AMDAHL CORP
S-8 POS, 1994-06-15
ELECTRONIC COMPUTERS
Previous: AMDAHL CORP, S-8 POS, 1994-06-15
Next: AMDAHL CORP, S-8 POS, 1994-06-15



                                                          File No. 33-55460
      ---------------------------------------------------------------
                    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


                            AMDAHL CORPORATION
          (Exact name of registrant as specified in its charter)

Delaware                                                         94-1728548
(State or other jurisdiction                                  (IRS Employer
of incorporation or organization)                       Identification No.)

                                     
1250 East Arques Avenue
Sunnyvale, California                                            94088-3470
(Address of Principal                                            (Zip Code)
Executive Offices)

                AMDAHL CORPORATION STOCK OPTION PLAN (1974)
         AMDAHL CORPORATION NON-QUALIFIED STOCK OPTION PLAN (1982)
                         (Full title of the plans)


                            Edward F. Thompson
           Vice President, Chief Financial Officer and Secretary
                            AMDAHL CORPORATION
                          1250 East Arques Avenue
                     Sunnyvale, California 94088-3470
                  (Name and address of agent for service)

                              (408) 746-6000
       (Telephone number, including area code, of agent for service)

               --------------------------------------------
This Post-Effective Amendment to the Registration Statement shall
hereafter become effective in accordance with the provisions of
Section 8(c) of the Securities Act of 1933.
 . . .---------------------------------------------------------------

<PAGE>
Item 9.  Undertakings

     The Registrant undertakes by this Post-Effective Amendment
to remove from registration 5,000,000 shares of Amdahl
Corporation common stock as registered on Form S-8, file number
33-55460, that were offered pursuant to the Amdahl Corporation
Stock Option Plan (1974) and Amdahl Corporation Non-Qualified
Stock Option Plan (1982)(the "Plans").  The removal from
registration is requested due to the termination of the Plans
upon the adoption of the Amdahl Corporation 1994 Stock Incentive
Plan at the May 5, 1994 Stockholders' Meeting.


<PAGE>

                                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 to
Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Sunnyvale,
State of California, on this 14th day of June, 1994.

                              AMDAHL CORPORATION


                              By   /s/E. Joseph Zemke
                                   --------------------------              
                                   E. Joseph Zemke
                                   President, Chief Executive
                                   Officer and Director

     Pursuant to the requirements of the Securities Act of 1933,
this Post-Effective Amendment to Registration Statement has been
signed below by the following persons in the capacities and on
the dates indicated.


Signature              Title                   Date
- ---------              ------                  ----

/s/E. Joseph Zemke     President, Chief        June 14, 1994
- ------------------     Executive Officer and
E. Joseph Zemke        Director (Principal 
                       Executive Officer)

/s/Edward F. Thompson  Vice President, Chief   June 14, 1994
- ---------------------  Financial Officer and
Edward F. Thompson     Secretary (Principal 
                       Financial Officer)

/s/Ernest B. Thompson  Vice President and      June 14, 1994
- ---------------------  Controller (Principal
Ernest B. Thompson     Accounting Officer)


/s/John C. Lewis*      Chairman of the Board
- -----------------      of Directors
John C. Lewis


/s/Keizo Fukagawa*     Director
- ------------------
Keizo Fukagawa


/s/E. F. Heizer, Jr.*  Director
- ---------------------
E. F. Heizer, Jr.


                       Director
- ----------------
Kazuto Kojima


/s/R. Stanley Laing*   Director
- --------------------
R. Stanley Laing


/s/Burton G. Malkiel*  Director
- ---------------------
Burton G. Malkiel


/s/George R. Packard*  Director
- ---------------------
George R. Packard


/s/Walter B. Reinhold* Director
- ----------------------
Walter B. Reinhold

                       Director
- --------------------
Takamitsu Tsuchimoto 


/s/J. Sidney Webb*     Director
- ------------------
J. Sidney Webb


* By:  /s/Edward F. Thompson   Attorney in Fact    June 14, 1994
       ---------------------
       Edward F. Thompson

<PAGE>
                               EXHIBIT INDEX


Exhibit No.    Description
- -----------    -----------

24             Power of Attorney

                                Exhibit 24


                             POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS:

     That the undersigned officers and directors of Amdahl
Corporation, a Delaware corporation, do hereby constitute and
appoint E. Joseph Zemke and Edward F. Thompson and each of them,
the lawful attorneys-in-fact and agents with full power and
authority to do any and all acts and things and to execute any
and all instruments which said attorneys and agents, and either
one of them, determine may be necessary or advisable or required
to enable said corporation to comply with the Securities Act of
1933, as amended, and any rules or regulations or requirements of
the Securities and Exchange Commission in connection with this
Registration Statement.  Without limiting the generality of the
foregoing power and authority, the powers granted include the
power and authority to sign the names of the undersigned officers
and directors in the capacities indicated below to this
Registration Statement, to any and all amendments, both pre-
effective and post-effective, and supplements to this
Registration Statement, and to any and all instruments or
documents filed as part of or in conjunction with this
Registration Statement or amendments or supplements thereof, and
each of the undersigned hereby ratifies and confirms that all
said attorneys and agents, or either of them, shall do or cause
to be done by virtue hereof.  This Power of Attorney may be
signed in several counterparts.

     IN WITNESS WHEREOF, each of the undersigned has executed
this Power of Attorney as of the date indicated.

     Pursuant to the requirements of the Securities Act of 1933,
this Post-Effective Amendment to the Registration Statement has
been signed below by the following persons in the capacities and
on the dates indicated.

Signature              Title                   Date
- ---------              ------                  ----
/s/E. Joseph Zemke     President, Chief        December 3, 1992
- ------------------     Executive Officer and
E. Joseph Zemke        Director (Principal 
                       Executive Officer)

/s/Edward F. Thompson  Vice President, Chief   November 24, 1992
- ---------------------  Financial Officer and
Edward F. Thompson     Secretary (Principal 
                       Financial Officer)

/s/Ernest B. Thompson  Vice President and      December 2, 1992
- ---------------------  Controller (Principal
Ernest B. Thompson     Accounting Officer)


/s/John C. Lewis       Chairman of the Board   November 25, 1992
- ----------------       of Directors
John C. Lewis


/s/Keizo Fukagawa      Director                December 18, 1992
- -----------------
Keizo Fukagawa


/s/E. F. Heizer, Jr.   Director                December 18, 1992
- --------------------
E. F. Heizer, Jr.


/s/R. Stanley Laing    Director                November 24, 1992
- -------------------
R. Stanley Laing


/s/Burton G. Malkiel   Director                November 25, 1992
- --------------------
Burton G. Malkiel


/s/George R. Packard   Director                November 27, 1992
- --------------------
George R. Packard


/s/Walter B. Reinhold  Director                November 24, 1992
- ---------------------
Walter B. Reinhold


/s/Masuo Tanaka        Director                December 18, 1992
- ---------------
Masuo Tanaka


/s/J. Sidney Webb      Director                November 25, 1992
- -----------------
J. Sidney Webb


/s/Yashiro Yashioka    Director                December 18, 1992
- -------------------
Yashiro Yashioka




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