused this Post-Effective Amendment to the Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the city of San Mateo, State of California, on August 19, 2004.

  SIEBEL SYSTEMS, INC.

  By:  /s/ Kenneth A. Goldman
 
  Kenneth A. Goldman
  Senior Vice President, Finance and Administration
and Chief Financial Officer
 

POWER OF ATTORNEY

Each person whose signature appears below constitutes and appoints Thomas M. Siebel, J. Michael Lawrie and Kenneth A. Goldman his or her true and lawful attorney-in-fact and agent, each acting alone, with full power of substitution and resubstitution, for him or her and in his or her name, place and stead, in any and all capacities, to sign any and all amendments (including post-effective amendments) to this Post-Effective Amendment to the Registration Statement on Form S-3, and to file the same, with all exhibits thereto, and all documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent, full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he or she might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or his or her substitute or substitutes, may lawfully do or cause to be done by virtue hereof.

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statement on Form S-3 has been signed by the following persons in the capacities and on the dates indicated.

Signature

 

Title

 

Date

/s/ Thomas M. Siebel
Thomas M. Siebel

 

Director and Chairman

 

August 19, 2004

/s/ J. Michael Lawrie
J. Michael Lawrie

 

Director and Chief Executive Officer

 

August 19, 2004

/s/ Kenneth A. Goldman
Kenneth A. Goldman

 

Senior Vice President, Finance and Administration and Chief Financial Officer

 

August 19, 2004

/s/ Patricia A. House
Patricia A. House

 

Director, Vice Chairman, Co-Founder and Vice President, Strategic Planning

 

August 19, 2004

/s/ James C. Gaither
James C. Gaither

 

Director

 

August 19, 2004

/s/C. Scott Hartz
C. Scott Hartz

 

Director

 

August 19, 2004

__________________
Marc F. Racicot

 

Director

 

August __, 2004

__________________
Eric E. Schmidt, Ph.D.

 

Director

 

August __, 2004

/s/ Charles R. Schwab
Charles R. Schwab

 

Director

 

August 19, 2004

/s/ George T. Shaheen
George T. Shaheen

 

Director

 

August 19, 2004

/s/ John W. White
John W. White

 

Director

 

August 19, 2004








-----END PRIVACY-ENHANCED MESSAGE-----