As Filed with the Securities and Exchange Commission on
July 9, 2008
Registration
No. 333-
________
UNITED STATES
SECURITIES AND
EXCHANGE COMMISSION
Washington, DC
20549
____________________
FORM S-8
REGISTRATION
STATEMENT UNDER THE SECURITIES ACT OF 1933
____________________
CHYRON CORPORATION
(Exact name of registrant as
specified in its charter)
New York
(State or other jurisdiction of incorporation
or organization)
|
|
11-2117385
(I.R.S. Employer Identification No.)
|
Chyron Corporation
5 Hub Drive
Melville, New York
11747
(Address of
Principal Executive Offices and Zip Code)
____________________
Chyron Corporation 2008 Long-Term
Incentive Plan
(Full title of
the plan)
____________________
Mr. Jerry
Kieliszak
Senior Vice President and Chief
Financial Officer
Chyron Corporation
5 Hub Drive
Melville, New York
11747
(Name and Address of Agent for Service)
(631) 845-2000
(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 definition of "large accelerated
filer," "accelerated filer" and "smaller reporting
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 [x]
|
Copies to
Robert S. Matlin,
Esq.
K&L Gates LLP
599 Lexington Avenue
New York, NY
10022
Telephone (212)
536-3900
Facsimile (212)
536-3901
____________________
CALCULATION OF REGISTRATION FEE
Title of each
class of securities
to be registered
|
Amount to be
Registered
(1)
|
Proposed maximum offering price
per share
|
Proposed maximum
aggregate
offering price
|
Amount of
registration
fee
|
Common Stock, par value $0.01
per share, subject to outstanding stock options under the 2008 Long-Term
Incentive Plan
|
351,000
|
$5.48
(2)
|
$1,923,480
|
$75.60
|
Common Stock, par value $0.01
per share, available for future grants under the 2008 Long-Term Incentive
Plan
|
1,649,000
|
$5.90
(3)
|
$9,729,100
|
$382.35
|
Total
|
2,000,000
|
|
$11,652,580
|
$457.95
|
(1) Pursuant to Rules 416(a) and (b) under the Securities Act of 1933, as
amended (the "Securities Act"), this Registration Statement shall
also cover any additional shares of the Registrant's Common Stock that become
issuable under the 2008 Long-Term Incentive Plan as set forth herein by reason
of any stock dividend, stock split, recapitalization or other similar transaction
effected without receipt of consideration that increases the number of
outstanding shares of the Registrant's Common Stock. In addition, pursuant to
Rule 416(c) under the Securities Act, this Registration Statement covers
an indeterminate amount of interests to be offered or sold pursuant to the
employee benefit plan described herein.
(2) Solely for
the purpose of calculating the registration fee pursuant to Rule 457(c) and (h)
under the Securities Act, the maximum offering price per share with respect to
shares being registered hereunder that have already been allocated to options
granted under the 2008 Long-Term Incentive Plan,
the fee is calculated on the basis of the weighted average price at which such options may be exercised.
(3) Estimated solely
for the purpose of calculating the registration fee pursuant to Rule 457(h)
under the Securities Act. The fee is
calculated on the basis of the average of the high and low prices of the
Registrant's common stock on July 8, 2008, as reported on the American Stock
Exchange.
2
PART I
INFORMATION REQUIRED
IN THE SECTION 10(a) PROSPECTUS
As permitted by the rules of the Securities and
Exchange Commission (the "Commission"), this Registration Statement
omits the information specified in Part I of Form S-8. The document
containing the information specified in Part I of this Registration
Statement has been sent or given to eligible employees as specified in Rule
428(b) promulgated under the Securities Act. Such documents are not being filed
with the Commission either as part of this Registration Statement or as
prospectuses or prospectus supplements pursuant to Rule 424 under the
Securities Act.
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item
3. Incorporation of Documents by Reference.
Chyron Corporation (the "Registrant") is
subject to the informational requirements of the Securities Exchange Act of
1934, as amended (the "Exchange Act") and in accordance therewith
files reports and other information with the Commission. The following
documents, which are on file with the Commission, are incorporated herein by
reference and made a part hereof:
1. The Registrant's
Annual Report on Form 10-K for the fiscal year ended December 31, 2007, filed
with the Commission on March 25, 2008.
