-----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, Szc7006sKuZZqS3dPsR7QS3tUKnC0YAyVvzhdTa7JPim6mLZs9aGy4PTyMaCSi2M a7FIGZJyY8ml9+1llcv7iw== 0000950137-06-004292.txt : 20060407 0000950137-06-004292.hdr.sgml : 20060407 20060407165255 ACCESSION NUMBER: 0000950137-06-004292 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20060407 DATE AS OF CHANGE: 20060407 EFFECTIVENESS DATE: 20060407 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STARWOOD HOTELS & RESORTS CENTRAL INDEX KEY: 0000048595 STANDARD INDUSTRIAL CLASSIFICATION: REAL ESTATE INVESTMENT TRUSTS [6798] IRS NUMBER: 520901263 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-115926-01 FILM NUMBER: 06748602 BUSINESS ADDRESS: STREET 1: 1111 WESTCHESTER AVENUE STREET 2: . CITY: WHITE PLAINS STATE: NY ZIP: 10604 BUSINESS PHONE: 9146408100 MAIL ADDRESS: STREET 1: 2231 E CAMELBACK RD STREET 2: STE 410 CITY: PHOENIX STATE: AZ ZIP: 85016 FORMER COMPANY: FORMER CONFORMED NAME: STARWOOD LODGING TRUST DATE OF NAME CHANGE: 19950215 FORMER COMPANY: FORMER CONFORMED NAME: HOTEL INVESTORS TRUST /MD/ DATE OF NAME CHANGE: 19930506 FORMER COMPANY: FORMER CONFORMED NAME: HOTEL INVESTORS TRUST DATE OF NAME CHANGE: 19920703 FILER: COMPANY DATA: COMPANY CONFORMED NAME: STARWOOD HOTEL & RESORTS WORLDWIDE INC CENTRAL INDEX KEY: 0000316206 STANDARD INDUSTRIAL CLASSIFICATION: HOTELS & MOTELS [7011] IRS NUMBER: 521193298 STATE OF INCORPORATION: MD FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-115926 FILM NUMBER: 06748603 BUSINESS ADDRESS: STREET 1: 1111 WESTCHESTER AVENUE CITY: WHITE PLAINS STATE: NY ZIP: 10604 BUSINESS PHONE: 9146408100 MAIL ADDRESS: STREET 1: 2231 E CAMELBACK RD. 4TH FL STREET 2: SUITE 4O0 CITY: PHOENIX STATE: AZ ZIP: 85016 FORMER COMPANY: FORMER CONFORMED NAME: STARWOOD LODGING CORP DATE OF NAME CHANGE: 19950215 FORMER COMPANY: FORMER CONFORMED NAME: HOTEL INVESTORS CORP DATE OF NAME CHANGE: 19920703 S-8 POS 1 c04170asv8pos.htm POST-EFFECTIVE AMENDMENT TO FORM S-8 sv8pos
 

 
 
Registration No. 333-115926
As filed with the Securities and Exchange Commission on April 7, 2006
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
STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
(Exact Name of Registrant as Specified in its Charter)
     
Maryland   52-1193298
(State or Other Jurisdiction of
Incorporation or Organization)
  (I.R.S. Employer
Identification No.)
     
1111 Westchester Avenue    
White Plains, New York   10604
(Address of Principal Executive Offices)   (Zip Code)
STARWOOD HOTELS & RESORTS
(Exact Name of Registrant as Specified in its Charter)
     
Maryland   52-0901263
(State or Other Jurisdiction of
Incorporation or Organization)
  (I.R.S. Employer
Identification No.)

1111 Westchester Avenue    
White Plains, New York   10604
(Address of Principal Executive Offices)   (Zip Code)
2004 LONG-TERM INCENTIVE COMPENSATION PLAN
(Full Title of the Plan)
Kenneth S. Siegel, Esq.
Chief Administrative Officer,
Executive Vice President and General Counsel
Starwood Hotels & Resorts Worldwide, Inc.
1111 Westchester Avenue
White Plains, New York 10604
(914) 640-8100

(Name, Address, and Telephone Number, Including Area Code, of Agent for Service)
 
 

 


 

