Attached files

file filename
EX-3.2 - EX-3.2 - Cidara Therapeutics, Inc.d914065dex32.htm
EX-3.1 - EX-3.1 - Cidara Therapeutics, Inc.d914065dex31.htm

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

FORM 8-K

 

 

CURRENT REPORT

Pursuant to Section 13 or 15(d)

of the Securities Exchange Act of 1934

April 20, 2015

Date of Report (Date of earliest event reported)

 

 

Cidara Therapeutics, Inc.

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   001-36912   46-1537286

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification No.)

6310 Nancy Ridge Drive, Suite 101

San Diego, California

  92121
(Address of principal executive offices)   (Zip Code)

Registrant’s telephone number, including area code: (858) 752-6170

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligations of the registrant under any of the following provisions:

 

¨ Written communications pursuant to Rule 425 under the Securities Act (17 CFR 230.425)

 

¨ Soliciting material pursuant to Rule 14a-12 under the Exchange Act (17 CFR 240.14a-12)

 

¨ Pre-commencement communications pursuant to Rule 14d-2(b) under the Exchange Act (17 CFR 240.14d-2(b))

 

¨ Pre-commencement communications pursuant to Rule 13e-4(c) under the Exchange Act (17 CFR 240.13e-4(c))

 

 

 


Item 5.02 Departure of Directors or Certain Officers; Election of Directors; Appointment of Certain Officers; Compensatory Arrangements of Certain Officers.

Departure of Directors

Upon the closing of the initial public offering of shares of the common stock of Cidara Therapeutics, Inc. (the “Company”), which occurred on April 20, 2015 (the “IPO”), the resignations of each of Steven A. Elms, Patrick Heron, Kevin Judice and Nina Kjellson from the Company’s board of directors became effective.

Item 5.03 Amendments to Articles of Incorporation or Bylaws; Change in Fiscal Year.

Amendment and Restatement of Certificate of Incorporation

On April 20, 2015, the Company filed an amended and restated certificate of incorporation (the “Restated Certificate”) with the Secretary of State of the State of Delaware in connection with the closing of the IPO. The Company’s board of directors and stockholders previously approved the Restated Certificate effective as of and contingent upon the closing of the IPO.

A copy of the Restated Certificate is furnished herewith as Exhibit 3.1 and is incorporated herein by reference.

Amendment and Restatement of Bylaws

Effective as of April 20, 2015, the Company adopted amended and restated bylaws (the “Restated Bylaws”) in connection with the closing of the IPO. The Company’s board of directors and stockholders previously approved the Restated Bylaws effective as of and contingent upon the closing of the IPO.

A copy of the Restated Bylaws is furnished herewith as Exhibit 3.2 and is incorporated herein by reference.

Item 9.01 Financial Statements and Exhibits.

(d) Exhibits

 

Exhibit No.

  

Description

3.1    Amended and Restated Certificate of Incorporation of Cidara Therapeutics, Inc.
3.2    Amended and Restated Bylaws of Cidara Therapeutics, Inc.


SIGNATURES

Pursuant to the requirements of the Securities Exchange Act of 1934, the Registrant has duly caused this report to be signed on its behalf by the undersigned hereunto duly authorized.

 

Cidara Therapeutics, Inc.
Dated: April 24, 2015 By:

/s/ Jeffrey L. Stein

Jeffrey L. Stein
President and Chief Executive Officer


INDEX TO EXHIBITS

 

Exhibit No.

  

Description

3.1    Amended and Restated Certificate of Incorporation of Cidara Therapeutics, Inc.
3.2    Amended and Restated Bylaws of Cidara Therapeutics, Inc.