Qualcomm Inc.

07/23/2021 | Press release | Distributed by Public on 07/23/2021 14:04

Post-effective Amendment to Registration Statement for Employee Benefit Plan (SEC Filing - S-8 POS)

As filed with the Securities and Exchange Commission on July 23, 2021
Registration No. 333-174649

UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
POST-EFFECTIVE AMENDMENT
TO
FORM S-8
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
QUALCOMM Incorporated
(Exact name of registrant as specified in its charter)
Delaware 95-3685934
(State or other jurisdiction of
incorporation or organization)
(IRS Employer Identification No.)
5775 Morehouse Drive
San Diego, California 92121-1714
(Address of principal executive offices)
(Zip Code)
Atheros Communications, Inc. 2004 Stock Incentive Plan, as amended
Atheros Communications, Inc. 2009 Inducement Grant Incentive Plan
Atheros Communications, Inc. 1998 Stock Incentive Plan
Third Amended and Restated Intellon Corporation 2000 Employee Incentive Plan
Intellon Corporation 2007 Equity Incentive Plan
(Full title of the plan)
Donald J. Rosenberg
General Counsel and Corporate Secretary
QUALCOMM Incorporated
5775 Morehouse Drive
San Diego, California, 92121-1714
(Name and address of agent for service)
858-587-1121
(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, a smaller reporting company, or an emerging growth company. See the definitions of 'large accelerated filer,' 'accelerated filer,' 'smaller reporting company,' and 'emerging growth company' in Rule 12b-2 of the Exchange Act.
Large accelerated filer x Accelerated filer o
Non-accelerated filer o Smaller reporting company o
Emerging growth company o
If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act.o


DEREGISTRATION OF SECURITIES
This Post-Effective Amendment (the 'Post-Effective Amendment') relates to the Registration Statement on Form S-8 (Registration No. 333-174649) filed by QUALCOMM Incorporated (the 'Company') with the U.S. Securities and Exchange Commission on June 1, 2011 (the 'Registration Statement') to register an aggregate of 11,493,713 shares of the Company's common stock, par value $0.0001 per share, for issuance under the Atheros Communications, Inc. 2004 Stock Incentive Plan, as amended, the Atheros Communications, Inc. 2009 Inducement Grant Incentive Plan, the Atheros Communications, Inc. 1998 Stock Incentive Plan, the Third Amended and Restated Intellon Corporation 2000 Employee Incentive Plan and the Intellon Corporation 2007 Equity Incentive Plan (collectively, the 'Plans'), each of which was assumed by the Company. As of the date of this Post-Effective Amendment, the Plans have terminated, no awards remain outstanding under the Plans, and no additional shares will be issued under the Plans.
In accordance with the Company's undertaking in Part II, Item 9 of the Registration Statement, the Registrant hereby amends the Registration Statement to remove from registration all securities registered but remaining unsold, if any, under the Registration Statement and to terminate the effectiveness of the Registration Statement.

PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 8. Exhibits
Exhibit No. Description
24 Power of Attorney (included in signature pages to this Registration Statement)


SIGNATURE
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 Statement on Form S-8 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of San Diego, State of California, on July 23, 2021.
QUALCOMM Incorporated
By: /s/ Akash Palkhiwala
Akash Palkhiwala
Chief Financial Officer



SIGNATURES AND POWER OF ATTORNEY
The officers and directors of QUALCOMM Incorporated whose signatures appear below hereby constitute and appoint Cristiano Amon and Akash Palkhiwala, and each of them, their true and lawful attorneys and agents, with full power of substitution, each with power to act alone, to sign and execute on behalf of the undersigned this post-effective amendment to the Registration Statements on Form S-8 with respect to the Atheros Communications, Inc. 2004 Stock Incentive Plan, as amended, the Atheros Communications, Inc. 2009 Inducement Grant Incentive Plan, the Atheros Communications, Inc. 1998 Stock Incentive Plan, the Third Amended and Restated Intellon Corporation 2000 Employee Incentive Plan and the Intellon Corporation 2007 Equity Incentive Plan, each assumed by QUALCOMM Incorporated, and any amendments thereto, and each of the undersigned does hereby ratify and confirm all that each of said attorney and agent, or their or his substitutes, shall do or cause to be done by virtue hereof.
Signature Title Date
/s/ Cristiano Amon
President and Chief Executive Officer, and Director July 23, 2021
Cristiano Amon (Principal Executive Officer)
/s/ Akash Palkhiwala
Chief Financial Officer July 23, 2021
Akash Palkhiwala (Principal Financial Officer)
/s/ Erin Polek Senior Vice President, Corporate Controller and July 23, 2021
Erin Polek Chief Accounting Officer (Principal Accounting Officer)
/s/ Sylvia Acevedo Director July 23, 2021
Sylvia Acevedo
/s/ Mark Fields Director July 23, 2021
Mark Fields
/s/ Jeffrey W. Henderson
Director July 23, 2021
Jeffrey W. Henderson
/s/ Gregory N. Johnson Director July 23, 2021
Gregory N. Johnson
/s/ Ann M. Livermore
Director July 23, 2021
Ann M. Livermore
/s/ Harish Manwani
Director July 23, 2021
Harish Manwani
/s/ Mark D. McLaughlin
Chair of the Board July 23, 2021
Mark D. McLaughlin
/s/ Jamie S. Miller Director July 23, 2021
Jamie S. Miller
/s/ Clark T. Randt, Jr.
Director July 23, 2021
Clark T. Randt, Jr.
/s/ Irene B. Rosenfeld
Director July 23, 2021
Irene B. Rosenfeld
/s/ Kornelis (Neil) Smit Director July 23, 2021
Kornelis (Neil) Smit
/s/ Jean-Pascal Tricoire Director July 23, 2021
Jean-Pascal Tricoire
/s/ Anthony J. Vinciquerra Director July 23, 2021
Anthony J. Vinciquerra