S-8 1 tm2417605d1_s8.htm FORM S-8

 

As filed with the Securities and Exchange Commission on June 21, 2024

Registration No. 333-

 

 

UNITED STATES

SECURITIES AND EXCHANGE COMMISSION

Washington, D.C. 20549

 

 

 

FORM S-8

REGISTRATION STATEMENT

 

UNDER THE

SECURITIES ACT OF 1933

 

 

 

Blueprint Medicines Corporation

(Exact name of registrant as specified in its charter)

 

 

 

Delaware   26-3632015

(State or other jurisdiction

of incorporation)

  (I.R.S. Employer
Identification No.)
     

45 Sidney Street

Cambridge, Massachusetts

  02139
(Address of principal executive offices)   (Zip Code)

 

2024 Stock Incentive Plan

(Full titles of the plans)

 

Kathryn Haviland

President and Chief Executive Officer

Blueprint Medicines Corporation

45 Sidney Street

Cambridge, Massachusetts 02139

(Name and address of agent for service)

 

(617) 374-7580

(Telephone number, including area code, of agent for service)

 

Please send copies of all communications to:

Kingsley L. Taft, Esq.

Danielle M. Lauzon, Esq.

Yasin Akbari, Esq.

Goodwin Procter LLP

100 Northern Avenue

Boston, Massachusetts 02210

(617) 570-1000

 

 

 

Indicate by check mark whether the registrant is a large accelerated filer, an accelerated filer, a non-accelerated filer, a smaller reporting company or an emerging growth company. See the definitions of “large accelerated filer,” “accelerated filer,” “smaller reporting company,” and “emerging growth company” in Rule 12b-2 of the Exchange Act.

 

Large accelerated filer x Accelerated filer ¨
Non-accelerated filer ¨ Smaller reporting company ¨
  Emerging growth company ¨

  

If an emerging growth company, indicate by check mark if the registrant has elected not to use the extended transition period for complying with any new or revised financial accounting standards provided pursuant to Section 7(a)(2)(B) of the Securities Act. ¨

  

 

 

 

 

 

 

EXPLANATORY NOTE

 

On June 12, 2024, at the 2024 Annual Meeting of stockholders of Blueprint Medicines Corporation (the “Registrant”), the stockholders of the Registrant approved the Blueprint Medicines Corporation 2024 Stock Incentive Plan (the “2024 Plan”), which replaced the Blueprint Medicines Corporation 2015 Stock Option and Incentive Plan. This Registration Statement is being filed solely for the registration of (i) 9,200,000 shares of the Registrant’s common stock, par value $0.001 per share (the “Common Stock”), for issuance pursuant to awards granted under the 2024 Plan and (ii) any additional shares of Common Stock that become issuable under the 2024 Plan by reason of any stock dividend, stock split, or other similar transaction, pursuant to Rule 416 under the Securities Act of 1933, as amended (the “Securities Act”).

 

PART i

 

INFORMATION REQUIRED IN THE SECTION 10(a) PROSPECTUS

 

Item 1. Plan Information.

 

The Registrant has sent or given or will send or give documents containing the information specified by Part I of this Registration Statement to participants in the 2024 Plan to which this Registration Statement relates, as specified in Rule 428(b)(1) promulgated by the Securities and Exchange Commission (the “Commission”) under the Securities Act. The Registrant is not filing such documents with the Commission, but these documents constitute (along with the documents incorporated by reference into this Registration Statement pursuant to Item 3 of Part II hereof) a prospectus that meets the requirements of Section 10(a) of the Securities Act.

 

Item 2. Registrant Information and Employee Plan Annual Information.

 

The Registrant will furnish, without charge, to each person to whom the prospectus is delivered, upon the written or oral request of such person, a copy of any and all of the documents incorporated by reference, other than exhibits to such documents (unless such exhibits are specifically incorporated by reference to the information that is incorporated). Requests should be directed to Blueprint Medicines Corporation, 45 Sidney Street, Cambridge, MA 02139, Attention: Chief Legal Officer and Secretary, telephone number (617) 374-7580.

 

PART ii

 

INFORMATION REQUIRED IN THE REGISTRATION STATEMENT

 

Item 3. Incorporation of Documents by Reference.

 

The following documents of the Registrant filed with the Commission are incorporated by reference in this Registration Statement as of their respective dates:

 

(a) The Registrant’s Annual Report on Form 10-K for the fiscal year ended December 31, 2023, filed with the Commission on February 15, 2024;

 

(b) The Registrant’s Quarterly Report on Form 10-Q for the quarter ended March 31, 2024, filed with the Commission on May 2, 2024;

 

(c) The Registrant’s definitive proxy statement on Schedule 14A, filed with the Commission on April 25, 2024;

 

(d) The Registrant’s Current Reports on Form 8-K (other than portions thereof furnished under Item 2.02 or Item 7.01 of Form 8-K and exhibits accompanying such reports that are related to such items) filed with the Commission on February 22, 2024, April 25, 2024, May 24, 2024, and June 14, 2024; and

 

 

 

 

(e) The description of the Registrant’s common stock contained in the Registrant’s Registration Statement on Form 8-A (File No. 001-37359), filed by the Registrant with the Commission under Section 12(b) of the Securities Exchange Act of 1934, as amended (the “Exchange Act”), on April 27, 2015, including any amendments or reports filed for the purpose of updating such description.

