-----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, O8my1MQccZO8odVXVr3m/1sAmtNXL9fiCKv9vEZB7grnJe5Rl91ygbssoXE+sRRF 9bAlydUxpA5d9iBDS52euw== 0001013762-10-000539.txt : 20100318 0001013762-10-000539.hdr.sgml : 20100318 20100318144143 ACCESSION NUMBER: 0001013762-10-000539 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20100318 DATE AS OF CHANGE: 20100318 EFFECTIVENESS DATE: 20100318 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ASPYRA INC CENTRAL INDEX KEY: 0000712815 STANDARD INDUSTRIAL CLASSIFICATION: SERVICES-COMPUTER INTEGRATED SYSTEMS DESIGN [7373] IRS NUMBER: 953353465 STATE OF INCORPORATION: CA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-02325 FILM NUMBER: 10691279 BUSINESS ADDRESS: STREET 1: 26115 A MUREAU RD CITY: CALABASAS STATE: CA ZIP: 91302 BUSINESS PHONE: 8188806700 MAIL ADDRESS: STREET 1: 26115 A MUREAU ROAD CITY: CALABASAS STATE: CA ZIP: 91302 FORMER COMPANY: FORMER CONFORMED NAME: CREATIVE COMPUTER APPLICATIONS INC DATE OF NAME CHANGE: 19920703 S-8 POS 1 forms8pos.htm ASPYRA, INC. forms8pos.htm
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



Aspyra, Inc.
(Exact name of registrant as specified in its charter)

California
 
7373
 
95-3353465
(State or other jurisdiction of
Incorporation or organization)
 
(Primary Standard Industrial
Classification Code Number)
 
(I.R.S. Employer
Identification No.)
 
     
 
 
 
4360 Park Terrace Drive, Suite 220
Westlake Village, CA 91361
(818) 880-6700
 
(Address including zip code, and telephone number, including area code, of registrant’s principal executive offices)
 

 
Ademola Lawal
4360 Park Terrace Drive, Suite 220
Westlake Village, CA 91361
(818) 880-6700
 
(Address including zip code, and telephone number, including area code, of agent for service)
 
Copies to:
 
David Manno, Esq.
Jeff Cahlon, Esq.
Sichenzia Ross Friedman Ference LLP
61 Broadway, 32nd Floor
New York, New York 10006
(212) 930-9700
 
1982 Incentive Stock Option Plan
(Full Title of the Plan)
 


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 12b2 of the Exchange Act.
 
 
Large accelerated filer
[  ]
Accelerated filer 
[   ]
 
Non-accelerated filer
[  ]
(Do not check if a smaller reporting company)
Smaller reporting company
[X]
 

 
 
1

 

 
 
DEREGISTRATION OF SHARES
 
This Post-Effective Amendment No. 1 to Form S-8 (No. 333-02325), which was declared effective by the Securities and Exchange Commission on April 27, 1996 (the “Registration Statement”), is being filed to deregister all securities that were previously registered under the Registration Statement and have not been sold or otherwise issued as of the date of the filing hereof, and to terminate the effectiveness of the Registration Statement.
 
 
 
 

 
 
2

 

 
 
SIGNATURES
 
Pursuant to the requirements of the Securities Act of 1933, as amended, 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 registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Westlake Village, State of California, on March 18, 2010.
 
 
ASPYRA, INC.
     
 
By:  
/s/ Ademola Lawal
   
Ademola Lawal, Chief Executive Officer (Principal Executive Officer)
     
 
By:
/s/ Marina Varela
   
Marina Varela, Chief Accounting Officer (Principal Financial Officer and Principal Accounting Officer)
 
 
Pursuant to the requirements of the Securities Act of 1933, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

Signature
 
Title
 
Date
         
/s/ Ademola Lawal
  Chief Executive Officer and Director    
Ademola Lawal
 
(Principal Executive Officer)
 
March 18, 2010
         
/s/ Marina Varela
  Chief Accounting Officer    
Marina Varela
 
(Principal Accounting and Financial Officer)
 
March 18, 2010
         
/s/ James Zierick
       
James Zierick
 
Chairman
 
March 18, 2010
         
/s/ Robert S. Fogerson, Jr.
       
Robert S. Fogerson, Jr.
 
Director
 
March 18, 2010
         
/s/ Norman R. Cohen
       
Norman R. Cohen
  Director    March 18, 2010
         
/s/ Jeffrey Tumbleson
       
Jeffrey Tumbleson
  Director    March 18, 2010
         
         
Lawrence Schmid    Director     March 18, 2010 
 
 
3
-----END PRIVACY-ENHANCED MESSAGE-----