2.1 | Agreement and Plan of Merger, dated September 25, 2002, between PhotoMedex, Inc., J Merger Corp., Inc. and Surgical Laser Technologies, Inc. (1) |
2.2 | Agreement and Plan of Merger, dated December 1, 2004, between PhotoMedex, Inc., Gold Acquisition Merger Corp. and ProCyte Corporation (2) |
2.3 | Securities Purchase Agreement, dated October 31, 2006, by and between PhotoMedex, Inc. and each purchaser a party thereto (3) |
2.4 | Purchase Agreement, dated August 4, 2008, by and among PhotoMedex, Inc., Photo Therapeutics Group Limited and Neil Crabb. (21) |
2.5 | Asset Purchase Agreement, dated August 1, 2008, by and between PhotoMedex, Inc. and PRI Medical Technologies, Inc. (21) |
2.6 | Form of Securities Purchase Agreement, dated October 22, 2009, between PhotoMedex, Inc. and each Purchaser (29) |
3.1 | Restated Certificate of Incorporation, filed on August 8, 2000 (4) |
3.2 | Amendment to Restated Certificate of Incorporation, filed on January 6, 2004 (22) |
3.3 | Amendment to Restated Certificate of Incorporation, filed on January 26, 2009. (26) |
3.4 | Amended and Restated Certificate of Incorporation, filed on February 3, 2010 (32) |
3.5 | Amended and Restated Bylaws (5) |
3.6 | Amended Section 6.01 of the By-Laws, October 30, 2007 (19) |
4.1 | Securities Purchase Agreement, dated August 4, 2008, by and between PhotoMedex, Inc. and Perseus Partners VII, LP, including Form of Convertible Note, Form of Warrant and Registration Rights Agreement (21) |
4.2 | Amendment No. 1 to Securities Purchase Agreement, dated February 27, 2009. (24) |
4.3 | First Tranche Convertible Promissory Note, dated February 27, 2009. (24) |
4.4 | Pledge and Security Agreement, dated February 27, 2009. (24) |
4.5 | First Tranche Warrant, dated February 27, 2009. (24) |
4.6 | Registration Rights Agreement, dated February 27, 2009 (26) |
4.7 | PhotoMedex Inc. Secured Convertible Promissory Note, dated September 1, 2009 (30) |
10.1 | Lease Agreement dated May 29, 1996, between Surgical Laser Technologies, Inc. and Nappen & Associates (Montgomeryville, Pennsylvania) (5) |
10.2 | Lease Renewal Agreement, dated January 18, 2001, between Surgical Laser Technologies, Inc. and Nappen & Associates (5) |
10.3 | Lease Agreement, dated July 10, 2006, PhotoMedex, Inc. and Nappen & Associates (6) |
10.4 | Standard Industrial/Commercial Multi-Tenant Lease - Net, dated July 30, 2008 (additional facility at Carlsbad, California)(26) |
10.5 | Standard Industrial/Commercial Multi-Tenant Lease Net, dated March 17, 2005 (Carlsbad, California)(8) |
10.6 | Industrial Real Estate Lease, dated May 3, 2007, and delivered December 14, 2007 (26) |
10.7 | License and Development Agreement, dated May 22, 2002, between Surgical Laser Technologies, Inc. and Reliant Technologies, Inc. (5) |
10.8 | Settlement Agreement and Release, dated November 11, 2008, by and among Allergan, Inc., Murray A. Johnstone, MD, PhotoMedex, Inc. and ProCyte Corporation. (26) |
10.9 | Master Purchase Agreement, dated September 7, 2004, between PhotoMedex, Inc. and Stern Laser, srl (9) |
10.10 | Master Lease Agreement, dated June 25, 2004, between PhotoMedex, Inc. and GE Capital Corporation. (10) |
10.11 | Investment Agreement, dated March 30, 2006, between AzurTec, Inc. and PhotoMedex, Inc. (11) |
10.12 | License Agreement, dated March 30, 3006, between AzurTec, Inc. and PhotoMedex, Inc. (11) |
