sv8pos
     As filed with the Securities and Exchange Commission on June 1, 2011
Registration Statement No. 333-170740
 
 
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
POST-EFFECTIVE AMENDMENT NO. 1 ON FORM S-8
TO REGISTRATION STATEMENT ON FORM S-4
REGISTRATION STATEMENT UNDER THE SECURITIES ACT OF 1933
M&T Bank Corporation
(Exact name of registrant as specified in its charter)
     
New York   16-0968385
     
(State or other jurisdiction of
incorporation or organization)
  (I.R.S. Employer Identification No.)
One M&T Plaza
Buffalo, New York 14203

(Address of principal executive offices) (Zip Code)
Wilmington Trust Corporation Amended and Restated 2002 Long-Term Incentive Plan
Wilmington Trust Corporation Amended and Restated 2005 Long-Term Incentive Plan

Wilmington Trust Corporation 2009 Long-Term Incentive Plan
(Full title of the Plan)
Brian R. Yoshida, Esq.
Group Vice President and Deputy General Counsel
M&T Bank Corporation
One M&T Plaza
Buffalo, New York 14203

(Name and address of agent for service)
(716) 842-5464
(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, or a smaller reporting company. See definitions of “large accelerated filer,” “accelerated filer” and “smaller reporting company” in Rule 12b-2 of the Exchange Act.
             
Large accelerated filer þ   Accelerated filer o   Non-accelerated filer o (Do not check if a smaller reporting company)   Smaller reporting company o
CALCULATION OF REGISTRATION FEE
                                 
 
                  Proposed maximum     Proposed maximum     Amount of  
        Amount to be     offering price per     aggregate offering     registration fee  
  Title of securities to be registered     registered (1)     share (2)     price (2)     (2)  
 
Common Stock $0.50 par value
      4,000       N/A     N/A     N/A  
 
(1)   Pursuant to Rule 416(a) under the Securities Act of 1933 (the “Securities Act”), this registration statement shall also be deemed to cover any additional securities to be offered or issued in connection with the provisions of the above-referenced plans, which provide for adjustments in the amount of securities to be offered or issued to prevent dilution resulting from stock splits, stock dividends or similar transactions.
 
(2)   This Post-Effective Amendment No. 1 covers securities that were originally registered on M&T Bank Corporation’s Registration Statement on Form S-4 (Registration No. 333-170740), as amended. All filing fees payable in connection with the issuance of these securities were previously paid in connection with the filing of the Registration Statement on Form S-4, to which this Post-Effective Amendment No. 1 relates.
 
 

 


 

EXPLANATORY NOTE
     M&T Bank Corporation, a New York corporation (“M&T” or the “Registrant”), hereby amends its Registration Statement on Form S-4, Registration No. 333-170740 (the “Form S-4”), by filing this Post-Effective Amendment No. 1 on Form S-8 (the “Post-Effective Amendment No. 1”). The Form S-4, as amended by this Post-Effective Amendment No. 1 on Form S-8, is referred to as the “Registration Statement.” M&T filed the Form S-4 in connection with the merger (the “Merger”) of a wholly owned subsidiary of M&T with and into Wilmington Trust Corporation, a Delaware corporation (“Wilmington Trust”) on May 16, 2011. This Post-Effective Amendment No. 1 covers shares of the Registrant’s common stock originally registered on its Registration Statement on the Form S-4 that may be issued pursuant to the plans identified above following the Merger (the “Plans”).
PART II
INFORMATION REQUIRED IN THE REGISTRATION STATEMENT
Item 3. Incorporation of Documents by Reference.
     The following documents filed by M&T with the Securities and Exchange Commission (the “Commission”) under the Securities Exchange Act of 1934, as amended (the “Exchange Act”), are incorporated herein by reference:
     (a) M&T’s Annual Report on Form 10-K for the fiscal year ended December 31, 2010, filed with the Commission on February 22, 2011;
     (b) M&T’s Quarterly Report on Form 10-Q for the fiscal quarter ended March 31, 2010, filed with the Commission on April 29, 2011;
     (c) All other reports filed by M&T pursuant to Section 13(a) of 15(d) of the Exchange Act since the end of the fiscal year covered by the Annual Report referred to in (a) above, including M&T’s Current Reports on Form 8-K, filed with the Commission on January 14, 2011, January 25, 2011, March 2, 2011, April 18, 2011, April 20, 2011, April 27, 2011, May 11, 2011, May 19, 2011 and May 31, 2011 (other than the portions of those documents furnished or otherwise not deemed filed); and
     (d) The description of M&T’s Common Stock contained in the Registration Statement on Form 8-A, filed by M&T on May 20, 1998, under Section 12(b) of the Exchange Act, including any amendments or reports filed for the purpose of updating such description.
     In addition, all documents subsequently filed by M&T pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act, subsequent to the date of this Registration Statement and prior to the filing of a post-effective amendment which indicates that all securities offered hereby have been sold or which deregisters all securities then remaining unsold, shall also be deemed to be incorporated by reference into this Registration Statement and to be a part hereof commencing on the date of the filing of such documents.
     Any statement contained herein or in a document all or a portion of which is incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded for purposes of this Registration Statement to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or amended, to constitute a part of this Registration Statement.
Item 4. Description of Securities.
     Not applicable.

