Attached files
file | filename |
---|---|
EX-31.1 - EX-31.1 - OSI PHARMACEUTICALS INC | y84221exv31w1.htm |
EX-31.2 - EX-31.2 - OSI PHARMACEUTICALS INC | y84221exv31w2.htm |
EX-10.60 - EX-10.60 - OSI PHARMACEUTICALS INC | y84221exv10w60.htm |
Table of Contents
UNITED STATES SECURITIES AND EXCHANGE COMMISSION
WASHINGTON, D.C. 20549
FORM 10-K/A
(Amendment No. 1)
(Mark One)
þ | ANNUAL REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 | |
For the fiscal year ended December 31, 2009 | ||
or | ||
o | TRANSITION REPORT PURSUANT TO SECTION 13 OR 15(d) OF THE SECURITIES EXCHANGE ACT OF 1934 | |
For the transition period from to |
Commission file number: 0-15190
OSI PHARMACEUTICALS, INC.
(Exact Name of Registrant as Specified in its Charter)
Delaware | 13-3159796 | |
(State or other Jurisdiction of Incorporation or Organization) |
(I.R.S. Employer Identification No.) | |
41 Pinelawn Road, Melville, N.Y. | 11747 | |
(Address of Principal Executive Offices) | (Zip Code) |
Registrants Telephone Number, including area code
(631) 962-2000
Securities Registered Pursuant to Section 12(b) of the Act:
(631) 962-2000
Securities Registered Pursuant to Section 12(b) of the Act:
Title of each class | Name of each exchange on which registered |
|
Common Stock, par value $.01 per share Series SRPA Junior Participating Preferred Stock Purchase Rights |
The NASDAQ Stock Market LLC |
Securities Registered Pursuant to Section 12(g) of the Act: None
(Title of Class)
(Title of Class)
Indicate by check mark if the registrant is a well-known seasoned issuer, as defined in
Rule 405 of the Securities Act. Yes þ No o
Indicate by check mark if the registrant is not required to file reports pursuant to
Section 13 or Section 15(d) of the Act. Yes o No þ
Indicate by check mark whether the registrant (1) has filed all reports required to be filed
by Section 13 or 15(d) of the Securities Exchange Act of 1934 during the preceding 12 months (or
for such shorter period that the registrant was required to file such reports), and (2) has been
subject to such filing requirements for the past 90 days. Yes þ No o
Indicate by check mark whether the registrant has submitted electronically and posted on its
corporate Website, if any, every Interactive Data File required to be submitted and posted pursuant
to Rule 405 of Regulation S-T (§232.405 of this chapter) during the preceding 12 months (or for
such shorter period that the registrant was required to submit and post such files). Yes o No o
Indicate by check mark if disclosure of delinquent filers pursuant to Item 405 of
Regulation S-K (§229.405 of this chapter) is not contained herein, and will not be contained, to
the best of registrants knowledge, in definitive proxy or information statements incorporated by
reference in Part III of this Form 10-K or any amendment to this Form 10-K. o
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 the definitions of large
accelerated filer, accelerated filer and smaller reporting company in Rule 12b-2 of the
Exchange Act. (Check one):
large accelerated filer þ | Accelerated filer o | Non-accelerated filer o | Smaller reporting company o | |||
(Do not check if a smaller reporting company) |
Indicate by check mark whether the registrant is a shell company (as defined in
Rule 12b-2 of the Exchange Act). Yes o No þ
As of June 30, 2009, the aggregate market value of the registrants voting stock held by
non-affiliates was $1,097,775,521. For purposes of this calculation, shares of common stock held
by directors, officers and stockholders whose ownership exceeds five percent of the common stock
outstanding at June 30, 2009 were excluded. Exclusion of shares held by any person should not be
construed to indicate that the person possesses the power, direct or indirect, to direct or cause
the direction of the management or policies of the registrant, or that the person is controlled by
or under common control with the registrant.
As of April 7, 2010, there were 59,868,496 shares of the registrants common stock, par value
$.01 per share, outstanding.
DOCUMENTS INCORPORATED BY REFERENCE
None.
EXPLANATORY NOTE
This Amendment No. 1 on Form 10-K/A, or Amendment, amends our Annual Report on Form 10-K for
the fiscal year ended December 31, 2009, originally filed with the Securities and Exchange
Commission, or SEC, on February 24, 2010, or the Original Filing. We are filing this Amendment to
include the information required by Part III and not included in the Original Filing as we will not
file our definitive proxy statement within 120 days of the end of our fiscal year ended
December 31, 2009. The reference on the cover of the Original Filing to the incorporation by
reference of our definitive proxy statement into Part III of the Original Filing is hereby deleted.
In addition, Exhibit 10.60 filed herewith amends the exhibit of the same number filed with the
Original Filing to update the schedule of compensatory arrangements for certain executive officers
to include Linda E. Amper, Ph.D., Senior Vice President, Human Resources, as a named executive
officer for fiscal year 2009. As required by Rule 12b-15 under the Securities Exchange Act of
1934, as amended, or Exchange Act, new certifications by our principal executive officer and
principal financial officer are filed as exhibits to this Amendment under Item 15 of Part IV
hereof.
For purposes of this Amendment, and in accordance with Rule 12b-15 under the Exchange Act,
Items 10 through 14 and 15(a)(3) of our Original Filing have been amended and restated in their
entirety. Except as described above, no other changes have been made to the Original Filing. The
Original Filing continues to speak as of the date of the Original Filing, and we have not updated
the disclosures contained therein to reflect any events which occurred at a date subsequent to the
filing of the Original Filing. Accordingly, this Amendment should be read in conjunction with our
filings with the SEC subsequent to the date of the Original Filing.
TABLE OF CONTENTS
DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE | 1 | |||||||
EXECUTIVE COMPENSATION | 11 | |||||||
SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS | 36 | |||||||
CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE | 40 | |||||||
PRINCIPAL ACCOUNTING FEES AND SERVICES | 42 | |||||||
EXHIBITS AND FINANCIAL STATEMENT SCHEDULES | 42 | |||||||
EX-10.60 | ||||||||
EX-31.1 | ||||||||
EX-31.2 |
In this Form 10-K/A, OSI, the Company, we, us, and our refer to OSI Pharmaceuticals,
Inc. and subsidiaries. (OSI) Eyetech refers to Oldtech, Inc. (formerly, (OSI) Eyetech, Inc.), our
wholly-owned subsidiary.
We own or have rights to various copyrights, trademarks and trade names used in our business
including Tarceva® (erlotinib) and Novantrone® (mitoxantrone for injection
concentrate). This Form 10-K/A also includes other trademarks, service marks and trade names of
other companies.
i
Table of Contents
PART III
ITEM 10. DIRECTORS, EXECUTIVE OFFICERS AND CORPORATE GOVERNANCE
Directors
The names of our directors, together with their ages and certain other information, are listed
below. Each of the directors will hold office until the next annual meeting of stockholders or
until his or her respective successor has been elected and qualified, or until his or her earlier
resignation or removal.
Name | Age | Position(s) with the Corporation | ||||
Robert A. Ingram
|
67 | Chairman of the Board | ||||
Colin Goddard, Ph.D.
|
50 | Director and CEO | ||||
Santo J. Costa
|
64 | Director | ||||
Joseph Klein, III.
|
49 | Director | ||||
Kenneth B. Lee, Jr.
|
62 | Director | ||||
Viren Mehta
|
60 | Director | ||||
David W. Niemiec
|
60 | Director | ||||
Herbert M. Pinedo, M.D., Ph.D.
|
66 | Director | ||||
Katharine B. Stevenson
|
47 | Director | ||||
John P. White
|
63 | Director |
Biographical Information Regarding Directors
Robert A. Ingram was appointed Chairman of our Board in January 2003 and is Chairman of our
Corporate Governance and Nominating Committee. Mr. Ingram serves as a strategic advisor to the
Chief Executive Officer of GlaxoSmithKline (plc) effective January 1, 2010 and previously served as
Vice Chairman Pharmaceuticals, as well as the Chief Operating Officer and President of
Pharmaceutical Operations at GlaxoSmithKline (plc). He began his career in the pharmaceutical
industry as a sales representative for the company that would later become Merrell Dow
Pharmaceuticals, Inc. He advanced rapidly through sales management at Merrell Dow and into
government and public affairs. He left Merrell Dow in 1985 as Vice President of Public Affairs to
become Vice President of Government Affairs at Merck & Co., Inc. In 1988, he was promoted to
President of Merck Frosst Canada, Ltd. In 1990, Mr. Ingram left Merck to join Glaxo Inc., Glaxo
plcs U.S. subsidiary, as Executive Vice President of Administrative and Regulatory Affairs and
assumed a series of increasingly responsible positions, including Group Vice President. He was
named Executive Vice President in January 1993, President and Chief Operating Officer in June 1993,
President and CEO in March 1994, and Chairman in January 1999. As an Executive Director of Glaxo
Wellcome plc, Mr. Ingram had responsibility for operations in North America and Latin America. He
was appointed to the global companys board in May 1995. In October 1997, he became Chief Executive
Officer of Glaxo Wellcome with responsibility for worldwide business operations, and added the
position of Chairman to his responsibilities. Mr. Ingram graduated from Eastern Illinois
University with a B.S. degree in Business Administration. He currently serves on the board of
directors of five U.S. public companies: Cree, Inc., Lowes Companies, Inc., Edwards Lifesciences
Corporation, Allergan, Inc. and Valeant Pharmaceuticals International. Mr. Ingram also serves on
the board of directors of HBM BioVentures Ltd., a venture fund that is publicly traded on the SIX
Swiss Exchange. In addition, Mr. Ingram previously served on the board of directors of four public
companies during the past five years: Wachovia Corporation (from 1997 to 2008), Quintiles
Transnational Corp (from 2004 to 2007), Nortel Networks (from 1999 to 2006) and Misys plc. (from
2002 to 2005). Mr. Ingram is currently a General Partner with Hatteras Venture Partners, LLC
(formerly, BioVista Capital, LLC), a position he has held since 2007. In addition to his
professional responsibilities, Mr. Ingram was asked by former U.S. President George H. Bush to form
and chair the CEO Roundtable on Cancer. He was formerly Chairman of the board of trustees of the
American Cancer Society Foundation, and is a member of numerous other civic and professional
organizations. Mr. Ingram is also a frequent speaker at industry, pharmacy and government
seminars. Mr. Ingram has been a director since January 2003. Our Board has concluded that Mr.
Ingrams qualifications to serve as a director of our company and as Chairman of our Board include
his distinguished career as an executive of a global pharmaceutical company and as a member of
numerous public company boards. Mr. Ingram is a proven leader at both the management and board
level, having served as Vice Chairman and Chief Operating Officer and President of Pharmaceutical
Operations of GlaxoSmithKline, and as a result of his current and past service as a director of
several prominent public companies, including Wachovia, Lowes Companies and
Table of Contents
Nortel. These experiences have contributed to Mr. Ingrams excellent communication, strategic
planning and Board leadership skills. Mr. Ingrams experiences have also provided him with an
extensive network of industry relationships and contacts that may be of service to our company.
Colin Goddard, Ph.D., was appointed our Chief Executive Officer in October 1998. He served as
Chairman of our Board from August 2000 to January 2003. He served as our President from September
1997 to September 2000; Executive Vice President and Chief Operating Officer from September 1996 to
September 1997; Vice President, Research Operations from April 1995 to September 1996; Vice
President, Research Operations, Pharmaceutical Division from December 1993 to April 1995; Director,
Pharmaceutical Operations from April 1993 to December 1993; Director, Drug Discovery from April
1992 to April 1993; and Program Manager, Drug Discovery from April 1991 to April 1992. Dr. Goddard
joined us as a scientist in January 1989. Dr. Goddard was instrumental in the development of our
oncology and diabetes and obesity franchises and has led our corporate development, acquisition and
financing efforts since becoming President of OSI in 1997. Before joining us, Dr. Goddard spent
four years at the National Cancer Institute in Bethesda, Maryland. Dr. Goddard serves on the board
of directors of PhRMA (the pharmaceutical industry trade association), BIO (the Biotechnology
Industry Organization), Abilities!, a New York based charitable organization for the disabled and
Zelos Therapeutics, Inc. Dr. Goddard is a member of the CEO Roundtable on Cancer and the American
Association for Cancer Research. Dr. Goddard trained as a cancer pharmacologist in Birmingham,
U.K. receiving his Ph.D. from the University of Aston, Birmingham, U.K. in September 1985. Dr.
Goddard was honored as a D.Sc. from the State University of New York in 2003 and Hofstra University
in 2005. He has been our director since October 1998. Our Board has concluded that Dr. Goddards
qualifications to serve as a director of our company include his scientific and business acumen and
his long-standing commitment to our company and improving the lives of cancer patients. Our Board
values Dr. Goddards comprehensive knowledge and understanding of our company and industry gained
in his over 20 years of service to OSI, including his service as our Chief Executive Officer for
the past 12 years. As our Chief Executive Officer, Dr. Goddard provides our Board with
managements perspective regarding our companys day-to-day operations and overall business plan.
Our Board also values Dr. Goddards leadership position in the cancer field, including his service
as a member of the CEO Roundtable on Cancer and the American Association for Cancer Research.
Santo J. Costa has been Of Counsel in the life sciences practice at the law firm Smith,
Anderson, Blount, Dorsett, Mitchell & Jernigan, LLP since August 2007. Prior to joining Smith
Anderson, he was Of Counsel at the law firm Williams Mullen Maupin Taylor, P.A. from June 2001 to
August 2007. Prior to joining Williams Mullen, Mr. Costa served as President and Chief Operating
Officer, and as a member of the board, of Quintiles Transnational Corporation from April 1994 to
November 1999. He served as Vice Chairman of Quintiles from December 1999 to May 2001 and as a
consultant through December 2001. As President and Chief Operating Officer of Quintiles, Mr. Costa
had responsibility for all operating divisions, as well as worldwide business development. Prior to
joining Quintiles, Mr. Costa spent 23 years in the pharmaceutical industry. Mr. Costa served as
Senior Vice President, Administration and General Counsel of Glaxo Inc. from 1986 to 1993 and was a
member of Glaxos board from 1992 to 1993. Prior to joining Glaxo, Mr. Costa was U.S. area counsel
for Merrell Dow from 1977 to 1986. Mr. Costa currently sits on the board of directors of one other
publicly-traded company, Labopharm Inc., where he is Chairman of the Board. In addition, Mr. Costa
previously served on the board of directors of four public companies during the past five years: CV
Therapeutics, Inc. (from 2001 to 2008), NPS Pharmaceuticals, Inc. (from 1995 to 2007), NeuroMedix
Inc. (from 2005 to 2007) and Ribapharm Inc. (from 2003 to 2005). Mr. Costa sits on The Duke Cancer
Patient Support Program Advisory Board, the Duke University Medical Center Board of Visitors and
the Duke Brain Tumor Advisory Board. Mr. Costa received his B.S. in pharmacy and his J.D. from St.
Johns University. Mr. Costa is an adjunct professor in the clinical research program of the
Campbell University School of Pharmacy. Mr. Costa has been a member of our Board of Directors
since June 2006 and Chairman of our Compensation Committee since November 2006. Our Board has
concluded that Mr. Costas qualifications to serve as a director of our company include his
extensive experience as a director, senior executive and legal advisor to numerous public
pharmaceutical and life sciences companies. In particular, our Board values the expertise in
strategic planning and risk oversight that Mr. Costa has gained as the director of a number of
public life science companies, including his current service as Chairman of Labopharm. Our Board
also values Mr. Costas extensive legal expertise gained as a senior legal executive of Glaxo and
Merrill Dow.
Joseph Klein, III, is currently Managing Director of Gauss Capital Advisors, LLC, a financial
consulting and investment advisory firm focused on biopharmaceuticals, which he founded in March
1998. From September 2003 to December 2008, Mr. Klein also served as a Venture Partner of Red
Abbey Venture Partners, LP, a life
2
Table of Contents
sciences private equity fund. From September 2001 to September 2002, Mr. Klein was a Venture
Partner of MPM Capital, a healthcare venture capital firm. From June 1999 to September 2000, when
it merged with WebMD Corporation, Mr. Klein served as Vice President, Strategy, for Medical Manager
Corporation, a leading developer of physician office management information systems. For over nine
years, from 1989 to 1998, Mr. Klein was a health care investment analyst at T. Rowe Price
Associates, Inc., where he was the founding portfolio manager of T. Rowe Price Health Sciences
Fund, Inc. Mr. Klein currently serves on the board of directors of three other publicly-traded
biotechnology companies: Isis Pharmaceuticals, Inc., PDL BioPharma, Inc. and Savient
Pharmaceuticals, Inc. Mr. Klein also serves on the board of directors of The Prospector Funds,
Inc., an SEC registered investment company that manages two no-load mutual funds. Mr. Klein
previously served on the board of directors of five public companies during the past five years:
BioMarin Pharmaceutical, Inc. (from 2005 to 2010), NPS Pharmaceuticals, Inc. (from 1998 to 2007),
Clinical Data, Inc. (from 2005 to 2006), Genaissance Pharmaceuticals, Inc. (from 2003 to 2005) and
Guilford Pharmaceuticals, Inc. (from 1998 to 2005). Mr. Klein also serves on the boards of several
private and non-profit entities. Mr. Klein received a B.A., summa cum laude, in economics from
Yale University and an M.B.A. from the Graduate School of Business at Stanford University. Mr.
Klein has been a member of our Board of Directors since June 2006. Our Board has concluded that
Mr. Kleins qualifications to serve as a director include his expertise and education in finance,
venture capital investing and investment management, and the perspective he has gained through his
service on the board of directors of a number of public life sciences companies. In particular,
Mr. Kleins current and prior service on the audit committees of a number of public companies makes
him a valuable member of our Audit Committee. Our Board also values Mr. Kleins experience as a
portfolio manager and analyst for an investment management firm and as a partner in two venture
capital funds, which provide him with substantial insight into the perspectives of our investors
and analysts and the trends in our industry.
Kenneth B. Lee, Jr. has over 30 years of experience with technology-based companies. He is a
former Ernst & Young partner, where he was employed for 29 years, and was instrumental in the
founding and development of the Ernst & Young life science practice in the San Francisco Bay Area.
While at Ernst & Young, Mr. Lee served as head of its U.S. Life Sciences Practice and Health
Sciences Investment Banking Group, as a Transaction Advisor for its Center for Strategic
Transactions, and as Co-Chairman of its International Life Sciences Practice. Mr. Lee is currently
a General Partner with Hatteras Venture Partners, LLC (formerly, BioVista Capital, LLC), which he
joined in 2003. Prior to that, Mr. Lee served as President of A.M. Pappas & Associates, an
international life sciences venture development company. Mr. Lee currently serves on the boards of
three other publicly-traded companies: Inspire Pharmaceuticals, Inc., Pozen, Inc. and Maxygen,
Inc., and is a member of the audit committees of each of these companies. In addition, Mr. Lee
previously served on the board of directors of two public companies during the past five years: CV
Therapeutics, Inc. (from 2002 to 2008) and Abgenix, Inc. (from 2003 to 2007). Mr. Lee also serves
as a member of the executive committee of the Board of the North Carolina Biotechnology Industry
Organization. Mr. Lee received a B.A. degree from Lenoir-Rhyne College and an M.B.A. from the
University of North Carolina at Chapel Hill. Mr. Lee has been a member of our Board of Directors
since June 2007. Our Board has concluded that Mr. Lees qualifications to serve as a director of
our company include his extensive experience in accounting and finance, with a particular expertise
in the life sciences area. Mr. Lees prior leadership positions in the life and health science
groups at Ernst & Young, and his experience serving as a member of a number of public company audit
committees in the life sciences sector, provide him with the skills to assist our company with
careful review and analysis of financial matters, and makes Mr. Lee a valued member of our Audit
Committee.
Viren Mehta is the founder and managing member of Mehta Partners, LLC, providing investment,
and strategic and financial advice to the global pharmaceutical and biotechnology industries since
January 1998. Mehta Partners, and its predecessor Mehta and Isaly, were strategic and financial
advisors to us from April 1995 to December 2002. Dr. Mehta was a partner of Mehta and Isaly from
July 1989 to December 1997. He was also a part of the strategic planning team of the International
Division of Merck. Dr. Mehta obtained his Doctor of Pharmacy from the University of Southern
California and his M.B.A in International Finance and Marketing from UCLA. Dr. Mehta advises
investors and senior managers in the pharmaceutical and biotechnology industry. Dr. Mehta became
our director in November 1999. Our Board has concluded that Dr. Mehtas qualifications to serve as
a director of our company include the globally integrated perspective and emerging markets
expertise that Dr. Mehta has gained from providing strategic and financial advice to numerous
companies in the pharmaceutical and biotechnology industry. Dr. Mehtas current role as the
managing member of Mehta Partners, which offers strategic advisory services to pharmaceutical and
biotechnology clients, and his prior experience as a member of the strategic planning
3
Table of Contents
team for Mercks International Division, enables Dr. Mehta to provide our Board with unique
insight into the key scientific and business trends within our industry.
David W. Niemiec has, since 2001, been an Advisor to Saratoga Partners, LP, a middle market
private equity firm. Mr. Niemiec was a Managing Director of Saratoga Partners from 1998 to 2001.
