-----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, V071ZMZ8gARXvdp8S81e/s/ZO16lednx33s/E1XdtqrC46iYWOAfSOSi4PKa09g5 p10Ta/NcyJtXACwd6/Zzyg== 0000950134-09-008247.txt : 20090423 0000950134-09-008247.hdr.sgml : 20090423 20090423171132 ACCESSION NUMBER: 0000950134-09-008247 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20090423 DATE AS OF CHANGE: 20090423 EFFECTIVENESS DATE: 20090423 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Celanese CORP CENTRAL INDEX KEY: 0001306830 STANDARD INDUSTRIAL CLASSIFICATION: PLASTIC MATERIAL, SYNTH RESIN/RUBBER, CELLULOS (NO GLASS) [2820] IRS NUMBER: 980420726 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-122789 FILM NUMBER: 09767285 BUSINESS ADDRESS: STREET 1: 1601 W. LBJ FREEWAY CITY: DALLAS STATE: TX ZIP: 75234 BUSINESS PHONE: 972-443-4000 MAIL ADDRESS: STREET 1: 1601 W. LBJ FREEWAY CITY: DALLAS STATE: TX ZIP: 75234 FORMER COMPANY: FORMER CONFORMED NAME: Blackstone Crystal Holdings Capital Partners (Cayman) IV Ltd. DATE OF NAME CHANGE: 20041022 S-8 POS 1 d67361sv8pos.htm S-8 POS sv8pos
As filed with the Securities and Exchange Commission on April 23, 2009
Registration No. 333-122789
 
 
UNITED STATES
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
Celanese Corporation
(Exact name of registrant as specified in its charter)
Delaware
(State or other jurisdiction of incorporation or organization)
98-0420726
(I.R.S. Employer Identification No.)
1601 West LBJ Freeway
Dallas, TX 75234-6034

(Address of Principal Executive Offices)
Celanese Corporation 2004 Stock Incentive Plan
(Full title of the plans)
Gjon N. Nivica, Jr.
Senior Vice President, General Counsel and Corporate Secretary
1601 West LBJ Freeway
Dallas, TX 75234-6034

(Name and address of agent for service)
(972) 443-4000
(Telephone number, including area code, of agent for service)
Copies to:
Barbara L. Becker, Esq.
Gibson, Dunn & Crutcher LLP
200 Park Avenue
New York, NY 10166-0193
(212) 351-4000
     Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act. (Check one):
Large accelerated filer þAccelerated filer o 
Non-accelerated filer o
(Do not check if a smaller reporting company)
Smaller reporting company o
 
 

 


 

EXPLANATORY NOTE
This Post-Effective Amendment No. 1 to Form S-8 Registration Statement (the “Amendment”) is filed by Celanese Corporation, a Delaware corporation (the “Registrant”), and relates to the Form S-8 registration statement (File No. 333-122789) filed with the Securities and Exchange Commission on February 14, 2005 (the “Registration Statement”) for the Celanese Corporation 2004 Stock Incentive Plan (the “Prior Plan”). In accordance with the undertakings contained in the Registration Statement, the Company is filing this Amendment to deregister 194,376 shares of Series A common stock, par value $0.0001 per share (the “Common Stock”) previously registered under the Registration Statement that remained available for grant under the Prior Plan as of March 6, 2009. The 194,376 shares deregistered by this Amendment are concurrently being registered on a registration statement on Form S-8 for the Celanese Corporation 2009 Global Incentive Plan, which became effective on March 6, 2009 and was approved by the Company’s shareholders (the “New Plan”).
As of March 6, 2009, 8,622,472 shares of Common Stock remained subject to outstanding awards previously granted under the Prior Plan. The Registration Statement will remain in effect to cover the potential exercise of such outstanding awards granted under the Prior Plan. In the event any of these 8,622,472 shares are not issued in connection with the Prior Plan, such as when a currently outstanding award granted under the Prior Plan is cancelled without being exercised, such shares will be available for issuance in connection with the New Plan.

 


 

SIGNATURES
Pursuant to the requirements of the Securities Act, the Company 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 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Dallas, State of Texas, on this 23rd day of April, 2009.
         
  CELANESE CORPORATION
(Registrant)
 
 
  By:   /s/ David N. Weidman    
    David N. Weidman   
    Chairman of the Board of Directors and
Chief Executive Officer
(Principal executive officer) 
 
 

 


 

     We, the undersigned officers and directors of Celanese Corporation, do hereby constitute and appoint David N. Weidman and Steven M. Sterin, and each of them acting alone, our true and lawful attorneys and agents, to do any and all acts and things in our name and on our behalf in our capacities as directors and officers and to execute any and all instruments for us and in our names in the capacities indicated below, which said attorneys and agents may deem necessary or advisable to enable said Registrant to comply with the Securities Act of 1933 and any rules, regulations and requirements of the Securities and Exchange Commission, in connection with this post-effective amendment and the registration statement to which it relates, including specifically, but without limitation, power and authority to sign for us or any of us in our names in the capacities indicated below, any and all amendments (including post-effective amendments) and supplements hereto and we do hereby ratify and confirm all that said attorneys and agents shall do or cause to be done or have done or caused to be done by virtue hereof.
     Pursuant to the requirements of the Securities Act, this post-effective amendment has been signed below by the following persons in the capacities and on the date indicated.
         
Name   Title   Date

 
       
/s/ David N. Weidman
 
David N. Weidman
  Chairman of the Board of Directors and
Chief Executive Officer
(Principal Executive Officer)
  April 23, 2009

 
       
/s/ Steven M. Sterin
 
Steven M. Sterin
  Senior Vice President and
Chief Financial Officer
(Principal Financial Officer)
  April 23, 2009

 
       
/s/ Christopher W. Jensen
 
Christopher W. Jensen
  Vice President and Corporate Controller
(Principal Accounting Officer)
  April 23, 2009

 
       
/s/ James E. Barlett
 
James E. Barlett
  Director   April 23, 2009

 
       
/s/ David F. Hoffmeister
 
David F. Hoffmeister
  Director   April 23, 2009

 
       
/s/ Martin G. McGuinn
 
Martin G. McGuinn
  Director   April 23, 2009

 
       
/s/ Paul H. O’Neill
 
Paul H. O’Neill
  Director   April 23, 2009

 
       
/s/ Mark C. Rohr
 
Mark C. Rohr
  Director   April 23, 2009

 
       
/s/ Daniel S. Sanders
 
Daniel S. Sanders
  Director   April 23, 2009

 


 

         
Name   Title   Date

 
       
/s/ Farah M. Walters
 
Farah M. Walters
  Director   April 23, 2009

 
       
/s/ John K. Wulff
 
John K. Wulff
  Director   April 23, 2009

 

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