sigm20180830_s8pos.htm

 

As filed with the Securities and Exchange Commission on September 4, 2018

 

 

Registration No. 333-171157

Registration No. 333-106978

Registration No. 333-86875

Registration No. 333-61549

Registration No. 333-04041

Registration No. 33-81914

Registration No. 33-70514

Registration No. 33-53102

Registration No. 33-41330

Registration No. 33-33571

Registration No. 33-23699

Registration No. 33-20226

Registration No. 33-8316

 



 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

Form S-8

REGISTRATION STATEMENT

 

Post-Effective Amendment No. 1 to Registration Statement No. 333-171157

Post-Effective Amendment No. 1 to Registration Statement No. 333-106978

Post-Effective Amendment No. 1 to Registration Statement No. 333-86875

Post-Effective Amendment No. 1 to Registration Statement No. 333-61549

Post-Effective Amendment No. 1 to Registration Statement No. 333-04041

Post-Effective Amendment No. 1 to Registration Statement No. 33-81914

Post-Effective Amendment No. 1 to Registration Statement No. 33-70514

Post-Effective Amendment No. 1 to Registration Statement No. 33-53102

Post-Effective Amendment No. 1 to Registration Statement No. 33-41330

Post-Effective Amendment No. 1 to Registration Statement No. 33-33571

Post-Effective Amendment No. 1 to Registration Statement No. 33-23699

Post-Effective Amendment No. 1 to Registration Statement No. 33-20226

Post-Effective Amendment No. 1 to Registration Statement No. 33-8316

 

 UNDER THE SECURITIES ACT OF 1933

 


 

SIGMA DESIGNS, INC.

(Exact Name of Registrant as Specified in Its Charter)

 


 

California

 

001-32207

 

94-2848099

(State or Other Jurisdiction of
Incorporation or Organization)

 

(Commission File Number)

 

(I.R.S. Employer
Identification Number)

 

47467 Fremont Blvd.

Fremont, California 94538

(Address of principal executive offices, including zip code)

 


 

 

 

 

Sigma Designs, Inc. Employee Stock Purchase Plan

Sigma Designs, Inc. 1984 Incentive Stock Option Plan

Sigma Designs, Inc. 1984 Employee Stock Purchase Plan

Sigma Designs, Inc. 1986 Employee Stock Purchase Plan

Sigma Designs, Inc. 1994 Incentive Stock Option Plan

Sigma Designs, Inc. 1994 Director Option Plan

1996 Active Design Corporation Stock Option Plan

Sigma Designs, Inc. Amended and Restated 1994 Stock Plan

Sigma Designs, Inc. 2003 Director Stock Option Plan

Sigma Designs, Inc. 2010 Employee Stock Purchase Plan

E-Motions Stock Option Plan

 

(Full title of the plans)

 


 

Elias Nader

Interim President and Chief Executive Officer and Chief Financial Officer

Sigma Designs, Inc.

47467 Fremont Blvd.

Fremont, California 94538

(510) 897-0200

(Name, Address, Including Zip Code, and Telephone Number, Including Area Code, of Agent for Service)

 


 

Copy to:

 

James J. Masetti

Pillsbury Winthrop Shaw Pittman LLP

2550 Hanover Street

Palo Alto, California 94304

(650) 233-4500

 

 


 

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

 

Large accelerated filer

 

  

Accelerated filer

 

Non-accelerated filer

 

☐  (Do not check if a smaller reporting company)

  

Smaller reporting company

 

 

 

 

  

Emerging growth company

 

 

If an emerging growth company indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to section 7(a)(2)(B) of the Securities Act.                                                            ☐

 



 

 

 

 

EXPLANATORY NOTE/ DEREGISTRATION OF UNSOLD SECURITIES

 

Pursuant to a plan of liquidation and dissolution (the “Plan of Liquidation”) that was approved by the shareholders of Sigma Designs, Inc., a California corporation (the “Registrant”) on April 17, 2018, the Registrant filed a Certificate of Election to Wind Up and Dissolve with the Secretary of State of California on May 4, 2018. Pursuant to the Corporations Code of the State of California and in accordance with the Plan of Liquidation, the Registrant is winding down its remaining business. On August 15, 2018, the Registrant filed a Form 25 with the Securities and Exchange Commission to voluntarily delist its no par value common stock (“Common Stock”) from the Nasdaq Stock Market, which delisting became effective on August 27, 2018. The Registrant intends to file a Form 15 to terminate the registration of its securities under the Securities Exchange Act of 1934, as amended.

