-----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, TOa/n006hAkBCA1B/Y8M88jZ3awzJWAe3SXIVw11DsNqiFbtq6IaGTlN3Sb00C1p QrECJzzqUjMKRwQLvZZMkg== 0000950123-98-008541.txt : 19980929 0000950123-98-008541.hdr.sgml : 19980929 ACCESSION NUMBER: 0000950123-98-008541 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19980928 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: SIMON PROPERTY GROUP INC /DE/ CENTRAL INDEX KEY: 0001063761 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 000000000 FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: SEC FILE NUMBER: 333-61399 FILM NUMBER: 98715514 BUSINESS ADDRESS: STREET 1: THREE DAG HAMMARSKJOLD PLAZA STREET 2: 305 EAST 47TH ST CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 212421-820 MAIL ADDRESS: STREET 1: CORPORATE PROPERTY INVESTORS INC STREET 2: THRE DAG MANNARSKJOLD PLAZA 305 E. 47TH CITY: NEW YORK STATE: NY ZIP: 10017 FORMER COMPANY: FORMER CONFORMED NAME: CORPORATE PROPERTY INVESTORS INC DATE OF NAME CHANGE: 19980610 FILER: COMPANY DATA: COMPANY CONFORMED NAME: CORPORATE REALTY CONSULTANTS INC CENTRAL INDEX KEY: 0001067173 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 132838638 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: SEC FILE NUMBER: 333-61399-01 FILM NUMBER: 98715515 BUSINESS ADDRESS: STREET 1: THREE DOG HAMMARSKJOLD PLAZA STREET 2: 305 EAST 47TH STREET CITY: NEW YORK STATE: NY ZIP: 10017 BUSINESS PHONE: 2124218200 MAIL ADDRESS: STREET 1: THREE DOG HAMMARSKJOLD PLAZA STREET 2: 305 EAST 47TH STREET CITY: NEW YORK STATE: NY ZIP: 10017 POS AM 1 POST EFFECTIVE AMENDMENT NO. 2 ON FORM S-4 1 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON SEPTEMBER 25, 1998 REGISTRATION NOS. 333-61399 AND 333-61399-01 - -------------------------------------------------------------------------------- - -------------------------------------------------------------------------------- SECURITIES AND EXCHANGE COMMISSION WASHINGTON, D.C. 20549 ------------------------ POST-EFFECTIVE AMENDMENT NO. 2 TO THE FORM S-4 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 SIMON PROPERTY GROUP, INC. SPG REALTY CONSULTANTS, INC. EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER) (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS NATIONAL CITY CENTER CHARTER) 115 WEST WASHINGTON STREET, SUITE 15EAST NATIONAL CITY CENTER INDIANAPOLIS, INDIANA 46204 115 WEST WASHINGTON STREET, SUITE 15EAST (317) 636-1600 INDIANAPOLIS, INDIANA 46204 (ADDRESS AND TELEPHONE NUMBER OF PRINCIPAL EXECUTIVE (317) 636-1600 OFFICES) (ADDRESS AND TELEPHONE NUMBER OF PRINCIPAL EXECUTIVE DELAWARE OFFICES) (STATE OR OTHER JURISDICTION OF INCORPORATION OR DELAWARE ORGANIZATION) (STATE OR OTHER JURISDICTION OF INCORPORATION OR 6798 ORGANIZATION) (PRIMARY STANDARD INDUSTRIAL CLASSIFICATION CODE 6512 NUMBER) (PRIMARY STANDARD INDUSTRIAL CLASSIFICATION CODE 046268599 NUMBER) (I.R.S. EMPLOYER IDENTIFICATION NO.) 13-2838638 (I.R.S. EMPLOYER IDENTIFICATION NO.)
