Post Effective Amendment #1

 

As filed with the Securities and Exchange Commission on May 19, 2003.

Registration No. 333-55826


 

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

Post-Effective Amendment No. 1

to

Form S-3

 

REGISTRATION STATEMENT

UNDER

THE SECURITIES ACT OF 1933

 

INCYTE CORPORATION


(Exact name of registrant as specified in its charter)

 

Delaware


 

94-3136539


(State or other jurisdiction of incorporation or organization)

 

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

 

3160 Porter Drive

Palo Alto, California 94304

(650) 855-0555


(Address, including zip code, and telephone number, including area code, of registrant’s principal executive offices)

 

PAUL A. FRIEDMAN

 

Copy to:

Chief Executive Officer

 

STANTON D. WONG, ESQ.

Incyte Genomics, Inc.

 

Pillsbury Winthrop LLP

3160 Porter Drive

 

P.O. Box 7880

Palo Alto, California 94304

 

San Francisco, CA 94120-7880

(415) 855-0555


 

(415) 983-1000


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

   

 



 

DEREGISTRATION OF UNSOLD SECURITIES

 

On February 16, 2001, Incyte Corporation (formerly Incyte Genomics, Inc.) (the “Company”) filed its Registration Statement on Form S-3 (File No. 333-55826) (the “Registration Statement”), as amended by Amendment No. 1 to Form S-3 filed on May 18, 2001, covering 1,248,522 shares of the Company’s common stock, $0.001 par value, (the “Shares”) to be sold by certain selling stockholders of the Company. On May 22, 2001, the Securities and Exchange Commission (the “Commission”) declared the Registration Statement effective.

 

Pursuant to Rule 477 promulgated under the Securities Act of 1933 and the Company’s undertaking in Item 17 of Part II of this Registration Statement, the Company respectfully requests that the Commission withdraw the Company’s Registration Statement on Form S-3, including all amendments and exhibits thereto, with respect to the unsold portion of securities registered thereon. The Registration Statement was filed in order to register the Shares issued to the former stockholders of Proteome, Inc. (“Proteome”) in connection with the acquisition of Proteome by the Company.

 

The Company is requesting the withdrawal of the Registration Statement because, pursuant to the terms of the Registration Rights Agreement between the Company and the former stockholders of Proteome, the Company’s obligations to maintain the effectiveness of the Registration Statement under the Registration Rights Agreement expired in December 2002.

 

Accordingly, the Company hereby de-registers the Shares registered pursuant to the Registration Statement that remain unsold thereunder.

 

 

2


 

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-3 and has duly caused this Post-Effective Amendment No. 1 to the Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Palo Alto, State of California, on the 19th day of May 2003.

 

INCYTE CORPORATION

By:

 

/s/    PAUL A. FRIEDMAN


   

Paul A. Friedman

   

Chief Executive Officer

   

(Principal Executive Officer)

 

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

 

Signature


  

Title


 

Date


/s/    PAUL A. FRIEDMAN        


Paul A. Friedman

  

Chief Executive Officer (Principal Executive Officer) and Director

 

May 19, 2003

/s/    JOHN M. VUKO        


John M. Vuko

  

Chief Financial Officer (Principal Financial Officer)

 

May 19, 2003

/s/    TIMOTHY G. HENN        


Timothy G. Henn

  

Controller (Principal Accounting Officer)

 

May 19, 2003

* /s/    ROY A. WHITFIELD          


Roy A. Whitfield

  

Chairman of the Board

 

May 19, 2003

/s/    ROBERT B. STEIN        


Robert B. Stein

  

President, Chief Scientific Officer and Director

 

May 19, 2003

 

3


Signature


  

Title


 

Date


 


Barry M. Ariko

  

Director

   

 


Julian C. Baker

  

Director

   

 


Paul A. Brooke

  

Director

   

* /s/    JEFFREY J. COLLINSON          


Jeffrey J. Collinson

  

Director

 

May 19, 2003

* /s/    FREDERICK B. CRAVES          


Frederick B. Craves

  

Director

 

May 19, 2003

 


Richard U. De Schutter

  

Director

   

* /s/    JON S. SAXE          


Jon S. Saxe

  

Director

 

May 19, 2003

* By: /s/    LEE BENDEKGEY                


Lee Bendekgey

As Attorney-In-Fact

        

 

4