<PAGE>
As filed with the Securities and Exchange Commission on April 6, 2000
Registration No. 333-31772
================================================================================
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
-------------------
POST-EFFECTIVE AMENDMENT NO. 1
To
FORM S-1
REGISTRATION STATEMENT
Under
The Securities Act of 1933
--------------------
VENTRO CORPORATION
(Exact Name of Registrant as Specified in Its Charter)
Delaware 77-0465496
(State or other jurisdiction of (I.R.S. Employer
incorporation or organization) Identification Number)
1500 Plymouth Street
Mountain View, CA 94043
(650) 567-8900
(Address, including zip code, and telephone number, including area code, of
Registrant's principal executive offices)
--------------------
JAMES G. STEWART
Chief Financial Officer
Ventro Corporation
1500 Plymouth Street
Mountain View, CA 94043
(650) 567-8900
--------------------
(Name, address, including zip code, and telephone number, including area code,
of agent for service)
--------------------
Copies to:
DANIEL G. KELLY
Davis Polk & Wardwell
1600 El Camino Real
Menlo Park, California 94025
================================================================================
TERMINATION OF REGISTRATION
Ventro Corporation (the "Registrant") hereby removes and withdraws from
registration 2,098,750 shares of Common Stock, $.0002 par value, of the
Registrant. The Shares were unsold at the termination of the offering covered by
this Registration Statement.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the Registrant
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 Palo Alto, State
of California, on April 6, 2000.
VENTRO CORPORATION
By: /s/ David Perry
Name: David P. Perry
Title: President and Chief Executive 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:
<TABLE>
<CAPTION>
Signature Title Date
<S> <C> <C>
/s/ David P. Perry President, Chief Executive April 6, 2000
_______________________________ Officer and Director
David P. Perry (Principal Executive Officer)
/s/ James G. Stewart Chief Financial Officer and April 6, 2000
________________________________ Assistant Secretary
James G. Stewart (Principal Financial Officer)
* Director April 6, 2000
________________________________
Charles R. Burke
* Director April 6, 2000
_______________________________
Brook H. Byers
* Director April 6, 2000
________________________________
Jonathan D. Callaghan
* Director April 6, 2000
________________________________
William C. Klintworth, Jr.
* Director April 6, 2000
________________________________
Paul J. Nowak
* Director April 6, 2000
________________________________
John A. Pritzker
* Director April 6, 2000
________________________________
Naomi O. Seligman
</TABLE>
2
<PAGE>
<TABLE>
<CAPTION>
<S> <C> <C>
* Director April 6, 2000
________________________________
L. John Wilkerson
</TABLE>
*By: /s/ James G. Stewart
____________________________
as Attorney-in-Fact
3