He also held various positions at Dillon, Read & Co. Inc. and its successor firm, SBC Warburg
Dillon Read, from 1974 to 1998, including Vice Chairman, Chief Administrative Officer and Chief
Financial Officer. From 1989 to 1992, Mr. Niemiec was a member of the board of directors of the
National Securities Clearing Corporation. Currently, he is a member of the board of directors of
Emeritus Corporation, as well as a director and trustee of 23 portfolios of the Templeton Fund
complex, which are internationally oriented mutual funds of the Franklin Templeton Investments
group. Mr. Niemiec received his A.B. from Harvard College and his M.B.A. from Harvard Business
School. Mr. Niemiec became our director in June 2006. Our Board has concluded that Mr. Niemiecs
qualifications to serve as a director include his extensive finance, investment management, venture
capital and operations experience. Our Board particularly values Mr. Niemiecs expertise in the
review and analysis of financial matters, investment management and risk oversight, gained through
his chief financial officer and senior executive roles at a prominent investment bank, and his
membership on the board of directors of the National Securities Clearing Corporation, Emeritus
Corporation and the Templeton Fund complex. These skills also make Mr. Niemiec a valuable member
of our Audit and Investment Committees.
Herbert M. Pinedo, M.D., Ph.D., has been a Professor of Medical Oncology at the VU Medical
Center, Amsterdam, The Netherlands, since May 1979. From January 2003 to September 2005, he was
President of the Cancer Center, and since September 2005, he has been its honorary Chairman. Dr.
Pinedos work focuses on translational research, in particular, drug resistance, angiogenesis and
immunology. The Cancer Center has a formal collaboration with the Johns Hopkins Oncology Center,
School of Medicine. Dr. Pinedo has received numerous international awards including the
prestigious Josef Steiner award. He currently serves on the scientific advisory boards of a number
of pharmaceutical companies. He is a member of the British Royal Society of Medicine and The Royal
Netherlands Academy of Science and Arts, where he was chairman of the board of the Medical Division
from July 2003 to July 2005. Dr. Pinedo is founder and past director of the New Drug Development
Organization-Oncology (NDDO-Oncology) which is located in Amsterdam. He was the first President of
the Federation of European Cancer Societies, and past President to the European Society of Medical
Oncology. Dr. Pinedo is the co-founder of the Annals of Oncology and The Oncologist and is the
Co-Editor of Current Opinion in Anticancer Drugs. He serves on numerous editorial boards including
Clinical Cancer Research. Dr. Pinedo has authored 630 peer reviewed international publications and
more than 120 chapters, invited papers or proceedings. Dr. Pinedo has been decorated by the
Netherlands Queen with the prestigious Knight of the Order of the Netherlands Lion in 1995 and in
2008 by the Commander of the Order of Orange. Dr. Pinedo serves on the board of directors of
OncoMethylome Sciences SA, a molecular diagnostics company traded on the Euronext, and PamGene
International B.V., a privately held company. Dr. Pinedo has been our director since June 2004.
Our Board has concluded that Dr. Pinedos qualifications to serve as a director include his
distinguished career as a researcher in the oncology field. Our Board particularly values Dr.
Pinedos expertise in oncology and medical research gained through his over 20 year tenure as a
professor and his service as a scientific advisor for numerous boards and honorary societies.
These experiences enable Dr. Pinedo to effectively assess opportunities and risks in our research
and development programs in both oncology and diabetes and obesity, and advise our Board on
significant developments and trends in the oncology field.
Katharine B. Stevenson has served as our director and Chair of our Audit Committee since May
of 2005. Ms. Stevenson also serves as a director and member of the audit committee of two public
companies, CAE Inc., a global provider of simulation technologies and aviation training, and Open
Text Corporation, a provider of Enterprise Content Management (ECM) solutions. Ms. Stevenson
served as Treasurer of Nortel Networks Corporation from August 2002 until August 2007. She was
responsible for all treasury activity for the corporation including treasury operations, corporate
and structured finance, credit, risk management, and pension fund management. Her responsibilities
included the management of the corporations global banking, insurance, and rating agency
relationships. She was previously responsible for business development at Nortel, including
mergers and acquisitions, from August 2002 to July 2005. Prior to joining Nortel, Ms. Stevenson was
Vice President, Corporation Finance of JPMorgan Chase & Co. (formerly J.P. Morgan & Co.), a global
financial services firm, based primarily in New York. She had responsibilities in the financial
advisory, risk management, bank financing, and corporate finance groups. Ms. Stevensons
not-for-profit experience is focused on education. She is a Governor and former Chair of the Board
of The Bishop Strachan School, a leading Canadian independent day and boarding
4
Table of Contents
school for girls. She is also a member of the Board of Governors of Guelph University, one of
Canadas top comprehensive universities. She formerly served as Chair, Vice Chair, Treasurer, and
Trustee of the Financial Executives International (FEI) Research Foundation. Ms. Stevenson holds a
B.A., magna cum laude, from Harvard University. She is also certified with the professional
designation (ICD.D) granted by the Institute of Corporate Directors. Our Board has concluded that
Ms. Stevensons qualifications to serve as a director of our company include her significant
finance, treasury and public company experience. Our Board values Ms. Stevensons expertise in the
review and analysis of financial matters, her strong communication skills and the sound judgment
and leadership she provides as Chair of our Audit Committee. Ms. Stevensons prior role as
Treasurer of Nortel, and her current service on two public company audit committees, contributes to
her expertise in these areas. Ms. Stevensons skills in corporate finance and investment banking
also provide the Board with expertise in analyzing the risks and opportunities presented by
management with respect to financial transactions.
John P. White is a Senior Partner of the law firm of Cooper & Dunham LLP in New York. His
practice primarily focuses on the areas of pharmaceuticals, biotechnology and medical devices, and
he has represented companies, start-up ventures and university research centers in patent
prosecution, licensing and litigation matters. Mr. White attended the Columbia University School
of Engineering, where he earned a B.S. in chemical engineering, the Columbia University School of
Graduate Faculties, where he earned an M.A. in chemical biology and a M.Ph. in biophysical
chemistry and Fordham University, where he earned his J.D. degree. He is a member of the New York
State Bar and is admitted to practice before the U.S. District Courts for the Southern and Eastern
Districts of New York, the U.S. Court of Appeals for the Federal Circuit, and the United States
Supreme Court. He also is registered to practice before the U.S. Patent and Trademark Office. Mr.
White is a member of the Association of the Bar of the City of New York (member, Patent Committee),
the American Bar Association, the New York and New Jersey Intellectual Property Law Associations,
the American Intellectual Property Law Association, the Federal Bar Council, the Connor
Intellectual Property Inn of Court, Southern District of New York, the Rockefeller University
Council, the Columbia University Advisory Committee on Science Education and the Licensing
Executives Society, and has written and lectured extensively on strategies for optimizing patent
protection. Mr. White also serves on the board of directors of Thioltech, Inc., a privately held
specialty pharmaceutical company. Mr. White has been our director since May 1985 and is also a
director of the OSI Pharmaceuticals Foundation. Our Board has concluded that Mr. Whites
qualifications to serve as a director of our company include his extensive experience advising life
science companies on the protection and maintenance of their intellectual property, as well as Mr.
Whites in-depth knowledge of our company and industry gained through his 25 years of service on
our Board. Mr. Whites expertise gained as a result of advising clients on patent and intellectual
property-related matters for over 30 years enables him to assist our Board and management in
evaluating the risks and opportunities facing our companys intellectual property portfolio.
Other Information Regarding Directors
Ms. Stevenson served as Treasurer of Nortel Networks Corporation until August 2007. In
January 2009, Nortel Networks Corporation and subsidiary companies filed voluntary petitions
seeking relief from creditors under bankruptcy laws in the United States, Canada and Europe.
5
Table of Contents
Executive Officers
The names and ages of our current executive officers and their positions are as follows:
Name | Age | Position(s) | ||||
Colin Goddard, Ph.D.
|
50 | Chief Executive Officer since October 1998; Board member since October 1998; Chairman of the Board from August 2000 to January 2003; President from September 1997 to September 2000; Executive Vice President and Chief Operating Officer from September 1996 to September 1997; Vice President, Research Operations from April 1995 to September 1996; Vice President, Research Operations, Pharmaceutical Division from December 1993 to April 1995; Director, Pharmaceutical Operations from April 1993 to December 1993; Director, Drug Discovery from April 1992 to April 1993; Program Manager, Drug Discovery from April 1991 to April 1992; Staff Scientist from January 1989 to March 1991. | ||||
Linda E. Amper, Ph.D.
|
53 | Senior Vice President, Human Resources since October 2007; Vice President, Business Administration and Human Resources from March 2002 to October 2007; Vice President, Human Resources and Administration from April 2001 to March 2002. | ||||
Angela M. Davies, M.D., FRCPC
|
40 | Senior Vice President, Chief Medical Officer, Oncology since April 2010; Vice President of Clinical Research from August 2009 to March 2010; Senior Director, Clinical Development from February 2008 to August 2009. | ||||
David M. Epstein, Ph.D.
|
51 | Senior Vice President, Chief Scientific Officer, Oncology since April 2010; Senior Vice President, Oncology Research from October 2007 to March 2010; Vice President, Research and Preclinical Development from April 2006 to October 2007. | ||||
Pierre Legault
|
49 | Executive Vice President, Chief Financial Officer and Treasurer since December 2008. | ||||
Gabriel Leung
|
48 | Executive Vice President and President, Pharmaceutical Business since June 2009; President, (OSI) Oncology from April 2005 to June 2009; Executive Vice President since May 2003. | ||||
Anker Lundemose, M.D., Ph.D., D.Sc.
|
48 | Executive Vice President, Corporate Development and Strategic Planning since September 2009; Executive Vice President and President of (OSI) Prosidion from April 2005 to August 2009; CEO of Prosidion from February 2003 to April 2005. | ||||
Jonathan Rachman, MBChB, DPhil, MRCP
|
44 | Senior Vice President, Research and Development, Diabetes and Obesity since September 2009; Senior Vice President, Development for Prosidion and Vice President, Clinical Development from April 2005 to August 2009. |
6
Table of Contents
Name | Age | Position(s) | ||||
Robert L. Simon
|
65 | Executive Vice President, Pharmaceutical Development and Technical Operations since August 2009; Executive Vice President, Pharmaceutical Manufacturing and Development from June 2007 to August 2009; Executive Vice President, Chemistry, Development and Manufacturing from December 2006 to June 2007; Executive Vice President, Core Development and Manufacturing from April 2005 to December 2006; Vice President, Global Regulatory Affairs and CMC from January 2002 to April 2005. | ||||
Barbara A. Wood, Esq
|
48 | Senior Vice President since October 2007; Vice President from April 2001 to October 2007; General Counsel since April 2001; Secretary since January 2004. |
Biographical Information Regarding Executive Officers
Set forth below is a biographical description of each executive officer based on information
supplied by such executive officer:
Colin Goddard, Ph.D., see Directors.
Linda E. Amper, Ph.D., was named our Senior Vice President, Human Resources in October 2007.
Dr. Amper joined us in April 2001 as our Vice President, Human Resources and Administration. Prior
to joining OSI, Dr. Amper served at the New York Blood Center for 23 years, where she was most
recently Executive Director and Vice President of Long Island Blood Services, a division of the New
York Blood Center from 1998 to 2001, and Vice President Human Resources for the New York Blood
Center from 1995 to 1998. Dr. Amper began her career at the New York Blood Center in March 1978,
holding various other positions in the organization. Dr. Amper received a B.S. degree in Medical
Biology from CW Post College; a Master of Public Administration with a specialization in Health
Care, also from CW Post College; and a Ph.D. in Philosophy/Health Administration from Columbia
Southern. Dr. Amper is an active member on a number of Long Island area boards, including The Long
Island Works Coalition, where she is also a Vice President, The Long Island Association, where she
is the Secretary, The Long Island Community Chest and Friends of Karen. Dr. Amper also serves as
an Adjunct Professor in the Business Department of Farmingdale State College. She is a graduate of
the Energeia Partnership and was named one of the Top 50 Women on Long Island in 2007 and 2009.
Angela M. Davies, M.D., FRCPC, was named our Senior Vice President and Chief Medical Officer,
Oncology in April 2010. Dr. Davies joined us in February 2008 as Senior Director, Clinical
Development and was appointed our Vice President of Clinical Research in August 2009. Prior to
joining OSI, Dr. Davies was a practicing oncologist and Assistant Professor of Medicine at the
University of California, Davis Cancer Center. At UC Davis, Dr. Davies ran a lung cancer clinic
and a Phase I/developmental therapeutic clinic, was the Principal Investigator on many
multi-institutional early phase clinical trials and was a lead investigator in the Southwest
Oncology Group (SWOG) Thoracic and Early Therapeutics Committees. Dr. Davies trained in Canada and
is a board certified internist and medical oncologist and is a member of the Royal College of
Physicians of Canada. In addition to her medical training, she completed post-fellowship training
in oncology drug development at the UC Davis Cancer Center. Dr. Davies earned her M.D. degree from
McMaster University in Hamilton, Ontario, Canada. She has authored numerous articles in
peer-reviewed journals and has been the recipient of honors and awards, including being honored as
one of Americas Best Doctors in 2006 and 2007 and receiving the SWOG Young Investigators Award
in 2003.
David M. Epstein, Ph.D., was named our Senior Vice President and Chief Scientific Officer,
Oncology in April 2010. Dr. Epstein joined us in April 2006 as Vice President, Research and
Preclinical Development, and was appointed our Senior Vice President, Oncology Research in October
2007. Prior to joining OSI, Dr. Epstein was a principal founder of Archemix Corp., where he was
Vice President, Biology and Head of Pharmacology from May 2001 to April 2006, with responsibility
for pre-clinical evaluation of aptamer therapeutic agents. Prior to Archemix, Dr. Epstein held
various leadership positions in oncology drug discovery at Bayer AG from March 1999 to May 2001,
and at GPC Biotech, Inc. (formerly Mitotix Incorporated) from February 1996 to March 1999.
7
Table of Contents
Dr. Epstein completed his postdoctoral fellowship in structural biology at The Scripps
Research Institute in La Jolla, California focusing on enzyme mechanism and function. He received
his Ph.D. from The Graduate Department of Biochemistry at Brandeis University in Waltham,
Massachusetts and his B.Sc. in Chemistry from Lewis & Clark College in Portland, Oregon.
Pierre Legault joined us as Executive Vice President, Chief Financial Officer and Treasurer in
December 2008. Prior to joining us, Mr. Legault was Senior Executive Vice President and Chief
Administrative Officer of Rite Aid Corporation. From January 2006 to June 2007, Mr. Legault served
as Executive Vice President of The Jean Coutu Group (PJC) Inc., with overall management
responsibilities for the Brooks Eckerd operations in the United States. Prior to his employment
with The Jean Coutu Group, Mr. Legault held several senior positions with Sanofi-Aventis and
predecessor companies over a period of 16 years, last serving as Worldwide President of
Sanofi-Aventis Dermatology/Dermik. Such prior positions also included: Senior Vice President and
Chief Financial Officer of Aventis Pharmaceutical North America from 2000 to 2003; Global Senior
Vice-President Finance and Treasury of Hoechst Marion Roussel, Inc. from 1998 to 2000;
Vice-President and Chief Financial Officer, North America Finance, Information Services and
Administration of Marion Merrell Dow, Inc. from 1997 to 1998; and Vice-President and Chief
Financial Officer (Finance, Information Systems and Administration) of Marion Merrell Dow
Pharmaceutical Canada from 1990 to 1996. Mr. Legault belongs to several professional associations,
including the Finance Executive Institute and the Canadian Institute of Chartered Accountants.
Gabriel Leung was named Executive Vice President and President, Pharmaceutical Business in
June 2009. He served as President of (OSI) Oncology from April 2005 to June 2009. Mr. Leung
joined us in May 2003 as our Executive Vice President and President, Oncology Business. Prior to
joining us, Mr. Leung was Group Vice President of Global Prescription Business at Pharmacia
Corporation where he was employed from February 1999 to May 2003 and was a member of the CEOs
Operating Committee from May 2001 to April 2003. He headed Pharmacias Global Oncology Franchise
where his responsibilities included medical affairs, marketing and sales worldwide in over 80
countries. Mr. Leung also co-chaired the Oncology Development Committee, which oversaw all
oncology research and development projects and portfolio strategies. Prior to his employment with
Pharmacia, Mr. Leung was at Bristol-Myers Squibb Company where he led the growth of
Taxol® and Paraplatin® into the then first and second best-selling
chemotherapeutic agents in the United States. Mr. Leung is a pharmacist and trained at the
University of Texas at Austin where he earned his B.S. degree with High Honors. He attended
graduate school at the University of Wisconsin-Madison where he earned his M.S. degree in Pharmacy,
with a concentration in pharmaceutical marketing. Mr. Leung is an active member of C-Change, a
national initiative chaired by former U.S. President George H. Bush and Mrs. Barbara Bush with the
goal of reducing cancer mortality and incidence in the United States. Mr. Leung is also a member
of the CEO Roundtable on Cancer, under which he serves as Vice-Chair of its Life Sciences
Consortium. In January 2007, Mr. Leung was appointed by the Director of the National Cancer
Institute as a member of the NCI Clinical Trial Advisory Committee.
Anker Lundemose, M.D., Ph.D., D.Sc. (Medicine), was named our Executive Vice President,
Corporate Development and Strategic Planning in September 2009. From April 2005 to August 2009,
Dr. Lundemose served as our Executive Vice President and President of (OSI) Prosidion, our
wholly-owned U.K.-based diabetes and obesity subsidiary. He served as the CEO of Prosidion from
February 2003 to April 2005. Dr. Lundemose is co-founder of several companies including Symphogen
A/S. He has broad and extensive experience within medical sciences and business obtained from his
positions held in both academia and the biotechnology and pharmaceutical industries. Previous
positions include CEO of Pantheco A/S from December 1998 to January 2003; Associate Director,
Business Development, Novo Nordisk from October 1997 to November 1998; Manager, Business
Development, Novo Nordisk from January 1996 to September 1997; and Head of Diabetes Biology, Novo
Nordisk from June 1994 to December 1995. Dr. Lundemose serves on the board of directors of
TopoTarget A/S., a biotech company that is publicly traded on the OMX Nordic Exchange in
Copenhagen. He received an M.D. in 1988 from the University of Aarhus, Denmark and from 1988 to
1992, under sponsorship from The Wellcome Trust, studied a Post Doctorate at the University of
Birmingham, England. He obtained a Ph.D. degree (Molecular Microbiology) in 1990 and a D.Sc.
degree in 1994, both from the University of Aarhus, Denmark. Dr. Lundemose holds a Diploma in
Management of Drug and Device Development from the Scandinavian International Management
Institute. Dr. Lundemose is a member of the American Diabetes Association and the Oxfordshire
Bioscience Network Advisory Board. He is also a member of the board of directors of Prosidion
Limited and OSI Pharmaceuticals (UK) Limited.
8
Table of Contents
Jonathan Rachman, MBChB, DPhil, MRCP, was named Senior Vice President, Research and
Development, Diabetes and Obesity in September 2009. From April 2005 to August 2009, Dr. Rachman
served as our Vice President, Clinical Development and then Senior Vice President, Development for
Prosidion. Prior to joining us, Dr. Rachman was at Eli Lilly and Company from June 2001 to March
2005, where he served as a Clinical Research Physician in diabetes and then as Lead Clinical
Research Physician for Specialist Care. While at Eli Lilly, Dr. Rachman contributed to the
diabetes-focused GLP-1 program and the European Phase III study designs for Byetta®
(exenatide), Amylin Pharmaceuticals, Inc.s GLP-1 analog, which was being jointly developed with
Eli Lilly. Prior to working at Eli Lilly, Dr. Rachman was at Pfizer, Inc. from July 1997 to May
2001, where he served as Clinical Project Manager and then Director, Early Therapeutic Area Leader
in Pfizers European Experimental Medicine Research and Development facility. Dr. Rachman started
his medical career in Cape Town, South Africa, where he earned his medical degree as well as a
bachelor of science with honors in medical biochemistry. After acquiring membership with the Royal
College of Physicians, he spent three years completing his doctorate at the University of Oxfords
Diabetes Research Laboratories, where his research focused on the effects of existing and novel
therapeutic agents, including GLP-1, on beta-cell function in type 2 diabetes. Dr. Rachman holds a
UK diploma in Pharmaceutical Medicine and is a member of the Faculty of Pharmaceutical Medicine of
the Royal College of Physicians.
Robert L. Simon was named Executive Vice President, Pharmaceutical Development and Technical
Operations in August 2009. He served as our Executive Vice President, Pharmaceutical Manufacturing
and Development from June 2007 until August 2009. Prior to that, Mr. Simon served as Executive
Vice President, Chemistry, Manufacturing and Development. He was named Executive Vice President,
Core Development and Manufacturing in April 2005. He joined us in January 2002 as our Vice
President of Global Regulatory Affairs and CMC. Mr. Simon served with Gilead Sciences, Inc. as
Vice President Global Regulatory Affairs from July 2000 to December 2001. Prior to that, Mr. Simon
served as Vice President, Worldwide Regulatory Affairs at Bristol-Myers Squibb Company from
November 1997 to July 2000. At Bristol-Myers Squibb, he was responsible for all Chemistry,
Manufacturing and Controls (CMC) regulatory activities worldwide for both marketed products and new
drug registration. From January 1987 to October 1997, Mr. Simon held various other regulatory
affairs positions at Bristol-Myers Squibb. Mr. Simon holds a B.S. degree in Chemistry from
California State University and has had Executive Management training from the Levinson Institute.
He also helped co-found the Regulatory Sciences Section of the American Association of
Pharmaceuticals Scientists.
