ADVFN Logo ADVFN

We could not find any results for:
Make sure your spelling is correct or try broadening your search.

Trending Now

Toplists

It looks like you aren't logged in.
Click the button below to log in and view your recent history.

Hot Features

Registration Strip Icon for alerts Register for real-time alerts, custom portfolio, and market movers

LCDX Caliber Imaging and Diagnostics Inc (CE)

0.0001
0.00 (0.00%)
24 May 2024 - Closed
Delayed by 15 minutes
Share Name Share Symbol Market Type
Caliber Imaging and Diagnostics Inc (CE) USOTC:LCDX OTCMarkets Common Stock
  Price Change % Change Share Price Bid Price Offer Price High Price Low Price Open Price Shares Traded Last Trade
  0.00 0.00% 0.0001 0.00 01:00:00

Post-effective Amendment to an S-8 Filing (s-8 Pos)

31/07/2014 9:37pm

Edgar (US Regulatory)


 

As Filed with the Securities and Exchange Commission on July 31, 2014

 

Registration No. 333-182752

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

POST-EFFECTIVE AMENDMENT NO. 1 TO
FORM S-8 REGISTRATION STATEMENT NO. 333-182752

UNDER THE SECURITIES ACT OF 1933

 

LUCID, INC.

(Exact name of registrant as specified in its charter)




New York 16-1406957
(State or other jurisdiction of (I.R.S. Employer Identification No.)
incorporation or organization)  
   
50 Methodist Hill Drive
Suite 1000
Rochester, New York 14623
(Address of Principal Executive Offices) (Zip Code)

 

LUCID, INC. YEAR 2000 STOCK OPTION PLAN

LUCID, INC. 2007 LONG-TERM INCENTIVE PLAN

LUCID, INC. 2010 LONG-TERM EQUITY INCENTIVE PLAN

(Full Title of the Plans)

L. Michael Hone

Chief Executive Officer

Lucid, Inc.

50 Methodist Hill Drive, Suite 1000

Rochester, NY 14623
(Name and address of agent for service)

 

(585) 239-9800

(Telephone number, including area code, of agent for service)

 

Copies to:

 

Raymond C. Zemlin

Goodwin Procter LLP

Exchange Place

Boston, MA 02109

Telephone: (617) 570-1000

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, or a smaller reporting company. See the definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer
Non-accelerated filer 
o
o
(Do not check if a smaller reporting company) Accelerated filer
Smaller reporting company 
o
x  
 
 

DEREGISTRATION OF SECURITIES

 

This Post-Effective Amendment relate to the following Registration Statement on Form S-8 (the “Registration Statement”) of Lucid, Inc., a New York corporation (the “Registrant”):

 

File No. 333-182752, pertaining to the registration of (i) 1,981,500 shares of the Registrant’s common stock, $0.01 par value per share (the “Common Shares”), issuable under the Registrant’s 2010 Long-Term Equity Incentive Plan, (ii) 865,000 Common Shares, issuable under the Registrant’s 2007 Long-Term Incentive Plan, and (iii) 342,774 Common Shares, issuable under the Registrant’s Year 2000 Stock Option Plan, which was filed with the Securities and Exchange Commission (the “SEC”) on July 19, 2012.

On the date hereof, the Registrant is filing a Form 15 with the SEC to effect the deregistration of its common stock. In accordance with an undertaking made by the Registrant in the Registration Statement to remove from registration, by means of a post-effective amendment, any of the securities registered under the Registration Statement that remain unsold at the termination of the offering, the Registrant hereby removes from registration all securities registered under the Registration Statement that remain unsold as of the date of this Post-Effective Amendment.

 
 

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 registration statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Rochester, State of New York, this 31st day of July, 2014.

 

  LUCID, INC.
   
 



    

  By: /s/ L. Michael Hone
  Name:  L. Michael Hone
  Title: Chief Executive Officer

 

Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following person in the capacities and on the date indicated.

Name   Title   Date
     
/s/ L. Michael Hone   Chief Executive Officer and Director   July 31, 2014
L. Michael Hone   (Principal Executive Officer)    
     
/s/ Richard C. Christopher   Chief Financial Officer   July 31, 2014
Richard C. Christopher   (Principal Financial and Accounting Officer)    
     
*   Chairman of the Board of Directors   July 31, 2014
William J. Shea        
     
*   Director   July 31, 2014
Brian Carty        
     
/s/ Kevin M. Cronin   Director   July 31, 2014
Kevin M. Cronin        
     
*   Director   July 31, 2014
Rocco Maggiotto        
     
/s/ William F. O’Dell   Director   July 31, 2014
William F. O’Dell        
     
*   Director   July 31, 2014
Ruben King-Shaw, Jr.        
     
/s/ Daniel M. Siegel, M.D.   Director   July 31, 2014
Daniel M. Siegel, M.D.        
     
/s/ Paul S. Stuka   Director   July 31, 2014
Paul S. Stuka        

 

* By: /s/ L. Michael Hone                  

Attorney-in-fact

 

1 Year Caliber Imaging and Diag... (CE) Chart

1 Year Caliber Imaging and Diag... (CE) Chart

1 Month Caliber Imaging and Diag... (CE) Chart

1 Month Caliber Imaging and Diag... (CE) Chart

Your Recent History

Delayed Upgrade Clock