------------------------ JAMES M. BARKLEY SECRETARY, GENERAL COUNSEL SIMON PROPERTY GROUP, INC. NATIONAL CITY CENTER 115 WEST WASHINGTON STREET, SUITE 15EAST INDIANAPOLIS, INDIANA 46204 (317) 636-1600 (NAME, ADDRESS AND TELEPHONE NUMBER OF AGENT FOR SERVICE) WITH COPIES TO RICHARD L. POSEN WILLKIE FARR & GALLAGHER 787 SEVENTH AVENUE NEW YORK, NEW YORK 10019 (212) 728-8000 ---------------------------- DEREGISTRATION OF UNSOLD SHARES ---------------------------- 1,271,335 shares of Common Stock, par value $.0001 per share, of Simon Property Group, Inc. paired with 1/100th of a share of Common Stock, par value $.0001 per share, of SPG Realty Consultants, Inc. previously registered for sale to the public are hereby withdrawn from registration under this Registration Statement. 2 SIGNATURES Pursuant to the requirements of the Securities Act of 1933, the Registrants have duly caused this post-effective Amendment No. 2 to the Registration Statement to be signed on their behalf by the undersigned, thereunto duly authorized, in the City of Indianapolis, State of Indiana, on this 24th day of September, 1998. SIMON PROPERTY GROUP, INC. By: /s/ DAVID SIMON ----------------------------------- David Simon Chief Executive Officer SPG REALTY CONSULTANTS, INC. By: /s/ DAVID SIMON ----------------------------------- David Simon Chief Executive Officer 3 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that each person whose signature appears below constitutes and appoints James M. Barkley, Esq., his true and lawful attorney-in-fact, with full power of substitution, for him and in his name, place and stead, in any and all capacities, to sign any amendments to this Registration Statement and to file the same, with all exhibits thereto and other documents in connection therewith, with the Commission, hereby ratifying and confirming all that each said attorney-in-facts, or his substitute or substitutes, may lawfully do or cause to be done by virtue hereof. Pursuant to the requirements of the Securities Act, this Post-Effective Amendment No. 2 to the Registration Statement has been signed by the following persons in their capacities at the Registrants and on the dates indicated:
Signature Capacity Date - ---------------------------- ----------------------------- ------------------ /s/ Herbert Simon Co-Chairman of the Board of September 25, 1998 - ---------------------------- Directors Herbert Simon /s/ Melvin Simon Co-Chairman of the Board of September 25, 1998 - ---------------------------- Directors Melvin Simon /s/ Hans C. Mautner Vice Chairman of the Board of September 25, 1998 - ---------------------------- Directors Hans C. Mautner /s/ David Simon Chief Executive Officer and September 25, 1998 - ---------------------------- Director (Principal Executive David Simon Officer) /s/ Richard S. Sokolov President and Director September 25, 1998 - ---------------------------- Richard S. Sokolov /s/ Stephen E. Sterrett Senior Vice President and September 25, 1998 - ---------------------------- Treasurer (Principal Financial Stephen E. Sterrett Officer) /s/ John Dahl Senior Vice President and Chief September 25, 1998 - ---------------------------- Accounting Officer (Principal John Dahl Accounting Officer) Director September 25, 1998 - ---------------------------- Robert E. Angelica /s/ Birch Bayh Director September 25, 1998 - ---------------------------- Birch Bayh /s/ G. William Miller Director September 25, 1998 - ---------------------------- G. William Miller /s/ Frederick W. Petri Director September 25, 1998 - ---------------------------- Frederick W. Petri /s/ J. Albert Smith, Jr. Director September 25, 1998 - ---------------------------- J. Albert Smith, Jr. /s/ Pieter S. van den Berg Director September 25, 1998 - ---------------------------- Pieter S. van den Berg /s/ Philip J. Ward Director September 25, 1998 - ---------------------------- Philip J. Ward /s/ M. Denise DeBartolo York Director September 25, 1998 - ---------------------------- M. Denise DeBartolo York
-----END PRIVACY-ENHANCED MESSAGE-----