  

All documents that the Registrant subsequently files pursuant to Sections 13(a), 13(c), 14 and 15(d) of the Exchange Act prior to the filing of a post-effective amendment to this registration statement which indicates that all of the shares of common stock offered have been sold or which deregisters all of such shares then remaining unsold, shall be deemed to be incorporated by reference in this registration statement and to be a part hereof from the date of the filing of such documents.

 

Any statement contained in a document incorporated or deemed to be incorporated by reference herein shall be deemed to be modified or superseded to the extent that a statement contained herein or in any other subsequently filed document which also is or is deemed to be incorporated by reference herein modifies or supersedes such statement. Any such statement so modified or superseded shall not be deemed, except as so modified or superseded, to constitute a part of this registration statement.

 

Under no circumstances will any information filed under current items 2.02 or 7.01 of Form 8-K be deemed incorporated herein by reference unless such Form 8-K expressly provides to the contrary.

 

Item 4. Description of Securities.

 

Not applicable.

 

Item 5. Interests of Named Experts and Counsel.

 

Not applicable.

 

Item 6. Indemnification of Directors and Officers.

 

Section 145 of the Delaware General Corporation Law permits a corporation to include in its charter documents, and in agreements between the corporation and its directors and officers, provisions expanding the scope of indemnification beyond that specifically provided by the current law.

 

The Registrant’s amended and restated certificate of incorporation provides for the indemnification of directors to the fullest extent permissible under Delaware law.

 

The Registrant’s amended and restated by-laws provide for the indemnification of officers, directors and third parties acting on the Registrant’s behalf if such persons act in good faith and in a manner reasonably believed to be in and not opposed to the Registrant’s best interests, and, with respect to any criminal action or proceeding, such indemnified party had no reason to believe their conduct was unlawful.

 

The Registrant has entered into or plans to enter into indemnification agreements with each of its directors and executive officers, in addition to the indemnification provisions provided for in its charter documents, and the registrant intends to enter into indemnification agreements with any new directors and executive officers in the future. These agreements provide for indemnification for all reasonable expenses and liabilities incurred in connection with any action or proceeding brought against them by reason of the fact that they are or were agents of the Registrant.

 

These indemnification provisions and the indemnification agreements entered into between the Registrant and its officers and directors may be sufficiently broad to permit indemnification of the Registrant’s officers and directors for liabilities (including reimbursement of expenses incurred) arising under the Securities Act.

 

 

 

 

The Registrant has purchased and maintains or intends to purchase and maintain insurance on behalf of any person who is or was a director or officer against any loss arising from any claim asserted against them and incurred by them in that capacity, subject to certain exclusions and limits of the amount of coverage.

 

Item 7. Exemption from Registration Claimed.

 

Not applicable.

 

Item 8. Exhibits.

 

 

 

 

EXHIBIT INDEX

 

        Incorporated by Reference          
Exhibit
Number
  Description of Exhibit   Form   File No.   Exhibit
Number
  Annex   Filing Date  
3.1   Fifth Amended and Restated Certificate of Incorporation of the Registrant   10-Q   001-37359   3.1       November 9, 2015  
                           
3.2   Amended and Restated Bylaws, as amended on November 30, 2022, of the Registrant   8-K   001-37359   3.1       December 6, 2022  
                           
4.1   Specimen Common Stock Certificate   S-1/A   333-202938   4.1       April 20, 2015  
                           
5.1   Opinion of Goodwin Procter LLP, counsel to the Registrant                   *  
                           
23.1   Consent of Ernst & Young LLP, an independent registered public accounting firm                   *  
                           
23.2   Consent of Goodwin Procter LLP (included in Exhibit 5.1)                   *  
                           
24.1   Power of attorney (included on the signature pages of this registration statement)                   *  
                           
99.1   Blueprint Medicines Corporation 2024 Stock Incentive Plan   8-K   001-37359   99.1       June 14, 2024  
                           
99.2   Form of award agreements under the Blueprint Medicines Corporation 2024 Stock Incentive Plan                   *  
                           
107   Filing Fee Exhibit                   *  

 

* Filed herewith.

 

 

 

 

Item 9. Undertakings.

