Post-Effective Amendment No. 2 to Form S-8

As filed with the Securities and Exchange Commission on February 23, 2010

Registration No. 333-143377

 

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 2 TO

FORM S-8

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

 

APPLIED MATERIALS, INC.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   94-1655526

(State or other jurisdiction of

incorporation or organization)

 

(I.R.S. Employer

Identification No.)

3050 Bowers Avenue, P.O. Box 58039, Santa Clara, California 95052-8039

(Address of Principal Executive Offices) (Zip Code)

 

 

APPLIED MATERIALS, INC. EMPLOYEES’ STOCK PURCHASE PLAN

(Full title of the plan)

 

 

Joseph J. Sweeney

Applied Materials, Inc.

3050 Bowers Avenue, P.O. Box 58039, Santa Clara, California 95052-8039

(Name and address of agent for service)

Telephone number, including area code, of agent for service: (408) 727-5555

 

 

Copy to:

John E. Aguirre, Esq.

Wilson Sonsini Goodrich & Rosati, PC

650 Page Mill Road

Palo Alto, California 94304

 

 

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 Securities Exchange Act of 1934:

 

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

 

 

 


EXPLANATORY STATEMENT – DEREGISTRATION OF A PORTION OF SHARES

Effective as of December 7, 2009, Applied Materials, Inc. (the “Registrant”) amended its Employees’ Stock Purchase Plan (the “Plan”) to decrease the number of shares of its common stock (“Shares”) that is available for issuance under the Plan by 5,000,000 Shares. Accordingly, the purpose of this Post-Effective Amendment No. 2 to the Registrant’s Registration Statement on Form S-8 (Commission File No. 333-143377), which was originally filed on May 30, 2007 and amended by Post-Effective Amendment No. 1 thereto filed on July 27, 2009 (the “Registration Statement”), is to reduce the number of Shares previously registered for issuance under the Plan pursuant to the Registration Statement (which number was 67,000,000) by 5,000,000 Shares that remain unsold. As a result, the Registration Statement now covers a maximum of 62,000,000 Shares.

Except to the extent specified above, the Registration Statement as previously filed is not amended or otherwise affected by this Post-Effective Amendment No. 2 thereto.

 

2


Signatures

THE REGISTRANT

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 No. 2 to Registration Statement on Form S-8 (Commission File No. 333-143377) to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Santa Clara, State of California on the 23rd day of February, 2010.

 

APPLIED MATERIALS, INC.

(Registrant)

By  

/s/    MICHAEL R. SPLINTER        

  Michael R. Splinter
  President, Chief Executive Officer

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 2 to Registration Statement on Form S-8 (Commission File No. 333-143377) has been signed by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

Principal Executive Officer:

    

/s/    MICHAEL R. SPLINTER        

Michael R. Splinter

  

President, Chief Executive Officer

  February 23, 2010

Principal Financial Officer:

    

/s/    GEORGE S. DAVIS        

George S. Davis

  

Executive Vice President, Chief Financial Officer

  February 23, 2010

Principal Accounting Officer:

    

/s/    YVONNE WEATHERFORD        

Yvonne Weatherford

  

Corporate Vice President, Corporate Controller

  February 23, 2010

 

3


Directors:

*

Michael R. Splinter

  

Chairman of the Board

  February 23, 2010

*

Aart J. de Geus

  

Director

  February 23, 2010

*

Stephen R. Forrest

  

Director

  February 23, 2010

*

Philip V. Gerdine

  

Director

  February 23, 2010

*

Thomas J. Iannotti

  

Director

  February 23, 2010

*

Susan M. James

  

Director

  February 23, 2010

*

Alexander A. Karsner

  

Director

  February 23, 2010

*

Gerhard H. Parker

  

Director

  February 23, 2010

*

Dennis D. Powell

  

Director

  February 23, 2010

*

Willem P. Roelandts

  

Director

  February 23, 2010

*

James E. Rogers

  

Director

  February 23, 2010

*

Robert H. Swan

  

Director

  February 23, 2010

 

 

* By  

/s/    JOSEPH J. SWEENEY        

  Joseph J. Sweeney
  Attorney-in-Fact**

 

** By authority of the Power of Attorney of Directors filed as Exhibit 24.1 to this Post-Effective Amendment No. 2 to Registration Statement on Form S-8 (Commission File No. 333-143377).

 

4


EXHIBIT INDEX

 

  4.1    Applied Materials, Inc. Employees’ Stock Purchase Plan (amended and restated effective as of February 23, 2010).
24.1    Power of Attorney of Directors.

 

5