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