-----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, UmY7vUKVJtHY7E6cfOfFaZroCLvo8wDtSbjZ/JTFzbRnK1+NTfSf3aajfDwjTpks QwNYDh4kAEqMWuhs3jWrAg== 0000892569-02-000031.txt : 20020413 0000892569-02-000031.hdr.sgml : 20020413 ACCESSION NUMBER: 0000892569-02-000031 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20020109 EFFECTIVENESS DATE: 20020109 FILER: COMPANY DATA: COMPANY CONFORMED NAME: AUTOBYTEL INC CENTRAL INDEX KEY: 0001023364 STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-MISCELLANEOUS RETAIL [5900] IRS NUMBER: 330711569 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-70334 FILM NUMBER: 2505019 BUSINESS ADDRESS: STREET 1: 18872 MACARTHUR BLVD STREET 2: SUITE 200 CITY: IRVINE STATE: CA ZIP: 92612-1400 BUSINESS PHONE: 9492254500 MAIL ADDRESS: STREET 1: AUTO BY TEL CORP STREET 2: 18872 MACARTHUR BLVD 2ND FL CITY: IRVINE STATE: CA ZIP: 92612-1400 FORMER COMPANY: FORMER CONFORMED NAME: AUTO BY TEL CORP DATE OF NAME CHANGE: 19960920 FORMER COMPANY: FORMER CONFORMED NAME: AUTOBYTEL COM INC DATE OF NAME CHANGE: 19981230 S-8 POS 1 a78284s-8pos.txt POST EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 As filed with the Securities and Exchange Commission on January 9, 2002 Registration No. 333-70334 ================================================================================ 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 Autobytel Inc. (Exact Name of Registrant as Specified in Its Charter) DELAWARE 33-0711569 (State or Other Jurisdiction of (I.R.S. Employer Incorporation or Organization) Identification No.) 18872 MACARTHUR BLVD. 92612-1400 IRVINE, CALIFORNIA (Zip Code) (Address of Principal Executive Offices) AUTOWEB.COM, INC. 1999 EMPLOYEE STOCK PURCHASE PLAN (Full Title of the Plan) Ariel Amir Executive Vice President and General Counsel Autobytel Inc. 18872 MacArthur Boulevard Irvine, California 92612-1400 (Name and Address of Agent For Service) (949) 225-4500 (Telephone Number, Including Area Code, of Agent for Service) Please address a copy of all communications to: Peter J. Tennyson, Esq. Paul, Hastings, Janofsky & Walker LLP 695 Town Center Drive, 17th Floor Costa Mesa, California 92626-1924 Telephone: (714) 668-6200 POST-EFFECTIVE AMENDMENT This Post-Effective Amendment is being filed to terminate the Autobytel Inc. Registration Statement on Form S-8, Registration No. 333-70334, originally filed with the Securities and Exchange Commission on September 27, 2001, and to deregister securities thereunder. Issuances under this registration statement have ceased. Accordingly, the Registrant hereby deregisters all shares of common stock that remain unsold under the registration statement. As there are no securities being registered herein, the sole purpose being to deregister, the disclosure requirements under the Securities Act of 1933 and the requirements for exhibits under regulation S-K, Item 601 are inapplicable to this filing. SIGNATURES Pursuant to the requirements of the Securities Act of 1933, as amended, 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 City of Irvine, State of California, on this 8th day of January, 2002. AUTOBYTEL INC. By: /s/ Jeffrey A. Schwartz ------------------------------------- JEFFREY A. SCHWARTZ PRESIDENT AND CHIEF EXECUTIVE OFFICER Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the date indicated.
Signature Title Date - --------- ----- ---- /s/ Michael Fuchs* Chairman of the Board and Director January 8, 2002 - --------------------------------- Michael Fuchs /s/ Jeffrey A. Schwartz President, Chief Executive Officer January 8, 2002 - --------------------------------- and Director Jeffrey A. Schwartz (Principal Executive Officer) /s/ Hoshi Printer* - --------------------------------- Hoshi Printer Executive Vice President and Chief January 8, 2002 Financial Officer (Principal Financial Officer) /s/ Amit Kothari* Vice President and Controller January 8, 2002 - --------------------------------- (Principal Accounting Officer) Amit Kothari /s/ Robert S. Grimes* Director January 8, 2002 - --------------------------------- Robert S. Grimes /s/ Jeffrey H. Coats* Director January 8, 2002 - --------------------------------- Jeffrey H. Coats Director - --------------------------------- Kenneth Orton /s/ Mark N. Kaplan* Director January 8, 2002 - --------------------------------- Mark N. Kaplan /s/ Richard Post* Director January 8, 2002 - --------------------------------- Richard Post Director - --------------------------------- Peter Titz /s/ Mark R. Ross* Director January 8, 2002 - --------------------------------- Mark R. Ross */s/ Ariel Amir January 8, 2002 - --------------------------------- Ariel Amir, Attorney-in-Fact
-----END PRIVACY-ENHANCED MESSAGE-----