Sielox S-8

As filed with the Securities and Exchange Commission on March 9, 2010.

Registration No. 333-51518


UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, DC  20549


POST-EFFECTIVE AMENDMENT NO. 1

ON

FORM S-8


REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933


SIELOX, INC.

(Exact Name of Registrant as Specified in its Charter)


Delaware

 

04-3351937

(State or other Jurisdiction of

Incorporation or Organization)

 

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


170 East Ninth Avenue

Runnemede, New Jersey 08078

(856) 861-4579

(Address of Principal Executive Offices, including Zip Code)


Non-Qualified Stock Purchase Plan for Employees of Certain Subsidiaries

(Full Title of the Plan)


Melvyn Brunt

Chief Financial Officer

Sielox, Inc.

170 East Ninth Avenue

Runnemede, New Jersey 08078

(856) 861-4579

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


Copy to:

Louis Goldberg, Esq.

Stephen E. Fox, Esq.

Herrick, Feinstein LLP

2 Park Avenue

New York, New York 10016

(212) 592-1400


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

o

 

Smaller Reporting Company

þ

(Do not check if a smaller reporting company)

 





DEREGISTRATION OF SECURITIES

This Post-Effective Amendment No. 1 (the "Post-Effective Amendment") relates to the Registration Statement on Form S-8 (Registration No. 333-51518), filed by Fairmarket, Inc. ("Fairmarket"), on December 8, 2000 (the "Registration Statement") registering an aggregate of 100,000 shares of the Common Stock, par value $.001 per share, of Fairmarket in connection with its Non-Qualified Stock Purchase Plan for Employees of Certain Subsidiaries. In September 2003, Fairmarket changed its name to Dynabazaar, Inc. ("Dynabazaar"). Effective July 31, 2007, pursuant to the Amended and Restated Agreement and Plan of Merger, dated as of February 26, 2007, as amended, by and among Dynabazaar, L Q Corporation, Inc. ("L Q Corporation") and LQ Merger Corp. ("LMC"), LMC was merged with and into L Q Corporation, with L Q Corporation continuing as the surviving corporation and a wholly-owned subsidiary of Dynabazaar. Immediately following the merger, Dynabazaar changed its name to Sielox, Inc. (the "Registrant").

The Registrant intends to file a Form 15 to terminate the registration of its securities under the Securities Exchange Act of 1934, as amended. In accordance with the undertaking contained in the Registration Statement pursuant to Item 512 of Regulation S-K, by means of this Post-Effective Amendment, the Registrant is deregistering all securities registered under the Registration Statement which remain unsold as of the date of this Post-Effective Amendment.







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 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 Runnemede, State of New Jersey, on this 5th day of March, 2010.


 

SIELOX, INC.

 

 

 

 

 

By:

/s/ Melvyn Brunt

 

Name:

Melvyn Brunt

 

Title:

Secretary


                                                    


Pursuant to the requirements of the Securities Act of 1933, this Post-Effective Amendment No. 1 to the Registration Statement on Form S-8 has been signed below by the following persons in the capacities indicated.


Signature

 

Title

 

Date

 

 

 

 

 

/s/ Rory J. Cowan

 

Chairman of the Board of Directors

 

March 9, 2010

Rory J. Cowan

 

 

 

 

 

 

 

 

 

/s/ James Pritchett

 

President, Chief Executive Officer and Director

 

March 6, 2010

James Pritchett

 

(Principal Executive Officer)

 

 

 

 

 

 

 

/s/ Melvyn Brunt

 

Chief Financial Officer and Secretary

 

March 8, 2010

Melvyn Brunt

 

(Principal Financial and Accounting Officer)

 

 

 

 

 

 

 

/s/ Dianne McKeever

 

Director

 

March 8, 2010

Dianne McKeever

 

 

 

 

 

 

 

 

 

/s/ Jared L. Landaw

 

Director

 

March 8, 2010

Jared L. Landaw

 

 

 

 

 

 

 

 

 

/s/ Gregory T. Hradsky

 

Director

 

March 5, 2010

Gregory T. Hradsky

 

 

 

 

 

 

 

 

 

/s/ James A. Mitarotonda

 

Director

 

March 8, 2010

James A. Mitarotonda