UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORM 8-K
CURRENT REPORT
Pursuant to Section 13 or 15(d) of the
Securities Exchange Act of 1934
Date of Report (Date of earliest event reported): June 29, 2015
RITTER PHARMACEUTICALS, INC.
(Exact name of registrant as specified in its charter)
Delaware | | 001-37428 | | 20-1295171 |
(State or other jurisdiction of incorporation) | | (Commission File Number) | | (IRS Employer Identification No.) |
1801 Century Park East, Suite 1820 Los Angeles, California | | 90067 |
(Address of principal executive offices) | | (Zip Code) |
Registrant's telephone number, including area code:(310) 203-1000
Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation of the registrant under any of the following provisions (see General Instruction A.2. below):
¨ | Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425) |
¨ | Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12) |
¨ | Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b)) |
¨ | Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c)) |
Item 5.02 | Compensatory Arrangements of Certain Officers. |
On June 29, 2015, each of Andrew Ritter, the Company’s President, and Ira Ritter, the Company’s Executive Chairman and Chief Strategic Officer, executed offer letters in connection with the closing of the Company’s initial public offering of shares of its common stock (the “IPO”) and as described in the Company’s Registration Statement on Form S-1, as amended (File No. 333-202924) (the “Registration Statement”).
Item 5.03 | Amendments to Articles of Incorporation or Bylaws. |
On June 29, 2015, the Company filed an amended and restated certificate of incorporation (the “Restated Certificate”) with the Secretary of State of the State of Delaware in connection with the closing of the Company’s IPO. As described in the Registration Statement, the Company’s board of directors and stockholders previously approved the Restated Certificate to be effective upon the closing of the Company’s IPO.
A copy of the Restated Certificate is attached hereto as Exhibit 3.1 and is incorporated herein by reference.
Effective as of June 29, 2015, the Company adopted amended and restated bylaws (the “Restated Bylaws”) in connection with the closing of the Company’s IPO. The Company’s board of directors and stockholders previously approved the Restated Bylaws to be adopted in connection with, and to be effective upon, the closing of the Company’s IPO.
A copy of the Restated Bylaws is attached hereto as Exhibit 3.2 and is incorporated herein by reference.
Item 9.01 | Financial Statements and Exhibits. |
(d) Exhibits
Exhibit No. | | Description |
| | |
3.1 | | Amended and Restated Certificate of Incorporation |
| | |
3.2 | | Amended and Restated Bylaws |
SIGNATURES
Pursuant to the requirements of the Securities Exchange Act of 1934, as amended, the registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.
| RITTER PHARMACEUTICALS, INC. |
| | |
| By: | /s/ Michael D. Step |
| | Name: Michael D. Step |
| | Title: Chief Executive Officer |
Date: June 30, 2015