S-8 POS

As filed with the Securities and Exchange Commission on January 30, 2014

Registration No. 333-            

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

POST-EFFECTIVE AMENDMENT NO. 1 TO

Form S-8 Registration Statement No. 333-93457

Form S-8 Registration Statement No. 333-116877

UNDER

THE SECURITIES ACT OF 1933

 

 

 

LOGO

BROADCOM CORPORATION

(Exact name of registrant as specified in its charter)

 

 

 

California   33-0480482
(State of Incorporation)  

(I.R.S. Employer

Identification No.)

5300 California Avenue

Irvine, California 92617

(Address of principal executive offices, including zip code)

Broadcom Corporation 1998 Stock Incentive Plan

Broadcom Corporation 1999 Special Stock Option Plan

Broadcom Corporation 1998 Employee Stock Purchase Plan

M-Stream, Inc. 2002 Share Incentive Plan (as assumed by Broadcom Corporation)

(Full title of the plan)

 

 

 

Arthur Chong, Esq.

Executive Vice President, General Counsel

and Secretary

5300 California Avenue

Irvine, California 92617

(949) 926-5000

 

Copy to:

Joseph M. Yaffe

Skadden, Arps, Slate, Meagher & Flom LLP

525 University Avenue, Suite 1100

Palo Alto, California 94301

(650) 470-4500

(Name, address, including zip code, and telephone number, including area code, of agent for service)

 

 

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

 

 

 


TABLE OF CONTENTS

 

EXPLANATORY NOTE / DEREGISTRATION OF UNSOLD SECURITIES

     3   
SIGNATURES      4   
EXHIBIT INDEX      6   

 

2


EXPLANATORY NOTE / DEREGISTRATION OF UNSOLD SECURITIES

Broadcom Corporation (the “Company”) previously registered shares of the Company’s Class A common stock, $0.0001 par value per share under the following registration statements (the “Registration Statements”) concerning shares issuable or issued under certain employee benefit and equity plans and agreements. The Company is filing these post-effective amendments to the Registration Statements (“Post-Effective Amendments”) to deregister any securities registered and unsold under the Registration Statements and to terminate the Registration Statements. The approximate number of unsold shares is set forth below with respect to the Registration Statements under the column “approximate number of shares deregistered.” Such shares are being removed from registration and the Registration Statements are being terminated because such shares have either now expired, or been terminated, or because they are no longer available for issuance under the referenced plan.

 

Registration

No.

   Date Filed
With

the SEC
  

Name of Equity Plan or Agreement

   Number of Shares
Originally

Registered1
     Approximate
Number of

Shares
Deregistered2
 

333-93457

   12/22/1999    Broadcom Corporation 1998 Stock Incentive Plan      32,428,752 Class A         0   
      Broadcom Corporation 1999 Special Stock Option Plan      1,500,000 Class A         441,943 Class A   

333-116877

   6/25/2004    Broadcom Corporation 1998 Stock Incentive Plan      38,656,500 Class A         0   
      Broadcom Corporation 1998 Employee Stock Purchase Plan      4,590,333 Class A         0   
      M-Stream, Inc. 2002 Share Incentive Plan      37,535 Class A         4 Class A   

 

1  The number of shares originally registered have been adjusted to reflect (i) the two-for-one split on February 11, 2000; and (ii) the three-for-two stock split on February 21, 2006.
2  A “0” in this column indicates that all shares originally registered under the registration statement were issued.

 

3


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 these Post-Effective Amendments and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Irvine, State of California, on this 30th day of January, 2014.

 

BROADCOM CORPORATION

By:

  /s/ SCOTT A. MCGREGOR
  Scott A. McGregor
  President and Chief Executive Officer

POWER OF ATTORNEY

KNOW ALL PERSONS BY THESE PRESENTS, that the undersigned officers and directors of Broadcom Corporation, a California corporation, do hereby constitute and appoint Scott A. McGregor and Eric K. Brandt and each of them, their lawful attorneys-in-fact and agents with full power and authority to do any and all acts and things and to execute any and all instruments which said attorneys and agents, and any one of them, determine may be necessary or advisable or required to enable said corporation to comply with the Securities Act of 1933, as amended, and any rules or regulations or requirements of the Securities and Exchange Commission in connection with the Registration Statements listed herein above. Without limiting the generality of the foregoing power and authority, the powers granted include the power and authority to sign the names of the undersigned officers and directors in the capacities indicated below to the Registration Statements, to any and all amendments, both pre-effective and post-effective, and supplements to the Registration Statements, and to any and all instruments or documents filed as part of or in conjunction with the Registration Statements or amendments or supplements thereof, and each of the undersigned hereby ratifies and confirms all that said attorneys and agents, or any one of them, shall do or cause to be done by virtue hereof. This Power of Attorney may be signed in several counterparts.

IN WITNESS WHEREOF, each of the undersigned has executed this Power of Attorney as of the date indicated. Pursuant to the requirements of the Securities Act of 1933, as amended, these Post-Effective Amendments have been signed below by the following persons in the capacities and on the dates indicated.

 

Signature

  

Title

 

Date

/s/ SCOTT A. MCGREGOR

   President, Chief Executive Officer and Director
(Principal Executive Officer)
  January 30, 2014

Scott A. McGregor

    

/s/ HENRY SAMUELI, PH.D.

   Chairman of the Board and Chief Technical Officer   January 30, 2014

Henry Samueli, Ph.D.

    

/s/ ERIC K. BRANDT

   Executive Vice President and Chief Financial Officer
(Principal Financial Officer)
  January 30, 2014

Eric K. Brandt

    

/s/ ROBERT L. TIRVA

   Senior Vice President and Corporate Controller
(Principal Accounting Officer)
  January 30, 2014

Robert L. Tirva

    

/s/ ROBERT J. FINOCCHIO, JR.

   Director   January 30, 2014

Robert J. Finocchio, Jr.

    

/s/ NANCY H. HANDEL

   Director   January 30, 2014

Nancy H. Handel

    

/s/ EDDY W. HARTENSTEIN

   Director   January 30, 2014

Eddy W. Hartenstein

    

 

4


Signature

  

Title

 

Date

/s/ MARIA M. KLAWE, PH.D.

   Director   January 30, 2014

Maria M. Klawe, Ph.D.

    

/s/ JOHN E. MAJOR

   Lead Independent Director   January 30, 2014

John E. Major

    

/s/ WILLIAM T. MORROW

   Director   January 30, 2014

William T. Morrow

    

/s/ ROBERT E. SWITZ

   Director   January 30, 2014

Robert E. Switz

    

 

5


EXHIBIT INDEX

 

Exhibit

Number

  

Description

24.1    Power of Attorney (included on signature page)

 

6