Barbara A. Wood, Esq., was named Senior Vice President, General Counsel and Secretary in
October 2007. From April 2001 to September 2007, Ms. Wood was our Vice President and General
Counsel and has served as our Secretary since January 2004. Prior to joining us, Ms. Wood was a
partner at Squadron, Ellenoff, Plesent and Sheinfeld, LLP, a New York law firm which is now part of
Hogan & Hartson LLP, where she commenced her legal career in September 1987. While at Squadron,
Ms. Wood specialized in mergers and acquisitions, licensing and securities law matters. She holds
a B.A. degree in classics and economics from Connecticut College and a law degree from Columbia Law
School where she was a Harlan Fiske Stone Scholar. She is a member of the board of directors of
the New York Biotechnology Association.
Code of Conduct
We have adopted a Code of Conduct which, along with our Amended and Restated Certificate of
Incorporation, Amended and Restated Bylaws and the charters of our Board committees, provides a
framework for the governance of our company. The Boards Corporate Governance and Nominating
Committee is responsible for periodically reviewing our governance practices and principles.
Our Code of Conduct sets forth the standards of business conduct and ethics for all of our
employees, directors and consultants. The Code of Conduct covers topics including, but not limited
to, conflicts of interest, confidentiality of information, fair dealing with customers, suppliers
and competitors, and compliance with laws, rules, regulations and company policies. The purpose of
the Code of Conduct is to ensure that our business is conducted in a legal and ethical manner.
Employees may submit concerns or complaints regarding ethical issues on a confidential basis by
means of a toll-free telephone call to our ethics line, or to any member of our Compliance
Committee. All concerns and complaints are investigated by our Compliance Committee, which is
comprised of members of senior management, or, in the case of financial, accounting or auditing
improprieties, the Audit Committee of the Board of Directors. Any amendments to, or waivers from,
a provision of the Code of Conduct that apply to our directors and executive officers must be
approved by the Board of Directors. We will publicly disclose
9
Table of Contents
any such waivers or amendments pursuant to the requirements of the SEC and The Nasdaq Stock
Market, Inc., or Nasdaq. The Code of Conduct as well as the charters of our Board committees are
available, without charge, on our website at www.osip.com or by requesting them from our
Secretary at OSI Pharmaceuticals, Inc., 41 Pinelawn Road, Melville, New York 11747 or by calling
(631) 962-2000.
Audit Committee
The Board of Directors has a separately designated standing Audit Committee established in
accordance with the rules of the SEC, in particular the rules under Section 3(a)(58)(A) of the
Exchange Act, and Nasdaq. The Audit Committee currently consists of Ms. Stevenson, as Chair, and
Messrs. Klein, Lee, and Niemiec. The Board of Directors has determined that Ms. Stevenson, the
Chair of the Audit Committee, possesses the attributes of an audit committee financial expert under
the rules of the SEC and Nasdaq.
The primary function of the Audit Committee is to assist the Board of Directors in fulfilling
its fiduciary responsibilities to the stockholders, potential stockholders and investment community
by overseeing the integrity of our financial statements, including the financial reporting
processes, internal accounting and financial controls. In so doing, it is the responsibility of
the Audit Committee to foster free and open means of communication among the directors, the
independent registered public accounting firm and our financial management. The Audit Committee
has the sole authority to, among other things, (i) appoint and dismiss our independent registered
public accounting firm, and (ii) approve the amount of fees and other terms of any engagement by us
of the independent registered public accounting firm. The Audit Committees responsibilities
include (i) pre-approving all audit and permitted non-audit services to be performed by the
independent registered public accounting firm subject to such procedures as are established by the
Audit Committee, (ii) obtaining and reviewing, at least annually, a report by the independent
registered public accounting firm describing the firms internal quality-control procedures and any
material issues raised by the most recent internal quality control or peer review of the firm,
(iii) actively engaging in a dialogue with the independent registered public accounting firm with
respect to any disclosed relationships or services that may impact the objectivity and independence
of the independent registered public accounting firm, and (iv) reviewing and approving policies of
hiring employees or former employees of the independent registered public accounting firm. The
Audit Committee also oversees the annual and quarterly financial reporting processes by reviewing
annual reports on Form 10-K and quarterly reports on Form 10-Q, and discussing with management
earnings press releases. The Audit Committee also has responsibilities with respect to compliance
matters such as a review of our Code of Conduct, establishment of procedures regarding complaints
of accounting, internal accounting controls, or auditing improprieties and investigations of such
complaints.
Section 16(a) Beneficial Ownership Reporting Compliance
Section 16(a) of the Exchange Act requires our officers and directors, and persons who own
more than 10 percent of a registered class of our equity securities, to file reports of ownership
and changes in ownership with the SEC. Officers, directors and greater than 10 percent
stockholders are required by SEC regulations to furnish us with copies of all Section 16(a) forms
they file.
During 2009, there were no late Form 4 filings made by our directors. Due to an
administrative error, there were eight late Form 4 filings made by our executive officers; one each
for Drs. Goddard, Amper, Lundemose and Rachman, Messrs. Legault, Leung and Simon and Ms. Wood. In
making these disclosures, we have relied on written representations of our directors and executive
officers and copies of the reports that we have filed on their behalf with the SEC.
Shareholder Nominating Procedures
There have been no material changes to the procedures provided in our definitive proxy
statement for our 2009 Annual Meeting of Stockholders by which shareholders may recommend nominees
to the Companys Board of Directors.
10
Table of Contents
ITEM 11. EXECUTIVE COMPENSATION
Compensation Discussion and Analysis
The following discussion and analysis focuses on our executive compensation policies and
decisions related to our named executive officers, or NEOs, for 2009. The NEOs are our Chief
Executive Officer, or CEO, Colin Goddard, Ph.D., our Chief Financial Officer, or CFO, Pierre
Legault, and the other four most highly compensated executive officers for 2009, each identified
below under the heading Summary Compensation Table. In 2009, as a result of Linda Amper, Ph.D.s
receipt of a commitment bonus as described below, her total compensation exceeded that of Anker
Lundemose, M.D., Ph.D., D.Sc. by $1,893. Accordingly, we have treated both Drs. Amper and
Lundemose as our NEOs for 2009.
Executive Compensation Policies
Our long-term success depends on our ability to discover, develop and commercialize innovative
molecular targeted therapies, or MTTs, addressing major unmet medical needs in oncology, diabetes
and obesity. In order to achieve these goals and build value for our shareholders, we must
continue to attract, motivate and retain highly skilled and talented employees at all levels of our
company. We therefore are committed to providing a competitive total compensation package to all
employees, including our executive officers, which rewards their performance and contributions
towards achieving corporate and individual goals and provides an appropriate mixture of current pay
and long-term incentive compensation.
Our compensation policies for executive officers, including our NEOs, are based on the same
principles that guide our compensation programs for all employees:
| We promote a pay for performance culture by providing a compensation structure which effectively distinguishes between different levels of performance. Annual performance-based and long-term incentive compensation together comprise the majority of compensation paid to our executive officers, including our NEOs. | ||
| Compensation is based on the achievement of clearly defined corporate and individual goals developed in support of the key objectives and goals outlined in our annual business plan. The corporate component of compensation is more heavily weighted for executive officers, including our NEOs, as they have a greater ability to influence our companys results. | ||
| We strive to make our compensation decisions transparent by communicating openly with our employees regarding our compensation process, pay structure and performance objectives. | ||
| We seek to offer levels of compensation that are competitive with the compensation paid by our peer group of companies for comparable responsibilities and positions. | ||
| Our compensation policies provide our executive officers, including our NEOs, with incentives to remain with the company to meet our long-term goals and increase shareholder value. |
Oversight of Our Executive Compensation Program
Our Board of Directors has established a Compensation Committee comprised of independent
directors, as determined under the rules and regulations of Nasdaq, to approve all matters relating
to the compensation of our executive officers, including our NEOs, and non-employee directors as
well as certain matters for all employees.
Our CEO, with the assistance of our Senior Vice President of Human Resources, makes
recommendations to the Compensation Committee with respect to the compensation of all executive
officers, including the NEOs, following our annual performance review process and an analysis of
competitive market data. The CEO, however, does not make recommendations to the Compensation
Committee with respect to his own compensation. Our CEO is not present when the Compensation
Committee independently discusses and determines his compensation.
11
Table of Contents
Independent Compensation Consultant
For 2009, the Compensation Committee continued to engage Radford, a division of Aon
Consulting, Inc., as an independent compensation consultant to advise the Compensation Committee on
matters related to the compensation of our non-employee directors, executive officers, including
our NEOs, and other employees. Radford reports and is directly accountable to the Compensation
Committee and acts upon the Compensation Committees directions and instructions.
As directed by the Compensation Committee, Radford provides the Committee with advice and
recommendations on the amount and form of executive and director compensation. In addition, in
2009, with the knowledge and consent of the Compensation Committee, Radford provided information,
advice and recommendations to our management with regard to the compensation programs and policies
for all employees as a group. Neither Radford nor any other affiliate of Aon Consulting provides
any other consulting services to our company. In December 2009, Radford prepared and presented to
the Compensation Committee an extensive review and analysis of our executive compensation program,
including a market analysis of each of the three main components of compensation base salary,
annual bonus and annual equity awards. While Radford makes recommendations to the Compensation
Committee and management, it has no authority to make compensation decisions on behalf of our
company. The Compensation Committee has asked Radford to work with management during 2010 to
review our executive compensation practices with respect to industry best practices and to make
recommendations for changes in our practices as appropriate.
Review of Total Compensation for Peer Group
At the end of each year, we review our executive compensation program against trends in the
market and the compensation practices of our peer group. Companies selected for our peer group
consist of publicly traded biotechnology companies with similar market capitalization, revenues,
number of employees and/or business models.
With the assistance of Radford, we periodically review and update our list of peer companies
for conformity with these measures. We undertook such a review in November 2009, and as a result,
the Compensation Committee revised our peer group list to eliminate two companies that are no
longer in existence due to acquisitions: CV Therapeutics, Inc. and ImClone Systems Incorporated.
At the same time, two new companies with comparable profiles, Abraxis BioScience, LLC and Acorda
Therapeutics, Inc., were added to our peer group list.
The peer group used for Radfords analysis consisted of the following companies:
| Abraxis BioScience, LLC | ||
| Acorda Therapeutics, Inc. | ||
| Affymetrix, Inc. | ||
| Alexion Pharmaceuticals, Inc. | ||
| Alkermes, Inc. | ||
| Amylin Pharmaceuticals, Inc. | ||
| BioMarin Pharmaceutical Inc. | ||
| Celgene Corporation | ||
| Cubist Pharmaceuticals, Inc. | ||
| Human Genome Sciences, Inc. | ||
| Onyx Pharmaceuticals, Inc. | ||
| Regeneron Pharmaceuticals, Inc. | ||
| The Medicines Co. | ||
| Theravance, Inc. | ||
| Vertex Pharmaceuticals Incorporated |
At the end of 2009, we reviewed the compensation of our executive officers against the Radford
Global Life Sciences Survey, a comprehensive survey of the life sciences industry, including data
from larger biotechnology companies (500 to 2,000 employees), which is commonly used in our
industry. The Compensation Committee and management reviewed the market data for each of the main
components of our compensation
12
Table of Contents
program (base salary, annual bonus and annual equity grants) individually, and in the aggregate,
for total target cash compensation (base salary and target annual bonus) and for total target
direct compensation (total target cash compensation plus long-term incentive). The survey data,
along with data from our peer group and the individuals personal performance against his or her
goals, were considered by the Compensation Committee in making annual base salary adjustments for
2010 and in reviewing bonus awards and determining equity awards to reward performance for 2009.
While the Compensation Committee targets our competitive position at the 60th percentile
for total target cash and long-term incentive compensation for our executive officers, the
Committee may approve compensation awards in excess of, or below, this percentage based on the
skill sets, experience and performance of our executives, with particular attention to the
alignment of these factors with our corporate goals and culture, as noted below.
Elements of Executive Compensation Program for 2009
Our compensation program for executive officers, including our NEOs, consists of the following
elements:
| annual base salary; | ||
| annual performance bonus payable in cash; | ||
| long-term incentives provided in the form of annual equity awards; and | ||
| benefits and perquisites. |
In addition to the elements listed above, in 2009, the Compensation Committee approved the
award of commitment bonuses to all of our eligible U.S.-based employees who agreed to relocate to
our new facility in Ardsley, New York. As discussed further below, certain of our NEOs received
commitment bonuses as part of this program.
The following discussion describes how each of these elements of compensation fits into our
overall compensation objectives and describes how and why compensation decisions for 2009 were made
with respect to each element based on our year-end analysis of competitive market data and our
annual review of corporate and individual performance.
Base Salary
The principal objective of base salary is to provide our executive officers, including our
NEOs, with a current and guaranteed level of income that is competitive with our industry and our
identified peer group of companies. While the principal objective is to attract and retain highly
talented executives, base salary is also used to incentivize individual performance in that an
executives individual performance is one of the factors used in making annual base salary
adjustments, along with market considerations.
The market data reviewed by us at the end of 2009 indicated that the base salaries of each of
our NEOs ranged from the 50th to above the 75th percentile. For 2010, annual
salary increases for our NEOs, other than Drs. Goddard and Amper, of 2.0%-5.6% were granted,
maintaining their salaries at competitive levels with adjustments for an increase in the standard
of living. The annual base salaries of Drs. Goddard and Amper for 2009 were below the
50th percentile of the market data. To provide our CEO with a more competitive annual
salary and in light of the positive achievements of the company during the year and the CEOs long
tenure with the company and the lack of a salary increase for 2009, Dr. Goddard was granted an
annual base salary increase of 9.4%. This adjustment moved the CEOs annual base salary to
approximately the 50th percentile of the market data the Compensation Committee reviewed
at the end of 2009. With respect to Dr. Amper, she was granted an increase in salary of
approximately 8.3% as a result of her exceptional service to the company during 2009, in particular
her assistance with our companys consolidation of our U.S. operations to our new facility in
Ardsley, New York. This adjustment moved Dr. Ampers annual base salary to approximately the
50th percentile of the market data the Compensation Committee reviewed at the end of
2009.
13
Table of Contents
Annual Performance Bonus
The purpose of our discretionary, annual cash bonus program is to provide an incentive for our
executive officers, including our NEOs, to achieve the annual corporate and individual performance
objectives developed from our annual business plan and enhanced during the course of the years
operations. Our annual cash bonus program represents the principal element of annual performance
compensation for our executive officers, including our NEOs. The annual bonus program also helps
us to compete for highly talented executives in that it is structured to provide competitive bonus
opportunities to our executives.
Because of their high level of responsibility within the company, the determination of annual
bonuses for our executive officers, including our NEOs, is heavily weighted on our corporate
performance. The table below sets forth the bonus targets (as a percentage of base salary) for
each of our NEOs for 2009, as well as the proportion of their bonus target that is based on the
achievement of corporate and individual performance.
Proportion of | Proportion of | |||||||||||
Target Based on | Target Based on | |||||||||||
Bonus Target | Corporate | Individual | ||||||||||
Named Executive Officer | (% of Base Salary) | Performance | Performance | |||||||||
Colin Goddard, Ph.D. |
100 | %(1) | 100 | % | | |||||||
Pierre Legault |
55 | %(2) | 85 | % | 15 | % | ||||||
Gabriel Leung |
50 | % | 80 | % | 20 | % | ||||||
Robert L. Simon |
50 | % | 80 | % | 20 | % | ||||||
Linda E. Amper, Ph.D. |
40 | % | 75 | % | 25 | % | ||||||
Anker Lundemose, M.D., Ph.D., D.Sc. |
50 | % | 80 | % | 20 | % |
(1) | Dr. Goddards target bonus is set at 100% of his base salary pursuant to the terms of his employment agreement. | |
(2) | Mr. Legaults target bonus is set at 55% of his base salary, and the proportion of his target bonus that is based on corporate performance is set at 85%, pursuant to the terms of his employment agreement. |
Previously, we paid bonuses to all employees in December. Beginning with the 2008 calendar
year, the Compensation Committee approved that annual bonuses be awarded in February following the
fiscal year end. The purpose of this change was to more closely tie the corporate component of the
bonus award with the performance against the achievement of certain year end financial goals, which
have become increasingly important components of the companys performance since our company
transitioned to profitability in 2007. The Compensation Committee considered and approved the
individual performance component of the annual bonus in December 2009, which is aligned with the
timing of the annual individual performance review process, and the corporate performance component
of the annual bonus in February 2010. Both the individual and corporate components of the bonus
were paid out in February 2010. Beginning next year, the Compensation Committee has approved that
all compensation decisions (i.e., base salary, bonus and equity awards) will be made in February
following the fiscal year end.
Corporate Performance Goals. We measure our annual corporate performance against our
achievement of the key objectives and goals set forth in our annual business plan. Because of the
emergence of our company as a leading, profitable mid-cap biotechnology company, the key objectives
and goals represent an appropriate balance of near term financial performance metrics such as
revenue and earnings growth and disciplined reinvestment into the Tarceva lifecycle plan, the
oncology and diabetes/obesity research platforms, research and development pipelines and licensing
technologies and assets. These longer term investments are consistent with our companys strategy
and contribute significantly to the growth and enhancement of our companys fundamental intrinsic
value and our companys considerable prospects for the successful development and commercialization
of valuable new medicines in oncology and diabetes/obesity. In evaluating the performance of our
company, the Compensation Committee takes into account our strategic focus, which is to turn the
promise of innovative, personalized medicine into practice in our industry. This strategy is
anchored around the continued growth of, and reinvestment in, Tarceva and seeks to appropriately
balance our financial performance with disciplined, focused and selective investments in our
research and development pipeline, technology platforms and companies, which are designed to
14
Table of Contents
realize long-term growth for our company. In line with this strategic focus, the key material
objectives and goals of our annual business plan for 2009 included the following:
| Together with our partners for Tarceva, Genentech and Roche, achieve global sales and U.S. sales targets for Tarceva; | ||
| Achieve 10% or better 2009 adjusted earnings per share growth rate from continuing operations; | ||
| Rigorously defend our Tarceva intellectual property against an increasingly aggressive generics industry; | ||
| Prosecute the patent reissue for Tarceva; | ||
| Complete the supplemental new drug application based on the SATURN study, a double-blind randomized Phase III study to evaluate the efficacy of Tarceva as a maintenance therapy; | ||
| Advance the research and development program focused on OSI-906 (an insulin-like growth factor 1 receptor/inhibitor); | ||
| Continue implementation of the comprehensive and integrated program focused on OSI-027 (a next generation inhibitor of mammalian target of rapamycin kinase signaling) development; | ||
| Advance PSN821 (a small molecule drug with potential anti-diabetic and appetite suppressing effects) and PSN602 (a novel dual serotonin and noradrenaline reuptake inhibitor) to first-in-man Phase I and Phase II clinical studies; | ||
| Complete the selection of an appropriate site and implement our consolidation to our new facility in Ardsley, New York; | ||
| Complete strategic partnerships to support research and development efforts; and | ||
| Survey potential acquisition opportunities and seek revenues from supplementary partnering and outlicensing activities. |
Our corporate goals for 2009 included other key objectives regarding confidential research and
development, commercialization, licensing, partnering and other strategies. These key objectives
were considered in determining compensation in 2009 but are not disclosed in this Compensation
Discussion and Analysis as disclosure would likely cause substantial competitive harm in that it
would identify our research and development and business priorities to our competitors and, in
certain circumstances, affect our bargaining leverage.
We score corporate performance for the purpose of compensation determinations based on a
target level of performance (a score of 100%) that is presumed to reflect a solid year in which
most of the annual objectives and particularly high priority objectives are met. With regard
to the likelihood of achieving target performance, for compensation purposes, target performance is
set at a level reasonably expected to be achieved with a good level of performance. The
Compensation Committee exercises discretion in weighting the relative importance of the key annual
goals and considers the specific recommendation of the CEO. For reference, we note that the
Compensation Committee scored our corporate performance at 110% for 2008, 120% for 2007 (the year
we became profitable), 100% for 2006, 80% in 2005 and 150% in 2004 (the year Tarceva was approved).
To the extent that disclosure is not likely to cause substantial competitive harm, factors
considered by the Compensation Committee in scoring our corporate performance in 2009 were as
follows:
| Global sales of Tarceva for 2009 were $1.203 billion, 99% of our target global sales goal, although the U.S. sales of Tarceva were $479 million, or 93% of our target; | ||
| We exceeded our 10% or better adjusted earnings per share growth rate goal from continuing operations for 2009; |
15
Table of Contents
| We commenced litigation against Teva Pharmaceuticals, U.S.A., Inc. and Mylan Pharmaceuticals, Inc. for infringement of our three Tarceva U.S. patents and commenced litigation, together with Roche, against CIPLA, Ltd. to enforce our composition of matter patent in India; | ||
| We received re-issue of the composition of matter patent for Tarceva in the United States; | ||
| We filed a supplemental new drug application for a first-line maintenance indication for Tarceva based on the results of our SATURN study, although the U.S. Food and Drug Administrations Oncologic Drug Advisory Committee recommended against approval of Tarceva for first-line maintenance use in people with advanced or metastatic non-small cell lung cancer whose cancer has not progressed following first-line treatment with platinum-based chemotherapy at their December 16, 2009 meeting; | ||
| Solid progress was made on all our key pipeline programs and development plans including initiation and continuation of Phase II programs for OSI-906, although we did not achieve our goals for certain of our clinical programs, and our development program for PSN602 was discontinued; | ||
| We achieved our key EMT target selection goals; | ||
| We announced our plan to consolidate our U.S. operations and completed the purchase of property, consisting of a 43 acre pre-existing research and development campus, located in Ardsley, New York, and achieved a 71% commitment from employees across the company to relocate to this facility; | ||
| We expanded our drug discovery and translational research collaboration with AVEO Pharmaceuticals, Inc. to validate cancer targets and deploy key elements of AVEOs proprietary translational research platform in support of our clinical development programs; | ||
| We entered into a strategic relationship with HBM Partners, AG, an affiliate of HBM BioVentures AG, to collaborate on venture and strategic investments; and | ||
| We completed a strategic partnership with Simcere Pharmaceutical Co., Ltd. to develop, manufacture and market OSI-930 in China. |
Upon review and consideration of these and other factors, including that the company did not
achieve its revenue target for 2009 U.S. Tarceva sales and the decline in the companys stock price
during the 2009 year, the Compensation Committee approved a corporate performance score of 95%.