 

(a) The undersigned Registrant hereby undertakes:

 

(1) To file, during any period in which offers or sales are being made, a post-effective amendment to this Registration Statement:

 

(i) to include any prospectus required by Section 10(a)(3) of the Securities Act;

 

(ii) to reflect in the prospectus any facts or events arising after the effective date of the Registration Statement (or the most recent post-effective amendment thereof) which, individually or in the aggregate, represent a fundamental change in the information set forth in the Registration Statement. Notwithstanding the foregoing, any increase or decrease in volume of securities offered (if the total dollar value of securities offered would not exceed that which was registered) and any deviation from the low or high end of the estimated maximum offering range may be reflected in the form of prospectus filed with the Commission pursuant to Rule 424(b) if, in the aggregate, the changes in volume and price represent no more than 20% change in the maximum aggregate offering price set forth in the “Calculation of Registration Fee” table in the effective registration statement; and

 

(iii) to include any material information with respect to the plan of distribution not previously disclosed in the Registration Statement or any material change to such information in the Registration Statement;

 

provided, however, that paragraphs (a)(1)(i) and (a)(1)(ii) herein do not apply if the information required to be included in a post-effective amendment by those paragraphs is contained in periodic reports filed with or furnished to the Commission by the Registrant pursuant to Section 13 or 15(d) of the Exchange Act that are incorporated by reference in the Registration Statement.

 

(2) That, for the purpose of determining any liability under the Securities Act, each such post-effective amendment shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(3) To remove from registration by means of a post-effective amendment any of the securities being registered which remain unsold at the termination of the offering.

 

(b) The undersigned Registrant hereby undertakes that, for purposes of determining any liability under the Securities Act, each filing of the Registrant’s annual report pursuant to Section 13(a) or 15(d) of the Exchange Act (and, where applicable, each filing of an employee benefit plan’s annual report pursuant to Section 15(d) of the Exchange Act) that is incorporated by reference in the Registration Statement shall be deemed to be a new registration statement relating to the securities offered therein, and the offering of such securities at that time shall be deemed to be the initial bona fide offering thereof.

 

(c) Insofar as indemnification for liabilities arising under the Securities Act may be permitted to directors, officers and controlling persons of the Registrant pursuant to the foregoing provisions, or otherwise, the Registrant has been advised that in the opinion of the Commission such indemnification is against public policy as expressed in the Securities Act and is, therefore, unenforceable. In the event that a claim for indemnification against such liabilities (other than the payment by the Registrant of expenses incurred or paid by a director, officer or controlling person of the Registrant in the successful defense of any action, suit or proceeding) is asserted by such director, officer or controlling person in connection with the securities being registered, the Registrant will, unless in the opinion of its counsel the matter has been settled by controlling precedent, submit to a court of appropriate jurisdiction the question whether such indemnification by it is against public policy as expressed in the Securities Act and will be governed by the final adjudication of such issue.

 

 

 

 

SIGNATURES

 

Pursuant to the requirements of the Securities Act of 1933, as amended, the Registrant certifies that it has reasonable grounds to believe that it meets all of the requirements for filing on Form S-8 and has duly caused this Registration Statement to be signed on its behalf by the undersigned, thereunto duly authorized, in the City of Cambridge, Commonwealth of Massachusetts, on this 21st day of June, 2024.

 

  BLUEPRINT MEDICINES CORPORATION
   
  By: /s/ Kathryn Haviland​ ​
    Kathryn Haviland
    President and Chief Executive Officer

 

POWER OF ATTORNEY AND SIGNATURES

 

We, the undersigned officers and directors of Blueprint Medicines Corporation, hereby severally constitute and appoint Kathryn Haviland and Michael Landsittel, and each of them singly, our true and lawful attorneys with full power to any of them, and to each of them singly, to sign for us and in our names in the capacities indicated below the Registration Statement on Form S-8 filed herewith and any and all amendments to said Registration Statement, and generally to do all such things in our name and on our behalf in our capacities as officers and directors to enable Blueprint Medicines Corporation to comply with the provisions of the Securities Act of 1933, as amended, and all requirements of the Securities and Exchange Commission, hereby ratifying and confirming our signatures as they may be signed by our said attorneys, or either of them, to said registration statement and any and all amendments thereto.

 

Pursuant to the requirements of the Securities Act of 1933, as amended, this registration statement has been signed by the following persons in the capacities and on the dates indicated.

 

 

 

 

Signature   Title   Date
         
/s/ Kathryn Haviland   President and Chief Executive Officer   June 21, 2024
Kathryn Haviland   (Principal Executive Officer)    
         
/s/ Michael Landsittel     Chief Financial Officer   June 21, 2024
Michael Landsittel   (Principal Financial Officer)    
         
/s/ Ariel Hurley   Senior Vice President, Finance   June 21, 2024
Ariel Hurley   (Principal Accounting Officer)    
         
/s/ Jeffrey W. Albers     Chairman of the Board of Directors   June 21, 2024
Jeffrey W. Albers        
         
/s/ Daniella Beckman     Director   June 21, 2024
Daniella Beckman        
         
/s/ Alexis Borisy     Director   June 21, 2024
Alexis Borisy        
         
/s/ Lonnel Coats     Director   June 21, 2024
Lonnel Coats        
         
/s/ Habib Dable     Director   June 21, 2024
Habib Dable        
         
/s/ Mark Goldberg     Director   June 21, 2024
Mark Goldberg, M.D.        
         
/s/ Nicholas Lydon     Director   June 21, 2024
Nicholas Lydon, Ph.D.        
         
/s/ Lynn Seely     Director   June 21, 2024
Lynn Seely, M.D.        
         
/s/ John Tsai     Director   June 21, 2024
John Tsai, M.D.