10.13 | License Agreement, dated March 31, 2006, and effective April 1, 1006, between the Mount Sinai School of Medicine and PhotoMedex, Inc. (12) |
10.14 | 2005 Equity Compensation Plan, approved December 28, 2005 (13) |
10.15 | 2005 Investment Plan, approved December 28, 2005 (13) |
10.16 | Amended and Restated 2000 Non-Employee Director Stock Option Plan (1) |
10.17 | Amended and Restated 2000 Stock Option Plan (1) |
10.18 | 2004 Stock Option Plan, assumed from ProCyte (14) |
10.19 | 1996 Stock Option Plan, assumed from ProCyte (14) |
10.20 | 1991 Restated Stock Option Plan for Non-Employee Directors, assumed from ProCyte (14) |
10.21 | 1989 Restated Stock Option Plan, assumed from ProCyte (14) |
10.22 | Amended and Restated Employment Agreement with Jeffrey F. O'Donnell, dated October 30, 2007 (19) |
10.23 | Amended and Restated Employment Agreement with Dennis M. McGrath, dated September 1, 2007 (19) |
10.24 | Amended and Restated Employment Agreement of Michael R. Stewart, dated September 1, 2007 (19) |
10.25 | Employment Agreement of John F. Clifford, dated March 18, 2005 (2) |
10.26 | Employment Agreement of Robin L. Carmichael, dated March 18, 2005 (2) |
10.27 | Separation Agreement, effective June 30, 2006, between PhotoMedex, Inc. and John F. Clifford. (15) |
10.28 | Restricted Stock Purchase Agreement of Jeffrey F. O’Donnell, dated January 15, 2006 (8) |
10.29 | Restricted Stock Purchase Agreement of Dennis M. McGrath, dated January 15, 2006 (8) |
10.30 | Consulting Agreement dated January 21, 1998 between the Company and R. Rox Anderson, M.D. (7) |
10.31 | Restricted Stock Purchase Agreement of Jeffrey F. O’Donnell, dated May 1, 2007 (17) |
10.32 | Restricted Stock Purchase Agreement of Dennis M. McGrath, dated May 1, 2007 (17) |
10.33 | Restricted Stock Purchase Agreement of Michael R. Stewart, dated May 1, 2007 (17) |
10.34 | Restricted Stock Purchase Agreement of Michael R. Stewart, dated August 13, 2007 (18) |
10.35 | Amended and Restated 2000 Non-Employee Director Stock Option Plan, dated as of June 26, 2007 (17) |
10.36 | Amended and Restated 2005 Equity Compensation Plan, dated as of June 26, 2007, as amended on October 28, 2008 (25) |
10.37 | Master Term Loan and Security Agreement, dated December 31, 2007 among PhotoMedex, Inc., CIT Healthcare LLC, as Agent and Lender, and Life Sciences Capital LLC, as Lender (20) |
10.38 | Omnibus Amendment dated September 30, 2008 by and among CIT Healthcare LLC, Life Sciences Capital LLC and PhotoMedex, Inc. (23) |
10.39 | Amendment No. 1 to Omnibus Amendment, dated February 27, 2009 (24) |
10.40 | Form of Indemnification Agreement for directors and executive officers of PhotoMedex, Inc. (24) |
10.41 | Restricted Stock Purchase Agreement of Dennis M. McGrath, dated June 15, 2009 (28) |
10.42 | Restricted Stock Purchase Agreement of Michael R. Stewart, dated June 15, 2009 (28) |
22.1 | List of subsidiaries of the Company |
23.1 | Consent of Amper, Politziner & Mattia LLP |
31.1 | Rule 13a-14(a) Certificate of Chief Executive Officer |
31.2 | Rule 13a-14(a) Certificate of Chief Financial Officer |
32.1 | Certificate of Chief Executive Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 |
32.2 | Certificate of Chief Financial Officer pursuant to 18 U.S.C. Section 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002 |
| |