CORTEX PHARMACEUTICALS INC/DE/
S-8 POS, 1997-01-31
PHARMACEUTICAL PREPARATIONS
Previous: CORTEX PHARMACEUTICALS INC/DE/, S-8 POS, 1997-01-31
Next: CORTEX PHARMACEUTICALS INC/DE/, S-8 POS, 1997-01-31



<PAGE>

    As Filed With the Securities and Exchange Commission on January 31, 1997
                                                       Registration No. 33-74606

- --------------------------------------------------------------------------------

                       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

                              ---------------------



                          CORTEX PHARMACEUTICALS, INC.
             (EXACT NAME OF REGISTRANT AS SPECIFIED IN ITS CHARTER)
                Delaware                               33-0303583
      (State or other jurisdiction                  (I.R.S. Employer
    of incorporation or organization)            Identification Number)


                15241 Barranca Parkway, Irvine, California 92618
               (ADDRESS OF PRINCIPAL EXECUTIVE OFFICES) (ZIP CODE)


                              ---------------------


                              EXECUTIVE STOCK PLAN

                            (FULL TITLE OF THE PLAN)


                              ---------------------

         Vincent F. Simmon, Ph.D., President and Chief Executive Officer
                          Cortex Pharmaceuticals, Inc.
                15241 Barranca Parkway, Irvine, California 92618
                     (NAME AND ADDRESS OF AGENT FOR SERVICE)


                                 (714) 727-3157
          (TELEPHONE NUMBER, INCLUDING AREA CODE, OF AGENT FOR SERVICE)


                                    Copy to:
                             Lawrence B. Cohn, Esq.
          Stradling, Yocca, Carlson & Rauth, a Professional Corporation
      660 Newport Center Drive, Suite 1600, Newport Beach, California 92660
<PAGE>

                          DEREGISTRATION OF SECURITIES

          Pursuant to Item 512(a)(3) of Regulation S-B, the Registrant is filing
this Post-Effective Amendment No. 1 to Registration Statement to remove from
registration all securities registered pursuant to the Registration Statement
that remain unsold as of the date of filing this Post-Effective Amendment No. 1
to Registration Statement.

     Accordingly:

     (1) the offering is hereby terminated; and

     (2) the Registrant hereby removes from registration 118,871 shares of
Common Stock, representing all securities which remain unsold as of the date of
filing this Post-Effective Amendment No. 1 to the Registration Statement.


                                        2
<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 No.1 to Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Irvine, State of
California, on the 31st day of January, 1997.

                             CORTEX PHARMACEUTICALS, INC.


                                  By:     /s/ Vincent F. Simmon, Ph.d.
                                        -------------------------------------
                                        Vincent F. Simmon, Ph.D.
                                        President and Chief Executive Officer



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



      Signature                       Title                       Date
      ---------                       -----                       ----
                             
/s/ Vincent F. Simmon, Ph.D.                             
- ----------------------------   President, Chief             January 31, 1997
Vincent F. Simmon, Ph.D.       Executive and Officer,
                               Director
                             
/s/ D. Scott Hagen                            
- ----------------------------   Vice President, Chief        January 31, 1997
D. Scott Hagen                 Financial Officer and
                               Secretary (Principal
                               Financial and
                               Accounting Officer)
                             
                             
/s/ Harvey S. Sadow, Ph.D.                             
- ----------------------------   Chairman of the Board        January 31, 1997
Harvey S. Sadow, Ph.D.         and Director













                              (signatures continued next page)


                                             S-1
<PAGE>



/s/ Robert F. Allnutt
- ---------------------------        Director                 January 31, 1997
Robert F. Allnutt


/s/ Carl W. Cotman, Ph.D.
- ---------------------------        Director                 January 31, 1997
Carl W. Cotman, Ph.D.


/s/ Michael G. Grey
- ---------------------------        Director                 January 31, 1997
Michael G. Grey


/s/ Davis L. Temple, Jr., Ph.D.
- ---------------------------        Director                 January 31, 1997
Davis L. Temple, Jr., Ph.D.


                                             S-2



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