0001062292-14-000103.txt : 20141217
0001062292-14-000103.hdr.sgml : 20141217
20141217212914
ACCESSION NUMBER: 0001062292-14-000103
CONFORMED SUBMISSION TYPE: 4
PUBLIC DOCUMENT COUNT: 1
CONFORMED PERIOD OF REPORT: 20141215
FILED AS OF DATE: 20141217
DATE AS OF CHANGE: 20141217
ISSUER:
COMPANY DATA:
COMPANY CONFORMED NAME: XO GROUP INC.
CENTRAL INDEX KEY: 0001062292
STANDARD INDUSTRIAL CLASSIFICATION: RETAIL-NONSTORE RETAILERS [5960]
IRS NUMBER: 133895178
STATE OF INCORPORATION: DE
FISCAL YEAR END: 1231
BUSINESS ADDRESS:
STREET 1: 195 BROADWAY 25TH FLOOR
CITY: NEW YORK
STATE: NY
ZIP: 10007
BUSINESS PHONE: 2122198555
MAIL ADDRESS:
STREET 1: 195 BROADWAY, 25TH FLOOR
CITY: NEW YORK
STATE: NY
ZIP: 10007
FORMER COMPANY:
FORMER CONFORMED NAME: KNOT INC
DATE OF NAME CHANGE: 19990809
REPORTING-OWNER:
OWNER DATA:
COMPANY CONFORMED NAME: LIU DAVID
CENTRAL INDEX KEY: 0001106199
FILING VALUES:
FORM TYPE: 4
SEC ACT: 1934 Act
SEC FILE NUMBER: 001-35217
FILM NUMBER: 141294089
MAIL ADDRESS:
STREET 1: C/O XO GROUP INC.
STREET 2: 195 BROADWAY, 25TH FLOOR
CITY: NEW YORK
STATE: NY
ZIP: 10007
4
1
primary_doc.xml
PRIMARY DOCUMENT
X0306
4
2014-12-15
0
0001062292
XO GROUP INC.
XOXO
0001106199
LIU DAVID
C/O XO GROUP INC.
195 BROADWAY, 25TH FLOOR
NEW YORK
NY
10007
1
0
0
0
Common Stock
2014-12-15
4
D
0
62500
0
D
795899
D
Common Stock
2014-12-15
4
D
0
62500
0
D
733399
D
Common Stock
2014-12-15
4
D
0
625
0
D
732774
D
Common Stock
2014-12-15
4
D
0
21667
0
D
711107
D
Common Stock
2014-12-15
4
F
0
3836
16.74
A
707271
D
Common Stock
2014-12-15
4
F
0
4649
16.74
D
702622
D
Common Stock
2014-12-15
4
S
0
3300
16.7727
D
699322
D
Common Stock
2014-12-16
4
S
0
3300
16.8943
D
696022
D
Common Stock
2014-12-17
4
S
0
3300
16.9035
D
692722
D
Common Stock
587543
I
By wife
Common Stock
118988
I
By GRATs
Employee stock option (right to buy)
10.28
2014-12-15
4
J
0
100000
0
D
Common Stock
100000
0
D
As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, he voluntarily forfeited 62,500 shares of restricted stock that were granted to him under the Company's 2009 Stock Incentive Plan and were subject to time-based vesting.
As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, he voluntarily forfeited 62,500 shares of restricted stock that were granted to him under the Company's 2009 Stock Incentive Plan and were subject to performance-based vesting.
As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, 625 of the shares of the restricted stock awarded on February 2, 2011 under the Company's 2009 Stock Incentive Plan have been forfeited.
As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, 21,667 of the shares of the restricted stock awarded on March 6, 2013 under the Company's 2009 Stock Incentive Plan have been forfeited.
Shares withheld in connection with the vesting of 6,875 of the shares of restricted stock that would have vested on February 2, 2015 but were accelerated and vested on the date of resignation.
Shares withheld in connection with the vesting of 8,333 of the shares of restricted stock that would have vested on March 6, 2015 but were accelerated and vested on the date of resignation.
As a result of Mr. Liu's resignation as an executive of the Company on December 15, 2014, he voluntarily forfeited the option to purchase 100,000 shares that was granted to him under the Company's 2009 Stock Incentive Plan.
FARAH TARIQ, attorney-in-fact
2014-12-17