 

The Registrant previously registered shares of the Registrant’s Common Stock, issuable or issued under certain employee benefit and equity plans and agreements under the below referenced Registration Statements on Form S-8 (the “Registration Statements”). All offerings of Common Stock or other securities pursuant to the below referenced Registration Statements have been terminated, and there are no outstanding equity awards granted under or governed by the Registrant’s employee benefit and equity plans and agreements under the below referenced Registration Statements. In accordance with an undertaking made by the Registrant in each of the Registration Statements to remove from registration by means of a post-effective amendment any securities that remain unsold at the termination of the offering, the Registrant hereby removes and withdraws from registration all shares of Common Stock or other securities that remain unsold as of the date hereof registered pursuant to the Registration Statements. Each Registration Statement is hereby amended, as appropriate, to reflect the deregistration of all such securities.

 

Registration

No.

 

Date Filed With

the SEC

   

Name of Equity Plan

 

Number of Shares of

Common Stock Originally

Registered

     

333-171157

   

12/14/2010

   

Sigma Designs, Inc. 2010 Employee Stock Purchase Plan

 

2,500,000

     

333-106978

   

07/11/2003

   

Sigma Designs, Inc. 2003 Director Stock Option Plan

 

200,000

     

333-86875

   

09/10/1999

   

Sigma Designs, Inc. Amended and Restated 1994 Stock Plan

 

3,000,000

     

333-61549

   

08/14/1998

   

Sigma Designs, Inc. 1984 Employee Stock Purchase Plan, as amended

 

100,000

     

333-04041

   

05/20/1996

   

1996 Active Design Corporation Stock Option Plan

 

240,240

     

33-81914

   

07/25/1994

   

Sigma Designs, Inc. 1994 Incentive Stock Option Plan

 

1,400,000

     

33-81914

   

07/25/1994

   

Sigma Designs, Inc. 1994 Director Option Plan

 

100,000

     

33-70514

   

10/20/1993

   

E-Motions Stock Option Plan

 

233,723

     

33-53102

   

10/09/1992

   

Sigma Designs, Inc. 1986 Employee Stock Purchase Plan

 

100,000

     

33-41330

   

06/24/1991

   

Sigma Designs, Inc. 1984 Incentive Stock Option Plan

 

200,000

     

33-33571

   

02/16/1990

   

Sigma Designs, Inc. 1984 Incentive Stock Option Plan

 

300,000

     

33-23699

   

08/12/1988

   

Sigma Designs, Inc. 1984 Incentive Stock Option Plan

 

300,000

     

33-20226

   

02/19/1988

   

Sigma Designs, Inc. 1984 Incentive Stock Option Plan

 

400,000

     

33-8316

   

08/27/1985

   

Sigma Designs, Inc. 1984 Incentive Stock Option Plan

 

270,477

     

33-8316

   

08/27/1985

   

Sigma Designs, Inc. Employee Stock Purchase Plan

 

50,000

     

 

2

 

 

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 Post-Effective Amendment to the Registration Statements to be signed on its behalf by the undersigned, thereunto duly authorized in Fremont, State of California, on September 4, 2018.

 

 

SIGMA DESIGNS, INC.

 

 

 

 

 

By:

/s/ Elias Nader

 

 

Elias Nader

 

 

Interim President and Chief Executive Officer and

Chief Financial Officer

 

 

 

 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statements has been signed below by the following persons in the capacities and on the dates indicated.

 

Name

 

Title

Date

       
/s/ Elias Nader   Interim President and Chief Executive Officer September 4, 2018

Elias Nader

 

and Chief Financial Officer and Director

(Principal Financial and Accounting Officer)

 

       

/s/ Saleel Awsare

 

Director

September 4, 2018

Saleel Awsare      
       

/s/ J. Michael Dodson

 

Director

September 4, 2018

J. Michael Dodson      
       

/s/ Martin Manniche

 

Director

September 4, 2018

Martin Manniche      

 

3