-----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, SqVN7EjsdLWc9L7wO9XJy1b3EakCaDlJsVJCHfrdQx8l3s/A2QW0uHuRIe6AHYye AP15MB30vDjSA+6mzZrrAw== 0000950135-99-003603.txt : 19990726 0000950135-99-003603.hdr.sgml : 19990726 ACCESSION NUMBER: 0000950135-99-003603 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19990723 EFFECTIVENESS DATE: 19990723 FILER: COMPANY DATA: COMPANY CONFORMED NAME: GENZYME CORP CENTRAL INDEX KEY: 0000732485 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 061047163 STATE OF INCORPORATION: MA FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: SEC FILE NUMBER: 333-33265 FILM NUMBER: 99669652 BUSINESS ADDRESS: STREET 1: ONE KENDALL SQ CITY: CAMBRIDGE STATE: MA ZIP: 02139 BUSINESS PHONE: 6172527500 MAIL ADDRESS: STREET 1: ONE KENDALL SQUARE CITY: CAMBRIDGE STATE: MA ZIP: 02139 S-8 POS 1 GENZYME CORPORATION 1 As filed with the Securities and Exchange Commission on July 23, 1999 REGISTRATION NO. 333-33265 ================================================================================ 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 ---------------------------------- GENZYME CORPORATION (Exact name of registrant as specified in its charter) MASSACHUSETTS 06-1047163 (State or other jurisdiction of (I.R.S. Employer Identification No.) incorporation) ONE KENDALL SQUARE, CAMBRIDGE, MASSACHUSETTS 02139 (Address of Principal Executive Offices) ---------------------------------- 1988 DIRECTOR STOCK OPTION PLAN 1998 DIRECTOR STOCK OPTION PLAN (Full Title of the Plan) PETER WIRTH, ESQ. Genzyme Corporation One Kendall Square Cambridge, Massachusetts 02139 (617) 252-7500 (Name, address and telephone number of agent for service) with copies to: PAUL M. KINSELLA, ESQ. Palmer & Dodge LLP One Beacon Street Boston, Massachusetts 02108 (617) 573-0100 ---------------------------------- - -------------------------------------------------------------------------------- 2 EXPLANATORY STATEMENT The Registrant hereby amends its Registration Statement on Form S-8 (File No. 333-33265) filed with the Securities and Exchange Commission on August 8, 1997, to reflect the merger of the Registrant's 1988 Director Stock Option Plan (the "1988 Plan") with and into the Registrant's 1998 Director Stock Option Plan (the "1998 Plan"). As of the date of termination of the 1988 Plan, 209,600 shares of Genzyme General Division Common Stock, 24,818 shares of Genzyme Tissue Repair Division Common Stock and 53,800 shares of Genzyme Molecular Division Common Stock that had been previously registered had not been issued under the 1988 Plan. The 1998 Plan was effective as of March 6, 1998, the date on which it was approved by the Registrant's Board of Directors. 3 SIGNATURES 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 be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cambridge, Commonwealth of Massachusetts, on this 23rd day of July, 1999. GENZYME CORPORATION By: /s/ Michael S. Wyzga ----------------------------------------- Michael S. Wyzga Senior Vice President and Chief Financial Officer Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed below by the following persons in the capacities and on the dates indicated:
SIGNATURE TITLE DATE --------- ----- ---- * Principal Executive July 23, 1999 - ---------------------------------------- Officer and Director Henri A. Termeer /s/ Michael S. Wyzga Principal Financial and July 23, 1999 - ---------------------------------------- Accounting Officer Michael S. Wyzga * Director July 23, 1999 - ---------------------------------------- Constantine E. Anagnostopoulos * Director July 23, 1999 - ---------------------------------------- Douglas A. Berthiaume * Director July 23, 1999 - ---------------------------------------- Henry E. Blair * Director July 23, 1999 - ---------------------------------------- Robert J. Carpenter * Director July 23, 1999 - ---------------------------------------- Charles L. Cooney * Director July 23, 1999 - ---------------------------------------- Henry R. Lewis *By: /s/ Peter Wirth July 23, 1999 ------------------------------------ Peter Wirth Attorney-in-Fact
-----END PRIVACY-ENHANCED MESSAGE-----