-----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, DaDLivJta5krJ69nREdpC4oaWfX9RrDi5/kBXZ+8YxcVbmGy1aN6O1aDc0WrV4+t SsWMTnbTvbn7i8X86yjgyQ== 0000950123-10-115109.txt : 20101221 0000950123-10-115109.hdr.sgml : 20101221 20101220174831 ACCESSION NUMBER: 0000950123-10-115109 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 2 FILED AS OF DATE: 20101221 DATE AS OF CHANGE: 20101220 EFFECTIVENESS DATE: 20101221 FILER: COMPANY DATA: COMPANY CONFORMED NAME: INTERNATIONAL FLAVORS & FRAGRANCES INC CENTRAL INDEX KEY: 0000051253 STANDARD INDUSTRIAL CLASSIFICATION: INDUSTRIAL ORGANIC CHEMICALS [2860] IRS NUMBER: 131432060 STATE OF INCORPORATION: NY FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-102825 FILM NUMBER: 101263829 BUSINESS ADDRESS: STREET 1: 521 W 57TH ST CITY: NEW YORK STATE: NY ZIP: 10019 BUSINESS PHONE: 2127655500 MAIL ADDRESS: STREET 1: 521 W 57TH ST CITY: NEW YORK STATE: NY ZIP: 10019 FORMER COMPANY: FORMER CONFORMED NAME: VANAMERIGEN HAEBLER INC DATE OF NAME CHANGE: 19680426 S-8 POS 1 c09771sv8pos.htm POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 S-8 POS
As filed with the Securities and Exchange Commission on December 20, 2010
Registration No. 333-102825
 
 
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
 
International Flavors & Fragrances Inc.
(Exact name of Registrant as specified in its charter)
     
New York
(State or other jurisdiction of
incorporation or organization)
  13-1432060
(IRS Employer
Identification No.)
     
521 West 57th Street, New York, New York
(Address of principal executive offices)
  10019
(Zip Code)
Registrant’s telephone number, including area code (212) 765-5500
 
International Flavors & Fragrances Inc. 2000 Stock Award and Incentive Plan
 
Dennis M. Meany, Esq.
Senior Vice President, General Counsel and Secretary
International Flavors & Fragrances Inc.
521 West 57th Street
New York, New York 10019
Telephone: (212) 765-5500
(Name, 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.
             
Large accelerated filer þ   Accelerated filer o   Non-accelerated filer o   Smaller reporting company o
        (Do not check if a smaller reporting company)    
 
 

 

 


 

EXPLANATORY STATEMENT — DEREGISTRATION OF SHARES
International Flavors & Fragrances Inc. (the “Company”) has filed this Post-Effective Amendment No. 1 to Form S-8 Registration Statement (“Post-Effective Amendment”) to deregister certain securities issuable under the International Flavors & Fragrances Inc. 2000 Stock Award and Incentive Plan (the “2000 Plan”), which were originally registered by the Company on a Form S-8 Registration Statement (File No. 333-102825) filed with the Securities and Exchange Commission (the “Commission”) on January 30, 2003 (the “Prior Registration Statement”).
On February 2, 2010, the Board of Directors adopted, subject to shareholder approval, the International Flavors & Fragrances Inc. 2010 Stock Award and Incentive Plan (the “2010 Plan”). On April 27, 2010, the 2010 Plan was approved by the shareholders at the Company’s annual meeting of shareholders. The 2010 Plan provides, among other things, that shares of the Company’s common stock, par value $0.121/2 per share (“Common Stock”), that are authorized to be awarded under the 2000 Plan and that, as of April 27, 2010, have not been issued and are not subject to outstanding awards granted under the 2000 Plan shall become available for issuance under the 2010 Plan.
As of the date of this Post-Effective Amendment, there are 749,669 shares of Common Stock that are authorized to be awarded under the 2000 Plan but that, as of April 27, 2010, have not been issued and are not subject to outstanding awards granted under the 2000 Plan, and as a result, are now available for issuance under the 2010 Plan. These 749,669 shares of Common Stock are no longer available for new awards under the 2000 Plan and will not be issued under the 2000 Plan.
The Company is concurrently filing a separate registration statement on Form S-8 to register these 749,669 shares of Common Stock and additional shares of Common Stock for issuance under the 2010 Plan.
Except to the extent specified above, the Prior Registration Statement as previously filed is not amended or otherwise affected by this Post-Effective Amendment thereto.

 

 


 

SIGNATURES
Pursuant to the requirements of the Securities Act of 1933 (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 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, and State of New York, on this 20th day of December, 2010.
             
    INTERNATIONAL FLAVORS & FRAGRANCES INC.    
 
           
 
  By:   /s/ Dennis M. Meany    
 
     
 
Dennis M. Meany
   
 
      Senior Vice President, General Counsel and Secretary    
Pursuant to the requirements of the Securities Act, this Post-Effective Amendment to the Registration Statement has been signed by the following persons in the capacities and on the dates indicated.
         