2. The Registrant's
Quarterly Report on Form 10-Q for the period ended March 31, 2008, filed with
the Commission on May 13, 2008.
3. The Registrant's
Current Reports on Form 8-K, filed with the Commission on January 17, 2008,
March 13, 2008, May 8, 2008, May 20, 2008, May 29, 2008 and June 23, 2008.
4. The Registrant's
Definitive Proxy Statement on Schedule 14A, dated March 31, 2008, filed with
the Commission on April 2, 2008, relating to the Annual Meeting of Shareholders
held on May 14, 2008.
5. The Registrant's
Form 8-A 12B filed with the Commission on October 1, 2007, which contains a
description of the class of common stock registered pursuant to the filing of
this Registration Statement.
All documents subsequently filed by the Registrant
pursuant to Sections 13(a), 13(c), 14, or 15(d) of the Exchange Act, after
the date of this Registration Statement and prior to the filing of a
post-effective amendment to this Registration Statement which indicated that
all securities offered hereby have been sold or which deregisters all
securities then remaining unsold, shall be deemed to be incorporated by
reference in this Registration Statement and to be a part hereof from the date
of filing of such documents. Any statement contained in a document incorporated
or deemed to be incorporated by reference herein shall be deemed to be modified
or superseded for purposes of this Registration Statement to the extent that a
statement contained herein or in any other subsequently filed document which
also is or is deemed to be incorporated by reference herein modifies or
supersedes such statement. Any such statement so modified or superseded shall
not be deemed, except as so modified or superseded, to constitute a part of
this Registration Statement.
Item 4. Description of Securities.
The
class of securities to be offered under this Registration Statement is
registered under Section 12 of the Exchange Act.
3
Item 5. Interests of Named Experts and
Counsel.
Not
applicable.
Item 6. Indemnification of Directors and Officers.
Our
Amended and Restated By-laws provide that we shall indemnify directors and
officers, to the fullest extent permitted by applicable law, for all costs
reasonably incurred in connection with any action, suit, or proceeding in which
such director or officer is made a party by virtue of his or her being an
officer or director of our company.
Pursuant
to the statutes of the State of New York, a director or officer of a
corporation is entitled, under specified circumstances, to indemnification by
the corporation against reasonable expenses, including attorneys' fees,
incurred by him or her in connection with the defense of a civil or criminal
proceeding to which he has been made, or threatened to be made, a party by
reason of the fact that he or she was such director or officer. In certain
circumstances, indemnity is provided against judgments, fines and amounts paid
in settlement. In general, indemnification is available where the director or
officer acted in good faith, for a purpose he or she reasonably believed to be
in the best interests of the corporation. Specific court approval is required
in some cases. The foregoing statement is subject to the detailed provisions of
Sections 715, 717 and 723-725 of the New York Business Corporation Law ("BCL").
We have also entered into
indemnity agreements with each of our directors and executive officers. The
indemnity agreements provide that directors and executive officers (the
"Indemnitees") will be indemnified and held harmless to the fullest
possible extent permitted by law including against all expenses (including
attorneys' fees), judgments, fines, penalties and settlement amounts paid or
incurred by them in any action, suit or proceeding on account of their services
as director, officer, employee, agent or fiduciary of us or as directors,
officers, employees or agents of any other company or entity at our request. We
will not, however, be obligated pursuant to the agreements to indemnify or
advance expenses to an indemnified party with respect to any action (1) in
which a judgment adverse to the Indemnitee establishes (a) that the
Indemnitee's acts were committed in bad faith or were the result of active and
deliberate dishonesty and, in either case, were material, or (b) that the
Indemnitee personally gained in fact a financial profit or other advantage to
which he or she was not legally entitled, or (2) which the Indemnitee
initiated, prior to a change in control of the Company, against us or any of
our directors or officers unless we consented to the initiation of such claim.
The indemnity agreements require an Indemnitee to reimburse us for expenses
advanced only to the extent that it is ultimately determined that the director
or executive officer is not entitled, under section 723(a) of the BCL and the
indemnity agreement, to indemnification for such expenses.
