- Post-Effective Amendment to Registration Statement (POS AM)
20 April 2012 - 10:36PM
Edgar (US Regulatory)
As filed with the Securities and Exchange Commission on April 20, 2012
|
Registration Statement No. 333-157933
|
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
|
POST-EFFECTIVE AMENDMENT NO. 1
TO
FORM S-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
|
SeraCare Life Sciences, Inc.
(Exact Name of Registrant as Specified in Its Charter)
|
Delaware
(State of Incorporation)
|
37 Birch Street
Milford, Massachusetts 01757
(617) 386-1000
|
33-0056054
(I.R.S. Employer Identification No.)
|
(Address of Registrant’s Principal
Executive Offices)
2009 Equity Incentive Plan
(Full Title of the Plan)
|
Gregory A. Gould
Interim President and Chief Executive Officer
and Chief Financial Officer
SeraCare Life Sciences, Inc.
37 Birch Street
Milford, Massachusetts 01757
(508) 244-6400
|
(Name, address, including zip code, and telephone number, including area code, of agent for service)
|
Copies to:
John D. Hancock, Esq.
Foley Hoag LLP
155 Seaport Boulevard
Boston, MA 02210
(617) 832-1000
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.
(Check one):
Large accelerated filer
o
|
|
Accelerated filer
o
|
|
Non-accelerated filer
o
|
|
Smaller reporting
company
þ
|
|
|
|
|
(Do not check if a smaller reporting company)
|
|
|
DEREGISTRATION OF COMMON
STOCK
On March 13, 2009, the Registrant filed
with the Securities and Exchange Commission a registration statement on Form S-8, Registration No. 333-157933 (the “Registration
Statement”), for the sale of 1,500,000 shares of the common stock (the “Common Stock”), par value $.001 per share,
of the Registrant under the Registrant’s 2009 Equity Incentive Plan.
On April 20, 2012, pursuant to the terms
of the Agreement and Plan of Merger, dated as of February 12, 2012, as amended by Amendment No. 1 to Agreement and Plan of Merger,
dated as of February 27, 2012, by and among the Registrant, Project Plasma Holdings Corporation and Project Plasma Merger Corp.,
a wholly owned subsidiary of Project Plasma Holdings Corporation, Project Plasma Merger Corp. merged with and into the Registrant,
and the Registrant became a wholly owned subsidiary of Project Plasma Holdings Corporation (the “Merger”). As a result
of the Merger, the offering pursuant to the Registration Statement has been terminated. 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
shares of Common Stock registered under the Registration Statement that remain unsold at the termination of the offering, the Registrant
hereby removes from registration the shares of Common Stock registered but unsold under the Registration Statement.
SIGNATURES
Pursuant to the requirements of the Securities
Act of 1933, as amended, 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 No. 1 to the Registration Statement to be signed on its behalf by
the undersigned, thereunto duly authorized, in the City of Milford, The Commonwealth of Massachusetts, on this 20th day of April,
2012.
|
SERACARE LIFE SCIENCES, INC.
|
|
|
|
|
|
|
|
|
|
|
By:
|
/s/ Gregory A. Gould
|
|
|
Gregory A. Gould
|
|
|
Interim President and Chief Executive Officer, Chief Financial Officer, Secretary and Treasurer
|
Pursuant to the requirements of the Securities
Act of 1933, as amended, this Post-Effective Amendment No. 1 to the Registration Statement has been signed by the following persons
in the capacities and on the dates indicated below.
Signature
|
|
Title
|
|
Date
|
|
|
|
|
|
|
|
|
|
|
|
|
Interim President and
Chief Executive Officer
|
|
April
20, 2012
|
|
|
and Chief Financial Officer, Treasurer and
|
|
|
/s/ Gregory A. Gould
|
|
Secretary (Principal Executive, Financial and
|
|
|
Gregory A. Gould
|
|
Accounting Officer)
|
|
|
|
|
|
|
|
/s/ Joseph M. Nemmers,
Jr.
|
|
Director
|
|
April
18, 2012
|
Joseph M. Nemmers, Jr.
|
|
|
|
|
|
|
|
|
|
/s/ E. Kevin Hrusovsky
|
|
Director
|
|
April
19, 2012
|
E. Kevin Hrusovsky
|
|
|
|
|
|
|
|
|
|
/s/ Sarah L. Murphy
|
|
Director
|
|
April
20, 2012
|
Sarah L. Murphy
|
|
|
|
|
|
|
|
|
|
/s/ Jill Tillman
|
|
Director
|
|
April
20, 2012
|
Jill Tillman
|
|
|
|
|
Seracare Life Sciences (NASDAQ:SRLS)
Historical Stock Chart
Von Aug 2024 bis Sep 2024
Seracare Life Sciences (NASDAQ:SRLS)
Historical Stock Chart
Von Sep 2023 bis Sep 2024