CAERE CORP
S-4 POS, 1995-06-14
COMPUTER PERIPHERAL EQUIPMENT, NEC
Previous: GENERAL CALIFORNIA MUNICIPAL BOND FUND INC /NY/, N-30D, 1995-06-14
Next: INDUSTRIAL FUNDING CORP, 8-K, 1995-06-14



      As filed with the Securities and Exchange Commission on June 12, 1995

                           Registration No. 33-85840


                       SECURITIES AND EXCHANGE COMMISSION
                             Washington, D.C. 20549
                                  -----------

                         POST-EFFECTIVE AMENDMENT NO. 1
                                       TO
                                    FORM S-4
                             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 or      Industrial Classification        Identification
      organization)                Code Number)                  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
     Five Palo Alto Square                         Palo Alto, CA 94304
      3000 El Camino Real                             (415) 493-9300
   Palo Alto, CA 94306-2155                         Fax: (415) 493-6811
        (415) 843-5000
     Fax: (415) 857-0663




<PAGE>









         The Registrant hereby withdraws from registration  98,922 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 6th 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 6, 1995
- -------------------------                the Board and Director (Principal                                                         
       Robert G. Teresi                  Executive Officer)
                               
                                           


   /s/ Blanche M. Sutter                Vice President, Finance, Chief                  June 6, 1995
- --------------------------              Financial Officer and Secretary                                                       
       Blanche M. Sutter                (Principal Financial and Accounting
                                        Officer)                                      
                                            



   /s/ James K. Dutton*                 Director                                        June 6, 1995
- --------------------------
       James K. Dutton



   /s/ Sidney S. Kahn*                  Director                                        June 6, 1995
- --------------------------
       Sidney S. Kahn



   /s/ Wayne E. Rosing*                 Director                                        June 6, 1995
- --------------------------
       Wayne E. Rosing



   /s/ Frederick W. Zuckerman           Director                                        June 6, 1995
- --------------------------
       Frederick W. Zuckerman



*By    /s/ Blanche M. Sutter
- --------------------------        
           Blanche M. Sutter, Attorney-in-Fact

</TABLE>


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