Individual Performance Goals. The individual performance goals of each NEO for 2009 consisted
primarily of the key objectives and goals from our annual business plan that relate to the
functional area or business unit for which the NEO is responsible. In the case of our CEO, his
individual performance goals for 2009 were coextensive with the key objectives and goals of the
company as a whole, and also included the goals of working with the Board and management team on
refining the companys long-term strategy. As is the case for corporate performance, target
individual performance is set at a level that is reasonably likely to be achieved with a good level
of performance.
While achievement against the applicable key objectives and goals of our business plan is
given substantial weight in scoring the individual performance of our named executive officers,
consideration is also given to an evaluation of the NEOs individual performance based on the
following subjective criteria: (i) leadership; (ii) management; (iii) judgment and decision making
skills; (iv) results orientation; and (v) communication.
The individual performance of each NEO is assigned a performance rating in accordance with a
performance scale under which target performance is scored at 100%. The performance rating for
each NEO, other than the CEO, is recommended to the Compensation Committee for its consideration by
the CEO. The Compensation Committee is responsible for the evaluation of the CEOs individual
performance.
16
Table of Contents
Calculation of Annual Performance Bonus Amounts. For 2009, the corporate performance
component for determining the annual bonus of our NEOs, other than our CEO, CFO, and Dr. Amper, was
given a weight of 80%, and the individual performance component was given a weight of 20%. An
individual performance factor was assigned to each NEO (other than the CEO) based on his or her
individual performance for the year. Given that the 2009 corporate performance was scored at 95%,
as an example, an NEO (other than the CEO, CFO and Dr. Amper) who was assigned an individual
performance rating of 120% to reflect above target level performance would be awarded an annual
bonus of 100% of his or her target bonus amount (80% x 95% = 76%) + (20% x 120% = 24%). The
corporate performance component for our CFO was given a weight of 85% pursuant to the terms of his
employment agreement and for Dr. Amper, it was 75%. The annual performance bonus for our CEO was
structured for 2009 so that 100% of his bonus would be based on our annual corporate performance
score pursuant to the terms of his employment agreement.
The amount of the annual performance payment made to each of our NEOs for 2009 is set forth in
the Summary Compensation Table presented below. In the case of the NEOs (other than the CEO),
the actual total annual cash compensation (salary plus actual bonus) provided ranged from the
60th to above the 75th percentile of the target total annual cash market data
reviewed at the end of 2009. The actual total annual cash compensation (salary plus actual bonus)
for the CEO was at the 50th percentile of the target total annual cash market data
reviewed at the end of 2009.
Equity Awards
We make annual equity award grants to our executive officers, including our NEOs, under our
Amended and Restated Stock Incentive Plan, or the Plan. Annual equity awards serve the principal
objective of aligning the long-term financial interests of our executive officers with those of our
shareholders. To encourage retention and focus our executives on building long-term value for our
shareholders, we structure our annual equity awards so that the executives interest in the award
will become vested over a service period of multiple years. We also use annual equity grants to
reward individual performance for the year as the size of an executives award depends, in part, on
his or her annual performance review and achievement of individual goals for the year. Our
practice has been to grant equity awards at the end of the year following our annual performance
review; there is no relationship between the timing of our equity grants and the release of
non-public material information. Beginning in 2010, such decisions will be made in February
following the fiscal year.
Equity awards for 2009 were made as a mix of stock options and restricted stock units. As in
prior years, the value of our equity awards and those of our peers were estimated by Radford
(considering the Black-Scholes valuation method in the case of options as well as considering the
percentage of the company delivered to employees in the form of equity awards), and then
benchmarked to the 60th percentile of our peers for 2009, based on Radfords
recommendation. Our Compensation Committee reviewed Radfords analysis and then, consistent with
past practice, provided each of our NEOs with equity awards that ranged within plus or minus 20% of
Radfords 60th percentile competitive position. The actual option and restricted stock
unit awards granted to our NEOs in 2009 are set forth in the Grants of Plan-Based Awards table
presented following this Compensation Discussion and Analysis. For 2009, Mr. Leung and Drs. Amper
and Lundemose received grants exactly at the 60th percentile competitive position. Mr.
Legault received an award of stock options and an award of restricted stock units that represented
a 20% increase from the competitive position to recognize his leadership in improving the
performance of our core finance team, building a solid rapport with the Audit Committee, leading
our consolidation efforts, and hiring a Chief Information Officer, among other accomplishments.
Mr. Simon received an award of stock options and an award of restricted stock units that
represented a 20% and 19% increase, respectively, from the competitive position to recognize his
role as acting Head of Research and Development in Oncology and in preparing our operations in
Boulder, Colorado for the transition to the Ardsley campus.
With respect to our CEO, the Compensation Committee, after reviewing the market data for
equity awards, determined to increase the overall value of our annual equity grant made at the end
of 2009 to Dr. Goddard, as it had done for 2008. The Compensation Committee therefore granted Dr.
Goddard an award of stock options and an award of restricted stock units that represented a 35% and
4% increase, respectively, from the 60th percentile competitive position. The combined
grants increased Dr. Goddards total value delivered in order to address the significant lag behind
our peers in terms of executive potential stock ownership of our CEO, which the Compensation
Committee believes undermines the retentive value of the equity awards. This increase in value,
and the potential for increased stock ownership, was provided in the form of additional option
grants to ensure that
17
Table of Contents
additional value would inure to our CEO only if the value of our shares to our shareholders
increased. In addition, to further enhance their retentive value, the option award provided to our
CEO was structured with an extended vesting period so that option awards will vest one-third on
each of the third, fourth and fifth anniversaries of the grant date. The four year ratable vesting
schedule, which applied to all of the grants for the other NEOs, was retained for our CEOs 2009
award of restricted stock units.
Commitment Bonuses and Retention Benefits Related to the Consolidation and Relocation of our U.S.
Facilities
In July 2009, the Compensation Committee approved the award of commitment bonuses to all of
our eligible U.S. facility-based employees who agreed in writing to relocate to our new facility in
Ardsley, New York. Under the terms of the commitment bonuses, each employee who executed a
commitment letter by October 1, 2009 received a lump sum payment ranging from four to six months of
such employees 2009 base salary, which varied by employee grade level and other retention
considerations. The commitment letter requires that the employee repay 100% of the commitment
bonus if his or her employment terminates voluntarily or for cause on or prior to September 30,
2010 and 50% of the commitment bonus if his or her employment terminates voluntarily or for cause
after October 1, 2010 but before September 30, 2011. The commitment bonus is not subject to
repayment after September 30, 2011. Messrs. Legault, Leung, and Simon and Dr. Amper each executed
a commitment letter and received a commitment bonus equal to six months of their respective 2009
base salaries. Dr. Goddard elected to forgo such commitment bonus. Messrs. Leung and Simon and
Dr. Amper also have the right to receive relocation benefits under our standard relocation package
for employees with respect to our new facility.
Benefits and Perquisites
We maintain medical, dental, vision, accidental death, disability, life insurance, a 401(k)
plan and other customary benefits for all of our employees, as well as customary vacation, leave of
absence and similar policies. Our executive officers, including our NEOs, are entitled to
participate in these programs on the same basis as our other employees. In 2007, we adopted a
nonqualified deferred compensation plan for our executive officers and other senior level employees
which allows participants to elect to defer the payment of a portion of their salary and/or bonus
on a tax-deferred basis. Mr. Legault was the only NEO who elected to participate in the
arrangement for 2009.
We provide very few perquisites to our executive officers. The specific perquisites provided
to our NEOs in 2009 are set forth below in our Summary Compensation Table.
Severance Benefits
Each of our NEOs has entered into an agreement with us which provides severance payments and
other benefits in the event of a change of control of our company. We believe that the occurrence
or potential occurrence of a change of control transaction could create uncertainty regarding the
continued employment of our NEOs. This uncertainty results from the fact that many change of
control transactions result in significant organizational changes, particularly at the senior
executive level. In order to encourage our NEOs to remain employed with us during an important
time when their prospects for continued employment following the transaction are often uncertain,
we provide our NEOs with severance benefits under certain circumstances if the executives
employment terminates in connection with a change of control.
The change of control protection benefits provided historically to Dr. Goddard under his
employment agreement include reimbursement for the full amount of any excise taxes imposed on his
severance payments and any other payments and benefits under Section 4999 of the Internal Revenue
Code. Mr. Legaults change of control protection benefits also include reimbursement under certain
circumstances for the full amount of any excise taxes imposed under Section 4999 of the Internal
Revenue Code. However, this excise tax gross-up will not be made if the total amount of his change
of control protection benefits exceeds the threshold by which such excise tax is triggered by less
than 10%. Under these circumstances, Mr. Legaults change of control benefits will be reduced to
the extent necessary to avoid excise tax triggers. In providing this protection to Mr. Legault, we
carefully considered the significant concessions made by Mr. Legault in his employment agreement
negotiations, the fact that his prior employment agreement contained a comparable tax gross-up
provision and the fact that two-thirds of our peer companies provide tax-gross up protections
following a change of control to one or more of their NEOs.
18
Table of Contents
The specific terms of the severance and change of control agreements for all our NEOs were
developed through individual negotiations with each of these executives which were influenced by
competitive market practices. The Compensation Committee believes that the terms of these
agreements are consistent with market practices. The specific severance benefits payable to our
named executive officers are set forth below under Potential Payments Upon Termination or Change
of Control.
On April 2, 2010, upon the recommendation of the Compensation Committee, our Board of
Directors adopted a change in control severance plan covering employees in the United States and a
plan covering employees in the United Kingdom. The plans apply to all of our employees, with the
exception of the provisions relating to severance payments and pro rata bonuses, which do not apply
to our executive officers who are entitled to severance benefits pursuant to agreements with the
company. Under the plans, our executive officers would be eligible for outplacement services and
reimbursement of certain legal fees and a waiver of their obligation to repay relocation and
commuter bonuses. In addition, the plans extend the post-change in control severance protection
period to 12 months following a change in control for those executive officers who had shorter
protection periods under their existing agreements.
Compensation Committee Policy Regarding Change of Control Severance Payments
Effective April 2009, our Compensation Committee adopted a policy that restricts our company
from entering into any future agreement that provides an executive officer with a severance payment
following a change of control of our company, except in the case of a double trigger termination
event. In addition, the policy also restricts our company from entering into any future agreement
that provides an executive officer with the right to receive excise tax gross-ups following a
change of control, except in unusual circumstances where the Compensation Committee believes that
accommodations have to be made to recruit a new executive officer to our company. In those
circumstances, the excise tax gross-up will be limited to a double trigger termination event and
will be subject to a three-year sunset provision.
Other Matters
Share Retention Guidelines; Prohibition on Hedging or Pledging Stock Ownership
In May 2009, our Compensation Committee adopted share ownership guidelines for our executive
officers, including our NEOs, which require our executive officers to own, by May 2014, or for new
executive officers within five years of becoming an executive officer, the number of shares of our
common stock based on a value equal to the multiple of the executives annual base salary set forth
below:
Position | Required Ownership Multiple | |
Chief Executive Officer & President
|
Three times annual base salary | |
Executive Vice Presidents
|
One and a half times annual base salary | |
Senior Vice Presidents
|
One times annual base salary |
Our executive officers are not permitted to hedge their economic exposure to our common stock
or to pledge their ownership interests in our common stock to secure a loan.
Deductibility Cap on Executive Compensation
U.S. federal income tax law prohibits the company from taking a tax deduction for certain
compensation paid in excess of $1,000,000 to certain of our named executive officers. However,
performance-based compensation, as defined in the tax law, is fully deductible if the programs are
approved by stockholders and meet other requirements. To the extent feasible and consistent with
our overall compensation goals and objectives, we hope to qualify our incentive compensation
programs for full corporate deductibility.
19
Table of Contents
Compensation Committee Report
The Compensation Committee has reviewed and discussed the Compensation Discussion and Analysis
with management. Based upon this review and discussion, the Compensation Committee recommended to
the Board of Directors that the Compensation Discussion and Analysis be included in this filing.
Santo J. Costa, Chair of the Compensation Committee | ||
Robert A. Ingram | ||
Viren Mehta | ||
Katharine B. Stevenson |
20
Table of Contents
Executive Compensation Tables
Summary Compensation Table
The following table sets forth the compensation earned or received, or recognized as
compensation expense, including the value of equity awards as determined under Financial Accounting
Standards Board, or FASB, Accounting Standards Codification, or ASC, Topic 718, Compensation
Stock Compensation, during 2009, 2008 and 2007 by each of our NEOs (as determined pursuant to the
SECs disclosure requirements for executive compensation in Item 402 of Regulation S-K).
Summary Compensation Table
For the Years Ended December 31, 2009, 2008 and 2007
For the Years Ended December 31, 2009, 2008 and 2007
Stock | Option | All Other | ||||||||||||||||||||||||||
Salary | Bonus | Awards | Awards | Compensation | Total | |||||||||||||||||||||||
Name and Principal Position | Year | ($) | ($)(a) | ($)(b) | ($)(c) | ($) | ($) | |||||||||||||||||||||
Colin Goddard, Ph.D. |
2009 | 652,308 | 608,000 | 1,245,736 | 2,470,500 | 12,461 | (d) | 4,989,005 | ||||||||||||||||||||
Chief Executive Officer and Director |
2008 | 652,214 | 705,000 | 840,500 | 2,218,050 | 11,576 | (d) | 4,427,340 | ||||||||||||||||||||
2007 | 623,077 | 900,000 | 993,090 | 1,281,166 | 17,950 | (e) | 3,815,283 | |||||||||||||||||||||
Pierre Legault (f) |
2009 | 450,000 | 499,860 | (g) | 886,525 | 2,961,290 | 118,474 | (h) | 4,916,149 | |||||||||||||||||||
Executive Vice President, Chief Financial |
2008 | 5,192 | | | | 144,574 | (i) | 149,766 | ||||||||||||||||||||
Officer and Treasurer |
2007 | | | | | | | |||||||||||||||||||||
Robert L. Simon |
2009 | 415,000 | 425,200 | (j) | 283,200 | 399,120 | 86,031 | (k) | 1,608,551 | |||||||||||||||||||
Executive Vice President, Pharmaceutical |
2008 | 393,300 | 223,000 | 336,200 | 985,800 | 85,760 | (l) | 2,024,060 | ||||||||||||||||||||
Development and Technical Operations |
2007 | 375,823 | 221,500 | 346,754 | 450,970 | 111,871 | (m) | 1,506,918 | ||||||||||||||||||||
Gabriel Leung |
2009 | 455,000 | 445,900 | (n) | 237,180 | 332,600 | 12,323 | (d) | 1,483,003 | |||||||||||||||||||
Executive Vice President and President, |
2008 | 438,300 | 235,000 | 262,236 | 788,640 | 11,687 | (d) | 1,735,863 | ||||||||||||||||||||
Pharmaceutical Business |
2007 | 427,692 | 235,000 | 283,740 | 368,976 | 21,596 | (o) | 1,337,004 | ||||||||||||||||||||
Linda E. Amper, Ph.D. |
2009 | 300,000 | 285,500 | (p) | 237,180 | 332,600 | 12,368 | (d) | 1,167,648 | |||||||||||||||||||
Senior Vice President, Human Resources |
2008 | 285,300 | 126,000 | 201,720 | 591,480 | 11,570 | (d) | 1,216,070 | ||||||||||||||||||||
2007 | 266,808 | 123,000 | 260,095 | 338,228 | 21,493 | (q) | 1,009,624 | |||||||||||||||||||||
Anker Lundermose, M.D., Ph.D., D.Sc. (r) |
2009 | 369,576 | 180,528 | 237,180 | 332,600 | 45,871 | (s) | 1,165,755 | ||||||||||||||||||||
Executive Vice President, Corporate |
2008 | 415,903 | 240,942 | 262,236 | 788,640 | 52,393 | (t) | 1,760,114 | ||||||||||||||||||||
Development and Strategic Planning |
2007 | 411,456 | 242,859 | 346,754 | 451,000 | 88,352 | (u) | 1,540,421 | ||||||||||||||||||||
(a) | For the 2007 calendar year, we paid annual bonuses to all employees in December. Starting with the 2008 calendar year, we changed the timing of our annual bonus payments to February of the following year. The amounts shown for 2009 and 2008 represent the bonus accrued as of the calendar year, but not paid until the following year. See the Compensation Discussion and Analysis Elements of Executive Compensation Program for 2009 Annual Performance Bonus section in Part III, Item 11 of this Amendment for a discussion of how the bonus amounts were determined. | |
(b) | Stock awards consist of grants of restricted stock and restricted stock units. The amounts reflected in this column represent the aggregate grant date fair value computed in accordance with FASB ASC Topic 718, or the closing price of the stock on the date of the award. | |
(c) | The amounts reflected in this column represent the aggregate grant date fair value computed in accordance with FASB ASC Topic 718. To determine the value of stock option awards, we use a Black Scholes pricing model to value stock options at the time of their grant. This model requires us to estimate the future value of our stock price based in part on the historic price volatility of our stock. See Note 18 to our consolidated financial statements in Item 8 of our Annual Report on Form 10-K, as amended, Consolidated Financial Statements Notes to Consolidated Financial Statements Stockholders Equity, for details as to the assumptions used to determine the fair value of equity awards. |
21
Table of Contents
(d) | Represents a 401(k) plan match. | |
(e) | Consists of a car allowance of $5,830, a 401(k) plan match of $11,357 and expenses of $763 to repair a home security system. | |
(f) | Mr. Legault commenced his employment as our Executive Vice President, CFO and Treasurer effective December 29, 2008. | |
(g) | Consists of an annual bonus of $274,860 and a commitment bonus payment of $225,000 discussed in further detail in the Compensation Discussion and Analysis Elements of Executive Compensation Program for 2009 Commitment Bonuses and Retention Benefits Related to the Consolidation and Relocation of our U.S. Facilities section in Part III, Item 11 of this Amendment. | |
(h) | Consists of a 401(k) plan match of $13,875 and reimbursement of relocation expense of $104,599 (including a $43,388 gross-up for taxes). | |
(i) | Represents reimbursement of relocation expenses of $134,615 and legal expenses of $9,959. | |
(j) | Consists of an annual bonus of $217,700 and a commitment bonus payment of $207,500 discussed in further detail in the Compensation Discussion and Analysis Elements of Executive Compensation Program for 2009 Commitment Bonuses and Retention Benefits Related to the Consolidation and Relocation of our U.S. Facilities section in Part III, Item 11 of this Amendment. | |
(k) | Consists of a 401(k) plan match of $12,288 and relocation expenses of $73,743 (including a $23,743 gross-up for taxes). | |
(l) | Consists of a 401(k) plan match of $11,508, relocation expenses of $74,051 (including a $24,051 gross-up for taxes) and $201 of travel-related perquisites. | |
(m) | Consists of a 401(k) plan match of $11,350, relocation expenses of $94,654 (including a $26,810 gross-up for taxes) and a car allowance of $5,867. | |
(n) | Consists of an annual bonus of $218,400 and a commitment bonus payment of $227,500 discussed in further detail in the Compensation Discussion and Analysis Elements of Executive Compensation Program for 2009 Commitment Bonuses and Retention Benefits Related to the Consolidation and Relocation of our U.S. Facilities section in Part III, Item 11 of this Amendment. | |
(o) | Consists of a 401(k) plan match of $10,210 and a car allowance of $11,386. | |
(p) | Consists of an annual bonus of $135,500 and a commitment bonus payment of $150,000 discussed in further detail in the Compensation Discussion and Analysis Elements of Executive Compensation Program for 2009 Commitment Bonuses and Retention Benefits Related to the Consolidation and Relocation of our U.S. Facilities section in Part III, Item 11 of this Amendment. | |
(q) | Consists of a 401(k) plan match of $11,283 and a car allowance of $10,210. | |
(r) | Compensation amounts have been converted from British Pounds Sterling to U.S. dollars using the average exchange rate for the year ended December 31, 2009, 2008 and 2007 of U.S. $1.57, $1.85 and $2.00 per £1, respectively. | |
(s) | Consists of a retirement plan contribution of $44,349, tax services of $270 and telephone expenses of $1,252. | |
(t) | Consists of a retirement plan contribution of $49,907, tax services of $980 and telephone expenses of $1,506. |
22
Table of Contents
(u) | Consists of a car allowance of $28,902, retirement plan contribution of $49,375, tax services of $8,016 and telephone expenses of $2,059. |
Employment Agreements with Named Executive Officers
The following is a summary of the material employment arrangements with our named executive
officers. Termination and change of control rights under these arrangements are discussed
separately below under Potential Payments Upon Termination or Change of Control.
Colin Goddard, Ph.D.
