The aggregate consideration to be paid by Purchaser to complete the Offer and the Merger is approximately $298.8 million (exclusive of amounts that may be payable pursuant to the CVRs), without giving effect to related transaction fees and expenses.
The foregoing description of the Merger Agreement, the Offer and the Merger does not purport to be complete and is qualified in its entirety by reference to the Merger Agreement, which was filed as Exhibit 2.1 to the Current Report on Form 8-K filed by Oyster Point with the SEC on November 8, 2022, and is incorporated by reference into this Item 2.01.
The information set forth in Items 3.01, 5.01 and 5.03 is incorporated by reference into this Item 2.01.
Item 3.01 | Notice of Delisting or Failure to Satisfy a Continuing Listing Rule or Standard; Transfer of Listing. |
On January 3, 2023, Oyster Point notified The Nasdaq Global Select Market (“Nasdaq”) of the consummation of the Merger, requested that Nasdaq suspend trading of the Shares effective as of the close of business on January 3, 2023, and requested that Nasdaq file with the SEC a Form 25 Notification of Removal from Listing and/or Registration to delist and deregister the Shares, which were previously traded under the symbol “OYST”, under Section 12(b) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”). Oyster Point intends to file with the SEC a certification on Form 15 under the Exchange Act, requesting the suspension of Oyster Point’s reporting obligations under Sections 13 and 15(d) of the Exchange Act with respect to the Shares.
The information set forth in Item 2.01 is incorporated by reference into this Item 3.01.
Item 3.03 | Material Modification to Rights of Security Holders. |
The information set forth in Items 2.01, 3.01, 5.01 and Item 5.03 is incorporated by reference into this Item 3.03.
Item 5.01. | Changes in Control of Registrant. |
The information set forth in Item 2.01 is incorporated by reference into this Item 5.01.
As a result of the consummation of the Offer and the Merger, there was a change in control of Oyster Point, and Parent, as the parent entity of Purchaser, acquired control of Oyster Point.
Item 5.02. | Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers. |
In connection with the Merger, each of Jeffrey Nau, Donald Santel, Michael G. Atieh, Ali Behbahani, Mark Murray, Clare Ozawa, Benjamin Tsai, Aimee Weisner, and George Eliades resigned as a member of the board of directors of Oyster Point (the “Board”) and from all committees of the Board on which such director served, effective as of the Effective Time. Such resignations were not in connection with any disagreement between any of the directors and Oyster Point. From and after the Effective Time, until their respective successors are duly elected or appointed and qualified in accordance with applicable law, the directors of Purchaser as of immediately prior to the Effective Time will be the directors of Oyster Point pursuant to the terms of the Merger Agreement.
In addition, in connection with the Merger, the officers of the surviving corporation shall be the respective individuals who served as the officers of Oyster Point as of immediately prior to the Effective Time, until their respective successors are duly appointed and qualified, or their earlier death, resignation or removal.
Item 5.03. | Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year. |
At the Effective Time, in connection with the consummation of the Merger, the then in effect amended and restated certificate of incorporation and amended and restated bylaws of Oyster Point were amended and restated in their entirety. The second amended and restated certificate of incorporation of Oyster Point is attached hereto as Exhibit 3.1. The second amended and restated bylaws of Oyster Point are attached hereto as Exhibit 3.2.
3