-----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, SK2wdaNIT0IdcnlP6zqkv9FTPPA6LY6rpMFoQ3J/VUpRq2kYQ4+UUvCeUNfoKwmG ZiGfeX7iG3y+xFgcNmmAyQ== 0000950135-04-001677.txt : 20040401 0000950135-04-001677.hdr.sgml : 20040401 20040401135849 ACCESSION NUMBER: 0000950135-04-001677 CONFORMED SUBMISSION TYPE: POS AM PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 20040401 FILER: COMPANY DATA: COMPANY CONFORMED NAME: ARIAD PHARMACEUTICALS INC CENTRAL INDEX KEY: 0000884731 STANDARD INDUSTRIAL CLASSIFICATION: BIOLOGICAL PRODUCTS (NO DIAGNOSTIC SUBSTANCES) [2836] IRS NUMBER: 223106987 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: POS AM SEC ACT: 1933 Act SEC FILE NUMBER: 333-51687 FILM NUMBER: 04708915 BUSINESS ADDRESS: STREET 1: 26 LANDSDOWNE ST CITY: CAMBRIDGE STATE: MA ZIP: 02139 BUSINESS PHONE: 6174940400 MAIL ADDRESS: STREET 1: 26 LANDSDOWNE CITY: CAMBRIDGE STATE: MA ZIP: 02139 POS AM 1 b50047apposam.htm POST-EFFECTIVE AMENDMENT NO.1 TO FORM S-3 Post-Effective Amendment No.1 to Form S-3
Table of Contents

As filed with the Securities and Exchange Commission on April 1, 2004.

Registration No. 333-51687

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549


POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-3
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


ARIAD Pharmaceuticals, Inc.

(Exact Name of Registrant as Specified in Its Charter)
     
Delaware   22-3106987
(State or Other Jurisdiction of
Incorporation or Organization)
  (I.R.S. Employer Identification Number)

26 Landsdowne Street
Cambridge, Massachusetts 02139-4234
(617) 494-0400

(Address, Including Zip Code, and Telephone Number, Including Area Code, of Registrant’s Principal Executive Offices)

Edward M. Fitzgerald
Senior Vice President and Chief Financial Officer
ARIAD Pharmaceuticals, Inc.
26 Landsdowne Street
Cambridge, Massachusetts 02139-4234
(617) 494-0400

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

With a copy to:

Jonathan L. Kravetz, Esq.
Mintz, Levin, Cohn, Ferris, Glovsky and Popeo, P.C.
One Financial Center
Boston, Massachusetts 02111
(617) 542-6000

     Approximate Date Of Commencement Of Proposed Sale To The Public: Not applicable.

     If the only securities being registered on this Form are being offered pursuant to dividend or interest reinvestment plans, please check the following box:o

     If any of the securities being registered on this Form are to be offered on a delayed or continuous basis pursuant to Rule 415 under the Securities Act of 1933, check the following box:o

     If this Form is filed to register additional securities for an offering pursuant to Rule 462(b) under the Securities Act, please check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.o

     If this Form is a post-effective amendment filed pursuant to Rule 462(c) under the Securities Act, check the following box and list the Securities Act registration statement number of the earlier effective registration statement for the same offering.o

     If delivery of the prospectus is expected to be made pursuant to Rule 434, please check the following box.o

This Post-effective Amendment No. 1 to the Registration Statement on Form S-3 (File No. 333-51687) shall hereafter become effective in accordance with the provisions of Section 8(c) of the Securities Act of 1933, as amended.

 


TABLE OF CONTENTS

DEREGISTRATION OF COMMON STOCK
SIGNATURES


Table of Contents

DEREGISTRATION OF COMMON STOCK

     The Registrant hereby amends its Registration Statement on Form S-3 (No. 333-51687), filed with the Securities and Exchange Commission (the “Commission”) on May 1, 1998 (the “Form S-3”) by deregistering the shares of the Registrant’s common stock, par value $0.001 per share (the “Shares”) that remain registered but unsold pursuant to this effective Form S-3.

     The Registrant initially filed the Form S-3 on behalf of the purchasers (the “Selling Stockholders”) of 2,537,500 Shares in satisfaction of its contractual obligation to register the Shares for resale by the Selling Stockholders in accordance with the terms of the Stock Purchase Agreements, dated as of April 27, 1998, by and between the Registrant and each of the Selling Stockholders. Under the agreements described above, the parties thereto agreed that the Company may terminate the effectiveness of the Registration Statement after May 11, 2000. Thus, the Registrant is no longer obligated to keep the Form S-3 effective and desires to deregister the Shares that remain unsold.

     Pursuant to Rule 478 promulgated under the Securities Act of 1933, as amended (the “Act”) and the undertaking contained in the Form S-3 pursuant to Item 512(a)(3) of Regulation S-K promulgated under the Act, the Registrant hereby removes the unsold Shares from registration.

2


Table of Contents

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-3 and has duly caused this Post-Effective Amendment No. 1 to Registration Statement on Form S-3 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cambridge and Commonwealth of Massachusetts on the 1st day of April, 2004.
         
  ARIAD PHARMACEUTICALS, INC.
 
 
  By:   /s/ Harvey J. Berger, M.D.    
    Harvey J. Berger, M.D.   
    Chairman and Chief Executive Officer   
 

     Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to Registration Statement on Form S-3 has been signed below by the following persons in the capacities and on the dates indicated.

         
Signature
  Title
  Date
/s/ Harvey J. Berger, M.D.

Harvey J. Berger, M.D.
  Chairman of the Board of Directors and
Chief Executive Officer (Principal
Executive Officer)
  April 1, 2004
/s/ Sandford D. Smith

Sandford D. Smith
  Vice Chairman of the Board of Directors   April 1, 2004
/s/ Edward M. Fitzgerald

Edward M. Fitzgerald
  Senior Vice President, Chief Financial
Officer (Principal Financial Officer
and Principal Accounting Officer)
  April 1, 2004
/s/ Jay R. LaMarche

Jay R. LaMarche
  Director   April 1, 2004
/s/ Athanase Lavidas, Ph.D

Athanase Lavidas, Ph.D.
  Director   April 1, 2004
/s/ Frederick S. Schiff

Frederick S. Schiff
  Director   April 1, 2004
/s/ Burton E. Sobel, M.D.

Burton E. Sobel, M.D.
  Director   April 1, 2004
/s/ Mary C. Tanner

Mary C. Tanner
  Director   April 1, 2004
/s/ Elizabeth H. S. Wyatt

Elizabeth H. S. Wyatt
  Director   April 1, 2004

3

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