0001564590-16-020081.txt : 20160527 0001564590-16-020081.hdr.sgml : 20160527 20160527172017 ACCESSION NUMBER: 0001564590-16-020081 CONFORMED SUBMISSION TYPE: 8-K PUBLIC DOCUMENT COUNT: 1 CONFORMED PERIOD OF REPORT: 20160526 ITEM INFORMATION: Other Events FILED AS OF DATE: 20160527 DATE AS OF CHANGE: 20160527 FILER: COMPANY DATA: COMPANY CONFORMED NAME: Raptor Pharmaceutical Corp CENTRAL INDEX KEY: 0001070698 STANDARD INDUSTRIAL CLASSIFICATION: PHARMACEUTICAL PREPARATIONS [2834] IRS NUMBER: 860883978 STATE OF INCORPORATION: DE FISCAL YEAR END: 1231 FILING VALUES: FORM TYPE: 8-K SEC ACT: 1934 Act SEC FILE NUMBER: 000-25571 FILM NUMBER: 161683325 BUSINESS ADDRESS: STREET 1: 7 HAMILTON LANDING STREET 2: SUITE 100 CITY: NOVATO STATE: CA ZIP: 94949 BUSINESS PHONE: 415-408-6200 MAIL ADDRESS: STREET 1: 7 HAMILTON LANDING STREET 2: SUITE 100 CITY: NOVATO STATE: CA ZIP: 94949 FORMER COMPANY: FORMER CONFORMED NAME: Raptor Pharmaceutical Corp. DATE OF NAME CHANGE: 20090929 FORMER COMPANY: FORMER CONFORMED NAME: TorreyPines Therapeutics, Inc. DATE OF NAME CHANGE: 20061003 FORMER COMPANY: FORMER CONFORMED NAME: AXONYX INC DATE OF NAME CHANGE: 19990303 8-K 1 rptp-8k_20160527.htm 8-K rptp-8k_20160527.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

Date of Report (Date of earliest event reported): May 26, 2016

 

 

RAPTOR PHARMACEUTICAL CORP.

(Exact name of registrant as specified in its charter)

 

 

 

 

 

 

 

 

Delaware

 

000-25571

 

86-0883978

(State or other jurisdiction

of incorporation)

 

(Commission

File Number)

 

(IRS Employer

Identification Number)

7 Hamilton Landing, Suite 100

Novato, California 94949

(Address of principal executive offices, including Zip Code)

Registrant’s telephone number, including area code: (415) 408-6200

 

 

Check the appropriate box below if the Form 8-K filing is intended to simultaneously satisfy the filing obligation 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 8.01

 

Other Events.

 

The Board of Directors of Raptor Pharmaceutical Corp. (the “Company”) has determined to change the date of the Company's Annual Meeting of Stockholders (the "2016 Annual Meeting") to November 15, 2016. In connection with the change of the date of the 2016 Annual Meeting, stockholders of record at the close of business on September 16, 2016 will be entitled to notice of and to vote upon the matters to be considered at the 2016 Annual Meeting, which will be held at the Company's headquarters at 7 Hamilton Landing, Suite 100, Novato, California 94949.

 

Stockholders of the Company who wish to have a proposal considered for inclusion in the Company's proxy materials for the 2016 Annual Meeting pursuant to Rule 14a-8 under the Securities Exchange Act of 1934, as amended, must ensure that such proposal is received by the Company's corporate secretary at the Company's headquarters, on or before the close of business on August 17, 2016, which the Company has determined to be a reasonable time before it expects to begin to print and mail its proxy materials.  Any such proposal must also meet the requirements set forth in the rules and regulations of the Securities and Exchange Commission in order to be eligible for inclusion in the Company’s proxy materials for the 2016 Annual Meeting.  

 

In accordance with the Company’s bylaws, stockholders desiring to nominate a director or bring any other business before the stockholders at the 2016 Annual Meeting must notify the Company’s corporate secretary in writing no later than the close of business on or before August 17, 2016. Any notices must be received by the Company at 7 Hamilton Landing, Suite 100, Novato, California 94949, Attn: Corporate Secretary, on or before August 17, 2016 and must set forth the information specified in and comply with all other requirements of the Company’s bylaws.

 



 

 

SIGNATURES

Pursuant to the requirements 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 hereunto duly authorized.

 

 

 

 

 

 

 

 

Date: May 27, 2016

 

 

 

RAPTOR PHARMACEUTICAL CORP.

 

 

 

 

 

 

 

 

By:

 

/s/ Michael P. Smith

 

 

 

 

Name:

 

Michael P. Smith

 

 

 

 

Title:

 

Chief Financial Officer