As filed with the Securities and Exchange Commission on July 10, 2015

Registration No. 333-187889

Registration No. 333-195222

Registration No. 333-203295

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 


 

Post-Effective Amendment No. 1

TO

FORM S-8

REGISTRATION STATEMENTS

UNDER

THE SECURITIES ACT OF 1933

 


 

Rally Software Development Corp.

(Exact name of registrant as specified in its charter)

 

Delaware

 

84-1597294

(State or other jurisdiction of Incorporation or
organization)

 

(I.R.S. Employer Identification No.)

 

3333 Walnut Street

Boulder, Colorado 80301

(Address of principal executive offices) (Zip code)

 


 

Amended and Restated 2002 Stock Option Plan

2013 Equity Incentive Plan

2013 Employee Stock Purchase Plan, as amended

(Full title of the plan)

 

Lawrence Egan

President and Secretary

Rally Software Development Corp.

c/o CA, Inc.

520 Madison Avenue

New York, New York 10022

1-800-225-5224

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

 


 

Copies to:

 

Michael S. Ringler

Wilson Sonsini Goodrich & Rosati P.C.

One Market Plaza, Spear Tower, Suite 3300

San Francisco, California 94105

415-947-2000

 


 

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.

 

Large accelerated filer  o

 

Accelerated filer  x

Non-accelerated filer  o (Do not check if a smaller reporting company)

 

Smaller reporting company  o

 

 

 



 

DEREGISTRATION OF SECURITIES

 

This Post-Effective Amendment relates to the following registration statements of Rally Software Development Corp., a Delaware corporation (the “Company”), each pertaining to the registration of the shares of common stock of the Company, par value $0.0001 per share (“Common Stock”), offered under certain employee benefit and equity plans and agreements, originally filed on Form S-8 with the Securities and Exchange Commission (the “SEC”) and as amended from time to time (collectively, the “Registration Statements”):

 

File No.

 

Date Originally
Filed
with the SEC

 

Name of Equity Plan or Agreement

 

Shares of
Common
Stock (#)

 

333-187889

 

April 12, 2013

 

Amended and Restated 2002 Stock Option Plan

 

1,889,379

 

 

 

 

 

2013 Equity Incentive Plan

 

2,346,695

 

 

 

 

 

2013 Employee Stock Purchase Plan

 

469,339

 

333-195222

 

April 11, 2014

 

2013 Equity Incentive Plan

 

1,239,320

 

 

 

 

 

2013 Employee Stock Purchase Plan

 

495,728

 

333-203295

 

April 8, 2015

 

2013 Equity Incentive Plan

 

1,270,830

 

 

 

 

 

2013 Employee Stock Purchase Plan

 

508,332

 

 

On July 8, 2015, pursuant to the Acquisition Agreement, dated as of May 27, 2015 (the “Acquisition Agreement”), among the Company, CA, Inc., a Delaware corporation (“Parent”), and Grand Prix Acquisition Corp., a Delaware corporation and a wholly owned subsidiary of Parent (“Purchaser”), Purchaser merged with and into the Company, with the Company continuing as the surviving corporation and a wholly owned subsidiary of Parent.

 

As a result of the consummation of the transactions contemplated by the Acquisition Agreement, the Company has terminated as of the date hereof all offerings of its securities pursuant to the Registration Statements. Accordingly, the Company is filing this Post-Effective Amendment to the Registration Statements pursuant to Rule 478 under the Securities Act of 1933, as amended, to hereby terminate the effectiveness of the Registration Statements and, in accordance with the undertakings made by the Company in the Registration Statements to remove from registration, by means of a post-effective amendment, any of the securities of the Company that had been registered but remain unsold at the termination of the offering, the Company hereby removes from registration any and all such securities registered but unsold under the Registration Statements as of the date hereof. Each Registration Statement is hereby amended, as appropriate, to reflect the deregistration of all such securities.

 

2



 

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 Amendment to the Registration Statements to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of New York, State of New York, on July 10, 2015.

 

 

 

RALLY SOFTWARE DEVELOPMENT CORP.

 

 

 

By:

/s/ Lawrence Egan

 

 

Lawrence Egan

 

 

President and Secretary

 

3



 

Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment to the Registration Statements have been signed by the following persons in the capacities and on the dates indicated.

 

Signature

 

Title

 

Date

 

 

 

 

 

/s/ Lawrence Egan

 

President, Secretary and Director (Principal

 

July 10, 2015

Lawrence Egan

 

Executive Officer)

 

 

 

 

 

 

 

/s/ Neil Manna

 

Treasurer and Director (Principal Financial

 

July 10, 2015

Neil Manna

 

Officer and Principal Accounting Officer )

 

 

 

4


RALLY SOFTWARE DEVELOPMENT CORP (NYSE:RALY)
Graphique Historique de l'Action
De Mai 2024 à Juin 2024 Plus de graphiques de la Bourse RALLY SOFTWARE DEVELOPMENT CORP
RALLY SOFTWARE DEVELOPMENT CORP (NYSE:RALY)
Graphique Historique de l'Action
De Juin 2023 à Juin 2024 Plus de graphiques de la Bourse RALLY SOFTWARE DEVELOPMENT CORP