Document
As filed with the Securities and Exchange Commission on December 12, 2018

Registration No. 333-42286

 
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, CA
 
92121-1714
(Address of principal executive offices)
 
(Zip Code)
 
 
 
SnapTrack, Inc. 1995 Stock Option Plan
 (Full title of the plan)
 
Steve Mollenkopf
Chief Executive Officer
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. 333-42286) filed by QUALCOMM Incorporated (the “Company”) with the U.S. Securities and Exchange Commission on July 26, 2000 (the “Registration Statement”) to register 4,718 shares of the Company’s common stock, par value $0.0001 per share, for issuance under the SnapTrack, Inc. 1995 Stock Option Plan assumed by QUALCOMM Incorporated (the “Plan”). As of the date of this Post-Effective Amendment, the Plan has terminated, no awards remain outstanding under the Plan, and no additional Shares will be issued under the Plan.

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

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 to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of San Diego, State of California, on December 10, 2018.


 
QUALCOMM Incorporated
 
 
 
 
By:
/s/ Steve Mollenkopf
 
 
Steve Mollenkopf
 
 
Chief Executive Officer





SIGNATURES AND POWER OF ATTORNEY
The officers and directors of QUALCOMM Incorporated whose signatures appear below hereby constitute and appoint Steve Mollenkopf and George S. Davis, 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 SnapTrack, Inc. 1995 Stock Option Plan 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/ Steve Mollenkopf
 
Chief Executive Officer and Director
 
December 10, 2018
Steve Mollenkopf
 
(Principal Executive Officer)
 
 
 
 
 
 
 
/s/ George S. Davis
 
Executive Vice President and Chief Financial Officer
 
December 10, 2018
George S. Davis
 
(Principal Financial Officer)
 
 
 
 
 
 
 
/s/ Erin L. Polek
 
Senior Vice President, Corporate Controller and
 
December 10, 2018
Erin L. Polek
 
Chief Accounting Officer (Principal Accounting Officer)
 
 
 
 
 
 
 
/s/ Barbara T. Alexander
 
Director
 
December 10, 2018
Barbara T. Alexander
 
 
 
 
 
 
 
 
 
/s/ Mark Fields
 
Director
 
December 10, 2018
Mark Fields
 
 
 
 
 
 
 
 
 
/s/ Jeffrey W. Henderson
 
Chairman
 
December 10, 2018
Jeffrey W. Henderson
 
 
 
 
 
 
 
 
 
/s/ Thomas W. Horton
 
Director
 
December 10, 2018
Thomas W. Horton
 
 
 
 
 
 
 
 
 
/s/ Ann M. Livermore
 
Director
 
December 10, 2018
Ann M. Livermore
 
 
 
 
 
 
 
 
 
/s/ Harish Manwani
 
Director
 
December 10, 2018
Harish Manwani
 
 
 
 
 
 
 
 
 
/s/ Mark D. McLaughlin
 
Director
 
December 10, 2018
Mark D. McLaughlin
 
 
 
 
 
 
 
 
 
/s/ Clark T. Randt, Jr.
 
Director
 
December 10, 2018
Clark T. Randt, Jr.
 
 
 
 
 
 
 
 
 
/s/ Francisco Ros
 
Director
 
December 10, 2018
Francisco Ros
 
 
 
 
 
 
 
 
 
/s/ Irene B. Rosenfeld
 
Director
 
December 10, 2018
Irene B. Rosenfeld
 
 
 
 
 
 
 
 
 
/s/ Neil Smit
 
Director
 
December 10, 2018
Neil Smit
 
 
 
 
 
 
 
 
 
/s/ Anthony J. Vinciquerra
 
Director
 
December 10, 2018
Anthony J. Vinciquerra