We entered into an employment agreement, dated as of June 14, 2006, as amended on June 21,
2006, with Colin Goddard, Ph.D. We amended the agreement in December 2008 to comply with the final
regulations under Section 409A of the U.S. Internal Revenue Code. Dr. Goddards agreement has a
fixed initial term of three years and provides for automatic extensions for additional one-year
terms. The agreement provides for a minimum base salary of $600,000, which may be increased at the
discretion of the Board of Directors. Dr. Goddards base salary is $700,000 for 2010. In
addition, Dr. Goddard is eligible for an annual discretionary incentive bonus which is targeted at
100% of his base salary and is entitled to receive other customary fringe benefits generally
available to our executive employees. The agreement prohibits Dr. Goddard, during the term of his
employment and for a period of six months thereafter, from engaging in any activity in which
confidential information obtained during the course of his employment would by necessity be
disclosed, or soliciting OSIs employees or customers.
Pierre Legault
We entered into an employment agreement, dated as of December 16, 2008, with Pierre Legault.
The agreement provides for a minimum base salary of $450,000, which may be increased at the
discretion of the Compensation Committee. Mr. Legaults base salary is $475,000 for 2010. In
addition, Mr. Legault is eligible for an annual discretionary incentive bonus which is targeted at
55% of his base salary, 85% of which is based on corporate performance and 15% of which is based on
individual performance. Mr. Legault is also entitled to receive other customary fringe benefits
generally available to our executive employees. In connection with his employment, on January 2,
2009, Mr. Legault received options to purchase 125,000 shares of our common stock, having a term of
seven years and vesting ratably in three installments, on each of the third, fourth and fifth
anniversaries of the grant date, as well as 12,500 restricted stock units, which vest at 25% per
year over a period of four years. Mr. Legault also received a payment of $134,615 to assist in his
relocation to New York. The agreement prohibits Mr. Legault, during the term of his employment and
for a period of one year thereafter, from engaging in any activity in which confidential
information obtained during the course of his employment would by necessity be disclosed, or
soliciting OSIs employees or customers.
Gabriel Leung
On May 16, 2003, we entered into an employment agreement with Gabriel Leung, which was amended
January 5, 2004. We amended the agreement in December 2008 to comply with the final regulations
under Section 409A of the U.S. Internal Revenue Code. Mr. Leungs agreement has a fixed term of
three years and provides for automatic extensions for additional one-year terms. The agreement
provides for a minimum base salary of $350,000, which may be increased at the discretion of the
Compensation Committee. For 2010, Mr. Leungs base salary is $464,000. In addition, Mr. Leung is
eligible for an annual discretionary incentive bonus of up to 50% of his base salary and is
entitled to receive other customary fringe benefits generally available to our executive employees.
Mr. Leung also received a relocation package. The agreement prohibits Mr. Leung, during the term
of his employment and for a period of one year thereafter, from engaging in any activity in which
confidential information obtained during the course of his employment would by necessity be
disclosed, or soliciting OSIs employees or customers.
Robert L. Simon
We entered into an employment letter, dated as of November 15, 2001, as amended on September
20, 2005, with Robert L. Simon, which provides for at-will employment, meaning that either we or
Mr. Simon may terminate the agreement at any time for any reason. We amended the employment letter
in December 2008 to comply with the
23
Table of Contents
final regulations under Section 409A of the U.S. Internal Revenue Code. The letter provides
for a minimum base salary of $257,145, which may be increased at the discretion of the Compensation
Committee. For 2010, Mr. Simons base salary is $423,000. In addition, Mr. Simon is eligible for
an annual incentive target bonus and is entitled to receive other customary fringe benefits
generally available to our executive employees. Mr. Simon is also entitled to a $50,000, net
after-tax, relocation allowance per year through October 22, 2010, which we have agreed to continue
through October 22, 2013, in consideration for Mr. Simons agreement to relocate to our Ardsley
facility. The letter prohibits Mr. Simon, during the term of his employment and for a period of
two years thereafter, from engaging in any activity in which confidential information obtained
during the course of his employment would by necessity be disclosed, or soliciting OSIs employees
or customers.
Anker Lundemose, M.D., Ph.D., D.Sc.
On May 1, 2004, Prosidion entered into an employment agreement with Anker Lundemose, M.D.,
Ph.D., D.Sc. Such employment agreement was superseded in September 2005 with a service contract.
The service contract provides for a minimum base salary of £175,000 per annum, which may be
increased at the discretion of the Compensation Committee. For 2010, Dr. Lundemoses base salary
is £241,000. In addition, Dr. Lundemose is eligible for an annual discretionary incentive bonus
which is targeted based on his grade level and is entitled to receive other customary fringe
benefits generally available to our executive employees. The service contract also provides that
Dr. Lundemose will receive, on an annual basis, options to purchase a number of shares of our
common stock to be determined by our Compensation Committee.
Linda E. Amper, Ph.D.
Dr. Amper is an at-will employee and does not have an employment agreement with us. For 2010,
the Compensation Committee set Dr. Ampers base salary at $325,000. In addition, Dr. Amper is
eligible for an annual discretionary bonus that is targeted based on her grade level and she
receives other customary fringe benefits equally available to our executive employees. We also
entered into a change of control agreement, dated October 4, 2001, as amended and restated on
December 4, 2007, with Dr. Amper, which provides termination benefits upon a sale or change of
control of our company, as described more fully below under Potential Payments Upon Termination or
Change of Control Potential Payments Upon Termination for Good Reason, Without Cause or Upon a
Change of Control.
24
Table of Contents
Grants of Plan-Based Awards
The following table sets forth information concerning grants of equity incentive plan-based
awards to each of the NEOs during the fiscal year ended December 31, 2009. We do not have any
non-equity incentive plans.
Grants of Plan-Based Awards
For the Year Ended December 31, 2009
For the Year Ended December 31, 2009
All Other | All Other | |||||||||||||||||||
Stock Awards: | Option Awards: | Exercise or | ||||||||||||||||||
Number of | Number of | Base Price | Grant Date | |||||||||||||||||
Shares of | Shares of | of Option | Fair Value of | |||||||||||||||||
Stock or | Stock or | Awards | Stock and Option | |||||||||||||||||
Name | Grant Date | Units (#) | Units (#) | ($/sh)(a) | Awards $ (b) | |||||||||||||||
Colin Goddard, Ph.D. |
12/1/2009 | 200 | (c) | | | 6,736 | ||||||||||||||
12/15/2009 | 35,000 | | | 1,239,000 | ||||||||||||||||
12/15/2009 | | 135,000 | (e) | 35.40 | 2,470,500 | |||||||||||||||
Pierre Legault (d) |
1/2/2009 | 12,500 | | | 497,125 | |||||||||||||||
1/2/2009 | | 125,000 | (f) | 39.77 | 2,412,500 | |||||||||||||||
12/15/2009 | 11,000 | | | 389,400 | ||||||||||||||||
12/15/2009 | | 33,000 | (g) | 35.40 | 548,790 | |||||||||||||||
Robert L. Simon |
12/15/2009 | 8,000 | | | 283,200 | |||||||||||||||
12/15/2009 | | 24,000 | (g) | 35.40 | 399,120 | |||||||||||||||
Gabriel Leung |
12/15/2009 | 6,700 | | | 237,180 | |||||||||||||||
12/15/2009 | | 20,000 | (g) | 35.40 | 332,600 | |||||||||||||||
Linda E. Amper, Ph.D. |
12/15/2009 | 6,700 | | | 237,180 | |||||||||||||||
12/15/2009 | | 20,000 | (g) | 35.40 | 332,600 | |||||||||||||||
Anker Lundermose, M.D., Ph.D., D.Sc. |
12/15/2009 | 6,700 | | | 237,180 | |||||||||||||||
12/15/2009 | | 20,000 | (g) | 35.40 | 332,600 |
(a) | The exercise price was determined by using the market price for our common stock at the close of business on the grant date. | |
(b) | See Note 18 to our consolidated financial statements in Item 8 of this Annual Report on Form 10-K, as amended, Consolidated Financial Statements Notes to Consolidated Financial Statements Stockholders Equity, for details as to the assumptions used to determine the fair value of equity awards. | |
(c) | Represents an award of common stock provided to all employees upon completion of 20 years of service with our company. | |
(d) | As discussed above, Mr. Legault received his initial equity grants on January 2, 2009. | |
(e) | The grant has a term of ten years and vests at a rate of one-third of the total grant on each of the third, fourth and fifth anniversaries of the grant date. | |
(f) | The grant has a term of seven years and vests at a rate of one-third of the total grant on each of the third, fourth and fifth anniversaries of the grant date. | |
(g) | The grants have a ten year term and vest at a rate of 25% each year. | |
Equity grants made in 2009 to our executive officers consisted of awards of nonqualified stock
options, or NQSOs, and restricted stock units, or RSUs.
Each NQSO represents the right to purchase one share of our common stock at a price equal to
the fair market value of the stock determined as of the date of grant. NQSOs terminate within 90
days of termination of employment for any reason other than death or retirement as defined under
our equity plan. Upon termination of
25
Table of Contents
employment because of death or retirement as defined under our equity plan, the vested portion
of any outstanding NQSO continues to be exercisable for the remainder of its term.
Each RSU represents the right to receive one share of common stock as of the date that such
RSU vests. RSUs granted in 2009 vest in equal annual installments over a four year vesting
schedule. RSUs are not transferable and are forfeited in the event of termination of employment
for any reason prior to vesting. The recipient of an RSU award has no voting, dividend, tender
offer or other rights of a stockholder with respect to an RSU until shares of our common stock are
issued upon vesting of the RSU.
Outstanding Equity Awards at Fiscal Year End
The following table shows the unexercised stock options and unvested restricted stock and
restricted stock units outstanding on the last day of the fiscal year ended December 31, 2009 for
each of our NEOs. We do not have any non-equity incentive plans.
Outstanding Equity Awards
For Fiscal Year Ended December 31, 2009
For Fiscal Year Ended December 31, 2009
Option Awards | ||||||||||||||||||||||||
Number of | Number of | Stock Awards | ||||||||||||||||||||||
Securities | Securities | Market Value of | ||||||||||||||||||||||
Underlying | Underlying | Option | Number of Shares or | Shares or Units of | ||||||||||||||||||||
Unexercised Options | Unexercised Options | Exercise | Option Expiration | Units of Stock That | Stock That Have Not | |||||||||||||||||||
Name | (#) Exercisable | (#) Unexercisable | Price ($) | Date | Have Not Vested (#) | Vested ($)(a) | ||||||||||||||||||
Colin Goddard, Ph.D. |
| | | | 4,175 | (b) | 129,676 | |||||||||||||||||
| | | | 3,132 | (c) | 97,280 | ||||||||||||||||||
| | | | 10,500 | (d) | 326,130 | ||||||||||||||||||
| | | | 18,750 | (e) | 582,375 | ||||||||||||||||||
| | | | 35,000 | (f) | 1,087,100 | ||||||||||||||||||
100,000 | | 23.25 | 06/21/10 | | | |||||||||||||||||||
45,000 | | 51.80 | 06/13/11 | | | |||||||||||||||||||
51,430 | | 21.55 | 06/12/12 | | | |||||||||||||||||||
60,700 | | 30.74 | 06/24/13 | | | |||||||||||||||||||
50,000 | | 67.63 | 06/16/14 | | | |||||||||||||||||||
46,960 | | 38.01 | 06/14/12 | | | |||||||||||||||||||
37,500 | 12,500 | (g) | 29.77 | 06/12/13 | | | ||||||||||||||||||
28,125 | 9,375 | (h) | 37.74 | 12/12/13 | | | ||||||||||||||||||
31,250 | 31,250 | (i) | 47.29 | 12/11/14 | | | ||||||||||||||||||
| 135,000 | (j) | 33.62 | 12/15/15 | | | ||||||||||||||||||
| 135,000 | (k) | 35.40 | 12/15/19 | | | ||||||||||||||||||
Pierre Legault |
| | | | 12,500 | (l) | 388,250 | |||||||||||||||||
| | | | 11,000 | (f) | 341,660 | ||||||||||||||||||
| 125,000 | (m) | 39.77 | 01/01/16 | | | ||||||||||||||||||
| 33,000 | (n) | 35.40 | 12/15/19 | | | ||||||||||||||||||
Robert L. Simon |
| | | | 1,250 | (b) | 38,825 | |||||||||||||||||
| | | | 938 | (c) | 29,134 | ||||||||||||||||||
| | | | 3,667 | (d) | 113,897 | ||||||||||||||||||
| | | | 7,500 | (e) | 232,950 | ||||||||||||||||||
| | | | 8,000 | (f) | 248,480 | ||||||||||||||||||
44,000 | | 45.01 | 01/02/12 | | | |||||||||||||||||||
2,300 | | 21.55 | 06/12/12 | | | |||||||||||||||||||
23,600 | | 30.74 | 06/24/13 | | | |||||||||||||||||||
17,200 | | 67.63 | 06/16/14 | | | |||||||||||||||||||
21,850 | | 38.01 | 06/14/12 | | | |||||||||||||||||||
11,250 | 3,750 | (g) | 29.77 | 06/12/13 | | | ||||||||||||||||||
8,437 | 2,813 | (h) | 37.74 | 12/12/13 | | | ||||||||||||||||||
11,000 | 11,000 | (i) | 47.29 | 12/11/14 | | | ||||||||||||||||||
| 60,000 | (j) | 33.62 | 12/15/15 | | | ||||||||||||||||||
| 24,000 | (n) | 35.40 | 12/15/19 | | |
26
Table of Contents
Option Awards | ||||||||||||||||||||||||
Number of | Number of | Stock Awards | ||||||||||||||||||||||
Securities | Securities | Market Value of | ||||||||||||||||||||||
Underlying | Underlying | Option | Number of Shares or | Shares or Units of | ||||||||||||||||||||
Unexercised Options | Unexercised Options | Exercise | Option Expiration | Units of Stock That | Stock That Have Not | |||||||||||||||||||
Name | (#) Exercisable | (#) Unexercisable | Price ($) | Date | Have Not Vested (#) | Vested ($)(a) | ||||||||||||||||||
Gabriel Leung |
| | | | 1,675 | (b) | 52,026 | |||||||||||||||||
| | | | 1,675 | (c) | 52,026 | ||||||||||||||||||
| | | | 3,000 | (d) | 93,180 | ||||||||||||||||||
| | | | 5,850 | (e) | 181,701 | ||||||||||||||||||
| | | | 6,700 | (f) | 208,102 | ||||||||||||||||||
25,761 | | 23.85 | 05/20/13 | | | |||||||||||||||||||
28,472 | | 30.74 | 06/24/13 | | | |||||||||||||||||||
26,200 | | 67.63 | 06/16/14 | | | |||||||||||||||||||
36,430 | | 38.01 | 06/14/12 | | | |||||||||||||||||||
15,000 | 5,000 | (g) | 29.77 | 06/12/13 | | | ||||||||||||||||||
15,000 | 5,000 | (h) | 37.74 | 12/12/13 | | | ||||||||||||||||||
9,000 | 9,000 | (i) | 47.29 | 12/11/14 | | | ||||||||||||||||||
| 48,000 | (j) | 33.62 | 12/15/15 | | | ||||||||||||||||||
| 20,000 | (n) | 35.40 | 12/15/19 | | | ||||||||||||||||||
Linda E. Amper, Ph.D. |
| | | | 825 | (c) | 25,625 | |||||||||||||||||
| | | | 2,750 | (d) | 85,415 | ||||||||||||||||||
| | | | 4,500 | (e) | 139,770 | ||||||||||||||||||
| | | | 6,700 | (f) | 208,102 | ||||||||||||||||||
13,900 | | 67.63 | 06/16/14 | | | |||||||||||||||||||
7,370 | | 38.01 | 06/14/12 | | | |||||||||||||||||||
11,500 | | 23.83 | 11/30/12 | | | |||||||||||||||||||
7,500 | 2,500 | (h) | 37.74 | 12/12/13 | | | ||||||||||||||||||
8,250 | 8,250 | (i) | 47.29 | 12/11/14 | | | ||||||||||||||||||
| 36,000 | (j) | 33.62 | 12/15/15 | | | ||||||||||||||||||
| 20,000 | (n) | 35.40 | 12/15/19 | | | ||||||||||||||||||
Anker Lundermose, M.D., Ph.D., D.Sc. |
| | | | 1,675 | (b) | 52,026 | |||||||||||||||||
| | | | 1,675 | (c) | 52,026 | ||||||||||||||||||
| | | | 3,667 | (d) | 113,897 | ||||||||||||||||||
| | | | 5,850 | (e) | 181,701 | ||||||||||||||||||
| | | | 6,700 | (f) | 208,102 | ||||||||||||||||||
15,200 | | 35.10 | 02/10/14 | | | |||||||||||||||||||
40,000 | | 48.30 | 03/07/15 | | | |||||||||||||||||||
30,000 | | 38.01 | 06/14/12 | | | |||||||||||||||||||
13,000 | 5,000 | (g) | 29.77 | 06/12/13 | | | ||||||||||||||||||
15,000 | 5,000 | (h) | 37.74 | 12/12/13 | | | ||||||||||||||||||
11,000 | 11,000 | (i) | 47.29 | 12/12/14 | | | ||||||||||||||||||
| 48,000 | (j) | 33.62 | 12/15/15 | | | ||||||||||||||||||
| 20,000 | (n) | 35.40 | 12/15/19 | | |
(a) | Based on the closing price of our common stock reported on the Nasdaq Global Select Market on December 31, 2009 of $31.06. | |
(b) | Represents the unvested portion of restricted stock granted on July 14, 2006. The unvested restricted stock will vest on July 14, 2010. | |
(c) | Represents the unvested portion of RSUs granted on December 13, 2006. The unvested RSUs will vest on December 13, 2010. | |
(d) | Represents the unvested portion of RSUs granted on December 12, 2007. The unvested RSUs vest at a rate of 50% per year, with vesting dates of December 12, 2010 and 2011. | |
(e) | Represents the unvested portion of RSUs granted on December 16, 2008. The unvested RSUs vest at a rate of one-third per year, with vesting dates of December 16, 2010, 2011 and 2012. | |
(f) | Represents the unvested portion of RSUs granted on December 15, 2009. The unvested RSUs vest at a rate of 25% per year, with vesting dates of December 15, 2010, 2011, 2012 and 2013. |
27
Table of Contents
(g) | These stock options vest on June 13, 2010. | |
(h) | These stock options vest on December 13, 2010. | |
(i) | These stock options vest at a rate of 50% per year, with vesting dates of December 12, 2010 and 2011. | |
(j) | These stock options vest at a rate of one-third of the total grant on each of the third, fourth and fifth anniversaries of the grant date, with vesting dates of December 16, 2011, 2012, and 2013. | |
(k) | These stock options vest at a rate of one-third of the total grant on each of the third, fourth and fifth anniversaries of the grant date, with vesting dates of December 16, 2012, 2013, and 2014. | |
(l) | Represents the unvested portion of the initial equity grants awarded to Mr. Legault on January, 2, 2009. The unvested RSUs vest at a rate of 25% per year, with vesting dates of January 2, 2010, 2011, 2012 and 2013. | |
(m) | Represents the initial grant of stock options received by Mr. Legault on January 2, 2009. These stock options vest at a rate of one-third of the total grant on each of the third, fourth and fifth anniversaries of the grant date, with vesting dates of January 2, 2012, 2013, and 2014. | |
(n) | These stock options vest at a rate of 25% each year, with vesting dates of December 15, 2010, 2011, 2012 and 2013. |
Option Exercises and Stock Vested
The following table summarizes information with respect to stock option awards exercised and
restricted stock and restricted stock units vested during 2009 for each of our NEOs.
Option Exercises and Stock Vested
For Fiscal Year Ended December 31, 2009
For Fiscal Year Ended December 31, 2009
Option Awards | Stock Awards | |||||||||||||||
Number of Shares | Number of Shares | |||||||||||||||
Acquired on | Value Realized | Acquired on | Value Realized | |||||||||||||
Exercise | on Exercise | Vesting | on Vesting | |||||||||||||
Name | (#) | ($)(a) | (#) | ($)(b) | ||||||||||||
Colin Goddard, Ph.D. |
| | 18,806 | 623,639 | ||||||||||||
Pierre Legault (c) |
| | | | ||||||||||||
Robert L. Simon |
3,450 | 67,904 | 6,520 | 216,458 | ||||||||||||
Gabriel Leung |
| | 6,800 | 225,353 | ||||||||||||
Linda E. Amper, Ph.D. |
| | 3,700 | 125,785 | ||||||||||||
Anker Lundermose, M.D., Ph.D., D.Sc. |
2,000 | 22,960 | 7,133 | 236,925 |
(a) | The amounts shown in this column represent the difference between the option exercise price and the market price on the date of exercise and sale. | |
(b) | The value realized is calculated by multiplying the number of vested shares or units times the closing price of our common stock on the applicable vesting date. | |
(c) | Mr. Legault received his initial equity grants on January 2, 2009, and therefore did not have any grants vest during 2009. |
28
Table of Contents
Nonqualified Deferred Compensation
The following table summarizes information with respect to nonqualified deferred compensation
activity during 2009 for Mr. Legault, our only NEO who participated in our nonqualified deferred
compensation plan in 2009.