 


 

Item 5. Interests of Named Experts and Counsel.
     Brian R. Yoshida, Esq., Group Vice President and Deputy General Counsel of M&T, has delivered a legal opinion to the effect that the issuance and sale of the M&T Common Stock offered hereby was duly authorized by M&T and that such M&T Common Stock will be validly issued, fully paid and nonassessable when issued pursuant to the Plans.
Item 6. Indemnification of Directors and Officers.
     Sections 721 through 725 of the New York Business Corporation Law (“NYBCL”) contain specific provisions relating to indemnification of directors and officers of a New York corporation against liability for their acts under certain circumstances. In general, the statute provides that (1) a corporation may indemnify any person made, or threatened to be made, a party to an action or proceeding (other than one by or in the right of the corporation to procure a judgment in its favor), including an action by or in the right of any other entity which any director or officer served in any capacity at the request of the corporation, by reason of the fact that he, his testator or intestate, was a director or officer of the corporation, or served such other entity in any capacity, against judgments, fines, amounts paid in settlement and reasonable expenses, including attorney’s fees, if such director or officer acted in good faith, for a purpose which he reasonably believed to be in, or not opposed to, the best interests of the corporation, or had no reasonable cause to believe that his conduct was unlawful, and (2) a corporation may indemnify any person made, or threatened to be made, a party to an action by or in the right of the corporation by reason of the fact that he, his testator or intestate, is or was a director or officer of the corporation, or is or was serving at the request of the corporation as a director or officer of any other entity, against amounts paid in settlement and reasonable expenses, including attorney’s fees, if such director or officer acted, in good faith, for a purpose which he reasonably believed to be in, or not opposed to, the best interests of the corporation, other than a threatened action or a pending action which is settled or otherwise disposed of, or any matter as to which such person shall have been adjudged to be liable to the corporation, unless and to the extent that the court determines that the person is fairly and reasonably entitled to indemnity for such portion of the settlement amount and expenses as the court deems proper. The statute provides that a corporation must indemnify a director or officer if he is successful in his defense of an action or proceeding and may indemnify such person if he is not successful in such defense if it is determined as provided in the statute that he meets a certain standard of conduct. The statute also permits a director or officer of a corporation who is party to a proceeding to apply to the courts for indemnification. The statute further provides that a corporation may in its certificate of incorporation or by-laws or by contract or resolution provide indemnification in addition to that provided by the statute, subject to certain conditions set forth in the statute. NYBCL § 721 prohibits indemnification of officers and directors for acts finally adjudicated to be committed in bad faith, resulting from active or deliberate dishonesty, or resulting in a personal gain to which such an officer or director was not legally entitled.
     Article Seven of M&T’s Restated Certificate of Incorporation provides that as to any act or omission occurring after the adoption of such provision, a director of M&T shall, to the maximum extent permitted by the laws of the State of New York, have no personal liability to M&T or any of its stockholders for any breach of duty as a director, to the extent permitted by law.
     Article V of M&T’s amended and restated by-laws provides that each director and officer of M&T, whether or not then in office, and any person whose testator or intestate was such a director or officer, will be indemnified by M&T for the defense of, or in connection with, any threatened, pending or completed actions or proceedings and appeals therein, whether civil, criminal, governmental, administrative or investigative, in accordance with and to the fullest extent permitted by the NYBCL or other applicable law, as such law currently exists or may hereafter be amended. However, M&T is allowed to provide indemnification in connection with an action or proceeding initiated by such director or officer only if such action or proceeding was authorized by M&T’s Board of Directors. Expenses incurred by a director or officer in connection with any action or proceeding as to which indemnification may be given may be paid by M&T in advance of the final disposition of such action or proceeding as to which indemnification may be given may be paid by M&T in advance of the final disposition of such action or proceeding upon (1) receipt of an undertaking by or on behalf of such director or officer to repay such advancement in the event that such director or officer is ultimately found not to be entitled to indemnification and (2) approval by the board of directors acting by a quorum consisting of directors who are not parties to such action or proceeding or, if such a quorum is not obtainable, the approval by stockholders. To the extent permitted by law,

