-----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, NletBI48LgM5V++BsmT2e/3iEk7SPONUDRqGfYv1B1XO4DGbetPsZMzBxI72nCz0 9ziJh5VqyQAWyfIIybmFcA== 0000893750-99-000059.txt : 19990118 0000893750-99-000059.hdr.sgml : 19990118 ACCESSION NUMBER: 0000893750-99-000059 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19990115 EFFECTIVENESS DATE: 19990115 FILER: COMPANY DATA: COMPANY CONFORMED NAME: IMS HEALTH INC CENTRAL INDEX KEY: 0001058083 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER PROCESSING & DATA PREPARATION [7374] IRS NUMBER: 061506026 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 333-67779 FILM NUMBER: 99506734 BUSINESS ADDRESS: STREET 1: 200 NYALA FARMS CITY: WESTPORT STATE: CT ZIP: 06880 BUSINESS PHONE: 2032224523 MAIL ADDRESS: STREET 1: 200 NYALA FARMS ROAD CITY: WESTPORT STATE: CT ZIP: 06880 S-8 POS 1 Registration No. 333-67779 ___________________________ SECURITIES AND EXCHANGE COMMISSION Washington, D.C. 20549 ______________________ POST-EFFECTIVE AMENDMENT #1 FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 __________________________ IMS HEALTH INCORPORATED (Exact name of Registrant as specified in its charter) Delaware 06-1506026 (State or other jurisdiction of (I.R.S. Employer Identification incorporation or organization) Number) 200 Nyala Farms Westport, CT 06880 (Address, including zip code, of Registrant's principal executive office) 1998 IMS Health Incorporated Stock Option Plan for Former Employees of Pharmaceutical Marketing Services, Inc. (Full title of the Plan) _______________________ Kenneth S. Siegel Senior Vice President, General Counsel and Secretary IMS Health Incorporated 200 Nyala Farms Westport, CT 06880 (203) 222-4200 (Name, address, including zip code, and telephone number, including area code, of Registrant's agent for service) Copies to: Joel S. Hoffman, Esq. Simpson Thacher & Bartlett 425 Lexington Avenue New York, New York 10017-3954 (212) 455-2000 ___________________ CALCULATION OF REGISTRATION FEE Proposed Proposed Maximum Maximum Amount to Offering Aggregate Amount of Title of Securities to be be Price Per Offering Registration Registered Registered(a) Share(b) Price(b) Fee(b) Common Stock, $0.01 par 160,000 value per share(c) (a) Subject to adjustment to prevent dilution resulting from 2-for-1 stock split. This registration statement, as originally filed with the Securities and Exchange Commission on July 1, 1998 (File Number 333-58361), covered 160,000 shares of Common Stock, $0.01 par value per share ("Common Stock"). Pursuant to Rule 416(b) under the Securities Act of 1933, as amended (the "Act"), the number of shares of Common Stock covered by this registration statement also includes the additional shares of Common Stock represented by the 2-for-1 stock split that will be effected on January 15, 1999. (b) As the shares reflected in this table are deemed to be covered by a previously filed registration statement pursuant to Rule 416 of the Act, no additional registration fee is payable. (c) Includes Preferred Share Purchase Rights which, prior to the occurrence of certain events, will not be exercisable or evidenced separately from the Common Stock. 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 City of Westport, State of Connecticut, on this 12th day of January, 1999. IMS Health Incorporated (Registrant) By /s/Kenneth S. Siegel Kenneth S. Siegel Senior Vice President, General Counsel & Secretary 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 * Robert E. Weissman Chairman, Chief ___________________ Executive Officer January 12, 1999 Robert E. Weissman (principal executive officer) and Director * Victoria R. Fash President, Chief __________________ Operating Officer and January 12, 1999 Victoria R. Fash Director * J. Michal Conaway Chief Financial __________________ Officer January 12, 1999 J. Michal Conaway * James C. Malone Senior Vice President __________________ and Controller January 12, 1999 James C. Malone (principal accounting officer) * Clifford L Alexander, Jr. _________________________ Director January 12, 1999 Clifford L. Alexander, Jr. * John P. Imlay, Jr. Director January 12, 1999 _____________________ John P. Imlay, Jr. * Robert Kamerschen _____________________ Director January 12, 1999 Robert Kamerschen * Robert J. Lanigan _____________________ Director January 12, 1999 Robert J. Lanigan * H. Eugene Lockhart Director January 12, 1999 _____________________ H. Eugene Lockhart * M. Bernard Puckett Director January 12, 1999 _____________________ M. Bernard Puckett * William C. Van Fassen Director January 12, 1999 _____________________ William C. Van Fassen /s/Kenneth S. Siegel By ______________________ January 12, 1999 Attorney-in-Fact -----END PRIVACY-ENHANCED MESSAGE-----