-----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, RC+MQTNSiNqvGNOZz02VyKZqO4xDaakt2tNiG97WbhikZsZb0N0yx6fMJwdx0liG gK4HAPmgy1479wHQBm+DdQ== 0001144204-09-054788.txt : 20091027 0001144204-09-054788.hdr.sgml : 20091027 20091027154455 ACCESSION NUMBER: 0001144204-09-054788 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20091027 DATE AS OF CHANGE: 20091027 EFFECTIVENESS DATE: 20091027 FILER: COMPANY DATA: COMPANY CONFORMED NAME: MMC ENERGY, INC. CENTRAL INDEX KEY: 0001312206 STANDARD INDUSTRIAL CLASSIFICATION: COGENERATION SERVICES & SMALL POWER PRODUCERS [4991] IRS NUMBER: 000000000 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-145745 FILM NUMBER: 091139285 BUSINESS ADDRESS: STREET 1: 26 BROADWAY, STREET 2: SUITE 907 CITY: NEW YORK STATE: NY ZIP: 10004 BUSINESS PHONE: (212) 977-0900 MAIL ADDRESS: STREET 1: 26 BROADWAY, STREET 2: SUITE 907 CITY: NEW YORK STATE: NY ZIP: 10004 FORMER COMPANY: FORMER CONFORMED NAME: High Tide Ventures, Inc. DATE OF NAME CHANGE: 20041221 S-8 POS 1 v163895_s-8pos.htm Unassociated Document
As filed with the Securities and Exchange Commission on October 27, 2009.
Registration No. 333-145745

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

MMC ENERGY, INC.
(Exact name of registrant as specified in its charter)

Delaware
98-0493819
(State or other jurisdiction of
incorporation or organization
(I.R.S. Employer Identification No.)


26 Broadway, Suite 960
New York, NY 10004
(Address of principal executive offices)(Zip Code)


2006 EQUITY INCENTIVE PLAN


      (Full title of the plan)

(Name, address and telephone
number of agent for service)
 
(Copy to:)
   
Denis G. Gagnon
John Edwin Depke, Esq.
26 Broadway, Suite 960
DLA Piper LLP (US)
New York, New York 10004
1251 Avenue of the Americas
Tel: (212) 977-0900
New York, New York 10020-1104
Fax: (212) 785-7640
Tel: (212) 335-4500

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company.
Large accelerated filer  ¨
Non-accelerated filer  ¨
Accelerated filer  ¨
Smaller reporting company  ý
 

 
DEREGISTRATION OF SECURITIES
 
MMC Energy, Inc., a Delaware corporation (the “Company”), is filing this post-effective amendment to deregister the resale of unsold shares of the Company’s common stock issuable under the Company’s 2007 Equity Incentive Plan (the “Common Stock”) that were covered under the Registration Statement on Form S–8 originally filed on August 28, 2007 (Registration No. 333-145745) (the “Registration Statement”).
 
On September 30, 2009 the Company filed a certificate of dissolution with the Delaware Secretary of state pursuant to its Plan of Complete Liquidation and Dissolution, which was approved by the Board of Directors and stockholders of the Company (the “Liquidation”). In connection with the Liquidation, the Company hereby removes from registration the resale of the shares of Common Stock registered for resale but unsold under the Registration Statement.
 

 
SIGNATURES

Pursuant to the requirements of the Securities Act, 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 New York, State of New York, on October 27, 2009.
 
  MMC ENERGY, INC.  
       
 
By:
/s/ Michael Hamilton  
    Name: Michael Hamilton  
    Title: Chief Executive Officer  

 
POWER OF ATTORNEY
 
KNOW ALL MEN BY THESE PRESENTS, that each of the undersigned whose signature appears below hereby appoints Michael Hamilton and Denis Gagnon as his or her true and lawful attorney-in-fact to sign on his or her behalf and individually and in the capacity stated below and to file all amendments (including post-effective amendments) and make such changes and additions to this Registration Statement, including any subsequent registration statement for the same offering that may be filed under Rule 462(b), and to file the same, with all exhibits thereof, and other documents in connection therewith, with the Securities and Exchange Commission, granting unto said attorney-in-fact and agent full power and authority to do and perform each and every act and thing requisite and necessary to be done in and about the premises, as fully to all intents and purposes as he might or could do in person, hereby ratifying and confirming all that said attorney-in-fact and agent, or either of them, their substitute or substitutes may lawfully do or cause to be done by virtue hereof.
 
Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons in the capacities indicated.
 
Signature
Title
Date
     
/s/ Michael Hamilton
Chief Executive Officer, President and
October 27, 2009
Michael Hamilton
 Chairman of the Board of Directors
 
     
/s/ Denis Gagnon
Chief Financial Officer, Principal
October 27, 2009
Denis Gagnon
Accounting Officer and Director
 
     
/s/ Richard Bryan
Director
October 27, 2009
Richard Bryan
   
     
/s/ Frederick W. Buckman
Director
October 27, 2009
Frederick W. Buckman
   
   
 
/s/ Philip Harris
Director
October 27, 2009
Phillip Harris
   
     
/s/ Peter Likins
Director
October 27, 2009
Peter Likins
   
     
/s/ George Rountree III
Director
October 27, 2009
George Rountree III
   
 
 

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