0001660690-19-000002.txt : 20190122 0001660690-19-000002.hdr.sgml : 20190122 20190122165706 ACCESSION NUMBER: 0001660690-19-000002 CONFORMED SUBMISSION TYPE: 4/A PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20180208 FILED AS OF DATE: 20190122 DATE AS OF CHANGE: 20190122 REPORTING-OWNER: OWNER DATA: COMPANY CONFORMED NAME: Wolff Alejandro Daniel CENTRAL INDEX KEY: 0001585657 FILING VALUES: FORM TYPE: 4/A SEC ACT: 1934 Act SEC FILE NUMBER: 001-37664 FILM NUMBER: 19535826 MAIL ADDRESS: STREET 1: ALBEMARLE CORP. STREET 2: 451 FLORIDA ST CITY: BATON ROUGE STATE: LA ZIP: 70801 ISSUER: COMPANY DATA: COMPANY CONFORMED NAME: Versum Materials, Inc. CENTRAL INDEX KEY: 0001660690 STANDARD INDUSTRIAL CLASSIFICATION: MISCELLANEOUS CHEMICAL PRODUCTS [2890] IRS NUMBER: 475632014 STATE OF INCORPORATION: DE FISCAL YEAR END: 0930 BUSINESS ADDRESS: STREET 1: 8555 SOUTH RIVER PARKWAY CITY: TEMPE STATE: AZ ZIP: 85284 BUSINESS PHONE: 602-282-1000 MAIL ADDRESS: STREET 1: 8555 SOUTH RIVER PARKWAY CITY: TEMPE STATE: AZ ZIP: 85284 FORMER COMPANY: FORMER CONFORMED NAME: Versum Materials, LLC DATE OF NAME CHANGE: 20151210 4/A 1 wf-form4a_154819420993484.xml FORM 4/A X0306 4/A 2018-02-08 2018-02-08 0 0001660690 Versum Materials, Inc. VSM 0001585657 Wolff Alejandro Daniel VERSUM MATERIALS, INC. 8555 SOUTH RIVER PARKWAY TEMPE AZ 85284 1 0 0 0 Common Stock 2018-02-08 4 A 0 242 0 A 3205.312 D Common Stock 2018-02-08 4 A 0 726 0 A 3931.312 D This amendment is being filed to correct information reported in the original Form 4 filed by the Reporting Person on February 8, 2018 (the "Initial Form 4"). The Initial Form 4 reported a grant of 968 deferred stock units ("DSUs") to the Reporting Person pursuant to the Issuer's Director Compensation Plan. Instead of receiving 968 DSUs as director compensation for service through January 30, 2018, the date of the Issuer's 2018 Annual Meeting of Stockholders, the Reporting Person received: (a) 242 DSUs and (b) 726 shares of common stock. Reflects DSUs granted to the Reporting Person pursuant to the Issuer's Director Compensation Plan for services through January 30, 2018, the date of the Issuer's 2018 Annual Meeting of Stockholders, and deferred under the Issuer's Deferred Compensation Program for Directors ("DCP Plan"). Under the DCP Plan, the DSUs will be settled in common stock within 60 days of the first anniversary of the date on which the Reporting Person's service as a director ends. Reflects director compensation granted to the Reporting Person pursuant to the Issuer's Director Compensation Plan for service through January 30, 2018, the date of the Issuer's 2018 Annual Meeting of Stockholders. /s/ Scott J. Depta, as attorney-in-fact 2019-01-22