<PAGE> 1
Registration No. 333
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
AMENDMENT NO. 2 TO FORM S-8
REGISTRATION STATEMENT UNDER
THE SECURITIES ACT OF 1933
Cayenne Software, Inc.
- --------------------------------------------------------------------------------
(Exact name of issuer as specified in its charter)
Massachusetts 04-2784044
- --------------------------------------------------------------------------------
(State or other jurisdiction of (I.R.S Employer
incorporation of organization) Identification No.)
8 New England Executive Park, Burlington, MA 01803
- --------------------------------------------------------------------------------
(Address of principal executive offices) (Zip Code)
Cayenne Software, Inc.
1992 Employee Stock Purchase Plan
- --------------------------------------------------------------------------------
(Full title of the Plan)
Peter J. Boni, President
Cayenne Software, Inc.
8 New England Executive Park
Burlington, MA 01803
(617) 273-9003
- --------------------------------------------------------------------------------
(Name and address, including zip code, and
telephone number, including area code, of agent for service)
WITH A COPY TO:
John D. Patterson, Jr., Esquire
Foley, Hoag & Eliot
One Post Office Square
Boston, Massachusetts 02109
(617) 832-1000
- --------------------------------------------------------------------------------
CALCULATION OF REGISTRATION FEE
<TABLE>
<CAPTION>
- -------------------------------------------------------------------------------------
Title of Proposed Proposed
securities Amount maximum maximum Amount of
to be to be offering price aggregate registration
registered registered per share offering price fee
- -------------------------------------------------------------------------------------
<S> <C> <C> <C> <C>
Common Stock 100,000 $3.2938 $329,375 $113.58
(par value $.01) shares
- -------------------------------------------------------------------------------------
</TABLE>
(1) Estimated solely for the purpose of calculating the registration fee
pursuant to Rule 457.
In addition, pursuant to Rule 416(c) under the Securities Act of 1933, this
registration statement also covers an indeterminate amount of interests to be
offered or sold pursuant to the employee benefit plan(s) described herein.
This registration statement and any amendments hereto relate to the prior
registration statements of the Company on Form S-8, registration numbers
33-45766, 33-53298, 33-71964, 33-87314 and 33-80873.
<PAGE> 2
CAYENNE SOFTWARE, INC.
8 New England Executive Park
Burlington, MA 01803
(617) 273-9003
This registration statement covers 100,000 additional shares of Cayenne
Software, Inc. (the "Company") Common Stock, $.01 par value, offered or to be
offered to participants under the 1992 Employee Stock Purchase Plan (the "1992
Purchase Plan") from time to time at prices determined with reference to the
market value of such Common Stock.
The contents of the Company's registration statements on Form S-8,
registration numbers 33-45766, 33-53298, 33-71964, 33-87314 and 33-80873 are
incorporated herein by reference.
The amendment to increase the number of shares of Common Stock issuable
under the 1992 Purchase Plan from 300,000 to 400,000 was approved by the
Company's Board of Directors on September 11, 1996.
<PAGE> 3
SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, the registrant
has duly caused this Amendment No. 2 to Registration Statement to be signed on
its behalf by the undersigned, thereunto duly authorized, in the Town of
Burlington, The Commonwealth of Massachusetts, on June 12, 1997.
CAYENNE SOFTWARE, INC.
By: /S/Frederick H. Phillips
------------------------------
Frederick H. Phillips
Vice President, Finance and
Administration, Treasurer
and Chief Financial and
Accounting Officer
Pursuant to the requirements of the Securities Act of 1933, this Amendment
No. 2 to Registration Statement has been signed by the following persons in the
capacities and on the dates indicated.
Signature Title Date
--------- ----- ----
/S/Peter J. Boni President, Chief Executive June 12, 1997
- -------------------------- Officer and Director
Peter J. Boni (Principal Executive
Officer)
/S/Frederick H. Phillips Vice President, Finance and June 12, 1997
- -------------------------- Administration, Treasurer
Frederick H. Phillips and Chief Financial and
Accounting Officer
/S/Charles W. Bachman Chairman of the Board of June 12, 1997
- -------------------------- Directors
Charles W. Bachman
<PAGE> 4
/S/John J. Alexander Director June 12, 1997
- --------------------------
John J. Alexander
/S/R. John Fletcher Director June 12, 1997
- --------------------------
R. John Fletcher
/S/William H.D. Goddard Director June 12, 1997
- --------------------------
William H.D. Goddard
/S/Roland D. Pampel Director June 12, 1997
- --------------------------
Roland D. Pampel
/S/Allyn C. Woodward, Jr. Director June 12, 1997
- --------------------------
Allyn C. Woodward, Jr.