Signature   Title   Date
 
       
/s/ Douglas D. Tough
  Chairman of the Board and Chief Executive Officer   December 20, 2010
 
Douglas D. Tough
  (Principal Executive Officer)    
 
       
/s/ Kevin C. Berryman
  Executive Vice President and Chief Financial Officer   December 20, 2010
 
Kevin C. Berryman
  (Principal Financial and Accounting Officer)    
 
       
/s/ Margaret Hayes Adame*
  Director   December 20, 2010
 
Margaret Hayes Adame
       
 
       
/s/ Marcello Bottoli*
  Director   December 20, 2010
 
Marcello Bottoli
       
 
       
/s/ Linda B. Buck*
  Director   December 20, 2010
 
Linda B. Buck
       

 

 


 

         
Signature   Title   Date
 
       
/s/ J. Michael Cook*
  Director   December 20, 2010
 
J. Michael Cook
       
 
       
/s/ Roger W. Ferguson, Jr.*
  Director   December 20, 2010
 
Roger W. Ferguson, Jr.
       
 
       
/s/ Peter A. Georgescu*
  Director   December 20, 2010
 
Peter A. Georgescu
       
 
       
/s/ Alexandra A. Herzan*
  Director   December 20, 2010
 
Alexandra A. Herzan
       
 
       
/s/ Henry W. Howell, Jr.*
  Director   December 20, 2010
 
Henry W. Howell, Jr.
       
 
       
/s/ Katherine M. Hudson*
  Director   December 20, 2010
 
Katherine M. Hudson
       
 
       
/s/ Arthur C. Martinez*
  Director   December 20, 2010
 
Arthur C. Martinez
       
     
*  
Signed by Jodie Simon Friedman, as attorney-in-fact on behalf of each person so indicated pursuant to powers of attorney previously filed with the Commission or filed herewith.
             
 
  By:   /s/ Jodie Simon Friedman    
 
     
 
Attorney-in-Fact
   

 

 


 

EXHIBIT INDEX
         
Exhibit No.   Description
  24    
Power of Attorney

 

 

EX-24 2 c09771exv24.htm EXHIBIT 24 Exhibit 24
Exhibit 24
POWER OF ATTORNEY
KNOW ALL MEN BY THESE PRESENTS that each of the undersigned appoints Dennis M. Meany and Jodie Simon Friedman, and each individually, as the attorney-in-fact and agent of the undersigned, with full power and authority of substitution and resubstitution, to execute for and on behalf of the undersigned a Post-Effective Amendment to Registration Statement on Form S-8 to deregister 749,669 shares of International Flavors & Fragrances Inc. common stock that were previously registered pursuant to that Registration Statement for issuance under the Company’s 2000 Stock Award and Incentive Plan, and any and all further amendments, including post-effective amendments, or supplements to such Registration Statement and all related documents and instruments, and to file the same, together with exhibits thereto, and other documents in connection therewith, with the Securities and Exchange Commission, and hereby grants to such attorneys-in-fact full power and authority to do and perform each and every act and thing necessary or desirable to be done to carry out the intent of this Power of Attorney, hereby ratifying and confirming all that said attorneys-in-fact, or either of them, or their or his or her substitutes, may lawfully do or cause to be done by virtue hereof.
IN WITNESS WHEREOF, each of the undersigned has executed this Power of Attorney effective as of December 20, 2010.
         
Signature   Title   Date
 
       
/s/ Douglas D. Tough
  Chairman of the Board and Chief Executive Officer   December 20, 2010
 
Douglas D. Tough
  (Principal Executive Officer)    
 
       
/s/ Kevin C. Berryman
  Executive Vice President and Chief Financial Officer   December 20, 2010
 
Kevin C. Berryman
  (Principal Financial and Accounting Officer)    
 
       
/s/ Margaret Hayes Adame
  Director   December 20, 2010
 
Margaret Hayes Adame
       
 
       
/s/ Marcello Bottoli
  Director   December 20, 2010
 
Marcello Bottoli
       
 
       
/s/ Linda B. Buck
  Director   December 20, 2010
 
Linda B. Buck
       

 

 


 

         
Signature   Title   Date
 
       
/s/ J. Michael Cook
  Director   December 20, 2010
 
J. Michael Cook
       
 
       
/s/ Roger W. Ferguson, Jr.
  Director   December 20, 2010
 
Roger W. Ferguson
       
 
       
/s/ Peter A. Georgescu
  Director   December 20, 2010
 
Peter A. Georgescu
       
 
       
/s/ Alexandra A. Herzan
  Director   December 20, 2010
 
Alexandra A. Herzan
       
 
       
/s/ Henry W. Howell, Jr.
  Director   December 20, 2010
 
Henry W. Howell, Jr.
       
 
       
/s/ Katherine M. Hudson
  Director   December 20, 2010
 
Katherine M. Hudson
       
 
       
/s/ Arthur C. Martinez
  Director   December 20, 2010
 
Arthur C. Martinez
       

 

 

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