Doc110443762_v1_Affymax-S-8POSAMderegistration (5)


As filed with the Securities and Exchange Commission on October 7, 2014
 
Registration No. 333-139810
333-149773
333-158070
333-165218
333-171795
333-179378
333-186180


UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
 

 
FORM S-8
 
POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-139810
POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-149773
POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-158070
POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-165218
POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-171795
POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-179378
POST-EFFECTIVE AMENDMENT NO. 1 TO FORM S-8 REGISTRATION STATEMENT NO. 333-186180

UNDER
THE SECURITIES ACT OF 1933
 

 
AFFYMAX, INC.
(Exact name of registrant as specified in its charter)
 
Delaware
 
77-0579396
(State of Incorporation)
 
(I.R.S. Employer Identification No.)
 
Affymax, Inc.
19200 Stevens Creek Blvd. Suite 240
Cupertino, CA 94304
(650) 812-8700
(Address of principal executive offices)
 
Amended and Restated 2006 Equity Incentive Plan
2006 Employee Stock Purchase Plan
2001 Stock Option/Stock Issuance Plan
(Full title of the plans)
 
Richard M. Brenner
19200 Stevens Creek Blvd. Suite 240
Cupertino, CA 94304
(650) 812-8700
(Name, address, including zip code, and telephone number, including area code, of agent for service)
 

 
Copies to:




 
Glen Y. Sato, Esq.
Cooley LLP
3175 Hanover Street
Palo Alto, CA 94304
(650) 843-5000

 
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 x
 
Smaller reporting company o
 
 
 
(Do not check if a smaller reporting company)
 
 






CALCULATION OF REGISTRATION FEE
Title of Securities
to be Registered
Amount to be Registered
Proposed Maximum
Offering
Price per Share
Proposed Maximum
Aggregate
Offering Price
Amount of
Registration Fee
N/A
N/A
N/A
N/A

N/A

EXPLANATORY NOTE; DEREGISTRATION OF SECURITIES
Affymax, Inc. (the “Company”) has terminated any and all offerings of its securities pursuant to the registration statements on Form S-8 (registration nos. 333-139810, 333-149773, 333-158070, 333-165218, 333-171795, 333-179378, 333-186180) (collectively, the “Registration Statements”), and is hereby filing this Post-Effective Amendment No. 1 to each Registration Statement to terminate the effectiveness of each such Registration Statement, and in accordance with an undertaking in each Registration Statement, to remove from registration any and all securities registered which remain unsold under the Registration Statements.




SIGNATURES
Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant has duly caused this Post-Effective Amendment to the Registration Statements on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cupertino, State of California, on October 7, 2014.
AFFYMAX, INC.
By: /s/ Richard M. Brenner    
Richard M. Brenner
Chief Executive Officer
Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies this Post Effective Amendment to the Registration Statements has been signed by the following persons in the capacities and on the dates indicated.
Signature
Title
Date


 
 
          /s/ Richard M. Brenner
                                                    Richard M. Brenner

Chief Executive Officer and Member of the Board of Directors
October 7, 2014
                  /s /Mark G. Thompson

Chief Financial Officer

October 7, 2014
Mark G. Thompson


 
 
                   /s/ Hollings C. Renton
Hollings C. Renton

Member of the Board of Directors
October 7, 2014
 
 
 
                        /s/ John A. Orwin
John A. Orwin

Member of the Board of Directors
October 7, 2014
 
 
 
                        /s/ John P. Walker
John P. Walker

Member of the Board of Directors
October 7, 2014
 
 
 
                   /s/ Christine van Heek
Christine van Heek

Member of the Board of Directors
October 7, 2014