As filed with the Securities and Exchange Commission on March 14, 2019
RegistrationNo. 333-
UNITED STATES
SECURITIES AND EXCHANGE COMMISSION
Washington, D.C. 20549
FORMS-8
REGISTRATION STATEMENT
UNDER
THE SECURITIES ACT OF 1933
Sienna Biopharmaceuticals, Inc.
(Exact name of Registrant as specified in its charter)
| | |
Delaware | | 27-3364627 |
(State or other jurisdiction of incorporation or organization) | | (I.R.S. Employer Identification Number) |
| |
30699 Russell Ranch Road, Suite 140 Westlake Village, CA | | 91362 |
(Address of Principal Executive Offices) | | (Zip Code) |
2017 Incentive Award Plan
2017 Employee Stock Purchase Plan
(Full Title of the Plan)
Frederick C. Beddingfield III, M.D., Ph.D.
President and Chief Executive Officer
Sienna Biopharmaceuticals, Inc.
30699 Russell Ranch Road, Suite 140
Westlake Village, CA 91362
(818)629-2256
(Name, address, including zip code, and telephone number, including area code, of agent for service)
Copies to:
| | |
Alan C. Mendelson, Esq. Brian J. Cuneo, Esq. Latham & Watkins LLP 140 Scott Drive Menlo Park, CA 94025 Telephone: (650)328-4600 Facsimile: (650)463-2600 | | Timothy K. Andrews, Esq. General Counsel and Secretary Sienna Biopharmaceuticals, Inc. 30699 Russell Ranch Road, Suite 140 Westlake Village, California 91362 Telephone: (818)629-2256 Facsimile: (818)706-1214 |
Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, anon-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 Rule12b-2 of the Exchange Act.