Nonqualified Deferred Compensation
For Fiscal Year Ended December 31, 2009
For Fiscal Year Ended December 31, 2009
Executive | Registrant | Aggregate | ||||||||||||||||||
Contributions in | Contributions in | Aggregate Earnings | Withdrawals/ | Aggregate Balance | ||||||||||||||||
Name | Last FY ($) | last FY ($) | in Last FY ($) | Distributions ($) | at Last FYE ($) | |||||||||||||||
Pierre Legault. |
21,562 | (1) | | | | 21,562 |
(1) | This amount is included in salary reported in the Summary Compensation Table. The nonqualified deferred compensation plan permits the deferral of up to 80% of a participants salary and up to 95% of a participants annual bonus. Participants may choose from a selection of investment options, which may be changed at any time. Investment rates are based upon individual fund performance. Participants may elect to receive in-service distributions, or receive payouts upon separation from service, retirement, death, disability or a change of control. Payments are made in a lump sum or installments (between 2 and 15 years), except for a distribution upon a change of control, which is a lump sum only. |
Potential Payments Upon Termination or Change of Control
The employment agreements or arrangements for each of our NEOs provide for certain potential
payments and other rights upon the termination of such officer.
Payments Made Upon Termination. Upon a termination of employment for any reason, each of our
NEOs is entitled to receive any accrued but unpaid salary and benefits. Dr. Goddard also receives
the pro-rata bonus he would have been entitled to receive for the fiscal year in which the
termination occurs.
Payments Made Upon Death or Disability. Upon their death or permanent disability, Messrs.
Legault and Leung and Dr. Goddard receive the pro-rata bonus they would have been entitled to
receive for the fiscal year in which the termination occurs. Upon his death, Dr. Lundemose
receives his pro-rata bonus that he would have been entitled to receive for the fiscal year in
which his death occurs. Dr. Lundemose is not entitled to receive any additional payments upon his
termination for disability, unless such termination results in his loss of his health insurance
benefits. In such case, Dr. Lundemose is entitled to receive his base salary for one year plus a
pro-rata portion of the bonus that he would have been entitled to receive for the fiscal year in
which his termination occurs.
Potential Payments Upon Termination for Good Reason, Without Cause or Upon a Change of
Control. The employment agreements or arrangements for each of our NEOs, other than Dr. Amper and
Mr. Simon, contain provisions which provide for severance and other benefits upon a termination of
employment without cause or for good reason.
The employment agreement for Dr. Goddard provides that if Dr. Goddard is terminated without
cause, or terminates his employment for good reason, then he will be entitled to receive his
accrued but unpaid salary and benefits, a continuation of health and disability benefits for a
period of three years, and a lump sum equal to (a) three years of base salary and (b) the pro-rata
bonus he would have been entitled to receive for the fiscal year in which the termination occurs.
Good reason under Dr. Goddards agreement includes a material reduction of duties, titles or
responsibilities, the relocation of OSIs corporate headquarters outside of a specified area,
failure to be re-elected to the Board of Directors or a change of control of OSI. In the event
that Dr. Goddards termination payments and other benefits following a change of control result in
the imposition of an excise tax under Section 4999 of the U.S. Internal Revenue Code, then Dr.
Goddard will receive an additional payment to cover the imposition of such excise tax.
29
Table of Contents
The employment agreement for Mr. Legault provides that if he is terminated without cause,
terminates his employment for good reason, or resigns within 60 days following a change of control,
then he will be entitled to receive his accrued but unpaid salary and benefits, a continuation of
health benefits for a period of two years, and a lump sum equal to two years of base salary plus
two years of his target bonus and his pro-rated target bonus that he would have been entitled to
receive for the fiscal year in which the termination occurs. In the event that Mr. Legaults
termination payments and other benefits following a change of control result in the imposition of
an excise tax imposed by Section 4999 of the U.S. Internal Revenue Code, then Mr. Legault will
receive an additional payment to cover the imposition of such excise tax. In the event however
that a 10% reduction in such payments and benefits would eliminate the excise tax, such payments
and other benefits will be reduced to the extent necessary to avoid the imposition of such excise
tax. Good reason under Mr. Legaults agreement includes a material reduction of duties, titles or
responsibilities, a reduction in base salary or target bonus, or the relocation of OSIs corporate
headquarters outside of a specified area.
The employment agreements for Mr. Leung and Dr. Lundemose provide that if the executive
officer is terminated without cause, or terminates his employment for good reason, then the
executive officer will be entitled to receive his accrued but unpaid salary and benefits and a lump
sum equal to (a) one year of base salary and (b) the pro-rata bonus he would have been entitled to
receive for the fiscal year in which the termination occurs. Mr. Leung will also receive
continuation of health benefits for a period of one year. Good reason under these officers
agreements includes a material reduction of duties, titles or responsibilities, the relocation of
OSIs corporate headquarters outside of a specified area or a change of control of OSI.
The employment letter for Mr. Simon provides that if he is terminated without cause, he will
be entitled to receive his base salary for a period of twelve months. In addition, if within six
months of a change of control, Mr. Simon is terminated by the controlling company or terminates his
employment for good reason, Mr. Simon will also be entitled to receive a continuation of health
benefits for a period of one year, payment of his base salary for a period of one year and his
pro-rated bonus for the fiscal year in which the termination occurs. Good reason under Mr. Simons
employment letter includes a reduction in his total compensation package, duties or
responsibilities, or the requirement that he relocate more than 40 miles from his present location
or home.
The change of control agreement for Dr. Amper provides that if she is terminated without cause
or if she voluntarily terminates for good reason at any time within six months following a change
of control, then Dr. Amper will receive a lump sum severance payment equal to her annual salary for
a period of one year, a pro-rated bonus for the fiscal year in which the termination occurs, and
continuation of health benefits for one year. Good reason under the terms of the change of control
agreement for Dr. Amper includes (i) a decrease in total compensation package, (ii) the assignment
of duties or responsibilities which are not commensurate with Dr. Ampers position immediately
prior to the sale or change of control, or (iii) the requirement to relocate to an office or
facility more than 40 miles from Dr. Ampers present location or 40 miles from Dr. Ampers home.
For each NEO other than Dr. Goddard and Mr. Legault, a change of control is generally defined
as the sale of all or substantially all of assets of the company, or a merger or consolidation
where the existing stockholders of the company cease to hold a majority of the voting power of the
company. Dr. Lundemoses agreement also provides that a change of control includes a change of
control of Prosidion. Dr. Goddard and Mr. Legaults employment agreements define a change of
control as (i) the acquisition of stock by any one person, entity or group constituting (A) 50% or
more of the total fair market value or total voting power of the company when combined with the
existing stock held by such person, entity or group or (B) 35% of the voting power of the company
when combined with the stock acquired by such person, entity or group over the previous 12 months,
(ii) the replacement of a majority of the members of the Board of Directors during any 12 month
period with directors whose nomination has not been endorsed by the Corporate Governance and
Nominating Committee or (iii) the acquisition by any one person, entity or group of assets from the
company in any 12 month period with a gross fair market value equal to at least 40% of the total
gross fair market value of all assets of the company immediately prior to such acquisition.
Vesting of Equity Upon a Change of Control or Other Events. The employment agreements or
arrangements for each of our NEOs provide that upon a change of control of OSI, all of their
outstanding unvested equity grants vest and/or become immediately exercisable. In addition, Dr.
Goddard and Mr. Legaults employment agreements provide that all of their outstanding unvested
equity grants vests and, in the case of options, become immediately exercisable in the event that
they are terminated without cause or terminate their employment for good reason.
30
Table of Contents
Potential Payments Upon Termination or Change of Control
The following table sets forth the potential payments and benefits that our NEOs could be
entitled to under their respective employment agreements upon their termination from our company,
assuming a termination date of December 31, 2009.
Value of | ||||||||||||||
Accelerated | ||||||||||||||
Cash Severance | Medical | Equity | ||||||||||||
Payment | Continuation | Awards | ||||||||||||
Name | Basis for Termination | ($)(a) | ($) | ($)(b) | ||||||||||
Colin Goddard, Ph.D. (c) |
Separation without cause/ for good reason | 2,609,232 | (d) | 59,436 | 2,495,180 | |||||||||
Change of control | 2,609,232 | (d) | 59,436 | 2,495,180 | ||||||||||
Retirement | 652,308 | (e) | | | ||||||||||
Death or disability | 652,308 | (e) | | | ||||||||||
Termination for any reason | 652,308 | (e) | | | ||||||||||
Pierre Legault (f) |
Separation without cause/ for good reason | 2,716,895 | (g) | 31,488 | 770,110 | |||||||||
Change of control | 2,716,895 | (g) | 31,488 | 770,110 | ||||||||||
Retirement | | | | |||||||||||
Death or disability | 247,500 | (e) | | | ||||||||||
Robert L. Simon |
Separation without cause/ for good reason | 415,000 | (h) | | | |||||||||
Change of control | 622,500 | (i) | 19,812 | 755,618 | ||||||||||
Retirement | | | | |||||||||||
Death or disability | | | | |||||||||||
Gabriel Leung |
Separation without cause/ for good reason | 682,500 | (i) | 19,812 | | |||||||||
Change of control | 682,500 | (i) | 19,812 | 667,795 | ||||||||||
Retirement | | | | |||||||||||
Death or disability | 227,500 | (e) | | | ||||||||||
Linda E. Amper, Ph.D. |
Separation without cause/ for good reason | | | | ||||||||||
Change of control | 420,000 | (i) | 5,820 | 512,010 | ||||||||||
Retirement | | | | |||||||||||
Death or disability | | | | |||||||||||
Anker Lundemose, M.D., Ph.D., D.Sc. (j) |
Separation without cause/ for good reason | 554,364 | (i) | | | |||||||||
Change of control | 554,364 | (i) | | 688,532 | ||||||||||
Retirement | | | | |||||||||||
Death | 184,788 | (e) | | | ||||||||||
Disability | | (k) | | |
(a) | As noted above, upon the occurrence of specified termination events, the employment agreements for each of our NEOs provide for the payment of a pro-rated bonus that they would have been entitled to receive for the fiscal year in which the termination occurs. Annual bonuses are approved and determined in February following the fiscal year end. The amount of pro-rated bonus included in the cash severance payments represents the full target bonus for each such NEO. | |
(b) | Value includes acceleration of unvested option awards as of December 31, 2009 with a 90 day term and valuation of equity grants under FASB ASC Topic 718. Value also assumes acceleration of unvested restricted stock or restricted units, which have been valued based upon the December 31, 2009 stock price of $31.06. | |
(c) | As discussed above, Dr. Goddard (subject to certain limitations discussed above) is entitled to receive additional payments in the event that his receipt of termination payments and other benefits following a change of control subjects him to an excise tax under Section 4999 of the U.S. Internal Revenue Code. Based on calculated severance amounts, Dr. Goddard would not have been subject to such excise tax assuming a December 31, 2009 termination date. | |
(d) | Represents three years of 2009 base salary plus Dr. Goddards 2009 annual target bonus. |
31
Table of Contents
(e) | Represents the 2009 annual target bonus. | |
(f) | As discussed above, Mr. Legault (subject to certain limitations discussed above) is entitled to receive additional payments in the event that his receipt of termination payments and other benefits following a change of control subjects him to an excise tax under Section 4999 of the U.S. Internal Revenue Code. Based on calculated severance amounts, Mr. Legault would have been subject to such excise tax, assuming a December 31, 2009 termination date. As a result, the amounts shown for cash severance payments includes $1,074,395 of payments for tax gross ups related to the excise tax. | |
(g) | Represents two years of 2009 base salary, an amount equal to three times Mr. Legaults annual target bonus, and tax gross ups for payment of excise tax. | |
(h) | Represents one year of 2009 base salary. | |
(i) | Represents one year of 2009 base salary plus the 2009 annual target bonus. | |
(j) | Compensation amounts have been converted from British Pounds Sterling to U.S. dollars using the average exchange rate for the year ended December 31, 2009, 2008 and 2007 of U.S. $1.57, $1.85 and $2.00, respectively. | |
(k) | With respect to Dr. Lundemose, in the event that Dr. Lundemoses termination due to disability results in the loss of his health insurance benefits, he would be entitled to receive $554,364, representing one year of 2009 base salary plus his target bonus for 2009. |
Director Compensation
Director Compensation Table
For Fiscal Year Ended December 31, 2009
For Fiscal Year Ended December 31, 2009
The following table sets forth the compensation earned or paid, or recognized as compensation
expense under FASB ASC Topic 718, to the non-employee members of our Board of Directors for the
2009 fiscal year.
Fees | ||||||||||||||||||||||||
Earned | Non-Equity | |||||||||||||||||||||||
or Paid | Stock | Option | Incentive Plan | All Other | ||||||||||||||||||||
in Cash | Awards | Awards | Compensation | Compensation | Total | |||||||||||||||||||
Name | ($) | ($)(a) | ($)(a) | ($) | ($) | ($) | ||||||||||||||||||
Robert A. Ingram (b) |
164,243 | 114,600 | 128,300 | | | 407,143 | ||||||||||||||||||
Santo J. Costa (c) |
68,639 | 71,625 | 96,225 | | | 236,489 | ||||||||||||||||||
Daryl K. Granner, M.D. (d) |
30,188 | | | | 106,250 | (e) | 136,438 | |||||||||||||||||
Joseph Klein, III (f) |
78,444 | (n) | 71,625 | 96,225 | | | 246,294 | |||||||||||||||||
Kenneth B. Lee, Jr. (g) |
71,306 | (n) | 42,975 | 38,490 | | | 152,771 | |||||||||||||||||
Viren Mehta (h) |
71,090 | 71,625 | 96,225 | | | 238,940 | ||||||||||||||||||
David W. Niemiec (i) |
73,757 | 71,625 | 96,225 | | | 241,607 | ||||||||||||||||||
Herbert M. Pinedo, M.D., Ph.D. (j) |
66,403 | 71,625 | 96,225 | | 56,700 | (k) | 290,953 | |||||||||||||||||
Katharine B. Stevenson (l) |
87,347 | 71,625 | 96,225 | | | 255,197 | ||||||||||||||||||
John P. White (m) |
58,833 | (n) | 71,625 | 96,225 | | | 226,683 |
(a) | The amounts reflected in this column represent the aggregate grant date fair value computed in accordance with FASB ASC Topic 718 for our directors. To determine the value of stock awards, we use the closing price of our common stock on the grant date. To determine the value of stock option awards, we use a Black Scholes pricing model to value stock options at the time of their grant. This model requires us to |
32
Table of Contents
estimate the future value of our stock price based in part on the historic price volatility of our stock. See Note 18 to our consolidated financial statement included in our Annual Report on Form 10-K for our fiscal year ended December 31, 2009, as amended, for details as to the assumption used to determine the fair value of equity awards. | ||
(b) | During 2009, Mr. Ingram received a grant of 10,000 stock options and 4,000 deferred stock units. As of December 31, 2009, Mr. Ingram had 87,000 options awards and 9,250 stock awards outstanding. | |
(c) | During 2009, Mr. Costa received a grant of 7,500 stock options and 2,500 shares of restricted stock. As of December 31, 2009, Mr. Costa had 38,500 options awards and 6,500 stock awards outstanding. | |
(d) | Dr. Granner retired from his position on the Board of Directors on June 17, 2009. In connection with his retirement from the company, certain of Dr. Granners equity rights were modified. As a result, we recognized $157,222 of additional equity compensation expense in 2009 related to the modification. As of December 31, 2009, Dr. Granner had 58,500 options awards outstanding. | |
(e) | Represents consulting fees paid to Dr. Granner in 2009. | |
(f) | During 2009, Mr. Klein received a grant of 7,500 stock options and 2,500 deferred stock units. As of December 31, 2009, Mr. Klein had 25,250 options awards and 6,500 stock awards outstanding. | |
(g) | During 2009, Mr. Lee received a grant of 3,000 stock options and 1,500 deferred stock units. As of December 31, 2009, Mr. Lee had 31,000 options awards and 6,875 stock awards outstanding. | |
(h) | During 2009, Dr. Mehta received a grant of 7,500 stock options, and 2,500 restricted stock units. As of December 31, 2009, Dr. Mehta had 73,769 options awards and 5,500 stock awards outstanding. | |
(i) | During 2009, Mr. Niemiec received a grant of 7,500 stock options and 2,500 deferred stock units. As of December 31, 2009, Mr. Niemiec had 38,500 options awards and 6,500 stock awards outstanding. | |
(j) | During 2009, Dr. Pinedo received a grant of 7,500 stock options, and 2,500 restricted stock units. As of December 31, 2009, Dr. Pinedo had 78,500 options awards and 5,500 stock awards outstanding. | |
(k) | Represents consulting fees paid to Dr. Pinedo in 2009. | |
(l) | During 2009, Ms. Stevenson received a grant of 7,500 stock options and 2,500 shares of restricted stock. As of December 31, 2009, Ms. Stevenson had 71,000 options awards and 5,500 stock awards outstanding. | |
(m) | During 2009, Mr. White received a grant of 7,500 stock options and 2,500 shares of restricted stock. As of December 31, 2009, Mr. White had 59,500 options awards and 5,500 stock awards outstanding. | |
(n) | Includes amounts deferred at the directors election. |
Annual Retainer Fee
Ms. Stevenson, Drs. Mehta and Pinedo, and Messrs. Costa, Ingram, Klein, Lee, Niemiec, and
White (comprising our non-employee directors) receive an annual retainer fee for attendance at
Board of Directors meetings comprised of both cash and equity compensation. In 2007, the
Compensation Committee engaged Radford, its independent compensation consultant, to evaluate our
Board compensation. Upon evaluation and review, Radford, the Compensation Committee and the Board
determined that the compensation structure should be revised in order to (1) better align Board
members compensation with their responsibilities and (2) align Board compensation with the more
typical practices at peer companies. Our former Board compensation provided greater annual
compensation upon initial election to the Board as opposed to subsequent elections. Pursuant to
Radfords recommendation and the Compensation Committees and Boards review, the Board approved
changes to the compensation structure, effective beginning on the date of the Companys 2008 Annual
Meeting of Stockholders (the 2008 Annual Meeting), (1) to compensate the Chairs of Board
committees and service on more than one committee and (2) in general, to decrease the amount of
compensation awarded upon initial election to the Board
33
Table of Contents
and to increase the amount of compensation awarded upon subsequent elections. In order to be
more equitable and avoid any windfalls, the Board approved a requirement that all directors elected
to the Board prior to the 2008 Annual Meeting must serve at least until the date of the third
annual meeting following their first election or appointment to the Board before they are eligible
to receive the revised annual equity grants described below. As a result, Messrs. Costa, Klein,
and Niemiec were entitled to receive the revised annual equity grant commencing on the date of the
annual meeting in 2009; Mr. Lee would become entitled to receive the revised annual equity grant
commencing on the date of the annual meeting in 2010; and all other non-employee directors were
entitled to receive the revised annual equity grant commencing on the date of the annual meeting in
2008.
Cash Retainer
Each of the non-employee directors of the Company receives an annual cash retainer fee as set
forth in the table below.
Baseline Cash Compensation | ||||
Board Member Retainer Fee |
$ | 50,000 |
Additional Cash Compensation | ||||
Chair of Board |
$ | 100,000 | ||
Chair of Audit Committee |
$ | 30,000 | ||
Chair of Compensation Committee |
$ | 15,000 | ||
Chair of Corporate Governance and Nominating Committee |
$ | 10,000 | ||
Chair of All Other Committees |
$ | 10,000 | ||
Member of Audit Committee |
$ | 15,000 | ||
Member of Compensation Committee |
$ | 7,500 | ||
Member of Corporate Governance and Nominating Committee |
$ | 5,000 | ||
Member of All Other Committees (excluding the Executive Committee) |
$ | 5,000 |
The baseline cash compensation indicated above is paid to each Board member for his or her
annual service on the Board. Each Board member who serves as the Chair or a member of a Board
Committee receives additional cash compensation, as indicated above, for each Committee on which he
or she serves.
Option Grants and Other Stock Awards
Each non-employee director receives an initial grant of options to purchase 15,000 shares of
common stock and also receives an award of 5,000 shares of restricted stock, restricted stock units
or deferred stock units upon his or her initial election to the Board.
In addition to initial equity awards, non-employee directors receive annual equity grants.
Each non-employee director, not including the Chairman of the Board, receives options to purchase
7,500 shares of common stock and an award of 2,500 shares of restricted stock, restricted stock
units or deferred stock units upon each re-election for a one-year Board term, with the exception
of those directors who as of the 2008 Annual Meeting had not served three years on the Board. Such
directors receive an annual option to purchase 3,000 shares of common stock and an award of 1,500
shares of restricted stock, restricted stock units or deferred stock units until they have served
three years on the Board, at which time they would receive the grants described above. The
Chairman of the Board receives options to purchase 10,000 shares of common stock and an award of
4,000 shares of restricted stock, restricted stock units or deferred stock units upon re-election
for a one-year Board term.
The restricted stock and restricted stock units represent the right of a director to receive
one share of our common stock upon vesting. Each deferred stock unit represents the right of a
director to receive one share of our common stock upon the earlier of the directors termination
from service on the Board or on a date no earlier than two years from the date of grant, as
designated by the director.
The stock option awards and restricted stock awards, including restricted stock units and
deferred stock units, granted to the directors after June 14, 2006 vest annually over four years of
the date of grant. The option awards expire on the seventh anniversary of their respective grant
dates, subject to the earlier expiration upon the
34
Table of Contents
occurrence of certain events set forth in our Amended and Restated Stock Incentive Plan. The
exercise price of all option awards is equal to 100% of the fair market value of the underlying
common stock on the date of grant.
Other Payments
Dr. Granner was paid $106,250 for consulting services rendered to us during the year ended
December 31, 2009 with respect to strategy regarding our diabetes and obesity research and
development programs and general corporate initiatives. Dr. Pinedo was paid $56,700 for consulting
services rendered to us during the year ended December 31, 2009 with respect to our clinical
development of oncology products.
