CHASE MANHATTAN CORP /DE/
S-8 POS, 1997-12-19
NATIONAL COMMERCIAL BANKS
Previous: CHASE MANHATTAN CORP /DE/, S-8 POS, 1997-12-19
Next: CHASE MANHATTAN CORP /DE/, S-8 POS, 1997-12-19



<PAGE>   1
   AS FILED WITH THE SECURITIES AND EXCHANGE COMMISSION ON DECEMBER 19, 1997
                                             REGISTRATION STATEMENT NO. 33-63833

                       SECURITIES AND EXCHANGE COMMISSION
                             WASHINGTON, D.C. 20549

                         POST-EFFECTIVE AMENDMENT NO. 2
                                       TO
                                    FORM S-8
                             REGISTRATION STATEMENT
                                      UNDER
                           THE SECURITIES ACT OF 1933

                         THE CHASE MANHATTAN CORPORATION
               (Exact Name of Registrant, as Specified in Charter)

<TABLE>
<S>                                               <C>       
   
                   DELAWARE                                     13-2624428
(State or  Other Jurisdiction of Incorporation    (IRS Employer Identification Number)
              or Organization)
</TABLE>
    
                         The Chase Manhattan Corporation
                                 270 Park Avenue
                               New York, NY 10017
                                 (212) 270-6000
   (Address, Including Zip Code, and Telephone Number, Including Area Code, of
                    Registrant's Principal Executive Offices)


                THE CHASE MANHATTAN 1982 LONG-TERM INCENTIVE PLAN
                THE CHASE MANHATTAN 1987 LONG-TERM INCENTIVE PLAN
                THE CHASE MANHATTAN 1994 LONG-TERM INCENTIVE PLAN
             THE CHASE MANHATTAN STOCK OPTION PROGRAM FOR EMPLOYEES
                            (Full Title of the Plan)

                                Anthony J. Horan
                               Corporate Secretary
                         The Chase Manhattan Corporation
                                 270 Park Avenue
                               New York, NY 10017
                                 (212) 270-6000
    (Name, Address, Including Zip Code, and Telephone Number, Including Area
                                    Code, of
                               Agent for Service)

                        Copies of All Communications to:

                              Neila B. Radin, Esq.
                         The Chase Manhattan Corporation
                                 270 Park Avenue
                               New York, NY 10017
<PAGE>   2
   
     Pursuant to Rule 478(a)(4) under the Securities Act of 1933, as amended,
The Chase Manhattan Corporation hereby withdraws from registration under this
Registration Statement 225,000 shares of its Common Stock, $1 par value,
originally registered hereunder which have not been issued and which are
being registered pursuant to a Registration Statement on Form S-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. 2 to be signed on its behalf by the undersigned, thereunto duly
authorized, in The City of New York, State of New York, on the 19th day of
December, 1997.

                                                 THE CHASE MANHATTAN CORPORATION


                                               By: /s/ Peter J. Jobin
                                                  ______________________________
                                                   Peter J. Jobin
                                                   Chief Financial Officer
    

      Pursuant to the requirements of the Securities Act of 1933, this
Post-Effective Amendment No. 2 has been signed by the following persons in the
capacities and on the dates indicated.

<TABLE>
<CAPTION>
              SIGNATURE                        CAPACITY                     DATE
              ---------                        --------                     ----
<S>                                  <C>                               <C>

                  *                  Chairman of the Board, Chief      December 19, 1997
- ---------------------------------    Executive Officer and Director
          Walter V. Shipley          (Principal Executive Officer)

                                     President, Chief Operating        December 19, 1997
- ---------------------------------    Officer and Director
         Thomas G. Labrecque     

                  *                  Vice Chairman of the Board        December 19, 1997
- ---------------------------------    Director
      William B. Harrison, Jr.     

                  *                  Director                          December 19, 1997
- ---------------------------------
        Frank A. Bennack, Jr.

                                     Director                          December 19, 1997
- ---------------------------------
         Susan V. Berresford
</TABLE>


                                       2
<PAGE>   3
<TABLE>
<S>                                  <C>                               <C>
                                     Director                          December 19, 1997
- ---------------------------------
          M. Anthony Burns

                                     Director                          December 19, 1997
- ---------------------------------
         H. Laurance Fuller

                  *                  Director                          December 19, 1997
- ---------------------------------
          Melvin R. Goodes

                                     Director                          December 19, 1997
- ---------------------------------
        William H. Gray III

                  *                  Director                          December 19, 1997
- ---------------------------------
           George V. Grune

                  *                  Director                          December 19, 1997
- ---------------------------------
           Harold S. Hook

                  *                  Director                          December 19, 1997
- ---------------------------------
          Helene L. Kaplan

                                     Director                          December 19, 1997
- ---------------------------------
          Henry B. Schacht

                  *                  Director                          December 19, 1997
- ---------------------------------
          Andrew C. Sigler

                  *                  Director                          December 19, 1997
- ---------------------------------
          John R. Stafford

                  *                  Director                          December 19, 1997
- ---------------------------------
         Marina v.N. Whitman

                  *                  Chief Financial Officer           December 19, 1997
- ---------------------------------    (Principal Financial Officer)
           Peter J. Tobin            

                  *                  Controller                        December 19, 1997
- ---------------------------------    (Principal Accounting Officer)
         Joseph L. Sclafani          
</TABLE>


                                       3
<PAGE>   4
*    Peter J. Tobin hereby signs this Post-Effective Amendment No. 2 on
     December 19, 1997 on behalf of each of the indicated persons for whom he
     is attorney-in-fact pursuant to a power of attorney filed previously.



                                                By: /s/ Peter J. Tobin
                                                   ----------------------
                                                    Peter J. Tobin
                                                    Chief Financial Officer


                                       4


© 2022 IncJournal is not affiliated with or endorsed by the U.S. Securities and Exchange Commission