 


 

the board of directors or, if applicable, the stockholders, shall not be required to find that the director or officer has met the applicable standard of conduct provided by law for indemnification in connection with such action or proceeding.
     M&T maintains director and officer liability insurance coverage for its directors and officers and those of its subsidiaries. This coverage insures such persons against certain losses that may be incurred by them in their respective capacities as directors and officers.
Item 7. Exemption from Registration Claimed.
     Not applicable.
Item 8. Exhibits.
     The exhibits to this Registration Statement are described in the Exhibit Index below.
Item 9. Undertakings.
     (a) M&T hereby undertakes:
          (1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:
               (i) To include any prospectus required by Section 10(a)(3) of the Securities Act of 1933, as amended (the “Securities Act”);
               (ii) To reflect in the prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20 percent change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” tables in the effective registration statement;
               (iii) To include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement;
provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by M&T pursuant to Section 13 or Section 15(d) of the Exchange Act that are incorporated by reference in this Registration Statement.
          (2) That for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
          (3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.
     (b) M&T hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of M&T’s annual report pursuant to Section 13(a) or Section 15(d) of the Exchange Act, (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement

 


 

relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.
     (c) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of M&T pursuant to the foregoing provisions, or otherwise, M&T has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by M&T of expenses incurred or paid by a director, officer or controlling person of M&T in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, M&T will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question of whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 


 

SIGNATURES
     Pursuant to the requirements of the Securities Act of 1933, M&T 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 Buffalo, State of New York on June 1, 2011.
         
  M&T BANK CORPORATION
 
 
  By:   *
 
 
    René F. Jones,   
    Executive Vice President and Chief Financial Officer   
 
     Pursuant to the requirements of the Securities Act of 1933, this Registration Statement has been signed by the following persons in the capacities indicated on June 1, 2011.
     
Signature   Title
     
*
 
  Chairman of the Board and Chief Executive Officer
(Principal Executive Officer) and Director
Robert G. Wilmers  
     
*
 
  Executive Vice President and Chief Financial Officer
(Principal Financial Officer)
René F. Jones  
     
*
 
  Senior Vice President and Controller
(Principal Accounting Officer)
Michael R. Spychala  
     
*
 
  Director
Brent D. Baird    
     
*
 
  Director
Robert J. Bennett    
     
*
 
  Director
C. Angela Bontempo    
     
*
 
  Director
Robert T. Brady    
     
*
 
  Director
Michael D. Buckley    
     
*
 
  Director
T. Jefferson Cunningham III    
     
*
 
  Director
Mark J. Czarnecki    
     
*
 
  Director
Donald E. Foley    

 


 

     
Signature   Title
 
 
 
 
  Director
Gary N. Geisel  
     
*
 
  Director
Patrick W.E. Hodgson  
     
*
 
  Director
Richard G. King  
     
*
 
  Vice Chairman of the Board
Jorge G. Pereira  
     
*
 
  Vice Chairman of the Board
Michael P. Pinto  
     
*
 
  Director
Melinda R. Rich  
     
*
 
  Director
Robert E. Sadler, Jr.  
     
*
 
  Director
Herbert L. Washington  
     
         
*By:   /s/ Brian R. Yoshida    
  (Attorney-in-Fact)   
  Pursuant to Power of Attorney filed herewith   

 


 

         
EXHIBIT INDEX
     
EXHIBIT NO.   DESCRIPTION
5.1
  Opinion of Brian R. Yoshida, Esq., filed herewith.
 
   
23.1
  Consent of Brian R. Yoshida, Esq., included in the opinion filed as Exhibit 5.1 hereto.
 
   
23.2
  Consent of PricewaterhouseCoopers LLP, filed herewith.
 
   
24.1
  Power of attorney*
 
*   Previously filed