As filed with the Securities and Exchange Commission on April 29, 1997
Registration No. 33-63779
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)
<TABLE>
<CAPTION>
<S> <C> <C>
Delaware 7372 94-2250509
(State or other jurisdiction of (Primary Standard Industrial (I.R.S. Employer Identification Number)
incorporation or organization) Classification Code Number)
</TABLE>
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. Robert B. Jack, Esq.
Cooley Godward LLP Wilson, Sonsini, Goodrich & Rosati
Five Palo Alto Square 650 Page Mill Road
3000 El Camino Real Palo Alto, CA 94304
Palo Alto, CA 94306-2155 (415) 493-9300
(415) 843-5000 Fax: (415) 493-6811
Fax: (415) 857-0663
<PAGE>
The Registrant hereby withdraws from registration 3,418,496 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 Town of Los Gatos, County of Santa Clara, State of
California, on the 29th day of April, 1997.
CAERE CORPORATION
By: /s/ Blanche M. Sutter
Blanche M. Sutter
Executive Vice President,
Chief Financial Officer and Secretary
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 in the capacities and on the dates
indicated.
<TABLE>
<CAPTION>
<S> <C> <C> <C> <C> <C>
Signature Title Date
/S/ ROBERT G. TERESI* Chief Executive Officer, Chairman April 29, 1997
Robert G. Teresi of the Board and Director
(Principal Executive Officer)
/S/ BLANCHE M. SUTTER Executive Vice President, Chief April 29, 1997
Blanche M. Sutter Financial Officer and Secretary
(Principal Financial and
Accounting Officer)
/S/ JAMES K. DUTTON* Director April 29, 1997
James K. Dutton
/S/ ROBERT J. FRANKENBERG Director April 29, 1997
Robert J. Frankenberg
/S/ WAYNE E. ROSING* Director April 29, 1997
Wayne E. Rosing
/S/ FREDERICK W. ZUCKERMAN* Director April 29, 1997
Frederick W. Zuckerman
*By: /S/ BLANCHE M. SUTTER
Blanche M. Sutter, Attorney-in-Fact
</TABLE>