As filed with the Securities and Exchange Commission on June 26, 1995
Registration No. 33-86140
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
-----------
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-3
REGISTRATION STATEMENT
Under
THE SECURITIES ACT OF 1933
-----------
CAERE CORPORATION
(Exact name of registrant as specified in its charter)
Delaware 7372 94-2250509
(State or other jurisdiction (Primary Standard (I.R.S. Employer
of incorporation Industrial Classification Identification Number)
or organization) Code Number)
-----------
100 Cooper Court
Los Gatos, California 95030
(408) 395-7000
(Address, including zip code, and telephone number, including area code,
of registrant's principal executive offices)
-----------
Robert G. Teresi
Chairman and Chief Executive Officer
CAERE CORPORATION
100 Cooper Court
Los Gatos, California 95030
(408) 395-7000
(Name, address, including zip code, and telephone number, including area
code, of agent for service)
-----------
Copies to:
Lee F. Benton, Esq. Ann Yvonne Walker, Esq.
Cooley Godward Castro Wilson, Sonsini, Goodrich & Rosati
Huddleson & Tatum 650 Page Mill Road
3000 El Camino Real Five Palo Alto Square
Palo Alto, CA 94306-2155 Palo Alto, CA 94304
(415) 843-5000 (415) 493-9300
Fax: (415) 857-0663 Fax: (415) 493-6811
<PAGE>
The Registrant hereby withdraws from registration 38,294 shares of its
Common Stock registered hereby.
<PAGE>
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended,
Caere Corporation 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 Los Gatos, County of Santa Clara, State of
California, on the 21st day of June, 1995.
CAERE CORPORATION
By: /s/ Blanche. M. Sutter
Blanche M. Sutter
Vice President, Finance,
Chief Financial Officer and Secretary
<TABLE>
<CAPTION>
Pursuant to the requirements of the Securities Act of 1933, this Post
Effective Amendment No. 1 to Registration Statement has been signed below by the
following persons on behalf of the Registrant and in the capacities and on the
dates indicated.
Signature Title Date
<S> <C> <C>
/s/ Robert G.Teresi ... Chief Executive Officer, Chairman of June 21, 1995
- ------------------------ the Board and Director (Principal
Robert G. Teresi Executive Officer)
/s/ Blanche M. Sutter Vice President, Finance, Chief Financial June 21, 1995
- ------------------------ Officer and Secretary (Principal
Blanche M. Sutter Financial and Accounting Officer)
/s/ James K. Dutton* Director June __, 1995
- ------------------------ -
James K. Dutton
/s/ Sidney S. Kahn* Director June __, 1995
- ------------------------
Sidney S. Kahn
/s/ Wayne E. Rosing* Director June __, 1995
- ------------------------
Wayne E. Rosing
/s/ Frederick W. Zuckerman Director June 21, 1995
- ------------------------
Frederick W. Zuckerman
*By /s/ Blanche M. Sutter
------------------------
Blanche M. Sutter, Attorney-in-Fact
</TABLE>