-----BEGIN PRIVACY-ENHANCED MESSAGE----- Proc-Type: 2001,MIC-CLEAR Originator-Name: keymaster@town.hall.org Originator-Key-Asymmetric: MFkwCgYEVQgBAQICAgADSwAwSAJBALeWW4xDV4i7+b6+UyPn5RtObb1cJ7VkACDq pKb9/DClgTKIm08lCfoilvi9Wl4SODbR1+1waHhiGmeZO8OdgLUCAwEAAQ== MIC-Info: RSA-MD5,RSA, Nz1SGtTChtrP0iJEJfhOxAwnMruw4m9VjoLyVC0vuEa3uYPL7Rk/eV1xhTReL/Vw WpdfBrgBcH2iq4VLJ0SxOA== 0000109758-94-000014.txt : 19941214 0000109758-94-000014.hdr.sgml : 19941214 ACCESSION NUMBER: 0000109758-94-000014 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 19941213 EFFECTIVENESS DATE: 19941213 SROS: NONE FILER: COMPANY DATA: COMPANY CONFORMED NAME: CERIDIAN CORP CENTRAL INDEX KEY: 0000109758 STANDARD INDUSTRIAL CLASSIFICATION: COMPUTER & OFFICE EQUIPMENT [3570] IRS NUMBER: 520278528 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 033-50697 FILM NUMBER: 94564480 BUSINESS ADDRESS: STREET 1: 8100 34TH AVE S CITY: MINNEAPOLIS STATE: MN ZIP: 55425 BUSINESS PHONE: 6128538100 FORMER COMPANY: FORMER CONFORMED NAME: CONTROL DATA CORP /DE/ DATE OF NAME CHANGE: 19920703 FORMER COMPANY: FORMER CONFORMED NAME: COMMERCIAL CREDIT CO DATE OF NAME CHANGE: 19680910 S-8 POS 1 AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON DECEMBER 13, 1994 REGISTRATION NO. 33-50697 SECURITIES AND EXCHANGE COMMISSION WASHINGTON, DC 20549 POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933 CERIDIAN CORPORATION (Exact name of issuer as specified in its charter) Delaware 52-0278528 (State of incorporation) (I.R.S. Employer Identification No.) 8100 34th Avenue South Minneapolis, Minnesota 55425 (Address of principal executive offices) CERIDIAN CORPORATION STS SPECIAL INCENTIVE PLAN (Full title of the plan) John A. Haveman Vice President and Secretary Ceridian Corporation 8100 34th Avenue South Minneapolis, Minnesota 55425 (612)853-7425 (Name, address and telephone number of agent for service) Award of All Registered Securities. The Ceridian Corporation STS Special Incentive Plan (the '' Plan'') was adopted by the Ceridian Corporation (the "Company") board of directors on October 14, 1994. The Plan provided that up to 107,000 treasury shares of the Company's common stock, $.50 par value (the '' Shares''), could be awarded to managerial employees of the Company's Systems Tax Service division whose performance can have a significant effect on the success of that division and of the Company. All 107,000 Shares have been awarded pursuant to the Plan, and no additional awards will be made pursuant to the Plan. The Company hereby files this Post-Effective Amendment No. 1 to confirm that all of the Company securities covered by Registration Statement No. 33-50697 have been awarded and to discontinue Registration Statement No. 33-50697. 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 Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized in the City of Minneapolis, State of Minnesota, on December 13, 1994. CERIDIAN CORPORATION /s/John A. Haveman Vice President and Secretary Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed on December 13, 1994 by the following persons in the capacities indicated. */s/Lawrence Perlman */s/Ruth M. Davis Lawrence Perlman, Chairman, Ruth M. Davis, Director President and Chief Executive Officer (Principal Executive */s/Allen W. Dawson Officer) and Director Allen W. Dawson, Director */s/Ronald James /s/John R. Eickhoff Ronald James, Director John R. Eickhoff Vice President and Chief */s/Richard G. Lareau Financial Officer (Principal Richard G. Lareau, Director Financial Officer) */s/George R. Lewis George R. Lewis, Director /s/Loren D. Gross */s/Charles Marshall Loren D. Gross Charles Marshall, Director Vice President and Corporate Controller (Principal Accounting */s/Carole J. Uhrich Officer) Carold J. Uhrich, Director */s/Richard W. Vieser Richard W. Vieser, Director */s/Paul S. Walsh Paul S. Walsh, Director *By /s/John A. Haveman Attorney-in-fact EX-24 2 EXHIBIT 24.01 EXHIBIT 24.01 POWER OF ATTORNEY KNOW ALL MEN BY THESE PRESENTS, that I, the undersigned, a Director of Ceridian Corporation (the "Company"), a Delaware corporation, do hereby make, nominate and appoint JOHN R. EICKHOFF AND JOHN A. HAVEMAN, and each of them, to be my attorney in fact for three months from the date hereof, with full power and authority to sign his name on any post-effective amendment to the Company's Registration Statement on Form S-8 (File No. 33-50697) relating to the Ceridian Corporation STS Special Incentive Plan; provided that any such amendment in final form is first reviewed by my attorney in fact; and his name, when thus signed, shall have the same force and effect as though I had manually signed the amendment. IN WITNESS WHEREOF, I have signed this Power of Attorney as of December 12, 1994. /s/LAWRENCE PERLMAN /s/GEORGE R. LEWIS /s/RUTH M. DAVIS /s/CHARLES MARSHALL /s/ALLEN W. DAWSON /s/CAROLE J. UHRICH /s/RONALD JAMES /s/RICHARD W. VIESER /s/RICHARD G. LAREAU /s/PAUL S. WALSH -----END PRIVACY-ENHANCED MESSAGE-----