EXPLANATORY STATEMENT
     On May 27, 2004, Starwood Hotels & Resorts Worldwide, Inc., a Maryland corporation (the “Corporation”) and Starwood Hotels & Resorts, a Maryland real estate investment trust (the “Trust” and together with the Corporation, the “Registrants”) filed a joint Registration Statement on Form S-8 (No. 333-115926) with the Securities and Exchange Commission, which registered 54,175,475 shares of common stock of the Corporation, par value $0.01 per share (the “Common Stock”) together with associated preferred stock purchase rights, which were attached to, and traded together with, the Class B shares of beneficial interest of the Trust, par value $0.01 per share (the “Class B Shares”), to be offered or sold pursuant to the 2004 Long-Term Incentive Compensation Plan (the “Plan”). On April 7, 2006, the Common Stock and Class B Shares were depaired in preparation for the merger of a subsidiary of Host Marriott Corporation, a Maryland corporation (“Host”) with and into the Trust pursuant to the Master Agreement and Plan of Merger (the “Merger Agreement”), dated as of November 14, 2005, among Host, Host Marriott, L.P., a Delaware limited partnership (“Host OP”), Horizon Supernova Merger Sub, L.L.C., a Maryland limited liability company wholly owned by Host OP, Horizon SLT Merger Sub, L.P., a Delaware limited partnership, the Corporation, the Trust, Sheraton Holding Corporation, a Nevada corporation, and SLT Realty Limited Partnership, a Delaware limited partnership, as amended by the Amendment Agreement, dated as of March 24, 2006 among the same parties. This Post-Effective Amendment No. 1 to Registration Statement No. 333-115926 is being filed in order to deregister all shares of Class B Shares that were registered under the Registration Statement on Form S-8 (No. 333-115926) and remain unsold under the Plan. No shares of Class B Shares shall remain available for sale in connection with the Plan pursuant to this Registration Statement, effective as of the date of this Post-Effective Amendment No. 1. All shares of Common Stock of the Corporation which remain unsold under the Plan remain available for sale in connection with the Plan pursuant to this Registration Statement.

 


 

SIGNATURES
     The Registrant. Pursuant to the requirements of the Securities Act of 1933, 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 White Plains, State of New York, on this 7th day of April, 2006.
         
  STARWOOD HOTELS & RESORTS WORLDWIDE, INC.
 
 
  By:   /s/ Steven J. Heyer    
    Steven J. Heyer   
    Chief Executive Officer   
 
     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 as of April 7, 2006.
     
Signature   Title(s)
   
 
/s/ Steven J. Heyer  
Director, Chief Executive Officer
   
 
Steven J. Heyer  
(Principal Executive Officer)
   
 
/s/ Vasant M. Prabhu  
Executive Vice President, Chief Financial Officer
   
 
Vasant M. Prabhu  
(Principal Financial Officer)
   
 
/s/ Alan M. Schnaid  
Senior Vice President, Corporate Controller
   
 
Alan M. Schnaid  
(Principal Accounting Officer)
   
 
/s/ Charlene Barshefsky
 
 
Director
Charlene Barshefsky  
 
   
 
/s/ Jean-Marc Chapus
 
 
Director
Jean-Marc Chapus  
 
   
 
/s/ Bruce W. Duncan
 
 
Director
Bruce W. Duncan  
 
   
 
/s/ Lizanne Galbreath
 
 
Director
Lizanne Galbreath  
 
   
 
/s/ Eric Hippeau
 
 
Director
Eric Hippeau  
 
   
 
/s/ Stephen R. Quazzo
 
 
Director
Stephen R. Quazzo  
 
   
 
/s/ Thomas O. Ryder
 
 
Director
Thomas O. Ryder  
 
   
 
/s/ Daniel H. Yih
 
 
Director
Daniel H. Yih  
 
   
 
/s/ Kneeland C. Youngblood
 
 
Director
Kneeland C. Youngblood  
 

 


 

SIGNATURES
     The Registrant. Pursuant to the requirements of the Securities Act of 1933, 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 White Plains, State of New York, on this 7th day of April, 2006.
         
  STARWOOD HOTELS & RESORTS
 
 
  By:   /s/ Steven J. Heyer    
    Steven J. Heyer   
    Chief Executive Officer   
 
     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 as of April 7, 2006.
     
Signature   Title(s)
   
 
/s/ Steven J. Heyer  
Trustee, Chief Executive Officer
   
 
Steven J. Heyer  
(Principal Executive Officer)
   
 
/s/ Vasant M. Prabhu  
Vice President, Chief Financial Officer
   
 
Vasant M. Prabhu  
(Principal Financial Officer)
   
 
/s/ Alan M. Schnaid  
Vice President, Corporate Controller
   
 
Alan M. Schnaid  
(Principal Accounting Officer)
   
 
/s/ Charlene Barshefsky
 
 
Trustee
Charlene Barshefsky  
 
   
 
/s/ Jean-Marc Chapus
 
 
Trustee
Jean-Marc Chapus  
 
   
 
/s/ Bruce W. Duncan
 
 
Trustee
Bruce W. Duncan  
 
   
 
/s/ Lizanne Galbreath
 
 
Trustee
Lizanne Galbreath  
 
   
 
/s/ Eric Hippeau
 
 
Trustee
Eric Hippeau  
 
   
 
/s/ Stephen R. Quazzo
 
 
Trustee
Stephen R. Quazzo  
 
   
 
/s/ Thomas O. Ryder
 
 
Trustee
Thomas O. Ryder  
 
   
 
/s/ Daniel H. Yih
 
 
Trustee
Daniel H. Yih  
 
   
 
/s/ Kneeland C. Youngblood
 
 
Trustee
Kneeland C. Youngblood  
 

 

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