-----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, Qjyjo76HbbRviuEnlzAi+B7HkSQZwJM+CWZQ80GtLc+xOCJ5VJPPmDRXUSJNQLwF 551P3v45RxcQt4mcgrPHyw== 0000950123-09-025131.txt : 20090724 0000950123-09-025131.hdr.sgml : 20090724 20090724112032 ACCESSION NUMBER: 0000950123-09-025131 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20090724 DATE AS OF CHANGE: 20090724 EFFECTIVENESS DATE: 20090724 FILER: COMPANY DATA: COMPANY CONFORMED NAME: M&T BANK CORP CENTRAL INDEX KEY: 0000036270 STANDARD INDUSTRIAL CLASSIFICATION: STATE COMMERCIAL BANKS [6022] IRS NUMBER: 160968385 STATE OF INCORPORATION: NY FISCAL YEAR END: 1209 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-127406 FILM NUMBER: 09961212 BUSINESS ADDRESS: STREET 1: C/O CORPORATE REPORTING STREET 2: ONE M&T PLAZA 5TH FLOOR CITY: BUFFALO STATE: NY ZIP: 14203 BUSINESS PHONE: 7168425390 MAIL ADDRESS: STREET 1: C/O CORPORAE REPORTING STREET 2: ONE M&T PLAZA 5TH FLR CITY: BUFFALO STATE: NY ZIP: 14203 FORMER COMPANY: FORMER CONFORMED NAME: FIRST EMPIRE STATE CORP DATE OF NAME CHANGE: 19920703 S-8 POS 1 l37095asv8pos.htm FORM S-8 POS FORM S-8 POS
Table of Contents

As filed with the Securities and Exchange Commission on July 24, 2009
     Registration Statement No. 333-127406
 
 
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
M&T BANK CORPORATION
(Exact name of registrant as specified in its charter)
     
New York
(State or other jurisdiction of incorporation or
organization)
  16-0968385
(I.R.S. Employer Identification No.)
One M&T Plaza
Buffalo , New York 14203
(Address of Principal Executive Offices, including zip code)
M&T BANK CORPORATION
2005 INCENTIVE COMPENSATION PLAN

(Full title of the plan)
Brian R. Yoshida, Esq.
Administrative Vice President and Deputy General Counsel
M&T Bank Corporation
One M&T Plaza
Buffalo, New York 14203
(716) 842-5464
(Name and address, including zip code, and telephone number, including area code, of agent for service)
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 þ Accelerated filer o Non-accelerated filer o
(Do not check if a smaller reporting company)
Smaller reporting company o
 
 

 


TABLE OF CONTENTS

SIGNATURES


Table of Contents

EXPLANATORY NOTE
     M&T registered 8,702,379 shares of its Common Stock, $.50 par value, for issuance under the 2005 Incentive Compensation Plan (the “2005 Plan”) pursuant to Registration Statement number 333-127406 filed with the Securities and Exchange Commission on August 10, 2005 (the “Registration Statement”). Upon shareholder approval of the M&T Bank Corporation 2009 Equity Incentive Compensation Plan (the “2009 Plan”) on April 21, 2009, the 2009 Plan replaced the 2005 Plan and no further awards will be made under the 2005 Plan.
     This Post-Effective Amendment No. 1 to the Registration Statement is being filed to de-register the 1,955,145 shares of M&T Common Stock that have not been issued and are not subject to issuance under outstanding awards under the 2005 Plan. Accordingly, M&T hereby withdraws these 1,955,145 shares from registration under the Registration Statement.

 


Table of Contents

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, M&T 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 Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in Buffalo, New York on July 24, 2009.
         
  M&T BANK CORPORATION
 
 
  By:   /s/ René F. Jones    
    René F. Jones, Executive Vice President   
    and Chief Financial Officer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on July 24, 2009.
     
Signature   Title
 
   
*
 
Robert G. Wilmers
  Chairman of the Board and Chief Executive
Officer (Principal Executive Officer) and Director
 
   
/s/ René F. Jones
 
René F. Jones
  Executive Vice President and Chief Financial
Officer (Principal Financial Officer)
 
   
*
 
Michael R. Spychala
  Senior Vice President and Controller
(Principal Accounting Officer)
 
   
*
  Director
 
Brent D. Baird
   
 
   
*
 
Robert J. Bennett
  Director 
 
   
*
 
C. Angela Bontempo
  Director 
 
   
 
 
Robert T. Brady
  Director 
 
   
*
 
Michael D. Buckley
  Director 
 
   
 
 
T. Jefferson Cunningham III
  Director 

 


Table of Contents

     
Signature   Title
 
   
 
 
Mark J. Czarnecki
  Director 
 
   
 
 
Colm E. Doherty
  Director 
 
   
 
 
Gary N. Geisel
  Director 
 
   
*
 
Patrick W.E. Hodgson
  Director 
 
   
*
 
Richard G. King
  Director 
 
   
*
 
Jorge G. Pereira
  Director 
 
   
*
 
Michael P. Pinto
  Director 
 
   
 
 
Melinda R. Rich
  Director 
 
   
*
 
Robert E. Sadler, Jr.
  Director 
 
   
 
 
Eugene J. Sheehy
  Director 
 
   
*
 
Herbert L. Washington
  Director 
         
     
* By:   /s/ Brian R. Yoshida      
  Brian R. Yoshida     
  (Attorney-in-Fact)
Pursuant to Power of Attorney 
   
 

 

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