The indemnification provision in
our By-laws, and the indemnification agreements entered into between us and the
Indemnitees, may be sufficiently broad to permit indemnification of the Indemnitees
for liabilities arising under the Securities Act.
We have purchased directors' and
officers' liability insurance insuring our directors and officers against
certain liabilities that they may incur in their capacity as directors and
officers.
The indemnification provision in
our Amended and Restated By-laws, and the indemnification agreements entered
into between us and the Indemnitees, may be sufficiently broad to permit
indemnification of the Indemnitees for liabilities arising under the Securities
Act of 1933, as amended.
Item 7. Exemption from Registration Claimed.
Not
applicable.
4
Item 8. Exhibits.
Exhibit
Numbers
|
|
Description
|
4.1
|
|
Chyron Corporation 2008 Long-Term Incentive Plan (filed as
Appendix I to its Definitive Proxy Statement on Schedule 14A, as filed
with the Commission on April 2, 2008 and incorporated herein by
reference).
|
5.1
|
|
Opinion of K&L Gates LLP.
|
23.1
|
|
Consent of BDO Seidman, LLP, as independent registered
public accountants.
|
23.2
|
|
Consent of K&L Gates LLP (contained in Exhibit 5.1).
|
24.1
|
|
Power of Attorney (included on signature page).
|
Item 9. Undertakings
(a) The undersigned Registrant hereby
undertakes:
(1) To file, during any period in which offers or sales are
being made, a post-effective amendment to this Registration Statement:
(i) To include any prospectus required by section 10(a)(3) of
the Securities Act;
(ii) To
reflect in the prospectus any facts or events arising after the effective date
of the Registration Statement (or the most recent post-effective amendment
thereof) which, individually or in the aggregate, represent a fundamental
change in the information set forth in the Registration Statement.
Notwithstanding the foregoing, any increase or decrease in volume of securities
offered (if the total dollar value of securities offered would not exceed that
which was registered) and any deviation from the low or high end of the
estimated maximum offering range may be reflected in the form of prospectus
filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the
changes in volume and price represent no more than 20 percent change in the
maximum aggregate offering price set forth in the "Calculation of
Registration Fee" table in the effective Registration Statement; and
(iii) To
include any material information with respect to the plan of distribution not
previously disclosed in the Registration Statement or any material change to
such information in the Registration Statement;
provided
,
however
, that paragraphs (a)(1)(i) and (a)(1)(ii) of this section
do not apply if the information required to be included in a post-effective
amendment by those paragraphs is contained in reports filed with or furnished
to the Commission by the Registrant pursuant to section 13 or section 15(d) of
the Exchange Act that are incorporated by reference in the Registration
Statement.
(2) That,
for the purpose of determining any liability under the Securities Act, each
such post-effective amendment shall be deemed to be a new Registration
Statement relating to the securities offered therein, and the offering of such
securities at that time shall be deemed to be the initial
bona fide
offering thereof.
(3) To remove from registration by means of a post-effective
amendment any of the securities being registered which remain unsold at the
termination of the offering.
5
(b) The
undersigned Registrant hereby undertakes that, for purposes of determining any
liability under the Securities Act of 1933, each filing of the Registrant's
annual report pursuant to section 13(a) or section 15(d) of the Exchange Act
(and, where applicable, each filing of an employee benefit plan's annual report
pursuant to section 15(d) of the Exchange Act) that is incorporated by
reference in the Registration Statement shall be deemed to be a new registration
statement relating to the securities offered therein, and the offering of such
securities at that time shall be deemed to be the initial
bona fide
offering thereof.
(c) Insofar
as indemnification for liabilities arising under the Securities Act may be
permitted to directors, officers and controlling persons of the Registrant
pursuant to the foregoing provisions, or otherwise, the Registrant has been
advised that in the opinion of the Commission such indemnification is against
public policy as expressed in the Securities Act and is, therefore,
unenforceable. In the event that a claim for indemnification against such
liabilities (other than the payment by the Registrant of expenses incurred or
paid by a director, officer or controlling person of the Registrant in the
successful defense of any action, suit or proceeding) is asserted by such
director, officer or controlling person in connection with the securities being
registered, the Registrant will, unless in the opinion of its counsel the
matter has been settled by controlling precedent, submit to a court of
appropriate jurisdiction the question whether such indemnification by it is
against public policy as expressed in the Securities Act and will be governed
by the final adjudication of such issue.
