-----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, NVzzFxRol4kKC031+mt/jsJPcru5HV6qxKGnEBRHPnFksD3I6ezMomhW4O/G+yhF Fw8iEgRGbzFh8Aws511DSA== 0000921895-97-000617.txt : 19970827 0000921895-97-000617.hdr.sgml : 19970827 ACCESSION NUMBER: 0000921895-97-000617 CONFORMED SUBMISSION TYPE: S-8 POS PUBLIC DOCUMENT COUNT: 1 FILED AS OF DATE: 19970826 EFFECTIVENESS DATE: 19970826 SROS: AMEX FILER: COMPANY DATA: COMPANY CONFORMED NAME: SHEFFIELD PHARMACEUTICALS INC CENTRAL INDEX KEY: 0000894158 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 133808303 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: S-8 POS SEC ACT: 1933 Act SEC FILE NUMBER: 333-14867 FILM NUMBER: 97669970 BUSINESS ADDRESS: STREET 1: 30 ROCKEFELLER PLAZA STREET 2: SUITE 4515 CITY: NEW YORK STATE: NY ZIP: 10112 BUSINESS PHONE: 2129576600 MAIL ADDRESS: STREET 1: 30 ROCKEFELLER PLAZA STREET 2: SUITE 4515 CITY: NEW YORK STATE: NY ZIP: 10112 FORMER COMPANY: FORMER CONFORMED NAME: SHEFFIELD MEDICAL TECHNOLOGIES INC DATE OF NAME CHANGE: 19940606 S-8 POS 1 REGISTRATION STATEMENT ON FORM S-8 As filed with the Securities and Exchange Commission on August 26, 1997 Registration No. 333-14867 SECURITIES AND EXCHANGE COMMISSION Washington, DC 20549 -------------------- POST-EFFECTIVE AMENDMENT NO. 1 TO REGISTRATION STATEMENT ON FORM S-8 UNDER THE SECURITIES ACT OF 1933 -------------------- SHEFFIELD PHARMACEUTICALS, INC. - -------------------------------------------------------------------------------- (Exact Name of Registrant as Specified in Its Charter) DELAWARE 13-3808303 (State or other jurisdiction of (I.R.S. Employer incorporation or organization) Identification No.) 30 ROCKEFELLER PLAZA, SUITE 4515 NEW YORK, NEW YORK 10112 (Address of principal executive offices) (Zip Code) OPTIONS GRANTED PURSUANT TO THE REGISTRANT'S 1993 STOCK OPTION PLAN OPTIONS GRANTED PURSUANT TO THE REGISTRANT'S 1996 DIRECTORS STOCK OPTION PLAN OPTIONS GRANTED TO DIRECTORS, OFFICERS, EMPLOYEES, CONSULTANTS AND ADVISORS OF THE COMPANY PURSUANT TO OTHER EMPLOYEE BENEFIT PLANS OF THE REGISTRANT (Full Title of the Plan) DOUGLAS R. EGER CHAIRMAN SHEFFIELD PHARMACEUTICALS, INC. 30 ROCKEFELLER PLAZA NEW YORK, NEW YORK 10112 (Name and Address of agent for service) (212) 957-6600 (Telephone number, including area code, of agent for service) WITH A COPY TO: DANIEL J. GALLAGHER, ESQ. OLSHAN GRUNDMAN FROME & ROSENZWEIG LLP 505 PARK AVENUE NEW YORK, NEW YORK 10022 (212) 753-7200 Sheffield Pharmaceuticals, Inc. (formerly Sheffield Medical Technologies Inc.) (the "Company") hereby deregisters 40,000 shares of its Common Stock originally registered under this Registration Statement as filed with the Securities and Exchange Commission on October 25, 1996. Such shares were reflected as having a proposed maximum offering price of $5.50 per share in the "Calculation of Registration Fee" table of such Registration Statement. Such shares were never issued by the Company. -ii- 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 amendment to Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on August 26, 1997. SHEFFIELD PHARMACEUTICALS, INC. Dated: August 26, 1997 /S/ LOREN G. PETERSON ------------------------------- Loren G. Peterson Chief Executive Officer SIGNATURE TITLE DATE /S/ DOUGLAS R. EGER - ----------------------------- Director and Chairman August 26, 1997 Douglas R. Eger /S/ LOREN G. PETERSON - ----------------------------- Director and Chief August 26, 1997 Loren G. Peterson Executive Officer /S/ THOMAS FITZGERALD - ----------------------------- Director, President and August 26, 1997 Thomas Fitzgerald Chief Operating Officer /S/ JOHN M. BAILEY - ----------------------------- Director August 26, 1997 John M. Bailey /S/ DIGBY W. BARRIOS - ----------------------------- Director August 26, 1997 Digby W. Barrios /S/ GEORGE LOMBARDI - ----------------------------- Vice President, Chief August 26, 1997 George Lombardi Financial Officer, (Chief Financial and Chief Accounting Officer) -iii- -----END PRIVACY-ENHANCED MESSAGE-----