Share Ownership Requirements
In December 2009, the Compensation Committee approved a policy requiring all non-employee
directors of the Company to maintain a minimum level of target ownership of common stock of the
Company based on a value equal to three times the annual baseline retainer payable for service as a
director on the Board (not including any additional cash compensation for additional service on the
Board) that is in place as of the date the Director is first subject to the share ownership
guidelines. The director must comply with the target ownership requirement within a period of five
years from the later of the effective date of the policy and the date he or she first becomes a
director subject to the share ownership guidelines.
Post-Retirement Medical Benefits
Prior to April 2007, we provided post-retirement medical and life insurance benefits to
eligible employees and qualified dependents, and members of our Board of Directors. Eligibility
was based on age and service requirements. These benefits are subject to deductibles, co-payment
provisions and other limitations. In April 2007, we terminated this benefit and grandfathered the
directors who were eligible for participation in the plan at the time of termination (Mr. White and
Drs. Granner and Mehta).
Compensation Policies and Procedures Related to Risk Management
Our Compensation Committee monitors the risks related to our compensation policies and
practices, with input from management and its independent outside compensation consultant, Radford.
In 2009 and 2010, the Compensation Committee reviewed our compensation policies and practices to
determine whether such polices and practices subject our company to unnecessary risk or could
potentially motivate our employees to take excessive risk. In 2010, to assist the Compensation
Committee in its assessment, our management and Radford conducted a comprehensive review of the
compensation policies and practices and reported to the Compensation Committee their findings
regarding the following matters and their propensity to encourage excessive risk taking:
compensation and whether it is linked to overall corporate goals; relative amount of total cash
compensation to long-term incentive compensation; bonus awards and the level of discretion in
granting the awards; the structure of the equity plan; the performance metrics for the equity plan;
and the timing of prospective compensation payments. There was also a review of risk-mitigating
factors. As a result of the review, our management and the Compensation Committee have concluded
that our compensation policies and practices are not reasonably likely to have a material adverse
effect on our company.
Compensation Committee Interlocks and Insider Participation
No member of our Compensation Committee has served as one of our officers or employees at any
time. None of our executive officers serves as a member of the compensation committee of any other
company that has an executive officer serving as a member of our Board. None of our executive
officers serves as a member of the board of directors of any other company that has an executive
officer serving as a member of our Compensation Committee.
35
Table of Contents
ITEM 12. | SECURITY OWNERSHIP OF CERTAIN BENEFICIAL OWNERS AND MANAGEMENT AND RELATED STOCKHOLDER MATTERS |
Voting Securities and Principal Stockholders
The following table sets forth certain information as of April 7, 2010 (except where otherwise
noted) regarding the beneficial ownership of our common stock by (i) all persons who, to our
knowledge, own more than 5% of the outstanding shares of common stock, (ii) each director and
nominee for director, (iii) each named executive officer+, and (iv) all current directors and
executive officers as a group. Unless otherwise indicated, the persons named in the table below
have sole voting and investment power with respect to all shares of common stock shown as
beneficially owned by them.
No. of Shares | ||||||||
of Common | Percent of | |||||||
Name and Address | Stock | Class(1) | ||||||
T. Rowe Price Associates, Inc 100 E. Pratt Street Baltimore, Maryland 21202 |
5,839,558 | (2) | 9.75 | % | ||||
York Capital Management Global Advisors, LLC 767 Fifth Avenue, 17th Floor New York, NY 10153 |
5,564,600 | (3) | 9.29 | % | ||||
Wellington Management Company, LLP 75 State Street Boston, Massachusetts 02109 |
5,179,279 | (4) | 8.65 | % | ||||
BlackRock, Inc 40 East 52nd Street New York, New York 10022 |
5,109,191 | (5) | 8.53 | % | ||||
Vanguard Specialized Funds 100 Vanguard Boulevard Malvern, PA 19355 |
3,840,873 | (6) | 6.42 | % | ||||
OZ Management, LP 9 West 57th Street, 39th Floor New York, NY 10019 |
3,272,640 | (7) | 5.27 | % | ||||
Linda E. Amper, Ph.D.+ |
36,977 | (8) | * | |||||
Santo J. Costa |
35,000 | (9) | * | |||||
Colin Goddard, Ph.D.+ |
475,848 | (10) | * | |||||
Daryl K. Granner, M.D |
51,537 | (11) | * | |||||
Robert A. Ingram |
86,386 | (12) | * | |||||
Joseph Klein, III |
22,375 | (13) | * | |||||
Kenneth B. Lee, Jr |
17,875 | (14) | * | |||||
Pierre Legault+ |
1,674 | * | ||||||
Gabriel Leung+ |
133,729 | (15) | * | |||||
Anker Lundemose, M.D., Ph.D., D.Sc.+ |
108,731 | (16) | * | |||||
Viren Mehta |
139,520 | (17) | * | |||||
David W. Niemiec |
40,625 | (18) | * | |||||
Herbert M. Pinedo, M.D., Ph.D |
68,467 | (19) | * | |||||
Robert L. Simon+ |
160,135 | (20) | * | |||||
Katharine B. Stevenson |
67,115 | (21) | * | |||||
John P. White |
62,448 | (22) | * | |||||
All current directors and executive officers as a group (20 persons) |
1,639,085 | (23) | 2.77 | % |
+ | The named executive officers consist of our CEO, our CFO and our four most highly compensated executive officers other than the CEO and CFO. | |
* | Represents ownership that does not exceed 1% of the outstanding shares of our common stock. |
36
Table of Contents
(1) | Based on the number of shares of our common stock issued and outstanding on April 7, 2010. Beneficial ownership is determined in accordance with the rules of the SEC and generally includes voting or investment power with respect to securities. Shares of common stock subject to stock options currently exercisable, or exercisable within 60 days, are deemed beneficially owned by the person holding such options. The percent of the outstanding shares of our common stock for any person or group who, as of April 7, 2010, beneficially owned any shares pursuant to options which are exercisable within 60 days of April 7, 2010, is calculated assuming all such options have been exercised in full and adding the number of shares subject to such options to the total number of shares issued and outstanding on April 7, 2010. The beneficial ownership totals in this table also include shares of our common stock issued upon the vesting of deferred stock units that are subject to delivery at a later date pursuant to the deferral election of the deferred stock unit holder. We have also included vested and unvested restricted stock granted to a person. Such restricted stock has voting rights, irrespective of vesting. | |
(2) | The number of shares is based on information provided in a Schedule 13G filed by T. Rowe Price Associates, Inc. on January 11, 2010. T. Rowe Price Associates, Inc. has sole dispositive power with respect to all of the shares and sole voting power with respect to 1,179,267 shares. | |
(3) | The number of shares is based on information provided in a Schedule 13D filed by JGD Management Corp., d/b/a/ York Capital Management, or JGD, and York Capital Management Global Advisors, LLC., or YGA, with the SEC on April 12, 2010. Includes 742,508 shares of OSI common stock directly owned by certain accounts managed by JGD; 1,094,326 shares of common stock directly owned by York Capital Management, L.P.; 1,901,341 shares of common stock directly owned by York Investment Master Fund, L.P.; 556,724 shares of common stock directly owned by York Select, L.P.; 515,737 shares of common stock directly owned by York Select Master Fund, L.P.; 240,031 shares of common stock (which consists of (i) 224,331 shares of common stock and (ii) options to purchase 16,700 shares of common stock) directly owned by York Global Value Master Fund, L.P.; 109,000 shares of common stock directly owned by York Enhanced Strategies Fund, L.P.; 182,325 shares of common stock directly owned by York Asian Opportunities Master Fund, L.P.; 4,935 shares of common stock directly owned by York Long Enhanced Fund, L.P.; and 216,673 shares of common stock directly owned by Jorvik Multi-Strategy Master Fund, L.P. JGD has sole voting power and dispositive power with respect to 742,508 shares. As the sole shareholder of JGD, James. G. Dinan may be deemed to have the sole power to dispose of, direct the disposition of, vote or direct the vote of these shares. YGA has sole voting power and dispositive power with respect to 4,822,092 shares. | |
(4) | The number of shares is based on information provided in a Schedule 13G/A filed by Wellington Management Company, LLP with the SEC on April 12, 2010. Wellington Management Company, LLP has shared dispositive power with respect to all of the shares and shared voting power with respect to 1,427,397 shares in its capacity as investment advisor to the clients of Wellington Management LLC. | |
(5) | The number of shares is based on information provided in a Schedule 13G filed by BlackRock, Inc. with the SEC on January 29, 2010. BlackRock, Inc. has sole voting and dispositive power with respect to all of the shares. BlackRock, Inc. indirectly holds the shares on behalf of its subsidiaries, consisting of BlackRock Asset Management Japan Limited, BlackRock Advisors (UK) Limited, BlackRock Institutional Trust Company, N.A., BlackRock Fund Advisors, BlackRock Asset Management Canada Limited, BlackRock Asset Management Australia Limited, BlackRock Advisors, LLC, BlackRock Capital Management, Inc., BlackRock Financial Management, Inc., BlackRock Investment Management, LLC, BlackRock International Ltd., and State Street Research & Management Co. | |
(6) | The number of shares is based on information provided in a Schedule 13G/A filed by Vanguard Specialized Funds with the SEC on February 1, 2010. Vanguard Specialized Funds has sole voting power with respect to all of the shares. | |
(7) | The number of shares is based on information provided in a Schedule 13D filed by OZ Management, LP with the SEC on April 8, 2010. OZ Management, LP, or OZ, and Och-Ziff Holding Corporation, or OZHC, which serves as the general partner of OZ, have sole voting and dispositive power with respect to 3,154,183 common shares. Och-Ziff Holding Capital Management Group LLC, or OZM, is a holding company which owns 100% of OZHC and Och-Ziff Holding LLC, or OZHL. As the sole shareholder of |
37
Table of Contents
both OZHC and OZHL, OZM may be deemed to control voting and dispositive power with respect to the shares. Daniel Och, as Chief Executive Officer of OZM, may be deemed to control voting and dispositive power with respect to all of the shares. The shares reported include 750,000 shares of common stock receivable upon the exercise of call options held by this reporting person. | ||
(8) | Includes 32,651 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(9) | Includes 21,000 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options which includes 18,750 options owned by Mr. Costas wife, as to which Mr. Costa disclaims beneficial ownership. | |
(10) | Includes 384,965 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(11) | Includes 35,000 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(12) | Includes 65,000 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(13) | Includes 7,750 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. Also includes 5,000 shares indirectly held by Joseph Klein, III 5% Charitable Remainder Unitrust U/A dated November 1, 1988. Mr. Klein, as trustee of the Trust, exercises voting and investment control of the shares. | |
(14) | Includes 13,250 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(15) | Includes 112,630 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(16) | Includes 96,000 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(17) | Includes 58,394 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(18) | Includes 21,000 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(19) | Includes 63,125 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(20) | Includes 139,637 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(21) | Includes 55,625 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(22) | Includes 44,125 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. | |
(23) | Includes 1,313,625 shares that may be acquired at or within 60 days of April 7, 2010, pursuant to the exercise of outstanding options. |
38
Table of Contents
Securities Authorized for Issuance Under Equity Compensation Plans
Equity Compensation Plan Information as of December 31, 2009
Number of | ||||||||||||
securities | ||||||||||||
remaining | ||||||||||||
available for | ||||||||||||
Number of | future issuance | |||||||||||
securities to be | under equity | |||||||||||
issued upon | Weighted-average | compensation | ||||||||||
exercise of | exercise price of | plans (excluding | ||||||||||
outstanding | outstanding | securities | ||||||||||
options, warrants | options, warrants | reflected in the | ||||||||||
Plan category | and rights (a) | and rights (b) | first column) | |||||||||
Equity compensation plans approved by security holders |
7,219,401 | (c) | $ | 38.51 | 3,051,605 | (e) | ||||||
Equity compensation plans not approved by security holders |
289,809 | (d) | $ | 48.25 | | |||||||
Total |
7,509,210 | $ | 38.93 | 3,051,605 | ||||||||
(a) | Includes stock options, restricted stock, restricted stock units and deferred stock units. | |
(b) | The weighted-average exercise price of outstanding options, warrants and rights does not include restricted stock, restricted stock units and deferred stock units, as they are issued for no cash consideration. | |
(c) | Consists of three plans: the 1997 Incentive and Non-Qualified Stock Option Plan, the 1999 Incentive and Non-Qualified Stock Option Plan and the Amended and Restated Stock Incentive Plan. | |
(d) | In connection with the acquisition of certain oncology assets from Gilead Sciences, Inc. on December 21, 2001, we adopted a Non-Qualified Stock Option Plan for Former Employees of Gilead Sciences, Inc. As of December 31, 2009, there were 190,419 options outstanding with a grant price of $45.01 per share, which represented the fair value of our stock at the date granted. With respect to each option grant, one-third of the options vested on the first anniversary of the date of grant and the remainder vested ratably monthly thereafter for 24 months. | |
In connection with the acquisition of Eyetech Pharmaceuticals, Inc. in November 2005, we adopted a Stock Incentive Plan for Pre-Merger Employees of Eyetech Pharmaceuticals, Inc. We granted seven-year options to purchase an aggregate of 625,810 shares of our common stock at a purchase price of $23.83, which represents the fair value of our stock at the date granted. With respect to each option grant, one-fourth of the options vested on the first anniversary and the remainder vest ratably thereafter on a monthly basis for 36 months. | ||
Includes options established for certain outside consultants related to clinical trial operations. | ||
(e) | Consists of 346,750 shares reserved for issuance under the 1995 Employee Stock Purchase Plan and the stock purchase plan for our U.K.-based employees, and 2,704,855 shares reserved for issuance under the Amended and Restated Stock Incentive Plan. |
We have a policy of rewarding employees who achieve 10, 15, 20 and 25 years of continued
service with our company with 100, 150 or 200 shares of our common stock depending on years of
service. We grant such shares of common stock on an annual basis to those individuals who meet the
stated requirements.
39
Table of Contents
ITEM 13. | CERTAIN RELATIONSHIPS AND RELATED TRANSACTIONS, AND DIRECTOR INDEPENDENCE |
Review, Approval or Ratification of Transactions with Directors and Related Persons
We have written policies and procedures to address potential or actual conflicts of interest
and the appearance that decisions are based on considerations other than the best interests of our
company that may arise in connection with transactions with certain persons or entities. These
policies and procedures are, in certain respects, more comprehensive than the applicable SEC and
Nasdaq rules. Our Policies and Procedures with Respect to Agreements and Arrangements between
Directors and the Company and Related Person Transactions operates in conjunction with our Code of
Conduct and is applicable to agreements, transactions and other arrangements between the company
and directors of the company and Related Person Transactions, as defined in our policy.
A Director Agreement is any transaction, agreement or arrangement between the company and a
person who is a current director of the company or a nominee to become a director of the company or
any firm, corporation or other entity in which the director or director nominee is employed by or
is a partner or principal or in a similar position in or in which such person has a 10% or greater
beneficial ownership interest, which provides a direct or indirect financial benefit to such
director or director nominee. All Director Agreements are considered by the Corporate Governance
and Nominating Committee. The Corporate Governance and Nominating Committee may then recommend the
Director Agreement to the full Board of Directors for approval.
A Related Person Transaction is a transaction, arrangement or relationship in which (a) the
company is a participant; (b) the amount involved exceeds $120,000 and (c) any Related Person has
or will have a direct or indirect interest. A Related Person includes (i) any person who is or was
at the beginning of the fiscal year, a director, director nominee or executive officer of our
company; (ii) any person who is known to be the beneficial owner of more than 5% of our voting
securities; (iii) any immediate family member (as defined in the SEC rules and regulations) of the
foregoing; or (iv) any firm, corporation or other entity in which any of the foregoing persons is
employed or is a partner or principal or in a similar position or in which such person has a 10% or
greater beneficial ownership interest.
All Related Person Transactions are subject to review and approval or ratification by the
Corporate Governance and Nominating Committee. Our legal department prepares and maintains
schedules of Related Persons and requests and reviews information from directors, director nominees
and executive officers regarding relationships that may potentially fall within the definition of
Related Person Transactions. In addition, our legal department reviews all agreements into which
our company enters against the Related Persons schedules to determine whether further review of the
agreement is warranted by the General Counsel who will then determine whether the transaction
should be reviewed by the Corporate Governance and Nominating Committee or under certain
circumstances, as determined by the General Counsel in consultation with the Chief Executive
Officer or the Chief Financial Officer, by the Chair of the Corporate Governance and Nominating
Committee.
As part of the review process, the General Counsel and the Corporate Governance and Nominating
Committee will take into account, among other factors deemed appropriate, the Related Persons
relationship to our company and interest in and the value of the transaction; the benefits of the
transaction to our company; the availability of other sources of comparable products or services;
and whether the transaction is on terms that are comparable to the terms available to an unrelated
third party or to employees generally. The Corporate Governance and Nominating Committee, or the
Chair, will approve only those Related Person Transactions that are in, or not inconsistent with,
the best interests of our company and our stockholders.
Our General Counsel, in consultation with our Chief Executive Officer or Chief Financial
Officer, is charged with presenting for ratification to the Corporate Governance and Nominating
Committee, or the Chair, any Related Person Transaction that has not been previously approved or
ratified. Transactions involving ongoing relationships with Related Persons are reviewed and
assessed annually by the Corporate Governance and Nominating Committee to determine if they are in
the best interests of our company and our stockholders to continue, modify or terminate the Related
Person Transactions. In addition, other than non-discretionary contributions, all proposed
charitable contributions or pledges of charitable contributions by our company in which a related
person has an interest are subject to review and approval or ratification by the Corporate
Governance and Nominating Committee. The Corporate Governance and Nominating Committees activities with
respect to the
40
Table of Contents
review and approval or ratification of all Related Person Transactions are reported
periodically to the Board of Directors.
For the fiscal year ended December 31, 2009, the Corporate Governance and Nominating Committee
reviewed all Related Person Transactions pursuant to the policy described above. For the fiscal
year ended December 31, 2009, the Corporate Governance and Nominating Committee found that there
were various relationships as described below under Director Independence, although, however,
these relationships are not related person transactions under applicable SEC and Nasdaq rules.
Director Independence
An independent director is a director who meets the criteria for independence as required by
Nasdaqs listing standards and applicable SEC rules and regulations, which includes an affirmative
determination of independence by the Board. The Board has determined that each of the current
directors of our company is independent, with the exception of Dr. Goddard, our Chief Executive
Officer.
Certain of our directors are, or have been, affiliated with organizations with which our
company has, or has had in the past, business relationships. Messrs. Ingram and Lee are General
Partners of Hatteras Venture Partners, an entity involved in the formation and management of
biopharmaceutical investment funds. Hatteras, through one or more of its funds, holds an interest
in HBM Partners AG an affiliate of HBM BioVentures AG, an entity in which we own a minority
interest. Mr. Ingram is also a member of the Board of Directors of HBM BioVentures. We entered
into an agreement with HBM Partners to collaborate with us in an advisory role on venture
investments and other transactions involving promising companies, compounds, products and
technologies in the oncology and diabetes and obesity fields. Hatteras also owns an interest in
PhaseBio Pharmaceuticals, Inc. We made an equity investment in PhaseBio and also purchased an
option to acquire certain intellectual property for which we will be required to pay milestones and
royalties upon occurrence of certain clinical and regulatory events and successful development and
commercialization of products. Mr. Costa serves on the boards of directors of the Duke Cancer
Patient Support Program and the Duke University Brain Tumor Advisory Board; in addition, Messrs.
Costa and Ingram serve on the Board of Visitors of Duke University Medical Center. We selected
Duke for one of our clinical studies for which Duke receives reimbursement from us for the costs of
the studies. We also have a research agreement with the American College of Surgeons Oncology
Group, or ACOSOG, an institution managed by Duke, for which ACOSOG receives fees for research.
Dr. Granner, a former director during fiscal year 2009, is Chairman of Prosidions Scientific
Advisory Board and receives a consulting fee for this service. Dr. Granner is also Director Emeritus of
Vanderbilt Diabetes Center at Vanderbilt University, with which we are party to certain research
and clinical trial agreements with Vanderbilt University. Our company also had a consulting
agreement with Dr. Granner in 2009, pursuant to which he provided consulting services with respect
to strategy regarding our diabetes and obesity research and development programs and general
corporate initiatives. Our company had a consulting agreement with Dr. Pinedo, pursuant to which
he provided advisory services related to our oncology clinical development programs. Dr. Pinedo
received an hourly fee and reimbursement for reasonable travel time and expenses for these
services. Mr. White is a partner at Cooper & Dunham LLP, a law firm that provides legal services
to us.
The Board has evaluated the relationships of Messrs. Costa, Ingram, Lee and White and
Drs. Granner and Pinedo described above and has concluded that each relationship does not interfere
with their respective exercise of independent judgment as directors and thereby complies with all
applicable SEC and Nasdaq rules and regulations concerning independence. Additionally, each of the
Audit, Compensation and Corporate Governance and Nominating Committees are made up solely of
independent directors under the SEC and Nasdaq rules. In accordance with SEC rules and regulations
and Nasdaq listing standards, all Audit Committee members meet additional applicable independence
standards.
41
Table of Contents
ITEM 14. | PRINCIPAL ACCOUNTING FEES AND SERVICES |
Audit and Non-Audit Fees
The following table presents fees for professional audit services rendered by KPMG LLP for the
audit of our annual consolidated financial statements for the fiscal years ended December 31, 2009
and 2008 and fees for other services rendered by KPMG LLP during those periods.