6
SIGNATURES
Pursuant to the requirements of
the Securities Act, 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 Registration Statement to be signed on its behalf by the
undersigned, thereunto duly authorized, in the City of Melville, State of New
York, on this 9th day of July, 2008.
CHYRON CORPORATION
|
|
|
By:
|
/s/ Michael Wellesley-Wesley
|
|
Michael Wellesley-Wesley
|
|
President and Chief
Executive Officer
|
|
|
By:
|
/s/ Jerry Kieliszak
|
|
Jerry Kieliszak
|
|
Senior Vice
President, Chief Financial Officer and
|
|
Chief Accounting
Officer
|
POWER OF ATTORNEY
KNOW ALL PERSONS BY THESE
PRESENTS, that each person whose signature appears below constitutes and appoints
Michael Wellesley-Wesley and Jerry Kieliszak, or either of them, as his true and lawful
attorney-in-fact and agent, with full power of substitution for him in any and
all capacities, to sign any and all amendments (including post-effective
amendments) to this Registration Statement, and to file the same, with all
exhibits thereto, and other documents in connection therewith, with the
Commission, granting unto said attorney-in-fact and agent, power and authority
to do and perform each and every act and thing requisite and necessary to be
done in connection therewith, as fully to all intents and purposes as he might
or could do in person, hereby ratifying and confirming all that said
attorney-in-fact and agent, or his substitute or substitutes, may lawfully do
or cause to be done by virtue hereof.
Pursuant to the requirements of
the Securities Act, this Registration Statement has been signed by the
following persons in the capacities and on the dates indicated.
SIGNATURE
|
|
TITLE
|
|
DATE
|
|
|
|
|
|
/s/ Michael Wellesley-Wesley
|
|
President, Chief Executive Officer and
|
|
|
Michael Wellesley-Wesley
|
|
Director (Principal Executive Officer
|
|
July 9, 2008
|
|
|
|
|
|
/s/ Christopher R. Kelly
|
|
Chairman of the Board of Directors
|
|
July 9, 2008
|
Christopher R. Kelly
|
|
|
|
|
|
|
|
|
|
/s/ Donald P. Greenberg
|
|
Director
|
|
July 9, 2008
|
Donald P. Greenberg
|
|
|
|
|
|
|
|
|
|
/s/ Richard P. Greenthal
|
|
Director
|
|
July 9, 2008
|
Richard P. Greenthal
|
|
|
|
|
|
|
|
|
|
/s/ Eugene M. Weber
|
|
Director
|
|
July 9, 2008
|
Eugene M. Weber
|
|
|
|
|
|
|
|
|
|
/s/ Michael C. Wheeler
|
|
Director
|
|
July 9, 2008
|
Michael C. Wheeler
|
|
|
|
|
|
|
|
|
|
/s/ Peter F. Frey
|
|
Director
|
|
July 9, 2008
|
Peter F. Frey
|
|
|
|
|
|
|
|
|
|
/s/ Roger L. Ogden
|
|
Director
7
|
|
July 9, 2008
|
Roger L. Ogden
|
|
|
|
|
|
|
|
|
|
/s/ Robert A. Rayne
|
|
Director
|
|
July 9, 2008
|
Robert A. Rayne
|
|
|
|
|
EXHIBIT INDEX
Exhibit
Numbers
|
|
Description
|
4.1
|
|
Chyron Corporation 2008 Long-Term Incentive Plan (filed as
Appendix I to its Definitive Proxy Statement on Schedule 14A, as filed
with the Commission on April 2, 2008 and incorporated herein by reference).
|
5.1
|
|
Opinion of K&L Gates LLP.
|
23.1
|
|
Consent of BDO Seidman, LLP, as independent registered
public accountants.
|
23.2
|
|
Consent of K&L Gates LLP (contained in Exhibit 5.1).
|
24.1
|
|
Power of Attorney (included on signature page).
|