-----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, JEB0RCyNaTmGvqQBJZj/RzM7xpNlSbtgtpaUYL/wkvVUCVtEabieWleL52tuqgnV 0Z2kvkpwC3COV2TAt82xVw== 0000950103-09-001117.txt : 20090514 0000950103-09-001117.hdr.sgml : 20090514 20090514172802 ACCESSION NUMBER: 0000950103-09-001117 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20090514 DATE AS OF CHANGE: 20090514 EFFECTIVENESS DATE: 20090514 FILER: COMPANY DATA: COMPANY CONFORMED NAME: SILICON GRAPHICS INC CENTRAL INDEX KEY: 0000802301 STANDARD INDUSTRIAL CLASSIFICATION: ELECTRONIC COMPUTERS [3571] IRS NUMBER: 942789662 STATE OF INCORPORATION: DE FISCAL YEAR END: 0627 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-149128 FILM NUMBER: 09827915 BUSINESS ADDRESS: STREET 1: 1500 CRITTENDEN LANE CITY: MOUNTAIN VIEW STATE: CA ZIP: 94043 BUSINESS PHONE: 6509601980 MAIL ADDRESS: STREET 1: 1500 CRITTENDEN LANE STREET 2: - CITY: MOUNTAIN VIEW STATE: CA ZIP: 94043 FORMER COMPANY: FORMER CONFORMED NAME: SILICON GRAPHICS INC /CA/ DATE OF NAME CHANGE: 19920703 S-8 POS 1 dp13487_s8pos-149128.htm FORM S-8 POS
 
As filed with the Securities and Exchange Commission on May 14, 2009
Registration No. 333-149128


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
 


SILICON GRAPHICS, INC.
(Exact name of registrant as specified in its charter)
 
Delaware
94-2789662
(State or other jurisdiction
(IRS Employer Identification No.)
of incorporation or organization)
 
 
1140 EAST ARQUES AVENUE
SUNNYVALE, CA 94085-4602
(Address of principal executive offices) (Zip Code)
 

 
SILICON GRAPHICS, INC. MANAGEMENT INCENTIVE PLAN
SILICON GRAPHICS, INC. 2007 EMPLOYEE STOCK PURCHASE PLAN
 (Full title of the Plan)
 

 
BARRY WEINERT
CHIEF RESTRUCTURING OFFICER
1140 EAST ARQUES AVENUE
SUNNYVALE, CA 94085-4602
(408) 524-1980
 (Name, address including zip code, and telephone number,
 including area code, of agent for service)
 

 
Copies to:
William M. Kelly
Davis Polk & Wardwell
1600 El Camino Real
Menlo Park, California 94025
(650) 752-2000
 

 
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 o
Accelerated filer o
Non-accelerated filer o
Smaller reporting company þ
 
(Do not check if a smaller reporting company)



 
DEREGISTRATION OF SHARES
 
This Post-Effective Amendment No. 1 to this Registration Statement deregisters all shares of Common Stock, par value $0.01 per share, of Silicon Graphics, Inc. (the “Company”) issuable by the Company pursuant to the Company’s Management and Incentive Plan and 2007 Employee Stock Purchase Plan that remain unissued.
 
This Registration Statement became effective on February 2, 2008.
 


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 the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Sunnyvale, State of California, on May 8, 2009.
 
SILICON GRAPHICS, INC.
 
   
   
       
By:
 /s/ Robert H. Ewald
 
  Name: Robert H. Ewald  
  Title: 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 and on the dates indicated.
 
Signature
Title
Date
     
/s/ Robert H. Ewald
   
Robert H. Ewald
Chief Executive Officer and Director
  (Principal Executive Officer)
May 8, 2009
     
/s/ Gregory S. Wood
   
Gregory S. Wood
Senior Vice President and Chief Financial Officer
(Principal Financial and Accounting Officer)
May 8, 2009
     
/s/ Timothy L. Pebworth
   
Timothy L. Pebworth
Chief Accounting Officer and Corporate Controller
(Principal Accounting Officer)
May 8, 2009
     
     
Anthony Grillo
Director
May 8, 2009
     
/s/ Eugene I. Davis
   
Eugene I. Davis
Director
May 8, 2009
     
     
Joanne O. Isham
Director
May 8, 2009
     
/s/ James A. McDivitt
   
James A. McDivitt
Director
May 8, 2009

 

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