Fiscal Year | Fiscal Year | |||||||||||||||
Ended | Ended | |||||||||||||||
Fee Category: | 12/31/09 | % of Total | 12/31/08 | % of Total | ||||||||||||
Audit Fees |
$ | 1,137,950 | 80 | % | $ | 1,050,000 | 68 | % | ||||||||
Audit-Related Fees |
226,136 | 16 | % | 78,500 | 5 | % | ||||||||||
Tax Fees: |
||||||||||||||||
Tax compliance and preparation |
52,710 | 4 | % | 65,540 | 4 | % | ||||||||||
Other tax services |
| | 359,934 | 23 | % | |||||||||||
Total Tax Fees |
52,710 | 4 | % | 425,474 | 27 | % | ||||||||||
Total Fees |
$ | 1,416,796 | 100 | % | $ | 1,553,974 | 100 | % | ||||||||
Audit fees related to services rendered in connection with the annual audit of our
consolidated financial statements and internal control over financial reporting, the quarterly
reviews of our consolidated financial statements, annual statutory audits in the U.K., services
related to registration statements and offering memoranda, and accounting consultation.
Audit-related fees consisted primarily of fees for accounting consultation, audits of our
employee benefit plan, and a compliance review of a collaborative partner.
Tax fees consisted of tax compliance, preparation and other tax services. Tax compliance and
preparation consisted of fees billed for professional services related to federal, state, local and
international tax compliance. Other tax services consisted of fees billed for tax consulting.
On an ongoing basis, management communicates to the Audit Committee specific projects and
categories of services for which advance approval of the Audit Committee is required. The Audit
Committee reviews these requests and advises management and the independent registered public
accounting firm if the Audit Committee approves the engagement of the independent registered public
accounting firm for such projects and services. On a periodic basis, the independent registered
public accounting firm reports to the Audit Committee the actual spending for such projects and
services compared to the approved amounts. The Audit Committee may delegate the ability to
pre-approve audit and permitted non-audit services to a sub-committee of the Audit Committee,
provided that any such pre-approvals are reported at the next Audit Committee meeting.
The Audit Committee has considered whether the provision of all other services by KPMG LLP is
compatible with maintaining KPMG LLPs independence and concluded that KPMG LLP is independent
based on information provided by KPMG LLP.
PART IV
ITEM 15. | EXHIBITS AND FINANCIAL STATEMENT SCHEDULES |
(a) (3) The exhibits listed in the Exhibit Index are attached and incorporated herein by
reference and filed as a part of this report.
42
Table of Contents
SIGNATURES
Pursuant to the requirements of Section 13 or 15(d) 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,
thereunto duly authorized.
OSI PHARMACEUTICALS, INC. |
||||
By: | /s/ COLIN GODDARD, PH.D. | |||
Colin Goddard, Ph.D. | ||||
Chief Executive Officer (principal executive officer) |
||||
By: | /s/ PIERRE LEGAULT | |||
Pierre Legault | ||||
Chief Financial Officer and Treasurer (principal financial and accounting officer) |
||||
Date: April 30, 2010
43
Table of Contents
EXHIBIT INDEX
Exhibit | ||
2.1+
|
Asset Purchase Agreement, dated as of June 17, 2004, by and between Probiodrug AG, Halle and Prosidion Limited, filed by the Company as an exhibit to the Form 8-K filed on July 6, 2004 (file no. 000-15190), and incorporated herein by reference. | |
3.1
|
Restated Certificate of Incorporation of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended September 30, 2001 (file no. 000-15190), and incorporated herein by reference. | |
3.2
|
Second Amended and Restated Bylaws of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190) and incorporated herein by reference. | |
4.1
|
Rights Agreement, dated September 27, 2000, between OSI Pharmaceuticals, Inc. and The Bank of New York as Rights Agent, including Terms of Series SRP Junior Participating Preferred Stock, Summary of Rights to Purchase Preferred Stock and Form of Right Certificate, filed by the Company as an exhibit to the Form 8-A filed on September 27, 2000 (file no. 000-15190), and incorporated herein by reference. | |
4.2
|
Form of Contingent Value Rights Agreement by and between OSI Pharmaceuticals, Inc. and the Bank of New York, filed by the Company as an exhibit to the registration statement on Form S-4 (file no. 333-103644), and incorporated herein by reference. | |
4.3
|
Indenture, dated September 8, 2003, by and between OSI Pharmaceuticals, Inc. and The Bank of New York, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended September 30, 2003 (file no. 000-15190) and incorporated herein by reference. | |
4.4
|
Form of 3.25% Convertible Senior Subordinated Note Due 2023 (included in Exhibit 4.3), filed by the Company as an exhibit to the Form 10-K for the fiscal year ended September 30, 2003 (file no. 000-15190) and incorporated herein by reference. | |
4.5
|
Registration Rights Agreements, dated September 8, 2003, by and among OSI Pharmaceuticals, Inc., Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith, Incorporated, and Morgan Stanley & Co., Incorporated, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended September 30, 2003 (file no. 000-15190) and incorporated herein by reference. | |
4.6
|
Indenture, dated December 21, 2005, by and between OSI Pharmaceuticals, Inc. and The Bank of New York, filed by the Company as an exhibit to the Form 8-K filed on December 28, 2005 (file no. 000-15190), and incorporated herein by reference. | |
4.7
|
Form of 2% Convertible Senior Subordinated Note Due 2025 (included in Exhibit 4.6), filed by the Company as an exhibit to the Form 8-K filed on December 28, 2005 (file no. 000-15190), and incorporated herein by reference. | |
4.8
|
Registration Rights Agreement, dated December 21, 2005, by and between OSI Pharmaceuticals, Inc. and UBS Securities LLC, filed by the Company as an exhibit to the Form 8-K filed on December 28, 2005 (file no. 000-15190), and incorporated herein by reference. | |
4.9
|
Indenture, dated January 9, 2008, by and between OSI Pharmaceuticals, Inc. and The Bank of New York, filed by the Company as an exhibit to the Form 8-K filed on January 15, 2008 (file no. 000-15190), and incorporated herein by reference. |
44
Table of Contents
Exhibit | ||
4.10
|
Form of 3% Convertible Senior Subordinated Note Due 2038 (included in Exhibit 4.9), filed by the Company as an exhibit to the Form 8-K filed on January 15, 2008 (file no. 000-15190), and incorporated herein by reference. | |
4.11
|
Registration Rights Agreement, dated January 9, 2008, by and between OSI Pharmaceuticals, Inc. and Merrill Lynch & Co., Merrill Lynch, Pierce, Fenner & Smith Incorporated and J.P. Morgan Securities Inc., filed by the Company as an exhibit to the Form 8-K filed on January 15, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.1*
|
1989 Incentive and Non-Qualified Stock Option Plan, filed by the Company as an exhibit to the registration statement on Form S-8 (file no. 33-38443), and incorporated herein by reference. | |
10.2*
|
1995 Employee Stock Purchase Plan, filed by the Company as an exhibit to the registration statement on Form S-8, filed on December 4, 1995 (file no. 333-06861), and incorporated herein by reference. | |
10.3*
|
1997 Incentive and Non-Qualified Stock Option Plan, filed by the Company as an exhibit to the registration statement on Form S-8, filed on November 4, 1997 (file no. 333-39509), and incorporated herein by reference. | |
10.4*
|
1999 Incentive and Non-Qualified Stock Option Plan, as amended, filed by the Company as an exhibit to the Form 10-Q for the quarter ended September 30, 2006 (file no. 000-15190), and incorporated herein by reference. | |
10.5*
|
Amended and Restated Stock Incentive Plan, as amended, filed by the Company as an exhibit to the Form 10-Q for the quarter ended September 30, 2007 (file no. 000-15190), and incorporated herein by reference. | |
10.6
|
OSI Pharmaceuticals, Inc. Non-Qualified Stock Option Plan for Former Employees of Cadus Pharmaceutical Corporation, filed by the Company as an exhibit to the Form 10-Q for the quarter ended June 30, 1999 (file no. 000-15190), and incorporated herein by reference. | |
10.7
|
OSI Pharmaceuticals, Inc. Non-Qualified Stock Option Plan for Former Employees of Gilead Sciences, Inc., filed by the Company as an exhibit to the Form 8-K filed on January 7, 2002 (file no. 000-15190), and incorporated herein by reference. | |
10.8
|
OSI Pharmaceuticals, Inc. Stock Incentive Plan for Pre-Merger Employees of Eyetech Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 8-K filed on November 16, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.9
|
OSI Pharmaceuticals, Inc. Stock Plan for Assumed Options of Pre-Merger Employees of Eyetech Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 8-K filed on November 16, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.10*
|
Form of Non-Qualified Stock Option Agreement, issued under the Amended and Restated Stock Incentive Plan, as amended, for option grants made in December, 2008 to U.S.-Based Executive Officers of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.11*
|
Form of Non-Qualified Stock Option Agreement, issued under the Amended and Restated Stock Incentive Plan, as amended, for option grants made in December, 2008 to U.K.-Based Executive Officers of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.12*
|
Form of Non-Qualified Stock Option Agreement, issued under the Amended and Restated Stock Incentive Plan, as amended, to U.S.-Based Executive Officers of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. |
45
Table of Contents
Exhibit | ||
10.13*
|
Form of Non-Qualified Stock Option Agreement, issued under the Amended and Restated Stock Incentive Plan, as amended, to the Chief Executive Officer of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.14*
|
Form of Non-Qualified Stock Option Agreement, issued under the Amended and Restated Stock Incentive Plan, as amended, to Dr. Anker Lundemose, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.15*
|
Form of Non-Qualified Stock Option Agreement, issued under the Amended and Restated Stock Incentive Plan, as amended, to Dr. Jonathan Rachman, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.16*
|
Form of Restricted Stock Unit Agreement, issued under the Amended and Restated Stock Incentive Plan, for grants made to the Companys Chief Executive Officer and Chief Financial Officer in December, 2009 to U.S.-Based Executive Officers of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.17*
|
Form of Restricted Stock Unit Agreement, issued under the Amended and Restated Stock Incentive Plan, for grants made to U.S.-Based Executive Officers of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.18*
|
Form of Restricted Stock Unit Agreement, issued under the Amended and Restated Stock Incentive Plan, for grants made to Dr. Anker Lundemose, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.19*
|
Form of Restricted Stock Unit Agreement, issued under the Amended and Restated Stock Incentive Plan, for grants made to Dr. Jonathan Rachman, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.20*
|
Form of Non-Qualified Stock Option Agreement for Non-Management Directors of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 8-K filed on June 22, 2006 (file no. 000-15190), and incorporated herein by reference. | |
10.21*
|
Form of Restricted Stock Unit Agreement for Non-Management Directors of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 8-K filed on July 12, 2006 (file no. 000-15190), and incorporated herein by reference. | |
10.22*
|
Form of Restricted Stock Agreement for Non-Management Directors of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 8-K filed on July 12, 2006 (file no. 000-15190), and incorporated herein by reference. | |
10.23*
|
OSI Pharmaceuticals, Inc. Nonqualified Deferred Compensation Plan, effective July 1, 2007, filed by the Company as an exhibit to the Form 10-Q for the quarter ended June 30, 2007 (file no. 000-15190), and incorporated herein by reference. | |
10.24*
|
Form of Deferred Stock Unit Agreement for the Non-Employee Directors of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-Q for the quarter ended June 30, 2007 (file no. 000-15190), and incorporated herein by reference. |
46
Table of Contents
Exhibit | ||
10.25
|
Collaborative Research Agreement, dated April 1, 1996, between OSI Pharmaceuticals, Inc. and Pfizer Inc., filed by the Company as an exhibit to the Form 10-Q for the quarter ended March 31, 1996, as amended (file no. 000-15190), and incorporated herein by reference. | |
10.26
|
License Agreement, dated April 1, 1996, between OSI Pharmaceuticals, Inc. and Pfizer Inc., filed by the Company as an exhibit to the Form 10-Q for the quarter ended March 31, 1996, as amended (file no. 000-15190), and incorporated herein by reference. | |
10.27
|
Amended and Restated License Agreement, dated April 20, 2007, by and between OSI Pharmaceuticals, Inc. and Pfizer, Inc., filed by the Company as an exhibit to the Form 10-Q for the quarter ended March 31, 2007 (file no. 000-15190), and incorporated herein by reference. | |
10.28
|
Agreement, dated May 23, 2000, by and between OSI Pharmaceuticals, Inc. and Pfizer, Inc., filed by the Company as an exhibit to the Form 8-K filed on June 20, 2000 (file no. 000-15190), and incorporated herein by reference. | |
10.29
|
Development and Marketing Collaboration Agreement, dated January 8, 2001, between OSI Pharmaceuticals, Inc. and Genentech, Inc., filed by the Company as an exhibit to the Form 8-K filed on February 14, 2001 (file no. 000-15190), and incorporated herein by reference. | |
10.30
|
Amendment No. 1 to Development and Marketing Collaboration Agreement, dated as of June 4, 2004, between OSI Pharmaceuticals, Inc. and Genentech, Inc., filed by the Company as an exhibit to the Form 8-K filed on June 28, 2004 (file no. 000-15190), and incorporated herein by reference. | |
10.31
|
Manufacturing and Supply Agreement, dated as of June 4, 2004, by and between OSI Pharmaceuticals, Inc. and Genentech, Inc., filed by the Company as an exhibit to the Form 8-K filed on June 28, 2004 (file no. 000-15190), and incorporated herein by reference. | |
10.32
|
Development Collaboration and Licensing Agreement, dated January 8, 2001, between OSI Pharmaceuticals, Inc. and F. Hoffman La Roche Ltd., filed by the Company as an exhibit to the Form 8-K filed on February 14, 2001 (file no. 000-15190), and incorporated herein by reference. | |
10.33
|
Tripartite Agreement, dated January 8, 2001, by and among OSI Pharmaceuticals, Inc., Genentech, Inc., and F. Hoffman La Roche Ltd., filed by the Company as an exhibit to the Form 8-K filed on February 14, 2001 (file no. 000-15190), and incorporated herein by reference. | |
10.34
|
Supply Agreement, dated February 2, 2005, by and between Schwarz Pharma Manufacturing, Inc. and OSI Pharmaceuticals, Inc. filed by the Company as an exhibit to the Form 10-Q for the quarter ended March 31, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.35
|
Manufacturing and Supply Agreement, dated December 27, 2004, by and among OSI Pharmaceuticals, Inc., Charkit Chemical Corporation and Sumitomo Chemical Co., Ltd., filed by the Company as an exhibit to the Form 10-Q for the quarter ended September 30, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.36
|
Manufacturing and Supply Agreement, dated November 10, 2005, by and among OSI Pharmaceuticals, Inc., Davos Chemical Corporation and Dipharma SpA., filed by the Company as an exhibit to the Form 10-Q for the quarter ended September 30, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.37
|
Agreement of Sale and Purchase, dated March 15, 2005, by and between Swissair, Swiss Air Transport Co., Ltd. and OSI Pharmaceuticals, Inc. filed by the Company as an exhibit to the Form 10-Q for the quarter ended March 31, 2005 (file no. 000-15190), and incorporated herein by reference. |
47
Table of Contents
Exhibit | ||
10.38
|
Purchase and Sale Agreement, dated July 6, 2009, by and between OSI Pharmaceuticals, Inc. and Millsaw Realty L.P., filed by the Company as an exhibit to the Form 10-Q for the quarter ended June 30, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.39
|
Agreement relating to Windrush Court, Oxford, dated May 29, 2009, by and between Matrix Portfolio No. 1 Limited and Oxford Real Estate Owner No. 2 Limited, filed by the Company as an exhibit to the Form 10-Q for the quarter ended June 30, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.40
|
Exclusive License Agreement, effective as of January 4, 2007, by and between Eli Lilly and Company and Prosidion Limited, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2006 (file no. 000-15190), and incorporated herein by reference. | |
10.41
|
Design-Build Agreement, dated September 22, 2009, by and between OSI Ardsley LLC, and Eagle Interiors Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.42*
|
Employment Agreement, dated June 14, 2006, by and between OSI Pharmaceuticals, Inc. and Colin Goddard, Ph.D., as amended on June 21, 2006, filed by the Company as an exhibit to the Form 8-K filed on June 22, 2006, and incorporated herein by reference. | |
10.43*
|
Amendment to Employment Agreement, dated December 18, 2008, by and between OSI Pharmaceuticals, Inc. and Colin Goddard, Ph.D., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.44*
|
Employment Agreement, dated December 16, 2008, by and between OSI Pharmaceuticals, Inc. and Pierre Legault, filed by the Company as an exhibit to the Form 8-K filed on December 16, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.45*
|
Letter Agreement, dated November 15, 2001, by and between OSI Pharmaceuticals, Inc. and Mr. Robert L. Simon filed by the Company as an exhibit to the Form 10-Q for the quarter ended March 31, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.46*
|
Amended Letter Agreement, dated September 20, 2005, by and between OSI Pharmaceuticals, Inc. and Robert L. Simon, filed by the Company as an exhibit to the Form 8-K filed on September 26, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.47*
|
Amendment to Letter Agreement, dated December 18, 2008, by and between OSI Pharmaceuticals, Inc. and Robert L. Simon, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.48*
|
Change of Control Arrangement, dated October 4, 2001, by and between OSI Pharmaceuticals, Inc. and Barbara A. Wood, Esq., filed by the Company as an exhibit to the Form 10-Q for the quarter ended March 31, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.49*
|
Amended Change of Control Arrangement, dated September 20, 2005, by and between OSI Pharmaceuticals, Inc. and Barbara A. Wood, Esq. filed by the Company as an exhibit to the Form 8-K filed on September 26, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.50*
|
Amendment to Change of Control Arrangement, dated December 18, 2008, by and between OSI Pharmaceuticals, Inc. and Barbara A. Wood, Esq., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.51*
|
Employment Agreement, dated May 16, 2003, by and between OSI Pharmaceuticals, Inc. and Gabriel Leung, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended September 30, 2003 (file no. 000-15190), and incorporated herein by reference. |
48
Table of Contents
Exhibit | ||
10.52*
|
Addendum to Employment Agreement, dated January 5, 2004, by and between OSI Pharmaceuticals, Inc. and Gabriel Leung, filed by the Company as an exhibit to the Form 10-QT for the transition period ended December 31, 2004 (file no. 000-15190), and incorporated herein by reference. | |
10.53*
|
Amendment to Employment Agreement, dated December 18, 2008, by and between OSI Pharmaceuticals, Inc. and Gabriel Leung, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.54*
|
Service Contract, dated September 20, 2005, by and between OSI Pharmaceuticals, Inc. and Dr. Anker Lundemose, filed by the Company as an exhibit to the Form 8-K filed on September 26, 2005 (file no. 000-15190), and incorporated herein by reference. | |
10.55*
|
Change in Control Arrangement, dated December 4, 2007, by and between OSI Pharmaceuticals, Inc. and Linda E. Amper, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2007 (file no. 000-15190), and incorporated herein by reference. | |
10.56*
|
Amendment to Change in Control Arrangement, dated December 18, 2008, by and between OSI Pharmaceuticals, Inc. and Linda E. Amper, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2008 (file no. 000-15190), and incorporated herein by reference. | |
10.57*
|
Consulting and Confidential Disclosure Agreement, dated October 1, 2009, between OSI Pharmaceuticals, Inc. and Herbert M. Pinedo, M.D., Ph.D., filed by the Company as an Exhibit to the Form 10-Q for the quarter ended September 30, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.58*
|
Employment Agreement, dated March 2, 2005, between Prosidion Limited and Dr. Jonathan Rachman, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.59*
|
Compensatory Arrangements for Non-Employee Directors, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
10.60*
|
Compensatory Arrangements for Executive Officers. (Filed herewith). | |
10.61*
|
Consulting and Confidential Disclosure Agreement, dated June 30, 2009, by and between OSI Pharmaceuticals, Inc. and Dr. Daryl Granner, filed by the Company as an Exhibit to the Form 10-Q for the quarter ended June 30, 2009 (file no. 000-15190) and incorporated herein by reference. | |
10.62*
|
Consulting Agreement, dated November 20, 2008, by and between OSI Pharmaceuticals, Inc. and Mehta Partners, LLC, filed by the Company as an Exhibit to the Form 8-K filed on November 21, 2008 (file no. 000-15190) and incorporated herein by reference. | |
21
|
Significant Subsidiaries of OSI Pharmaceuticals, Inc., filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
23
|
Consent of KPMG LLP, independent registered public accounting firm, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
31.1
|
Certification of Chief Executive Officer pursuant to Rule 13a-14(a) or 15(d)-14(a). (Filed herewith). |
49
Table of Contents
Exhibit | ||
31.2
|
Certification of Chief Financial Officer pursuant to Rule 13a-14(a) or 15(d)-14(a). (Filed herewith). | |
32.1
|
Certification of Chief Executive Officer pursuant to 18 U.S.C. § 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. | |
32.2
|
Certification of Chief Financial Officer pursuant to 18 U.S.C. § 1350, as adopted pursuant to Section 906 of the Sarbanes-Oxley Act of 2002, filed by the Company as an exhibit to the Form 10-K for the fiscal year ended December 31, 2009 (file no. 000-15190), and incorporated herein by reference. |
* | Indicates a management contract or compensatory plan, contract or arrangement in which directors or executive officers participates. | |
| Portions of this exhibit have been redacted and are subject to a confidential treatment request filed with the Secretary of the Securities and Exchange Commission pursuant to Rule 24b-2 under the Securities Exchange Act of 1934, as amended. | |
+ | The schedules to this exhibit have been omitted pursuant to Item 601(b)(2) of Regulation S-K promulgated by the Securities and Exchange Commission. The omitted schedules from this filing will be provided upon request. |
50